Showing Collections: 51 - 84 of 84
Roy C. Corbell papers
Collection
Identifier: MSS-0358
Overview
Miscellaneous financial documents and copy of General Order No. 38-A, American Expeditionary Forces, February 28, 1919 (letter from General John J. Pershing to soldiers at the end of World War I).
Dates:
1919-1952
T. H. Crenshaw, Jr., papers
Collection
Identifier: MSS-0372
Overview
Photocopies of the papers of the Crenshaw family, including personal and business correspondence, bills, receipts, etc.
Dates:
1810-1884
Delta Kappa Gamma, Beta Chapter, Tuscaloosa, Alabama, records
Collection
Identifier: MSS-0424
Abstact
Documentation of the annual activities of the Tuscaloosa chapter of this international education society. The records include minutes, annual reports, financial reports and records, histories, yearbooks, correspondence, directories, and other materials.
Dates:
1939-1999
Jere Clemens Dennis papers
Collection
Identifier: MSS-0428
Overview
Personal, family, and business papers of a Tallapoosa County attorney, including legal case files as well as Sons of Confederate Veterans, Alabama National Guard, and Masonic materials.
Dates:
1841-1935
Dimon, Fay, and Beers records
Collection
Identifier: MSS-0436
Abstract
A collection containing business correspondence and receipts of this Mobile, Alabama, partnership which included the city's Chief of Police, C. A. R. Dimon.
Dates:
1866
Frank Murray Dixon papers
Collection
Identifier: MSS-0439
Abstract
Family correspondence, newsclippings, financial records, and photos of this Alabama governor and his family.
Dates:
1938-1981
Early Educational Institutions in the South
Collection
Identifier: MSS-0466
Overview
Tuition receipts, a printed announcement, and a clipping, from several schools, primarily in Alabama.
Dates:
1844-1879
British nineteenth-century naval pay documents (Power of Attorney, etc.)
Collection
Identifier: MSS-0486
Overview
Power of attorney, dated 4 December 1809, and drafts, dated 10 August 1816 and 28 October 1816, for prize money for sailors of the British navy.
Dates:
1809-1816
Ensley Merchants Association records
Collection
Identifier: MSS-0487
Overview
Minutes, bank statements, correspondence, news clippings, and other materials of this Birmingham, Alabama, area organization
Dates:
1929-1944
Edward Eppes notebook
Collection
Identifier: MSS-0488
Overview
Notebook containing handwritten notes, including billing and account information, property dimensions, worklogs, and sketches of tools, of this Georgia-based civil engineer.
Dates:
1894-1912
Ann and Robert Selvidge Foster papers
Collection
Identifier: MSS-0531
Overview
Primarily receipts and statements but the collection also includes Robert S. Foster’s will and a deed for 1,274 acres of land from the heirs of Robert S. Foster to Edmond L. Prince in 1859 for the sum of $19,110.00. Most of the statements are for the freight, wharfage, drayage, weighing and storage of cotton shipped by steamboats, and are listed for either Mrs. Ann Foster or the Estate of Robert S. Foster. Other receipts are for the purchase of clothing, books and magazine subscriptions.
Dates:
1833-1859
Edwin Hardy Foster papers
Collection
Identifier: MSS-0532
Overview
Letters written by and to Foster between 1907 and 1938, as well as some miscellaneous correspondence written by Foster’s family members and members of the United States House of Representatives concerning his application to the Consular Services. There is also a small collection of letters written in German; Foster’s report cards from Male High School (1875-1881) and his first semester grades from The University of Alabama in 1882; reports cards for his brothers, Sumner B., Thomas J., Henry...
Dates:
1872-1938
Guild of Professional Writers for Children records
Collection
Identifier: MSS-0601
Overview
Materials related to the organization's activities, including its statement of purpose, membership applications and rolls, correspondence, newspaper clippings, works of members, announcements, calendars, newsletters, minutes, and financial records.
Dates:
1977-1999; Majority of material found within 1992 - 1994
Confederate States Army, Ninth Georgia Cavalry Regiment (Cobb's Legion) vouchers
Collection
Identifier: MSS-0565
Overview
Vouchers issued to soldiers of the Ninth Georgia Cavalry Regiment by the Confederate States Army for pay, etc.
Dates:
1862
Andrew Coleman Hargrove papers
Collection
Identifier: MSS-0630
Overview
Personal and business correspondence, class notes, and financial records of attorney and politician, Andrew Coleman Hargrove of Tuscaloosa, Alabama.
Dates:
1835-1911
Lehmann, Ullman, and Barclay records
Collection
Identifier: MSS-0852
Overview
Records of this Birmingham, Alabama, accounting firm
Dates:
1920s-1970s
Cabot Lull papers
Collection
Identifier: MSS-0884
Abstract
Correspondence, financial records, legal documents and to a lesser extent newspaper clippings, photographs and various miscellaneous material relating to personal, business, political, and official matters of this former blockade runner and Elmore County merchant and probate judge.
Dates:
1816-1935; Majority of material found within 1852 - 1912
Emmett N. McCall papers
Collection
Identifier: MSS-0943
Abstract
Financial records and ledgers of McCall's Dixonville Racket Store, a general store in the Brewton, Escambia County, Alabama, area. Also includes correspondence, Mormon church records, mortgage deeds, and cotton acreage allotments.
Dates:
1874-1944
William A. Morris papers
Collection
Identifier: MSS-1021
Overview
Eleven receipts for slave purchases, and genealogical material on the family of William Morris.
Dates:
1842-1860
John C. Perry statement
Collection
Identifier: MSS-1340
Overview
A statement dated 2 December 1822 by John C. Perry, State Treasurer, regarding receipts for seminary land leases 1820-22, listed by county.
Dates:
1822 December 2
Steamship log books collection
Collection
Identifier: MSS-1343
Overview
Contains an assortment of steamships log books: "Lord William Bentinck" (Aug. 11, 1832 - Dec. 25, 1833), "Eugenio Perini," Giornale Private (May 1886 - Sept. 1890), "Bogota" (Dec. 1903) a work book for navigating officers of H.M. ships, "Baroque Slains Castle" (Dec. 27, 1836 - May 17, 1837) a journal, and "Baroque British Sovereign" (July 26, 1835 - Aug. 17, 1836) a journal.
Dates:
1830s -1903
Sons of the American Revolution, James "Horseshoe" Robertson Chapter (Tuscaloosa, Ala.) records
Collection
Identifier: MSS-1202
Abstract
Correspondence, membership lists, bank deposits, programs of chapter meetings, genealogical worksheets, and newspaper clippings relating to the Tuscaloosa chapter of the Sons of the American Revolution and biographical sketches of James Robertson, for whom the chapter was named.
Dates:
1946-1960; Majority of material found within 1950 - 1959
T. Julian Skinner papers
Collection
Identifier: MSS-1281
Abstract
This collection consists primarily of correspondence, financial records, forms and activity reports which Skinner created as manager of the Forensic Council, a debating club at the University of Alabama, from 1933 to 1934.
Dates:
1931 - 1949; Majority of material found within 1933 - 1934
Tuscaloosa, Alabama, Historical Society records
Collection
Identifier: MSS-1436
Abstract
A collection of financial documents of this Tuscaloosa civic organization, including records of due payments and disbursements.
Dates:
1960-1968
University Investment Club
Collection
Identifier: MSS-1485
Abstract
Minutes, financial reports, constitution announcements, attendance, directory of the University Investment Club
Dates:
1973 - 1978
Page Harris papers
Collection
Identifier: MSS-3496
Overview
Wallet of letters, receipts, etc., 1855-1903, including three letters home from Civil War soldiers
Dates:
1855-1903
Mobile Housing Board papers
Collection
Identifier: MSS-3524
Overview
Mobile (Ala.) Housing Board, financial statement, 1944.
Dates:
1944
Hardee family papers
Collection
Identifier: MSS-3815
Overview
Financial documents, letters, and genealogical documents
Dates:
1852-1889
John H. Adams papers
Collection
Identifier: MSS-0009
Abstract
The correspondence of a Birmingham, Alabama, mining engineer, businessman, poet, and public servant. The collection also includes a small group of papers of Adams' son, John R. Adams, an attorney and realtor.
Dates:
1889 - 1943; Majority of material found within 1911 - 1936
T. B. Rush general store daybook
Collection
Identifier: W-0107
Overview
Contains almost daily entries written between April 1835 and July 1836, recording daily sales at a general store in Mount Willing, Alabama.
Dates:
1835 - 1836
Joshua Hill Foster Papers
Collection
Identifier: MSS-0535
Overview
Papers of a University of Alabama graduate, Baptist minister, planter, teacher (University of Alabama, 1873-1892) and president of Alabama Central Female College, 1869-1873.
Dates:
1839 - 1904
Brierfield Ironworks records
Collection
Identifier: MSS-0212
Overview
Financial and legal documents of the Brierfield Ironworks along with some correspondence and printed materials, dating from 1866 to 1882. The materials are divided into two main groups: (A) those materials generated during Josiah Gorgas' control of the ironworks (1866-1869), and (B) those materials generated during Thomas S. Alvis' control of the operations (1869-1873).
Dates:
1864-1897; Majority of material found within 1866 - 1882
James J. and Mabel Cowart Doster Papers
Collection
Identifier: MSS-4125
Overview
Contains the personal and family records, as well as photos, correspondence, and other files during his time as an educator.
Dates:
1870-1943
Peter Brannon papers
Collection
Identifier: W-0009
Overview
Correspondence, manuscripts, diaries, and other materials created by Peter A. Brannon, highlighting his career as a pharmacist, an anthropologist, and an archivist.
Dates:
1900-1966
Filtered By
- Subject: Financial records X
Filter Results
Additional filters:
- Names
- Williams, A. S., III 4
- Cather & Brown Books 3
- Alabama Central Female College (Tuscaloosa, Ala) 2
- Clayton, Henry De Lamar 2
- Hall, Wade 2
- University of Alabama 2
- Adams, John H. 1
- Adams, John R. 1
- African American Episcopal Church 1
- Alabama Female Institute (Tuscaloosa, Ala) 1
- Alabama. Army National Guard 1
- Allen family 1
- Allen, Charles Edward, 1860-1943 1
- Allen, John Grey, 1810-1891 1
- Alvis, Thomas S. 1
- Baltzell and Bullock Families 1
- Bank of the State of Alabama 1
- Barret, Benjamin T. 1
- Bartleby's Books 1
- Bass, Allen G. 1
- Bass, Elizabeth 1
- Bass, Mattie 1
- Bass, Sterling, Sr. 1
- Belser, James E. 1
- Beta Gamma Sigma 1
- Bibb, Peyton 1
- Boling family 1
- Boling, James M. 1
- Boykin family 1
- Boykin, James 1
- Brannon, Carolyn E. 1
- Brannon, Frances Frazier 1
- Brannon, George Thomas 1
- Brannon, John M. 1
- Brannon, Peter A. (Peter Alexander) 1
- Brannon, Thomas A. (Thomas Aloysius) 1
- Brickell, Robert C. (Robert Coman) 1
- Brien Chapel A.M.E. Church (Burnsville, Ala.) 1
- Brierfield Iron Works 1
- Brookes, Iveson L. 1
- Brown, Crawford L. 1
- Brown, William 1
- Burnham, John 1
- Cabaniss, Septimus Douglass 1
- Cain, R. 1
- Caldcleugh, Andrew 1
- Cameron, Maxwell A. 1
- Cameron, Samuel D. 1
- Clardy, Survilla Moore 1
- Cocke family 1
- Cocke, John 1
- Coleman and Duke 1
- Coleman, Bestor 1
- Coleman, Bestor Wynne 1
- Coleman, Laura Frances Wynne 1
- Comstock, William Strong 1
- Confederate States of America. Army. Alabama Infantry Regiment, 18th 1
- Confederate States of America. Army. Cobb's Legion. Cavalry Battalion 1
- Confederate States of America. Department of the Treasury 1
- Corbell, Roy C. 1
- Crenshaw family 1
- Crenshaw, T. H., Jr. 1
- Dallas Iron Works 1
- Davis, Jefferson 1
- Delta Kappa Gamma Society. Beta State (Ala.) 1
- Dennis, Jere Clemens 1
- Dimon, Fay, and Beers 1
- Dixon, Frank M. (Frank Murray) 1
- Doster, James Fletcher 1
- Doster, James Jarvis 1
- Doster, Mabel Cowart 1
- Doster, Simeon Jarvis 1
- Emory and Henry College 1
- Ensley Merchants Association 1
- Eppes, Edward 1
- Fitts, Philip Augustus 1
- Forty-fifth Street Baptist Church (Birmingham, Ala.) 1
- Foster, Ann 1
- Foster, Edwin Hardy 1
- Foster, Joshua Hill 1
- Foster, Robert Selvidge 1
- Freemasons 1
- Gilmore, Eddy 1
- Gorgas, Josiah, 1818-1883 1
- Greene, Peter Alexander 1
- Griffin, Alice Coleman 1
- Guild of Professional Writers for Children 1
- Hargrove, Andrew Coleman 1
- Harris, Page 1
- Hopkins, Arthur 1
- Hoyt, William Henry 1
- Jackson, Andrew 1
- Jemison, Robert, Jr. 1
- Johnston, Joseph Forney 1
- Kennedy, Frederick 1
- Knights of Pythias 1
- Layton, Diane 1
- Lemasster, Hugh 1
- Luciani, Pasqual 1
- Lull, Cabot 1 ∧ less
∨ more