Skip to main content Skip to search results

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
∨ more
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