Skip to main content Skip to search results

Showing Collections: 51 - 84 of 84

Melton's Bluff Receipts

 Collection
Identifier: MSS-4150
Overview Six receipts concerning Andrew Jackson's farm, Melton's Bluff, on the Tennessee River in Alabama.
Dates: 1817-1818

Mobile Housing Board papers

 Collection
Identifier: MSS-3524
Overview Mobile (Ala.) Housing Board, financial statement, 1944.
Dates: 1944

Mechanics' Hook and Ladder Company No. 1 (Montgomery, Ala.) records

 Collection
Identifier: W-0096
Overview Contains records of the Montgomery Mechanics' Hook and Ladder Company.
Dates: 1867-1899

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 Newland and George Wilcox receipt

 Collection
Identifier: MSS-1703
Abstract This collection consists of a single receipt dated March 6, 1811 and signed by Newland and Wilcox, acknowledging payment of $3 by Hugh Lemasster for taxes owed for 1809 on a farm of 100 acres of second-rate land, 2 tiths, 3 slaves, and 7 horses.
Dates: 1811 March 6

Oak Hill Memorial Association papers

 Collection
Identifier: MSS-2964
Overview Correspondence and documents from the Oak Hill Memorial Association, caretakers of Oak Hill Cemetery in Birmingham, Alabama.
Dates: 1913-1953

Orange Town Common School Records

 Collection
Identifier: MSS-3910
Overview Notebook documenting the financial and statistical makeup of the Common Schools in he Town of Orange, Rockland County, New York
Dates: 1821-1828

Oneil Leon Pasarell papers

 Collection
Identifier: MSS-3623
Overview Box containing receipts and other papers
Dates: 1942-1963

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

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

Prices of Domestic Produce in Confederate Treasury Notes from 1 January 1861 to 1 January 1865

 Collection
Identifier: MSS-0352
Overview Prices of domestic produce in Confederate Treasury Notes from 1 January 1861 to 1 January 1865
Dates: 1861-1865

R. B. Smyer Letter

 Collection
Identifier: MSS-1299
Abstract A letter dated 17 October 1895, acknowledging receipt of fee from W. C. Dantzler.
Dates: 1895-10-17

John Ramsey papers

 Collection
Identifier: MSS-3799
Overview Correspondence, financial records, and bank statements
Dates: unknown

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

Samuel D. Cameron and Maxwell A. Cameron Papers

 Collection
Identifier: MSS-0264
Overview Papers, primarily letters, of two Tuscaloosa County, Alabama, brothers, Samuel D. Cameron, 2nd Alabama Cavalry and Maxwell A. Cameron, 18th Alabama Infantry Regiment, to their sister, Sarah, and brother-in-law, Isham Robertson, during the Civil War. Additional materials include financial documents and other family letters.
Dates: 1858-1884; Majority of material found within 1861 - 1864

Sarah E. King Trust Records

 Collection
Identifier: MSS-0821
Abstract Contains financial records kept by the Sarah E. King trust in Marion, Perry County, Alabama, and includes receipts for household purchases as well as payment to physicians for treatment of King and her slaves
Dates: 1852 - 1860

Septimus D. Cabaniss papers

 Collection
Identifier: MSS-0252
Abstract Legal and personal papers of the Huntsville, Madison County, Alabama, attorney, S.D. Cabaniss, who served as executor for the estate of Samuel Townsend. Also includes materials of other Huntsville attorneys and of the S.D. Cabaniss family.
Dates: 1820-1937

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

James Q. Smith papers

 Collection
Identifier: MSS-1290
Overview Contains a certificate from the Marion Military Institute, 1898, letters of correspondence 1892 -1939, financial receipts, newspaper clippings, telegrams 1918, legal documents from his election time period as Attorney General of Alabama 1918-1930, personal papers, notes and remarks as his time as judge 1930-1940's.
Dates: unknown

Sidney Smith Family Papers

 Collection
Identifier: MSS-4095
Overview The Sidney Smith family papers contain the business records, including work-related blueprints and material delivery receipts, for Sidney A. Smith during his career as a plumber from 1921 to 1955.
Dates: 1920-1955

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

Spring Valley Foods, Inc. Stock Sales Book

 Collection
Identifier: MSS-1329
Overview Large volume with information about the sale of 300,000 shares of common stock of Spring Valley Foods, Inc. at $1 par value. Includes correspondence with the Securities and Exchange Commission, a prospectus, memorandums, power of attorney information, letters from key parties involved, and certificates in a clearly labeled 72 section volume with table of contents.
Dates: 1969 - 1970

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

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

Thomas B. Strong bankruptcy papers

 Collection
Identifier: MSS-1478
Abstract A collection of documents relating to the bankruptcy case of Thomas B. Strong of Madison County, Alabama, conducted in the United States District Court, Northern District of Alabama.
Dates: 1868-1874

Eugene Thompson papers

 Collection
Identifier: MSS-2305
Overview Three school notebooks and a receipt book
Dates: 1880

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

United States Corps of Engineers Records

 Collection
Identifier: MSS-4047
Overview Correspondence, log books, and project maps from the United States Corps of Engineers
Dates: 1926-1977

University Investment Club

 Collection
Identifier: MSS-1485
Abstract Minutes, financial reports, constitution announcements, attendance, directory of the University Investment Club
Dates: 1973 - 1978

W. H. Taylor Letter

 Collection
Identifier: MSS-1430
Abstract Letter to Champion T. Turner regarding money he received after Richard L. Turner's death.
Dates: 1863-07

Wade Hall Collection on Business and Finance

 Collection
Identifier: MSS-4267
Overview The Wade Hall Collection on Business and Finance contains correspondence, receipts, advertising materials, real estate transaction records, and other items documenting commercial and legal activities in the United States during the nineteenth and twentieth centuries.
Dates: 1779 - 1951

William and Crawford L. Brown family papers

 Collection
Identifier: MSS-3759
Overview Documents relating to the Mississippi and Alabama plantations of the Brown family, including bills of sale for slaves; receipts for tool repair, clothing, dry goods; tax receipts listing the number of slaves; business letters; and various legal agreements and other court documents.
Dates: 1834-1861

William Strong Comstock papers

 Collection
Identifier: MSS-0348
Overview Business correspondence, account sheets, contracts, miscellaneous receipts, etc., of a Montgomery, Alabama, merchant, 1843-1867.
Dates: 1842-1867

Wynne Family Papers

 Collection
Identifier: MSS-3918
Overview Letters and papers of this Hale County, Alabama, family. Also included are autographed copies of Alice Coleman Griffin three books: Laura's Letters, Laura's and Her Children's Letters, and Laura's Family's Letters.
Dates: 1804-2009

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