Skip to main content Skip to search results

Showing Collections: 51 - 77 of 77

Phi Delta Kappa records

 Collection
Identifier: MSS-1138
Overview Contains the slides, accounts, members, newsletters, the stamp crest, the history, two volumes on the, "Phi Delta Kappa Journal For the Promotion of Leadership in Education", Volumes 1 & 2, 1972-74, and certificate honoring and naming the 50th anniversary designated on April 25, 1980, as well as the programs presented for the anniversary.
Dates: 1970's - 1980's

Presbyterian Church, Uniontown, Perry County, Alabama records

 Collection
Identifier: MSS-1167
Overview Copies of cash books, scrapbooks, and church minutes from three different time ranges; 1848 to 1882, 1904 to 1928, and 1954 to 1973.
Dates: 1848-1973

Talladega Primary Union records

 Collection
Identifier: MSS-1381
Abstract Ledger containing records of minutes, rolls, and dues from 1901- 1907.
Dates: 1901-1907

V. C. Scott records

 Collection
Identifier: MSS-1235
Abstract Documents concerning Scott and his ship, the "Anna Maria D'Abundo"
Dates: 1913 - 1915

Joseph Silva papers

 Collection
Identifier: MSS-1273
Abstract A business ledger maintained by Joseph Silva from Montgomery, Alabama, between 1880-1889.
Dates: 1880 - 1889

Tuscaloosa Retired Teachers Association records

 Collection
Identifier: MSS-1441
Overview Contains the yearbooks, from 1966-1992, newsletters and the organizations highlights from 1978-1992.
Dates: 1966-1992

Louis W. Turpin plantation store ledgers

 Collection
Identifier: MSS-1431
Overview Two sales ledgers for a plantation store belonging to Louis W. Turpin of New Berne, Alabama. Contains daily listings by person, listing what they purchased and how much each item cost. One book is from April 21-July 17 1879, and the other is January 1 - March 9, 1880.
Dates: 1879-1880

Uniontown Methodist Church Women's Missionary Society records

 Collection
Identifier: MSS-1465
Abstract This collection consists of a ledger containing meeting minutes, membership rolls, dues, and etc., for the early 1880s. It also contains a copy of an inspirational talk on missions and a photocopy of a history of the Women's Missionary Society.
Dates: 1880-1940; Majority of material found within 1880 - 1885

United States Customs House papers

 Collection
Identifier: MSS-1476
Abstract Nautical documents including letters, naval, enrollments, ledgers, contracts, manifests.
Dates: 1839 - 1882

J. E. Windham ledgers

 Collection
Identifier: MSS-1565
Overview Ledgers of J. E. Windham of Gainesville, Alabama, and photocopies of two volumes of the Gainesville Presbyterian Church records.
Dates: between 1820 and 1900

Samuel Jordan papers

 Collection
Identifier: MSS-2312
Overview One account book for school and store.
Dates: 1910 - 1923

Selma and Meridian Railroad ledger and journal

 Collection
Identifier: MSS-1778
Abstract Two corporate account books for the Selma and Meridian Railroad, 1885: the ledger, which details payments and receipts by date, and the journal, which records them by firm or individual.
Dates: 1880-1885

Furniture ledger

 Collection
Identifier: MSS-3506
Overview Unidentified ledger, ca. 1910 that lists a few pages of furniture and their worth
Dates: circa 1910

Bessemer Rolling Mills papers

 Collection
Identifier: MSS-3479
Overview The accounting/cash book #3 of the Bessemer Rolling Mills.
Dates: 1890

Brewster and Conley sales records

 Collection
Identifier: W-0075
Overview Contains the sales records from 1838 to 1846 of Brewster and Conley, a buggy and carriage manufacturing company located in antebellum Mobile, Alabama.
Dates: 1838 - 1846

McAdory and Huey family papers

 Collection
Identifier: W-0069
Overview Correspondence, manuscripts, and ledgers written by members of the McAdory and Huey families of Bessemer, Marion, and Talladega, Alabama
Dates: 1863 - 1929

George H. Thompson plantation records

 Collection
Identifier: W-0073
Overview Ledger documenting the expenses of Russell County, Alabama, planter George H. Thompson.
Dates: 1855 - 1874

Montgomery, Alabama, hospital records ledger

 Collection
Identifier: W-0031
Overview Ledger documenting expenses, admittances, and discharges at a Montgomery, Alabama, hospital from 1 April to 4 November 1861.
Dates: 1861

Dillard Family Ledgers

 Collection — Box: 4313.001
Identifier: MSS-4313
Scope and Contents Two account ledger books belonging to the Dillard family of Lovingston, Virginia, containing business and farming records, laborers and slaves’ specific activities, labor contracts, worker wages, and personal opinions from the Dillards on their workers and slaves between 1859-1888.The entries pertaining to labor contracts describe the terms of involuntary servitude placed upon African American workers in exchange for food, meals, and housing. Included in these entries are instances...
Dates: 1859 - 1888

State of Louisiana troop expenses ledger

 Collection
Identifier: W-0067
Overview Expenses ledger for Louisiana state troops from 1862 to 1863.
Dates: 1862 - 1863

J. A. Montgomery business records

 Collection
Identifier: W-0068
Overview Correspondence, time book, and ledger of Birmingham, Alabama, industrialist J. A. Montgomery.
Dates: 1889 - 1898

George O. Baker and Joseph M. Baker papers

 Collection
Identifier: W-0066
Overview Correspondence, ledgers, and other papers of Selma, Alabama, businessmen, George O. Baker, his son, Joseph M. Baker, and their various companies and businesses.
Dates: 1886 - 1898

Alabama Labor Union Ledgers, 1888-1903

 Collection
Identifier: MSS-4340
Scope and Contents This collection consists of two ledgers dated from 1888 to 1903 from the Birmingham-based United Machinists and Mechanical Engineers of America Local Lodge No. 7. The first ledger is dated from 1888- to 1891 and includes meeting minutes, officer reports, and propositions and resolutions with details of the resulting votes. The second ledger is a list of the local union’s members from 1888- to 1903.

Both ledgers have worn cloth covers and fragile spines. Careful handling is required.
Dates: 1888 - 1903

Robert Jemison, Jr. Papers

 Collection
Identifier: MSS-0753
Abstract The Robert Jemison, Jr. Papers span the period from 1797 to 1960 and include both the personal and business papers of Robert Jemison Jr., along with papers of Robert Jemison (grandfather), William Jemison (father), Priscilla Jemison (wife), Cherokee Jemison Hargrove (daughter), and Andrew Coleman Hargrove (son-in-law), and Robert Jemison Jr. (IV) of Birmingham (1878-1973). Included are the records of his grist and lumber mills, plantations, stage line, the Tuskaloosa Plank Road, toll bridges,...
Dates: 1797 - 1973

Bessemer Coal, Iron, and Land Company records

 Collection
Identifier: MSS-0145
Abstract This collection contains much of the business correspondence and records of the Bessemer Coal, Iron and Land Company, including lists of stock holders, minutes of meetings, maps of mine sites, and correspondence with government entities.
Dates: 1886-1982

Daughters of the American Revolution. Chief Tuskaloosa Chapter (Tuscaloosa, Alabama) records

 Collection
Identifier: MSS-0397
Overview One photocopied and bound ledger, two ledgers and five loose leaf notebooks containing the minutes of the membership and board of the Chief Tuskaloosa Chapter of the Daughters of the American Revolution from 1901 to 1988.
Dates: 1901-1988

Tennessee Coal, Iron and Railroad Company records

 Collection
Identifier: W-0104
Overview Two letterbooks, containing copies of letters written by Tennessee Coal, Iron and Railroad Company Assistant General Manager G. B. McCormack from 1893 to 1898. Also includes a ledger documenting the company's tax returns from 1894 to 1895, and photographs depicting TCI industrial complexes.
Dates: 1893-1901

Filtered By

  • Subject: Ledgers (account books) X

Filter Results

Additional filters:

Names
Williams, A. S., III 13
Cather & Brown Books 11
M. Benjamin Katz, Fine Books & Manuscripts 2
Summersell, Charles Grayson 2
Alabama. Constitutional Convention (1865) 1
∨ more
Allen and Jemison Hardware Company (Tuscaloosa, Ala.) 1
Allen, W. B. 1
Baker, George O. 1
Baker, Joseph M. 1
Belser, James E. 1
Bessemer Coal, Iron, and Land Company 1
Bessemer Rolling Mills 1
Birmingham Coal and Coke Company 1
Birmingham Examiner (Birmingham, Ala.) 1
Birmingham, Powderly, and Bessemer Railroad Company 1
Brewster and Conley 1
Broadnax, Cleavland, and McKerrill 1
Brookes, Iveson L. 1
Cain, R. 1
Carl, Joseph 1
Coleman and Coleman Company 1
Coleman and Duke 1
Coleman, A. M. 1
Coleman, A. W. 1
Coleman, Hearst and Company 1
Constantine, Francis Louis 1
Cook, Edward Augustus 1
Dallas County (Ala.). Treasurer 1
Daughters of the American Revolution 1
Daughters of the American Revolution. Chief Tuskaloosa Chapter (Tuscaloosa, Ala.) 1
Davis, Jefferson 1
Dean, R. Aaron 1
Dennis, J. W. 1
Dent, John Horry 1
Elliott, Joseph J. 1
Ezell Store 1
Gholson, William Y. (William Yates) 1
Gunn, Alex 1
Hall, Wade 1
Hanson, A. B. 1
Hargrove, Andrew Coleman 1
Hearst, Joseph Z. 1
Hill, Phil E. 1
Huey, Benjamin Maclin 1
Jefferson Brown Ore Company 1
Jemison, Cherokee Mims 1
Jemison, Robert, Jr. 1
Joseph Zeb Hearst and Company 1
Key, Francis Scott 1
Kyle, Robert Benjamin 1
L. M. Falk and Company 1
Lewis, Sarah King Huey 1
Malone, Goodloe W. 1
Maxwell, James R. 1
McAdory, Chambers 1
McAdory, Isaac Wellington 1
McAdory, Mortimer Jordan 1
McCall, Doy L. 1
McCall, Emmet N. 1
McCormack, G. B. 1
Montgomery, J. A. 1
Morgan and Jolly 1
Northport Furniture Company 1
Presbyterian Church (Gainesville, Ala.) 1
Presbyterian Church (Uniontown, Ala.) 1
Robertson, Paula E. 1
Rosenstihl's Jewelry Store 1
Rosenstihl, Henry Joseph 1
Rosenstihl, William 1
Scott, V. C. 1
Talladega Primary Union 1
Tennessee Coal, Iron, and Railroad Company 1
Thompson, George Hargraves 1
Turpin, Mr. (Louis Washington) 1
Tuscaloosa Bridge Company 1
Tuscaloosa County (Ala.) 1
Tuscaloosa Philharmonic Society (Tuscaloosa, Ala.) 1
Tuscaloosa Plank Road Company 1
Tuscaloosa Retired Teachers Association (Tuscaloosa, Ala.) 1
Underwood, Green 1
Uniontown Methodist Church (Greensboro, Ala.). Women's Missionary Society 1
Van de Graaff, Adrian Sebastian 1
W. L. Bruce and Sons 1
Walker, J. S. 1
Webster, Daniel 1
Windham, J. E. 1
Yerby, William E. W. 1
Zeta Beta Tau (Fraternity) 1
∧ less