Skip to main content Skip to search results

Showing Collections: 1 - 50 of 73

Bryce Hospital Collection

 Collection
Identifier: MSS-0225
Overview Various materials on the establishment and history of the Alabama Insane Hospital in Tuscaloosa, Tuscaloosa County, Alabama, later known as Bryce Hospital.
Dates: 1849-1991

John Cocke Papers

 Collection
Identifier: MSS-0328
Overview Business correspondence, accounts, legal documents, and other materials (including the selling and purchasing of slaves) of this 19th century Marengo County, Alabama, plantation owner.
Dates: 1810-1899

Jesse Griffin letter

 Collection
Identifier: MSS-0597
Overview A letter dated 5 September 1813, from St. Stephens, Alabama, to his parents, describing the Creek attack on Fort Mims during the Creek War of 1813-1814.
Dates: 1813 September 5

Thomas Hubbard Hobbs diaries

 Collection
Identifier: MSS-0683
Abstract The collection contains diaries of an Alabama lawyer, planter, and legislator from Athens, Limestone County, Alabama. Included is a three-month diary from 1862, when Hobbs was Captain of Co. F., Ninth Alabama Infantry Regiment during the Civil War. The diaries also cover his time as a legislator representing Limestone County, Alabama; his support for the railroads; and his work on the family plantation.
Dates: 1840-1862

John F. Johnson papers

 Collection
Identifier: MSS-1806
Abstract Contains correspondence, financial materials, and material relating to the Grange, Farmers’ Alliance, Agricultural Relief, and other agricultural organizations of this Choctaw County, Mississippi, farmer who was an agent for the Daniel Pratt Company.
Dates: 1856-1888

Agnes Ellen Harris Papers

 Collection
Identifier: MSS-0635
Overview Contains correspondence and records, index to student files (1930-1944), and indices to miscellaneous publications. Publication topics include agriculture, home economics, P.T.A., publishing companies, sororities, University of Alabama publications, publications of other Alabama colleges and normal schools, and out-of-state college publications.
Dates: 1919 - 1945

Benjamin T. Barret Papers

 Collection
Identifier: MSS-0117
Abstract A collection containing family correspondence, bills, receipts, clippings, and other items.
Dates: 1836 - 1921; Majority of material found within 1860 - 1900

James Jackson Papers

 Collection
Identifier: MSS-0737
Abstract This collection contains accounts of a cotton plantation; records of a farm's cotton crop, including the number of hands employed and the amount picked; and recipes.
Dates: 1814 - 1884

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

Hugh Gantt Lollar Letters

 Collection
Identifier: MSS-0874
Abstract A small collection of letters from Oregonia, Tuscaloosa County, Alabama, to his cousin Hugh Robinson, Level Land, Abeville, South Carolina. The chief subjects are agricultural conditions and prices.
Dates: 1859 - 1860

Green Underwood Record Book

 Collection
Identifier: MSS-1459
Overview Record book of Green Underwood in Dallas County, Alabama, lists information about cotton purchases and money due and owed to him. He lists how the money he has should be divided upon his death. He adds entries until his death in 1852; someone else made notes and entries until 1895.
Dates: 1843 - 1894

Thomas K. Jones Papers

 Collection
Identifier: MSS-0786
Abstract This collection contains a miscellany of correspondence, financial papers, cotton sales records, Confederate bonds, and other items.
Dates: 1852 - 1909

Georgia Census 1850 and 1860

 Collection
Identifier: MSS-0566
Abstract Handwritten census records for counties in Georgia. Contains information on numbers of slaves, acres of improved and unimproved land, and value of farms. Summary information provided for some counties. Counties included (1850): Elbert, Franklin, Floyd, Forsyth, Gilmer, Greene, Gordon, Hall, Harris, Heard, Henry, and Houston. Counties included (1860): Floyd, Forsyth, Franklin, Gilmer, Glynn, Gordon, Hall, Harrid, Heard, Houston, Lowndes, and Montgomery.
Dates: unknown

Booth Family Correspondence

 Collection
Identifier: MSS-3170
Overview Letters to and from members of the Booth family. Family and friends write about their experiences farming and raising livestock in Missouri, Ohio, Illinois, and Iowa from 1857 to 1886.
Dates: 1857 - 1886

John Collier Foster papers

 Collection
Identifier: MSS-0536
Overview A sizeable collection of church correspondence, sermons, and other religious materials, and family correspondence and other personal items of this farmer and Southern Baptist minister in Tuscaloosa, Alabama.
Dates: 1841 - 1892; Majority of material found within 1889 - 1892

Alabama Cultivation Promotional Photographic Album

 Collection
Identifier: 2022-025
Scope and Contents One photographic album created in July 1911 of 18 black and white photographs promoting land cultivation in Mobile and Baldwin counties in Alabama. Photographs are of different types of fruit that can grow in Alabama and examples of orchards in bloom. The photographs measure 3 3/8" x 5 1/2" and are adhesive mounted to 16 paper leaves.
Dates: 1911-07-22 - 1911-07-24

La Tigra Cattle Ranch in Argentina Photographic Album

 Collection
Identifier: 2022-014
Scope and Contents The collection contains one photographic album from the studio of Samuel Boote of 27 photographs from the 1880s visually documenting the La Tigra cattle ranch located near Olavarría, Argentina. Photographs measure between 6½” x 8½” and 4¾” x 7” and do not include captions.
Dates: circa 1880s

Photographs of African American Tobacco Farmers

 Collection
Identifier: 2021-005
Overview Eighteen photographs depicting African American tobacco farmers near Petersburg, Virginia.
Dates: 1920 - 1960

Floyd R. Dunn papers

 Collection
Identifier: MSS-0459
Overview Letters and photographs from the governors of the 50 United States providing general information about each state, including each state’s government (number of state senators and representatives), the state flower, bird, and tree, and the population according to the United States Census of 1970
Dates: 1971

Lynchburg Mule Traders Association Papers

 Collection
Identifier: MSS-3884
Overview Letter asking for support of a petition to have October 26, 1985, declared "Mule Appreciation Day U.S.A."
Dates: 1985

J. M. Bradshaw Farm Journals

 Collection
Identifier: MSS-3693
Overview The journals of this Luverne, Alabama, farmer.
Dates: 1912-1916

Huntsville, Alabama receipts, 1916-1917

 Collection
Identifier: MSS-3700
Overview Two receipts from Huntsville, Alabama, for groceries in 1916 and 1917
Dates: 1916-1917

Eyre Damer papers

 Collection
Identifier: MSS-0392
Overview A scrapbook and accompanying materials relating to the book “With C.H. Ellis Through Central America and Panama: Quarantine Tour of Central America and Panama by Health Authorities as Guests of the United Fruit Company,” compiled and distributed by that firm.
Dates: after 1900

Whitfield Family Papers

 Collection
Identifier: MSS-1628
Overview Papers of this Marengo County, Alabama, plantation family including correspondence, financial papers and business receipts, land sale documents, and Nathan Bryan Whitfield's presidential pardon.
Dates: 1820-1920

Wade Hall Photographs, Small Collection

 Collection
Identifier: 2009-020
Scope and Contents This collection consists of four black and white photographs depicting unidentifed women from Steward, Nevada engaged in daily life activities on a farm.
Dates: 1910 - 1919

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

W. H. Allard Letters

 Collection
Identifier: MSS-3042
Overview Letter from W.H. Allard to his brother concerning the sale and value of marble.and letter to S. H. Allard regarding plows, horses, and land.
Dates: 1857 - 1859

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.018
Identifier: 2009-080
Abstract This collection consists of ninety-seven photographs depicting flooded streets, and people engaged in various activities.
Dates: 1910 - 1939

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.026
Identifier: 2009-111
Overview This collection consists of twenty photographs depicting vegetables and flowers in Texas.
Dates: 1950

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.026
Identifier: 2009-113
Overview This collection consists of fifty-nine photographs depicting scenes in West Virginia.
Dates: 1920 - 1929

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.031
Identifier: 2009-147
Overview This collection consists of seven photographs depicting harvesting in Texas.
Dates: 1930

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.032
Identifier: 2009-150
Abstract This collection consists of 213 photographs depicting scenes from various places, such as cities, farms, tourist attractions, and rivers in Ireland, Scotland, France, and New York.
Dates: 1900

Wade Hall Photographs, Small Collection

 Collection — Box: 2009001.033
Identifier: 2009-151
Overview This collection consists of thirteen photographs depicting scenes of harvesting hay, rifle shooting, and landscapes.
Dates: 1940

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

Nelson Clayton papers

 Collection
Identifier: MSS-0315
Abstract Papers reflecting the activities of a cotton planter in Lee County, Alabama, 1808-1868.
Dates: 1808-1868; Majority of material found within 1848 - 1860

M. E. Allan letter

 Collection
Identifier: MSS-0063
Overview Letter dated 30 September 1855, to "Dear Cousin," from Bald Hill, Georgia, discussing family news, crops, children, and illnesses and deaths among family and slaves.
Dates: 1855 September 30

Henry Leroy McGriff farm journals

 Collection
Identifier: MSS-3754
Overview Ledgers documenting the farm inventory, taxes, profits and losses, as well as mortgages, title abstracts, and related documents
Dates: 1898-1951

Yuille Family Papers

 Collection
Identifier: MSS-1601
Abstract A collection of correspondence, 1861-1865, and other personal papers, as well as bills, receipts, and orders of this bakery in Mobile, Alabama, operated by Gavin Yuille (?-1849) and his sons John C. and Robert Lang Yuille (1822-?). Includes the loyalty oath taken by John C. Yuille in 1865.
Dates: 1827 - 1871

Bonney and Bush and Bush and Lobdell collection

 Collection
Identifier: MSS-0186
Abstract Letters to the machinery manufactures Booney and Bush, and Bush and Lobdell, both of Wilmington, Delaware, concerning machinery, cotton gins, and business conditions in Alabama, 1836-1843.
Dates: 1836-1843

Amelia Boswell letter

 Collection
Identifier: MSS-0190
Abstract Letter dated 13 August 1847, from Boswell of El Dorado, Arkansas, to her cousin, Elizabeth A. Boswell of Pike County, Alabama, discussing the health of family members, crops, and weather.
Dates: 1847 August 13

James Boykin papers

 Collection
Identifier: MSS-0196
Abstract Papers of an important Dallas County, Alabama, planter family, including correspondence, household and plantation records, materials regarding James Boykin’s cavalry unit during the Civil War, and papers of Boykin's descendants down to the mid-twentieth century.
Dates: 1833-1967; Majority of material found within 1848 - 1870

Iveson L. Brookes papers

 Collection
Identifier: MSS-0214
Abstract A large collection of letters to and from this Baptist clergyman, planter and southern sectionalist, including defenses of the South, Brookes's business transactions, and family matters.
Dates: 1811-1911; Majority of material found within 1825 - 1865

John Cannon indenture

 Collection
Identifier: MSS-0269
Overview An agreement dated 10 January 1899 and executed in Elmore County, Alabama, between J. W. Adams and John Cannon, indenturing Archie Cannon, a minor, to five months agricultural labor.
Dates: 1899 January 10

I. M. Clark letter

 Collection
Identifier: MSS-0308
Overview Letter dated 28 July 1861, from "Clover Bottom" (near Huntsville) to his sister, giving news of crops and weather, and stating his desire to join the army.
Dates: 1861 July 28

Thomas H. Clements letters

 Collection
Identifier: MSS-0317
Abstract Letters to an Alabama farmer from 1866 to 1870
Dates: 1866-1870

Ben I. Coblentz survey

 Collection
Identifier: MSS-0324
Abstract Cultural resources survey of the proposed site of a Bryant Agricultural Corporation soy bean loading facility.
Dates: 1978

Confederate States of America, War Department, Nitre and Mining Bureau, District 10 letter

 Collection
Identifier: MSS-0350
Overview Letter dated 4 October 1864, from W.H.C. Price, Superintendent of the C.S.A. War Department's Nitre and Mining District 10, to P.J. Weaver, requesting his urgent cooperation in the manufacturing of nitre.
Dates: 1864 October 4

William Cooper Diaries and Photograph

 Collection
Identifier: MSS-0357
Abstract The collection consists of six diaries for 1864, 1867, 1876, 1882, 1884, and 1887, and a photograph of Cooper, an attorney from Tuscumbia, Alabama. The diaries contain daily entries made by Cooper and, in his absence from home, his wife, and give a great deal of information about the community, his activities, and his family.
Dates: 1864-1887

Peter Courtney indenture

 Collection
Identifier: MSS-0363
Overview Handwritten indenture document, dated 1 January 1704, by which Peter Courtney of Middlesex County, England, leased a property, "Eagle Hollow" or "Parks Suggs," to Samuel Rogers of Cornwall County, England.
Dates: 1704 January 1

W. G. Croft letter

 Collection
Identifier: MSS-0377
Overview Letter from W. G. Croft, dated 18 November (circa 1835) from Canebreak, Union Town, Alabama, to his brother, Randall Croft, at Beaufort, South Carolina, discussing cotton crop yields in the area.
Dates: circa 1835

Filtered By

  • Subject: Agriculture X

Filter Results

Additional filters:

Names
Hall, Wade 9
Alabama Central Female College (Tuscaloosa, Ala) 2
Williams, A. S., III 2
Alabama. Constitutional Convention (1865) 1
Allan, M. E. 1
∨ more
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America 1
Baker, George O. 1
Baker, Joseph M. 1
Barret, Benjamin T. 1
Bonney & Bush (Wilmington, Del.) 1
Boswell, Amelia 1
Boykin family 1
Boykin, James 1
Bradshaw, J. M. 1
Brookes, Iveson L. 1
Bryan, James Reynolds 1
Bryce Hospital (Tuscaloosa, Ala.) 1
Bryce, Peter 1
Bush & Lobdell (Wilmington, Del.) 1
Cannon, Archie 1
Cannon, John 1
Clark, I. M. 1
Clayton, Nelson 1
Clements, Thomas H. 1
Coblentz, Ben I. 1
Cocke family 1
Cocke, John 1
Confederate States of America. Nitre and Mining Bureau 1
Cooper, WIlliam 1
Courtney, Peter 1
Croft, W. G. 1
Damer, Eyre 1
Davis, Hugh 1
Davis, Jefferson 1
Dawson, Edgar G. 1
Deains, Elbert 1
Dent, John Horry 1
Dexter and Abbot 1
Dunn, Floyd 1
Elliott, John K. 1
Elliott, William M. 1
Farmer, T. J. 1
Foster, Ann 1
Foster, Henry B. 1
Foster, John Collier 1
Foster, Joshua Hill 1
Foster, Robert Selvidge 1
Green, Moses 1
Griffin, Bird 1
Griffin, Jessie 1
Hardin, John G. 1
Hargrove, Andrew Coleman 1
Harris, Agnes Ellen 1
Hobbs, Thomas Hubbard 1
Hopper, Joseph D. 1
Jackson, Andrew 1
Jemison, Cherokee Mims 1
Jemison, Robert, Jr. 1
Key, Francis Scott 1
King, Edwin Woody 1
King, Elisha F. 1
King, Margaret Moore 1
King, Rhoda Bateman Langdon 1
Kyle, Robert Benjamin 1
Lemasster, Hugh 1
Lipscomb, Gaston Joel, III 1
Massey, Richard 1
Maxwell, James R. 1
McGriff, Henry Leroy 1
McGriff, Oscar James , Jr. 1
Newland, John 1
Partlow, William Dempsey 1
Rogers, Samuel 1
Smith, Winston 1
Spring Valley Foods, Inc. 1
State of Georgia 1
Stephenson, Lisa Yuro 1
T. J. Scott and Sons 1
Tait, Charles 1
Tuscaloosa Bridge Company 1
Tuscaloosa Plank Road Company 1
Tuskaloosa Baptist Church (Tuscaloosa, Ala.) 1
Underwood, Green 1
United Fruit Company 1
University Companies 1
University of Alabama 1
Van de Graaff, Adrian Sebastian 1
Walkley, B. S. 1
Whitfield, Betsey Winnifred Whitfield 1
Whitfield, Bettie Whitfield 1
Whitfield, Bryan Watkins 1
Whitfield, Charles Boaz 1
Whitfield, Edith James 1
Whitfield, Elizabeth Watkins 1
Whitfield, Gaines Gaius 1
Whitfield, James Bryan 1
Whitfield, Mary Alice Foscue 1
Whitfield, Mary Ann Whitfield 1
Whitfield, Mary Elizabeth Whitfield 1
Whitfield, Nathan B. (Nathan Bryan) 1
∧ less