Skip to main content Skip to search results

Showing Collections: 1 - 50 of 84

Boling Family papers

 Collection
Identifier: MSS-0181
Overview Correspondence, receipts, mortgages, wills, indentures, and other materials concerning the property and affairs of the Boling and Saffold families of Hayneville, Lowndes County, Alabama.
Dates: 1833-1870

A. and R. Cain Tannery and General Store records

 Collection
Identifier: MSS-0254
Overview Daybooks and an accounts ledger kept by the owners of a tannery and general store on Tanyard Street, Northport, Alabama
Dates: 1869-1880

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

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

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

Dallas Iron Works letterbook

 Collection
Identifier: W-0097
Overview Contains the Reconstruction-era letterbook of the Dallas Iron Works in Selma, Alabama.
Dates: 1866-1879

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

John Spinks Kennedy Papers

 Collection
Identifier: MSS-0807
Abstract Includes financial and other business related papers of John Spinks Kennedy, a Civil War veteran and lawyer who lived in Lauderdale County, Alabama.
Dates: 1858 - 1892

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

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

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

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

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

John C. McRae Papers

 Collection
Identifier: MSS-0970
Abstract This collection contains financial papers and a presidential pardon.
Dates: 1854 - 1893

Henry De Lamar Clayton Sr. papers

 Collection
Identifier: MSS-0313
Abstract The personal, legal, military, and administrative papers, of this Alabama politician, Confederate general, and University of Alabama president.
Dates: 1840-1925

Joe A. Simpson papers

 Collection
Identifier: MSS-1276
Overview Documents pertaining to Simpson's personal and professional life.
Dates: unknown

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

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

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

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

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

Eugene Thompson papers

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

Survilla Moore Clardy Family Papers

 Collection
Identifier: MSS-4194
Overview Financial records of this Pickens County, Alabama, family
Dates: 1904-1996

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

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

Eddy Lanier King Gilmore papers

 Collection
Identifier: MSS-0572
Overview Compositions, scrapbooks, correspondence, and clippings of Pulitzer Prize-winning journalist, Eddy Lanier King Gilmore, of Selma, Alabama, and his Russian-born wife, Tamara Kolb-Chernashovaya, a ballerina with the Bolshoi Ballet. The bulk of material is from the 1940s, 1950s and 1960s.
Dates: circa 1940 - 1967

Baltzell and Bullock families papers

 Collection
Identifier: MSS-0105
Abstract The papers of two Greene County, Alabama families involved in post-Civil War Alabama politics, including correspondence, a diary, essays, deeds, and financial documents.
Dates: 1839-1921

Bank of the State of Alabama cashier's checks

 Collection
Identifier: MSS-0106
Abstract Three cashier's checks drawn by Samuel Pickens.
Dates: 1826

John Ramsey papers

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

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

Allen Family papers

 Collection
Identifier: MSS-0064
Overview The business and personal papers of John G. Allen (1810- 1891) and his son Charles Edward (1860-1943), planters of Marengo County, Alabama, including Civil War letters, tenant farmer contracts, mortgages and indentures, bills and receipts, personal letters, insurance policies, and miscellaneous items relating to the family.
Dates: 1848-1906

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

Forty-fifth Street Baptist Church, Birmingham, Alabama, Worship Bulletins and other Records

 Collection
Identifier: MSS-4060
Overview Archive of programs for a variety of programs related to the 45th Street Baptist Church in Birmingham, Alabama, from 1949 to 1979
Dates: 1949-1978

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

Allen Howison papers

 Collection
Identifier: MSS-2321
Overview Letters, business records, and bank receipts from the late 1800s to the early 1900s
Dates: 1900s

Belser and Harris legal firm financial records

 Collection
Identifier: MSS-1796
Abstract A ledger recording the financial transactions of the central Alabama law firm of James Belser and Nathan Harris
Dates: 1846-1850

Oneil Leon Pasarell papers

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

J. D. Allison Co. daybook

 Collection
Identifier: MSS-3800
Overview Daybook pertaining to this Carlowville, Alabama, company
Dates: 1859-1862

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

Beta Gamma Sigma records

 Collection
Identifier: MSS-0146
Abstract This collection contains an account book, receipts, and clippings pertaining to this national scholastic fraternity for commerce and business.
Dates: 1929-1944

Peyton B. Bibb papers

 Collection
Identifier: MSS-0153
Abstract Documents, mainly letters written to or by Peyton B. Bibb. There are also receipts and minutes from unidentified meetings. There is also a copy of the “Complete Rudiments of Music” by A.J. Showalter (©1906) with the name “George Bibb” written on the front cover and on the first page.
Dates: 1886–1906

Brien Chapel A.M.E. Church records

 Collection
Identifier: MSS-0211
Overview Records of this African Methodist Episcopal church in Burnsville, Alabama, from 1924-1973.
Dates: 1924-1973; Majority of material found within 1926 - 1956

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 Burnham papers

 Collection
Identifier: MSS-0233
Abstract Correspondence and other material relating to the captivity of Captain John Burnham in Algiers, 1793-94, his attempts to buy his freedom and subsequent efforts to secure reimbursement from Congress.
Dates: 1792-1832/1943?

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

Henry De Lamar Clayton, Jr., papers

 Collection
Identifier: MSS-0314
Overview The majority of this collection contains incoming and outgoing correspondence. It also contains speeches, newspaper clippings, legal documents, personal letters, and a scrapbook related to Henry De Lamar Clayton, Jr's death.
Dates: 1887-1952

Andrew Caldcleugh account book

 Collection
Identifier: MSS-0331
Abstract A book containing miscellaneous accounts and receipts, 1778- c. 1811. The identifying label states that this is the account book for a sawmill. Many of the entries relate to lumber sales, but others do not, throwing doubt upon the attribution. The cover is inscribed "A Caldcleugh Mill April 28th 1803."
Dates: 1778 - circa 1811

Coleman and Duke dry goods receipt book

 Collection
Identifier: MSS-0334
Abstract A ledger from a dry goods store in Cahaba, Dallas County, Alabama, containing receipts from various firms and individuals for monies received for accounts, shipping by steamer, etc.
Dates: 1853-1869

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

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

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