Skip to main content Skip to search results

Showing Collections: 1 - 50 of 235

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

A. F. Hopkins Letter

 Collection
Identifier: MSS-0703
Abstract A letter from Hopkins to Silas Parsons of Huntsville, Alabama, about the debt and finances of clients
Dates: 1844-12-11

A. L. Willoughby receipt and letter book

 Collection
Identifier: W-0006
Overview Receipts from grocers, clothing sellers, and other Mobile, Alabama, merchants detailing personal expenditures; also includes seventy-six letters, mostly relating family news.
Dates: 1861-1869

A. S. Williams III Collection Aquisition Paperwork

 Collection
Identifier: W-0116
Scope and Contents Includes correspondence, cost estimates, brochures, plans, notes, and various other documents regarding the A.S. Williams III Americana Collection and the University of Alabama Libraries' acquisition of the collection from Mr. A.S. Williams III. Correspondence is primarily between the University of Alabama's Dean of Libraries, Louis A. Pitschmann, and various university offices and personnel, Mr. Williams, and Stephen Rowe (curator and archivist of the Eufaula Athenaeum). Also included are...
Dates: 2008 - 2010

Alabama Association for Continuing Education and Service papers

 Collection
Identifier: MSS-3468
Overview Records for the association including papers from the annual meeting and a directory
Dates: 1973-1975

Alabama Fuel and Iron Company records

 Collection
Identifier: MSS-0033
Overview The business records of a firm with extensive mine holdings in Alabama, including minutes of stockholders meetings, 1917-1953, minutes of the board of directors, 1927-1953, and miscellaneous material.
Dates: 1917 - 1953

Alabama historical documents collection

 Collection
Identifier: MSS-0037
Overview Miscellaneous deeds, certificates, bills of sale, legal suits, court orders, and bonds pertaining to various regions or persons in Alabama. Includes a copy of the post-Civil War loyalty oath.
Dates: 1826-1866

Alabama Manufacturing Association records

 Collection
Identifier: MSS-0041
Overview Includes membership information, correspondence to members, newsletters, data on industrial growth, and civic booster brochures from various Alabama cities.
Dates: 1953 - 1979

Alabama Marble Quarries prospectus/stock subscription form

 Collection
Identifier: MSS-0042
Overview A prospectus describing the marble quarried by the firm in Talladega County, Alabama, and the demand for it. At the bottom of the second page is a stock subscription form.
Dates: 1910

Alabama Power Company Coal Mines

 Collection
Identifier: MSS-0046
Overview Variety of reports from Alabama Power Company's Gorgas, Marvel, Blocton, and Cahaba coal mines in the mid-20th century.
Dates: 1941-1968

Alabama State Fair bag

 Collection
Identifier: MSS-2393
Overview Paper bag made to promote the University of Alabama School of Chemistry exhibit at the Alabama State Fair in Birmingham, Alabama, September 26 - October 1, 1938.
Dates: 1938

Alice and Algernon Sydney Garnett Papers

 Collection
Identifier: MSS-0561
Overview Letters written by Alice Garnett and her husband Algernon Sydney Garnett, a professor at the University of Alabama, discussing, among other things, the hardships of travel, news of the university, its professors, and their wives, the election of a new superintendent of education, and a rebellion by the University Cadets against the commandant.
Dates: 1850-1873

Allen and Jemison Hardware Company ledgers

 Collection
Identifier: MSS-3193
Overview Two business ledgers of the Allen and Jemison Hardware Company of Tuscaloosa, Alabama.
Dates: 1929 October - 1962 September

Allen and Jemison Hardware Company catalogs

 Collection
Identifier: MSS-0066
Abstract Two catalogs, 1913 and 1928, of this Tuscaloosa, Alabama, hardware store.
Dates: 1913, 1928

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

American Cast Iron Pipe Company nomination binder

 Collection
Identifier: MSS-3456
Scope and Contents The collection contains a binder of materials and photographs nominating the American Cast Iron Pipe Company for Birmingham, Alabama's fifth annual Beautification Award.
Dates: 1975

American Settlement Company letter and constitution

 Collection
Identifier: W-0135
Overview Constitution of the American Settlement Company (a subscription company which sold plots of land to Kansas settlers) and a letter written by a company representative
Dates: 1855-06-11

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

Ashville Railroad Company Records

 Collection
Identifier: MSS-0090
Abstract Photocopies of resolutions about the formation of the company, legal documents, printed maps, certificates of incorporation, and board meeting notices related to the Ashville Railroad Company, 1882-1884.
Dates: 1882 - 1884

Atlanta and West Point Railroad Company freight routes

 Collection
Identifier: MSS-0093
Overview Freight traffic routes for this Georgia railroad company
Dates: after 1857

A.Y. Sharpe and Son, Demopolis, Alabama, records

 Collection
Identifier: MSS-1260
Abstract Partial records of a Demopolis, Alabama, general store, including amounts brought forward, 1880-1892; and purchases, 1893-1911. Some loose pages are laid in to the account book.
Dates: 1880-1911

Bank of the State of Alabama cashier's checks

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

Bank of the State of Alabama, Huntsville Branch, Notices of Protest

 Collection
Identifier: MSS-0107
Abstract Notarized notices of protest against writers of drafts, bills of exchange, and promissory notes for which there were no funds available upon their due dates. Microfilmed by Alabama State Department of Archives and History, 1954.
Dates: 1836 - 1837

Barrie Lucien Holt papers

 Collection
Identifier: MSS-0692
Overview Contains the papers of Barrie Lucien Holt, covering his life as a capitalist, planter, financier, and quartermaster general of the Alabama National Guard. Holt was an organizer and majority shareholder in the Prattville Cotton Mills and Banking Company, as well as a partner in D. M. Snow and Company.
Dates: 1841-1950

James M. Barry notebooks

 Collection
Identifier: MSS-0120
Abstract Notebooks containing addresses and miscellaneous of papers and notes.
Dates: circa 1940

Jesse Beene letters

 Collection
Identifier: MSS-0128
Abstract Two letters written from Cahawba, Alabama, to Rowland G. Hazard in Peace Dale, Rhode Island. The first, dated 14 July 1839, orders shoes for Beene's sixty-eight slaves and includes a list of slaves and a measurement of their feet in inches. In the second, dated 16 December 1841, Beene expresses dissatisfaction with both shoes and prices.
Dates: 1839-1841

Bell Factory letterbook and cloth samples

 Collection
Identifier: MSS-0131
Abstract Corporate letterbook, 1882-1906, and cloth samples of "Bell checks" and "Bell stripes" manufactured by the Bell Factory, Huntsville, Alabama, after the Civil War.
Dates: 1882-1906

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

Nimrod E. Benson deeds

 Collection
Identifier: MSS-0140
Abstract Two deeds recording the conveyance of land in Montgomery County, Alabama, by Nimrod E. Benson to George Whitman, 19 February 1830 and 2 April 1832.
Dates: 1830, 1832

Benton County, Alabama, land contract

 Collection
Identifier: MSS-0141
Abstract Land contract dated 29 July 1834, at White Plains, Benton (later Calhoun) County, Alabama.
Dates: 1834 July 29

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

Bessemer Land & Improvement Co. and Bessemer Coal, Iron & Land Co. stock certificates

 Collection
Identifier: MSS-3712
Overview Early stock certificates from these significant coal and land development companies
Dates: 1887-1918

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

Beta Phi Mu, Beta Kappa Chapter records

 Collection
Identifier: MSS-0147
Abstract Correspondence, bank records, scrapbooks, meeting agendas, and minutes, of the University of Alabama chapter of the National Library and Information Studies honorary.
Dates: 1975-1990

Hugo F. Biedermann papers

 Collection — Box: 5041
Identifier: MSS-0155
Abstract The collection includes copies of patents granted Biedermann, as well as contracts and some scattered miscellaneous papers. The bulk of the collection consists of photographs of projects worked on by the firm of Skinner and Biedermann, including the Anniston Army Depot and many buildings on the University of Alabama campus, including the Engineering building, Lloyd Hall, Denny Chimes, Denny Stadium, Doster Hall, Graves Hall, and others.
Dates: circa 1940s

Birmingham Coal and Coke Company shipping records

 Collection
Identifier: MSS-0160
Abstract Ledger of shipping records including destinations, prices and kinds of coal, dates, etc.
Dates: 1920-1923

Birmingham Dental College minutes

 Collection
Identifier: MSS-0161
Abstract A collection of board minutes, including some organizational information.
Dates: 1893-1899

Birmingham Examiner financial records

 Collection
Identifier: MSS-0162
Abstract Financial records ledger and checkbook from this Birmingham, Alabama, newspaper
Dates: 1963-1964

Birmingham Printing Pressman's Union minutes

 Collection
Identifier: MSS-0163
Overview One ledger that records the association's meetings from 1913-1916.
Dates: 1913-1916

Birmingham Real Estate Board banquet program

 Collection
Identifier: MSS-0164
Abstract Part of the program and text of the 1940 annual banquet of the Birmingham Real Estate Board, held on 16 January 1941.
Dates: 1941 January 16

John Blackwell deed

 Collection
Identifier: MSS-0168
Abstract A deed recording a transfer of land in Montgomery County, Alabama, dated 25 September 1828, from John Blackwell to Thomas Mastin.
Dates: 1828 September 25

Winton M. Blount papers

 Collection
Identifier: MSS-0176
Abstract This collection contains the papers of this Montgomery, Alabama, business leader, during his term as United States Postmaster General (1969-1971).
Dates: 1956-2004

Bluff Park United Methodist Church records

 Collection
Identifier: MSS-0178
Overview A collection of financial records, membership rolls, church directories, and the floor plan of this Methodist church in Birmingham, Alabama.
Dates: 1978-1981

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

Walter Lawrence Bragg letters

 Collection
Identifier: MSS-0200
Overview Copies of incoming letters dated 1881-1882, from the Alabama state archives.
Dates: 1881-1882

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

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

Broadnax, Cleavland, and McKerrill account ledger

 Collection
Identifier: MSS-0213
Overview Ledger recording purchases by customers at this general store in Eutaw, Green County, Alabama.
Dates: 1866

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

Brookside-Pratt Mining Company records

 Collection
Identifier: MSS-0215
Overview This collection contains the pay records for W.M. Meadows for the year of 1919 at the Brookside-Pratt Mining Company.
Dates: 1919

Filtered By

  • Subject: Business X

Filter Results

Additional filters:

Names
Williams, A. S., III 22
Cather & Brown Books 19
Hall, Wade 9
Bessemer Coal, Iron, and Land Company 3
Hargrove, Andrew Coleman 3
∨ more
Jemison, Robert, Jr. 3
Van de Graaff, Adrian Sebastian 3
Alabama Fuel and Iron Company 2
Alabama. Army National Guard 2
Allen and Jemison Hardware Company (Tuscaloosa, Ala.) 2
Bessemer Land and Improvement Company 2
Bowron, James 2
Davis, Jefferson 2
Elliott, Joseph J. 2
Pickens, Samuel 2
Shelby Iron Company 2
Tennessee Coal, Iron, and Railroad Company 2
University of Alabama 2
Woodward Iron Company 2
Academy of Music (Selma, Ala.) 1
Alabama Association for Continuing Education and Service 1
Alabama Central Female College (Tuscaloosa, Ala) 1
Alabama Manufacturing Association 1
Alabama Power Company 1
Alabama Railroads 1
Alabama State Fair 1
Alabama. Constitutional Convention (1865) 1
Alabama. State Oil & Gas Board 1
Allen family 1
Allen, Charles Edward, 1860-1943 1
Allen, John Grey, 1810-1891 1
Allen, W. B. 1
Alston, Samuel Fitts 1
Alvis, Thomas S. 1
American Cast Iron Pipe Company 1
American Settlement Company 1
Armes, Edmund 1
Armes, Ethel 1
Ashville Railroad Company (Ashville, Ala.) 1
Atlanta and West Point Rail Road Company 1
Atlanta, Birmingham & Atlantic Railroad Company 1
Baker, George O. 1
Baker, Joseph M. 1
Bank of the State of Alabama 1
Bank of the State of Alabama. Huntsville Branch 1
Barret, Benjamin T. 1
Barry, James M. 1
Beene, Jesse 1
Bell Factory 1
Bell, Robert F., Jr. 1
Benjamin, J. P. (Judah Phillip) 1
Benson, Catharine Goldthwaite 1
Benson, Elias 1
Benson, Nimrod Earl 1
Benton County (Ala.) 1
Beta Gamma Sigma 1
Beta Phi Mu. Beta Kappa Chapter (University of Alabama) 1
Biedermann, Hugo F. 1
Birmingham Coal and Coke Company 1
Birmingham Dental College 1
Birmingham Examiner (Birmingham, Ala.) 1
Birmingham Historical Society 1
Birmingham Printing Pressman's Union 1
Birmingham Real Estate Board 1
Birmingham, Powderly, and Bessemer Railroad Company 1
Blackwell, John 1
Blount, Winton M. 1
Bluff Park United Methodist Church (Birmingham, Ala.) 1
Bonney & Bush (Wilmington, Del.) 1
Boykin family 1
Boykin, James 1
Bradford, Joseph H. 1
Bragg, Walter Lawrence 1
Brandon, Thomas 1
Brewster and Conley 1
Bridges, Eleanor 1
Bridges, George 1
Brierfield Iron Works 1
Broadnax, Cleavland, and McKerrill 1
Brookes, Iveson L. 1
Brookside-Pratt Mining Company 1
Brotherhood of Railroad Trainmen 1
Brown, Crawford L. 1
Brown, Donald 1
Brown, Joseph E. (Joseph Emerson) 1
Brown, William 1
Bryce Hospital (Tuscaloosa, Ala.) 1
Bugbee, Francis 1
Bush & Lobdell (Wilmington, Del.) 1
Business and Professional Women's Club (Tuscaloosa, Ala.) (1919) 1
Cain, R. 1
Caldcleugh, Andrew 1
Caldwell, J. F. J. (James Fitz James) 1
Caller, James Strother 1
Campbell, J. O. 1
Cannon, Archie 1
Cannon, John 1
Cannon, Theron 1
Caribbean Coast Planters Company 1
Carl, Joseph 1
∧ less