Skip to main content Skip to search results

Showing Collections: 1 - 50 of 84

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

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

J. D. Allison Co. daybook

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

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

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

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

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

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

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

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

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

British nineteenth-century naval pay documents (Power of Attorney, etc.)

 Collection
Identifier: MSS-0486
Overview Power of attorney, dated 4 December 1809, and drafts, dated 10 August 1816 and 28 October 1816, for prize money for sailors of the British navy.
Dates: 1809-1816

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?

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

Survilla Moore Clardy Family Papers

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

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

Confederate States Army, Ninth Georgia Cavalry Regiment (Cobb's Legion) vouchers

 Collection
Identifier: MSS-0565
Overview Vouchers issued to soldiers of the Ninth Georgia Cavalry Regiment by the Confederate States Army for pay, etc.
Dates: 1862

T. H. Crenshaw, Jr., papers

 Collection
Identifier: MSS-0372
Overview Photocopies of the papers of the Crenshaw family, including personal and business correspondence, bills, receipts, etc.
Dates: 1810-1884

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

Delta Kappa Gamma, Beta Chapter, Tuscaloosa, Alabama, records

 Collection
Identifier: MSS-0424
Abstact Documentation of the annual activities of the Tuscaloosa chapter of this international education society. The records include minutes, annual reports, financial reports and records, histories, yearbooks, correspondence, directories, and other materials.
Dates: 1939-1999

Jere Clemens Dennis papers

 Collection
Identifier: MSS-0428
Overview Personal, family, and business papers of a Tallapoosa County attorney, including legal case files as well as Sons of Confederate Veterans, Alabama National Guard, and Masonic materials.
Dates: 1841-1935

Dimon, Fay, and Beers records

 Collection
Identifier: MSS-0436
Abstract A collection containing business correspondence and receipts of this Mobile, Alabama, partnership which included the city's Chief of Police, C. A. R. Dimon.
Dates: 1866

Frank Murray Dixon papers

 Collection
Identifier: MSS-0439
Abstract Family correspondence, newsclippings, financial records, and photos of this Alabama governor and his family.
Dates: 1938-1981

James J. and Mabel Cowart Doster Papers

 Collection
Identifier: MSS-4125
Overview Contains the personal and family records, as well as photos, correspondence, and other files during his time as an educator.
Dates: 1870-1943

Early Educational Institutions in the South

 Collection
Identifier: MSS-0466
Overview Tuition receipts, a printed announcement, and a clipping, from several schools, primarily in Alabama.
Dates: 1844-1879

Ensley Merchants Association records

 Collection
Identifier: MSS-0487
Overview Minutes, bank statements, correspondence, news clippings, and other materials of this Birmingham, Alabama, area organization
Dates: 1929-1944

Edward Eppes notebook

 Collection
Identifier: MSS-0488
Overview Notebook containing handwritten notes, including billing and account information, property dimensions, worklogs, and sketches of tools, of this Georgia-based civil engineer.
Dates: 1894-1912

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

Ann and Robert Selvidge Foster papers

 Collection
Identifier: MSS-0531
Overview Primarily receipts and statements but the collection also includes Robert S. Foster’s will and a deed for 1,274 acres of land from the heirs of Robert S. Foster to Edmond L. Prince in 1859 for the sum of $19,110.00. Most of the statements are for the freight, wharfage, drayage, weighing and storage of cotton shipped by steamboats, and are listed for either Mrs. Ann Foster or the Estate of Robert S. Foster. Other receipts are for the purchase of clothing, books and magazine subscriptions.
Dates: 1833-1859

Edwin Hardy Foster papers

 Collection
Identifier: MSS-0532
Overview Letters written by and to Foster between 1907 and 1938, as well as some miscellaneous correspondence written by Foster’s family members and members of the United States House of Representatives concerning his application to the Consular Services. There is also a small collection of letters written in German; Foster’s report cards from Male High School (1875-1881) and his first semester grades from The University of Alabama in 1882; reports cards for his brothers, Sumner B., Thomas J., Henry...
Dates: 1872-1938

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

Guild of Professional Writers for Children records

 Collection
Identifier: MSS-0601
Overview Materials related to the organization's activities, including its statement of purpose, membership applications and rolls, correspondence, newspaper clippings, works of members, announcements, calendars, newsletters, minutes, and financial records.
Dates: 1977-1999; Majority of material found within 1992 - 1994

Hardee family papers

 Collection
Identifier: MSS-3815
Overview Financial documents, letters, and genealogical documents
Dates: 1852-1889

Page Harris papers

 Collection
Identifier: MSS-3496
Overview Wallet of letters, receipts, etc., 1855-1903, including three letters home from Civil War soldiers
Dates: 1855-1903

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

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

Allen Howison papers

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

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

Joe A. Simpson papers

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

John C. McRae Papers

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

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

John H. Adams papers

 Collection
Identifier: MSS-0009
Abstract The correspondence of a Birmingham, Alabama, mining engineer, businessman, poet, and public servant. The collection also includes a small group of papers of Adams' son, John R. Adams, an attorney and realtor.
Dates: 1889 - 1943; Majority of material found within 1911 - 1936

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

Joshua Hill Foster Papers

 Collection
Identifier: MSS-0535
Overview Papers of a University of Alabama graduate, Baptist minister, planter, teacher (University of Alabama, 1873-1892) and president of Alabama Central Female College, 1869-1873.
Dates: 1839 - 1904

Lehmann, Ullman, and Barclay records

 Collection
Identifier: MSS-0852
Overview Records of this Birmingham, Alabama, accounting firm
Dates: 1920s-1970s

Cabot Lull papers

 Collection
Identifier: MSS-0884
Abstract Correspondence, financial records, legal documents and to a lesser extent newspaper clippings, photographs and various miscellaneous material relating to personal, business, political, and official matters of this former blockade runner and Elmore County merchant and probate judge.
Dates: 1816-1935; Majority of material found within 1852 - 1912

Emmett N. McCall papers

 Collection
Identifier: MSS-0943
Abstract Financial records and ledgers of McCall's Dixonville Racket Store, a general store in the Brewton, Escambia County, Alabama, area. Also includes correspondence, Mormon church records, mortgage deeds, and cotton acreage allotments.
Dates: 1874-1944

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