Skip to main content Skip to search Skip to search results

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: http://vocab.getty.edu/page/aat/300027473

Found in 50 Collections and/or Records:

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

J. D. Allison Co. daybook

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

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

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

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?

Survilla Moore Clardy Family Papers

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

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

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

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

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

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 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 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

Mobile Housing Board papers

 Collection
Identifier: MSS-3524
Overview Mobile (Ala.) Housing Board, financial statement, 1944.
Dates: 1944

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

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

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

Peter Brannon papers

 Collection
Identifier: W-0009
Overview Correspondence, manuscripts, diaries, and other materials created by Peter A. Brannon, highlighting his career as a pharmacist, an anthropologist, and an archivist.
Dates: 1900-1966

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

John Ramsey papers

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

Roy C. Corbell papers

 Collection
Identifier: MSS-0358
Overview Miscellaneous financial documents and copy of General Order No. 38-A, American Expeditionary Forces, February 28, 1919 (letter from General John J. Pershing to soldiers at the end of World War I).
Dates: 1919-1952

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

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

T. Julian Skinner papers

 Collection
Identifier: MSS-1281
Abstract This collection consists primarily of correspondence, financial records, forms and activity reports which Skinner created as manager of the Forensic Council, a debating club at the University of Alabama, from 1933 to 1934.
Dates: 1931 - 1949; Majority of material found within 1933 - 1934

Sons of the American Revolution, James "Horseshoe" Robertson Chapter (Tuscaloosa, Ala.) records

 Collection
Identifier: MSS-1202
Abstract Correspondence, membership lists, bank deposits, programs of chapter meetings, genealogical worksheets, and newspaper clippings relating to the Tuscaloosa chapter of the Sons of the American Revolution and biographical sketches of James Robertson, for whom the chapter was named.
Dates: 1946-1960; Majority of material found within 1950 - 1959

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

T. B. Rush general store daybook

 Collection
Identifier: W-0107
Overview Contains almost daily entries written between April 1835 and July 1836, recording daily sales at a general store in Mount Willing, Alabama.
Dates: 1835 - 1836

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

Tuscaloosa, Alabama, Historical Society records

 Collection
Identifier: MSS-1436
Abstract A collection of financial documents of this Tuscaloosa civic organization, including records of due payments and disbursements.
Dates: 1960-1968

University Investment Club

 Collection
Identifier: MSS-1485
Abstract Minutes, financial reports, constitution announcements, attendance, directory of the University Investment Club
Dates: 1973 - 1978

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

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