Skip to main content

Box Short Collection 4

 Container

Contains 11 Results:

Marble City Land and Furnace Company Records

 Collection — Box: Short Collection 4
Identifier: 0043
Scope and Contents Consists of photocopies of correspondence, draft contracts and contract proposals created or received by Samuel Noble of Anniston, Alabama from 1885 to 1891. Includes a copied ledger page documenting the real estate transactions (1871-1884) of Samuel Noble. Real estate transaction payments of Samuel Noble,1871-1884Correspondence - A. B. Johnson to Samuel Noble, April 28, 1885, Anniston, AlabamaCorrespondence - J. G. Parker to Samuel Noble, May 13, 1885,...
Dates: 1871 - 1891

Alexander Hamilton Stephens Letter

 Collection — Box: Short Collection 4
Identifier: 0044
Scope and Contents Consists of a photocopied letter from Alexander Stephens to Dr. David A. Reese, of Monticello, Georgia, inquiring about the prospects of Whig presidential candidate Zachary Taylor in Jasper County, Georgia on July 19th. 1848.Transcript of letter: Washington D.C. 19 July 1848 Dear Doctor,Please write to me and let me know the prospect in political matters in Jasper -- How does the nomination of Taylor, take and what will be his vote in your county. May we count upon...
Dates: July 18, 1848

Original Accession, 1917 - 1951

 Accession — Box: Short Collection 4
Scope and Contents

This accession consists of Edward R. Wren's wartime letters home, numerous official papers, newspaper clippings about Wren and the 167th regiment, a map of Chatteau Thierry, and words to the song, "The Doughboy."

Dates: 1917 - 1951

Gladys King Burns Papers

 Collection — Box: Short Collection 4
Identifier: 0056
Scope and Contents Consists of photocopied materials used by Gladys King Burns for her thesis research, especially four letters to Burns from presidential electors of 1948, including George C. Wallace, Ray Mayhall, Gessner McCovey and Joseph N. Langan. Also included are a 1948 loyalty oath, pledge for electors, and related items.1. Pledge submitted to 1948 Presidential Electors Candidates2. Correspondence - George C. Wallace, September 18, 19643. Correspondence - Roy...
Dates: 1948 - 1965

Democratic Presidential Campaign of 1928 in Alabama Collection

 Collection — Box: Short Collection 4
Identifier: 0057
Scope and Contents

Consists of research material used by Hugh D. Reagan in his doctoral dissertation, "The Presidential Campaign of 1928 in Alabama," including typescripts of affidavits (1928) accounting campaign contributions and expenditures of political parties in Alabama; and microfilm of correspondence (1928) between Franklin D. Roosevelt and Alabama Democrats about the campaign. Includes materials documenting the anti-Catholic campaign against Alfred Smith for president.

Dates: 1928

Rosene Conrad Walker Papers

 Collection — Box: Short Collection 4
Identifier: 0066
Scope and Contents

Collection includes material of the Walker family, early settlers in Talladega County, Alabama. The bulk of the material is antebellum, but the financial items date to the 1890's. Besides correspondence between 1846 and 1852 (primarily letters to Rosa Conrad Walker) the collection consists of financial papers, legal items, tax assessments and receipts, miscellaneous items, and several Civil War items, specifically a parole and pardon. Approximately 150 items.

Dates: 1846 - 1890

George S. Houston Papers

 Collection — Multiple Containers
Identifier: 0072
Scope and Contents

Contains two licenses to sell liquor issued in Limestone County, Alabama in 1873; one certificate appointing an agent to go to Tennessee to receive two fugitives from justice and bring them back to Alabama in 1878; one bill of sale to George S. Houston for the purchase of a slave in 1839; one bill to Mrs. G. S. Houston from Athens Female College for tuition and books in 1881 and one receipt for merchandise from Adams Express Company, Athens, Alabama in 1869.

Dates: 1839 - 1881

Lawrence C. Lewis Papers

 Collection — Box: Short Collection 4
Identifier: 0069
Scope and Contents

Consists of correspondence, speeches and circulars relating to Lawrence C. Lewis and his activities in the National Boards of Pharmacy and the Alabama Pharmaceutical Association.

Dates: 1917 - 1962

Alabama Vineyard and Winery Company Records

 Collection — Box: Short Collection 4, Folder: 1
Identifier: 0074
Scope and Contents

This small collection contains prospectus, flyers, plate map, deeds, and cover letters (1898) from the Alabama Vineyard and Winery Co., represented by land agent George S. Bowen of Chicago, to William Goldberg and J.H. Wyatt, both of Chicago, for farms and lots in Vinemont, Cullman County, Alabama.

Dates: 1898

Bush Brothers and Company Records

 Collection — Box: Short Collection 4
Identifier: 0067
Scope and Contents

Consists of financial records concerning cotton sales and shipments and other transactions primarily between W. A. Scott, a commission merchant from Mobile, Alabama, and Bush Brothers and Company of Pickensville, Pickens County, Alabama. Includes receipts (1843-1845) for cotton shipped on the Tombigbee River from Pickensville to Mobile; sheets from a daybook ledger (1840) of merchandise sold.

Dates: 1840 - 1845