Skip to main content

Business records

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 6 Collections and/or Records:

Dudley Lumber Company

 Collection
Identifier: 0118
Scope and Contents

This collection contains affidavits (1930-1932); exhibits (1928-1930); arguments (1932); decisions (1931-1932); and testimony transcript (1932) from Donna E. Dudley et al. v. Colonial Lumber Co. Also, accounts (1928-1930) and invoices (1928-1930) from Dudley Lumber Co.

Dates: 1928 - 1932

Frederick's Funeral Home Records

 Collection
Identifier: 1009
Scope and Contents

This collection consists of records regarding Frederick's Funeral Home and includes information on deaths, funeral arrangements, and the associated costs. The collection also contains some tax information and various legal documents regarding the business.

Dates: 1911 - 1991

Gorgas Scholarship Foundation

 Collection
Identifier: 0210
Scope and Contents The collection contains documents and artifacts related to the Gorgas Scholarship Foundation. The documents included minutes, reports, correspondence, financial records, and brochures. The collection also contains documents related to the Gorgas Scholarship Foundation's work with the Alabama Academy of Science in sponsoring the Alabama State Science Talent Search ca. 1975-1976. They include correspondence, programs, financial records, applications, judges' materials, photographs, academic...
Dates: 1948 - 1997; 2000

Laney Cotton Co. Records

 Collection
Identifier: 0608
Scope and Contents

This collection consists of receipts, financial statements, balance sheets, and ledgers. The materials document the financial progress and difficulties of the Laney Cotton Company for approximately fifty years. There are also other materials included related to the cotton gin industry.

Dates: 1937-1986

Marble City Land and Furnace Company Records

 Collection
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 of Samuel Noble.

Dates: 1871 - 1891

Rosene Conrad Walker Papers

 Collection
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 such as poetry and a cloth bag, and several Civil War items, specifically a parole and pardon.

Dates: 1846 - 1890