Showing Collections: 1 - 20 of 25
Albemarle County ledger book
Item — Ledger: 1
Identifier: MSS 16407
Scope and Contents Note
The Albemarle County ledger book (1871-1880; 0.5 cubic feet) is approximately 60 pages of accounts recorded; many names have been lined through, indicating the ledger was repurposed. Page 50 is an account "An approximation of all debts by me Jan. 1, 1879 with a view of comparisons on Jan'y 1880," and includes monies owed "Geo. M. McIntire, Druggist," "Patterson & Cochrane, Dry goods," and "A.C. Brechin Books," etc. Pages 52-61 record cash expended for the year 1879 and contain hundreds of...
Dates:
1871 - 1880
Amherst County, Virginia Tax Ledgers
Collection — Box: 1
Identifier: MSS-16467
Content Description
This collection consists of two large manuscript volumes of tax records for Amherst, Virginia from 1819 to 1820, bound in leather. These ledger's identify enslavers and taxes paid for unnamed enslaved laborers among other things. Each volume lists hundreds of taxpayer names on the left side with comments about payments on the right. An alphabetical index in the front of each volume lists the page on which each name appears on the page in the volume, referring to tax transactions. The amount of...
Dates:
1819-1820
Attorney's Ledger, 1884-1890 [from Connecticut?]
Collection
Identifier: MSS-96-2
Abstract
Manuscript of an attorney legal practice. Contains information about estates, money transactions, pensions, insurance.
Dates:
1884-1890
Attorney's Ledger, Boston, 1871-1875
Collection
Identifier: MSS-97-8
Charlottesville Woolen Mills records
File
Identifier: MSS 16353
Scope and Contents
Charlottesville Woolen Mills, Charlottesville, VA.
Business records, 1868-1956. Incorporated 1868 by H.C. Marchant; operated until 1962.This collection is comprised of ledgers, papers, artifacts, a map, and a panoramic photograph. It is divided into two series: Business Records and Miscellaneous. The first series, Business Records contains ledgers and business related paperwork, such as correspondence and legal documetns. The second series, Miscellaneous, contains the remaining...
Dates:
1868-1956
J. D. Deacon store ledger
Collection — Box: BW 18, Folder: 1 [X030899265]
Identifier: MSS 16367
Scope and Contents
J. D. Deacon store ledger, MSS 16367, 1902, 0.03 cubic feet, consists of his ledger from Oakdale, Gloucester County, Virginia.
Dates:
1902
Dr. Edwin A. Hering real estate ledger
Collection — Box: BW 28, Folder: 1 [X032669070}
Identifier: MSS 16505
Content Description
This collection contains the ledger of Edwin A. Herring of Harrisonburg, Virginia, recording his real estate holding and investments in Virginia including Waynesboro, Salem, and Harrisonburg. Approximately 26 pages have been filled out with manuscript, generally a few lines to a half page of text. Dr. Edwin A. Hering recording his real estate holdings and investments in Salem, Waynesboro, and Harrisonburg, Virginia. Nine pages relate to his owning of Blue Rock Farm, which he purchased from...
Dates:
1875 - 1890
Reverend Moses Drury Hoge Presbyterian ledger
Collection — Box: BW 18, Folder: 1 [X030899263]
Identifier: MSS 16369
Dates:
1865-1872
John W. Stephenson Private Accounts, 1874-1886, Warm Springs, Va [Ledger]
Collection
Identifier: MSS-85-8
Abstract
One volume ledger, 1874-1886.
Dates:
1874-1886
Map and print seller diary
Collection — Box: BW 22, Folder: 1 [X032652608]
Identifier: MSS 16438
Content Description
The map and print seller diary (1864; 0.03 cubic feet) includes account and mileage information, and diary entries. Boston, MA and Portland, ME, and towns in between are noted.
Dates:
1864-04-05 - 1864-07-17
E. H. Moon ledger
Collection — Box: BW 18, Folder: 1 [X030899264]
Identifier: MSS 16226
Scope and Contents
E. H. Moon ledger, 1830-1834, 0.04 cubic feet, belongs to a merchant in Scotsville, Va. and contains approximately 100 pages, including handwritten entries relating to store purchases, and slaves, and about 20 pages of newspaper clippings.
Dates:
1830-1834
Morris Plan Bank of Virginia records
Item
Identifier: MSS 16412
Scope and Contents Note
Three ledger books, a bundle of cancelled checks, and one deposit pass book, all from the Morris Plan Bank of Virginia. The three ledgers contain stock certificates from 1923 (four in number), 1931 (100 in number), and 1933-1934 (25 in number). The bundle of checks are written to a variety of recipients and span the years 1937 to 1946. The undated deposit pass book contains payment slips and schedule for a loan of $100.Collection also contains a series of papers documenting the 1923...
Dates:
1923 - 1946
Papers of Benjamin Kissam, 1755 - 1776
Collection
Identifier: MSS-84-11
Abstract
Historical 18th century collection of documents of a colonial lawyer's practice in New York City. It contains a ledger, a "Supreme Court Register," notes and queries.
Dates:
1755-1776
Lewis Pence blacksmith ledger
Item — Ledger: 1
Identifier: MSS 16402
Scope and Contents Note
The Pence ledger (1856-1859; 0.25 cubic feet) records work done by and payments made to Lewis Pence, a blacksmith in Edinburg, Virginia, from 1856-1859. Pence's clients include George Grandstaff, a local gunmaker and the owner of the Edinburg Mill. The Edinburg Mill was almost burned by Union troops during the Civil War in October of 1864, but locals extinguished the fire and the mill survives to this day as a museum and designated Virginia Historic Landmark.
Dates:
1856-1859
Practice Record Book of Thomas D. Ranson, 1884-1912
Collection
Identifier: MSS-97-9
Abstract
Attorney record book with list of names, and case entries.
Dates:
1884-1912
Record Books for Hancock Mutual Insurance Company, 1853 - 1858
Collection
Identifier: MSS-91-7
Abstract
Records of a fire and marine insurance company in Maine.
Dates:
1853-1858
Robbins and Gates Record of Account, Ohio 1839-1842
Collection
Identifier: MSS-96-4
Abstract
Accounts of cases.
Dates:
1839-1842
Charles Francis Russell tobacco ledgers
Item — Multiple Containers
Identifier: MSS 15971
Scope and Contents
The Charles Francis Russell tobacco ledgers (1887-1888; 0.2 cubic feet) document Russell's operation of a tobacco company. The collection contains copies of over six-hundred letters written by Russell, both to A. A. Spitzer of R. E. Lee Camp No. 1 and to other customers and dealers nationwide. Russell's "Lee Camp" tobacco was created via contract with the homonymous organization, who received a portion of tobacco sales. Some of the letters to Spitzer note great difficulty selling a...
Dates:
1887 - 1888
Spanish Consulate in Norfolk, Virginia records
Item — Multiple Containers
Identifier: MSS 16307
Scope and Contents Note
The first ledger contains correspondence between the Spanish embassies in New York and Philadelphia, and its consular office in Norfolk, Va., 1797-1817. Most letters are addressed to Spanish diplomats Josef Ignacio de Viar and Carlos Martinez de Irujo. The second ledger is a bound log of shipping activity from Norfolk to Cuba and other ports, 1817-1840.
Dates:
1797 - 1840
Filtered By
- Subject: Ledgers (account books) X
Filter Results
Additional filters:
- Library
- Albert and Shirley Small Special Collections Library 17
- Arthur J. Morris Law Library Special Collections 8
- Subject
- Lawyers -- Ohio 2
- Lawyers -- Virginia 2
- Banks and banking -- United States 1
- Business records 1
- Castine (Me.) -- History -- 19th century 1
- Enslaved laborers 1
- Enslavers 1
- Industries -- Virginia 1
- Insurance companies -- United States 1
- Lawyers 1
- Lawyers -- Massachusetts -- Boston 1
- Mills and mill-work -- Virginia -- Albemarle County. 1
- Personal narratives 1
- Photograph albums 1
- Plats (maps) 1
- Practice of law -- New York (State) -- New York 1
- Practice of law -- Ohio 1
- Practice of law -- Virginia 1
- Real property -- Virginia 1
- Shop signs 1
- Spain -- Commerce 1
- Supervisors, Industrial 1
- Taxation 1
- Textile industry 1
- Textile workers 1
- Tobacco industry -- Virginia 1
- Virginia -- Amherst County 1
- Wool fabrics 1
- clippings (information artifacts) 1
- correspondence 1
- letters (correspondence) 1 ∧ less
- Language
- English 24
- Spanish; Castilian 1
- Names
- Amherst (Va.) 1
- Brazee, John T., 1800-1880 1
- Duane, James, 1733-1797 1
- Gates, E. N. 1
- Hancock Mutual Insurance Company 1
- Hering, Edwin A., Dr. 1
- Jay, John, 1745-1829 1
- Kissam, Benjamin, 1728-1782 1
- Ranson, J. Baldwin, 1874-1905 1
- Ranson, Thomas D., 1843-1918 1
- Robbins, S. 1
- Sears, Isaac, 1730-1786 1
- Spain. Embajada (United States) 1
- Stephenson, John Wilson, 1850-1921 1
- Young Men's Christian Association (Alexandria,VA) 1 ∧ less
∨ more
∨ more