Ledgers (account books)
Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Volumes of final entry in accounting in which are entered debits, credits, and all other money transactions under each individual account or heading.
Found in 29 Collections and/or Records:
Albemarle County ledger book
Item — Ledger 1: [X031778617]
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
Attorney's Ledger, 1884-1890 [from Connecticut?]
Collection
Identifier: MSS-96-2
Scope and Contents
ACQUISITION INFORMATION
DATE RECEIVED 1996
DONOR INFORMATION This collection was purchased from Mary Gilliam for the Law Library in March of 1996.
Dates:
1884-1890
Attorney's Ledger, Boston, 1871-1875
Collection
Identifier: MSS-97-8
Scope and Contents
ACQUISITION INFORMATION
DATE RECEIVED 1997
DONOR INFORMATION This book was purchased from Steve Finer Rare books in 1997.
Dates:
1871-1875
Charles Irving Harvie expense book
Unprocessed — Folder 1
Identifier: ViU-2020-0057
Dates:
1860 - 1861
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
Gregory Family Letters--addition
Unprocessed — Multiple Containers
Identifier: ViU-2019-0232
Dates:
1754 - 1926
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
Scope and Contents
COLLECTION DESCRIPTION & ARRANGEMENT
This ledger was purchased from Alderman Library in June of 1985. It consists of one volume divided in what appear to be client accounts, and some subdivisions titled: “Commissioner in Chancery,” Cash Account (General), Cash Account (Individual).
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
Scope and Contents
COLLECTION DESCRIPTION & ARRANGEMENT
These manuscript volumes reveal a great deal about Kissam’s practice, and provide a window on the legal world in New York City on the eve of the American Revolution. The ledger was kept from 1755 to 1776, and contains accounts of clients, both individual and corporate, relatives, servants, and other lawyers. Although there is no mention of John Jay, this ledger was in use during the period of Jay’s clerkship with Kissam. His clients ranged across the...
Dates:
1755-1776
Lewis Pence blacksmith ledger
Item — Ledger 1: [X031778616]
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
Portsmouth, Virginia fire truck ledger
Unprocessed — Folder 1
Identifier: ViU-2019-0012
Dates:
1964-06-01 - 1966-01-01