Skip to main content

Ledgers (account books)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 39 Collections and/or Records:

George J. Rogers Ledgers

 Collection — 2 boxes
Identifier: 001-01-MSS 0000-116
Scope and Contents One October 1868 to December 1870 ledger belonging to George J. Rogers, Shipping and Commission Merchant, No. 26 Rowland's Wharf in Norfolk, Virginia. The ledger includes business account information for merchandise, cash, expenses, insurance, commission, interest, freight, wharfage, produce sales, and bills receivable and payable. Also one 700-page correspondence book dated February to August 1869 with business letters written by George J. Rogers notifying customers of the payment and...
Dates: created: 1868-1870; Other: Date acquired: 09/10/1969

Horatio Cornick Hoggard Account Book

 Collection — 1 folder
Identifier: 001-01-MSS 0000-110
Scope and Contents

One January 1, 1872 - April 6, 1877 account book belonging to Horatio Cornick Hoggard. The back of the book includes dates from 1871-1874 and is written upside down.

Dates: created: 1872-1877; Other: Date acquired: 01/00/1992

J. E. Etheridge Lumber Company, Inc. Records

 Collection — Multiple Containers
Identifier: 001-01-MSS 0000-122
Scope and Contents

Two 1904-1944 minute books and eight circa 1930s-1940s ledgers of the J. E. Etheridge Lumber Company in Norfolk, Virginia. The records contain accounting information for the business including an employee roster, business orders and expenditures, bills and accounts payable, and other business-related transactions.

Dates: created: 1904-1948; Other: Date acquired: 11/24/2014

J. R. Williams Funeral Home Ledgers

 Collection — Multiple Containers
Identifier: 001-01-MSS 0000-146
Scope and Contents

Four ledgers dating from 1909-1949 containing death records from J. R. Williams Funeral Home in South Norfolk, Virginia. Volume 1, which covered deaths from May 24, 1902 to August 17, 1909, is missing. An index for Volumes 1-5 is also included separately. Volumes 4 and 5 contain obituaries along with some of the entries.

Dates: created: 1909-1949; Other: Date acquired: 00/00/0000

James Caton Ledger

 Collection — 1 folder
Identifier: 001-01-MSS 0000-512
Scope and Contents

Ledger of business and shipping communications.

Dates: created: 1794-1798; Other: Date acquired: 02/29/1932

Lilleston & Fletcher Business Ledger

 Collection — Box 1
Identifier: 001-01-MSS 2017-027-a
Scope and Contents

One 1888-1889 business ledger of Lilleston & Fletcher, a business specializing in roofing, guttering, tin, and sheet iron in Portsmouth, Virginia.

Dates: created: 1888-1889; Other: Date acquired: 04/20/2017

Mary F. Ballentine Home for the Aged Records

 Collection — Multiple Containers
Identifier: 001-01-MSS 0000-121
Scope and Contents

Three ledgers/minute books dating from 1896-1953 and one book listing guests who stayed in the Ballentine Home for the Aged in Norfolk, Virginia from approximately 1907-1983. The collection also includes the charter of incorporation, bylaws, annual statements from 1945-1952, and miscellaneous meeting minutes from 1978-1981. Most of the documents are typed and pasted directly into the ledgers/minute books. Many of the meeting minutes are signed.

Dates: created: 1896-1984; Other: Date acquired: 00/00/2001

Mary S. Johnson Account Book

 Collection — 1 folder
Identifier: 001-01-MSS 0000-111
Scope and Contents

One 1936-1962 account book for expenditures relating to home improvements, replacements, and expenses, doctor visits, taxes, charity contributions, and sports and clubs.

Dates: created: 1936-1962; Other: Date acquired: 11/24/2014

Merchants and Mechanics Savings Bank Ledger

 Collection — 1 ledger
Identifier: 001-01-MSS 0000-124
Scope and Contents

One 1861-1873 bank ledger from the Merchants and Mechanics Savings Bank in Norfolk, Virginia. The ledger lists the date along with names of individuals and numeric amounts. The ledger ranges in date from September 30, 1861 to November 18, 1863 with a gap until October 1, 1870 to August 3, 1873 and was likely written by bank cashier William Henry Wales.

Dates: created: 1861-1863, 1870-1873; Other: Date acquired: 07/30/2003

N. Henley Riddick Ledger

 Collection — 1 folder
Identifier: 001-01-MSS 0000-070
Scope and Contents

One 1879-1882 ledger belonging to N. Henley Riddick of Norfolk, Virginia. The ledger includes account information for Riddick's visits to patients, including date, reason for visit, and expenses owed to the doctor. The back of the ledger includes rent information and wages paid for workers.

Dates: created: 1879-1882; Other: Date acquired: 00/00/2006