Skip to main content

Ledgers (account books)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 42 Collections and/or Records:

A. J. Bean Papers

 Collection
Identifier: WH846
Scope and Contents

Collection contains a folder with 11 letters (letters were attempts to collect debts owed to the estate of Captain Bean, who had recently died) addressed to Edwin W. Burton, Esq., a Gunnison, Colo. attorney who was collecting amounts due as reflected in the "Account book of Captain A.J. Bean of Gunnison, Colorado." One of the letters referred to Captain Bean as the "County Clerk & Recorder."

Dates: 1883-1889

Adams State College records

 Collection
Identifier: C MSS WH1776
Scope and Contents

Collection contains ledgers containing minutes from meetings to organize Normal School (1921-1922), handwritten notes describe programs, activities, speakers and student organizations, history of school (1925-1950) and list of first faculty (1925).

Dates: 1921-1950

Adolph Schinner Papers

 Collection — Multiple Containers
Identifier: WH1122
Scope and Contents

The collection includes three account ledgers for Schinner's businesses and ranch expenses (dated 1862, 1866-1884, 1866-1911); a brief Schinner/Schueler/Walter family history; an assortment of paper ephemera relating to Augusta Schinner-Walter and Augustine Walter, the daughter and granddaughter of Adolf Schinner; an obituary for Rudolph Schueler, son of Jacob Schueler; photographs of the Schinner family and friends, many of which are identified (spanning the 1880s-1959).

Dates: 1862-1959

Benjamin B. Brown Papers

 Collection
Identifier: WH2298
Scope and Contents

Collection contains photographs, clipping, notes, ledger documenting many of Brown's financial investments and business dealings.

Dates: 1884-1935; Majority of material found in 1884-1912

Calkins Family Records

 Collection
Identifier: WH1420
Scope and Contents

Collection contains ledgers organized by location containing family trees, birth and death dates with family history notes; index of names.

Dates: 1943

Calvary Cemetery Records

 Collection
Identifier: WH535
Scope and Contents

Collection contains a ledger listing purchases of burial plots.

Dates: 1889-1893

Central City, Colorado Business Records Collection

 Collection
Identifier: WH64
Scope and Contents

Collection contains 9 business ledgers for firms dealing in livery, furniture, undertaking, coal, and clothing; also includes deeds, receipts, official bonds.

Dates: 1876-1913

Charles and Josephine Florence Papers

 Collection
Identifier: M1996
Scope and Contents

Cash account ledger (1881-1902) for Charles and Josephine Florence documenting their various enterprises: rental property, poultry/egg business, notations on weather and activities in garden, annual expense and income reports, tax list for properties owned.

Dates: 1881-1902

Commomwealth Power and Electric Company Records

 Collection
Identifier: WH47
Scope and Contents

Collection contains a 99 page record of financial transactions, including investments, expenses. A few receipts, expense-account notes, etc. inserted.

Dates: February 1907 - June 1913

Conlee Bourroughs Mine Company Records

 Collection
Identifier: WH292
Scope and Contents

Collection contains a record book with daily cash accounts, expenses, royalties, dividends, assessments, shareholders.

Dates: 1890-1903

Crooke's Mining and Smelting Company Records

 Collection
Identifier: WH714
Scope and Contents

Collection contains a ledger of monthly expenses for equipment, supplies and payroll information for the Ute-Ulay Mine (Colo.).

Dates: 1883

Denver Probate Court Records

 Collection
Identifier: WH1920
Scope and Contents

Collection contains includes inventory records, real estate sale records, executor records, administrator records, conservator records, guardian records, civil journals, claim records, documentary records, document books, insane records, and judgment records.

Dates: 1904-1978

Ed Reed Farm Records

 Collection
Identifier: WH1258
Scope and Contents

Collection contains eight ledgers which document inventories, planting plats, crop records, expense and income, details of livestock, and seed receipts (1932-1939). It includes a ledger from the H.W. Goff Farm (1904-1914, 1930-1938). The ledgers provide a detailed account of farming in Colorado in the 1930s.

Dates: 1904-1939

FIRST NATIONAL BANK OF DENVER RECORDS

 Collection
Identifier: WH1213
Scope and Contents

Collection contains a First National Bank of Denver bank ledger of Discounted Bills and Collections, volume 8 (January 30-October 5, 1880); First National Bank of Denver savings account booklet (1934-1965); a press kit; annual reports; promotional and published materials; and a time capsule contents inventory (1976).

Dates: 1880-1976

Gray County records

 Collection
Identifier: C MSS WH1774
Scope and Contents

Collection contains two ledgers: Record of Certificates of Nomination (Richland Township, 1891), Assessment Roll (Hess Township, 1917).

Dates: 1893-1917

Howard Mortuary Records

 Collection
Identifier: WH2482
Content Description This collection consists of funeral records from July 26, 1931 through August 29, 1969. The books from 1917-July 1931 are still in possession of the donor. The funeral records include a wide range of information: birth date, death date, full legal names, marital status, residences, names of parents, religion, cause of death, place of death, and veteran status. The amount of information given varies from record to record. Each record book contains an index of names at the beginning. Related...
Dates: 1931-1969

Idaho Springs, Colo. Ledger Book

 Collection
Identifier: WH199
Scope and Contents

Collection contains a fFinancial record book for unidentified general merchant in "Idaho, Col. Ter." during 1868.

Dates: February 16 - November 30, 1868

J. C. McClain Papers

 Collection — Ovbox 1
Identifier: WH802
Scope and Contents

Collection contains ledger of receipts for lumber and building material from numerous businesses in South Dakota bought by McClain.

Dates: 1898-1899

J. S. Brown Mercantile Company Records

 Collection
Identifier: WH2161
Scope and Contents

Collection contains ledgers and loose ledger pages, minute books, correspondence, articles of incorporation, stock certificates, bond receipts, newsletters, branch reports, photographs, purchase orders, salesman instruction booklets related to the following companies: J. S. Brown Mercantile Co., Shields-Morley Mercantile Co., Shields-Metzler Mercantile Co.

Dates: 1865-1938

James Baker Papers

 Collection
Identifier: WH468
Scope and Contents

Collection contains Baker's record book for the Dixon, Wyo. toll bridge; includes his personal accounts, accounts for persons using the bridge, bills of sale, IOUs. Miscellaneous items recorded: birth dates, letters, inventories of cattle and supplies, poetry.

Dates: circa 1861-1910

James D. Roberts Papers

 Collection
Identifier: WH356
Scope and Contents

Collection contains a day book for the saloon documenting cash and expense accounts.

Dates: 1866-1870

James E. Lyon Papers

 Collection
Identifier: WH216
Scope and Contents

Collection contains Lyon's accounts (1 volume : 168 pages) include entries for James E. Lyon & Company (early Central City, Colo. smelter) and Consolidated Gregory Company (for which he was managing director).

Dates: 1865-1867

James LaCount Family Papers

 Collection
Identifier: WH2141
Scope and Contents

Collection contains two account ledgers. The first ledger (1893-1902) covers LaCount's activities as an agent, purchasing mining materials from Staple & Fancy Groceries, Holmes; and Quinn & Gorman, Groceries & Mining Supplies in Gunnison, Colo. The second ledger (1876-1880) contains family correspondence between, among others, Marie LaCount, daughter Lola LaCount, and J.W. Christy.

Dates: 1876-1903

Mansion Stables Records

 Collection
Identifier: WH1240
Scope and Contents

Collection contains names of drivers for hire, names and addresses of customers, dates, times and amounts paid. An 1886-1887 expense ledger is present. Also i Includes records of Hubbard Ranch for 1883, 1904-1907, 1916.

Dates: 1883-1916

Medical Advisory Board records

 Collection
Identifier: C MSS WH1756
Scope and Contents

Collection contains a ledger with meeting minutes; reports; staff listings; awards.

Dates: 1923-1947

Metal Working Shop Records

 Collection
Identifier: WH2031
Scope and Contents

Collection consists of a single business ledger for work accomplished between July 1931 and November 1935. The information contained within includes the names and payments received from Ball's numerous customers, including the Denver and Rio Grande Railroad, Strater Hotel, Mesa Verde National Park, Local Security Company, Colorado Cold Storage, Indian agencies, mining companies, and other local businesses.

Dates: 1931-1935

Moore Mortuary Records

 Collection
Identifier: WH2483
Scope and Contents

Collection contains 15 ledgers consisting of funeral information, occupation, marital status, and birth and death information from the Moore Mortuary spanning from February 1934 to April 30, 1950. Subsequent related ledgers can be found in the Howard Mortuary Records (WH2482) reflecting continued operations after the company merged with Howard Mortary and operated as the Olinger Moore Howard Chapel.

Dates: February 1934-April 30, 1950

New Mill Assay Ledger

 Collection
Identifier: M524
Scope and Contents

Collection contains a ledger with record of weights and assays of crude ore and concentrates of silver and lead ore at the "New Mill" and "Upper Mill" utilizing "Triumph" and "Vanner" rolling machines.

Dates: February 15, 1886 - October 31, 1887

Nimrod Gold Mining Company records

 Collection
Identifier: C MSS WH1402
Scope and Contents

Collection contains a list of stock transfers, 1895-1898; by-laws and Board of Directors minutes, 1895-1900.

Dates: 1895-1900

Noah family papers

 Collection
Identifier: C MSS WH2087
Scope and Contents

The collection contains account ledgers (1944-1984, 1991); photographs (1974, 1986); notebook (1975-1986); and genealogical information.

Dates: 1944-1991