Search

Search Constraints

Start Over You searched for: Subjects Ledgers (account books) Remove constraint Subjects: Ledgers (account books)

Search Results

American Chicle Company Records, 1889-1964

114 linear ft.
Abstract Or Scope
Files and published material of the American gum and confectionery manufacturer.
1 result

American Chicle Company Records, 1889-1964 114 linear ft.

American Locomotive Company (ALCO) Records, 1872-1969

165 linear ft.
Abstract Or Scope
The American Locomotive Company was incorporated in 1901, the result of the merger of the Schenectady Locomotive Engine Manufactory with seven small companies. In 1955 it became Alco Products, Inc. and was acquired in 1964 by the Worthington Corporation. In addition to steam and diesel engines and generators, the American Locomotive Company also manufactured high quality steel and military tanks, with unsuccessful ventures in automobile manufacture (1905-1913) and the production of nuclear energy (1954-1962). Collection contains advertising and publicity, correspondence, financial records (annual reports, ledgers, etc.), technical drawings and technical manuals, maps, news clippings, personnel records, photographs, sketches and drawings, and more.
1 result

American Locomotive Company (ALCO) Records, 1872-1969 165 linear ft.

Asa Low Collection, 1848-1872

1.85 linear ft.
Abstract Or Scope
Papers of the American businessman and merchant, born in Maine, settled in Bradford, Vermont. Financial journals and ledgers for paper and flour mills, and records of various financial transactions. Photograph of Low's paper mill.
1 result

Asa Low Collection, 1848-1872 1.85 linear ft.

Auburn Prison Ledgers, 1904-1905, 1920

2 volumes
Abstract Or Scope
Ledgers from Auburn Prison in Auburn, New York, with purchases and expenditures, reports, charts, statistics. The first volume pertains to the women's prison, the second to both the men's and women's prison.
1 result

Auburn Prison Ledgers, 1904-1905, 1920 2 volumes

Belus F. North Collection, 1862-1870

5 v. (SC)
Abstract Or Scope
Papers of the Union Army soldier from Marcellus, New York. Civil War diaries, 1862-1865; personal ledger, 1869-1870; and a photograph.
1 result

Belus F. North Collection, 1862-1870 5 v. (SC)

Brookfield (N.Y.) Collection, 1790-1861

0.75 linear ft.
Abstract Or Scope
Assorted material related to the early days of the town of Brookfield in Madison County, New York; majority related to business transactions (ledgers, receipts, agreements, promises to pay, etc.)
1 result

Brookfield (N.Y.) Collection, 1790-1861 0.75 linear ft.

Charles Hommel Ledger, 1878-1887

1 volume.
Abstract Or Scope
Ledger from Hommel's rock and stone wholesale business in Wibur, New York. Wilbur is in Ulster County, near Kingston.
1 result

Charles Hommel Ledger, 1878-1887 1 volume.

Chittenango Cotton Company Ledger, 1871-1873

1 volume.
Abstract Or Scope
Ledger of money paid out. In addition to cotton and cloth, the ledger includes mention of a distillery and a foundry, as well as wine, cattle, grain and other goods.
1 result

Chittenango Cotton Company Ledger, 1871-1873 1 volume.

Clark Music Company Records, 1889-1960

24.5 linear ft.
Abstract Or Scope
Records of the musical instrument retail business in Syracuse, New York; founded in 1889. Correspondence (1889-1960); memoranda (1921-1960); and merchandising and financial records (1894-1960), including bank statements, inventories, ledgers, price lists and catalogs, repairs records, and marketing information.
1 result

Clark Music Company Records, 1889-1960 24.5 linear ft.

Collis Potter Huntington Papers, 1797-1904

120 linear ft.
Abstract Or Scope
Papers of the American railroad magnate and capitalist, whose financial interests included steamship, manufacturing, construction, and land companies. Philanthropist, trustee of the Hampton Normal and Agricultural Institute and supporter of Tuskegee Institute. Collection includes incoming correspondence (1856-1904); letterpress copybooks (1868-1901); legal and financial (including real estate) records (1797-1901); amd personal papers (1862-1901). Notable among the real estate records are documents relating to the furnishing and household expenses of Huntington's San Francisco residence, and records relating to the design, construction, decoration, furnishing, and maintenance of Huntington's palatial home on 57th St. in New York City.
1 result

Collis Potter Huntington Papers, 1797-1904 120 linear ft.