Skip to main content

Ledgers

 Subject
Subject Source: Unspecified ingested source

Found in 15 Collections and/or Records:

Clift Family Collection

 Collection
Identifier: MSS-Coll-065
Abstract Correspondence, accounts, receipts, bills of sale, ship's papers, deeds, mortgages, ledgers, daybooks, printed materials, and other papers, relating to the West Indies and coastal trade, whaling, sailmaking, charter-parties, Mystic, Connecticut town affairs, probate court in Groton, Connecticut, and other family business and domestic matters. Persons represented include shipmasters Amos Clift (1768-1818), Amos Clift (1808-1878), Amos Clift (1830-1887), Nathaniel (1775-1837), Hiram, and...
Dates: 1716 - 1920
Found in: Manuscripts

Collection of Charles E. Palmer

 Collection
Identifier: MSS-Coll-149
Abstract

The collection includes diaries, bills, documents, ledgers, checkbooks, and account books, relating to Palmer's oystering activities. Also included is a logbook (1897) for the oyster steamer ITHIEL, of which Palmer was master.

Dates: 1869 - 1913
Found in: Manuscripts

Peter Strickland Collection

 Collection
Identifier: MSS-Coll-069
Abstract

The Peter Strickland Papers consists of 20 volumes contained in four document cases, which span the career of this Connecticut shipmaster, merchant, and diplomat from 1864 through 1922.

Dates: 1864 - 1920
Found in: Manuscripts

Records of A. Irving & Co.

 Collection
Identifier: MSS-Coll-022
Abstract

The collection consists of two ledgers, a journal, and a materials daybook.

Dates: 1883-1898
Found in: Manuscripts

Records of John Middleton & Company

 Collection
Identifier: MSS-Coll-173
Abstract

Correspondence, chiefly written by George W. Middleton, in charge of the Yokohama office and thought to be company president, letterpress copybooks, cashbooks, and ledgers. Other persons represented include John Middleton and C. Redington Joy.

Dates: 1872 - 1900
Found in: Manuscripts

Records of Lawrence & Co.

 Collection
Identifier: MSS-Coll-025
Abstract

The Records of Lawrence & Co., 1822-1904, consists of eleven boxes containing approximately 5,800 pieces and 134 volumes which illustrate quite well the whaling, sealing, and commercial activities of the Company as well as its predecessors Miner, Lawrence & Co. and Joseph Lawrence.

Dates: 1822-1904; 1845-1885
Found in: Manuscripts

Records of the Hartford & New York Transportation Company

 Collection
Identifier: MSS-Coll-127
Abstract

The collection includes ledgers, cashbooks, insurance records, and miscellaneous accounts.

Dates: 1886 - 1937
Found in: Manuscripts

Records of the National Whaling Bank

 Collection
Identifier: MSS-Coll-123
Abstract

Included in the collection are balance statements, checkbooks and cancelled checks, interbanking transactions, ledgers and journals, minutes of directors' meetings, receipts, reports, stock records, tax returns, and records of the bank's activity with the Joseph Lawrence Free Public Hospital. Only a small portion of the material pertains directly to the whaling industry.

Dates: 1833-1943
Found in: Manuscripts

Records of the New Haven Steamboat Company

 Collection
Identifier: MSS-Coll-126
Abstract

The collection contains business records of the New Haven Steamboat Company, comprised of ledgers, journals, and steamboats account books. Included are 6 harbor journals kept by Fred J. Pedrsen at New Haven, Connecticut, recording the activities of the steamers RICHARD PECK, C. H. NORTHAM, CONTINENTAL, CHESTER W. CHAPIN, and others.

Dates: 1862 - 1903
Found in: Manuscripts

Records of the New London Steamboat Company

 Collection
Identifier: MSS-Coll-129
Abstract

Business records of the New London Steamboat Company comprises of ledgers, journals, and cashbooks.

Dates: 1882 - 1904
Found in: Manuscripts