Contains accounts receivable probably due G. P. Agee, administrator of the estate of W. C. Agee of Buckingham County, Va. Also includes copies of letters written by Francis West.
Ledger, 1857-1858, of the Albemarle Female Institute of Charlottesville, Va.
Note: The 1858/59 and 1892/93 printed catalogs of the Albemarle Female Institute are in the Rare Book Collection.
Contains accounts, 1835-1844, of the estate of John Allan, foster father of Edgar Allan Poe and papers in the lawsuit Louisa G. Allan v. James Galt, executor of John Allan.
Account book, 1852-1856, of an unknown merchant, of Amelia County, Va. which includes account, 1872-1873; several reports of William R. Dunnavant, county superintendent of roads and bridges; copies of deeds, 1899-1903; a blueprint of a steel truss bridge; and loose papers.
Ledgers, 1808-1821, of Amos Johnson, merchant, of Fauquier County, Va. Ledger "b", 1808, also contains loose papers, receipts, and letters, 1859- 1861, belonging to Richard N. Johnson.
Note: Richard N. Johnson Ledger.
Account book, 1787-1837, of Andrew Reid, farmer and landowner of Rockbridge County, Virginia. The last several years of the book were kept by an unidentified individual. 124 p. : bound volume ; 46 cm.
Account book, 1858-1860, used as a journal, 1858, and ledger, 1859-1860, by an unidentified merchant at Parnassus, Augusta County, Va. which was also used for a scrapbook into which were pasted Campbell's Soup advertisements (partially torn out).
Journal, 1819, of an unidentified merchant at Krings Mills [Augusta County, Va.] which was used as a scrapbook for newspaper clippings of poetry. Per 1810 census, many names are from Rockingham County, Va. Some newspaper clippings are from the 1860's.
Ledger, 1883-1908, of the spending of Virginia apportionment funds and county expenditures for schools in Augusta County, Va.
Ledger, 1841-1861, of B. Davenport & Co., merchants, of Williamsburg, Va. which includes accounts, 1860, with the College of William and Mary and which was used as a scrapbook, 1892-1905, for newspaper clippings of poems and articles; Christmas cards; valentines; advertisements; cigarette cards; and seed catalog covers.
Account book, 1820-1821, of J. Baker, a lawyer who practiced in Berkeley County, W. Va., Morgan County, W. Va., and Jefferson County, W. Va.
Checkbook, 1803-1804, of an unidentified person in account with the Bank of Alexandria, Va.
Papers (including correspondence) of Eva V. Beard, Nannie S. Beard, and John Link Beard of Augusta County, Virginia. Includes letter, 1843, of J. E. Carnes describing a trip by land and river boat from Augusta County, Virginiaa. to Licking County, Ohio (describing Virginia, West Virginia, and Ohio, particularly Cincinnati); a portion of John L. Beard's account book, 1834-1865, listing coffins made; and an order for exchange of Civil War prisoners at Richmond.
Journal and ledger, 1817-1820, of Bedinger & Forman, millers, Berkeley County, Va. [W. Va.] which contains grist mill accounts, 1817-1820, and includes a copy of the constitution, 1850, of the Altonian Debating Society and minutes of the meetings.
Business ledgers of receipts and expenditures for Dr. Baxter I. Bell for Bell Hospital in Williamsburg, Virginia and one folder of loose business papers (25 items). 1926 to 1970. (Acc. 1995.61 and 1999.11)
Ledger of John Blair who was an iron founder and merchant in Grayson County, Va.
Journal of Bozarth and Warburton, merchants and lumbermen, Williamsburg, Va., 1907-1910, including the accounts of Bozarth and Savage, 1909.
Ledger, 1898-1908, of Bozarth and Warburton, merchants and lumbermen of Williamsburg, Va. which includes the accounts of a potato brokerage (a business of William A. Bozarth and [?] Savage); and a lumber account, 1901, with the College of William and Mary).
Journal, 1912-1913, of Bozarth Brothers, merchants, of Williamsburg, Va.
Ledger, 1913-1916, of Bozarth Brothers, merchants, of Williamsburg, Va., including accounts with the College of William and Mary and with Eastern State Hospital.
Nine account books of John Bozarth, 1925-1932.
December 5, 1930 to November 11, 1931: Includes Hartford Fire Insurance policy for Mary C. Taylor and Lois S. Nixon, Indemnity Insurance policy for John N. Bozarth and banking information.