Skip to main content

Ledgers

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 9 Collections and/or Records:

Charles P. Ross records

 Collection
Identifier: MG Nwk Ross-(Fileroom)
Scope and Contents The Charles P. Ross business records consist primarily of general financial ledgers of daily transactions, and also include lists of real estate for sale, rental records, and bills. The contents are as follows:Box 1 (4 ledgers, and assorted loose records): 1 ledger listing rents received, with an index of the individual accounts (ca. 1897-1905); 2 general ledgers of daily transactions that record rents and payments received and bills paid (1904-1908); a list of "Building Lots,...
Dates: 1887 - 1910

Essex County Jail Records

 Collection — Box 1
Identifier: MG Nwk Essex Jail-(Fileroom)
Scope and Contents The collection conists of four ledger volumes from the medical records of the Essex County Jail (formerly Newark Street Jail), located at Newark and New Streets, in Newark's Science Park neighborhood. The Jail was the main detention center for Essex County until the 1970s.Pages are dated. The upper section of each page lists prisoners sent to the Hospital on any given day; the lower section lists prisoners who had medical appointments in the prison. Also noted is the specific...
Dates: 1932 - 1943

Miscellaneous items (B) relating to Newark (N.J.), 1856 - 2006

 Collection — Box 3
Identifier:  MG NWK Misc. (Main)
Scope and Contents Box 3:Banks: The National State Bank of Newark (collected checks, 1850-1880, pamphlets, histories for Book of Newark), "The New Home of National Newark & Essex Banking Company" (1931), National Newark & Essex Banking Company: "One Hundred and Twenty-Five Years of Service" (1929) and matchbook (2016), Fidelity Union Trust Co. (correspondence relating to social activities of staff members), Blank deposit slip of the Howard Savings Institution (1965);...
Dates: 1856 - 2006

Mutual Benefit Life Insurance Company Records

 Collection
Identifier: MG MBLI Records-(Offsite)
Scope and Contents This portion of the MBLI collection is comprised of 160 bound volumes of records. The records date to the founding of the company, and increasingly reflect the nationwide scope of the business. In many cases the place of residence of policy-holders is not noted. The content of the volumes is as follows: 4 Dead Annuity Registers (1951-1980), 6 books of policy forms (1845-1936), 2 cashbooks (1845-1852), 2 Policy Ledgers (1889-1890), 1 Agents Ledger (1845-1847), 4 Insurance Tables (1887-1893),...
Dates: 1845 - 2001

Newark City Employee Salary Ledger

 Collection — Volume 1
Identifier: MG Nwk City Ledger-(Fileroom)
Scope and Contents This collection consists of one ledger kept by the City of Newark, which contains employee records. Each two-page spread is lined and pre-printed with column headings for Name, Position, Salary per year, Salary per month, When Appointed, How Appointed, Term of Office, Salary Increase, Sworn, and Remarks. The name of the relevant City Hall department is written in red in a very clear secretarial hand at the top of the left page. The ledger is organized in sections by year (1907, 1908, 1909,...
Dates: 1907 - 1913

Newark Orphan Asylum Record Books

 Collection — Multiple Containers
Identifier:  MG NWK Orphan-(Main)
Scope and Contents

The collection contains ledger volumes and notebooks with census lists of children aided by the Asylum and other statistical information, and a small amount of correspondence. The contents of the collection are organized by:


Box 1: Census Volumes 1868-1929
Box 2: Ledger 1885-1905
Box 3: Notebooks and Correspondence 1912-1919



Dates: 1868 - 1929

Newark Public Health Collection

 Collection — Multiple Containers
Identifier: MG NWK Health-(Fileroom)
Scope and Contents Box #1. Beth Israel Hospital (Legal document re. merger of Newark Beth Israel Hospital & Newark Maternity Hospital and Dispensary, 1931; program of dedication, 1908; Annual report, 1937; Alumni Association, publication; Journal of the Newark Beth Israel Hospital, Oct. 1960; "A True Story," ca.1933; "50 Years of Service to the Community," 1951, The Community Hospital booklet, 1939; History, 1943), Coit (reprints of articles by Dr. Henry Coit on milk and pediatrics, 1900-1915), College...
Dates: 1874 - 2015

Protestant Foster Home Record Book

 Collection — Volume 1
Identifier: MG Nwk-PFH-(Main)
Scope and Contents The collection consists of a ledger with entries for children numbered 681 through 1151, and for three children without numbers. Each entry includes the child's name, age, dated admitted, parents' names, street address, religion, "nation," occupation, and remarks. The remarks include information regarding the child's health, parents' health (e.g., "consumptive") and habits (e.g., "drinks"), whether the parents will pay board, and dates and details of the child's discharge from the home. Most...
Dates: 1886 - 1911; 1848

Town of Clinton Records

 Collection — Box 1
Identifier: MG Clinton-(Fileroom)
Scope and Contents

1 archival box contains School District No.34 Account Book (1872-1895, 1893-1895), Dog Register (1899), Clinton Meadows Ledger Book (1907-1918), Clinton Township and Clinton Annex Taxes (1874-1896), Record Book of School District No. 34 (1872-1894), Naturalization (1898-1900), Register of Voters (1894, 1897).

Dates: 1872 - 1918