Skip to main content Skip to search results

Showing Collections: 31 - 40 of 126

David L. Elliott collection

 Collection
Identifier: L051
Scope and Contents The collection contains U.S. Civil War materials of David L. Elliott. Included are family correspondence, discharge papers, family photographs, bible, receipts, distribution rolls, certificates, ribbons of reunions, political campaign badges, and a Civil War diary (1864–1865). The collection also contains a history of the Battle of Chickamauga by Captain J.C. McElroy. There is also an 1865 muster-out roll for the 75th Regiment and Warren County postmaster appointment certificates from 1898 and...
Dates: 1845-1910

David McNabney letter and receipt

 Collection — Folder: S2127
Identifier: S2127
Scope and Contents This collection contains a letter and receipt sent to David McNabney of Terre Haute, Indiana from the Office of the Sinking Fund at Indianapolis, Indiana. Both items are dated December 2, 1861, and they are in regard to interest payments on money McNabney borrowed from the fund. The collection also includes the envelope addressed to Mr. McNabney and postmarked December 2 from Indianapolis, June 1 at Terre Haute and then June 12 with a "Dead Letter Office" stamp.
Dates: 1861/12/02

Della Lindley collection

 Collection — Folder: S1893
Identifier: S1893
Scope and Contents This collection is divided evenly between two families, the Denny family of LaGrange County and the McConnell family of Noble County. Materials related to the Denny family date from 1858-1939 and include a teacher's license, academic admission slips, a license to practice medicine issued by the United States Internal Revenue, and receipts. Items relating to the McConnell family date from 1849-1932 and include the diagram of a plat for a graveyard, a teacher's license, a notice of acceptance...
Dates: 1849-1939

Drinkwater family collection

 Collection — Folder: S3119
Identifier: S3119
Scope and Contents This collection includes a plat for property in Perry County surveyed by Frederick Connor for Peter Drinkwater (June 4, 1851); Thomas Drinkwater's account book (1852-1856); eight bills and receipts for potatoes, meal, coffee, and other food items from the brothers' business as steamboat pilots (1855-1879); and a recipe for "Chinese Grip or Diamond Cement" (undated).
Dates: 1851-1879

Edna Conduitt papers

 Collection — Folder: S2131
Identifier: S2131
Scope and Contents This collection includes a June 16, 1933 letter, two depositor's bank orders valued at one dollar and five dollars and marked paid on June 15, 1933, and two unused depositors bank order receipts from the Citizens State Bank of New Castle, Indiana and sent to Edna Cunduitt at the State Capitol in Indianapolis. Miss Conduitt was the secretary of the Indiana Securities and Exchange Commission and had requested samples of script that the bank used during the bank holiday of March, 1933.
Dates: 1933

Effa Danner collection

 Collection — Folder: S2602
Identifier: S2602
Scope and Contents This collection includes correspondence, receipts, and a clipping from Effa Danner in Indiana, ranging from 1849 to 1927 regarding steamboats. The letters were written by Danner circa 1927 concerning various steamboats, while the clipping concerns the Jacob Strader. The bulk of the collection comprises a series of receipts from various steamboat companies from 1849 to 1857. Generally, each receipt includes the ship name, ports that it picked up and dropped...
Dates: 1849-1927

Elisha and Lucinda Cox family papers

 Collection — Multiple Containers
Identifier: S2052
Scope and Contents This collection consists primarily of tax receipts and promissory notes of Elisha and Lucinda Cox ranging from 1819 to 1850. The collection also includes a poem about a January 10, 1820 dual in Lawrenceburg, Indiana; a September 3, 1824 indenture between Cox and David Shook for property in Lawrenceburg; a January 9, 1847 Probate Court document appointing Lucinda guardian of her children John A.J., Malinda, and Elisha William, the heirs of Elisha; and pages from a October 1860 pattern book. The...
Dates: 1819-1860; circa 1888

Elizabeth J. Roby papers

 Collection — Folder: S625
Identifier: S0625
Scope and Contents This collection consists of family letters primarily written to Elizabeth J. Roby, a resident of Salem, Washington County, Indiana from her cousins, William and Agnes Scott, of Smyrna, Iowa and from other family living in Xenia, Illinois ranging from 1855 to 1868 regarding farm life and family news. Also included in the collection are some of the original envelopes with postage stamps, two receipts, and an envelope with scraps of dress goods.
Dates: 1855-1868

Etta L. Keely collection

 Collection — Folder: S3468
Identifier: S3468
Scope and Contents This collection includes two receipts made out to Etta L. Keely for a Bible History and Literature course at Butler College (now Butler University). Dated October 18, 1921 and February 14, 1922, each receipt was for an $8.00 fee and was signed by Professor W. C. Morro, the head of the School of Ministerial Education at the college.
Dates: 1921-1922

Etta Wright collection

 Collection — Folder: S2064
Identifier: S2064
Scope and Contents This collection contains indentures, receipts, and other legal documents created in Logansport, Indiana from 1836-1925, probably by Williamson Wright.
Dates: 1836-1925

Filtered By

  • Subject: Receipts (Acknowledgements) X

Filter Results

Additional filters:

Subject
Receipts (Acknowledgements) 112
Correspondence 79
Account books 24
Indianapolis (Ind.) 21
Clippings 14
∨ more
Photographs 14
Receipts (Acknowledgements) -- Indiana 14
United States -- History -- Civil War, 1861-1865 13
Family history 11
Family life 11
Politics and government 11
Certificates 10
Diaries 9
Deeds 8
Indentures 8
Indiana -- Politics and government 8
Indians of North America 8
Accounts 7
Business records 7
Invoices 7
Land contracts 7
Lawyers -- Indiana 7
Real property 7
Education 6
Farmers -- Indiana 6
Minutes (Records) 6
Poetry 6
Promissory notes 6
Taxation 6
Family 5
Financial statements 5
Indian agents 5
Legal documents 5
Military veterans 5
Photostats 5
Postcards 5
Scrapbooks 5
Societies and clubs 5
Soldiers 5
Stock certificates 5
Administration of estates 4
Advertising cards 4
Agriculture 4
Agriculture -- Indiana 4
Business 4
Business -- Indiana 4
Businesspeople -- Indiana 4
Contracts 4
Fraternal organizations 4
Frontier and pioneer life -- Indiana 4
Hamilton County (Ind.) 4
Lawyers 4
Logansport (Ind.) 4
Pamphlets 4
Politicians -- Indiana 4
United States -- History -- Civil War, 1861-1865 -- Personal narratives 4
Wabash and Erie Canal (Ind. and Ohio) 4
Advertisements 3
Banks and banking 3
Banks and banking -- Indiana 3
Broadsides 3
Business enterprises 3
Checks 3
Constitutions 3
Dearborn County (Ind.) 3
Dry-goods 3
Ephemera 3
Essays 3
Evansville (Ind.) 3
Frontier and pioneer life 3
General stores 3
Hendricks County (Ind.) 3
Indiana -- History -- Civil War, 1861-1865 3
Indiana -- Politics and government -- 19th century 3
Indiana -- Societies and clubs 3
Insurance 3
Invitation cards 3
Invitations 3
Ledgers 3
Marion County (Ind.) 3
Miami Indians 3
Newspaper articles 3
Periodicals 3
Photograph albums 3
Plat maps 3
Programs 3
Schools 3
Students 3
Terre Haute (Ind.) 3
Textiles 3
United States -- History -- Civil War, 1861-1865 -- Veterans -- Pensions 3
World War, 1939-1945 3
Agricultural machinery industry 2
Allen County (Ind.) 2
Art 2
Bartholomew County (Ind.) 2
Bedford (Ind.) 2
Bibles 2
Business enterprises -- Indiana 2
Business enterprises -- Indiana -- Indianapolis 2
∧ less
 
Names
Indiana. General Assembly 4
Fletcher, Calvin, 1798-1866 3
Hamilton, Allen, 1798-1864 3
Knights of Pythias 3
Morton, Oliver P. (Oliver Perry), 1823-1877 3
∨ more
Richardville, Jean Baptiste, 1761-1841 3
Tipton, John, 1786-1839 3
American Fur Company 2
Bearrs, Daniel, 1809-1884 2
Democratic Party (Ind.) 2
Dowling, Thomas, 1806-1876 2
Ewing, George Washington, 1804-1866 2
Ewing, William Griffith 2
Grand Army of the Republic (U.S.) 2
Hannah, Samuel 2
Harrison, William Henry, 1773-1841 2
Hendricks, Thomas A. (Thomas Andrews), 1819-1885 2
Indiana State Library 2
Jennings, Jonathan, 1784-1834 2
Methodist Episcopal Church 2
Noble, Noah, 1794-1844 2
Parke, Benjamin, 1777-1835 2
Pepper, Abel C. (Abel Claypole), 1793-1860 2
Republican Party (Ind.) 2
Robinson, Solon, 1803-1880 2
Smith, Oliver H. (Oliver Hampton), 1794-1859 2
Taber, Cyrus 2
Whig Party (U.S.) 2
Whitcomb, James, 1795-1852 2
Allen, Elizabeth Jane Roby 1
American Legion. Auxiliary 1
Anderson Public Library (Anderson, Ind.) 1
Anderson family 1
Avaline, James 1
Ballard, Charles W., 1835-1911 1
Ballard, Katherine, 1835-1914 1
Bardonner, Heinrich ,1802-1869 1
Barnett, William, 1812-1876 1
Bearss, Daniel R., 1809-1884 1
Beers family 1
Beggs, Charles 1
Beggs, James 1
Beham, James 1
Bell, Addison W., 1831-1900 1
Belt, Butler and Company (N.Y.) 1
Benham, Peter 1
Benton, William P. (William Plummer), 1828-1867 1
Berst, Hiram F. 1
Blasdel family 1
Bond, Charles 1
Bond, Lavinia Anna 1
Boon, Ratliff, 1781-1844 1
Borden family 1
Borden, John 1
Borden, William Wesley, 1823-1906 1
Bourie, John B. 1
Brady family 1
Brenton, Samuel 1
Bright, Jesse D. (Jesse David) 1
Bright, Michael G. (Michael Graham), 1803-1881 1
Bruté de Rémur, Simon William Gabriel, 1779-1839. 1
Buel, Alexander Woodruff 1
Buschmann, Frank William, 1890-1931 1
Butler University 1
Butler family 1
Butler, Noble Chase, 1844-1933 1
Butler, William Allen 1
Buzzard family 1
Calhoun, John C. (John Caldwell), 1782-1850 1
Canadian Volunteers 1
Carpenter family 1
Carpenter, Lizzie D., 1865-1940 1
Carpenter, Walter N., 1865-1937 1
Carr, William T. 1
Case, Onisemus 1
Casler, W. D. 1
Cass, Lewis, 1782-1866 1
Central Academy (Plainfield, Ind.) 1
Chouteau, Pierre 1
Chute, Richard 1
Citizens State Bank (New Castle, Ind.) 1
Clay, Henry, 1777-1852 1
Clermont Academy (Clermontville, Ohio) 1
Cleveland Lightning Rod Company (Ohio) 1
Cleveland, Grover, 1837-1908 1
Coburn, John, 1825-1908 1
Cole, A. A. (Alphonso Albert) 1
Columbia Club (Indianapolis, Ind.) 1
Comstock family 1
Conduitt, Edna F. 1
Conner, William, 1777-1855 1
Connersville Central State Bank 1
Coquillard, Alexis (1825-1890) 1
Cox family 1
Cox, Enoch 1
Crary, Genevieve Alden Walker 1
Crawford, Thomas Hartley 1
Crescent Society (Indianapolis, Ind.) 1
Cumback, Will. (William), 1829-1905 1
Cunningham family 1
∧ less