Skip to main content Skip to search results

Showing Collections: 51 - 60 of 127

Grand Army of the Republic, George H. Thomas Post No. 17 collection

 Collection
Identifier: L201
Scope and Contents The collection contains mostly documents from the George H. Thomas Post No. 17 in Indianapolis. These include meeting minutes, ledger, muster, account, dues, receipts, ritual and ceremonial books, as well as correspondence, pamphlets, an organizational plate, a souvenir of Decoration Day, and other organizational paperwork. Also included in the collection are photocopies of the meetings minutes from the Johnson Post No. 368 in Montpelier (1884-1894).There is also the organization...
Dates: 1880-1933

Hadley family collection

 Collection
Identifier: L405
Scope and Contents This collection contains a variety of materials from the Hadley, Green, and Johnson families of Hendricks County, Indiana. The bulk of the collection contains receipts for taxes paid by Elias Hadley, dating from 1828 to 1888. Also included is the will of Elias Hadley, dated 1883, as well as statements from relatives that they had received early legacies from his estate. People taking early legacies included M. D. and N. M. Green, David Hadley, John R. and Sophronia Ballard, Hiram Hadley (son of...
Dates: 1828-1901

Hamet N. Helms papers

 Collection
Identifier: L132
Scope and Contents This collection includes correspondence, papers, reminiscences, and account books from Hamet N. Helms and Mary A. Helms and others in Haddon, Indiana; Carlisle, Pennsylvania; Baltimore, Maryland; and Lansing, Iowa, ranging from 1823 to 1890, regarding family and professional business affairs.
Dates: 1823-1890

Harper family papers

 Collection
Identifier: L090
Scope and Contents This collection contains correspondence, legal papers, receipts, photographs, and other papers of the Harper family ranging from 1827 to 1942. A prayer book carried by John Harper during the U.S. Civil War is included in the collection. There are also newspaper clipping and family history notes which include information such as death dates of family members.

There are also two folders of oversized correspondence and indentures ranging from 1837 to 1858 (OB071).
Dates: 1827-1942

Hazel W. Hopper papers

 Collection — Folder: S0681
Identifier: S0681
Scope and Contents This collection contains letters, receipts, and other materials from the Pickard and Hopper families, ranging from 1864 to 1975. The Pickard papers, include the correspondence, tax receipts, and bank receipts of Thomas, Henry (Bluford), and Jeff Pickard from 1864 to1931; an Encampment Week letter dated April 4th, 1893 from Evansville, Indiana; a letter to Gorman Pickard from The Home Journal magazine regarding a contest he entered in 1898; a certificate from T.A. Slocum, M.C. for...
Dates: 1864-1942

Helen M. Ford collection

 Collection
Identifier: L432
Scope and Contents The collection includes the Ford family's correspondence, photographs, and assorted receipts, certificates, clippings, and cards dating from 1864 to 1980. The bulk of the collection dates from 1880 to 1937. Materials are arranged chronologically within correspondence, financial records, miscellaneous materials, and photographs.The bulk of the correspondence dates from 1880 to 1924. Primary correspondents include Mary L. Ford, Emma Annie (Ford) Nichols, Robert V. Ford, Judson...
Dates: 1864-1980

Henry P. Coburn collection

 Collection — Folder: S271
Identifier: S0271
Scope and Contents This collection includes seventeen original documents, including five receipts for payment from 1866-1871. The oldest item is a commission for James Beham assignee of Peter Benham to construct a portion of the Wabash and Erie Canal, dated December 1, 1843. A warranty deed is dated October 5, 1863. There are eight indentures for various people, mostly couples, from 1863 to 1871. The Cleveland Lightning Rod Company issued a certificate to James L. Kyte on July 18, 1870. The Masonic Mutual Benefit...
Dates: 1843-1871

Hook family papers

 Collection — Folder: S0680
Identifier: S0680
Scope and Contents This collection contains letters written by John M. Hook to his brother, Matthias, from 1861 to 1863 while serving in G Company, 6th Indiana Infantry Regiment during the Civil War. The collection also includes a letter written in 1863 to Matthias Hook from Banner Davis, a man serving in the same unit as John. Other items in the collection are a letter written by Margaret Hook from Des Moines, Iowa in 1851; Bartholomew County, Indiana tax receipts paid by Mathias Hook (1853,...
Dates: 1851-1937

Horan family papers

 Collection — Multiple Containers
Identifier: S0682
Scope and Contents This collection includes family letters from Ireland (1825-1840); letters of introduction for Horan written by Irish businessmen to acquaintances in the the United States (1836); tax receipts, merchant licenses, a will, naturalization papers, and other papers of Michael and Mary Horan from Kosciusko County, Indiana (1837-1858); Civil War veterans' papers and pension papers of Hiram F. Berst (1863-1888); Berst's certificates from the Independent Order of Odd Fellows, Patriarchal Circle and the...
Dates: 1825-1888

Horse Thief Detective Association collection

 Collection
Identifier: L202
Scope and Contents This collection contains receipt books (1892-1929, 1931-1933), roll call book of members (1914-1932), a certificate of appointment to a constable, payment cards for dues, a metal sign, and a petition for constable powers from the Horse Thief Detective Association of Warren Township in Marion County, Indiana ranging from 1892 to 1933.
Dates: 1858-1933

Filtered By

  • Subject: Receipts (Acknowledgements) X

Filter Results

Additional filters:

Subject
Receipts (Acknowledgements) 113
Correspondence 80
Account books 25
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
Medical care 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
∧ 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