Skip to main content Skip to search results

Showing Collections: 61 - 70 of 127

Indiana Oral History Roundtable collection

 Collection
Identifier: L419
Scope and Contents This collection includes correspondence; printed newsletters; accounts of workshops; photographs; newspaper and magazine articles; and audio recordings from various contributors in Indiana and elsewhere ranging from 1962 to 1985 regarding the interviewing of people and recording oral history and aspects of the organization.
Dates: 1962-1985

Indiana State Board of Nurses registration certificates

 Collection — Folder: S3326
Identifier: S3326
Scope and Contents This collection includes payment receipts and nursing certificates for nursing licensure of Ruth Evelyn (Gates) Henley, with the Indiana State Board of Nurses ranging from 1933 to 1973.
Dates: 1933-1975

Indiana State Grange collection

 Collection
Identifier: L290
Scope and Contents This collection includes meeting minutes, constitutions and bylas, record books, financial records, and other documents from the Indiana State Grange and a few local Granges in Indiana and other Granges in Ohio, ranging from 1869 to 2015 and undated, regarding organizational history, membership, finances, and activities.

There are also four record books and two account books ranging from 1869 to 1951 (V186).
Dates: 1869-2015

Indiana True Democrat subscription receipt

 Collection — Folder: S2529
Identifier: S2529
Scope and Contents This collection includes a receipt made out to James Ballanger for a one year subscription to the Indiana True Democrat, dated Nov. 11, 1851 and signed by R.(Rawson) Voile and N.(Nathan) Stanton.
Dates: 1851/11/11

Indianapolis Sesquicentennial Commission collection

 Collection
Identifier: L575
Scope and Contents The collection contains documents related to all elements of planning the 1971 Indianapolis sesquicentennial, which began several years in advance. Papers include correspondence between commissioners and contractors for the various events and merchandise, proposals and suggestions for events as well as general notes and memos. The bulk of correspondence involves Thomas Kibler, Executive Director of the commission. Additionally, the collection contains information related to...
Dates: 1966-1972

Indianapolis Times subscription receipt

 Collection — Folder: S3474
Identifier: S3474
Scope and Contents This collection includes a September 17, 1940 receipt for a subscription to the Indianapolis Times. The receipt was part of a contest regarding new subscribers, with "All Aboard for Niagara Falls" printed at the top of the receipt and "Times Carriers' Greatest Vacation Trip" printed at the bottom.
Dates: 1940/09/17

Isaac Miller papers

 Collection — Folder: S0962
Identifier: S0962
Scope and Contents This collection contains Isaac Miller's financial documents and receipts from Lebanon County, Pennsylvania, ranging from 1806 ot 1904, including documents regarding the estate of Henry Miller (1806-1856); financial documents and tax receipts from Fayette, Rush, and Hamilton Counties in Indiana (1858-1881); papers listing Miller's personal property sold at auction on October 29, 1869; a page from the 1904 Quaker periodical, The American Friend; and undated advertisement cards from various...
Dates: 1806-1904

Jacob Scogin papers

 Collection — Folder: S1153
Identifier: S1153
Scope and Contents This collection includes various documents and receipts from Jacob B. Scogin, in Lawrenceburgh, Indiana, ranging from 1835 to 1842, regarding business and finances for a boarding house as well as life in early Indiana. Included among items are memorandum books, miscellaneous accounting notes, and boarding receipts.
Dates: 1835-1842

James H. Srader papers

 Collection — Folder: S1182
Identifier: S1182
Scope and Contents This collection includes James H. Srader's American Insurance Company receipts for 1872 and 1873 and tax receipts from the treasurer of Montgomery County, Indiana ranging from 1874 to 1876. The tax receipts include those made out to "George Frame's heirs" and paid by Srader. The collection also includes an undated envelope of the WM. Sumner & Co., Indianapolis, Indiana with "Agents Wheeler & Wilson: Sewing Machines, No. 10 West Washington St." printed on the front.
Dates: 1872-1876

James Johnston papers

 Collection — Folder: S2731
Identifier: S2731
Scope and Contents This collection includes receipts and correspondence from James Johnston in Wabash, Indiana ranging from 1850 to 1863 regarding District #5 of Wabash and Erie Canal Company.
Dates: 1850-1863

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