Skip to main content Skip to search results

Showing Collections: 81 - 90 of 127

John Tipton collection

 Collection
Identifier: L160
Scope and Contents The collection consists principally of Tipton’s correspondence and business papers from the period 1810-1839 in Indiana. His correspondence, including retained copies of his outgoing letters, includes letters relating to the operations of the Indiana Militia in the 1810s; and political correspondence regarding the work of the state legislature (1820s-1830s), his senatorial elections (1831, 1832), his appointments to federal office (1831-1839), and local, state, and national issues, particularly...
Dates: 1806-1858

Johnson County, Indiana dog tax receipt book

 Collection — Folder: S3029
Identifier: S3029
Scope and Contents This collection comprises a small booklet of tax forms from the Nineveh Township assessor for Johnson County, Indiana, ranging from March 4, 1954, to May 13, 1954, regarding the taxes required to purchase and own a new dog for different households in Nineveh Township. The forms concern 26 different dogs bought in Nineveh Township: three beagles, four cocker spaniels, one Springer spaniel, one "spitz", one spaniel and spitz mix, one bulldog, three collies, three rat terriers, one fox terrier,...
Dates: 1954/03/04-1954/05/13

Joseph Cunningham collection

 Collection
Identifier: L364
Scope and Contents The collection consists mainly of business correspondence between Joseph Cunningham and his clients. Some of the more recurrent of his business correspondents were Morris Printing Company, printers of the Swine Breeders Journal, J. B. Luyster, Lloyd Mugg, C.M. Dayton, C.S. William and Sons, and S. B. Wenger. The correspondence discusses the sale of Poland China Swine and Plymouth Rock Poultry eggs, including prices and pedigrees of the hogs. Some of the letters...
Dates: 1891-1966

Joseph Glover collection

 Collection — Folder: S0518
Identifier: S0518
Scope and Contents This collection consists of business papers from 1805 to 1842, including personal and prison receipts from Kentucky (1805-1810). It also includes Lawrence County Court and Sheriff’s papers from the 1820s-1830s, land and business papers from Lawrence County, rules and membership list of a Lawrence County association “for the purpose of suppressing crimes in general, and more particularly those of counterfeiting and horse stealing” from 1819, and a petition on behalf of Indiana Judge John H....
Dates: 1805-1881

Katherine Ballard collection

 Collection
Identifier: L007
Scope and Contents The collection consists of letters, poems, receipts, invitations, and legal documents from Katherine Ballard in Indiana ranging from 1827 to 1930. Correspondents include family members, including her son who is part of the 158th Indiana Regiment during the Spanish-American War (1898), as well as various families from Montgomery County.
Dates: 1827-1930

Kiel family papers

 Collection
Identifier: L412
Scope and Contents This collection includes letters; utility and business receipts; and tax filings from Pauline Shull, Amanda, the Kiel family and others in Indianapolis, Indiana; businesses and churches in Indianapolis; ranging from 1918 to 1943 regarding the World War II, fundraising, rationing, work, friend and family in the military, church activities, leisure activities, financial matters, and Wendell Willkie's visit to Indiana.
Dates: 1918-1943

Kiphart-Teepell family papers

 Collection — Multiple Containers
Identifier: S0785
Scope and Contents This collection includes Charles P. Kiphart's account book containing receipts for rent, taxes, gas, and other personal expenses (1893-1904); a commencement invitation for School No. 10, Indianapolis (June, 1910); a typed copy of a 1918 Thanksgiving Day poem about WWI soldiers by Esther Thompson and sent to Nellie Teepell (November 12, 1966); Christmas and Valentines Day cards sent to Mary Kiphart and Nellie Teepell (1927-1933, undated); hospital statements for the Teepell family (1929-1948);...
Dates: 1893-1966

Lafayette and Wild Cat Gravel Road Company collection

 Collection
Identifier: L222
Scope and Contents This collection includes financial records such as account books, daybooks, receipts and tolls collected from the Lafayette and Wild Cat Gravel Company ranging from 1870 to 1891 regarding business and the company's activities.
Dates: 1870-1897

Leslie Sulgrove collection

 Collection
Identifier: L153
Scope and Contents The collection consists of correspondence, receipts, and a treasurer’s book for the Crescent Society and the Alumni Society of Indianapolis High School (1871–1885) in which Leslie Sulgrove served as an officer. Included are receipts and correspondence regarding his personal business, school essays, programs for Indianapolis social events, and a ciphering book of John D. Brackenridge, Bath County, Kentucky (1816).
Dates: 1816-1894

Lucius C. Embree papers

 Collection
Identifier: L052
Scope and Contents This collection consists of business, political, and personal papers of Elisha, James T., David F., and Lucius Embree ranging from 1800 to 1930. Elisha Embree's papers include receipts, accounts, land indentures, and other financial papers relating to his land and business interests; correspondence regarding his legal business in Princeton, Evansville, and other southwestern Indiana towns, including retained copies of Embree's letters and correspondence of his partners Samuel Hall and Charles...
Dates: 1800-1972

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