Skip to main content Skip to search results

Showing Collections: 1 - 10 of 123

Abel C. Pepper collection

 Collection — Folder: S1723
Identifier: S1723
Scope and Contents This collection contains a November 22, 1835 letter written by Indian Agent Abel C. Pepper that accompanied a treasury warrant (no. 2280) for $1,430 drawn on the State Bank of Indiana at Indianapolis. Pepper requested that the amount be paid to his credit and that a receipt of acknowledgement be returned by mail. The warrant is not part of the collection.
Dates: 1834

Abraham Birchman collection

 Collection — Folder: S0118
Identifier: S0118
Scope and Contents The collection contains a receipt from the [Bryan?] post office certifying that Abraham Birchman deposited a letter headed to a B.F. Newhouse in Western Platt County Missouri containing forty-five dollars and signed by the postmaster E. Salisbury.
Dates: 1854

Abraham Markle collection

 Collection
Identifier: L099
Scope and Contents This collection contains contracts, receipts, land documents, court papers, legal, and financial documents relating to the business affairs of Abraham Markle (1811–1826). Also included are photostats of original documents pertaining to Markle, mostly from the National Archives, relating to land grants given to Canadians who served in the U.S. Army during the War of 1812 (in Vigo County, Indiana). The collection also contains photostats of Vigo County commissioners’ records, justice...
Dates: 1774-1867

Addison W. Bell collection

 Collection
Identifier: L015
Scope and Contents The bulk of the collection is from the period 1889-1900, and consists of account books, receipts, invoices, and other business papers relating to Addison W. Bell’s Terre Haute store. Also included is an account book (1868-1894) of Bell’s Parke County store; an account book (1884-1890) of his son-in-law, Albert McMullin (d.1897), a Vigo County farmer; family financial papers and a small number of letters of Bell’s daughter, Lona McMullin, and her children in Terre Haute (1900-1965); and a...
Dates: 1807-1965

Alexander Campbell Stevenson collection

 Collection
Identifier: L609
Scope and Contents This collection includes correspondence, receipts, an account book and journal, as well as miscellaneous memorabilia from Alexander Campbell Stevenson in Kentucky and Indiana ranging from 1804 to 1882 regarding Stevenson's political and agricultural career.
Dates: 1804-1882

American Fur Company collection

 Collection
Identifier: L184
Scope and Contents This collection contains a listing and description of items regarding the American Fur Company papers held at the New York Historical Society. Each item is listed chronologically and contains a brief description. Invoices and other non-correspondence are listed separately. Also included in the collection is an index and photo static copies of correspondence and letter book entries. Subjects discussed in the correspondence include Indian policies, travel, politics, education, religion,...
Dates: 1831-1849

Amos W. Parsons family collection

 Collection — Folder: S2254
Identifier: S2254
Scope and Contents This collection contains photocopies of correspondence sent to members of the Amos Parsons family by relatives, friends, and business associates from 1865 to 1907. Also included are photocopies of an October 12, 1858 receipt for full payment by Amos Parsons on a note signed by John Conaway; a Western Union receipt from the 1860s for money sent from Cincinnati to N. J. Hunt at Hagerstown, Indiana; a May 7, 1868 receipt from White and Nicholson Bro. of Richmond, Indiana for items purchased by...
Dates: 1858-1907

Andrew Gardner papers

 Collection — Multiple Containers
Identifier: S2920
Scope and Contents The four folders contain papers about the improvement of the Wabash River from 1834 to 1839, business papers, receipts, letters, tax receipts, railroad proposals, and an account book.The oldest item in folder 1 is a tax receipt for forty cents for 1830 on half town lot no. 157 in Vincennes paid by A. Gardner. There are two documents dated 1834, but the remaining documents in this folder are all dated 1835. One item entitled “Memorandum of snags taken out of Black Cut Off” lists the...
Dates: 1830-1872

Anna W. Wright collection

 Collection
Identifier: L550
Scope and Contents The collection includes letters to Governor Oliver P. Morton regarding the recruitment of Black troops for Indiana regiments during the U.S. Civil War (1861-1864) and letters from Oliver P. Morton to Jacob Wright concerning the 1868 Republican National Convention from 1866 to 1868. Also included are several family letters to Jacob Wright and correspondence from a variety of national politicians to Louis T. Michener responding to his requests for them to speak in Indiana during the 1890...
Dates: 1860-1911

Arinda Dinn collection

 Collection — Folder: S0360
Identifier: S0360
Scope and Contents This collection includes correspondence from the Royse family to Arinda and Michael Dinn and others in Indiana ranging from 1873 to 1888 regarding family news and daily life. There is also a receipt for payment of taxes in Columbus, Bartholomew County, Indiana on January 29, 1875 and a deed conveying land in Bartholomew County to Arinda Dinn from a court case in 1888.
Dates: 1873-1888

Filtered By

  • Subject: Receipts (Acknowledgements) X

Filter Results

Additional filters:

Subject
Receipts (Acknowledgements) 109
Correspondence 76
Account books 23
Indianapolis (Ind.) 20
Receipts (Acknowledgements) -- Indiana 14
∨ more
Photographs 13
United States -- History -- Civil War, 1861-1865 13
Clippings 12
Politics and government 11
Certificates 10
Family history 10
Diaries 9
Family life 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
Real property 7
Farmers -- Indiana 6
Minutes (Records) 6
Poetry 6
Promissory notes 6
Taxation 6
Education 5
Financial statements 5
Indian agents 5
Lawyers -- Indiana 5
Legal documents 5
Military veterans 5
Photostats 5
Scrapbooks 5
Societies and clubs 5
Soldiers 5
Stock certificates 5
Administration of estates 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
Logansport (Ind.) 4
Pamphlets 4
Politicians -- Indiana 4
Postcards 4
United States -- History -- Civil War, 1861-1865 -- Personal narratives 4
Wabash and Erie Canal (Ind. and Ohio) 4
Advertisements 3
Advertising cards 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
Family 3
Frontier and pioneer life 3
General stores 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
Lawyers 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
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 -- Indianapolis 2
By-laws 2
Calendars 2
Canal construction 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
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
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, William Allen 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
Cunningham, Joseph 1
Curtis, Samuel Ryan, 1805-1866 1
Danner, A.V 1
Danner, Effa 1
Daughters of the American Revolution 1
Davis, Jefferson Columbus, 1828-1879 1
∧ less