Skip to main content

Checks

 Subject
Subject Source: Library of Congress Subject Headings

Found in 10 Collections and/or Records:

Caleb Anderson papers

 Collection — Multiple Containers
Identifier: S0022
Scope and Contents This collection contains three diaries of Caleb Anderson (1875, 1881, 1884-1885), in which he recorded the weather, prices, and his accounts. It also includes family letters and business papers; the correspondence of John T. Anderson regarding his work as an agent of the Louisville, New Albany and Chicago Railroad in Ladoga (1864-1865); and John T. Anderson's record book of goods woven at the Ladoga mills (1882-1887).
Dates: 1856-1889

Ewing family collection

 Collection
Identifier: L323
Scope and Contents This collection comprises personal and business papers from the Ewing family, particulraly the brothers William Griffith (W.G.) and George Washington (G.W.) Ewing and their companies in Fort Wayne, Indiana and numerous other locations in the Midwest, ranging from 1818-1887, regarding land speculation; the fur trade; trade and relations with Native Americans and Hoosier pioneers; the settlement of Indiana and the Old Northwest; the development of Fort Wayne; state and national politics; and...
Dates: 1818-1889

Huntington County Auditor's checks

 Collection — Folder S1674
Identifier: S1674
Scope and Contents This collection includes two checks from the Auditor's Office of Huntington County, Indiana signed by John Alexander. The first check is for a $3.00 payment to Henry Brown for a tax refund dated November 30, 1855 and the second check is for a $40.27 payment to C. Brower for redemption of property in Township 26, Range 9 East dated January 7, 1856.
Dates: 1855-1856

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

Josiah K. Lilly, Jr. letters

 Collection — Folder S836
Identifier: S0836
Scope and Contents This collection includes two letters written by Randolph G. Adams of Ann Arbor, Michigan, and Josiah K. Lilly, Jr. of Indianapolis, Indiana, from February 1942, regarding two Indiana 1841 checks signed by Allen Hamilton, president of the Fort Wayne branches of the Indiana State Bank and the Allen Hamilton National Bank. Hamilton was elected to the Indiana Senate in 1859, serving one term.
Dates: 1942

McDonald family papers

 Collection — Folder S032
Identifier: S0032
Scope and Contents This collection includes two financial documents and two letters pertaining to the Adams/McDonald family, including A.J. McDonald, Mary E. McDonald, and Mary Jane McDonald in Carrolton, Hancock County and Elizabethtown, Bartholomew County in Indiana ranging from 1869 to 1936. There are also three Democratic voting tickets for state elections in Indiana circa 1851, 1876, and 1935.
Dates: 1851-1936 and undated

Social material collection

 Collection — Folder S2102
Identifier: S2102
Scope and Contents This collection includes birth, wedding, and graduation announcements, blank checks from the 1800's, an invitation to the Centennial Celebration of the Inauguration of George Washington, and greeting cards. The greeting cards include A.M. Davis Quality Cards, which have an art and craft look dominated by Gothic text in distinctive typefaces and deocrative borders, as well as some from P.F. Volland & Co., the company which grew into mass producing books and calanders, eventually publishing...
Dates: 1884-1943

Thomas B. Redding collection

 Collection
Identifier: L336
Scope and Contents This collection contains correspondence, legal documents, receipts, and military papers ranging from 1834 to 1918 regarding Thomas Redding's legal practice in Henry County and Central Indiana. The legal documents in the collection consist of bills, promissory notes, checks, receipts, accounts, indentures, contracts, leases, deeds, mortgages, insurance policies, affidavits, wills, briefs, and other papers relating to a probate business. In addition to the papers from his legal practice, the...
Dates: 1835-1918, undated

William H. Elliott collection

 Collection
Identifier: L601
Scope and Contents This collection includes correspondence and bound volumes from William H. Elliott and correspondence between family members and friends in New Castle, Indiana; San Juan, Puerto Rico; Italy, and France, with a few correspondence from miscellaneous other states in the U.S. ranging from 1895 to 1945 regarding political and personal matters.
Dates: 1893-1945

Woman's Christian Temperance Union, Thorntown, Indiana union collection

 Collection — Folder S1640
Identifier: S1640
Scope and Contents This collection includes a scrapbook, an envelope of cancelled checks, and six handwritten notes from a local union of the Woman's Christian Temperance Union (WCTU) in Thorntown, Indiaan, ranging from 1885 to 1892. The scrapbook contains newspaper clippings related to the temperance movement as well as handwritten minutes for various meetings held by the WCTU. The notes relate to insurance payments to the fire company as well as lists of different office expenses.
Dates: 1885-1892