Receipts (Acknowledgements)
Subject
Subject Source: Library of Congress Subject Headings
Found in 106 Collections and/or Records:
South Side State Bank records
Collection
Identifier: L682
Scope and Contents
This collections consists of various papers and record books of the South Side State Bank of Indianapolis from 1889 to 1959 and undated. It includes cash books, stock certificates, promissory notes, photographs, and legal papers such as leases and bills of sale.
Dates:
1889-1959, undated
Steamer Allen Collier collection
Collection — Folder S2450
Identifier: S2450
Scope and Contents
This collection contains correspondence and documents ranging from 1863 to 1870 related to claims submitted to the United States government regarding the seizure of the steamer Allen Collier at Evansville, Indiana and its impressed service September 7-17, 1863 during the U.S. Civil War. Documents include the steamer’s enrollment form, license, inspectors' certificate, and receipt given at Louisville, Kentucky; correspondence and documents of E. R. (Edson R.)...
Dates:
1863-1876
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
Thomas Dean collection
Collection — Multiple Containers
Identifier: S0347
Scope and Contents
This collection includes letters and receipts from Thomas Dean in Virginia, Ohio, and Indiana ranging from 1807 to 1852 regarding businesss matters, teaching, land sales, and working as an attorney and justice of the peace.
There is also an oversize land grant dated August 20, 1838 for land in Fort Wayne, Indiana.
There is also an oversize land grant dated August 20, 1838 for land in Fort Wayne, Indiana.
Dates:
1807-1852
Found in:
Rare Books and Manuscripts
/
Thomas Dean collection
Thomas O'Neal collection
Collection — Folder S2058
Identifier: S2058
Scope and Contents
The materials in this collection date from 1835 to 1844. The bulk of the items consists of receipts
issued or held by Thomas O'Neal in the performance of his job as Recorder of Warren County.
Transactions recorded are payments of taxes, fees attached to the recording of estates, deposits
relating to the courts of Williamsport (the county seat of Warren County), interest on land
properties, rentals, and orders of payment received.
Other items found in the collection m·e a recipe for a medicinal...
Dates:
1835-1844
Found in:
Rare Books and Manuscripts
/
Thomas O'Neal collection
Thomas Silver collection
Collection
Identifier: L143
Scope and Contents
The collection contains Thomas Silver’s personal correspondence, receipts, accounts, daybook, deeds, and other business papers related to his store, ranging from 1828 to 1866. Also included are accounts with wholesale merchants in Cincinnati and Philadelphia, and receipts, accounts, and business papers for Pendleton merchant and brother William Silver.
Dates:
1828-1866
Found in:
Rare Books and Manuscripts
/
Thomas Silver collection
Trafalgar and Brown County Gravel Road Company collection
Collection — Multiple Containers
Identifier: S3490
Scope and Contents
This collection includes 3 items from the Trafalgar and Brown County Gravel Road Company: a stock shares receipt book (1879-1880), a stockholder's pass receipt book (1883-1885), and a check receipt book (1883-1885).
Dates:
1879-1885
U.S. War Department collection
Collection
Identifier: L444
Scope and Contents
The collection consists of photostats of letters recorded in the Office of the Secretary of the War Department from 1815 to 1820. The letters (originals from the National Archives) were written by and to Indian agents: B.F. Stickney, W. Turner, and John Johnston; Military Officer J. Whistler; Governor Lewis Cass; Secretary of War John C. Calhoun; and President James Monroe. One letter, a written copy of which appears in the collection, was written by Thomas Jefferson and addressed to the...
Dates:
1815-1820
Van Scyoc and Shackelford family papers
Collection
Identifier: L556
Scope and Contents
The collection consists of the personal and business papers of the Van Scyoc and Shackelford families. This includes correspondence, school records, receipts, account books and ledgers, photographs, and other documents related to their interests.
There are also marriage certificate of Artie L. Shackelford and Mary Bessie Van Scyoc, two company calendars, and two broadsides, one advertising the second Indianapolis Industrial Exposition (OBD029).
There are also marriage certificate of Artie L. Shackelford and Mary Bessie Van Scyoc, two company calendars, and two broadsides, one advertising the second Indianapolis Industrial Exposition (OBD029).
Dates:
1844-1978
Walker family collection
Collection
Identifier: L369
Scope and Contents
This collection includes correspondence, various documents, photographs, and memorabilia from the Walker family of New Albany, Indiana. The collection contains Francis Walker's Clermont (Ohio) Academy writings; his and his wife Mary's family correspondence (1851-1913); his correspondence from other Methodist ministers and DePauw University officials (1860s-1910); his and Mary's writings (1848-1901); and some letters and documents of his father, James Walker (1820-1837). The bulk of...
Dates:
1820-1988, undated
Found in:
Rare Books and Manuscripts
/
Walker family collection