Receipts (Acknowledgements)
Subject
Subject Source: Library of Congress Subject Headings
Found in 145 Collections and/or Records:
Lambert, Miller, and White family collection
Collection
Identifier: L476
Scope and Contents
This collection consists of correspondence, diaries, and business papers of the Lambert, Miller, and White family, in Greensburg, Indiana and Washington, D.C., and other places in the United States and Europe, ranging from 1824 to 1968. The bulk of the correspondence is between Paschal T. and Elizabeth Lambert and their children and grandchildren, but there are also letters from Elizabeth's Saunders relatives in Iowa, Kentucky, and Washington (1895-1950). The collection includes numerous...
Dates:
1824-1968
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
Found in:
Rare Books and Manuscripts
/
Leslie Sulgrove collection
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
Found in:
Rare Books and Manuscripts
/
Lucius C. Embree papers
Manhattan Fire Insurance Company collection
Collection — Multiple Containers
Identifier: S2302
Scope and Contents
This collection contains two policies issued by the Manhattan Fire Insurance Company to William Schneider of St. Wendel, Indiana for his two-story brick building that was to be used as a grocery, saloon, and dwelling. Signed June 27, 1878 and June 28, 1879, the policies were prepared by Samuel I. Loewenstein, an agent for the insurance company in Evansville, Indiana.This collection also includes a January 27, 1820 letter written by Ohio Governor Ethan A. Brown and sent to Indiana...
Dates:
1820-1910
Margaret Mortland collection
Collection — Folder S1947
Identifier: S1947
Scope and Contents
This collection includes letters and receipts from Margaret Mortland in Indianapolis, Indiana ranging from 1907 to 1934 regarding the business dealings of Mercantile Realty and Investment Company.
Dates:
1907-1934
Martha Enyart collection
Collection — Folder S2033
Identifier: S2033
Scope and Contents
This collection ranges from 1891-1899 and includes receipts written to William Swartz for payment of taxes and tree purchases. One receipt was written to Mrs. William Swartz by J.C. Boyer and Company of Waterloo, Indiana.
Other items include an announcement of Jennie North's funeral in Waterloo, a deed conveying cemetery property from Josephine and Frank Willis to Tarring Swartz, and one page of a letter to "Dear folks at home" from Wausion, Ohio.
Other items include an announcement of Jennie North's funeral in Waterloo, a deed conveying cemetery property from Josephine and Frank Willis to Tarring Swartz, and one page of a letter to "Dear folks at home" from Wausion, Ohio.
Dates:
1891-1899
Found in:
Rare Books and Manuscripts
/
Martha Enyart collection
Mary Jane Carr, Tipton County receipts
Collection — Multiple Containers
Identifier: S2168
Scope and Contents
The collection largely consists of the business papers of William T. Carr, including receipts,
records of sales, recordings of the weighing of ag1icultural goods, promissmy notes, advertising
cards, and insurance policies.
A few family items are included: a Masonic calendar, two commencement programs, and the
program of dedication for the Christian Church of Hobbs, Indiana.
Dates:
1864-1927
Mary Rigg Neighborhood Center records
Collection
Identifier: L310
Scope and Contents
The collection includes reports, financial records, and other items from the American Settlement, later Southwest Social Center, and finally Mary Rigg Neighborhood Center, dating from 1911 to 1979, with the bulk dating from 1937 to 1965. The materials document the clubs and classes offered by the center, include some annual reports and newsletters, and also provide financial records on the building of the "new center" in 1961. Assorted material at the end of the collection includes...
Dates:
1911-1979
McFarlan Hotel collection
Collection — Folder S2410
Identifier: S2410
Scope and Contents
This collection contains correspondence, invoices, and receipts ranging from 1894 to 1898 regarding the purchase of supplies and legal issues of the McFarlan Hotel of Connersville, Indiana.
Dates:
1894-1898
Found in:
Rare Books and Manuscripts
/
McFarlan Hotel collection
Mrs. Carrie J. Cox papers
Collection — Folder S302
Identifier: S0302
Scope and Contents
This collection includes photostats of financial documents and receipts from John Scott and Enoch Cox in Indiana ranging from 1826 to 1840 regarding business and personal matters.
Dates:
1826-1840
Found in:
Rare Books and Manuscripts
/
Mrs. Carrie J. Cox papers
