Skip to main content

Receipts (Acknowledgements)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 142 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

Terre Haute School Society papers

 Collection — Folder S2778
Identifier: S2778
Scope and Contents This collection includes subscriber lists, receipts for construction of school houses, meeting minutes, and papers from the Terre Haute School Society in Terre Haute, Indiana, ranging from 1821 to 1834, regarding the organization and schools in Vigo County, Indiana.
Dates: 1821-1834

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.
Dates: 1807-1852

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

Thomas Silver collection

 Collection
Identifier: L143
Scope and Contents The collection contains personal correspondence, receipts, accounts, daybook, deeds, and other business papers from Thomas Silver in Pendleton, Indiana, ranging from 1828 to 1866, related to his store. Also included are accounts with wholesale merchants in Cincinnati, Ohio and Philadelphia, Pennsylvania, as well as receipts, accounts, and business papers for Pendleton merchant and brother William Silver.
Dates: 1828-1866

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

Tyner-White family papers

 Collection
Identifier: L416
Scope and Contents The collection consists primarily of the correspondence (1838-1931) of the Tyner-White families. The majority of correspondence includes Ezekial Tyner’s wife, Sarah Meeks Tyner (1818-1899), daughter Ellen Tyner White (1846-1925) and granddaughter Grace Tyner White (1884-1966). Subjects discussed include political events, religion (largely activities within the Methodist Church), family events (births, deaths, and marriages), education, and travels. There are also four volumes of transcriptions...
Dates: 1780-1953

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