Skip to main content

Receipts (Acknowledgements)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 109 Collections and/or Records:

Comstock family papers

 Collection
Identifier: L236
Scope and Contents This collection includes deeds and other legal papers; family histories, photographs; greeting cards; notebooks and letters from Comstock, Beers and Hartwell family members in Illinois, Indiana, and Missouri ranging from circa 1840 to 1961 regarding legal and family business.
Dates: circa 1840-1961

Connersville Central State Bank collection

 Collection — Folder S2502
Identifier: S2502
Scope and Contents This collection includes invoices, bills of sale, and records of payment for the extension of the Central State Bank in Connersville, Indiana, ranging from 1912 and 1913. Carl Smith was the bank's agent for construction. W. H. Garns served as the architect. S. E. Miller was the contractor. Costs are listed for wiring, lighting, painting, and other construction expenses.
Dates: 1912-1913

Cumberland Road collection

 Collection
Identifier: S1243
Scope and Contents This collection contains photostats of receipts for services rendered for Cumberland Road in Indiana.
Dates: 1838

Curtis Gilbert collection

 Collection
Identifier: S0512
Scope and Contents This collection consists of various bills of receipts from Curtis Gilbert and the account book for the county clerk and the postmaster, ranging from 1818 to 1839.
Dates: 1818-1839

Daniel Bearss collection

 Collection
Identifier: L013
Scope and Contents The collection consists principally of Bearss’ receipts, invoices, land documents, and account books relating to his business and land interests in Peru, Indiana. Also included are account books for his transactions with the Miami people (1838–1842), his Peru general store (1835–1845), and Peru sawmill (1851–1853). The collection also contains a letterbook containing copies of his letters relating to his claims against the Indiana and other business matters, correspondence (business...
Dates: 1830-1902

David L. Elliott collection

 Collection
Identifier: L051
Scope and Contents The collection contains U.S. Civil War materials of David L. Elliott. Included are family correspondence, discharge papers, family photographs, bible, receipts, distribution rolls, certificates, ribbons of reunions, political campaign badges, and a Civil War diary (1864–1865). The collection also contains a history of the Battle of Chickamauga by Captain J.C. McElroy. There is also an 1865 muster-out roll for the 75th Regiment and Warren County postmaster appointment certificates from 1898 and...
Dates: 1845-1910

David McNabney letter and receipt

 Collection — Folder S2127
Identifier: S2127
Scope and Contents This collection contains a letter and receipt sent to David McNabney of Terre Haute, Indiana from the Office of the Sinking Fund at Indianapolis, Indiana. Both items are dated December 2, 1861, and they are in regard to interest payments on money McNabney borrowed from the fund. The collection also includes the envelope addressed to Mr. McNabney and postmarked December 2 from Indianapolis, June 1 at Terre Haute and then June 12 with a "Dead Letter Office" stamp.
Dates: 1861/12/02

Della Lindley collection

 Collection — Folder S1893
Identifier: S1893
Scope and Contents This collection is divided evenly between two families, the Denny family of LaGrange County and the McConnell family of Noble County. Materials related to the Denny family date from 1858-1939 and include a teacher's license, academic admission slips, a license to practice medicine issued by the United States Internal Revenue, and receipts. Items relating to the McConnell family date from 1849-1932 and include the diagram of a plat for a graveyard, a teacher's license, a notice of acceptance...
Dates: 1849-1939

Drinkwater family collection

 Collection — Folder S3119
Identifier: S3119
Scope and Contents This collection includes a plat for property in Perry County surveyed by Frederick Connor for Peter Drinkwater (June 4, 1851); Thomas Drinkwater's account book (1852-1856); eight bills and receipts for potatoes, meal, coffee, and other food items from the brothers' business as steamboat pilots (1855-1879); and a recipe for "Chinese Grip or Diamond Cement" (undated).
Dates: 1851-1879

Edna Conduitt papers

 Collection — Folder S2131
Identifier: S2131
Scope and Contents This collection includes a June 16, 1933 letter, two depositor's bank orders valued at one dollar and five dollars and marked paid on June 15, 1933, and two unused depositors bank order receipts from the Citizens State Bank of New Castle, Indiana and sent to Edna Cunduitt at the State Capitol in Indianapolis. Miss Conduitt was the secretary of the Indiana Securities and Exchange Commission and had requested samples of script that the bank used during the bank holiday of March, 1933.
Dates: 1933