Skip to main content

Receipts (Acknowledgements)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 109 Collections and/or Records:

Francis Sevenish collection

 Collection — Folder S2368
Identifier: S2368
Scope and Contents This collection contains photocopies of programs from several events held in Indianapolis, Indiana, including the First Annual Ball of Rollers, Roughers, Catchers and Hookers Union No. 9 at the Mozart Hall September 16, 1873, the Grand Social Ball given by the Working Women's Protective Association at the Washington Hall on May 13, 1874, and the First Annual Ball of the Associated Brotherhood of Iron and Steel Heaters of Indianapolis held at the Masonic Hall May 22, 1874. Also included are...
Dates: 1873-1924

Frank W. Buschmann papers

 Collection — Multiple Containers
Identifier: S2694
Scope and Contents This collection contains military documents ranging from 1913 to 1922 from Frank W. Buschmann's service as a supply officer with the Indiana National Guard and with the Service of Supply (S.O.S.) during World War I. The collection includes correspondence, memorandums, vouchers, and receipts regarding transfers of military property; documents certifying the cause of death of horses issued to military units; correspondence and documents concerning Buschmann's military assignments while in France;...
Dates: 1913-1922

Fred G. Heinzle papers

 Collection — Folder S628
Identifier: S0628
Scope and Contents This collection contains Fred Heinzle's personal papers ranging from 1922 to 1951, including two receipts from the Gruen Watch Company, a bill from the Homestead Hotel in West Baden, Indiana, a sample city ballot for Tell City, Indiana showing Heinzle as the Democratic candidate for mayor, a letter from the Elgin American Division, Illinois Watch Case Co., price lists for services at Heinzle's Jewelry Store, and a congratulatory letter from Heinzle to Urdix B. Ewing upon winning the election...
Dates: 1922-1951

George Pogue receipt

 Collection — Folder S3010
Identifier: S3010
Scope and Contents This collection contains two photocopies of one receipt signed by George Pogue for whisky and brandy.
Dates: 19th century

George W. Lane papers

 Collection — Folder S0802
Identifier: S0802
Scope and Contents This collection includes a receipt of William Harlow, dated August 9, 1819, regarding an $85.00 transaction with William S. Buell; a bookkeeping diploma for George W. Lane's son, Amos H. Lane, dated February 23, 1857; and a slip with addresses for J. H. Trowbridge Co. & Boston Iron Co. (undated).
Dates: 1819-1857

Grand Army of the Republic, George H. Thomas Post No. 17 collection

 Collection
Identifier: L201
Scope and Contents The collection contains mostly documents from the George H. Thomas Post No. 17 in Indianapolis. These include meeting minutes, ledger, muster, account, dues, receipts, ritual and ceremonial books, as well as correspondence, pamphlets, an organizational plate, a souvenir of Decoration Day, and other organizational paperwork. Also included in the collection are photocopies of the meetings minutes from the Johnson Post No. 368 in Montpelier (1884-1894).There is also the organization...
Dates: 1880-1933

Hadley family collection

 Collection
Identifier: L405
Scope and Contents This collection contains a variety of materials from the Hadley, Green, and Johnson families of Hendricks County, Indiana. The bulk of the collection contains receipts for taxes paid by Elias Hadley, dating from 1828 to 1888. Also included is the will of Elias Hadley, dated 1883, as well as statements from relatives that they had received early legacies from his estate. People taking early legacies included M. D. and N. M. Green, David Hadley, John R. and Sophronia Ballard, Hiram Hadley (son of...
Dates: 1828-1901

Harper family papers

 Collection
Identifier: L090
Scope and Contents This collection contains correspondence, legal papers, receipts, photographs, and other papers of the Harper family ranging from 1827 to 1942. A prayer book carried by John Harper during the U.S. Civil War is included in the collection. There are also newspaper clipping and family history notes which include information such as death dates of family members.

There are also two folders of oversized correspondence and indentures ranging from 1837 to 1858 (OB071).
Dates: 1827-1942

Helen M. Ford collection

 Collection
Identifier: L432
Scope and Contents The collection includes the Ford family's correspondence, photographs, and assorted receipts, certificates, clippings, and cards dating from 1864 to 1980. The bulk of the collection dates from 1880 to 1937. Materials are arranged chronologically within correspondence, financial records, miscellaneous materials, and photographs.The bulk of the correspondence dates from 1880 to 1924. Primary correspondents include Mary L. Ford, Emma Annie (Ford) Nichols, Robert V. Ford, Judson...
Dates: 1864-1980

Henry P. Coburn collection

 Collection — Folder S271
Identifier: S0271
Scope and Contents This collection includes seventeen original documents, including five receipts for payment from 1866-1871. The oldest item is a commission for James Beham assignee of Peter Benham to construct a portion of the Wabash and Erie Canal, dated December 1, 1843. A warranty deed is dated October 5, 1863. There are eight indentures for various people, mostly couples, from 1863 to 1871. The Cleveland Lightning Rod Company issued a certificate to James L. Kyte on July 18, 1870. The Masonic Mutual Benefit...
Dates: 1843-1871