Skip to main content

Receipts (Acknowledgements)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 106 Collections and/or Records:

Kiel family papers

 Collection
Identifier: L412
Scope and Contents This collection includes letters; utility and business receipts; and tax filings from Pauline Shull, Amanda, the Kiel family and others in Indianapolis, Indiana; businesses and churches in Indianapolis; ranging from 1918 to 1943 regarding the World War II, fundraising, rationing, work, friend and family in the military, church activities, leisure activities, financial matters, and Wendell Willkie's visit to Indiana.
Dates: 1918-1943

Kiphart-Teepell family papers

 File — Multiple Containers
Identifier: S0785
Scope and Contents This collection includes Charles P. Kiphart's account book containing receipts for rent, taxes, gas, and other personal expenses (1893-1904); a commencement invitation for School No. 10, Indianapolis (June, 1910); a typed copy of a 1918 Thanksgiving Day poem about WWI soldiers by Esther Thompson and sent to Nellie Teepell (November 12, 1966); Christmas and Valentines Day cards sent to Mary Kiphart and Nellie Teepell (1927-1933, undated); hospital statements for the Teepell family (1929-1948);...
Dates: 1893-1966

Lafayette and Wild Cat Gravel Road Company collection

 Collection
Identifier: L222
Scope and Contents This collection includes financial records such as account books, daybooks, receipts and tolls collected from the Lafayette and Wild Cat Gravel Company ranging from 1870 to 1891 regarding business and the company's activities.
Dates: 1870-1897

Leslie Sulgrove collection

 Collection
Identifier: L153
Scope and Contents The papers consist of correspondence, receipts, and 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

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

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

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

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

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