Skip to main content

Box 2

 Container

Contains 411 Results:

Receipt, 20 Oct 1877

 Item — Box: 2, Folder: 6, item: 15
Identifier: 15
Scope and Contents

DS for James Fife for Revenue, County Levy, and Tax for 1877 signed by J. B. Willis

Dates: 20 Oct 1877

Receipt, 5 Aug 1836

 Item — Box: 2, Folder: 4, item: 14
Identifier: 14
Scope and Contents

DS for Tax and County Levy for 1836 signed by William Goodloe

Dates: 5 Aug 1836

Receipt, 7 Oct 1884

 Item — Box: 2, Folder: 8, item: 13
Identifier: 13
Scope and Contents

ADS for shaft, tire, and spokes signed by James Donelson

Dates: 7 Oct 1884

Receipt, 29 Nov 1851

 Item — Box: 2, Folder: 5, item: 15
Identifier: 15
Scope and Contents

DS for Tax and County Levy for 1851

Dates: 29 Nov 1851

Receipt, 4 Jul 1864

 Item — Box: 2, Folder: 7, item: 27
Identifier: 27
Scope and Contents

DS for U.S. Internal Revenue Income Tax signed by Willard Davis

Dates: 4 Jul 1864

Receipt, 27 May 1842

 Item — Box: 2, Folder: 4, item: 27
Identifier: 27
Scope and Contents

ADS for tuition and incidentals signed by James H. Dinsmore

Dates: 27 May 1842

Receipt, 29 Mar 1854

 Item — Box: 2, Folder: 5, item: 28
Identifier: 28
Scope and Contents

ADS for coffee, sugar, apples, potatoes signed by Isaac Hutchison

Dates: 29 Mar 1854

Receipt, 26 Feb 1885

 Item — Box: 2, Folder: 8, item: 28
Identifier: 28
Scope and Contents

DS for calico, cotton, linen, hose, silk, pins, towels, buttons, etc signed by H.B. Dillingham

Dates: 26 Feb 1885

Receipt, 12 Jan 1882

 Item — Box: 2, Folder: 6, item: 29
Identifier: 29
Scope and Contents

AD for household expenses/goods signed as Sam

Dates: 12 Jan 1882

Receipt, 3 Oct 1864

 Item — Box: 2, Folder: 7, item: 28
Identifier: 28
Scope and Contents

DS for Revenue Tax and County Levy for 1864 signed by J. Parish

Dates: 3 Oct 1864