Skip to main content

Box 2

 Container

Contains 411 Results:

Receipt, Jan 19 1855

 Item — Box: 2, Folder: 5, item: 43
Identifier: 43
Scope and Contents

ADS for tuition signed by John Miler

Dates: Jan 19 1855

Receipt, 19 Mar 1855

 Item — Box: 2, Folder: 5, item: 44
Identifier: 44
Scope and Contents

ADS for sheep sheers signed by S. K. Turner

Dates: 19 Mar 1855

Receipt, 8 Oct 1886

 Item — Box: 2, Folder: 8, item: 43
Identifier: 43
Scope and Contents

DS from Richmond Coal Yard signed by W.B.M. Card

Dates: 8 Oct 1886

Receipt, 24 Dec 1845

 Item — Box: 2, Folder: 4, item: 44
Identifier: 44
Scope and Contents

ADS for hog from Henry signed by

Dates: 24 Dec 1845

Bill, 20 March 1869

 Item — Box: 2, Folder: 7, item: 43
Identifier: 43
Scope and Contents

DS for Internal Revenue payable to Deputy Collector signed by W. J. Landram

Dates: 20 March 1869

Receipt, 2 Apr 1855

 Item — Box: 2, Folder: 5, item: 45
Identifier: 45
Scope and Contents

DS for the Weekly Messenger signed by R. H Johnson by B. Hord

Dates: 2 Apr 1855

Receipt, 1886

 Item — Box: 2, Folder: 8, item: 44
Identifier: 44
Scope and Contents

Doc. for brandy, oil, turpentine, tartar, castor oil etc. from J. P. Herndon

Dates: 1886

Receipt, 1886

 Item — Box: 2, Folder: 8, item: 45
Identifier: 45
Scope and Contents

Doc. for cotton, calico, cord, buttons, etc. from H.L. White & Son

Dates: 1886

Receipt, 4 Nov 1845

 Item — Box: 2, Folder: 4, item: 45
Identifier: 45
Scope and Contents

ADS for medical expenses signed by Mr. Dawnton

Dates: 4 Nov 1845

Receipt, 10 Nov 1869

 Item — Box: 2, Folder: 7, item: 44
Identifier: 44
Scope and Contents

DS for Revenue Tax, County Levy, and Railroad Tax for 1869 signed by S. Biggerstaff

Dates: 10 Nov 1869