Box 2
Container
Contains 411 Results:
Receipt, 9 Apr 1879
Item — Box: 2, Folder: 7, item: 89
Identifier: 89
Scope and Contents
DS for hats and a veil signed by J.W. Bourne
Dates:
9 Apr 1879
Receipt, 26 Mar 1859
Item — Box: 2, Folder: 5, item: 89
Identifier: 89
Scope and Contents
ADS for saddle, bridle bit etc. signed by A. McCracklin
Dates:
26 Mar 1859
Receipt, 7 July 1879
Item — Box: 2, Folder: 7, item: 90
Identifier: 90
Scope and Contents
Doc. from Courts & Pickels
Dates:
7 July 1879
Receipt, 12 May 1859
Item — Box: 2, Folder: 5, item: 90
Identifier: 90
Scope and Contents
ADS for barrels of household goods signed by J. W. Biggerstaff
Dates:
12 May 1859
Receipt, 11 Aug 1879
Item — Box: 2, Folder: 7, item: 91
Identifier: 91
Scope and Contents
DS from Barnett Adler
Dates:
11 Aug 1879
Receipt, 16 May 1859
Item — Box: 2, Folder: 5, item: 91
Identifier: 91
Scope and Contents
AD for gloves, cravat, other materials etc. as Barnett & Co
Dates:
16 May 1859
Receipt, 25 June 1859
Item — Box: 2, Folder: 5, item: 92
Identifier: 92
Scope and Contents
DS for tuition signed by J. Keppert
Dates:
25 June 1859
Receipt, 24 Aug 1859
Item — Box: 2, Folder: 5, item: 93
Identifier: 93
Scope and Contents
ADS for [illegible] signed by [illegible]
Dates:
24 Aug 1859
Receipt, 29 Aug 1859
Item — Box: 2, Folder: 5, item: 94
Identifier: 94
Scope and Contents
DS for County Levy and Revenue Tax for 1859 signed by D. B. Willis
Dates:
29 Aug 1859
Receipt, 11 Nov 1859
Item — Box: 2, Folder: 5, item: 95
Identifier: 95
Scope and Contents
DS for County Levy and Revenue Tax for 1859 signed by D.B. Willis
Dates:
11 Nov 1859