Skip to main content

Box 2

 Container

Contains 411 Results:

Promissory Note, 16 Jul 1850

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

ADS to pay for land on Jan 1, 1851 in conjunction with G. Evans to H. Evan Jr. witnessed by John H. Parish (Paid on Jan 1, 1851, signed by Fife, Evans, and H. Evans)

Dates: 16 Jul 1850

Receipt, 30 Aug 1880

 Item — Box: 2, Folder: 8, item: 4
Identifier: 4
Scope and Contents

DS for brooms, timothy seed, clover seed and turkey signed by W. K Denny

Dates: 30 Aug 1880

Receipt, 7 Mar 1860

 Item — Box: 2, Folder: 6, item: 5
Identifier: 5
Scope and Contents

Doc. for sugar, starch, rice, etc signed as Luxon & McKee

Dates: 7 Mar 1860

Receipt, Jan 1832

 Item — Box: 2, Folder: 4, item: 5
Identifier: 5
Scope and Contents

ADS for recording from Ace David Irvine Comb

Dates: Jan 1832

Receipt, 5 May 1862

 Item — Box: 2, Folder: 7, item: 3
Identifier: 3
Scope and Contents

ADS for bonnet signed by J. W. Bourne

Dates: 5 May 1862

Receipt, 12 Nov 1864

 Item — Box: 2, Folder: 6, item: 8
Identifier: 8
Scope and Contents

ADS for woodworking, glasses, tire bolts, etc. signed by L. Schmidt

Dates: 12 Nov 1864

Receipt, 5 Nov 1833

 Item — Box: 2, Folder: 4, item: 8
Identifier: 8
Scope and Contents

DS for Tax and County Levy for 1833 signed by William Goodloe

Dates: 5 Nov 1833

Receipt, 1862

 Item — Box: 2, Folder: 7, item: 6
Identifier: 6
Scope and Contents

ADS for plow items and cart wheel signed by L. Davis

Dates: 1862

Receipt, 5 Oct 1850

 Item — Box: 2, Folder: 5, item: 9
Identifier: 9
Scope and Contents

ADS for subscription to the Chronicle signed by T. Goddin

Dates: 5 Oct 1850

Receipt, 1 Jan 1884

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

Doc. for whiskey, soap, tartar, ivory comb, and other household goods from Stockton & Bro.

Dates: 1 Jan 1884