Skip to main content

Receipts (Acknowledgments)

 Subject
Subject Source: Fast

Found in 24 Collections and/or Records:

Ann Smith Academy Papers

 Collection
Identifier: WLU-Coll-0058
Scope and Contents

Includes 2 bound volumes of minutes of the meetings of its Board of Trustees (1807-1910), yearly reports of the various principals, miscellaneous correspondence, business papers, bills and receipts.

Dates: Inclusive 1807-1910

B. H. Epperson Receipt

 Collection
Identifier: WLU-Coll-0487
Scope and Contents

Receipt notes that B. H. Epperson's $25 contribution is to be applied to the Washington and Lee University's endowment of the Texas professorship of Applied Mathematics.

Dates: 1871-09-13

Baer Family Papers

 Collection
Identifier: WLU-Coll-0155
Scope and Contents This collection in comprised principally business and family correspondence and general papers of the Baer family of the Panther Gap vicinity of Rockbridge County, Va. with a concentration of papers relative to the family's land holdings such as maps, indentures, and wills. Other highlights are a group of twenty-one manuscript weaving drafts for making household textiles, a family Bible in German(l744), local militia fines, genealogical materials, some relating to the Decker and Hite (Heyt)...
Dates: 1744 - 1929

Dunlap Family Papers

 Collection
Identifier: WLU-Coll-0245
Scope and Contents Papers contain information about Dunlap's family members, especially Madison Dunlap (1808-1883) of Kerr's Creek and his son, John Matthew Dunlap, a member of the Washington and Lee Class of 1857 who was killed at at the Battle of Gettysburg in 1863. The collection includes compositions that John Matthew Dunlap wrote for Professor J. J. White in 1856-1857, transcripts of letters he wrote while serving in the Confederate Army, and letters concerning his death. The collection also includes the...
Dates: Inclusive 1830-1878

E. H. Simmons Receipts

 Collection
Identifier: WLU-Coll-0224
Scope and Contents

This collection consists of receipts pertaining to the purchase of slaves. $87.50 paid for a slave named Charity (June 18, 1847); $600.00 paid for 16-yr. old Agnes (March 1, 1850); $500.00 paid for 13-yr. old Alfred (June 8, 1850); $700.00 paid for 17-yr. old Billy (April 29, 1852); and $890.00 paid for 19-yr. old Caroline (August 7, 1852).

Dates: Inclusive 1847-1852

E. Steadman Financial Records

 Collection
Identifier: WLU-Coll-0226
Scope and Contents

This collection of correspondence relating to business also includes business receipts. Specific places mentioned in the correspondence include Saltville, Virginia and Lawrenceville, Georgia.

Dates: Inclusive 1861-1865

Edmondson Family Papers

 Collection
Identifier: WLU-Coll-0251
Scope and Contents

This collection contains letters and receipts of Colonel James Kerr Edmondson, a Lexington, Virginia lawyer, judge and mayor, and of his wife, Emily Jane Taylor Edmondson. Also included are Edmondson's letters to his wife during the Civil War, while he was an officer in the Stonewall Brigade. Their are some items from their relations, the Monroes and Penicks of Lexington.

Dates: Inclusive 1861-1904

Franklin Society Archives

 Collection
Identifier: WLU-Coll-0103
Scope and Contents

Includes membership records, officers' reports, business papers, subscription library records, minutes of the Society's meetings and debates. Includes receipts and letters expressing pleasure at being honored by the society. Receipt dated December 2, 1841 from Thomas Jonathan "Stonewall" Jackson while he was a Virginia constable, which was later given to the Franklin Society.

Dates: 1801 - 1891

Glasgow Family Papers

 Collection
Identifier: WLU-Coll-0057
Scope and Contents This collection contains items of the Glasgow family of Virginia, including correspondence and business papers of William Anderson Glasgow (1825-1910), of Fincastle, and his son, Francis Thomas Glasgow (1854-1927), both lawyers; and of Francis T. Glasgow (1829-1916), brother of William A. and his uncle, Joseph Reid Anderson (1813-1892), both of Richmond; legal briefs, contingent claims contracts, and vouchers, 1880-1885, of the firm of Glasgow and Glasgow, Fincastle, Va.; legal papers,...
Dates: Inclusive 1858-1926

H. L. Wilson Company records

 Collection
Identifier: WLU-Coll-0134
Scope and Contents

This collection conisists of account books, invoices, and receipts from the H. L. Wilson Company.

Dates: translation missing: en.enumerations.date_label.Creation: 1840 - 1868

Horn Family Papers

 Collection
Identifier: WLU-Coll-0193
Scope and Contents

This collection contains bills and receipts of the Horn family and includes two letters explaining how the collection was formed.

Dates: Inclusive 1836-1897

John Lewis Papers

 Collection
Identifier: WLU-Coll-0196
Scope and Contents This collection includes general tax and purchase receipts, IOU's, and letters. The receipts date from 1860-1879 and the letters from 1861-1863 when Lewis served in the Confederate Army during the American Civil War. Included among the letters are those to and from his father and his wife, Cary Lewis. Written on the back of one of John Lewis' letters is another letter from Eli Lewis to his wife, Elizabeth. Also includes two letters from William Neay (surgeon) to Lewis' wife and mother...
Dates: Inclusive 1847-1879

John Randolph Receipt book

 Collection
Identifier: WLU-Coll-0459
Scope and Contents

This collection consists of a receipt book of John Randolph's expenses. Some additional receipts are pasted into the book where they accompany what is already written in its pages.

Dates: Inclusive 1838-1843

John White Brockenbrough Papers

 Collection
Identifier: WLU-Coll-0478
Scope and Contents

This collection contains two of John Brockenbrough's personal correspondences, a letter of resignation from Washington and Lee University, and a bank receipt from the Bank of Lexington. One of the personal correspondences contains information about military movements in Virginia during the American Civil War.

Dates: Inclusive 1863-1874; Majority of material found within Bulk 1863-1874

Jonathan Brooks papers

 Collection
Identifier: WLU-Coll-0008
Scope and Contents This collection includes 9 letters dated from 1839, 1845-1863 from correspondents such as A. C. Finley and Ebenezer Dickey Junkin to Jonathan Brooks of Brownsburg, Va., as well as bills and receipts. The subjects of the letters include news from Finley of Clarksville, Va. regarding finances and business, agriculture, and family news. In his 1845 letter to Brooks, Finley references a Jewish business but does not specifically name the company or individual(s). In his 1847 letter, Finley...
Dates: 1839-1872

Joseph McClung Receipt of Sale

 Collection
Identifier: WLU-Coll-0598
Scope and Contents

This receipt of sale for two slaves owned by Joseph McClung, one named Annie and the other named Bob, is dated November 30, 1802.

Dates: 1802-11-30

Madison Dunlap, Bills, Receipts, Promissory Notes, 1845 - 1877

 File — Box 1: [Barcode: 0000004450], Folder: 13
Scope and Contents From the Collection: Papers contain information about Dunlap's family members, especially Madison Dunlap (1808-1883) of Kerr's Creek and his son, John Matthew Dunlap, a member of the Washington and Lee Class of 1857 who was killed at at the Battle of Gettysburg in 1863. The collection includes compositions that John Matthew Dunlap wrote for Professor J. J. White in 1856-1857, transcripts of letters he wrote while serving in the Confederate Army, and letters concerning his death. The collection also includes the...
Dates: 1845 - 1877

Mary Trimble Legal Document

 Collection
Identifier: WLU-Coll-0469
Scope and Contents

This legal document details the repayment of Trimble's debt to Trace Decker of Rockbridge County. Trimble did not write the document herself but instead signed the document with a mark.

Dates: 1709-04-24

McCown Family Papers

 Collection
Identifier: WLU-Coll-0181
Scope and Contents

This collection consists primarily of business papers of the family including sale lists, indentures, land surveys, deeds, wills, promissory notes, and numerous receipts. It also includes 71 photographs from the collection of Samuel W. McCown, Jr. (WLU 1919).

Also incuded is a verse in remembrance of visit to Black Wall Cave, January 30, 1914, by H. M. Vest, which makes reference to several Rockbridge County, Virginia boys.

Dates: Inclusive 1811-1917

Philbrick Family Papers

 Collection
Identifier: WLU-Coll-0287
Scope and Contents This collection consists of a manuscript letter to Joseph Philbrick (Jan. 9, 1843) from the Massachusettes Anti-Slavery Society promoting William Lloyd Garrison's The Liberator; an original copy of The Liberator from July 8, 1842 and a fragment of another issue (Dec. 1, 1865, a receipt for payment (Jan. 23, 1841) for a subscription to The Liberator, and a circa 1870 - 80 albumen photograph of John C. Fremont and his wife taken in front of the "Fremont Tree," a Redwood tree in Santa Cruz,...
Dates: Inclusive 1841-1865; Majority of material found within Bulk 1841-1843

Pickens Family Papers

 Collection
Identifier: WLU-Coll-0046
Scope and Contents

This collection includes personal and official letters of F.W. Pickens and his family, including his uncle, Ezekiel Pickens. Also includes receipts and lists pertaining to his slaves and legal papers.

Dates: Inclusive 1812-1869

Ralph Hedrick Bader Papers

 Collection
Identifier: WLU-Coll-0319
Scope and Contents

This collection includes mostly photocopies of Bader's business correspondence, bills, and receipts from 1921-1937.

Dates: Inclusive 1921-1937

Rockbridge County Papers

 Collection
Identifier: WLU-Coll-0215
Scope and Contents

This collection contains miscellaneous papers from Rockbridge County, Virginia: receipt of payment to Mr. John T. Figgatt from the Sheriff of Rockbridge Co.; payment receipt dated January 15, 1851; letter dated Nov. 18, 1883; dental bill; list entitled 'Rules of this school'; and 2 small notebooks.

Dates: Inclusive 1856-1890

Thomas Jefferson Collection

 Collection
Identifier: WLU-Coll-0033
Scope and Contents

This collection consists of two documents. One dated 1806 Mar. 20, which certifies that the vessel Melpomene sails under the U.S. flag. It is printed in Spanish, English, and Dutch. It is also signed by James Madison, who was serving as Secretary of State at that time. There is also a letter dated 1821 Mar. 5 written in Monticello, Va. to John Graves at the Louisa County Court House, Va., which concerns the payment of a note by Jefferson.

Dates: Inclusive 1806-1821