Skip to main content

Receipts (Acknowledgments)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 1124 Collections and/or Records:

City tax notice, 1875

 Item — Box 7: Series 2 [Barcode: 31197233284006], Folder: 10
Identifier: Vault MSS 76 Series 2 Sub-Series 3 Sub-Series 3 Item 4
Scope and Contents

Notice issued to Joshua K. Whitney by John R. Winder, Collector's Office, Salt Lake City, Utah, dated 1875.

Dates: 1875

Clawson Y. Cannon papers from Lebanon, 1950-1956

 Series — Carton 3: Series 3; Series 4; Series 5 [Barcode: 31197232479920], Folder: 14-18
Identifier: MSS 7793 Series 4
Scope and Contents

Contains correspondence, papers, and notes that were created during the time that Clawson Y. Cannon resided and worked in Beirut, Lebanon, for the United States government. They date between January 29, 1950, and November 21, 1956. The materials come from several sources, including his various applications that he needed to enter Lebanon and life insurance payments. Some items of interest include correspondence with Ezra Taft Benson, David O. McKay, and Ernest Wilkinson.

Dates: 1950-1956

William Clayton receipt

 File — Folder 1: [Barcode: 31197230310762]
Identifier: MSS SC 1286
Scope and Contents

Handwritten and signed five dollar receipt for sundry expenses incurred in the execution of the estate of Francis Birch.

Dates: 1875

William Clayton receipt

 File — Folder 1: [Barcode: 31197230310358]
Identifier: MSS SC 1254
Scope and Contents

Handwritten receipt for a deed, an extract of a registry, a legal case, and a certificate of appointment from Elizabeth Jones to William Clayton, 1868.

Dates: 1868

Colin Cambell financial statement, 1799 June 19

 Item — Box 1: Series 1 [Barcode: 31197232550621], Folder: 12
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 18
Scope and Contents

Financial statement of the estate of Colin Cambell, accounts due, dated June 19, 1799.

Dates: 1799 June 19

Collection on New Mexican territorial history

 Collection — Multiple Containers
Identifier: MSS 1509
Abstract

Photocopies of handwritten and printed receipts, wills, correspondence, royal decrees, proclamations, pronouncements, grants, certificates, reports, licenses, orders, inventories, petitions, claims, and requests. The items were created mainly by New Mexican government officials and persons connected with local and territorial governments of that area.

Dates: 1526-1924

Copies of five certificates, 1788 March 11

 Item — Box 3: Series 1 [Barcode: 31197232550654], Folder: 1
Identifier: Vault MSS 792 Series 1 Sub-Series 2 Item 14
Scope and Contents

Copies of 5 certificates, signed by William Smith, Phillip Price, William Kinley, Caleb Ash and Adam Guier, dealing with the partnership of Kintzing and Pemberton, also a copy of a letter from William Pollard to the auditors of Kintzing and Pemberton’s account, on the certificates, dated March 11, 1788.

Dates: 1788 March 11

Cornstock & Co. receipt to Erastus Snow

 Digital Record
Identifier: VMSS76_S1_SS5_B5_F38_I13

Cornstock & Co. receipt to Erastus Snow, 1846 July 17

 Item — Box 5: Series 1 [Barcode: 31197233283982], Folder: 38
Identifier: Vault MSS 76 Series 1 Sub-Series 5 Item 13

Danford Atwood tithing receipt

 Digital Record
Identifier: VMSS76_S1_SS3_B2_F21_I10