Jonathan Turley Papers
L161, V184
1828-1934
7 mss. boxes, 4 vol.

Return to the Alphabetical List of All Online Finding Aids

Processed by: Elizabeth M. Wilkinson, June 2004


Biographical Note:

Jonathan Turley was born 2 May 1827 in Lawrence County, Indiana to Benjamin and Parmelia Turley. He grew up on his father�s farm and attended subscription schools. Jonathan chose to be a farmer, and at one time owned as much as 430 acres of land. He married Julia Hall in 1849. They had six children, four of which grew to adulthood and were: Mary F., Sarah J. Turley, Robert B., and Eliza A. For a time, Jonathan Turley was a Justice of the Peace in the Mitchell, Indiana area. In 1879 Turley and Solomon Scott went into the brandy and whisky distillation business at the Daisy Spring Mill (now Spring Mill State Park). Turley also had a lime burning company. Later, Turley did suffer some financial hardships. He passed away in 1896.

Scope and Content Note:

This is a collection of personal and business correspondence, business papers, and legal records of Jonathan Turley and his family and covers 1828-1934, with the bulk of the coverage being 1865-1895 and focus on his farm, mill, distillery, and lime burning operations. Included in the personal correspondence are Civil War letters from Jonathan�s brother Benjamin and as well as other friends. The later personal correspondence (1890s-1934) is all to Lida and Jennie Turley. Also, since Jonathan Turley was a member of the Big Spring Grange, included here are the Big Spring Grange roll, minute, and treasurer�s books for 1874-1876.

The items are in chronological order.


Box and Folder Listing:

Box 1, Folder 1Correspondence and Papers, 1828-1856

1828	                Notes.
31 Aug. 1835	Post Office Department Contract to John Newland, the contractor for mail route 2986.
4 Aug. 1837	Document between Harry and Mary Ann Atkinson and Thomas and Louisa Bullett.
7 Aug. 1837	Deed from Thomas Bullett to Isaac N. Fenton. 
1838	                Tax receipt for Peter Woolery. 
1839	                Receipt.
1840	                Receipt.
20 July 1841	Deed, from William Johnson to Nathaniel Smith.
12 Mar. 1841	Land Office Exchange Treasury Warrant from the Commonwealth of Virginia to Davison Moshier. 
1841	                Tax receipt for Peter Woolery. 
20 April 1842	Court order for any constable of Marion Township in Lawrence County, Indiana re enforcement of the payment of debts 
                                and damages to Mr. William Connally from Abram Jones, Charles Riley, and John G. Meyer.
1842	                Tax receipt for Peter Woolery.
1843	                Tax receipt for Peter Woolery. 
1845	                Bedford, Indiana tax receipt for Peter Woolery. 
3 Mar. 1846	Document. 
17 July 1848	Letter to B. Turley. 
20 June 1849	Letter dealing with the estate of Benjamin Turley and Permelia Turley his wife and Thomas Hall and Sarah Hall his 
                                wife, (formerly Sarah Turley) and Jonathan Turley.
31 July 1849	Deed from Alfred and Minerva Bullett to Tolbert Kimbley. 
20 Dec. 1850	Paoli, Indiana tax receipt for Benjamin Turley. 
1850	                Bedford, Indiana tax receipt of Benjamin Turley.
17 May 1851	Notice of Appraisement of land for Benjamin Turley. 
12 June 1851	Notice of Appraisement of land for Benjamin Turley.  
8 Nov. 1851	Appointment of Jonathan Turley to be Trustee of District No. 4. 
26 Nov. 1851	Paoli, Indiana tax receipt for Benjamin Turley.
25 Dec. 1851	Promissory to W. J. Throckmorton.
1851	                Tax receipt for Turley and Neall. 
11 Aug. 1852	Deed: From William and Elizabeth Dalton to Jonathan Turley. 
19 Aug. 1852	Deed: From Thomas and Sarah Hall to Jonathan Turley. 
5 Nov. 1852	Paoli, Indiana tax receipt for Benjamin Turley.
20 Dec. 1852	Paoli, Indiana tax receipt for Benjamin Turley.
15 Feb. 1853	Deed: From Joseph and Elizabeth Dalton to William Dalton. 
1853	                Notes regarding land and its value. 
1853	                Tax receipt of Benjamin Turley.
23 Feb. 1854	Paoli, Indiana tax receipt for Benjamin Turley.
2 Oct. 1854	Promissory note from Jonathan Turley to Tolbert Kimble. 
1 Nov. 1854	Deed: From John and Diadenia and George and Martha Ann Cochran to Jonathan Turley.
19 Mar. 1855	Paoli, Indiana tax receipt for Benjamin Turley.
March 1855	Bedford, Indiana tax receipt of Benjamin Turley.
25 May 1855	Letter giving Jonathan Turley and his heirs the deed to a tract of land in Lawrence County from Tolbert and 
                                Frances Kimbley.
4 Sept. 1855	Deed: From Tolbert Kimbly to Jonathan Turley. 
29 Jan. 1856 	Bedford, Indiana tax receipt of Benjamin Turley.
12 Feb. 1856	Paoli, Indiana tax receipt for Benjamin Turley.
12 Feb. 1856	Paoli, Indiana tax receipt for L. B. Wilson. 
3 Mar. 1856	Bedford, Indiana tax receipt of Jonathan Turley.
12 May 1856	Letter giving Jonathan Turley the deed to a tract of land in Lawrence County from Thomas B. Alexander.
31 Oct. 1856	Contract between Jonathan Turley and Van Bergen Ritner & Co.
22 Dec. 1856	Bedford, Indiana tax receipt for Benjamin Turley.

Box 1, Folder 2Correspondence and Papers, 1857-1859 

26 Jan. 1857	Bedford, Indiana tax receipt for Thomas Hall.
12 Mar. 1857	Paoli, Indiana tax receipt for Benjamin Turley.
26 Mar. 1857	Promissory note to John Sheeks. 
28 Mar. 1857	Promissory note from Jonathan Turley to John Sheeks
1 April 1857	Deed: From Emmit and Mary Ann Wright to Edward Price. 
1 April 1857	Deed: From Nancy Johnson to Emmit Wright. 
4 April 1857	Deed: From Edward and Eliza Price to Jonathan Turley. 
29 June 1857	Letter from J. Sullivan. 
4 Sept. 1857	Court document: James Johnson vs. The Ohio and Mississippi Railroad Company before Jonathan Turley, Justice 
                                of the Peace. 
28 Sept. 1857	Court document: Russell and George Andrews vs. Solomon Harris before Jonathan Turley, Justice of the Peace.
28 Oct. 1857	Promissory note from Jonathan Turley to A.H. Johnson for ten dollars. 
2 Nov. 1857	Note detailing how much the Ohio and Mississippi Railroad Company owe James Johnson. 
2 Dec. 1857	Promissory note from Jonathan Turley to Martin R. Ruble. 
24 Dec. 1857	Promissory note from Jonathan Turley to A.H. Johnson for thirty dollars. 
1857	                Receipt of Benjamin Turley. 
1857	                Receipts of Jonathan Turley (2). 
1 Feb. 1858	Article of agreement between Emmit Wright and William Turley. 
3 Feb. 1858	Paoli, Indiana tax receipt for Benjamin Turley.
27 Feb. 1858	Receipt of Jonathan Turley. 
6 Mar. 1858	Bedford, Indiana tax receipt for Jonathan Turley. 
10 Mar. 1858	Bedford, Indiana tax receipt for Benjamin Turley.
14 April 1858	An article of an agreement between J.H. Williams and Lydia Jacobs.
26 April 1858	Arrest warrant for Henry Fields by Jonathan Turley, Justice of the Peace.
26 April 1858	Summons for Edward Bolen by Jonathan Turley, Justice of the Peace.
26 April 1858	Affidavit of William Fitzgerald. 
12 May 1858	Permission to use patent from J. W. Morton to Edgar L. Carlton. 
13 May 1858	Affidavit of Michael Lindsay. 
13 May 1858	Decision by Jonathan Turley, Justice of the Peace, in the Lindsay vs. Moore case.
28 May 1858	Promissory note from Jonathan Turley to Lewis Fordyce. 
5 June 1858	Receipt of Jonathan Turley. 
8 June 1858	Arrest warrant for John Dalton by Jonathan Turley, Justice of the Peace.
8 June 1858	Summons for several people by Jonathan Turley, Justice of the Peace in the case The State of Indiana vs. John Dalton. 
8 June 1858	Affidavit of Abraham Hostetler. 
8 June 1858	Summons for three men by Jonathan Turley, Justice of the Peace.
5 July 1858	Receipt of Jonathan Turley. 
29 July 1858	Summons for James Johnston, Robert Harvey, James M. Baker, and T. H. Goodwin by Jonathan Turley, Justice 
                                of the Peace.
29 July 1858	Summons for Robert Harvey, James M. Baker, and T. H. Goodwin by Jonathan Turley, Justice of the Peace.
29 July 1858	Summons for Samuel Coulter and Marian Goodwin by Jonathan Turley, Justice of the Peace.
29 July 1858	Summons for the Ohio and Mississippi Railroad Company to appear before Jonathan Turley.
29 July 1858	Summons for the Ohio and Mississippi Railroad Company to appear before Jonathan Turley.
10 Aug. 1858	Record of court proceedings. 
16 Aug. 1858	Promissory note from Jonathan Turley to Jane Hopper.  
8 Sept. 1858	Arrest warrant for Lewis Strickland and a summons for Mason Jacobs and William Turley by Jonathan Turley, Justice 
                                of the Peace.
9 Sept. 1858	Affidavit of William Hamer. 
17 Sept. 1858	Affidavit of James Johnston. 
17 Sept. 1858	Arrest warrant for Alfred Parks and Seth Hawkins by Jonathan Turley, Justice of the Peace.
20 Oct. 1858	Summons for Harrison Hamer, William Burgess, and Thomas L. Hamer by Jonathan Turley, Justice of the Peace.
20 Oct. 1858	Summons for President and Director of the Ohio and Mississippi Rail Road Company by Jonathan Turley, Justice 
                                of the Peace.
7 Nov. 1858	Letter.
3 Dec. 1858	Court record.
14 Jan. 1859	Bedford, Indiana tax receipt for Benjamin Turley. 
7 Feb. 1859	Note from Simpson Hoopingar to Jonathan Turley. 
11 Feb. 1859	Paoli, Indiana tax receipt of Benjamin Turley.
14 Feb. 1859	Bedford, Indiana tax receipt for Jonathan Turley.
1 July 1859	Legal document appointing Jonathan Turley legal guardians of Mary Ann Wright�s minor heirs. 
5 July 1859	Bedford, Indiana tax receipt for Jonathan Turley.
24 Oct. 1859	Promissory note from Jonathan Turley to B. F. Smith. 
7 Nov. 1859	Receipt of Jonathan Turley. 
185?	               Tax receipt of Benjamin Turley. 

Box 1, Folder 3Correspondence and Papers, 1860-1865

17 Jan. 1860	Bedford, Lawrence County, Indiana tax receipt for Benjamin Turley. 
5 Mar. 1860	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
5 Mar. 1860	Paoli, Indiana tax receipt for Benjamin Turley. 
16 Mar. 1860	Letter to Jonathan Turley from Smith and Kerr, Attorneys at Law.
5 June 1860	Appointment as Postmaster at Morgiana, Lawrence County, Indiana for Jonathan Turley. 
31 July 1860	Promissory note from Jonathan Turley to Josiah Breezley. 
17 Sept. 1860	Promissory note from Jonathan Turley to William Turley. 
17 Oct. 1860	Promissory note from Jonathan to William Simpson.
14 Nov. 1860	Tax receipt of Benjamin Turley. 
7 Jan. 1861	Bedford, Lawrence County, Indiana tax receipt for Benjamin Turley.
7 Jan. 1861	Lawrence County Auditor�s receipt for Jonathan Turley. 
29 Jan. 1861	Promissory note from Jonathan Turley to Jane Wright.
2 Feb. 1861	Personal letter to Jonathan Turley from Mr. T.R. Armes.
4 Feb. 1861	Paoli, Indiana tax receipt for Benjamin Turley.  
11 Feb. 1861	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley. 
6 Mar.  1861	Promissory note made out for one hundred dollars from Jonathan Turley to Benjamin Turley.
7 Mar. 1861	Deed: From Alexander G. and Delia R. Anderson to Jonathan Turley. 
15 Apr. 1861	Promissory note from Wm. F. Davie and James T. Stewart to Jonathan Turley.
17 April 1861	Document stating Jonathan Turley was elected Justice of the Peace for Lawrence County, Indiana. 
19 Aug. 1861	Article of agreement between Jonathan Turley and William Starkey.
1 Sept. 1861	Promissory note from Jonathan Turley to Isom Hall.
23 Oct. 1861	Warranty Deed   William Price receiving real estate from Martin K., and Rebecca Knoff.
13 Dec. 1861	Promissory note from Jonathan Turley to John McLean. 
25 Dec. 1861	Promissory note from Jonathan Turley to Jane Wright.
25 Dec. 1861	Promissory note from Jonathan Turley to Newton Wright.
4 Feb. 1862	Paoli, Indiana tax receipt for Benjamin Turley.  
14 Mar. 1862	Lawrence County, Indiana tax receipt for Benjamin Turley.
14 Mar. 1862	Lawrence County, Indiana tax receipt for Jonathan Turley. 
17 Mar. 1862	Promissory note from Jonathan Turley to Alonzo Wilcox. 
29 Mar. 1862	Promissory note from Jonathan Turley to Ann Quarterman.
7 April 1862	Document stating Granville Lynn was elected a constable of Lawrence County, Indiana. 
1 June 1862	Letter from T. R. to America. 
7 July 1862	Bedford, Indiana auditor�s receipt for $3.00, collected as Justice of the Peace by Jonathan Turley. 
11 July 1862	Letter to Jonathan Turley from L.H. Barkley.
18 July 1862	Warranty Deed   Real Estate received by Robert R. Stewart from Jonathan and Julian Turley.
21 Aug. 1862	Promissory note from Jonathan Turley to F. Moses. 
8 Nov. 1862	Letter from Ben to Dear Brother. 
25 Dec. 1862 	Promissory note from Jonathan Turley to Jane Wright.  
15 Jan. 1863	Clark County Court decree dividing up land between Mary L. Gibson, Rosanna Harbison, Ann Eliza Bryan, and 
                                George G. Hikes. 
2 Feb. 1863	Bedford, Lawrence County, Indiana  tax receipt for Benjamin Turley.
5 Feb. 1863	Bedford, Lawrence County, Indiana tax receipt for William Turley.
2 Mar. 1863	Paoli, Indiana tax receipt for Benjamin Turley.
24 Mar. 1863	Pension Office to Mary A. Bundy.
9 April 1863	Letter from Ben to Jonathan. 
11 April 1863	Letter from William Wright to J. Turley. 
2 May 1863	Letter from Geo. Sheeks to Dear Cousin. 
5 Aug. 1863	Letter from B. Turley to Dear Brother.
1 Sept. 1963	Letter from B. F. Turley to Dear Brother. 
24 Sept. 1863	Letter of  Guardianship of Jonathan Turley for Caroline, Mary, John, and Margaret Frost. 
26 Nov. 1863	Letter from B. Turley to Dear Brother. 
29 Nov. 1863	Letter from John L. Mayden to Mr. Turley. 
14 Dec. 1863	Receipt of Jonathan Turley. 
14 Dec. 1863	Fire insurance policy for Jonathan Turley. 
26 Dec. 1863	Bedford, Lawrence County, Indiana tax receipt for Benjamin Turley. 

Box 1, Folder 4.  Correspondence and Papers, 1864-1865

5 Feb. 1864	Letter from Thomas R. Armes to Jonathan Turley.
17 Feb. 1864	Confederate States of America bond. 
23 Feb. 1864	Notice of Appraisement of land for Jonathan Turley. 
5 Mar.1864	Mississippi Valley Sanitary Fair Circular.
9 Mar. 1864	Paoli, Indiana tax receipt for Benjamin Turley.
16 Mar. 1864	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley. 
16 Mar. 1864 	Bedford, Lawrence County, Indiana tax receipt for George French.
16 Mar. 1864	Bedford, Lawrence County, Indiana tax receipt for T. R. Armes.
21 Mar. 1864	Letter from B. F. Turley to Dear Brother. 
26 Mar. 1864	Letter to Mr. Turley from T. R. Armes.
24 April 1864	Letter from Benjamin F. Turley to Dear Brother [Jonathan].
3 July 1864	Letter from Benjamin F. Turley to Dear Brother [Jonathan].
2 Aug. 1864	Letter from S. H. Sutherlin to Jonathan Turley. 
4 Aug. 1864	Letter from John L. Mayden to J. Turley.
8 Aug. 1864	Letter from John L. Mayden to Mr. Turley.
21 Sept. 1864	Leave of Absence note for William Turley. 
26 Sept. 1864	Draft notice for Jonathan Turley. 
18 Oct. 1864	Receipt of Benjamin Turley from Jonathan Turley.
19 Oct. 1864	Certificate of Non Liability to be given by the Board of Enrollment�.
22 Oct. 1864	Promissory note from Jonathan Turley to Hugh Hamer. 
1 Nov. 1864	Promissory note from Jonathan Turley to Aaron Wright.  
15 Nov. 1864	Receipt of Jonathan Turley.
29 Nov. 1864	Letter from John Mitchelson to J. Turley.
Nov. 1864	Federal tax receipt of Jonathan Turley.
24 Dec. 1864	Bedford, Lawrence County, Indiana tax receipt for Benjamin Turley. 
10 Jan. 1865	Letter from Benjamin F. Turley to Dear Brother. 
19 Jan. 1865	Note from S. H. H.  Mathes to Jonathan Turley. 
24 Jan. 1865	Letter from Mary J. Napier to Eliza M. Turley. 
24 Jan. 1865	Letter from Benjamin F. Turley to Dear Brother.
9 Feb. 1865	Letter from Lt. W. H. Crowder to Jonathan. 
5 Mar. 1865	Receipt of Jonathan Turley.
5 Mar. 1865	Letter from Hiram Harrington to Jonathan Turley.
5 Mar. 1865	Encl. Receipt from Hiram Harrington. 
1 April 1865	Letter from J. L. Mayden to Turley. 
19 May 1865	Letter from J. L. Mayden to Jonathan Turley. 
29 July 1865	Letter from P. Cossett to Turley. 
15 Aug. 1865	Letter from Wesley Harvey to Mr. Turley. 
26 Aug. 1865	Letter from John Wright to Cousin Jonathan.
18 Sept. 1865	Federal tax receipt of Jonathan Turley.
12 Oct. 1865	Adams Express Company envelope. 
22 Oct. 1865	Letter from John L. Mayden to Jonathan Turley.
11 Nov. 1865	Promissory note from Jonathan Turley to John L. Mayden.

Box 1, Folder 5.  Correspondence and Papers,1866 1867

1 Jan. 1866	Promissory note from Jonathan Turley to R. D. Walter.
24 Feb. 1866	Contract to build a schoolhouse by Jonathan Turley, James L. Stewart, and Emmit Wright.
1 Mar. 1866	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
1 Mar. 1866	Bedford, Lawrence County, Indiana tax receipt for Benjamin Turley.
1 Mar. 1866	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
1 Mar. 1866	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
11 Mar. 1866	Paoli, Indiana tax receipt for Ben Turley. 
1 May 1866	Promissory note from Jonathan Turley to James L. Lynn.
23 May 1866	Letter from Shaw & Golay to Jonathan Turley. 
20 June 1866	Letter from Shaw & Golay to Jonathan Turley.
30 June 1866	Letter from Shaw & Golay to Jonathan Turley.
25 July 1866	Letter from Eliza J. Mayden to Mr. Turley. 
3 Aug. 1866	Bill of particulars, 4 p.
6 Aug. 1866	Letter of Warranty Deed   Real Estate of William M. Gibson to be received by Jonathan Turley.
23 Aug. 1866	Deed: From William and Mary L. Gibson to Jonathan Turley. 
8 Oct. 1866	Note from G. Apgar to W. Terley. 
10 Oct. 1866	Receipt of Jonathan Turley.
5 Nov. 1866	Receipt of Jonathan Turley.
25 Dec. 1866	Promissory note from Jonathan Turley to Eliza J. Mayden. 
31 Dec. 1866	Receipt of Jonathan Turley. 
5 Jan. 1867	Receipt of Jonathan Turley. 
2 Feb. 1867 	Letter from T. Armes to J. Turley. 
4 Feb. 1867	Bedford, Lawrence County, Indiana tax receipt of Benjamin Turley.
6 Feb. 1867	Tax Certificate, sale of 1867/Auditor Lawrence County, to Jonathan Turley
7 Feb. 1867	Promissory note from Jonathan Turley to George Steele.
5 Mar. 1867	Paoli, Indiana tax receipt of Benjamin Turley.
6 Mar. 1867	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley. 
6 Mar. 1867	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley. 
12 Mar. 1867	Letter from George Harbison to Mr. Jonathan Turley.
18 April 1967	Promissory note from Jonathan Turley to Dr. W. Bryan.
18 April 1867	Promissory note from Jonathan Turley to Geo. Harbison. 
24 April 1867	Letter to from Eliza Pendergrass to Mr. Jonathan Turley.
April 1867	Receipt of Jonathan Turley. 
3 May 1867	Letter from Geo. Harbison to Jonathan Turley. 
7 May 1867	Letter from Thos. Armes to Friend Turley. 
15 May 1867	Letter from George Harbison to Jonathan Turley.
6 June 1867	Promissory note from Jonathan Turley and John N. Wright to William and Ann Eliza Bryan. 
6 June 1867	Promissory note from Jonathan Turley and John N. Wright to William and Ann Eliza Bryan.
6 June 1867	Promissory note from Jonathan Turley and John N. Wright to William and Ann Eliza Bryan.
11 June 1867	Letter from George Harbison to Mr. Jonathan Turley.
14 Aug. 1867	Letter from T. R. Armes.
22 Aug. 1867	Letter from George Harbison to Mr. Jonathan Turley.
31 Aug. 1867	Warranty deed. Ely Myers and Rebecca Myers to Jonathan.
13 Sept. 1867	Note from R. R. R. Stewart to Jonathan Turley. 
23 Sept. 1867	Article of Agreement for a road through Bono Township. 
28 Sept. 1867	Letter from Thomas R. Armes to Friend Turley. 
30 Sept. 1867	Letter from I. F. Malott to Jonathan Turley regarding the road. 
19 Oct. 1867	Letter from Geo. Harbison to Jonathan Turley. 
1 Nov. 1867	Letter from Geo. Harbison to Jonathan Turley. 
11 Nov. 1867	Letter from Thos. R. Armes to Jonathan Turley. 
13 Dec. 1867	Letter from Thos. R. Armes to Friend Turley. 
18 Dec. 1867	Letter from Eliza Pendergrass to Mr. Turley. 
27 Dec. 1867	Letter from W. M. Gibson.

Box 1,  Folder 6Correspondence and Papers, 1868-1870

9 Jan. 1868	Illinois tax receipt for T. R. Armes and Jonathan Turley. 
11 Jan. 1868	Promissory note from Jonathan Turley to Edward Price.
1 Feb. 1868	Receipt of Jonathan Turley. 
29 Feb. 1868	Letter from Geo. Harbison to Jonathan Turley. 
4 Mar. 1868	Letter from Sarah Turley to Jane Turley. 
4 Mar. 1868	Contract between Jonathan Turley and John N. Wright.
26 Mar. 1868	Bedford, Lawrence County, Indiana tax receipts of Jonathan Turley.
8 April 1868	Bedford, Lawrence County, Indiana tax receipt of Benjamin Turley.
10 April 1868	Paoli, Indiana tax receipt for Benjamin Turley.
10 April 1868	Paoli, Indian tax receipt for B. Turley. 
14 April 1868	Letter from Geo. Harbison to Jonathan Turley. 
25 July1868	Letter to from Thomas R. Armes Jonathan Turley.
21 Dec. 1868	Receipt of Jonathan Turley.
25 Dec. 1868	Promissory note from Jonathan Turley to Edward Price. 
20 Jan. 1869	Paoli, Indiana tax receipt of Benjamin Turley.
11 Feb. 1869	Receipt of Jonathan Turley. 
18 Feb. 1869	Note from Geo. Harkson to Jonathan Turley.
18 Feb. 1868	Receipt of Jonathan Turley. 
20 Feb. 1869	Letter from Geo. Harbison to Jonathan Turley. 
20 Feb. 1869	Receipt of Jonathan Turley. 
7 Mar. 1869	Letter from Cousin to Dear Cousin. 
22 Mar. 1869	Bedford, Lawrence County, Indiana tax receipt for Benjamin Turley. 
31 Mar. 1869	Notice of Appraisement for Jonathan Turley�s land in Lawrence County, Indiana.
13 April 1869	Bedford, Lawrence County, Indiana tax receipts of Jonathan Turley.
20 April 1869	Promissory note from Jonathan Turley to James T. Andrew. 
1 Oct. 1869	Promissory note from Jonathan Turley to Wm. Sumner and Co.
29 Nov. 1869	Notes. 
25 Dec. 1869	Promissory note from Jonathan Turley to P. M. Merritt. 
1860s	                Letter from Benjamin F. Turley to his father.
2 Feb. 1870	Letter from Thos. R. Armes to Friend Turley. 
17 Feb. 1870	Warranty Deed. William and Elizabeth Dalton to Robert Dalton.
19 Feb. 1870	Illinois tax receipt for Jonathan Turley. 
5 Mar. 1870	Letter from George Harbison to Jonathan Turley.
1 April 1870	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley. 
8 April 1870	Letter from Dept. of the Interior to Postmaster of Morgiana, Indiana [Jonathan Turley].
9 April 1870	Bedford, Lawrence County, Indiana tax receipt of Benjamin Turley.
13 April 1870	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
15 April 1870	Paoli, Indiana tax receipt for Benjamin Turley. 
30 April 1870	Receipt of Jonathan Turley. 
1 May 1870	Promissory note from Jonathan Turley to P. M. Merritt.
2 June 1870	Letter from A. T. Molatt (?) to Jonathan Turley.
10 July 1870	Letter to Friend Turley. 
31 Aug. 1870	Promissory note from Jonathan Turley to John C. Blunt
27 Sept. 1870	Promissory note from Jonathan Turley to Henry Mitchel. 
Sept. 1870	Receipt of Jonathan Turley. 
25 Oct. 1870	Letter from John Mitchel to Jonathan Turley. 

Box1, Folder 7Correspondence and Papers, 1871-1872

6 Jan. 1871	Receipt of Jonathan Turley. 
14 Feb. 1871	Letter from Benjamin Turley to George Sheeks. 
6 Mar. 1871	Receipt of Benjamin Turley. 
18 Mar. 1871	Paoli, Indiana tax receipt for Benjamin Turley. 
27 Mar. 1871	Letter from Thomas R. Armes to Jonathan.
14 Apr. 1871	Bedford, Lawrence County, Indiana tax receipt for Benjamin Turley.
14 Apr. 1871	Bedford, Lawrence County, Indiana tax receipt of John R. Allen.
14 Apr. 1871	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
14 Apr. 1871	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
14 Apr. 1871	Bedford, Lawrence County, Indiana tax receipt for N. D. J. Dans.
11 May 1871	Illinois tax receipt for Jonathan Turley. 
1 July 1871	Promissory from Jonathan Turley to John Reid. 
11 July 1871	Foreclosure information for Barnabas Miller vs. John H. Heckman.
31 July 1871	Letter from Thomas R. Armes to Jonathan Turley.
19 Oct. 1871	Promissory note from Jonathan Turley to Benjamin W. Mayden. 
15 Nov. 1871	Receipt for a note made payable to C. H. Boardman. 
23 Dec. 1871	Letter from Thos. R. Armes to Jonathan Turley. 
1871	                Receipt book for the Mitchell Distillery.
4 Jan. 1872	An agreement made between the "Ohio & Mississippi Railway Co." and Newton Turley.
26 Mar. 1872	Bedford, Lawrence County, Indiana tax receipt for Benjamin Turley.
2 April 1872	Paoli, Indiana tax receipt for Benjamin Turley. 
3 April 1872	Receipt of J. Turley. 
8 April 1872	Letter from J. N. Wright to Jonathan Turley.
8 April 1872	Receipt of Jonathan Turley.
8 April 1872	Receipt of Jonathan Turley.
11 April 1872	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley. 
11 April 1872	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
16 April 1872	Letter from J. P. Alley to Jonathan Turley. 
18 April 1872	Receipt of Jonathan Turley.
30 April 1872	Letter from H. H. Wessel.
16 May 1872	Note from James C. Pearson to Jonathan Turley.
30 May 1872	Contract between Leonard Maxwell and Jonathan Turley. 
June 1872	The order of the Patrons of Husbandry advertisement. 
1 July 1872	Account sheet for peaches sold by W. E. Mears for J. Turley.
3 Aug. 1872	Letter from W. E. Mears to J. Turley. 
1 Sept. 1872	Receipt of Jonathan Turley. 
20 Sept. 1872	Letter from Scientific American Patent Office to Jonathan Turley. 
11 Oct. 1872	Letter from Scientific American Patent Office to Jonathan Turley.
9 Nov. 1872	Thos. R. Armes to Friend Turley. 
12 Nov. 1872	Receipt of Jonathan Turley.
1872	                Notebook of Jennie Turley. 

Box 1, Folder 8.  Correspondence and Papers,1873 1875

1 Jan. 1873	Promissory note from Jonathan Turley to Edward Price.
22 Jan. 1873	Letter from Scientific American. 
28 Jan. 1873	Patent Right Deed.
28 Jan. 1873	Copy of United States Patent for Tug-fastenings for Jonathan Turley. 
31 Jan. 1873	Letter from Scientific American Patent Office to Jonathan Turley.
16 Feb. 1873	Promissory note from Jonathan Turley to Edward Price.
13 Mar. 1873	Memorandum of an agreement made by and between Jonathan Turley and J. P. Davis.
15 Mar. 1873	Receipt of J. Turley, 2p. 
24 Mar. 1873	Power of Attorney of Jonathan Turley to Alfred F. Berry.
26 Mar. 1873	Letter to Mr. Jonathan Turley from George W. Werner.
5 April 1873	Letter from Geo. W. Werner to Mr. Turley. 
19 Apr. 1873	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.  
19 Apr. 1873	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.  
21 Apr. 1873	Letter to Jonathan Turley from George W. Werner.
22 Apr. 1873	Note from J. L. Haven and Co. to Jonathan Turley. 
30 Apr. 1873	Receipt of J. Turley. 
April 1873	Memorandum of a contract by and between Jonathan Turley and George W. Werner.
5 May 1873	Notice of Assessment of Jonathan Turley�s land in Lawrence County, Indiana.
10 May 1873	Warranty Deed, John E. Mayden to Jonathan Turley.
21 May 1873	Promissory note from Jonathan Turley and Isom Hall to Jacob Fingen. 
11 June 1873	Letter from E. D. Pearson to Friend Turley. 
25 June 1873	Promissory note from Jonathan Turley to Albert H. Johnston. 
2 July 1873	Promissory note from Jonathan Turley and Thomas Hall to Mary E. Moore the agent of Lawrence N. Bulkley. 
9 July 1873	Letter from John Crawford & Co. to Jonathan Turley. 
9 July 1873	Receipt of Jonathan Turley. 
21 July 1873	Letter from ? to Friend Turley. 
25 July 1873	Letter from John Crawford and Co to Jonathan Turley.
7 Aug. 1873	Receipt of Benjamin Turley. 
1 Sept. 1873	Promissory note from Jonathan Turley to Benjamin Turley. 
1 Sept. 1873	Letter from George W. Werner to Jonathan Turley.
2 Sept. 1873	Letter from L. Evans to Friend Turley. 
22 Sept. 1873	Letter from Pratt and Letchworth to Jonathan Turley. 
16 Oct. 1873	Receipt of Jonathan Turley. 
7 Nov. 1873	Letter from W. A. Buelut(?) to Mr. Turley. 
1873	                Advertising pamphlet for The Scientific American for 1873.
6 April 1874	Letter from L. P. Davison to wife Mary. 
6 April 1874	Bedford, Lawrence County, Indiana tax receipt of James Brim.
6 April 1874	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
6 April 1874	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
7 April 1874	Warranty Deed   Robert Dalton to Edward Price.
11 May 1874.	Promissory note from Thomas Hall to Sarah E. Reid.
19 May 1874	Letter from M. E. Hostetler to George Hall.
10 June 1874	Authorization for a subordinate grange to be established in Lawrence County, Indiana. 
13 June 1874	Bond from Treasurer of the subordinate Big Spring Grange.
July 1874	A circular written by the National Grange to be sent to and read by all the Granges, 2p.
1 Sept. 1874	Promissory note from Jonathan Turley to Milton N. Moore.
14 Oct. 1874	Receipt of Jonathan Turley. 
16 Oct. 1874	Promissory note from Jonathan Turley to Henry Monyhan. 
31 Oct. 1874	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
31 Oct. 1874	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
7 Nov. 1874	Letter from Seward & Co. to E. J. Salyards(?). 
14 Dec. 1874	Letter from Thos. R. Armes to Friend Turley. 
31 Dec. 1874	Quarterly report for the Big Spring Grange.  
1874	                Grange crop report. 

Box 1, Folder 9Correspondence and Papers, 1875 1877

Jan. 1875	Copy of the Grange Visitor. 
9 Mar. 1875	Promissory note from Jonathan Turley to Granvil Bohanan. 
11 Mar. 1875	Promissory note from Jonathan Turley to Benjamin F. Mayden.
25 Mar. 1875	Deed from Jonathan and Julian Turley to Henry Monahan. 
31 Mar. 1875	Patrons of Husbandry quarterly report.
1 April 1875	American Insurance Company of Chicago Statement.
14 April 1875	Bedford, Lawrence County, Indiana tax receipt of James B. Ganati. 
14 April 1875	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley. 
14 April 1875	Bedford, Lawrence County, Indiana tax receipt of Edward Price. 
14 April 1875	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
14 April 1875	Bedford, Lawrence County, Indiana tax receipt of John S. Willman. 
15 April 1875	Grange Circular No. 4. 
17 April 1875	Letter from Joseph Cummins to Jonathan Turley.
17 April 1875	Illinois tax receipt of Jonathan Turley. 
25 April 1875	Letter from [Jonathan Turley] to his sister.
3 May 1875	Deed from Thomas and Sarah Hall to James Chess.
29 May 1875	Letter from Joseph Cummins to Jonathan Turley. 
19 June 1875	Note regarding George E. Miller. 
June 1875	Notes from Grange meeting. 
28 Aug. 1875	Paoli, Indiana tax receipt of Benjamin Turley.
15 Sept. 1875	Letter from the United States Internal Revenue. 
4 Oct. 1875	Contract between Jonathan Turley and A. J. Johnson. 
15 Oct. 1875	Bedford, Lawrence County, Indiana tax receipts of Jonathan Turley.
1 Nov. 1875	Insurance Company receipt. 
2 Dec. 1875	Letter from H. Richardson to J. Turley. 
14 Dec. 1875	Letter from D. D. Pratt to Mr. Turley. 
16. Dec. 1875	Letter from the United States Internal Revenue.  
25 Dec. 1875	Promissory note from Jonathan Turley to Edward Price.  
31 Dec. 1875	Quarterly report of the Big Spring Grange.  
1875	                Letter from R. B.
1 Jan. 1876	Advertising pamphlet for the New York "World", Grange paper for farmers.
8 Jan. 1876	Receipt of Jonathan Turley. 
19 Feb. 1876	Notice to Big Spring Grange by Mary A. Smith. 
22 Mar. 1876	Power of Attorney by Jonathan Turley to allow his attorney to market and sell on his 
31 Mar. 1876	Promissory note from Jonathan Turley and John Mitchel to William Miller. 
4 Apr. 1876	Receipts of Jonathan Turley.
4 April 1876	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley. 
5 Apr. 1876	Letter from J. Trush to Jonathan Turley.
14 April 1876	Receipt of Wm. H. Brim. 
15 April 1876	Letter of recommendation for Stephen Chess by the Big Spring Grange. 
15 April 1876	Contract between Jonathan Turley and Leonard Maxwell. 
18 April 1876	Receipt of Margaret Chess. 
April 1876	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
8 May 1876	Letter from Clarke and Moser, Attorneys at Law to David Huston.
25 May 1876	Postcard to Wm. H. Brim.
19 June 1876	Letter to Mr. Chess.
29 June 1876	Deposition of James Chess. 
10 July 1876	Court documents regarding the State of Indiana vs. William Brim.  
15 Aug. 1876	Promissory note from Jonathan Turley to Paul Terril (2 copies).
30 Oct. 1876	Letter from Clarke and Moser, Attorneys at Law to David Huston.
2 Nov. 1876	Bedford, Lawrence County, Indiana tax receipt of Edward Price.
10 Jan. 1877	Letter from Clarke & Moser, Attorneys at law, to David Huston. 
25 Jan. 1877	Insurance Company receipt.
25 Jan. 1877	Receipt of Jonathan Turley. 
29 Jan. 1877	Money order receipt. 
17 Feb. 1877	Minutes from the Big Spring Grange meeting. 
6 April 1877	Letter from J. Trush to Jonathan Turley.  
7 April 1877	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
7 April 1877	Bedford, Lawrence County, Indiana tax receipt of Edward Price. 
7 April 1877	Bedford, Lawrence County, Indiana tax receipt of Jonathan Price.
7 April 1877	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
12 April 1877	Receipt of Jonathan Turley. 
22 April 1877	Letter from Calvin Sparks.
2 June 1877	Letter from W. S. Waterman to Jonathan Turley. 
10 June 1877	Promissory note from Jonathan Turley to Milton N. Moore. 
1 July 1877	Receipt of Jonathan Turley. 
7 July 1877	Letter from Hetherington & Co., Fine Gold Jewelry to Jonathan Turley.
26 July 1877	Receipt of Jonathan Turley. 
10 Aug. 1877	Letter from H. Monyhan to Jonathan Turley. 
15 Aug. 1877	Letter from H. Monyhan to Jonathan Turley. 
20 Aug. 1877	Letter from Clarke & Moser, Attorneys at Law to David Huston.
1 Oct. 1877	Legal document from Louisa and Joseph Burton to Jonathan Turley regarding Benjamin Turley�s estate. 
2 Oct. 1877	Warrant for Jonathan Turley to appear in court. 
15 Oct. 1877	Note from Jonathan Turley.
15 Oct. 1877	Bedford, Lawrence County, Indiana tax receipts of Jonathan Turley.	
16 Oct. 1877	Letter from H. Monyhan to Jonathan Turley. 

Box 2, Folder 1Correspondence and Papers,1878

7 Jan. 1878	Postcard from the Grange to Jonathan Turley.  
26 Jan. 1878	Receipt of Jonathan Turley. 
11 Feb. 1878	Promissory note from Jonathan Turley and William Turley to Milton Morse. 
27 Mar. 1878	Letter from Clark Mann(?) to Daniel Hustan.  
31 Mar. 1878	Letter from G.W. Davis to Jonathan Turley.
1 April 1878	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley. 
1 April 1878	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
1 April 1878	Tax assessment list for Jonathan Turley.  
9 Apr. 1878	Bedford, Lawrence County, Indiana tax receipt of Edward Price.
22 April 1878	Note from Milton N. Moore and Jonathan Turley.
8 May 1878	Tax assessment list for J. T. Monyhan. 
10 May 1878	Letter from Jonathan Turley to Mr. Monyhan.
10 May 1878	Tax assessment list for Henry Monyhan. 
23 May 1878	Memorandum of an agreement made by and between Sarah Reid and Jonathan Turley.
30 June 1878	Letter from ? to Dear friend. 
2 Sept. 1878	Form of deed to Sarah Reid. 
14 Sept. 1878	Note regarding the accounts of Jonathan Turley. 
18 Sept. 1878	Letter from Clarke & Moser, Attorneys at Law to David Huston.
12 Oct. 1878	Certification of assessment for Henry Monyhan. 
27 Oct. 1878	Letter from John Mitchel to Jonathan Turley.
10 Dec. 1878	Letter from Clark & Moser to David Huston. 
20 Dec. 1978	Letter from Jonathan Turley to Houston.
1878	                Advertising pamphlet for Simmons� Liver Regulator.

Box 2, Folder 2Correspondence and Papers, 1879

7 Jan. 1879	Letter from David F. Stucker to Jonathan Turley. 
14 Jan. 1879	Letter from David F. Stucker to Jonathan Turley.
31 Jan. 1879	Mortgage   Jonathan Turley to Mitten N. Moore.
31 Jan. 1879	Promissory note from Jonathan Turley to Milton N. Moore. 
3 Feb. 1879	Promissory note from Jonathan Turley to Sarah E. Reid.
3 Mar. 1879	Mortgage of Personal Property   Jonathan Turley to George W. Burton.
15 Mar. 1879	Notice of completion of payment by Sarah Hall.
29 Mar. 1879	Bedford, Lawrence County, Indiana tax receipts Jonathan Turley.
29 Mar. 1879 	Bedford, Lawrence County, Indiana tax receipts Jonathan Turley.
20 April 1879	Letter to Mr. Turley. 
12 June 1879	Letter from Jonathan Turley to ?.
15 July 1879	Letter from John Mitchel to Jonathan Turley.
20 July 1879	Letter from W. H. Brim to Mary. 
5 Sept. 1879	Promissory note from Robert B. Hamer to the Travelers Insurance Company
8 Sept. 1879	Promissory notes from Robert B. Hamer to the Travelers Insurance Company (7 copies).
29 Sept. 1879	Promissory note from Jonathan Turley to Milton N. Moore.
3 Nov. 1879	Bedford, Lawrence County, Indiana tax receipts Jonathan Turley.
3 Nov. 1879	Bedford, Lawrence County, Indiana tax receipts Jonathan Turley.
22  Sept. 1879	Mortgage   Robert B. Hamer and wife to the Traveler's Insurance Co.
21 Nov. 1879	Letter from Clarke & Moser, Attorneys at Law to David Huston.
1879	                Receipt book.
1879	                Contract between Jonathan Turley and William Scott. 
1879?	                Blank ticket order form. 
30 June 187?	Notice from the Grange.
187?	                Letter from W. H. Edwards to Jonathan.
187?	                Envelope from E. L. Barrett & Co.
187?	                United States Internal Revenue form
187?	                Grange form
187?	                Grange notice
187?	                Grange journal advertisement 
187?	                Patrons of Husbandry trade cards (7).
187?	                Patrons of Husbandry blank certificate. 
187?	                Patrons of Husbandry blank report form. 
187?	                Receipt of Jonathan Turley and B. Hamer. 
187?	                Description of land by Jon [Turley].
187?	                Letter from G. S. Hicks to Mr. Turley. 
187?	                Letter from C. L. Mayden. 
187?	                Note from Jonathan Turley to Wm. Edwards.
187?	                Letter from Thos. Armes to Turley. 
187?	                Letter from B. Turley to John. 

Box 2, Folder 3.  Correspondence and Papers, 1880

1 Jan. 1880	Contract between Emmit Wright and Jonathan Turley and Smith B. Vaughn.
31 Jan. 1880	Letter from Ida Mitchell and John Mitchell to Turley family.  
5 Feb. 1880	Letter from Solomon Dinckel to Jonathan Turley. 
10 Feb. 1880	Letter from the American Insurance Co to Jonathan Turley.
13 Feb. 1880	Receipt of Jonathan Turley.
20 Feb. 1880	Promissory note from Jonathan Turley to Milton N. Moore. 
23 Feb. 1880	Memorandum of a contract by and between Emmit Wright arid Jonathan Turley and Smith B. Vaughn.
28 Feb. 1880	Letter from Hugh Kelly to Jonathan Turley.
18 Mar. 1880	Promissory note from Jonathan Turley to Gideon Putnam.
18 Mar. 1880	Promissory note from Jonathan Turley to George W. Friedley.
22 Mar. 1880	Two forms of Affidavit for surety on Bond.
22 Mar. 1880	Distiller's Bond.
15 April 1880	Bedford, Lawrence County, Indiana tax receipt for J. Turley. 
15 April 1880	Bedford, Lawrence County, Indiana tax receipt for Jno Turley.
15 April 1880	Bedford, Lawrence County, Indiana tax receipt for Robt B Turley.
20 April 1880	Letter from United States Internal Revenue Collector
                                Frederick Bagg to Jonathan Turley.
10 May 1880	Notice of Appraisement to Jonathan Turley, Charles Gilbert, Appraiser.
2 June 1880	Letter from H. C. Duncan to Jonathan Turley. 
1 Sept. 1880	Monthly Return of Distiller of Apples, Peaches, or Grapes, Exclusively.
16 Oct. 1880	Letter from Francis A. Sears, Treasurer Lawrence County to Jonathan Turley.
4 Nov. 1880	Promissory note from Jonathan Turley to Samuel Slaughter.
8 Nov. 1880	Promissory note from Jonathan Turley to George Phipps.
12 Dec. 1880	Letter from John and Ida Mitchel.
1880	                Letter from Internal Revenue Service to Mr. Turley.

Box 2, Folder 4Correspondence and Papers, 1881

15 Jan. 1881	Promissory note from Jonathan Turley to Smith B. Vaughn.
23 Jan. 1881	Letter from Lydia M. Diefendorf to Lida.
Jan. 1881	Letter from E. Moser.
10 Feb. 1881	Receipt of Jonathan Turley. 
16 Feb. 1881	Letter from Michael Horan to Jonathan Turley.
19 Feb. 1881	Letter from Ephraim Moser, Attorney at Law to Jno Turley.
2 Mar. 1881	Promissory note from Jonathan Turley to Aaron W right.
5 April 1881	Bedford, Lawrence County, Indiana tax receipt of J. Turley. 
6 April 1881	United States Internal Revenue receipt for Jonathan Turley. 
15 April 1881	Promissory note from Jonathan Turley to Milton N. Moore. 
18 May 1881	Copy judgment regarding Heckman estate and David Huston.  
7 June 1881	Letter from John Mitchel to Jonathan.
20 June 1881	Letter of Warranty Deed, Robert B. Hamer and Anna Catharine Hamer to Jonathan Turley (2 copies).
26 June 1881	Receipt of Jonathan Turley.
12 July 1881	Letter of Warranty Deed, Robert B. Hamer and Anna Catharine Hamer to Jonathan Turley.
12 July 1881	Lease agreement between Robert B. Hamer, Anna Catherine Hamer, and Jonathan Turley. 
25 July 1881	Letter from H.E. Wells to Jonathan Turley.
27 July 1881	Receipt of Jonathan Turley. 
28 July 1881	Receipt of Jonathan Turley.
12 Aug. 1881	Receipt of Jonathan Turley. 
24 Sept. 1881	Letter from E. Moser, attorney at law to W.H. Edwards.
4 Oct. 1881	Letter from G. N. Bierce to Jonathan Turley. 
6 Oct. 1881	United States Internal Revenue receipt for Jonathan Turley.
18 Oct. 1881	Letter from A. Guthrie to Jonathan Turley. 
21 Oct. 1881	Letter from W F. Killion to Jonathan Turley.
29 Oct. 1881	Letter from Bruce Hamer to Mrs. J. Turley.
1 Nov. 1881	Letter from Bruce Hamer.
1 Nov. 1881	Promissory note from Jonathan Turley to Anne C. Hamer (2 copies).
1 Nov. 1881	Promissory note from Jonathan Turley to Robert B. Hamer (2 copies).
1 Nov. 1881	Promissory note from Jonathan Turley to Milton N. Moore. 
3 Nov. 1881	Receipt of Jonathan Turley. 
3 Nov. 1881	Receipt of Jonathan Turley.
3 Nov. 1881	Letter from David Huston to Hiram E. Wells.
7 Nov. 1881	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley. 
7 Nov. 1881	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
13 Nov. 1881	Letter from Daughter to Ma.
14 Nov. 1881	Letter from Richmond City Mill Works to Jonathan Turley. 
15 Nov. 1881	Letter from G. N. Bierce to Jonathan Turley. 
16 Nov. 1881	Letter from W. F. Killion to Jonathan Turley.
18 Nov. 1881	Letter from The Keller Purifier Company to Jonathan Turley.
28 Nov. 1881	Letter from Jonathan Turley to Clark and Moser. 
3 Dec. 1881	Warranty Deed from Robert B. Hamer and his wife to Jonathan Turley.
7 Dec. 1881	Letter from Richmond City Mill Works to Jonathan Turley.
9 Dec. 1881	Letter from Thomas B. Buskirk, attorney at law to Jonathan Turley.
12 Dec. 1881	Letter from W.T. Pyne to Jonathan Turley.
13 Dec. 1881	Letter from W.T. Pyne to Jonathan Turley.
13 Dec. 1881	Letter from James Murrey, Nat'l. Soldiers Home to Jonathan Turley.
16 Dec. 1881	An estimate from J. H. Redfield, Redfield's Combined Elevator & Purifier for Jonathan Turley. 
16 Dec. 1881	Letter from Jim Penson to Jonathan Turley.
19 Dec. 1881	Letter from Jonathan Turley, Agent for David Houston to Clarke and Moser, attorneys at law.
20 Dec. 1881	Letter from Stillwell and Bierce to Jonathan Turley. 
26 Dec. 1881	Letter from E. Man to Jonathan Turley.
28 Dec. 1881	Mortgage   Jonathan Turley and wife to Anna C. Hamer.
1881-1882	Notebook. 

Box 2, Folder 5Correspondence and Papers, 1882

1 Jan. 1882	Letter from Kate Hamer to Mr. Jonathan Turley.
2 Jan. 1882	Letter from W.T. Pyne to Jonathan Turley.
2 Jan. 1882	Letter from H.E. Wells to Jonathan Turley.
6 Jan. 1882	Contract from David Huston. 
7 Jan. 1882	Mortgage from Jonathan Turley and wife to Robert B. Hamer.
11 Jan. 1882	Letter from A. Guthrie to Johnathan Turley. 
11 Jan. 1882	Letter from Robert C. Hamer to Jonathan and Julia Turley.
11 Jan. 1882	Letter from H.E. Wells to Jonathan Turley.
18 Jan. 1882	Promissory note from Jonathan Turley to Milton N. Moore. 
6 Feb. 1882	Letter from John H. Heckman to H.E. Wells.
23 Mar. 1882	Letter from Jonathan Turley to E. Mosier
4 April 1882	Letter from W. H. Edwards to D. J. Huffren. 
13 Apr. 1882	Letter from Capt. J. Wright to Jonathan Turley.
17 April 1882	Letter from Isom Hall to dear children. 
22 April 1882	Letter from Dennis Long, President, Dennis Long & Co to Jonathan Turley.
8 May 1882	Letter from Stilwell & Bierce Mfg. Co to Jonathan Turley.
15 May 1882	An Explanation of The System of Mutual Mill and Factory Insurance as Practiced by The Manufacturers Mutual 
                                Insurance Companies of the Northwest.
18 May 1882	Letter from A. Guthrie to Jonathan Turley regarding whiskey prices. 
20 May 1882	Promissory note to Taylor Smith.
23 May 1882	Letter from Stillwell and Bierce to Jonathan Turley. 
27 May 1882	Letter from Stillwell and Bierce to Jonathan Turley. 
13 June 1882	Promissory note from Jonathan Turley and William and Mark Simpson to Stilwell & Bierce Manufacturing Co.
16 June 1882	Letter to Dear Cousin. 
17 June 1882	Letter to from Samuel H. Hackney Mr. Turley.
22 June 1882	Letter from E. Moser to Jonathan Turley.
29 June 1882	Letter from his brother to Jonathan Turley.
14 July 1882	Receipt of Jonathan Turley. 
17 July 1882	Letter from E. Moser to Jonathan Turley.
27 July 1882	Letter from J.H. Redfield to Jonathan Turley.
29 July 1882	Letter to one and all. 
11 Aug. 1882	Promissory from Jonathan Turley note to David Houston.
26 Aug. 1882	Receipt of Jonathan Turley. 
27 Aug. 1882	Letter from E. Moser, Attorney at law to Jonathan Turley.
13 Oct. 1882	Letter from Aggie to Jennie. 
21 Oct. 1882	Promissory note from Jonathan Turley to J. 0. Martin.
1 Nov. 1882	Promissory note from Jonathan Turley to Col. Jas. H. Redfield. 
6 Nov. 1882	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
10 Nov. 1882	United States Internal Revenue Return of Gauger of Brandy from Fruit, H. Whitcomb, U.S. Gauger operated by 
                                Turley and Vaughn.
30 Nov. 1882	Promissory note from Jonathan Turley made to Smith B. Vaughn.
3 Dec. 1882	Letter from Bruce Hamer to Jonathan Turley.
4 Dec. 1882	Letter from Charles Hancock to Mr. Jonathan Turley.

Box 2, Folder 6Correspondence and Papers, 1883

7 Jan. 1883	Letter from J.O. Martin to Jonathan Turley.
7 Jan. 1883	Page from a journal. 
14 Jan.  1883	Letter from John A. Reath, Proprietor of the Oolitic Saloon to Jonathan Turley.
21 Jan. 1883	Letter from J.H. Redfield to Jonathan Turley.
22 Jan. 1883	Letter from John A. R. Vandeveer to Jonathan Turley.
9 Feb. 1883	Letter from E. Moser to Jonathan Turley.
3 Mar. 1883	Blank Claim for rebate of taxes paid form.
6 Mar. 1883	Receipt of Jonathan Turley. 
6 Mar. 1883	Receipt of Joanthan Turley. 
15 Mar. 1883	U.S. Internal Revenue/ Report of Survey of Registered Distillery No. 6 operated by Jonathan Turley in the 6th District 
                                of Indiana.
12 April 1883	Letter from H. S. Marily to Jonathan Turley. 
13 April 1883	Receipt of Jonathan Turley. 
17 April 1883	Receipt of Jonathan Turley. 
7 May 1883	Letter from H.S. Marily to Jonathan Turley.
9 May 1883	Letter from John Levering to Jonathan Turley. 
29 May 1883	Receipt of Jonathan Turley. 
May 1883	The Western Broker and Price List for the use of Wholesale Wine and Liquor Dealers.
13 June 1883	Letter from Robert B. Hamer to Jonathan Turley.
18 July 1883	Letter from J.W. Brown to Jonathan Turley.
12 July 1883	Promissory note from Jonathan Turley to M.N. Moore.
27 July 1883	Receipt of Jonathan Turley.
27 July 1883	Order from J. W. Brown to Mr. Turley. 
30 July 1883	Promissory note from Jonathan Turley to Aaron Wright.
10 Aug. 1883	Note from R. N. King, of Stillwell and Bierce, to Jonathan Turley.
22 Aug. 1883	Promissory note from Jonathan Turley to Anna C. Reager
22 Aug. 1883	Promissory note from Jonathan Turley to Anna C. Hamer
23 Aug. 1883	Promissory note from Jonathan Turley to Anna C. Reager
29 Aug. 1883	Mortgage. Jonathan Turley to Anna. C. Reager.
9 Sept. 1883	Letter from John Mitchel to Jonathan Turley.
Sept. 1883	U.S. Internal Revenue/ Monthly Return of Gauger of Brandy from Fruit. Distillery No. 6 operated by Jonathan Turley.
3 Oct. 1883	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit. Distillery No. 6 operated by Jonathan Turley, N.J. Craft, 
                                U.S. Gauger.
10 Oct. 1883	Letter from J. W. Brown to Mr. Turley.
13 Oct. 1883	Order from J. W. Brown to Mr. Turley. 
13 Oct. 1883	Letter from Chatfield & Woods to Jonathan Turley. 
1 Nov. 1883	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
1 Nov. 1883	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
6 Nov. 1883	U. S. Internal Revenue. Return of Gauger of Brandy from Fruit.  Operated by Jonathan Turley. 
25 Nov. 1883	Letter from John Mitchel to Jonathan Turley.
27 Nov. 1883	Letter from Wiedler & Allen, Commission Merchants, Flour, Grain, and Mill Feed to Jonathan Turley.
5 Dec. 1883	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit. Distillery No.6 operated by Jonathan Turley, N.J. Craft, 
                                U.S. Gauger.
26 Dec. 1883	Letter from J.W. Brown to Jonathan Turley.

Box 2, Folder 7Correspondence and Papers, 1884-1885

5 Jan. 1884	Letter from S.B. Vaughn to Mr. Jonathan Turley.
11 Jan. 1884	Letter from J.W. Brown to Jonathan Turley.
16 Jan. 1884	Order from J. W. Brown to Jonathan Turley. 
17 Jan. 1884	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit. Distillery No. 6, 6th District of Indiana operated by 
                                Jonathan Turley.
18 Jan. 1884	Letter from J.W. Brown to Jonathan Turley regarding order.
7 Feb. 1884	Note from M. N. Moore to Jonathan Turley.
13 Feb. 1884	Letter from E. Moser to Jonathan Turley.
22 Mar. 1884	Letter from Joseph Counts to Jonathan Turley.
31 Mar. 1884	Letter to Joanthan Turley. 
2 Apr. 1884	Letter from Joseph Counts.
18 Apr. 1884	Bedford, Lawrence County, Indiana tax receipt of Mary F. Turley.
18 Apr. 1884	Bedford, Lawrence County, Indiana tax receipts of Jonathan Turley.
18 April 1884	Bedford, Lawrence County, Indiana tax receipts of Jonathan Turley.
28 April 1884	Promissory note from Jonathan Turley to B. McCaffrey. 
16 May 1884	Letter from A. Guthere to Jonathan Turley.
23 May 1884	Letter from S. B. Vaughn to Jonathan Turley.
31 May 1884	Promissory note from Jonathan Turley to Smith B. Vaughn.
10 June 1884	Letter from Henry Mitchel to Jonathan Turley.
17 June 1884	Letter from E. Moser, attorney at law to Jonathan Turley.
18 June 1884	Letter from John Levering to Jonathan Turley.
5 July 1884	Receipt of Jonathan Turley. 
7 July 1884	Letter from J. F. Hamer to Jonathan Turley.
8 July 1884	Letter to Mary. 
10 July 1884	Note from M. N. Moore to J. Turley. 
12 July 1884	Receipt for tickets.
17 July 1884	Order from Charles M. Serris to Mr. Turley. 
18 July 1884	Order from Chas. M. Serris to Mr. Turley.
26 July 1884	Order from John Standeford to Jonathan Turley. 
30 July 1884	Letter from John Mitchel to Friend Turley.
30 July 1884	Letter from Mims to Mr. Turley. 
1 Aug. 1884	Letter from Horace M. Kay.
6 Aug. 1884	Letter from A. H. Renik to Mr. Turley. 
12 Aug. 1884	Advertisement for Louisiana State Lottery. 
31 Aug. 1884	Letter from Edmund Barnes to Lida.
1 Sept. 1884	Receipt for tickets. 
1 Sept. 1884.	Post card from William E. Murray to Jonathan Turley regarding brandy wine.
1 Sept. 1884	Letter from Jas. Thomson to Jonathan Turley. 
5 Sept. 1884	Letter from Burton & Malott to Jonathan Turley. 
7 Sept. 1884	Letter from Edmund Barnes.
7 Sept. 1884	Letter to Jonathan, July, Mattie, and the babies from Sallie. 
17 Sept. 1884	Letter from Edmund E. Barnes to Mr. Turley. 
23 Sept. 1884	Letter from W.G. Hill and Co.
23 Sept. 1884	Letter from H. L. Kimberlin. 
26 Sept. 1884	Document releasing mortgage for Robert B. and Anna C. Hamer.  
11 Oct. 1884	Receipt of Jonathan Turley. 
22 Oct. 1884	Letter from A. H. Renick to Jonathan Turley.
24 Oct. 1884	Promissory note from Jonathan Turley, Solomon Scott, and Aaron Wright to George B. Field.
Oct. 1884	Dulany, Meyer & Co. circular.
1 Nov. 1884	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
4 Nov. 1884	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
4 Nov. 1884	Document releasing some real estate by Hugh L. Kimberlin.
4 Nov. 1884	Document releasing some real estate by David Huston.
8 Nov. 1884	Promissory note from Solomon Scott to Jonathan Turley.  
8 Dec. 1884	Promissory note from Jonathan Turley to Guss C. Davis.
9 Dec. 1884	Warranty for organ.
9 Dec. 1884	Receipt of Jonathan Turley. 
20 Dec. 1884	Receipt of Jonathan Turley. 
25 Dec. 1884	Promissory note from Jonathan Turley to G.W. Hamm.
17 Mar. 1885	Contract between Jonathan Turley and Solomon Scott. 
8 April 1885	Letter from Mrs. ? to Eliza Henson. 
12 April 1885	Letter from cousin Emma.
16 Apr. 1885	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
16 April 1885	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
16 Apr. 1885	Bedford, Lawrence County, Indiana tax receipt of Mary Turley.
16 Apr. 1885	Promissory note from Jonathan Turley, Solomon Scott, and M. A. Burton to the Bank of Mitchell.
18 Apr. 1885	Letter from J. Brim(?) to Jennie Turley.
18 April 1885	Letter to Lida. 
26 April 1885	Letter from Sarah Reid to Jane. 
5 May 1885	Note from B. N. Hostetler to Mr. Turley. 
30 May 1885	Letter from Lizzie to Dear Cousin. 
26 June 1885	Promissory note from Jonathan Turley to James M. Shade.
10 July 1885	Receipt of Jonathan Turley. 
16 July 1885	Promissory note from Jonathan Turley�, M. A. Burton, and Geo. Z. Wood to the Bank of Mitchell.
21 Sept. 1885	Receipt of Jonathan Turley.
3 Oct. 1885	Letter from Lizzie to Dear Cousin.
20 Oct. 1885	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
20 Oct. 1885	Bedford, Lawrence County, Indiana tax receipt of Jonathan Turley.
21 Oct. 1885	Promissory note from Jonathan Turley and Thomas C. Griffin to John H. Bright and James A. Sallee. 
16 Nov. 1885	Promissory note from Jonathan Turley, Geo. Z. Wood, and W. A. Burton to the Bank of Mitchell. 
27 Nov. 1885	Promissory note from Jonathan Turley, Geo. Z. Wood, and W. A. Burton to the Bank of Mitchell.
1885	                Book for 1885 of Jonathan Turley. 

Box 2, Folder 8Correspondence and Papers, 1886

13 Jan. 1886	Page from Mary�s album. 
31 Jan. 1886	Letter from sister Mary.
6 Feb. 1886	Deed to Eliza E. Dalton. (2 copies)
18 Feb. 1886	Deed from William D. Dalton, Sarah M. Hoffman, and William W. Dalton to Abel and Elizabeth Ribble.
16 Mar. 1886	Promissory note from Jonathan Turley, W. A. Burton, and Geo. Z. Wood to the Bank of Mitchell 
3 April 1886	Bedford, Lawrence County, Indiana tax receipt of Sal Scott.
3 April 1886	Bedford, Lawrence County, Indiana tax receipt of Scott and Turley. 
6 April 1886	Release of mortgage by Jonathan Turley to Anna C. Reager. 
19 Apr. 1886	Bedford, Lawrence County, Indiana tax receipts of Jonathan Turley.
19 Apr. 1886	Bedford, Lawrence County, Indiana tax receipts of Jonathan Turley.
29 May 1886	Promissory note from Jonathan Turley to James Harvey.
29 May 1886	Promissory note from Jonathan Turley to James Harvey.
14 July 1886	Order for whiskey. 
16 July 1886	Promissory note from Jonathan Turley, Solomon Scott, and John N. Wright to the Bank of Mitchell. 
27 July 1886	Blank U. S. Internal Revenue Affidavit of Survey on Warehouse Bond. 
30 July 1886	Bedford, Lawrence County, Indiana tax receipts of Mary F. Turley.
21 Aug. 1886	Envelope addressed to Jonathan Turley. 
23 Aug. 1886	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit. Distillery No. 6, 6th District of Indiana, operated by 
                                Jonathan Turley.
25 Aug. 1886	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit. Distillery No. 6, 6th District of Indiana, operated by 
                                Jonathan Turley.
25 Aug. 1886	Letter from United States Internal Revenue to Jonathan Turley.  
7 Sept. 1886	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit. Distillery No. 6, 6th District operated by Jonathan Turley.
25 Sept. 1886	Promissory note from Jonathan Turley, E. S. Scot, H. M. Faulkinburg, and Robt. M. Alexander to the Bank of Mitchell. 
27 Sept. 1886	Receipt of Jonathan Turley. 
6 Oct. 1886	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit. Distillery No. 6, 6th District of Indiana, operated by 
                                Jonathan Turley.
30 Oct. 1886	Bedford, Lawrence County, Indiana tax  receipt of Jonathan Turley.
30 Oct. 1886	Bedford, Lawrence County, Indiana tax  receipt of Jonathan Turley.
8 Nov. 1886	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit, Distillery No. 6, 6th District of Indiana, operated by Jonathan 
                                Turley.
10 Nov. 1886	Certificate from Department of Interior General Land Office. 
10 Nov. 1886	Certificate from Department of Interior General Land Office.
10 Nov. 1886	Certificate from Department of Interior General Land Office.
10 Nov. 1886	Certificate from Department of Interior General Land Office for William and Joseph Montgomery. 
10 Nov. 1886	Certificate from Department of Interior General Land Office for Alexander C. Bullitt, Mary Ann Atkinson, 
                                Washington D. Bullitt, Elouisa L. Bullitt, Owen G. Bullitt, Ann C. Bullitt, Diana M. Bullitt.
15 Nov. 1886	Letter from Jonathan Turley to Friend Duncan. 
16 Nov. 1886	Promissory note made out to the Bank of Mitchell from Jonathan Turley, Solomon Scott, and J. N. Wright.
17 Nov. 1886	Letter from Jonathan Turley to Duncan
25 Nov. 1886	Bedford, Lawrence County, Indiana tax  receipt of Scott and Turley.
6 Dec. 1886	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit. Distillery No. 6 in the 6th District of Indiana operated by 
                                Jonathan Turley.
15 Dec. 1886	Promissory note from Jonathan Turley to George W. Hall.

Box 2, Folder 9Correspondence and Papers, 1887-1888

6 Jan. 1887	U.S. Internal Revenue/Return of Gauger of Brandy from Fruit. Distillery No. 6 in the 6th District of Indiana, operated 
                                by Jonathan Turley.
24 Jan. 1887	Document conveying land from Jonathan and Julian Turley to James H. Brown.
2 Feb. 1887	Letter from Ida May to Jenie Turley.
16 Mar. 1887	Promissory note from Jonathan Turley, Solomon Scott, and J.N. Wright to the Bank of Mitchell. 
15 May 1887	Letter from Anna Pendergrast to Jennie Turley. 
21 May 1887	Document by Samuel G. Reynolds withdrawing slander suit against Jonathan Turley. 
May 1887	Advertising Flyer for Griesser's Patent Steep Tank Valve.
16 June 1887	Letter from J. W. Crim to Jonathan Turley. 
13 July 1887	Postcard from Richard James to Jonathan Turley.
16 July 1887	Reminder for loan payment from the Bank of Mitchell.
18 July 1887	Letter from S.H. Stout, Milling Engineer to Jonathan Turley.
18 July 1887	Postcard from Boyle & Duffy.
19 July 1887	Letter from Richard James to Jonathan Turley.
4 Aug. 1887	Letter to? from ?.
26 Aug. 1887	Promissory note from Jonathan Turley to the Indianapolis Fertilizer Co.
3 Oct. 1887	Mortgage of Personal Property, Jonathan Turley to John N. Wright.
24 Oct. 1887	Letter to Wm. G. Sheilds, Register of Wills, Philadelphia, PA.
10 Nov. 1887	Germania Fire Insurance Company policy for Jonathan Turley. 
16 Nov. 1887	Promissory note from Jonathan Turley, Solomon Scott, John N. Wright to the Bank of Mitchell. 
29 Dec. 1887	Letter from Thos. Bradford & Co. to Jonathan Turley.
12 Jan. 1888	Promissory note from Jonathan Turley, William Turley, and J. N. Wright to Bank of Mitchell. 
15 Jan. 1888	Letter from Emma to Jennie and Lida. 
15 Jan. 1888	Receipt of Jonathan Turley. 
31 Jan. 1888	Power of Attorney from Solomon Scott given to Jonathan Turley. 
19 Feb. 1888	Letter to Dear Sister.
16 Mar. 1888	Promissory note from Jonathan Turley, Solomon Scott, and J. N. Wright to Bank of Mitchell.
20 Mar. 1888	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley. 
20 Mar. 1888	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
1 April 1888	Letter from Birdie to Dear Cousin. 
7 April 1888	Letter from Emma to Dear Cousin. 
28 April 1888	Deed: From Eliza E. Dalton to Abel Ribble.
12 May 1888	Promissory note from Jonathan Turley, William Turley, and J. N. Wright to Bank of Mitchell.
21 May 1888	Promissory note from Jonathan Turley and J. C. Sproull & Co. to Bank of Mitchell.
26 May 1888	Deed from Edward Price, Mary C. Price, Elizabeth Dalton, Robert Dalton, Sarah M. Hoffman, Lyda Dalton, and 
                                William D. Dalton to Abel Ribble. 
31 May 1888	Receipt of Jonathan Turley. 
8 June 1888	Bedford, Lawrence County, Indiana tax receipt for Scott and Turley.
24 June 1888	Letter from Hiram to Mary F. Wright. 
16 July 1888	Promissory note from Jonathan Turley, William Turley, and John N. Wright to Bank of Mitchell.
20 July 1888	Letter from E. E. Barnes to Mary and John.
22 July 1888	Letter. 
29 July 1888	Letter to Dear Pap S.
7 Sept. 1888	Receipt of Jonathan Turley. 
12 Sept. 1888	Promissory note from Jonathan Turley, William Turley, and John N. Wright to Bank of Mitchell.
23 Sept. 1888	Letter to Dear Sister�s family.  
23 Sept. 1888	Letter.
1 Oct. 1888	Promissory note from Jonathan Turley to Barnard Lear Mfg. Co.
1 Nov. 1888	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
1 Nov. 1888	Bedford, Lawrence County, Indiana tax receipt for Jonathan Turley.
8 Nov. 1888	U. S. Internal Revenue, Returns of Gauger of brandy from fruit.  
20 Nov. 1888	Letter from United States Internal Revenue to Jonathan Turley. 
24 Nov. 1888	Promissory note from Jonathan Turley, William Simpson, and K. Roberts to Alfred Guthrie. 
4 Dec. 1888	Letter to Pap Folkes. 
6 Dec. 1888	U. S. Internal Revenue, Returns of Gauger of brandy from fruit.  
13 Dec. 1888	Letter from Wm. D. H. Hunter, United States Internal Revenue,  to Jonathan Turley.
1888	                Advertisement for a fence stake lock.

Box 3.  Correspondence and Papers, 1889-1934, undated

Folder 1.	                Correspondence and papers, 1889-1890.
Folder 2.	                Correspondence and papers, 1891-1892.
Folder 3. 	Correspondence and papers, 1893-1894.
Folder 4.	                Correspondence and papers, 1895-1896.
Folder 5.	                Correspondence, 1902-1910.
Folder 6. 	Correspondence, 1911-1916.
Folder 7. 	Correspondence, 1917-1934.
Folder 8.	                Correspondence, undated.
Folder 9.	                Papers, undated.
Folder 10.	Booklet, 1881.
Folder 11.	Miscellaneous clippings, undated.

Box 4Business Papers and Account Notebooks, 1835-1912

Folder 1.	                Account book, 1835
Folder 2.	                Business papers, 1844-1886, n.d.
Folder 3.	                Cancelled checks, 1886-1890.
Folder 4.	                Abstract of title, 1888-1912.
Account notebook, 1852-1859.
Account notebook, 1855-1858.
Account notebook, 1861-1875.
Account notebook, 1863-1872.
Account notebook, 1867.
Account notebook, 1869.
Account notebook, 1871.
Account notebook, 1882-1883.

Box 5Account Books, 1859-1894

Account book, 1859-1873.
Account book, 1874-1884.
Account book, 1883-1888.
Account book, 1883-1894.
Account book, 1884-1891.

Box 6Account Books, 1883-1922

Account book, 1883-1921.
Account book, 1887-1891.
Account book, 1887-1897.
Account book, 1888-1889.
Account book, 1895-1897.
Account book, 1897-1914.
Account book, 1920.
Account book, 1921-1922.

Box 7Big Spring Grange, 1874-1876

Roll book, 1874-1876.
Minute book, 1874-1876.
Treasurer�s book, 1874-1876.

Volumes.

184-1.	Account book, 1867-1878.
184-2.	Account book, 1884-1886.
184-3.	Account book, 1884-1891.
184-4.	Account book, 1891-1896.

Collection Information:

Size of Collection:

7 manuscript boxes, 4 volumes

Collection Dates:

1828-1934

Provenance:

Indiana Conservation Department, 16 June 1936

Access: This collection is open for research.

Restrictions:

None

Reproduction Rights:

Permission to reproduce, exhibit, or publish material in this collection must be obtained from the Manuscript Section, Indiana State Library.  Possession of a reproduction from an Indiana State Library collection does not constitute permission for use.

Language Materials are entirely in English

Alternate Formats:

None

Related Holdings:

 

Notes:

 


Photocopying Policy:

Manuscript materials CANNOT be photocopied or digitized in their entirety. Photocopies and/or digital images cannot exceed 25% of a collection or a folder within a collection. In some cases, photocopying may not be permitted due to the condition of the item. Check with a Manuscript Librarian for other options.