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 1. Correspondence 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 2. Correspondence 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 3. Correspondence 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 6. Correspondence 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 7. Correspondence 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 9. Correspondence 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 1. Correspondence 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 2. Correspondence 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 4. Correspondence 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 5. Correspondence 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 6. Correspondence 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 7. Correspondence 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 8. Correspondence 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 9. Correspondence 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 4. Business 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 5. Account Books, 1859-1894
Account book, 1859-1873. Account book, 1874-1884. Account book, 1883-1888. Account book, 1883-1894. Account book, 1884-1891.
Box 6. Account 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 7. Big 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.