Colenda Digital Repository
Colenda Digital Repository
About Colenda
Search in
All Fields
Title
Description
Subject
Geographic Subject
Identifier
Call Number
for
search for
Search
Colenda Digital Repository
Toggle facets
Limit your search
Collection
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
285
Samminiati Records
158
Piccolomini Family Papers
100
Thorndike Collection of Inquisition Documents
49
Villafiorita Ducal Records
30
more
Collection
»
Subject
Legal documents
271
Real property
83
Inheritance and succession
67
Inheritance and succession -- Italy
67
Law
62
more
Subject
»
Language
English
279
Latin
271
Italian
56
Spanish; Castilian
52
Dutch
13
more
Language
»
Date
1351
15
1420
14
1419
10
1422
10
1421
9
more
Date
»
Contributor
Phillipps, Thomas, Sir, 1792-1872
103
North, Frederick, Earl of Guilford, 1766-1827
48
Schoenberg, Lawrence J.
5
Lea, Henry Charles, 1825-1909
3
Incontro, Francesco Gaetano
2
more
Contributor
»
Name
Consejo de Inquisición (Spain)
48
San Miniato, Bartolomeo di
37
Philip III, King of Spain, 1578-1621
20
Philip V, King of Spain, 1683-1746
20
Miscellaneous Manuscripts Collection (University of Pennsylvania)
17
more
Name
»
Resource Type
Text
398
Form/Genre
Legal documents
[remove]
688
Manuscripts, Latin
292
Notarial documents
275
Manuscripts, Renaissance
250
Manuscripts, European
152
more
Form/Genre
»
Geographic Subject
Italy
170
United States -- Pennsylvania
69
Florence (Italy) -- History -- 15th century
63
United States -- New York
59
United States -- New York -- New York
53
more
Geographic Subject
»
Search
Start Over
You searched for:
Form/Genre
Legal documents
Remove constraint Form/Genre: Legal documents
« Previous |
1
-
50
of
688
|
Next »
Sort by most recently modified
relevance
least recently modified
most recently modified
ark identifier
Number of results to display per page
50 per page
10
per page
20
per page
50
per page
100
per page
Search Results
1.
Filza di scritture dell'Arrigucci
Date:
1494
Language:
Latin
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1522
2.
Consejo de Inquisición (Spain) trial documents for Margarita Altamira y Marquet, 1679-1683
Date:
1679
Language:
Spanish; Castilian
Collection:
Thorndike Collection of Inquisition Documents
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 49 Folder 3
3.
Filza di scritture de sig[no]ri Medici : seg[nat]a: con la lettera F.
Date:
1506
Language:
Latin
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1537
4.
Causa de Isabel de Medina, hija de Gaspar de los Reyes e Isabel de Medina, de nacion portuguesa, de estado doncella residente en Madrid de 14 años
Date:
1652
Language:
Spanish; Castilian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 803
5.
Copies of trial proceedings, 1376
Date:
1376
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 31
6.
Contratti de beni di Firenze della famiglia Concini
Date:
1555
Language:
Latin
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1518
7.
Naselli family papers, 1351-1924. Part 12: folders 270-279.
Date:
1351
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
8.
[Historical miscellany concerning Poland]
Date:
1564
Language:
Italian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1438
9.
Consejo de Inquisición (Spain) trial documents for Esteban Ramoneda, 1690-1700
Date:
1690
Language:
Spanish; Castilian
Collection:
Thorndike Collection of Inquisition Documents
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 49 Folder 31
10.
Dilig[encias] sobre averiguacion del principio, y origen del a vos comun, y pub[lica] que[?] divulgo de estar tomada, y [amenasar?] cierta providencia militar contra este S[anto] Oficio, dirigida a su abolicion, o mutacion, con otras varias divulgaciones
Contributor:
Chavero, Alfredo, 1841-1906 (former owner); Real Academia de la Historia (Spain) (former owner)
Date:
1767
Language:
Spanish; Castilian
Collection:
Henry Charles Lea Fund
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1639
11.
Legal document; Clifford, Thomas; New York, New York, United States; 1809 December 2
Date:
1809-12-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 11
12.
Legal document; Steinberg, Adolph; Hamilton County, Ohio, United States; 1867 October 23
Date:
1867-10-23
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 11
13.
Legal document; Nones, Benjamin; Kingsland, John; Georgetown, District of Columbia, United States; Philadelphia, Pennsylvania, United States; 1810 December 26
Date:
1810-12-26
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 4
14.
Legal record; Levy, Louis; Davies, John M.; Josephs, Edward; Solomons, Aaron S.; Aden, Joseph; Hart, Benjamin J.; Levy, David J.; New York, New York, United States; 1857 February 27
Date:
1857-02-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
15.
Legal document; Temple Shaaray Tefilla; Hart, Benjamin J.; Levy, David J.; New York, New York, United States; 1856 May 20
Date:
1856-05-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
16.
Legal document; Maryland, United States; 1867
Date:
1867
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 19, Folder 9
17.
Legal document; Myers, Benjamin; Cincinnati, Ohio, United States; 1868 February 25
Date:
1868-02-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 13
18.
Legal document; Overbrook School for the Blind; Edelman, George W.; Glenn, Daniel; Johnson, James E.; Birch, William Y.; Richards, Benjamin W.; Philadelphia, Pennsylvania, United States; 1844 February 3
Date:
1846-02-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 11
19.
Legal document; Nones, Benjamin; Philadelphia, Pennsylvania, United States; 1795 January 12
Date:
1795-01-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 1, Folder 1
20.
Legal document; Levy, Aaron; New York, New York, United States; 1831 March 31
Date:
1831-03-31
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 1
21.
Legal document; Meekins, Thomas; Carter, Richard; Tucker, William; Washington, District of Columbia, United States; 1868 August 21
Date:
1868-08-21
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 7, Folder 4
22.
Legal document; Solomons, Levy; McCord, Thomas; Montreal, Quebec, Canada; unknown
Date:
unknown
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Volume F, Page 10
23.
Burgio family papers, 1442-1924. Part 7: folders 61-65, 525-526, 535-537.
Date:
1442
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
24.
Naselli family papers, 1351-1924. Part 10: folders 250-259.
Date:
1351
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
25.
Legal document; Lopez, Aaron; Wilbore, Jacob; Bristol County, Massachusetts, United States; 1777 August 25
Date:
1777-08-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 1
26.
[Documents of Alençon] Volume 4
Date:
1657
Language:
French
Collection:
Documents of Alençon
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1000 v.4
27.
[Gondi miscellany]
Date:
1636
Language:
Italian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1544
28.
Legal document; Schoyer, Abraham Solomon; Solomon, Nathan; Anderson, Rika; Zimmerman, J. C.; New York, New York, United States; 1836 October 29
Date:
1836-10-29
Language:
English; Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
29.
Legal document; Cohen, Michael Eleazer; Israel, Isaac; 1819 December 15
Date:
1819-12-15
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
30.
Malefitzsachen veindlicher Bekhanntnusser ingefangen den 30 Maii anno 1572 ... [etc.]
Date:
1572
Language:
German
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1137
31.
Naselli family papers, 1351-1924. Part 11: folders 260-269.
Date:
1351
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
32.
Morso family papers, 1386-1846. Part 6: folders 151-160.
Date:
1386
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
33.
Legal document; Levy, Isaac; Curlin, Thomas; Townsend, E. D.; Washington, District of Columbia, United States; 1865 March 31
Date:
1865-03-31
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 2
34.
Naselli family papers, 1351-1924. Part 8: folders 230-239.
Date:
1351
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
35.
Legal document; Edwards, George; Riggs, Housan; Marshall County, West Virginia, United States; 1864 February 11
Date:
1864-02-11
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 5
36.
Legal document; New York (State). Supreme Court; Noah, M.M. (Mordecai Manuel), 1785-1851; Willits, Joseph; McClelan, William W.; New York, New York, United States; 1827 January 24
Date:
1827-01-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 1, Folder 154
37.
Legal document; Pennsylvania. Land Office; Levy, Aaron; Wallis, Samuel; Gratz, Simon; Morris, Robert; Kennedy, David; Philadelphia, Pennsylvania, United States; 1793 April 12; 1794 March 25
Date:
1793-04-12; 1794-03-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 14
38.
Legal document; Levy, Aaron; Boyd, John; Lancaster, Pennsylvania, United States; Northumberland, Pennsylvania, United States; 1792 December 24
Date:
1792-12-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 7
39.
Legal document; Levy, Aaron; Wallis, Samuel; Kennedy, David; 1793 April 12
Date:
1793-04-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 2
40.
Morso family papers, 1386-1846. Part 3: folders 121-130.
Date:
1386
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
41.
Naselli family papers, 1351-1924. Part 6: folders 210-219.
Date:
1351
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
42.
[Documents of Alençon] Volume 5
Date:
1601
Language:
French
Collection:
Documents of Alençon
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1000 v.5
43.
Naselli family papers, 1351-1924. Part 9: folders 240-249.
Date:
1351
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
44.
Proc[ess]o del[l]e s[ignori]ne Lucrezia et le altre sorelle fig[lio]le del q[uondam] s[ignor] Vincenzio de' Medici con il Monte di pietà et altri... [etc.]
Contributor:
Ferdinando II, Grand-Duke of Tuscany, 1610-1670 (addressee)
Date:
1664
Language:
Italian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1517
45.
Legal document; Cohen, Michael E.; Hart, Abram L.; Roe, Richard; Philadelphia, Pennsylvania, United States; 1818 June 18
Date:
1818-06-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 11
46.
Legal document; Gratz, Simon; Philadelphia, Pennsylvania, United States; undated
Date:
unknown
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 5
47.
Pamphlet; Gratz, Simon; Philadelphia, Pennsylvania, United States; 1871
Date:
1871
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
48.
Legal document; Colebrooke, James; Colebrooke, George; Nesbitt, Arnold; Franks, Moses; Creset, James; 1762 March 5
Date:
1762-03-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 12
49.
Legal document; Vogler, Henry; Baltimore, Maryland, United States; 1844 February 12
Date:
1844-02-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
50.
Legal document; Judah, Samuel; Hart, Barnet; Judah, Elizabeth; Cohen, Barnet; London, United Kingdom; Montreal, Canada; 1778 March 3
Date:
1778-03-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
« Previous
Next »
1
2
3
4
5
…
13
14