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
51
Villafiorita Ducal Records
30
more
Collection
»
Subject
Legal documents
271
Real property
85
Inheritance and succession
68
Inheritance and succession -- Italy
68
Law
63
more
Subject
»
Language
English
279
Latin
272
Italian
58
Spanish; Castilian
55
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
Cosimo I, Grand-Duke of Tuscany, 1519-1574
2
more
Contributor
»
Name
Consejo de Inquisición (Spain)
50
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
404
Form/Genre
Legal documents
[remove]
694
Manuscripts, Latin
295
Notarial documents
278
Manuscripts, Renaissance
253
Manuscripts, European
157
more
Form/Genre
»
Geographic Subject
Italy
174
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
-
20
of
694
|
Next »
Sort by least recently modified
relevance
least recently modified
most recently modified
ark identifier
Number of results to display per page
20 per page
10
per page
20
per page
50
per page
100
per page
Search Results
1.
Legal document; Auerbach, Frederick; Maloney, Stephen; Maloney, Mary Jane; Salt Lake City, Utah, United States; 1866 December 17
Date:
1866-12-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 12
2.
Nado de Tolomeo assumption of guardianship, 1349
Contributor:
Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1349
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 15
3.
Generale consilium partis Guelforum decision, 1276
Contributor:
Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1276
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 7
4.
Legal document; Hart, Ephraim; Roosevelt, James C.; Hart, Frances Noah; New York, New York, United States; 1807 July 7
Date:
1807-07-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 7, Folder 7
5.
Legal document; Cohen, H.; M. M. Marple & Co.; Marple, Mathias M.; Philadelphia, Pennsylvania, United States; 1867 November 26; 1868 April 28
Date:
1867-11-26; 1868-04-28
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 4
6.
Legal document; Simmons, Abner; Hall, William; Providence, Rhode Island, United States; Newport, Rhode Island, United States; 1792 February 6
Date:
1792-02-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 12
7.
Carlo de Piccolomini land petitions, 1368-1371
Contributor:
Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1368
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 19
8.
Notarial document excerpt, ca. 1500
Date:
1500
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 252
9.
Copy of Pope Pius II bull, 1463?
Contributor:
Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1463
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 39
10.
Alessandri family power of attorney, 1423
Date:
1423
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 119
11.
Diocese of Arezzo nomination, 1556
Contributor:
North, Frederick, Earl of Guilford, 1766-1827 (former owner); Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1556
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 88
12.
Terms of payment, 1387
Contributor:
North, Frederick, Earl of Guilford, 1766-1827 (former owner); Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1387
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 23
13.
Cristoforo di Guidantonio de Piccolomini rental agreement, 1489
Contributor:
Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1489
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 55
14.
Legal document; Judah, David; Hanford, Ozias, Kellogg, Samue; Fairfield, Connecticut, United States; 1801 January 29
Date:
1801-01-29
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 11
15.
Prattadivākarapaṇḍita, 1627; प्रत्तदिवाकरपण्डित,१६२७
Date:
1627
Language:
Sanskrit
Collection:
Collection of Indic Manuscripts
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 390 Item 779, Mapcase drawer 139
16.
Università de' mercanti minutes, 1399
Contributor:
North, Frederick, Earl of Guilford, 1766-1827 (former owner); Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1399
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 107
17.
Ghita Gabrielli power of attorney, 1420
Date:
1420
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 92
18.
Legal document; Abrams, Joseph; Spinner, Francis; McCulloch, Hugh; Washington, District of Columbia, United States; New Bloomfield, Pennsylvania, United States; 1866 September 7
Date:
1866-09-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 13
19.
Legal document; Kissinger, Abraham; Lycoming County, Pennsylvania, United States; 1854 February 6
Date:
1854-02-06
Language:
English
20.
Francesco Armaiolo power of attorney, 1421
Date:
1421
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 100
« Previous
Next »
1
2
3
4
5
…
34
35