Legal document; Improved Order of Red Men; Winchester, Virginia, United States; 1847 September 11
Subject:
Legal documents; Caricatures; Prejudices
Description:
Improved Order of Red Men Charter, signed by Great Chiefs of the Great Council of the State of Virginia, including C. W. Rosenfeld, decorated with images of Native Americans
Corporate Name:
Improved Order of Red Men
Date:
1847-09-11
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Philadelphia, Pennsylvania, United States; 1844 January 26
Subject:
Legal documents; Jewish notaries
Description:
Citizenship Document for Gustavus Remak, originally from Poland, signed by Joseph Simon Cohen as Protonotary of the Supreme Court of Pennsylvania; Philadelphia, PA
Date:
1844-01-26
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Benjamin, Judah P.; Richmond, Virginia, United States; 1861 October 20
Subject:
Legal documents; Jews--Politics and government; Manuscripts (documents); War
Description:
Document outlining the Confederacy's official "Regulations concerning substitutes in the army," by Judah P. Benjamin as acting Secretary of War in Jefferson Davis' cabinet, from the War Department in Richmond; Richmond, VA
Personal Name:
Benjamin, Judah P.
Date:
1861-10-20
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; John M. Davis & Co.; Nones, Joseph B.; New York, New York, United States; 1866 December 5
Subject:
Debt; Money; Legal documents; Jewish commissioners; Jews--Legal status, laws, etc.
Description:
Legal document regarding a debt owed to John M. Davis & Co. by B. Foley that is notarized and signed by South Carolina Commissioner Joseph B. Nones.; Charleston, SC; New York, NY
Personal Name:
Nones, Joseph B.
Corporate Name:
John M. Davis & Co.
Date:
1866-12-05
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; San Francisco, California, United States; 1876 August 22
Subject:
Legal documents
Description:
County clerk's copy of a subpoena requesting Emanuel Sheyer to give testimony in a suit between Hecht and Popper at Justices' Court of San Francisco California; San Francisco, CA
Date:
1876-08-22
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Memphis, Tennessee, United States; 1871 October 14
Subject:
Legal documents; Debt; Jewish land owners; Money
Description:
A Writ of Certiorari Bond for $960 against B. Sharff, W. M. Loeb and Morris Cohen for a suit on a property at 92 Main Street, Memphis, TN; 92 Main Street, Memphis, TN
Date:
1871-10-14
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Levy, Uriah P.; Mount Vernon, Virginia, United States; 1842 March 3
Subject:
Legal documents
Description:
Legal document summoning John A. Washington to appear before a Naval General Court Marshal of Commander Uriah P. Levy by order of the Secretary of the Navy and is signed by the Judge Advocate. On the inside page, the Judge Advocate writes to Washington that Levy has personally ask for his testimony in his defense; Mount Vernon, VA; Baltimore, MD
Personal Name:
Levy, Uriah P.
Date:
1842-03-03
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; San Francisco, California, United States; 1890 October 11
Subject:
Legal documents
Description:
Notice of location of Strassburger oil claim, which was located by Nathan, Sigmund, Isaac, and Adolph Strassburger as well as Louis Straus, Albert Rosenbaum and Emil Rosenbaum; San Francisco, CA
Date:
1890-10-11
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Perry, Oklahoma, United States; 1893 November 4
Subject:
Legal documents; Jews--Legal status, laws, etc.
Description:
Information document that accompanied the criminal arrest warrant issued by H.G. Cohen against James Watkins for theft of a pair of pants valued $2.50. It is signed by S. H. Harris, County Attorney, and G. Lafferty, Deputy Sheriff. Additionally Cohen, Estes and Kirby sign as witnesses; Perry, Noble County, OK
Date:
1893-11-04
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Lancaster, Pennsylvania, United States; 1839 February 27
Subject:
Legal documents
Description:
Resolution by the City Council of Lancaster, Pennsylvania requesting that the Mayor tell the Governor of Pennsylvania about a recent local murder; Lancaster, PA
Date:
1839-02-27
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document, wherein Memphis German Savings Institution is plaintiff against Henry Nathan and Jacob Sartoris. Nathan had signed a note on 2/19/1867 payable in three months and it was not paid. This letter was signed by the plaintiff's attorney; Memphis, TN
Personal Name:
Nathan, Henry; Sartoris, Jacob
Corporate Name:
Memphis German Savings Institution
Date:
1867-10-14
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; New York, New York, United States; 1790 January 16
Subject:
Legal documents; Jewish merchants; Food industry and trade
Description:
Legal document concerning a chocolate maker named Moses Levy and a carpenter named William Lowerie who were each fined 20 pounds for breaking the peace. The accused were enjoined to behave civilly in the future, especially towards a painter named John Godwin. The document is signed by Isaac Stoutenburgh, Aldr; New York, NY
Date:
1790-01-16
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; New York, New York, United States; 1831 April 1
Subject:
Legal documents; Deeds; Jewish landowners
Description:
Abstract of Title New York City, Manhattan Land 1788-1831 for property owned by the Roosevelt family. It lists Ephraim Hart and wife taking deed in 10/1/1790 and then turning over the mortgage to James Roosevelt 7/7/1807; New York, NY
Date:
1831-04-01
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Perry, Oklahoma, United States; 1893 November 4
Subject:
Legal documents; Jews--Legal status, laws, etc.
Description:
Arrest warrant issued on the complaint of H.G. Cohen against James Watkins for theft of a pair of pants valued $2.50. The warrant is signed by R.J. Edwards, Probate Justice, with Sheriff J.C. Scruggs' statement of arrest of the culprit; Perry, Noble County, OK
Date:
1893-11-04
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Lancaster, Pennsylvania, United States; 1839 February 27
Subject:
Legal documents; Money
Description:
Resolution by the City Council of Lancaster, Pennsylvania Council authorizing a $300 reward for facts leading to the conviction of a murderer; Lancaster, PA
Date:
1839-02-27
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Benzaken, Eleazer; New York Supreme Court; New York, New York, United States; 1787 May 5
Subject:
Legal documents; Law; Jewish criminals
Description:
Arrest warrant for Eleazer Benzaken and Solomon Simons, signed by M. Willet as sheriff, and Richard Morris as Chief Justice of the New York Supreme Court; New York, NY
Personal Name:
Benzaken, Eleazer; Simons, Solomon
Corporate Name:
New York Supreme Court
Date:
1787-05-05
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Jacobs, Edward A.; Montana, United States; 1874 May 28
Subject:
Legal documents; Manuscripts (documents)
Description:
"Commission appointing Edward A. Jacobs the Deputy Marshall of the Crow Reservation in Montana Territory, written and signed by William F. Wheeler, U.S. Marshal of the District of Montana; MT "
Personal Name:
Jacobs, Edward A.; Wheeler, William F.
Date:
1874-05-28
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Tobias, Henry; J., W. & E. Ward; Philadelphia, Pennsylvania, United States; 1839 February 20
Subject:
Lawyers; Business records; Legal documents
Description:
Legal document grants Henry and Charles Tobias power of attorney to conduct business for the firm J., W. & E. Ward, witnessed by the public notary, Edward Hurst; Philadelphia, PA; New York, NY
Legal document; Levy, Raphael; Boston, Massachusetts, United States; 1865 February 2
Subject:
Legal documents; Law; Jewish soldiers; War
Description:
Court martial document, which states that Raphael Levy is accused of misbehavior before the enemy, leaving his company while said company was engaged as skirmishers at the battle of of Rox's Plantation, Louisiana July 13, 1863. He is found guilty and sentenced to five years of confinement; Boston, MA
Personal Name:
Levy, Raphael
Date:
1865-02-02
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Lewinson, G.; Montgomery County, Alabama, United States; 1862 August 27
Subject:
Legal documents
Description:
Oath of allegiance to the Confederate States of America, signed by G. Lewinson, as well as by A. J. Walker as Chief Justice of the Alabama Supreme Court; Montgomery County, AL
Personal Name:
Lewinson, G.; Walker, A. J.
Date:
1862-08-27
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Offerman; Lewiston, Idaho, United States; 1868 April 22
Subject:
Legal documents
Description:
Subpoena to appear in court at Lewiston, issued to a number of people, including J. Loewenberg, in the case of Williams & Sean Deslinsvs. Baker & Offerman; Lewiston, ID
Personal Name:
Offerman; Baker; Williams; Deslins, Sean; Loewenberg, J.
Date:
1868-04-22
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
A protest note against Michael Gratz, which a notary public sent by the Bank of the United States attempted to serve him at his home. However, his wife refused to take the note, therefore the debt they owed to the Bank of the united States was marked by the magistrate as uncollected; Philadelphia, PA
Personal Name:
Gratz, Michael
Corporate Name:
Bank of the United States
Date:
1795-06-05
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Hendricks, Edmund; New York, New York, United States; 1886 May 8
Subject:
Legal documents; Trusts and trustees
Description:
Typed trust agreement wherein Edmund and Francis Hendricks resign as trustee for Augusta and Henry A. Tobias and appoint United States Trust Company filed by attorney Samuel Riker for the fee of $200.00; 145 Nassau Street, New York, NY
Personal Name:
Hendricks, Edmund; Hendricks, Francis; Tobias, Augusta; Tobias, Henry A.; Riker, Samuel
Date:
1886-05-08
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Lawsuit against the United States Government by Benedict Joseph, involving 72 telescopes, 20 gross of steel pens, and one gross of imitation quills that Joseph claims were "purchased or caused to be manufactured" for his account by Joseph's mother, Mrs. Judith Joseph of London, England for cash "at the prices in the invoice mentioned.” However he could not provide proof that his goods were bought or made at the prices stated in the invoice; New York, NY; London, England
Personal Name:
Joseph, Benedict; Joseph, Judith
Date:
1834
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Hendricks, Edmund; New York, New York, United States; 1886 May 8
Subject:
Legal documents; Trusts and trustees
Description:
Manuscript of trust agreement wherein Edmund and Francis Hendricks resign as trustees for Augusta and Henry A. Tobias and appoint United States Trust Company filed by attorney Samuel Riker for the fee of $200.00; New York, NY
Personal Name:
Hendricks, Edmund; Hendricks, Francis; Tobias, Augusta; Tobias, Henry A.; Riker, Samuel
Date:
1886-05-08
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Greenbaum, J.; Greenbaum & Brother; Sacramento, California, United States; 1856 December 26
Subject:
Legal documents; Jewish merchants
Description:
"Lawsuit brought by Greenbaum & Brother against J. Rosenbaum in the amount of $321.31. On the back of the document it is noted that the property that was seized to settle this debt is d""…One Lot situated at Michigan Bar (formerly occupied and owned by M Birch) together with all the improvements thereunto Belonging. ""The document is signed by W.M. Taylor Deputy Sheriff for W.S. White Sheriff and by E. Conklin DC for C. H. Bradford, Clerk. "
Personal Name:
Greenbaum, J.; Greenbaum, H.; Rosenbaum, J.
Corporate Name:
Greenbaum & Brother
Date:
1856-12-26
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Barret, Israel; New Orleans, Louisiana, United States; 1839 March 13
Subject:
Legal documents; Law; Money; Debt
Description:
Debt instrument, executed in New Orleans, Louisiana, relating to Captain Israel Barret's note, which he has paid. It is signed by Joseph Marks, Isaac D. Marks, Daniel I. Ricardo, Capt. Israel Barret, and Joseph Benzaken Marks as notary public; New Orleans, LA
Personal Name:
Barret, Israel
Date:
1839-03-13
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Brown, David; New York, New York, United States; 1855 October 3
Subject:
Securities; Mortgages; Legal documents
Description:
Mortgage for $20,000 from David Brown, to John Horspool, Edward Cook, Robert Roberts and Isaac Phillips, printed by T. Wood, Successor to Geo. H. Bell, Stationer; New York, NY
Legal document; Philips, Isaac; New Orleans, Louisiana, United States; 1834 January 1
Subject:
Legal documents; Jewish merchants; Licenses
Description:
License bond for the operation of a tavern issued to Isaac Philips, and co-signer Andre Kirkham who posted a bond of $1,000.00 to secure the license. According to the bond, the tavern owner agreed to pay an annual tax of $150; 129 New Levee Street and Market, New Orleans, LA
Personal Name:
Philips, Isaac; Kirkham, Andre
Date:
1834-01-01
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Knight, Jacob; Jefferson County, Kentucky, United States; 1785 April 12
Subject:
Legal documents; Manuscripts (documents)
Description:
Writ of attachment against Jacob Knight by Joseph Simons and John Campbell for non-payment of a debt of two pounds, nine shillings and nine Pence Virginia Currency, signed by Saml. Culberson, Justice of the Peace of Jefferson County; Jefferson County, KY
Personal Name:
Knight, Jacob; Culberson, Samuel; Simons, Joseph; Campbell, John
Date:
1785-04-12
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Tynberg, Morris A.; P. Lyons & Co.; New York, New York, United States; 1866 May 17
Subject:
Legal documents
Description:
Lawsuit wherein Morris A. Tynberg gave Nathan Zemansky power of attorney to act on his behalf in a suit against P. Lyons & Co. and is signed by Joseph B. Nones, Commissioner of South Carolina in New York; New York, NY; Charleston, SC
Personal Name:
Tynberg, Morris A.; Zemansky, Nathan; Lyons, P.; Nones, Joseph B.
Corporate Name:
P. Lyons & Co.
Date:
1866-05-17
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Levy, Nathanial Elcan; Augusta, Georgia, United States; 1862 October 10
Subject:
Jewish soldiers; Legal documents; War
Description:
Envelope and document parolling John Alton of the Union Army, who swears an oath that he will not take up arms against the Confederacy under punishment of death, signed by Nathanial Elcan Levy, 1st Lt. and Provost Marshall at the Head Quarters of the 7th Brigade, 2nd Division Army of Kentucky; Augusta, GA
Personal Name:
Levy, Nathanial Elcan
Date:
1862-10-10
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Lawsuit against the United States Government by Benedict Joseph, involving 72 telescopes, 20 gross of steel pens, and one gross of imitation quills that Joseph claims were "purchased or caused to be manufactured" for his account by Joseph's mother, Mrs. Judith Joseph of London, England for cash "at the prices in the invoice mentioned.” However he could not provide proof that his goods were bought or made at the prices stated in the invoice; New York, NY; London, England
Personal Name:
Joseph, Benedict; Joseph, Judith
Date:
1834
Language:
English
Rights:
http://rightsstatements.org/vocab/UND/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; New York, New York, United States; 1791 April 12
Subject:
Legal documents; Debt
Description:
Legal document with witness testimony written and signed by U.S. Bank of NYC Notary Public Henry Remsen, attesting that Simon Nathan defaulted on a debt; New York, NY
Date:
1791-04-12
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Washington, District of Columbia, United States; 1867 January 22
Subject:
Legal documents; Money
Description:
Form No. 6 from the Division of Referred Claims, Paymaster General's Office completed by J. M. Nicholls instructing that Lucius M. Fanning, Bugler's payment be entered into the rolls and the check sent to attorney B. D. Hyam for Fanning; Washington, DC
Date:
1867-01-22
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Jacobs, Israel; Philadelphia, Pennsylvania, United States; 1774 February 14
Subject:
Legal documents; Law; Money; Debt
Description:
Order for Israel Jacops to pay $36.00 to Captain Valentine Peyton of the 3rd Virginia regiment for service from December 7th, 1776 to February 7th, 1777; Philadelphia, PA
Personal Name:
Jacobs, Israel
Date:
1774-02-14
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Levy, Levy Andrew; Baltimore, Maryland, United States; 1817 June 14
Subject:
Legal documents; Jewish land owners; Law
Description:
Part of a deposition made by Levy Andrew Levy on the 14th of June 1817, concerning a legal proceeding, in which Michael Gratz and George Croghan questioned the transfer of a tract of land at Cherry Valley, New York, between Michael and Bernard Gratz and George Croghan; Cherry Valley, NY; Baltimore, MD
Personal Name:
Levy, Levy Andrew
Date:
1817-06-14
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Arons, Abraham; Salem County, New Jersey, United States; 1812 August 10
Subject:
Legal documents; Law; Debt; Money
Description:
Arrest warrant for an unpaid debt issued out of Salem County, New Jersey. It was signed by the Justice of the Peace, David Dubois. The debt owed to Abraham Arons was satisfied and signed by him on 3/15/1813; Salem County, NJ
Personal Name:
Arons, Abraham
Date:
1812-08-10
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Leopold, Bernard; Helena, Montana, United States; 1892 May 17
Subject:
Legal documents; Law; Food industry and trade; Money
Description:
Legal document relating to Bernard Leopold's sentence for selling whiskey to Native Americans. The sentence is a fine of $250.00 plus cost of action and he is remanded to prison at Deer Lodge for one day, or until the cost and fine are paid; Helena, MT
Personal Name:
Leopold, Bernard
Date:
1892-05-17
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Hart, Samuel; Philadelphia, Pennsylvania, United States; 1841 January 15
Subject:
Legal documents; Law; Jewish prothonotaries
Description:
Document from the court of common pleas, regarding the published notive of Peter Parker, insolvent debtor. It is signed by Samuel Hart, Prothonotary; Philadelphia, PA
Personal Name:
Hart, Samuel
Date:
1841-01-15
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Cohen, S. E.; Harpers Ferry, Virginia, United States; 1847 July 7
Subject:
Legal documents; Law; Money; Debt
Description:
Court summons sent to the Constable of Jefferson County, asking them to site and summon S. E. Cohen to court to pay Henrietta Young $7.85; Jefferson County, VA
Personal Name:
Cohen, S. E.
Date:
1847-07-07
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Levy, Barnett; Shreveport, Louisiana, United States; 1848 January 7
Subject:
Legal documents; Law
Description:
Document relating the seizing of the steamship "Meteor" in a law suit. Barnett Levy and A.F. Alfred posted a $1,050 bond to get it back; Shreveport, LA
Personal Name:
Levy, Barnett
Date:
1848-01-07
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Cohen, David Mendes; Mare Island, California, United States; 1863 October 17
Subject:
Legal documents; Law; Jewish navel officers
Description:
General order sentencing D.M. Cohen to be reprimanded by the Secretary of the Navy, on the charge that he issued a challenge to E. A. Selfridge; Mare Island, CA
Personal Name:
Cohen, David Mendes
Date:
1863-10-17
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Abrams, Joseph; Treasury of the United States; New Bloomfield, Pennsylvania, United States; 1866 September 7
Subject:
Legal documents; Law; Money
Description:
Document from the Treasury of the United States regarding the laws "govern the redemtoion of mutilated United States notes signed by Joseph Abrams; New Bloomfield, PA
Personal Name:
Abrams, Joseph
Corporate Name:
Treasury of the United States
Date:
1866-09-07
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal documents; Gratz, Michael; Philadelphia, Pennsylvania, United States; 1794 August 4
Subject:
Legal documents; Law; Jewish land owners; Money
Description:
Articles of agreement between Michael Gratz and Hugh Brady, in which Gratz commited to sell Brady 299 acres of land and 301 arces on the Sewickley Creek for 1,052 pounds in gold; Philadelphia, PA
Personal Name:
Gratz, Michael
Date:
1794-08-04
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Nones, Abraham; Maracaibo, Colombia; 1826 September 15
Subject:
Legal documents
Description:
Oath of principal officers of United States vessel, the schooner "Good Friends" of Philadelphia, signed twice by Abraham Nones with consular seal; Maracaibo, Colombia
Personal Name:
Nones, Abraham
Date:
1826-09-15
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Levy, Moses; Philadelphia, Pennsylvania, United States; 1807 March 3
Subject:
Legal documents; Law; Jewish land owners; Money; Lawyers
Description:
Legal document wherein, Henry Drinker appoints John Ewing of Easton, Pennsylvania as his attorney to represent him in a Northampton County, PA land matter involving Drinker and Abel James. The document is signed by Henry Drinker, Moses Levy, and witnessed by William Drinker and Abraham Mitchel; Philadelphia, PA
Personal Name:
Levy, Moses
Date:
1807-03-03
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document from the Memphis German Savings Institution as plaintiff and Henry Nathan and et al, stating that Henry Lyons was legally declared bankrupt 11/30/1868 and therefore, Lyons was discharged from his debt to the Bank; Memphis, TN
Personal Name:
Lyons, Henry; Nathan, Henry; Sartoris, Jacob
Corporate Name:
Memphis German Savings Institution
Date:
1870-12-07
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document from the Second Circuit Court of Shelby County, Tennessee with German Savings Institution as plaintiff against Henry Nathan and Jacob Sartoris. In the document Jacob Sartoris notes that he was legally declared bankrupt 12/4/1868 and therefore can not be held liable for the debt; Shelby County, TN
Personal Name:
Nathan, Henry; Sartoris, Jacob
Corporate Name:
Memphis German Savings Institution
Date:
1870-12-06
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Philadelphia, Pennsylvania, United States; 1818 June 18
Subject:
Legal documents; Debt; Jewish merchants; Money
Description:
Legal document stating that Michael E. Cohen of Northern Liberties, Trader, Abraham L. Hart of Northern Liberties, Trader and Richard Roe owe $150.00 to the Common Wealth of Pennsylvania; Philadelphia, PA
Date:
1818-06-18
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Notice from the District Court of the United States for the Norther District of Illinois to the creditors of Michael Greenbaum and Jacob Livingston, regarding a meeting about them going bankrupt; Chicago, IL
Date:
1874-10-27
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)