Legal document; Nones, Joseph B.; Bacon, Henry M.; Gorham, Selden H.; Gorham, Eliza; Chicago, Illinois, United States; New York, New York, United States; 1873 November 22; 1873 November 26
Legal documents regarding a debt suit for Selden and Eliza Gorham that are notarized and signed by Henry M. Bacon and Joseph B. Nones; New York, NY; Chicago, IL
Personal Name:
Nones, Joseph B.; Bacon, Henry M.; Gorham, Selden H.; Gorham, Eliza; Dupee, Charles A.; Fales, David
Date:
1873-11-22; 1873-11-26
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Spiegelberg, Solomon; Brown, Leonard M.; Hobart, Edward F.; Thornton, William Taylor; Santa Fe, New Mexico, United States; 1890 June 5; 1890 June 6; 1891 August 1
Subject:
Legal documents; Public land sales
Description:
Document of land sale with land being sold to Solomon Spiegelberg, Leonard M. Brown and Edward F. Hobart; Santa Fe, NM
Personal Name:
Spiegelberg, Solomon; Brown, Leonard M.; Hobart, Edward F.; Thornton, William Taylor
Date:
1890-06-06; 1890-06-05; 1891-08-01
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Solomon de Medina, Mosesson and Company; De Medina, Solomon, Sir; Pacheco, Roderigo; De Lara, Jacob; vaz De Costa, Manuel; Hett, Rene; Fresneau, Andrew; London, England; New York, New York, United States; 1727
Subject:
Legal documents; Jewish merchants; Shipping
Description:
Court record with Solomon De Medina, Mosesson and Company, Merchants et al against Rene Hett and the Executors of Andrew Fresneau, deceased, regarding the rightful ownership of Cuban tobacco, bought by De Medina from the King of Spain but captured by a British ship and sent to New York as a prize; New York, NY; London, England
Personal Name:
De Medina, Solomon, Sir, approximately 1650-1730; Pacheco, Roderigo; De Lara, Jacob; vaz De Costa, Manuel; Hett, Rene; Fresneau, Andrew
Corporate Name:
Solomon de Medina, Mosesson and Company
Date:
1727
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Cohen, Jacob; Hebrew Benevolent and Orphan Asylum Society of the City of New York; New York, New York, United States; 1876 January 1; 1876 January 11
Subject:
Legal documents; Orphanages
Description:
Records for the children who entered and then left the Hebrew Benevolent and Orphan Asylum Society, and a document verifying that Jacob Cohen is now the president of the society; New York, NY
Personal Name:
Cohen, Jacob
Corporate Name:
Hebrew Benevolent and Orphan Asylum Society of the City of New York
Date:
1876-01-01; 1876-01-11
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Mackey, E. W. M.; Abrahams, A. H.; Abrahams, Theodore H.; Abrahams, Adolphus H.; Charleston, South Carolina, United States; 1869 December 7
Subject:
Legal documents; Contracts
Description:
Legal document between A. H. Abrahams, Adolphus H. Abrahams, and Theodore H. Abrahams and E. W. M. Mackey, the Sheriff of Charleston County, for $9,666.00; Charleston, SC
Personal Name:
Mackey, E. W. M.; Abrahams, A. H.; Abrahams, Theodore H.; Abrahams, Adolphus H.
Date:
1869-12-07
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; Schoyer, Elizabeth; Schoyer, Abraham Solomon; Schoyer, Fanny; Voorzanger, Solomon M.; New York, New York, United States; 1824 September 22
Subject:
Legal documents; Marriage; Family papers
Description:
Notarized legal document stating that Elizabeth Schoyer, widow of Abraham Solomon Schoyer, gave her full and ample consent for the marriage of her daughter Fanny A. Schoyer, living in Amsterdam, to Solomon M. Voorzanger, also living in Amsterdam, notarized by Judah Zuntz, and signed by Harmon Hendricks; New York, NY
Personal Name:
Voorzanger, Solomon M.; Schoyer, Elizabeth; Schoyer, Abraham Solomon; Schoyer, Fanny A.; Hendricks, Harmon
Date:
1824-09-22
Language:
English; Hebrew
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Monroe Distillery Co.; Pearson, Isaac N.; Adler, Henry R.; Emanuel, Max; Kohans, Edward L.; Chicago, Illinois, United States; 1892 January 27; 1892 March 2
Subject:
Legal documents; Food industry and trade
Description:
Incorporation papers for the Monroe Distillery of Chicago with a license to Henry R. Adler, Edward L. Kohans and Max Emanuel, signed by the Secretary of State, Isaac N. Pearson; Chicago, IL
Personal Name:
Pearson, Isaac N.; Adler, Henry R.; Emanuel, Max; Kohans, Edward L.
Corporate Name:
Monroe Distillery Co.
Date:
1892-01-27; 1892-03-02
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Auerbach, Frederick; Maloney, Stephen; Maloney, Mary Jane; Salt Lake City, Utah, United States; 1866 December 17
Subject:
Legal documents
Description:
Legal document granting power of attorney to Frederick Auerbach to manage the mining interests in Utah of Stephen and Mary Jane Maloney; Salt Lake City, UT
Personal Name:
Auerbach, Frederick; Maloney, Stephen; Maloney, Mary Jane
Date:
1866-12-17
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; Davis, Solomon; Williams, Thomas, R.; Charleston, South Carolina, United States; 1848 February 12
Subject:
Legal documents; Slavery -- United States; Ensalved persons
Description:
Bill of sale for Fanny, an enslaved woman, Martha and William, Fanny's two enslaved children, and Sally, an enslaved woman, sold by Solomon Davis to Thomas R. Williams; Charleston, South Carolina
Personal Name:
Davis, Solomon; Williams, Thomas R.
Date:
1848-02-12
Language:
English
Rights:
https://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; Jacobs, Edward A.; Wheeler, William F.; Helena, Montana, United States; 1874 May 28
Subject:
Legal documents; Manuscripts (documents)
Description:
Document appointing Edward A. Jacobs the Deputy Marshall of the Crow Agency in Montana Territory, signed by William F. Wheeler, U.S. Marshal of the District of Montana; Helena, MT
Personal Name:
Jacobs, Edward A.; Wheeler, Wm. F. (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; Tennessee. Circuit Court (Davidson County); Sultzbacker Bros.; Batts, James; Parr, J. F.; Miller, Robert; Cole, Andrew; Nashville, Tennessee, United States; 1888 September 3
Subject:
Jewish merchants; Food industry and trade; Law--United States--Cases; Legal documents
Description:
Court record from the Circuit Court of Davidson County, Tennessee, for Jim Batts vs. Sultzbacker Bros.; summoning J. F. Parr, Bob Miller, Andrew Cole, and Jacobs at Mark House to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
Legal document; Pennsylvania. Land Office; Levy, Aaron; Kennedy, David; Wallis, Samuel; Johnston, Francis; Wallis, Joseph; Irwin, Mathew; Philadelphia, Pennsylvania, United States; 1794 March 13; 1794 March 25
Subject:
Legal documents; Land titles
Description:
Judgement of David Kennedy, Land Secretary of Pennsylvania, that the surveys of Aaron Levy's land be accepted and that Samuel Wallis's warrants could not be executed; Philadelphia, PA
Legal document; Touro, Abraham; Boston, Massachusetts, United States; Newport, Rhode Island, United States; 1822 October 17
Subject:
Wills; Religious communities; Legal documents
Description:
Abridgment of Abraham Touro's Will, in which Touro bequeathed ten thousand dollars to the synagogue in Newport and five thousand dollars to renovate the street next to the Jewish cemetery in Newport; Boston, MA; Newport, RI
Personal Name:
Touro, Abraham
Date:
1822-10-17
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; New York (N.Y.). Fire Department; Cohen, Jacob; New York, New York, United States; 1889 July 2
Subject:
Jewish land owners; Legal documents
Description:
Citation from the Fire Department of the City of New York to Jacob Cohen at 176 Broadway for not adding a fire escape at 129 Willett Street, signed by William L. [Findley], New York, NY
Personal Name:
Cohen, Jacob
Corporate Name:
New York (N.Y.). Fire Department
Date:
1889-07-02
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Lowenthal, R.; Goldman, Meyer; New Orleans, Louisiana, United States; 1863
Subject:
Legal documents; Law
Description:
Records of the trial and judgment in the case of R. Lowenthal and daughter against Meyer Goldman for fraud, which was presided over by Rabbi Illoway; New Orleans, LA
Personal Name:
Lowenthal, R.; Goldman, Meyer
Date:
1863
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/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
Document concerning the appointment from James Reid the prothonotary Michilimackinac, to Dr. David Mitchell, Ezekiel Solomons, Joseph Laframboise, and Isidore Lacroix authorizing them to serve on a commission to take depositions related to questions of property ownership by order of King George III. The second document contains materials written in French, the content unknown; Montreal, Quebec
Personal Name:
Solomons, Ezekiel; Laframboise, Joseph; Mitchell, David; George III, King of Great Britain, 1738-1820
Date:
1801
Language:
French; English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Schoyer, Abraham Solomon; Solomon, Nathan; Anderson, Rika; New York, New York, United States; 1836 October 29
Subject:
Legal documents; Estate records; Family papers
Description:
Legal document, signed by J. C. Zimmerman, Consul for the Netherlands in New York, and notarized by S. C. Williams, regarding the claim of the children of the late Abraham Solomon Schoyer, legatees under the will of the deceased Nathan Solomon of Amsterdam, Netherlands, with Rika Anderson, the aunt of the children, testifying that she has known the family since the children's' infancies and there are no other living children beyond Raphael, Solomon, Jacob, David, and Sarah; New York, NY
Personal Name:
Schoyer, Abraham Solomon; Solomon, Nathan; Anderson, Rika
Corporate Name:
J. C. Zimmerman
Date:
1836-10-29
Language:
English; Dutch
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Bettelheim, A. S.; Hyman, Samuel; Hyman, Judith; San Francisco, California, United States; 1886 January 10
Subject:
Legal documents; Rabbis; Marriage
Description:
Legal document in which Dr. A. S. Bettelheim testified that Samuel and Judith Hyman agreed to reunite in marriage after they had voluntarily separated; San Francisco, CA