Two legal documents regarding a debt suit that are notarized and signed by Joseph B. Nones Commissioner for the State of Illinois in and for the County and State of New York; New York, NY; Chicago, IL
Personal Name:
B. Nones, Joseph
Corporate Name:
Joseph B. Nones
Date:
1873
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)
Court record; Abrahams, Alexander Hezekiel; Abrahams, Adolphus Hezekiel; Charleston, South Carolina, United States; 1869 December 7
Subject:
Legal documents; Contracts
Description:
Bond to Sheriff wherein Alexander Hezekiel Abrahams, his son Adolphus Hezekiel Abrahams, and Theodore H. Abrahams bind themselves to E.W.M. Mackey, the Sheriff of Charleston County, for $9,666.00;Charleston, SC
Personal Name:
Abrahams, Alexander Hezekiel; Abrahams, Adolphus Hezekiel
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; Philip & Solomon; Long Bridge, Virginia, United States; 1863
Subject:
Legal documents; Soldiers; Jewish printers
Description:
Disability discharge document for Private Peter Kiely C. Co. 6 New Jersey Vols., from the "Headquarters Convalescent Camp. Between Fairfax Seminary and Long Bridge, Va." It is signed by Samuel McKelvy as lieutenant colonel commanding, printed by the Jewish printing firm of Philip & Solomon of Washington, DC; Long Bridge, VA; Washington, DC
Corporate Name:
Philip & Solomon
Date:
1863
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; Hove van Justitie van Holland; Amsterdam, Netherlands; 1804 March 13
Subject:
Legal documents; Estate records
Description:
Legal question at the Court of Justice of Holland concerning bonds to benefit Jewish orphans, relating to the De Pinto and Lopes families, possibly including the name Moses Suasso de Lima; Amsterdam, Netherlands
Corporate Name:
Hove van Justitie van Holland
Date:
1804-03-13
Language:
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; 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; Congregation Shearith Israel (New York, N.Y.); Schoyer, Elizabeth; Schoyer, 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 A. [Voorzanger], also living in Amsterdam, notarized by Judah Zuntz, and signed by Harmon Hendricks, president of the Board of Trustees of Congregation Shearith Israel; New York, NY
Legal document; Monroe Distillery; Chicago, Illinois, United States; 1892 January 27
Subject:
Legal documents; Food industry and trade
Description:
Incorporation papers for the Monroe Distillery of Chicago, signed by the Secretary of State, Isaac N. Pearson, and bound with a red ribbon. One of the partners in the distillery was Henry R. Adler; Chicago, IL
Corporate Name:
Monroe Distillery
Date:
1892-01-27
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Court record; Auerbach, Frederick; 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 Stephan and Mary Jane Maloney; Salt Lake City, UT
Personal Name:
Auerbach, Frederick
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 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.; 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; 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; 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; Moren, Jacob Henry; West India Co.; Curaçao; 1758 November 6
Subject:
Legal documents; Law; Shipping
Description:
Legal documents relating to the seizing of a Dutch ship by an English privateer in 1748. The first two are in Dutch with English translations, and attest to the original claim made by the two insurers, Jacob Henry Moren and Solomon Levy Moduro, in the authorized court of the West India Co. in Curacao. They appointed Jacob Rodrigueze Rivera of New York City to act on their behalf. Translated by Issachar Polock in Admiralty Court in Rhode Island in 1758; Curaçao
Personal Name:
Moren, Jacob Henry; Moduro, Solomon Levy
Corporate Name:
West India Co.
Date:
1758-11-06
Language:
English; Dutch
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Pennsylvania. Land Office; Levy, Aaron; Philadelphia, Pennsylvania, United States; 1794 March 13
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; 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; Gedeputeerde Staten de Provincie Noord Holland; Costa, M. Suasso da; Amsterdam, Netherlands; 1844 April 18
Subject:
Legal documents; Estate records
Description:
Register of deliberations of the Provincial Executive of the province of North Holland concerning a request from M. Suasso da Costa to support indigent members of the family from the Suasso family fund; Amsterdam, Netherlands
Personal Name:
Costa, M. Suasso da; Lopes, A.
Corporate Name:
Gedeputeerde Staten de Provincie Noord Holland
Date:
1844-04-18
Language:
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; 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; Netherlands. Consulaat-Generaal (New York NY); Schoyer, Abraham Solomon; 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. [G.] 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:
Netherlands. Consulaat-Generaal (New York N.Y.)
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.; 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, signed by Dr. Bettelheim and L. Lazarus; San Francisco, CA
Personal Name:
Bettelheim, Aaron Albert Siegfried; Hyman, Samuel; Hyman, Judith; Lazarus, L.
Date:
1886-01-10
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; 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; Cohen, Michael Eleazer; Philadelphia, Pennsylvania, United States; 1818 June 18
Subject:
Legal documents; Estate records
Description:
Legal document naming Michael Eleazar Cohen as administrator of all and singular goods, chattels, and credits of Isaac Israel, late of the Northern Liberties, trader, deceased, intestate, signed by Cohen and witnessed by Abram L. Hart and Richard Roe, before Samuel Bryan; Philadelphia, PA
Personal Name:
Cohen, Michael Eleazer; Israel Isaac; Hart, Abram L.; Roe, Richard; Bryan, Samuel
Date:
1818-06-18
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; 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; Tennessee. Circuit Court (Davidson County); Batts, James; Nashville, Tennessee, United States; 1888 May 1
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 Aleck Crissman, Edwin Cross, F. G. Lowe, J. F. Parr, John [Glenn], and [Antony illegible] to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
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; Pennsylvania. Land Office; Levy, Aaron; Philadelphia, Pennsylvania, United States; 1793 April 12
Subject:
Legal documents; Land titles
Description:
Caveat entered by Aaron Levy against granting warrants on 58 applicants (listed by name) entered by Samuel Wallis for 400 acre tracts of land, signed by David Kennedy, Land Secretary of Pennsylvania; Philadelphia, PA
Personal Name:
Levy, Aaron; Kennedy, David; Wallis, Samuel
Corporate Name:
Pennsylvania. Land Office
Date:
1793-04-12
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)