Jewish criminals; Criminals; Pamphlets; Jews--Politics and government
Description:
Pamphlet containing the Report of the Joint Investigating Committee on Public Frauds and Election of Hon. J. J. Patterson to the United States Senate, Made to the General Assembly of South Carolina at the Regular Session 1877-78. Hardy Solomon's Claim, who was involved in fraud with the previous Governor Franklin Israel Moses, Jr.; SC
Date:
1878
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; Y. M. H. A. of San Francisco; San Francisco, California, United States; 1879
Subject:
Pamphlets; Jewish writers; Lectures
Description:
Pamphlet with two lectures by Joseph R. Brandon, called Some Thoughts on Judaism, given before the Y. M. H. A. of San Francisco in May of 1879; San Francisco, CA
Corporate Name:
Y. M. H. A. of San Francisco
Date:
1879
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; Washington, District of Columbia, United States; 1852
Subject:
Pamphlets; Jews--Politics and government
Description:
Pamphlet containing the Proceedings of the Democratic National Convention Held at Baltimore, June, 1852, Reported and Published by William Hinks and F. H. Smith; Washington, DC
Date:
1852
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; United States Cremation Company, Ltd.; New York, New York, United States; 1884
Subject:
Pamphlets; Jewish businessmen; By-laws; Death
Description:
Pamphlet of the Prospectus, Certificate of Incorporation, By-Laws and Rules of the United States Cremation Company, Ltd., with an image of "Cinerary Urn" on the back. One of the directors mentioned is a Jew named Felix Adler; New York, NY
Corporate Name:
United States Cremation Company, Ltd.
Date:
1884
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; Charleston, South Carolina, United States; 1833 July 4
Subject:
Pamphlets; Speeches
Description:
Pamphlet called An Oration Delivered in the Independent or Congregational Church, Charleston, Before the States Rights and Free Trade Party, The States Society of Cincinnati, The Revolution Society, The '76 Association and The States Volunteers, on the 4th of July 1833, Being the 57th Anniversary of American Independence, By Henry L. Pinckney. Published By request; Charleston, SC
Date:
1833-07-04
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet of the Eulogy on the life and Character of the Rt. Reb. Stephen Elliot, D. D., Bishop of the Diocese of Georgia and President of the Georgia Historical Society, given by the Honorable Solomon Cohen. The piece was written and published at the request of the Georgia Historical Society; Savannah, GA
Corporate Name:
Georgia Historical Society; Diocese of Georgia
Date:
1867
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; Washington, District of Columbia, United States; 1843 December 16
Subject:
Pamphlets; Jews--Politics and government; Publishers and publishing
Description:
Pamphlet containing the Memorial of Citizens of the United States For an International Copyright Law, including the Booksellers Publishers Argument International Copyright Law Congress Doc No. 10, amongst whom is listed Samuel Hart Sr.; Washington, DC
Date:
1843-12-16
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet by the Ohio and Mississippi Railway Company, with the Act to Incorporate the Ohio and Mississippi Railway Company, Approved February 5th, 1861. Act to Incorporate the Ohio and Mississippi Railway Company, Approved February 12th, 1851. And Acts Amendatory Thereof. By-Laws of the Ohio and Mississippi Railway Company, Adopted June 15th, 1863. It mentions Mendes Cohen, the President, Director, and Superintendent on the company who took over from General George McClellan in 1861; St. Louis, MO
Corporate Name:
Ohio and Mississippi Railway Company
Date:
1861
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; Theological Seminary, Andover; Andover, Massachusetts, United States; 1827
Subject:
Pamphlets; Religious institutions
Description:
Pamphlet called, Passages Cited From the Old Testament by the Writers of the New Testament Compared With the Original Hebrew and the Septuagint Version, Arranged by the Junior Class in the Theological Seminary, Andover, and Published Under the Superintendence of M. Stuart; Andover, MA
Corporate Name:
Theological Seminary, Andover
Date:
1827
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; Philadelphia, Pennsylvania, United States; 1863
Subject:
Pamphlets; Jews--Politics and government
Description:
Pamphlet called, The African slave trade: the secret purpose of the insurgents to revive it. No treaty stipulations against the slave trade to be entered into with the European power. Judah P. Benjamin's intercepted instructions to L.Q.C. Lamar; Philadelphia, PA
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)
Pamphlet; San Francisco, California, United States; undated
Subject:
Pamphlets; Jews--Legal status, laws, etc.
Description:
Pamphlet called the District Court of the Fifteenth Judicial District of the State of California in and For the City and County of San Francisco. Alfred A. Cohen, vs., James M. Gray, Conrad Liese, Charles Volberg and Henry Robinson. Argument of Plaintiff on Motion of Injunction; San Francisco, CA
Date:
unknown
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; Harrisburg, Pennsylvania, United States; 1842 January 13
Subject:
Pamphlets; Jews--Politics and government
Description:
Pamphlet containing the Proceedings of the State Temperance Convention Held at Harrisburg, Pennsylvania. It includes an Address of the State Temperance Convention, to the People of Pennsylvania by the President of the Convention, Lewis C. Levin; Harrisburg, PA
Date:
1842-01-13
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; George W. Childs; Philadelphia, Pennsylvania, United States; 1880
Subject:
Pamphlets; Judaism -- Customs and practices; Calendars
Description:
Pamphlet containing a public Ledger Almanac for 1880, published by George W. Childs, with images of the four seasons on the front cover and an image of the Public Ledger Building on the back cover. The Almanac contains a Hebrew Calendar; South West Corner of Sixth and Chestnut Streets, Philadelphia, PA
Corporate Name:
George W. Childs
Date:
1880
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet with an act to extend the provisions of an Act made in the thirteenth year of His present Majesty's reign, titled, An Act for naturalizing foreign protestants, and others therein mentioned, as are settled, or shall settle in any of His Majesty's colonies in America, to other foreign protestants who conscientiously scruple the taking of an oath. This Act extends the Act of 6/5/1740 granting rights to Jewish colonists; London, UK
Date:
1746-11-18
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlets; Jews--Politics and government; Jewish politicians
Description:
Pamphlet called The Politician's Register: Being a Supplement for the Whig Almanac for 1844, Showing the Complete Election Returns of All States by Counties, List of Members of Congress, &c., which states that David Levy was the winner of the 1841 Florida Territorial returns; New York, NY
Date:
1844
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)