Manuscript; Judah, Samuel; Hart, Barnet; Judah, Elizabeth; Cohen, Barnet; London, United Kingdom; Montreal, Canada; 1778 March 3
Subject:
Legal documents; Jewish merchants
Description:
Printed apprenticeship indenture on vellum, filled out in manuscript. The indenture binds Barnet Hart of London to Samuel Judah a merchant in Montreal as an apprentice. Signed by various family members.
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)
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; 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; 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 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; 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; 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
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 Alex Crissman and Edwin Cross to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
Legal document; New York (State). Supreme Court; Noah, M.M. (Mordecai Manuel), 1785-1851; Willits, Joseph; McClelan, William W.; New York, New York, United States; 1827 January 24
Subject:
Law enforcement; Legal documents
Description:
Legal letter from Joseph Willits to William W. McClelan, Esq. regarding a case in the New York (State) Supreme Court: Joseph Willits v. Mordecai M. Noah, late Sheriff; New York, NY
Personal Name:
Noah, M.M. (Mordecai Manuel), 1785-1851; Willits, Joseph; McClelan, William W.
Corporate Name:
New York (State). Supreme Court
Date:
1827-01-24
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; Pennsylvania. District Court (Philadelphia City and County); Solomon, Samuel M.; Garwood, Richard; Philadelphia, Pennsylvania, United States; 1829
Subject:
Judicial process; Legal documents
Description:
Court record from the District Court for the City and County of Philadelphia stating that Richard Garwood had no unsatisfied judgements from 1825 to 1829, signed by Sam. M. Solomon; Philadelphia, PA
Personal Name:
Solomon, Samuel M.; Garwood, Richard
Corporate Name:
Pennsylvania. District Court (Philadelphia City and County)
Date:
1829
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; 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
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 and Edwin Cross to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
Legal document; Tennessee. Circuit Court (Davidson County); Sultzbacker Bros.; Batts, James; Glenn, J. L.; Camp, A. [Illegible]; 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. L. Glenn and A. [Illegible]. Camp to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
Legal document; Wolcott, Oliver, 1726-1797; Litchfield, Connecticut, United States; 1767 October 2
Subject:
Debt; Legal documents
Description:
Legal document regarding debt owed by Abraham and Israel Brownson to Samson Simson and Myer Myers, signed by Oliver Wolcott, Sheriff of Litchfield County, with references to his deputy, Abraham Bradley, and Partridge Thatcher, Esq. and Abraham Brownson's imprisonment in the prison in Litchford; probably Litchfield, CT
Envelope; Superior Court of the State of Connecticut; Hartford, Connecticut, United States; 1866 December 17
Subject:
Envelopes; Jewish notary publics; Legal documents
Description:
Envelope from signed by R. J. Moses to the Hon. Superior Court of the State of Connecticut, which contained a deposition taken and sealed up by R. J. Moses, Notary Public in and for Muscogee County; Hartford, CT; Columbus, GA
Corporate Name:
Superior Court of the State of Connecticut
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; Farnham & Chamberlain; Samuel Steinfelder & Co.; Bradford, Vermont, United States; Wells River, Vermont, United States; New York, New York, United States; 1888 August 24
Legal and financial document from Samuel Steinfelder & Co. to Farnham & Chamberlain concerning claims made by their client I. L. Cobleigh; Bradford, VT; Wells River, VT
Personal Name:
Cobleigh, I. L.
Corporate Name:
Samuel Steinfelder & Co.; Farnham & Chamberlain
Date:
1888-08-24
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; Cardozo, Albert; Fisk, James; Chicago, Rock Island, and Pacific Railway Company; New York, New York, United States; 1868 January 27
Subject:
Legal documents; Court records
Description:
Court record of the court case of James Fisk and others against the Chicago, Rock Island & Pacific Railroad Company and others overseen by Albert Cardoza
Personal Name:
Cardozo, Albert; Fisk, James, Jr., 1835-1872
Corporate Name:
Chicago, Rock Island, and Pacific Railway Company
Date:
1868-01-27
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; Levy, Barnett; Alfred, A. F.; Shreveport, Louisiana, United States; undated
Subject:
Legal documents; Court records
Description:
Document relating the seizure of the steamship "Meteor" in a law suit with Barnett Levy and A.F. Alfred posted a $1,050 bond to get it back; Shreveport, LA
Personal Name:
Levy, Barnett; Alfred, A. F.
Date:
unknown
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; Gratz, Jacob; Gratz, Simon; Gratz, Joseph; Gratz, Michael; Philadelphia, Pennsylvania, United States; 1838 October 24
Subject:
Legal documents; Law; Estate records
Description:
Legal document declaring Jacob Gratz co-trustee with his brothers Joseph and Simon for the estate of their father, Michael, and allowing him to act on their behalf in settling lands in Virginia; Philadelphia, PA
Legal Document; Scott, David; Spalding, William; Fowler Rogers; Job, Irish; Wilkes-Barre, Pennsylvania, United States; 1810 October 25
Subject:
Legal documents; Court records
Description:
Court record concerning two men, William Spalding and Rogers Fowler, who stole a horse, saddle, sword, and two pistols. The case was presided over by David Scott; Wilkes Barre, PA
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; Moses, Franklin J.; Smith, Rober Presst; Richardson, M. G.; Sumter, South Carolina, United States; Charleston, South Carolina, United States; 1839 December 9; 1841 April 14
Subject:
Legal documents; Slavery -- United States; Enslaved persons
Description:
Bills of sale for Sammy, an enslaved boy, and Abariah Washington and Absalom, two enslaved men, to Franklin I. Moses; Sumter, SC
Personal Name:
Moses, Franklin Israel, 1804-1877; Smith, Robert Press; Richardson, M. G.
Date:
1839-12-09; 1841-04-14
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; Nones, Benjamin; Kingsland, John; Georgetown, District of Columbia, United States; Philadelphia, Pennsylvania, United States; 1810 December 26
Subject:
Legal documents; Law; Citizenship--United States--Examinations, questions, etc.
Description:
Proof of Citizenship document for John Kingsland, born in Georgetown, signed by Benjamin Nones as notary public; Philadelphia, PA; Georgetown, DC
Personal Name:
Nones, Benjamin; Kingsland, John
Date:
1810-12-26
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; 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; Henry, Isaac; Henry, Samuel; Smith, William; Bel Air, Maryland, United States; 1803 March 22
Subject:
Legal documents; Debt
Description:
Court summons issued by William Smith, Esq. Chief Jusitce of the Orphan's Court in Harford County asking to site and summon Isaac Henry to the court to show cause as to why he has not returned an inventory of the debts to Samuel Henry's estate; Bel Air, MD
Personal Name:
Henry, Isaac; Henry, Samuel
Date:
1803-03-22
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; De Lucena, Abraham; De Lucena, Rachell; New York, New York, United States; 1725 September 22
Subject:
Legal documents; Slavery -- United States; Enslaved persons
Description:
Inventory of the estate of Abraham de Lucena, husband to Rachell de Lucena. This inventory includes Ruth, an enslaved woman, and her child, Lucy, an enslaved woman, and Jenny, an enslaved woman; New York, NY
Personal Name:
De Lucena, Abraham; De Lucena, Rachell
Date:
1725-09-22; 1725-03-23; 1726-03-23
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; Gratz, Michael; Waln, Nicholas; Lewis, William; Philadelphia, Pennsylvania, United States; 1787 March 2
Subject:
Legal documents; Law; Debt
Description:
Document giving Michael Gratz's power of attorney to William Lewis in the case of a debt to Nicholas Waln, signed by Samuel Carver and John Cadwallader; Philadelphia, PA
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)
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 documents; Gratz, Michael; Brady, Hugh; Hopewell Township, New Jersey, United States; Philadelphia, Pennsylvania, United States; 1794 August 7
Subject:
Legal documents; Law; Jewish land owners
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; Hopewell Township, NJ
Personal Name:
Gratz, Michael, 1740-1811; Brady, Hugh, 1768-1851
Date:
1794-08-07
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; Nones, Aaron B.; Guilbaud, Annette; Tate, Alexander; Longchamp, Joseph; Santo Domingo, Dominican Republic; New York, New York, United States; 1825 September 5
Subject:
Legal documents; Trials
Description:
Document relating to trial at New York Supreme Court of Annette Guilbaud, Alexander Tate and Joseph Longchamp against Aaron B. Nones; New York, NY; Santo Domingo, Dominican Republic
Personal Name:
Nones, Aaron B.; Guilbaud, Annette; Tate, Alexander; Longchamp, Joseph
Date:
1825-09-05; 1825-08-13
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; Hunt, Esther; New Orleans, Louisiana, United States; 1849 July 20
Subject:
Legal documents; Law; Wills
Description:
Notarized copy of the full estate of Esther Hunt, including Sarah, a 50 year old enslaved woman; Julia Ann, Sarah's daughter who is a 22 year old enslaved woman; Sarah, Julia Ann's daughter, who is a 4 year old enslaved child; Emmeline, Julia Ann's daughter, who is a two year old enslaved child; and Nancy, a 39 year old enslaved woman; New Orleans, LA
Personal Name:
Hunt, Esther
Date:
1849-07-20
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, S. E.; Young, Henrietta; Jefferson County, Virginia, United States; 1847 August 7
Subject:
Legal documents; Law; 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; Jefferson County, VA
Personal Name:
Cohen, S. E.; Young, Henrietta
Date:
1847-08-07
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Financial records; Gratz, Jacob; Gratz, Joseph; 1846 July 16
Subject:
Legal documents
Description:
Power of attorney by Jacob Gratz for his brother Joseph Gratz to act on his behalf in settling lands in Virginia from the estate of their father Michael Gratz
Personal Name:
Gratz, Jacob, 1790-1856; Gratz, Joseph, 1785-1858
Date:
1846-07-16
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; Abrams, Joseph; Spinner, Francis; McCulloch, Hugh; Washington, District of Columbia, 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 redemption of mutilated United States notes" sent to Joseph Abrams; New Bloomfield, PA; Washington DC
Personal Name:
Abrams, Joseph; Spinner, Francis Elias, 1802-1890; McCulloch, Hugh, 1808-1895
Date:
1866-09-07
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; Marianna, Florida, United States; 1869
Subject:
Legal documents; Racism; Racial conflicts; White supremacy
Description:
Documents chronicling the violence in Marianna, Jackson County, Florida in which the Ku Klux Klan and others carried out attacks on African Americans and Republican Party officials; Mariann, FL
Date:
1869
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)