Legal document; Hendricks, Edmund; Hendricks, Francis; Tobias, Augusta; Tobias, Henry A.; 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; Rentak, Gustavus; Cohen, Joseph Simon; Philadelphia, Pennsylvania, United States; 1844 January 26
Subject:
Legal documents; Jewish notaries
Description:
Citizenship document for Gustavus Rentak, originally from Poland, signed by Joseph Simon Cohen as Protonotary of the Supreme Court of Pennsylvania; Philadelphia, PA
Personal Name:
Rentak, Gustavus; Cohen, Joseph Simon, approximately 1789-1858
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; Chicago Sinai Congregation; Heinbach, F.; Chicago, Illinois, United States; 1872 May 1
Subject:
Contracts; Religious communities; Manuscripts (documents); Rabbis; Trusts and trustees
Description:
Contract of employment for the new Rabbi of the Chicago Sinai Congregation, F. Heinbach, lasting from 1872-1875 and paying $1,500 annually; Chicago, IL
Personal Name:
Heinbach, F.
Corporate Name:
Chicago Sinai Congregation
Date:
1872-05-01
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; 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; 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; Touro, Abraham; Boston, Massachusetts, United States; 1807 February 19
Subject:
Legal documents; Insurance; Shipping
Description:
Legal documents regarding the partial insurance of goods being shipped from Boston to Charleston, South Carolina aboard the shipwrecked John & James; Boston, MA
Personal Name:
Touro, Abraham; Nichols, Perkins; Gardner, John
Corporate Name:
Wales & Beale; Munroe & Grosvenor
Date:
1807-02-19
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; Elsberg, Gustave; Amberg, Jacob; Santa Fe, New Mexico, United States; 1874 March 3
Subject:
Legal documents; Law
Description:
Legal document relating to receiver fees in the case of Gustave Elsberg vs Jacob Amberg, signed by Joseph G. Palen, Chief Justice of the Supreme court of the Territory of New Mexico
Personal Name:
Elsberg, Gustave; Amberg, Jacob
Date:
1874-03-03
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; Chicago, Rock Island, and Pacific Railway Company; Hatch, Rufus; Cardoza, Albert; New York, New York, United States; 1868 January 27
Subject:
Legal documents; Securities
Description:
Court order in the case of Rufus Hatch et. al. against The Chicago, Rock Island, and Pacific Railroad Company and its directors, signed by New York State Supreme Court Justice, Albert Cardoza; New York, NY
Personal Name:
Cardoza, Albert
Corporate Name:
Chicago, Rock Island, and Pacific Railway Company
Date:
1868-01-27
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Gugenheim, Michael; Pittsburgh, Pennsylvania, United States; 1858 October 21
Subject:
Legal documents; Jewish immigrants
Description:
Certificate of Naturalization for Michael Gugenheim of Switzerland, signed by Jacob Beesen, clerk of the District Court of the United States; Pittsburgh, PA
Personal Name:
Gugenheim, Michael
Date:
1858-10-21
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; Robinson, John; Sheftall, Mordecai; Wood, Joseph; Savannah, Georgia, United States; 1758 June 30
Subject:
Jewish merchants; Contracts; Business records
Description:
Contract issued for the sloop, Tryal, a private vessel of war commanded by John Robinson, naming Joseph Wood and Mordecai Sheftall as beneficiary merchants of any prizes taken by the vessel; Savannah, GA
Personal Name:
Robinson, John; Wood, Joseph; Sheftall, Mordecai
Corporate Name:
Tryal (Sloop)
Date:
1758-06-30
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; 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; Amsterdam, Netherlands
Date:
1804-03-13
Language:
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; Pinto, Rachel Suasso de; Suasso, Antonio Lopes; Hague, Netherlands; Amsterdam, Netherlands; 1776 March
Subject:
Legal documents; Estate records
Description:
Legal document relating to the will of Rachel Suasso de Pinto, widow of Antonio Lopes Suasso, Baron of Avernas and regarding supporting the poor and certain family members; Amsterdam, Netherlands; Hague, Netherlands
Personal Name:
Pinto, Rachel Suasso de; Suasso, Antonio Lopes
Date:
1776-03-01
Language:
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; Pinto, David de Joseph de; Pinto, Aron de Joseph de; Pinto, Aron de David de; Pinto, David de; Amsterdam, Netherlands; 1751 September 30
Subject:
Legal documents; Estate records; Family papers; Wills
Description:
Legal document, Discharge of inheritance obligations allowing members of the De Pinto family to sell the Pinto House on the Anthoniebreestraat, relating to the will of David de Joseph de Pinto; Amsterdam, Netherlands
Personal Name:
Pinto, David de Joseph de; Pinto, Aron de Joseph de; Pinto, Aron de David de; Pinto, David de
Date:
1751-09-30
Language:
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; Costa, M. Suasso da; Lopes, A.; 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.
Date:
1844-04-18
Language:
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. Court of Common Pleas (Philadelphia County); Wistar, Richard; Nedrow, Thomas; Lace, William; Levy, Moses; Philadelphia, Pennsylvania, United States; 1795 March 7
Subject:
Legal documents; Jewish lawyers
Description:
Court brief in the Common Pleas of Philadelphia County, between Richard Wistar, executor of Thomas Nedrow, deceased, and William Lace, signed by Moses Levy, regarding a bill of Thomas Nedrow; Philadelphia, PA
Personal Name:
Levy, Moses; Wistar, Richard; Nedrow, Thomas; Lace, William
Corporate Name:
Pennsylvania. Court of Common Pleas (Philadelphia County)
Date:
1795-03-07
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; Cohen, Michael E.; Israel, Isaac; Philadelphia, Pennsylvania, United States; 1818 June 18; 1819 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; Philadelphia, PA
Personal Name:
Cohen, Michael E.; Israel, Isaac
Date:
1818-06-18; 1819-06-18
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; 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; Tobias, Samuel I.; Hendricks, Harmon; New York, New York, United States; 1820 August 8
Subject:
Legal documents; Land titles
Description:
Title search for property provided by Samuel I. Tobias to Harmon Hendricks, listing former mortgage holders who including Peter Warren, Ephraim Hart, James C. Roosevelt, Abraham R. Lawrence and other; New York, NY
Personal Name:
Tobias, Samuel I.; Roosevelt, James C.; Hendricks, Harmon
Date:
1820-08-08
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Petition by Ralph Schoyer to the Court of the King's Bench for the District of Monreal document to become the guardian of his sister, Sarah Schoyer, a minor who has become possess of a property to a large amount following the death of her father, Abraham Schoyer; Montreal, Quebec, Canada
Personal Name:
Schoyer, Ralph; Schoyer, Sarah; Schoyer, Abraham
Date:
1836-09-06
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; 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 documents; Estate records; Jewish land owners
Description:
Legal document listing the lands belonging to the estate of Aaron Levy, including the warranties names: Charles Stewart, Paul Cox, Mary A. Stewart, John Barry, John Vaughn, Andrew Stewart, Ann Stewart, Walter Stewart, Deborah Stewart, and William Stewart
Personal Name:
Levy, Aaron, 1742-1815
Date:
1819
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; Temple Shaaray Tefilla; Hart, Benjamin J.; Levy, David J.; New York, New York, United States; 1856 May 20
Subject:
Legal documents; Religious communities; Cemeteries
Description:
Legal document for lawsuit in the New York State Supreme Court between Benjamin J. Hart and David Levy and Shaaray Tefila and others, regarding the relocation of Congregation Shaaray Tefila's cemetery; New York, NY
Personal Name:
Hart, Benjamin J.; Levy, David J.; Levy, Louis; Davies, John M.; Joseph, Edward; Solomons, Aaron S.; Aden, Joseph
Corporate Name:
Congregation "Shaaray Tefilla" (New York, N.Y.)
Date:
1856-05-20
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 record; Levy, Louis; Davies, John M.; Josephs, Edward; Solomons, Aaron S.; Aden, Joseph; Hart, Benjamin J.; Levy, David J.; New York, New York, United States; 1857 February 27
Subject:
Legal documents; Religious communities; Cemeteries
Description:
Legal document drafts for lawsuit in the New York State Supreme Court regarding the relocation of Congregation Shaaray Tefila's cemetery; New York, NY
Personal Name:
Levy, Louis; Davies, John M.; Josephs, Edward; Solomons, Aaron S.; Aden, Joseph; Hart, Benjamin J.; Levy, David J.
Corporate Name:
New York State, Supreme court; Congregation Shaaray Tefila
Date:
1857-02-27
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; 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
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
Personal Name:
Greenbaum, Micahel; Livingston, Jacob
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)
Legal document; Colebrooke, James; Nesbit, Arnold; Colebrooke, George; Franks, Moses; Holland, Henry Fox; London, England; 1761 February 27
Subject:
Government records; Military records; War
Description:
Royal warrant of King George III ordering Henry Fox, Paymaster General of Guards, Garrisons, and Land Forces, to pay 1,211 pounds, 19 shillings, and 2 pence to Sir James Colebrooke, Arnold Nesbitt, George Colebrooke and Moses Franks for flour issued by them to the royal forces in New Hampshire and New York; London, England
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; 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; Newport Insurance Company; Hall and Wheeler; Sweet, Nathaniel; Elam, Samuel; Newport, Rhode Island, United States; Stonington, Connecticut, United States; Wilmington, North Carolina, United States; 1809 October 26
Insurance policy from the Newport Insurance Company for Nathaniel Sweet for Hall and Wheeler for their sloop, Rover of Norwich, sailing from Stonington to Wilmington, with cargo insured for $1,000, and signed by Samuel Elam; Stonington, CT; Wilmington, SC; Newport, RI
Personal Name:
Sweet, Nathaniel; Elam, Samuel
Corporate Name:
Newport Insurance Company; Hall and Wheeler
Date:
1809-10-26
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; Pennsylvania. Land Office; Levy, Aaron; Wallis, Samuel; Gratz, Simon; Morris, Robert; Kennedy, David; Philadelphia, Pennsylvania, United States; 1793 April 12; 1794 March 25
Subject:
Legal documents; Land titles
Description:
Caveat entered by Aaron Levy against granting warrants on 58 applicants entered by Samuel Wallis for 400 acre tracts of land, signed by David Kennedy, Land Secretary of Pennsylvania; Philadelphia, PA
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; 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)