Colenda Digital Repository
Colenda Digital Repository
About Colenda
Search in
All Fields
Title
Description
Subject
Geographic Subject
Identifier
Call Number
for
search for
Search
Colenda Digital Repository
Toggle facets
Limit your search
Collection
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
80
Arnold and Deanne Kaplan Collection of Modern American Judaica (University of Pennsylvania)
2
Subject
Law
[remove]
84
Legal documents
54
Debt
12
Money
12
Correspondence
6
more
Subject
»
Language
English
[remove]
84
Dutch
2
Hebrew
1
Date
1855
5
1821
4
1861
3
1863
3
1865
3
more
Date
»
Contributor
Bathurst, Charles
1
Bentham, Joseph, -1778
1
Bill, Charles
1
Executrix of Thomas Newcomb
1
Gibson, John, -1847
1
more
Contributor
»
Name
Gratz, Michael, 1740-1811
6
Cohen, Jacob I., 1789-1869
3
Gratz, Barnard, 1738-1801
3
Phillips, Thomas
3
Broome, Thomas L.
2
more
Name
»
Resource Type
Text
9
Form/Genre
Legal documents
53
Letters
8
Periodicals
5
Broadsides
3
Government records
2
more
Form/Genre
»
Geographic Subject
United States -- Pennsylvania
24
United States -- Pennsylvania -- Philadelphia
20
United States -- New York
11
United States -- New York -- New York
10
United States -- Maryland
9
more
Geographic Subject
»
Search
Start Over
You searched for:
Language
English
Remove constraint Language: English
Subject
Law
Remove constraint Subject: Law
« Previous
|
61
-
80
of
84
|
Next »
Sort by most recently modified
relevance
least recently modified
most recently modified
ark identifier
Number of results to display per page
20 per page
10
per page
20
per page
50
per page
100
per page
Search Results
61.
Legal document; Elsberg, Gustave; Amberg, Jacob; Santa Fe, New Mexico, United States; 1874 March 3
Date:
1874-03-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 10
62.
Legal document; Staab, Abraham; Scheurich, Aloys; Santa Fe, New Mexico, United States; Taos, New Mexico, United States; 1896 April 29
Date:
1896-04-29; 1896-04-30
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 10
63.
Legal document; Leopold, Bernard; Helena, Montana, United States; 1892 May 17
Date:
1892-05-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 2
64.
Legal document; van Schagen, Jan; Dutch West India Company; Curaçao; 1746 December 22
Date:
1746-12-22
Language:
English; Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
65.
Periodical; Daily National Intelligencer; Washington, District of Columbia, United States; 1818 December 31
Date:
1818-12-31
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 1, Folder 2
66.
Legal document; Drinker, Henry; Ewing, John; Philadelphia, Pennsylvania, United States; 1807 August 17
Date:
1807-08-17; 1807-03-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 3
67.
Legal document; Shaw, Solomon H.; Whittlock, Robert E.; Levy, Lewis; Gibson County, Tennessee, United States; 1843 March 6
Date:
1843-03-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Volume F, Page 13
68.
Legal document; Givens, John; Pinchney, William H.; New York, New York, United States; 1821 December 16; 1821 January 21
Date:
1821-12-16; 1821-01-21
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 3
69.
Acts passed at the first session of the ninth legislature of the state of Louisiana : begun and held in the city of New-Orleans, on Monday, the eighth day of January, in the year of our lord one thousand eight hundred and twenty-eight, and of the independence of the United States of America the fifty second : Published by authority
Contributor:
Gibson, John, -1847 (printer)
Date:
1829
Language:
English
Publisher:
John Gibson--state printer
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Library at the Katz Center, Archives Room, KFL25.1828 .A2
70.
Legal document; Johnston, Benjamin; Dilworth, William; Voorhus, Abraham; New York, New York, United States; 1821 November 18
Date:
1821-11-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 3
71.
Legal document; Bensokino, Eleazer; Simons, Solomon; Morris, Richardt; New York, New York, United States; 1787 April 28
Date:
1787-04-28
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 7, Folder 5
72.
Legal document; Levy, Alfred; Terry, Alfred; Morris Island, South Carolina, United States; 1863 December 13
Date:
1863-12-13
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 4
73.
Legal document; Cohen, Jacob I., Jr.; Phillips, Thomas; Baltimore, Maryland, United States; 1861 September 9
Date:
1861-09-09
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
74.
Broadside; Hyman, Israel; Elliot, William; Philadelphia, Pennsylvania, United States; 1876 January 24
Date:
1876-01-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 6
75.
Letter; Hart, Eli; Webster & Gates; Webster, Joseph; Xavier, H. Francis; Montreal, Quebec, Canada; New York, New York, United States; 1840 March 20; 1840 March 13
Date:
1840-03-20; 1840-03-13
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 7, Folder 7
76.
Legal document; Myers, Mordecai; Post, Benjamin; Heyward, Thomas; Charleston, South Carolina, United States; 1788 February 1
Date:
1788-02-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 3
77.
Broadside; Philadelphia, Pennsylvania, United States; 1808 March 14
Date:
1808-03-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 2
78.
Legal document; Clowes, Joseph; Weeks, George; Broome, Thomas L; New York, New York, United States; 1821 November 19
Date:
1821-11-19
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
79.
Legal document; Smith, John; Wilson, William; Broome, Thomas L; New York, New York, United States; 1821 November 19
Date:
1821-11-19
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
80.
Legal documents; Gratz, Michael; Brady, Hugh; Hopewell Township, New Jersey, United States; Philadelphia, Pennsylvania, United States; 1794 August 7
Date:
1794-08-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 4
« Previous
Next »
1
2
3
4
5