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)
96
Samminiati Records
6
Collection of Indic Manuscripts
5
Piccolomini Family Papers
2
Lord and Lady Palmer Collection
1
Subject
Debt
[remove]
110
Correspondence
44
Jewish merchants
39
Legal documents
35
Money
35
more
Subject
»
Language
English
97
Latin
8
Sanskrit
5
German
1
Date
1823
5
1851
5
1700
4
1795
3
1834
3
more
Date
»
Contributor
Phillipps, Thomas, Sir, 1792-1872
2
Boccabadati, Leonardo
1
Dhuṇḍa
1
Rāmacandra
1
Viśvanāthasya Jejurkara
1
Name
Tobias, T. I.
12
Lewy, Mary
4
Lewy, Simon
4
Memphis German Savings Institution
4
Nathan, Henry
4
more
Name
»
Resource Type
Text
13
Form/Genre
Letters
44
Legal documents
40
Financial records
15
Notarial documents
8
Manuscripts, Latin
7
more
Form/Genre
»
Geographic Subject
United States -- New York
28
United States -- New York -- New York
28
United States -- Pennsylvania
21
United States -- Pennsylvania -- Philadelphia
19
England
9
more
Geographic Subject
»
Search
Start Over
You searched for:
Subject
Debt
Remove constraint Subject: Debt
« Previous |
1
-
100
of
110
|
Next »
Sort by most recently modified
relevance
least recently modified
most recently modified
ark identifier
Number of results to display per page
100 per page
10
per page
20
per page
50
per page
100
per page
Search Results
1.
Letter; D. J. & Co.; T. I. Tobias & Co.; New York, New York, United States; Richmond, Virginia, United States; 1826 May 4
Date:
1826-05-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 14
2.
Letter; Tobias, Michael I.; Mean, William; London, England; Liverpool, England; 1823 March 17
Date:
1823-03-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 15
3.
Letter; Tobias, M. I.; Tobias, Tobias I.; Liverpool, England; New York, New York, United States; 1823 November 29
Date:
1823-11-29
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 15
4.
Letter; Tobias, Tobias I.; London, England; New York, New York, United States; 1820 December 28
Date:
1820-12-28
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 14
5.
Financial record; Lopez & Dexter; Newport Bank; Dennis, Thomas; Newport, Rhode Island, United States; 1811 February 1
Date:
1811-02-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 14
6.
Financial record; Morris, Robert; Nicholson, John; Humphreys, Assheton; Allison, David; Philadelphia, Pennsylvania, United States; 1795 May 22; 1797 May 25
Date:
1795-05-22; 1797-05-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 5, Folder 3
7.
Letter; Association of Jewish Immigrants; Levy, Louis E.; Ehrlich, Jon.; Philadelphia, Pennsylvania, United States; 1890 September 25
Date:
1890-09-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 9
8.
Letter; Levy, Aaron; Cooper, Thomas; Northumberland, Pennsylvania, United States; Philadelphia, Pennsylvania, United States; 1797 March 9
Date:
1797-03-09
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 11
9.
Financial record; Phillips, Bella; Lazarus, Emma; Lazarus, Adeline; Mullings, Henry A.; Charleston, South Carolina, United States; 1854 January 2
Date:
1854-01-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 7, Folder 1
10.
Legal document; Cohen, Michael E.; Hart, Abram L.; Roe, Richard; Philadelphia, Pennsylvania, United States; 1818 June 18
Date:
1818-06-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 11
11.
Financial record; Elijah Etting; Franklin, Benjamin; Philadelphia, Pennsylvania, United States; 1792 March 12
Date:
1792-03-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 5
12.
Letter; Phillips, Z.; Congregation Mikveh Israel; Philadelphia, Pennsylvania, United States; 1833 June 30
Date:
1833-06-30
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 10, Folder 2
13.
Letter; Baldwin, Wickliffe E.; Tobias, Charles; New York, New York, United States; 1852 November 13
Date:
1852-11-13
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 8
14.
Letter; Baldwin, Horace E.; New York, New York, United States; 1851 March 20
Date:
1851-03-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 8
15.
Letter; Baldwin, Horace E.; New York, New York, United States; 1851 May 24
Date:
1851-05-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 8
16.
Letter; Baldwin, Horace E.; New York, New York, United States; 1851 March 24
Date:
1851-03-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 8
17.
Financial record; Cohen, J. Barrett; Mattheeper, William; Charleston, South Carolina, United States; Columbia, South Carolina, United States; 1853 December 21
Date:
1853-12-21
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 3
18.
Financial record; Cohen, H. M.; Bank of Savannah; Americus, Georgia, United States; 1861 March 4
Date:
1861-03-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
19.
Legal document; Memphis German Savings Institution; Nathan, Henry; Shelby County, Tennessee, United States; 1870 December 6
Date:
1870-12-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
20.
Financial record; Lindo, A.; Brown, John; Holmes & Rainey; Philadelphia, Pennsylvania, United States; 1795 June 17; 1795 April 7
Date:
1795-06-17; 1795-04-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 14
21.
Legal document; Levy, Solomon; Levy, Samuel; McDonald, William; Charleston, South Carolina, United States; 1798 April 5
Date:
1798-04-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 4, Folder 7
22.
Legal document; Sullivan, John; Nathan, Simon; Remsen, Henry; New York, New York, United States; 1791 April 12
Date:
1791-04-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 15
23.
Letter; Gratz, D.; Allport, James; Clearfield, Pennsylvania, United States; Philadelphia, Pennsylvania, United States; 1853 September 1
Date:
1853-09-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 15
24.
Report; Gratz, Michael; Washington, District of Columbia, United Sates; 1833 December 23
Date:
1833-12-23
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 11
25.
Legal document; Britton, I. Evans; Moses, Otto A.; Charleston, South Carolina, United States; 1874 March 14
Date:
1874-03-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 11
26.
Legal document; Memphis German Savings Institution; Lyons, Henry; Memphis, Tennessee, United States; 1871 May 1
Date:
1871-05-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
27.
Legal document; Margaret, John T.; Scharf, B.; Memphis, Tennessee, United States; 1871 October 14
Date:
1871-10-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 11
28.
Financial record; Joerger, Frank; Rothschild, M. A.; San Francisco, California, United States; 1858 January 19
Date:
1858-01-19
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 11
29.
Legal document; Memphis German Savings Institution; Lyons, Henry; Memphis, Tennessee, United States; 1870 December 7
Date:
1870-12-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
30.
Legal document; Hart, Ezekiel; Key, Thomas; Elizabethtown, Kentucky, United States; 1815 April 5
Date:
1815-04-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
31.
Legal document; Memphis German Savings Institution; Nathan, Henry; Memphis, Tennessee, United States; 1867 October 14
Date:
1867-10-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
32.
Financial record; Trenton Banking Company; Levy & Todd; Allentown, New Jersey, United States; 1838 April 20
Date:
1838-04-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
33.
Letter; T. I. Tobias & Co.; Solomons, Lucius Levy; New York, New York, United States; Albany, New York, United States; 1825 July 11
Date:
1825-07-11
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
34.
Legal document; Israel, Samuel; Laufman, David; 1856 April 22
Date:
1856-04-22
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
35.
Legal document; John M. Davis & Co.; Nones, Joseph B.; Foley, B.; Gopsill, Thomas M.; Charleston, South Carolina, United; New York, New York, United States; 1866 December 5
Date:
1866-12-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
36.
Financial record; Israel, Samuel; Wright, John; Sneed, Griffen; 1809 May 29; 1809 June 3
Date:
1809-05-29; 1809-06-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
37.
Letter; David Judah & Co.; Farmers Bank of Virginia; Tobias, T. I.; Blair, John G.; McKervis, William; New York, New York, United States; Richmond, Virginia, United States; 1829 January 27
Date:
1829-01-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 14
38.
Financial record; Lewy, Mary; Guice, J. G.; Lewy, Simon; Eufaula, Alabama, United States; 1890 December 30
Date:
1890-12-30
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 13
39.
Financial record; Lewy, Mary; Lewy, Simon; Guice, J. G.; Eufaula, Alabama, United States; 1890 February 17; 1890 December 30
Date:
1890-02-17; 1890-12-30
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 13
40.
Financial record; Eufaula Building and Loan Association; Lewy, Simon; Lewy, Mary; Eufaula, Alabama, United States; 1875 April 12; 1875 April 14
Date:
1875-04-12; 1875-04-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 13
41.
Legal document; A. Friedlander & Company; Lewy, Simon; Lewy, Mary; New York, New York, United States; 1886 March 30
Date:
1886-03-30
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 13
42.
Legal document; Lowentatt, A.; Asher, A.; Schragenheim, Isaac; Cleveland, Ohio, United States; 1851 April 29
Date:
1851-04-29
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 11
43.
Billhead; Markewitz, Petsch & Co.; Iver, I. C. H.; Indianapolis, Indiana, United States; New York, New York, United States; 1869 April 23; 1869 September 4
Date:
1869-04-23; 1869-09-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 10
44.
Letter; M. Greenbaum & Co.; Smith, Charles; Warren, Ohio, United States; Chicago, Illinois, United States; 1874 July 4
Date:
1874-07-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 10
45.
Legal document; Greenbaum, Michael; Livingston, Jacob; Chicago, Illinois, United States; 1874 October 27
Date:
1874-10-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 10
46.
Letter; Apfel, Solomon; Emory Low & Co.; Louisville, Kentucky, United States; Haysville, Kentucky, United States; 1847 September 26
Date:
1847-09-26
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 13
47.
Letter; Hays, Henry; Seth Low & Co.; New York, New York, United States; 1834 January 27
Date:
1834-01-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 12
48.
Letter; Raphael, Solomon; Clymer, Daniel; Reading, Pennsylvania, United States; Philadelphia, Pennsylvania, United States; 1792 May 21
Date:
1792-05-21
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 12
49.
Nirṇayoddhāra, circa 1700-1850; निर्णयोद्धार,१७००-१८५०
Contributor:
Dhuṇḍa (scribe); Viśvanāthasya Jejurkara (former owner)
Date:
1700
Language:
Sanskrit
Collection:
Collection of Indic Manuscripts
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 390
50.
Copies of three legal actions, 1393
Date:
1393
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 40
51.
Bond for 3,000 pounds from Henry Bell to G.G. Ducarel
Date:
1788-04-01; 1794-01-17
Language:
English
Collection:
Lord and Lady Palmer Collection
Physical Location:
UA SNED 38A.1
52.
Dakṣiṇāmūrtipañjara, circa 1700-1850; दक्षिणामूर्तिपञ्जर,१७००-१८५०
Date:
1700
Language:
Sanskrit
Collection:
Collection of Indic Manuscripts
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 390
53.
Mahālakṣmīstotra, circa 1700-1850; महालक्ष्मीस्तोत्र,१७००-१८५०
Contributor:
Rāmacandra (attributed name)
Date:
1700
Language:
Sanskrit
Collection:
Collection of Indic Manuscripts
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 390
54.
Letter; United States. Continental Army; Wimple, W. V.; Taylor, John; Judah, [Mr.]; Claverack, New York, United States; Albany, New York, United States; 1784 April 27
Date:
1784-04-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 1, Folder 200
55.
Letter; Tobias, H.; Watertown, New York, United States; New York, New York, United States; 1843 November 5
Date:
1843-11-05
Language:
English; German
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 12
56.
Legal document; Gratz, Michael; Waln, Nicholas; Lewis, William; Philadelphia, Pennsylvania, United States; 1787 March 2
Date:
1787-03-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 4
57.
Legal document; Jacobs, Israel; Peyton, Valentine; Peers, Valentine; Philadelphia, Pennsylvania, United States; 1777 February 14
Date:
1777-02-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 1
58.
Financial record; Williamson, James; Williams, David H.; Sumter County, Alabama, United States; 1861 March 14
Date:
1861-03-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
59.
Financial record; Saller & Engel; Manufacturers and Mechanics Bank; Isaac, Gustav; Philadelphia, Pennsylvania, United States; 1862 November 1; 1863 May 4
Date:
1862-11-01; 1863-05-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 6
60.
Letter; M. H. Epstein; Nixon, J. N.; Luling, Texas, United States; 1898 March 14
Date:
1898-03-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
61.
Legal document; Levy, Adam; Schoenberger, Peter; Huntington County, Pennsylvania, United States; 1813 January 12
Date:
1813-01-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 4
62.
Jacopo Nannis de Piccolomini debt agreement, 1487
Contributor:
Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1487
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 53
63.
Letter; Curtis, Henry B.; Emack & Winhagen; Mount Vernon, Ohio, United States; Baltimore, Maryland, United States; 1846 May 19
Date:
1846-05-19
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
64.
Letter; Gratz, Meredith, William M; Wilkins, William; Philadelphia, Pennsylvania, United States; Pittsburgh, Pennsylvania, United States; 1815 May 19
Date:
1815-05-19
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 2
65.
Legal document; Barret, Israel; Marks, Joseph B; Fisk, Abijah; New Orleans, Louisiana, United States; 1839 March 13
Date:
1839-03-13
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 12
66.
Legal document; Cohen, Nathan A.; Meads, Samuel; Pasquotank County, North Carolina, United States; 1852 July 8
Date:
1852-07-08
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 3
67.
Payment request, 1341
Date:
1341
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 25
68.
Giacomo Bini excommunication document, 1618
Date:
1618
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 203
69.
Letter; Tobias, Charles; Tobias, Henry; London, England; New York, New York, United States; Paris, France; 1841 July 2
Date:
1841-07-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 15
70.
Legal document; Gratz, Michael; Lohra, Peter; Philadelphia, Pennsylvania, United States; 1795 June 5
Date:
1795-06-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 4
71.
Legal document; Cohen, J. Barrett; Simon, James; Columbia, South Carolina, United States; 1864 February 2
Date:
1864-02-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 1
72.
Legal document; Aarons, Abraham; Loch, David; Salem County, New Jersey, United States; 1812 August 10
Date:
1812-08-10
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 2
73.
Letter; M. Heyman & Bro.; Bailey, E. C.; Atlanta, Georgia, United States; Boston, Massachusetts, United States; 1872 December 17
Date:
1872-12-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 4, Folder 12
74.
Letter; L. Frank & Sons; J. Machetauz & Bro.; Matamoras, Ohio, United States; Zanesville, Ohio, United States; 1884 February 6
Date:
1884-02-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 4, Folder 12
75.
Legal document; Cohen, S. E.; Young, Henrietta; Jefferson County, Virginia, United States; 1847 August 7
Date:
1847-08-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 7, Folder 3
76.
Deed; Lowenstein, Philip; Anderson, Gustaf; Menominee, Michigan, United States; 1881 June 16; 1876 December 6
Date:
1881-06-16; 1876-12-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 1
77.
Legal document; Hollenbach, Matthias; Perry, Benjamin; Palmer, Nathan; Irish, Job; Wilkes-Barre, Pennsylvania, United States; 1807 January 7
Date:
1807-01-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 10
78.
Letter; Tobias, Henry; London, England; Liverpool, England; 1846 January 28
Date:
1846-01-28
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 8
79.
Letter; undated
Date:
unknown
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 8
80.
Legal document; Mixsell, Philip; Hart, Jacob; 1809 August 15
Date:
1809-08-15
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 2
81.
Pietro Partini deed, 1465
Date:
1465
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 148
82.
Letter; Levy, Samson; Meredith, Jonathan; Philadelphia, Pennsylvania, United States; Baltimore, Maryland, United States; 1808 October 17
Date:
1808-10-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 12
83.
Legal document; Phillips, Isaac; Philadelphia, Pennsylvania, United States; 1838
Date:
1838
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 4
84.
Letter; Sol. D. Epstin; Simons & Simons; Charleston, South Carolina, United States; Columbia, South Carolina, United States; 1876 July 12
Date:
1876-07-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 4
85.
Letter; H. E. Baldwin & Co.; Horstmann Bros & Co.; New York, New York, United States; New Orleans, Louisiana, United States; 1851 March 17
Date:
1851-03-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 8
86.
Legal document; Hart, Ephraim; Roosevelt, James C.; New York, New York, United States; 1812 April 16
Date:
1812-04-16
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 2
87.
Letter; Tobias, T. I.; Joseph, Abraham; London, England; New York, New York, United States; 1823 June 23
Date:
1823-05-23
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 15
88.
Letter; Hasting, Jonas; Tobias, T. I.; Port Gibson, Mississippi, United States; New York, New York, United States; 1837 February 20
Date:
1837-02-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 14
89.
Letter; Tobias, T. I.; Isaacs, S. I.; New York, New York, United States; 1834 September 4
Date:
1834-09-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 14
90.
Letter; Tobias, T. I.; Nisbet, Michael; Philadelphia, Pennsylvania, United States; New York, New York, United States; 1825 January 6
Date:
1825-01-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 7
91.
Letter; Tobias, T. I.; Judah, David; Richmond, Virginia, United States; New York, New York, United States; 1826 June 4
Date:
1826-06-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 3, Folder 7
92.
Dakṣiṇāmūrtipañjara, circa 1700-1850; दक्षिणामूर्तिपञ्जर,१७००-१८५०
Date:
1700
Language:
Sanskrit
Collection:
Collection of Indic Manuscripts
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 390
93.
Bhaumastotra, 1856; भौमस्तोत्र,१८५६
Date:
1856
Language:
Sanskrit
Collection:
Collection of Indic Manuscripts
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 390
94.
Letter; H. & S. Riker; Max Moses; New York, New York, United States; 1873 December 8
Date:
1873-12-08
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 5
95.
Legal decision, 1652
Date:
1652
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 211
96.
Legal document; Wolcott, Oliver, 1726-1797; Litchfield, Connecticut, United States; 1767 October 2
Date:
1767-10-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 1, Folder 203
97.
Legal document Judah, David; Jesup, Ebenezer; Lockwood, Gideon; Fairfield, Connecticut, United States; 1796 December 13
Date:
1796-12-13
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 2, Folder 2
98.
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
99.
Letter; Miller, John F.; Jacobs, Levi & Co.; San Francisco, California, United States; 1854 December 20
Date:
1854-12-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 2, Folder 1
100.
Camera della Biccherna legal document, 1244
Contributor:
Boccabadati, Leonardo (addressee); Phillipps, Thomas, Sir, 1792-1872 (former owner)
Date:
1244
Language:
Latin
Collection:
Piccolomini Family Papers
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 742 Folder 3
« Previous
Next »
1
2