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.
10
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
-
50
of
110
|
Next »
Sort by least recently modified
relevance
least recently modified
most recently modified
ark identifier
Number of results to display per page
50 per page
10
per page
20
per page
50
per page
100
per page
Search Results
1.
Letter; Tobias, T. I.; Hart, N.; London, England; New York, New York, United States; 1823 September 11
Date:
1823-09-11
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 15
2.
Letter; Tobias, T. I.; Seixas, M.B.; 1834 September 3
Date:
1834-09-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 14
3.
Letter; Liverpool, England; 1822 March 29
Date:
1822-03-29
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 14
4.
Camera Apostolica prisoner release order, 1672
Date:
1672
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 218
5.
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
6.
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
7.
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
8.
Legal document; Henry, Isaac; Henry, Samuel; Smith, William; Bel Air, Maryland, United States; 1803 March 22
Date:
1803-03-22
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 13
9.
Letter; Joseph, Henry; Tobias, T. I.; Kingston, Jamaica; New York, New York, United States; 1823 April 20
Date:
1823-04-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 15
10.
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
11.
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 8, Folder 14
12.
Letter; Tobias, T. I.; Hart, N.; London, England; New York, New York, United States; 1824 January 30
Date:
1824-01-30
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 14
13.
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
14.
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
15.
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
16.
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
17.
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
18.
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
19.
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
20.
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
21.
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
22.
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
23.
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
24.
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
25.
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
26.
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
27.
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
28.
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
29.
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
30.
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
31.
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
32.
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
33.
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
34.
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
35.
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
36.
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
37.
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
38.
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
39.
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
40.
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
41.
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
42.
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
43.
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
44.
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
45.
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
46.
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
47.
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
48.
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
49.
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
50.
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
« Previous
Next »
1
2
3