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)
55
Subject
Jewish land owners
[remove]
55
Deeds
39
Money
39
Legal documents
10
Jewish merchants
4
more
Subject
»
Language
English
53
Spanish
2
Date
1845
3
1856
3
1792
2
1794
2
1803
2
more
Date
»
Name
Levy, Aaron, 1742-1815
6
Congregation "Shaaray Tefilla" (New York, N.Y.)
3
Congregation B'nai Jeshurun (New York, N.Y.)
3
Jones, Benjamin
3
Mears, Benjamin R.
3
more
Name
»
Form/Genre
Deeds
38
Legal documents
10
Letters
3
Government records
2
Financial records
1
more
Form/Genre
»
Geographic Subject
United States -- Pennsylvania
34
United States -- Pennsylvania -- Philadelphia
29
United States -- New York
10
United States -- New York -- New York
6
United States -- South Carolina
3
more
Geographic Subject
»
Search
Start Over
You searched for:
Subject
Jewish land owners
Remove constraint Subject: Jewish land owners
« Previous |
1
-
50
of
55
|
Next »
Sort by most 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.
Deed; Washington, District of Columbia, United States; 1827
Date:
1827
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 14
2.
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
3.
Letter; Gratz, Jacob; Smith, Joseph W.; Philadelphia, Pennsylvania, United States; Clearfield, Pennsylvania, United States; 1847 September 15
Date:
1847-09-15
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
4.
Financial record; Levy, Aaron; Boggs Township, Pennsylvania, United States; 1836 March 21
Date:
1836-03-21
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
5.
Legal document; Levy, Aaron; 1819
Date:
1819
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
6.
Letter; Stein Manufacturing Company; Stein, Leo; Judson, J. B.; Lansing, Michigan, United States; Rochester, New York, United States; 1883 April 30
Date:
1883-04-30
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 12
7.
Deed; Nathan, Moses; Sparks, James; Sparks, Anne; Philadelphia, Pennsylvania, United States; 1784 March 1
Date:
1784-03-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 3
8.
Deed; Euston, James; Weer, Samuel W.; Pennsylvania Company for Insurances on Lives and Granting Annuities; Philadelphia, Pennsylvania, United States; 1835 July 8
Date:
1835-07-08
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 2
9.
Deed; Levy, Aaron; Singer, Abraham; Philadelphia, Pennsylvania, United States; 1792 August 15
Date:
1792-08-15
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 3
10.
Deed; Engle, Joseph, Sr.; Engle, Joseph, Jr.; Philadelphia, Pennsylvania, United States; 1856 April 1
Date:
1856-04-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 2
11.
Deed; Congregation B'nai Jeshurum; Congregation Sha'ari Tephila; New York, New York, United States; 1856 April
Date:
1856
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 7, Folder 6
12.
Deed; Gibson, James; Gibson, Elizabeth Bordley; Wharton, George M.; Keating, William H.; Philadelphia, Pennsylvania, United States; 1837 December 1
Date:
1837-12-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 5
13.
Legal document; Cohen, David D.; Lamb, David W.; Charleston, South Carolina, United States; 1855 January 1
Date:
1855-01-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 6
14.
Deed; Phillips, Aaron; Morris, Lewis; Albany, New York, United States; 1857 December 1
Date:
1857-12-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 2
15.
Deed; Levy, Peter; Levy, Patrick; Thomas, Joseph; Philadelphia, Pennsylvania, United States; 1794 October 8
Date:
1794-10-08
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 12
16.
Deed; Levy, Aaron; Haines, Casper; Philadelphia, Pennsylvania, United States; 1792 August 15
Date:
1792-08-15
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 3
17.
Deed; Congregation B'nai Jeshurum; Congregation Sha'ari Tephila; New York, New York, United States; undated
Date:
undated
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
18.
Deed; Levy, Aaron; Dunca, James; Weiss, Henry; Aaronsburg, Pennsylvania, United States; 1803 August 23
Date:
1803-08-23
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 4
19.
Deed; Singer, Abraham; Singer, John; Philadelphia, Pennsylvania, United States; 1802 April 2
Date:
1802-04-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 1
20.
Letter; Etting, Solomon; Etting, Sam; Gratz, Simon; Alexander, J. B.; Philadelphia, Pennsylvania, United States; Greensburg, Pennsylvania, United States; 1832 March 6; 1832 March 14
Date:
1832-03-06; 1832-03-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 2
21.
Deed; Congregation B'nai Jeshurum; Congregation Sha'ari Tephila; New York, New York, United States; 1856 April 15
Date:
1856-04-15
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 7, Folder 6
22.
Manuscript; Peralta Robles, Alonso de; Machado, Lorenzo; Tribunal de la InquisicioĢ�n en MeĢ�xico; Mexico City, Mexico; 1598 December 19
Date:
1598-12-19
Language:
Spanish
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
23.
Broadside; Hays, Samuel; Gratz, Simon; Philips, Zalegman; Cohen, Abraham Myers; Congregation Mikveh Israel; Philadelphia, Pennsylvania, United States; 1828 April 14
Date:
1828-04-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 10, Folder 2
24.
Legal document; Levy, Levy Andrew; Gratz, Michael; Gratz, Barnard; Croghan, George; Cherry Valley, New York, United States; Baltimore, Maryland, United States; 1817 June 14
Date:
1817-06-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 4
25.
Deed; Euston, James; Weer, Samuel W.; Pennsylvania Company for Insurances on Lives and Granting Annuities; Philadelphia, Pennsylvania, United States; 1844 October 29
Date:
1844-10-29
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 2
26.
Deed; Cohen, Mordecai; Cohen, Marx E.; Lazarus, Benjamin Dores; Charleston, South Carolina, United States; 1852 January 12
Date:
1852-01-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 6
27.
Legal document; Alvarez, Juan; Pizarro, Hernando; Lima, Peru; 1555 September 14
Date:
1555-09-14
Language:
Spanish
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 4
28.
Legal document; Israel, Israel; Shugart, Simon; Philadelphia, Pennsylvania, United States; 1803 August 9
Date:
1803-08-09
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 7
29.
Deed; Phillips, Henry Meyer; Robertson, Alexander W.; Philadelphia, Pennsylvania, United States; 1842 May 23
Date:
1842-05-23
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
30.
Deed; Myers, Max S.; Myers, Simon S.; Philadelphia, Pennsylvania, United States; 1865 July 31
Date:
1865-07-31
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 3
31.
Deed; Teuch, Alexander Tod; Wistar, William; Hart, Myers; Plainfield Township, Pennsylvania, United States; 1793 July 10
Date:
1793-07-10
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 3
32.
Deed; Gomez, Isaac; Gomez, Abigail; Gomez, Esther; Jones, Joshua; New York, New York, United States; 1801 February 16
Date:
1801-02-16
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 7, Folder 6
33.
Deed; Mears, Benjamin R.; Jones, Benjamin; Philadelphia, Pennsylvania, United States; 1845 October 20
Date:
1845-10-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 2
34.
Government record; Franks, Isaac; Westmoreland County, Pennsylvania, United States; 1786 September 5
Date:
1786-09-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
35.
Legal document; Rosenbaum, Simon; Frank, Luther A .; Kalamazoo, Michigan, United States; 1863 October 23; 1863 November 2
Date:
1863-10-23; 1863-11-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 12
36.
Deed; Etting, Edward; Bouvier, Michael; Philadelphia, Pennsylvania, United States; 1875 November 22
Date:
1875-11-22
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 2
37.
Deed; Levy, Henry M.; Levy, Schewa; San Francisco, California, United States; 1871 May 23
Date:
1871-05-23
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 2
38.
Deed; Mears, Benjamin R.; Jones, Benjamin; Philadelphia, Pennsylvania, United States; 1845 October 20
Date:
1845-10-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Volume C, Page 2
39.
Deed; Nathans, Isaiah; Nathans, Lydia; Cridland, John; Philadelphia, Pennsylvania, United States; 1819 June 25
Date:
1819-06-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 3
40.
Deed; Bartlett, Job; Pennsylvania Company for Insurances on Lives and Granting Annuities; Philadelphia, Pennsylvania, United States; 1841 June 14
Date:
1841-06-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 2
41.
Deed; Meyers, Simon S.; Steinhart, Robert; Philadelphia, Pennsylvania, United States; 1878 January 17
Date:
1878-01-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 3
42.
Deed; Goldsmith, Eleanor A.; Nathan, Leah C.; Charleston, South Carolina, United States; 1881 April 13
Date:
1881-04-13
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 6
43.
Deed; Gans, Daniel; Edwards, George W.; Philadelphia, Pennsylvania, United States; 1855 May 23
Date:
1855-05-23
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 5
44.
Deed; Nathans, Nathan; Cavender, Curtis; Philadelphia, Pennsylvania, United States; 1828 February 23
Date:
1828-02-23
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 4
45.
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
46.
Deed; Goldsmith, Sarah; Erickson, John C.; Philadelphia, Pennsylvania, United States; 1864 January 18
Date:
1864-01-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 5
47.
Legal document; New York (N.Y.). Fire Department; Cohen, Jacob; New York, New York, United States; 1889 July 2
Date:
1889-07-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 1, Folder 48
48.
Deed; Moses, Solomon; Moses, Rachel Gratz; Moses, Isaac; Moses, Moses Levy; Philadelphia, Pennsylvania, United States; New York, New York, United States; 1818 March 24
Date:
1818-03-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 2
49.
Deed; Mears, Benjamin R.; Jones, Benjamin; Philadelphia, Pennsylvania, United States; 1845 October 20
Date:
1845-10-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 2
50.
Deed; Phillips, Aaron; Phillips, John; Albany, New York, United States; 1839 April 3
Date:
1839-04-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 2
« Previous
Next »
1
2