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)
81
Villafiorita Ducal Records
6
Arnold and Deanne Kaplan Collection of Modern American Judaica (University of Pennsylvania)
2
Culture Class Collection (University of Pennsylvania)
2
French Culture Class Collection (University of Pennsylvania)
2
more
Collection
»
Subject
Law
[remove]
106
Legal documents
54
Debt
12
Money
12
History
10
more
Subject
»
Language
English
84
Italian
9
French
5
Latin
4
Spanish; Castilian
3
more
Language
»
Date
1442
6
1855
5
1821
4
1787
3
1861
3
more
Date
»
Contributor
Bathurst, Charles
1
Bentham, Joseph, -1778
1
Bill, Charles
1
Cappelli, Federico Raniero
1
Executrix of Thomas Newcomb
1
more
Contributor
»
Name
Burgio family
6
Gratz, Michael, 1740-1811
6
Cohen, Jacob I., 1789-1869
3
Gratz, Barnard, 1738-1801
3
Phillips, Thomas
3
more
Name
»
Resource Type
Text
30
Form/Genre
Legal documents
63
Manuscripts, European
12
Manuscripts, Latin
10
Manuscripts, Renaissance
10
Sources
10
more
Form/Genre
»
Geographic Subject
United States -- Pennsylvania
24
United States -- Pennsylvania -- Philadelphia
20
Italy
12
United States -- New York
11
United States -- New York -- New York
10
more
Geographic Subject
»
Search
Start Over
You searched for:
Subject
Law
Remove constraint Subject: Law
« Previous |
1
-
100
of
106
|
Next »
Sort by least 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.
Legal document; Cohen, H.; M. M. Marple & Co.; Marple, Mathias M.; Philadelphia, Pennsylvania, United States; 1867 November 26; 1868 April 28
Date:
1867-11-26; 1868-04-28
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 4
2.
Legal document; Abrams, Joseph; Spinner, Francis; McCulloch, Hugh; Washington, District of Columbia, United States; New Bloomfield, Pennsylvania, United States; 1866 September 7
Date:
1866-09-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 13
3.
Legal document; Kissinger, Abraham; Lycoming County, Pennsylvania, United States; 1854 February 6
Date:
1854-02-06
Language:
English
4.
Periodical; Christian Register; Boston, Massachusetts, United States; 1825 February 12
Date:
1825-02-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Volume C, Page 8
5.
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
6.
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
7.
Letterhead; M. Eisig's; Three Rivers, Michigan, United States; 1882 September 22
Date:
1882-09-22
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 4
8.
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
9.
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
10.
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
11.
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
12.
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
13.
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
14.
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
15.
Pamphlet; Benjamin, Judah P.; Washington, District of Columbia, United States; 1860 May 22
Date:
1860
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
16.
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
17.
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
18.
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
19.
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
20.
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
21.
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
22.
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
23.
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
24.
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
25.
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
26.
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
27.
Legal document; South Western Railroad Bank; Rose, James; Alston, W.; Charleston, South Carolina, United States; 1855 February 1
Date:
1855-02-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 3
28.
Legal document; Moren, Jacob Henry; Moduro, Solomon Levy; van Schagen, Jan; Dutch West India Company; Curaçao; 1748 January 25
Date:
1748-01-25
Language:
English; Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
29.
Legal document; Gratz, Jacob; Gratz, Simon; Gratz, Joseph; Gratz, Michael; Philadelphia, Pennsylvania, United States; 1838 October 24
Date:
1838-10-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 3
30.
Miscellaneous manuscripts (Large), 1590
Date:
1590
Language:
Latin
Collection:
Miscellaneous Manuscripts (Large)
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Misc Mss (Large) Box 1 Folder 11
31.
Government record; Levy, Raphael; Gray, Levi; Fridlie, John; Young, Benjamin; Rose, John; Townsend, E. D.; Washington, District of Columbia, United States; 1865 February 2
Date:
1865-02-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 2
32.
Legal document; Biddle, J.; 1786
Date:
1786
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 1
33.
Broadside; Weil, Abraham; Court of Common Pleas of the County of Philadelphia; Philadelphia, Pennsylvania, United States; 1898 April 18
Date:
1898-04-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Modern American Judaica (University of Pennsylvania)
Physical Location:
Ms. Coll. 1410
34.
Legal document; Gratz, Michael; Etting, Frank M.; Philadelphia, Pennsylvania, United States; 1858-1860
Date:
1858-1860
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Volume C, Page 25
35.
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
36.
Legal document; Montagnie, Jacob de La; New York, New York, United States; 1798 June 2
Date:
1798-06-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
37.
Legal document; Cohen, David M.; McKean, William B.; Welles, Gideon; Mare Island, California, United States; 1863 October 17
Date:
1863-10-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 1
38.
Miscellaneous manuscripts (Large), 1487
Date:
1487
Language:
Latin
Collection:
Miscellaneous Manuscripts (Large)
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Misc Mss (Large) Box 2 Folder 16
39.
Legal document; Nathans, Rebecca; Nathans, Moses; Philadelphia, Pennsylvania, United States; 1850
Date:
1850
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 4
40.
Periodical; Pennsylvania Packet and the General Advertiser; Philadelphia, Pennsylvania, United States; 1772 September 6
Date:
1772-09-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 1
41.
Raniero Alliata admission diploma, 1832
Contributor:
Cappelli, Federico Raniero (addressee)
Date:
1832
Language:
Latin
Collection:
Samminiati Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 764 Item 247
42.
Letter; Ritzera, E.; M. & S. Sternberger; New York, New York, United States; 1886 October 12
Date:
1886-10-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 5
43.
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
44.
Report; Valenzin, David; Washington, District of Columbia, United States; 1804 February 10
Date:
1804-02-10
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
45.
Chap. LXIII : an act for the establishing forms of oaths
Contributor:
New Hampshire (enacting jurisdiction)
Date:
1718
Language:
English
Publisher:
[publisher not identified]
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Library at the Katz Center, Archives Room, GT3085 .N494 1718
46.
Legal document; Hart, S.; Parker, Peter; Philadelphia, Pennsylvania, United States; 1841 January 15
Date:
1841-01-15
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 6
47.
Legal document; Cohen, Nathan A.; Bank of the State of South Carolina; South Carolina, United States; 1855 March 14
Date:
1855-03-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 6
48.
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
49.
Legal document; Levy, Isaac; Curlin, Thomas; Townsend, E. D.; Washington, District of Columbia, United States; 1865 March 31
Date:
1865-03-31
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 2
50.
Anno Regni Gulielmi III. Regis Angliæ, Scotiæ, Franciæ & Hiberniæ, decimo tertio : At the Parliament begun at Westminster the thirtieth day of December An. Dom. 1701. in the thirteenth year of the reign of our Sovereign Lord William the Third ..
Contributor:
Bill, Charles (printer); Executrix of Thomas Newcomb (printer)
Date:
1701
Language:
English
Publisher:
Printed by Charles Bill, and the executrix of Thomas Newcomb, deceas'd ..
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Library at the Katz Center, Archives Room, KD125 1701
51.
Legal document; Cohen, Jacob I., Jr.; Phillips, Thomas; Baltimore, Maryland, United States; 1861 September 30
Date:
1861-09-30
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
52.
Legal document; Tittery, Daniel; Bradford, Thomas; Dunnidge, James; London, England; 1716 April 16; 1713 March 2
Date:
1716-04-16; 1713-03-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 3
53.
Acts of the third biennial session of the General Assembly of Alabama : held in the city of Montgomery commencing on the second Monday in November, 1851
Date:
1852
Language:
English
Publisher:
Brittan and De Wolf, State printers
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Library at the Katz Center, Archives Room, KFA25.2 1851
54.
Legal document; Nones, Benjamin; Kingsland, John; Georgetown, District of Columbia, United States; Philadelphia, Pennsylvania, United States; 1810 December 26
Date:
1810-12-26
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 4
55.
Legal document; Berliner, Rosa; Baltimore, Maryland, United States; 1853 March 3
Date:
1853-03-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
56.
Legal document; Hartz, Moses; Sternberger, Meyer; Sternberger, Simonr; New York, New York, United States; 1884 December 18
Date:
1884-12-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
57.
Letter; Polock, Issachar; Seixas, Moses; Newport, Rhode Island, United States; 1800
Date:
1800
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
58.
Legal document; Hunt, Esther; New Orleans, Louisiana, United States; 1849 July 20
Date:
1849-07-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 1
59.
Statutes of the territory of Washington : made and passed at a session of the Legislative Assembly begun and held at Olympia on the second day of october, 1871, and ended on the thirtieth day of November, 1871
Date:
1871
Language:
English
Publisher:
Prosch & McElroy, Printers
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Library at the Katz Center, Archives Room, KFW6 .L4 1871
60.
Stellingen ter verkrijging van den graad van doctor in het Romeinsch en hedendaagsch recht : aan de Hoogeschool te Leiden of gezag van den rector magnificus Mr. J.E. Goudsmith, hoogleeraar in de faculteit der rechten, of Woensdag den 1sten Juni 1870, des namiddags ten 2 ure, voor de faculteit te verdedigen
Date:
1870
Language:
Dutch; Flemish
Publisher:
Jacs. Hazenberg, Corns. Zoon
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Library at the Katz Center, Archives Room, KKM70 .E43 1870
61.
Legal document; Davidson, Asher; Lycoming County, Pennsylvania, United States; 1855 June 4
Date:
1855-06-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
62.
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
63.
Legal document; Croghan, George; Bucks County, Pennsylvania, United States; Philadelphia, Pennsylvania, United States; 1778
Date:
1778
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 3
64.
Periodical; Niles' Weekly Register; Baltimore, Maryland, United States; 1825 March 19
Date:
1825-03-19
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 4, Folder 13
65.
Legal document; Nathans, Rebecca; Nathans, Moses; Philadelphia, Pennsylvania, United States; 1848
Date:
1848
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 6, Folder 4
66.
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
67.
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
68.
Legal document; Lowenthal, R.; Goldman, Meyer; New Orleans, Louisiana, United States; 1863
Date:
1863
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
69.
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
70.
Periodical; Niles' Weekly Register; Baltimore, Maryland, United States; 1819 January 16
Date:
1819-01-16
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 10, Folder 3
71.
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
72.
Government record; London, United Kingdom; 1860 August 6
Date:
1860-08-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 8
73.
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
74.
Revised Acts and Ordinances of Lower-Canada
Date:
1845
Language:
English
Publisher:
S. Derbishire & G. Desbarats
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Library at the Katz Center, Archives Room, KEQ59 1845
75.
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
76.
Legal document; Cohen, Nathan A.; Baker, Richard Bohun; Simons, James; 1855 September 22
Date:
1855-09-22
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 6
77.
Two discourses : one on the law of Moses, another on the law of Christ
Date:
1833
Language:
English
Publisher:
Printer for the author
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Library at the Katz Center, Archives Room, BS680.L33 P73 1833
78.
Receipt; Elmaleh, L. H.; Philadelphia, Pennsylvania, United States; 1900 May 27
Date:
1900-05-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Modern American Judaica (University of Pennsylvania)
Physical Location:
Ms. Coll. 1410
79.
Letter; Slatky, Isaac Moses; Eger, R. Solomon; Baltimore, Maryland, United States; 1845
Date:
1845
Language:
English; Hebrew
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 10
80.
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
81.
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
82.
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
83.
An act for continuing the duty of two pennies Scots, or one sixth part of a penny sterling, on every pint of ale and beer that shall be vended or sold within the city of Edinburgh, and privileges thereof, for the benefit of the said city : and for discontinuing the payment of the dues commonly called the petty port customs at Edinburgh, during the continuance of this act
Contributor:
Great Britain (enacting jurisdiction); Bentham, Joseph, -1778 (printer); Bathurst, Charles (publisher)
Date:
1764
Language:
English
Publisher:
[Printed by Joseph Bentham, printer to the University, for Charles Bathurst, at the Cross-Keys, opposite St. Dunstan's Church in Fleet-Street, London]
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Library at the Katz Center, Archives Room, KD130 1717
84.
Ordonnance de Messieurs les Maire, lieutenant-de-maire et jurats, gouverneurs de Bordeaux, juges criminels et de police : Remontre le procureur-syndic, que depuis quelque temps, il arrive en cette ville en grand nombre de Juifs étrangers, gens absolulument inconnus, même à la nation Juive établie à Bordeaux ..
Contributor:
Racle, Michel, 1739-1793 (printer)
Date:
1787
Language:
French
Publisher:
Chez Michel Racle ..
Collection:
Moldovan Family Collection of French Judaica (University of Pennsylvania)
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Rare Book Collection, Mapcase DS135.F82 O732 1787
85.
A letter to G.G. Ducarel from Paris about how he can collect an inheritence.
Date:
1790-01-21
Language:
French
Collection:
Lord and Lady Palmer Collection
Physical Location:
UA SNED 36A.1
86.
Some Acts of Exchequer Concerning the Annuities : manuscript, [not before 1642]
Date:
1642
Language:
English
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 179
87.
Arrest du Conseil d'etat du roi, et lettres-patentes sur icelui, qui permet à Cyriac Cazadour Chammas & autres catholiques du Levant y denommés, de s'établir dans le royaume, & leur transfére les droits de citoyens, sans être tenu de prendre des lettres de naturalité, auz conditions y exprimées : du 22 février 1760 : extrait des registres du Conseil d'état
Date:
1760
Language:
French
Publisher:
[publisher not identified]
Collection:
Culture Class Collection (University of Pennsylvania); French Culture Class Collection (University of Pennsylvania)
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Rare Book Collection, FC65 F8448P 664c no. 7
88.
Ordonnance, & reiglement touchant l'art & manifacture des draps d'or, d'argent & de soye qui se feront en la ville de Lyon & fauxbourgs d'icelle, & de tout le pais de Lyonnois, ottroyez par le roy Henry second de ce nom
Date:
1554
Language:
French
Publisher:
par Jean Pullon ..
Collection:
Culture Class Collection (University of Pennsylvania); French Culture Class Collection (University of Pennsylvania)
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Rare Book Collection, FC55 F8448S 554o
89.
[Court record of proceedings in a lawsuit against Isabel Garcia]
Date:
1590
Language:
Spanish; Castilian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 167
90.
Capitulos hechos por el rey [y] la reyna n[uest]ros señores : en los q[ua]les se co[n]tiene las cosas q[ue] ha[n] de guardar [y] co[m]plir los gouernadores, asiste[n]tes, corregidores, juezes de residencia [y] alcaldes de las ciudades villas [y] lugares de sus reynos [y] señorios : hechos en la muy noble [y] leal ciudad de Seuilla a. ix. de junio de. M.[y].d
Contributor:
Stanislao, Polono, active 1491-1514 (printer)
Date:
1500
Language:
Spanish; Castilian
Publisher:
[Stanislaus Polonus]
Collection:
Incunable Collection (University of Pennsylvania); Henry Charles Lea Library (University of Pennsylvania)
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Lea Collection, Inc F-71
91.
[Legal documents from Rancio, Italy]
Date:
1763
Language:
Italian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 457
92.
Epilogo di tutte le leggi nuove, di quelle che giá si troveranno in osservanza in vigor di editti, regj viglietti, ed altre provvidenze regie, o decisioni de' Supremi Magistrati : e di tutto ció, che si trova variato nelle Regie Costituzioni del 1770; non tanto in aggiunta, ed innovazione, che per ispiegazione delle altre Reg[i]e Costituz[io]ni del 1729
Date:
1770
Language:
Italian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1469
93.
Quaderno delas leyes y nueuas decisiones sobre las dubdas de derecho que continuamente solia[n] y suelen ocurrir en estos reynos : en q[ue] auia mucha diuersidad de opiniones entre los doctores y letrados destos reynos : las quales se y imprimero[n] por mandado del rey hecha en la cibdad de Toro a catorze dias del mes de março de mill y quinientos y cinco años : yo el rey refrendada de Fernando de Cafra por mandado del rey administrados y gouernador y señalada delos señores de co[n]sejo preside[n]te y oy dores enlas espaldas
Date:
1511
Language:
Spanish; Castilian
Publisher:
[publisher not identified]
Collection:
Henry Charles Lea Library (University of Pennsylvania)
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Lea Collection, S-13.7.25
94.
Miscellanea storica di Guastalla
Date:
1492
Language:
Latin
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1460
95.
Pamphlet; Washington, District of Columbia, United States; 1865
Date:
1865
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 19, Folder 2
96.
Letter; Cohen, Asher D.; Charleston, South Carolina, United States; 1879 February 11
Date:
1879-02-11
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 19, Folder 9
97.
Letter; Isaac, Gustav; Stern, Jonas & Co.; Dropsie, Moses Aaron; Philadelphia, Pennsylvania, United States; New York, New York, United States; 1864 September 8
Date:
1864-09-08
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 19, Folder 9
98.
Legal document; Maryland, United States; 1867
Date:
1867
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 19, Folder 9
99.
Explication des statuts de Provence
Date:
1674
Language:
French
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 943
100.
Burgio family papers, 1442-1924. Part 4: folders 31-39.
Date:
1442
Language:
Italian
Collection:
Villafiorita Ducal Records
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 788
« Previous
Next »
1
2