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)
75
Henry Charles Lea Library (University of Pennsylvania)
7
Villafiorita Ducal Records
7
Arnold and Deanne Kaplan Collection of Modern American Judaica (University of Pennsylvania)
2
Culture Class Collection (University of Pennsylvania)
2
more
Collection
»
Subject
Law
[remove]
125
Legal documents
53
History
20
Taxation
12
Debt
11
more
Subject
»
Language
English
80
Latin
24
Italian
21
Spanish; Castilian
14
French
6
more
Language
»
Date
1442/1924
7
1855
5
1821
4
1787
3
1861
3
more
Date
»
Creator
Galloway, Benjamin
1
Niles' weekly register
1
Contributor
Sesalli, Francesco
2
Arrigucci, Federico
1
Bill, Charles
1
Bustron, Florio, approximately 1500-1570
1
Cappelli, Federico Raniero
1
more
Contributor
»
Name
Burgio family
7
Gratz, Michael, 1740-1811
6
Cohen, Jacob I., 1789-1869
3
Gratz, Barnard, 1738-1801
3
Phillips, Thomas
3
more
Name
»
Resource Type
Text
120
Form/Genre
legal documents
66
manuscripts (documents)
33
Manuscripts, European
22
Manuscripts, Renaissance
21
codices (bound manuscripts)
21
more
Form/Genre
»
Geographic Subject
United States -- Pennsylvania
21
Italy
20
United States -- Pennsylvania -- Philadelphia
17
United States -- New York
10
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
125
|
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; 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
2.
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
3.
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
4.
Letter; Eisig, M.; 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
5.
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
6.
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
7.
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
8.
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
9.
Legal document; Montagnie, Jacob de La; New York, New York, United States; 1798 June 2
Date:
1798-06-02
Language:
English
Physical Location:
OOS, Box 2, Folder 62
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.
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
12.
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
13.
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
14.
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
15.
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
16.
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
17.
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
18.
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
19.
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
20.
Government record; London, England; 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
21.
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
22.
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, Box 19, Folder 11
23.
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, Box 2, Folder 8
24.
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
25.
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
26.
Legal document; Moren, Jacob Henry; Moduro, Solomon Levy; van Schagen, Jan; Dutch West India Company; Curaçao; 1748 January 25
Date:
1748-01-25
Language:
Dutch; Flemish
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 19, Folder 11
27.
Legal document; Kissinger, Abraham; Lycoming County, Pennsylvania, United States; 1854 February 6
Date:
1854-02-06
Language:
English
Physical Location:
M/OOS Box 1, Folder 1
28.
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
29.
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
30.
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, Box 8, Folder 6
31.
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
32.
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
33.
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
34.
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
35.
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
36.
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
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.
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, Box 19, Folder 11
39.
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
40.
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
41.
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
42.
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
43.
Legal document; Davidson, Asher; Lycoming County, Pennsylvania, United States; 1855 June 4
Date:
1855-06-04
Language:
English
Physical Location:
Ms. Coll. 1410, OOS, Box 2, Folder 23
44.
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
45.
Letter; Epstin, Sol. D.; 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
46.
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, Box 2, Folder 8
47.
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
48.
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
49.
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
50.
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, Box 2, Folder 7
51.
Legal document; van Schagen, Jan; Dutch West India Company; Curaçao; 1746 December 22
Date:
1746-12-22
Language:
Dutch; Flemish
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 19, Folder 11
52.
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
53.
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
54.
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
55.
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
56.
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
57.
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
58.
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
59.
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
60.
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
61.
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
62.
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
63.
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
64.
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, Box 2, Folder 8
65.
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, M, Box 8, Folder 48
66.
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, M, Box 8, Folder 8
67.
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, Box 9, Folder 4
68.
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
69.
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, Box 2, Folder 8
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.
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, Box 9, Folder 8
72.
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
73.
Periodical; Niles' Weekly Register; Galloway, Benjamin; Baltimore, Maryland, United States; 1823 September 6
Creator:
Niles' weekly register (creator); Galloway, Benjamin (creator)
Date:
1823-09-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 20, Folder 13
74.
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
75.
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
76.
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
77.
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
78.
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; French
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
79.
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:
1701/1702
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
80.
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
81.
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
82.
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
83.
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
84.
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
85.
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
86.
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
87.
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
88.
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
89.
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
90.
Miscellanea storica di Guastalla
Date:
1492/1725
Language:
Latin; Italian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1460
91.
[Legal documents from Rancio, Italy]
Date:
1763/1765
Language:
Italian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 457
92.
[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
93.
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
94.
Ordines ac decreta, constitutionum[que] declarationes aliquae, ab excell. senatu aeditae et postremò excusae : cum indulto Leonis Decimi Pont. Max. ordinibus Vormatiae & alijs
Contributor:
Sesalli, Francesco (printer)
Date:
1574
Language:
Latin
Publisher:
Apud Franciscum Sesallum
Collection:
Henry Charles Lea Library (University of Pennsylvania)
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Lea Collection, DG651 .A43 1567
95.
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
96.
Florentine documents and correspondence collection, 1437-1804
Date:
1437/1804
Language:
English
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Coll. 761
97.
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
98.
Carta ex[ecutori]a de hidalguia a pedimiento : de Martin Gomez y Pedro Gomez, hijos de Diego Gomez, vezinos de la villa de Valaderey
Date:
1583
Language:
Spanish; Castilian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 168
99.
Assise del alta corte del regno di Hierusalem et Cypro, tradutte da francese in lingua italiana, de ordine dela ser[enissi]mo ducal signoria de Venetia
Contributor:
Bustron, Florio, approximately 1500-1570 (translator)
Date:
1533
Language:
Italian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 492
100.
Leges, seu reformationes nove reipublice genuensis, facte a duodecim reformatoribus, anno 1528
Date:
1600
Language:
Latin; Italian
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Codex 574
« Previous
Next »
1
2