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)
298
Arnold and Deanne Kaplan Collection of Modern American Judaica (University of Pennsylvania)
2
Cairo Genizah Collection (University of Pennsylvania. Center for Advanced Judaic Studies. Library)
1
Subject
Legal documents
[remove]
307
Law
54
Debt
35
Money
28
Jewish merchants
25
more
Subject
»
Language
English
289
Dutch
13
Spanish
4
Latin
2
French
1
more
Language
»
Date
1858
9
unknown
9
1854
7
1861
7
1888
7
more
Date
»
Contributor
Ingersoll, Jared, 1749-1822
1
Michieli, Gabriel
1
Murianus, Hieronymus
1
Ravenoldus, Johannes Betrus
1
Name
Levy, Aaron, 1742-1815
10
Gratz, Simon, 1773-1839
8
Batts, James
7
Tennessee. Circuit Court (Davidson County)
7
Gratz, Michael, 1740-1811
6
more
Name
»
Resource Type
Text
3
Form/Genre
Legal documents
270
Deeds
12
Financial records
5
Government records
5
Pamphlets
3
more
Form/Genre
»
Geographic Subject
United States -- Pennsylvania
76
United States -- New York
60
United States -- New York -- New York
55
United States -- Pennsylvania -- Philadelphia
47
United States -- South Carolina
22
more
Geographic Subject
»
Search
Start Over
You searched for:
Subject
Legal documents
Remove constraint Subject: Legal documents
« Previous |
1
-
100
of
307
|
Next »
Sort by most recently modified
relevance
least recently modified
most recently modified
ark identifier
Number of results to display per page
100 per page
10
per page
20
per page
50
per page
100
per page
Search Results
1.
Formulary
Contributor:
Ingersoll, Jared, 1749-1822 (compiler)
Date:
1778
Language:
English
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Oversize Ms. Codex 1628
2.
Manuscript; Peralta Robles, Alonso de; Machado, Lorenzo; Tribunal de la Inquisición en México; 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
3.
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
4.
Legal document; Edwards, George; Riggs, Housan; Marshall County, West Virginia, United States; 1864 February 11
Date:
1864-02-11
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 5
5.
Legal document; New York (State). Supreme Court; Noah, M.M. (Mordecai Manuel), 1785-1851; Willits, Joseph; McClelan, William W.; New York, New York, United States; 1827 January 24
Date:
1827-01-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 1, Folder 154
6.
Legal document; Pennsylvania. Land Office; Levy, Aaron; Wallis, Samuel; Gratz, Simon; Morris, Robert; Kennedy, David; Philadelphia, Pennsylvania, United States; 1793 April 12; 1794 March 25
Date:
1793-04-12; 1794-03-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 14
7.
Legal document; Levy, Aaron; Boyd, John; Lancaster, Pennsylvania, United States; Northumberland, Pennsylvania, United States; 1792 December 24
Date:
1792-12-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 7
8.
Deed; Gratz, Simon; Levy, Aaron; Aaronsburg, Pennsylvania, United States; 1838 April 13
Date:
1838-04-13
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
9.
Legal document; Levy, Aaron; Wallis, Samuel; Kennedy, David; 1793 April 12
Date:
1793-04-12
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; Cohen, Michael E.; Hart, Abram L.; Roe, Richard; Philadelphia, Pennsylvania, United States; 1818 June 18
Date:
1818-06-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 11
11.
Legal document; Gratz, Simon; Philadelphia, Pennsylvania, United States; undated
Date:
unknown
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 5
12.
Pamphlet; Gratz, Simon; Philadelphia, Pennsylvania, United States; 1871
Date:
1871
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
13.
Deed; Gratz, Hyman; Philadelphia, Pennsylvania, United States; 1841 January 1
Date:
1841-01-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
14.
Legal document; Colebrooke, James; Colebrooke, George; Nesbitt, Arnold; Franks, Moses; Creset, James; 1762 March 5
Date:
1762-03-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 12
15.
Legal document; Vogler, Henry; Baltimore, Maryland, United States; 1844 February 12
Date:
1844-02-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
16.
Legal document; Judah, Samuel; Hart, Barnet; Judah, Elizabeth; Cohen, Barnet; London, United Kingdom; Montreal, Canada; 1778 March 3
Date:
1778-03-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
17.
Government document; Alben, John; Young, Alton; Levy, N. Elcan; 1862 October 10
Date:
1862-10-10
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 9, Folder 2
18.
Family papers; Kann, Julias; Cohen, Arnoldine; York, Pennsylvania, United States; Baltimore, Maryland, United States; 1851 November 12
Date:
1851-11-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 1
19.
Legal document; Memphis German Savings Institution; Nathan, Henry; Shelby County, Tennessee, United States; 1870 December 6
Date:
1870-12-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
20.
Legal document; Marianna, Florida, United States; 1869
Date:
1869
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 1
21.
Pamphlet; London, United Kingdom; 1746 November 18
Date:
1746-11-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 19, Folder 5
22.
Legal document; Levy, Solomon; Levy, Samuel; McDonald, William; Charleston, South Carolina, United States; 1798 April 5
Date:
1798-04-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 4, Folder 7
23.
Legal document; Nunes, Joseph; New York, New York, United States; 1867 July 8
Date:
1867-07-08
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 4, Folder 7
24.
Legal document; Manahan, Patrck; Kerr, Anthony; 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 14, Folder 15
25.
Legal document; Montgomery, Janet Livingston; Livingston, Edward; Goold, Edward; Nerthing, Solomon; Hart, Ephraim; Roosevelt, James C.; Lawrence, Abraham R.; Brown, Hachaliah; Roosevelt, Catherine Louisa; New York, New York, United States; 1786-1859
Date:
1786-1859
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 15
26.
Legal document; Banington, Charles; Cohen, E. L.; Philadelphia, Pennsylvania, United States; 1845 September 29
Date:
1845-09-29
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 15
27.
Legal document; Sullivan, John; Nathan, Simon; Remsen, Henry; New York, New York, United States; 1791 April 12
Date:
1791-04-12
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 15
28.
Legal document; Whiteside, W.; Lancaster, Pennsylvania, United States; 1839 February 27
Date:
1839-02-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 15
29.
Legal document; Lancaster, Pennsylvania, United States; 1839 February 27
Date:
1839-02-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 15
30.
Legal document; San Francisco, California, United States; 1890 October 11
Date:
1890-10-11
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 15
31.
Legal document; Watkins, James; Cohen, H. G.; Oklahoma, United States; 1893 November 2
Date:
1893-11-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 15
32.
Legal document; Overbrook School for the Blind; Edelman, George W.; Glenn, Daniel; Johnson, James E.; Birch, William Y.; Richards, Benjamin W.; Philadelphia, Pennsylvania, United States; 1844 February 3
Date:
1846-02-03
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 11
33.
Legal document; Britton, I. Evans; Moses, Otto A.; Charleston, South Carolina, United States; 1874 March 14
Date:
1874-03-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 11
34.
Legal document; Memphis German Savings Institution; Lyons, Henry; Memphis, Tennessee, United States; 1871 May 1
Date:
1871-05-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
35.
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
36.
Legal document; Matthews, Selah; Lowenstein, Henry; Rochester, New York, United States; 1854 August 4
Date:
1854-08-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 11
37.
Legal document; Levey, Moses; Lowerie, William; New York, New York, United States; 1790 January 16
Date:
1790-01-16
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
38.
Legal document; Memphis German Savings Institution; Lyons, Henry; Memphis, Tennessee, United States; 1870 December 7
Date:
1870-12-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
39.
Legal document; Benjamin, Judah P.; Richmond, Virginia, United States; 1861 October 20
Date:
1861-10-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
40.
Legal document; Sheyer, Emanuel; San Francisco, California, United States; 1876 August 22
Date:
1876-08-19; 1876-08-22
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
41.
Legal document; Hart, Ezekiel; Key, Thomas; Elizabethtown, Kentucky, United States; 1815 April 5
Date:
1815-04-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
42.
Legal document; Unger, Jacob; New York, New York, United States; 1876 September 20
Date:
1876-09-20
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
43.
Legal document; Touro, Abraham; Boston, Massachusetts, United States; Newport, Rhode Island, United States; 1822 October 17
Date:
1822-10-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
44.
Legal document; Memphis German Savings Institution; Nathan, Henry; Memphis, Tennessee, United States; 1867 October 14
Date:
1867-10-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
45.
Legal document; Lima, Peru; 1646
Date:
1646
Language:
Spanish
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
46.
Legal document; Levy, Aaron; Moore, Patrick; Tyrone, Pennsylvania, United States; 1792 December 24
Date:
1792-12-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
47.
Legal document; Levy, Aaron; West, John; Tyrone, Pennsylvania, United States; 1792 December 24
Date:
1792-12-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
48.
Legal document; De Aragon, Miguel Lopes; De Leon Pinelo, Diego; Lima, Peru; unknown
Date:
unknown
Language:
Spanish
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
49.
Legal document; Israel, Samuel; Laufman, David; 1856 April 22
Date:
1856-04-22
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
50.
Legal document; John M. Davis & Co.; Nones, Joseph B.; Foley, B.; Gopsill, Thomas M.; Charleston, South Carolina, United; New York, New York, United States; 1866 December 5
Date:
1866-12-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
51.
Legal document; Lima, Peru; 1646
Date:
1646
Language:
Spanish
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 10
52.
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
53.
Legal document; Pennsylvania. Court of Common Pleas (Philadelphia County); Wistar, Richard; Nedrow, Thomas; Lace, William; Levy, Moses; Philadelphia, Pennsylvania, United States; 1795 March 7
Date:
1795-03-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
54.
Legal document; Schoyer, Ralph; Schoyer, Sarah; Schoyer, Abraham; Montreal, Quebec, Canada; 1836 September 6
Date:
1836-09-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
55.
Legal document; Schoyer, Abraham Solomon; Solomon, Nathan; Anderson, Rika; New York, New York, United States; 1836 October 29
Date:
1836-10-29
Language:
English; Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
56.
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
57.
Legal document; Schoyer, Elizabeth; Schoyer, Abraham Solomon; Schoyer, Fanny; Voorzanger, Solomon M.; New York, New York, United States; 1824 September 22
Date:
1824-09-22
Language:
English; Hebrew
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
58.
Legal document; Tobias, Samuel I.; Hendricks, Harmon; New York, New York, United States; 1820 August 8
Date:
1820-08-08
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
59.
Legal document; Cohen, Michael E.; Israel, Isaac; Philadelphia, Pennsylvania, United States; 1818 June 18; 1819 June 18
Date:
1818-06-18; 1819-06-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
60.
Legal document; Cohen, Michael Eleazer; Israel, Isaac; 1819 December 15
Date:
1819-12-15
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 15
61.
Legal document; Solomon de Medina, Mosesson and Company; De Medina, Solomon, Sir; Pacheco, Roderigo; De Lara, Jacob; vaz De Costa, Manuel; Hett, Rene; Fresneau, Andrew; London, England; New York, New York, United States; 1727
Date:
1727
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 14
62.
Legal document; Pennsylvania. Land Office; Levy, Aaron; Kennedy, David; Wallis, Samuel; Johnston, Francis; Wallis, Joseph; Irwin, Mathew; Philadelphia, Pennsylvania, United States; 1794 March 13; 1794 March 25
Date:
1794-03-13; 1794-03-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 14
63.
Legal document; Pinto, Rachel Suasso de; Suasso, Francisco Lopes; Amsterdam, Netherlands; 1776 August 27
Date:
1776-08-27
Language:
Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 13
64.
Legal document; Suasso, Emanuel Lopes; Suasso, Francisco Ephraim Lopes; Amsterdam, Netherlands; 1904 June 27
Date:
2004-06-27
Language:
Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 14
65.
Legal document; Suasso, Abraham Lopes; Mesquita, Isaac Bueno de; Amsterdam, Netherlands, 1877 November 19
Date:
1877-11-19
Language:
Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 14
66.
Legal document; Schoyer, Nathan Solomons; Amsterdam, Netherlands; 1810 January 8
Date:
1810-01-08
Language:
Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 14
67.
Legal document; Pinto, Rachel Suasso de; Suasso, Antonio Lopes; Hague, Netherlands; Amsterdam, Netherlands; 1776 March
Date:
1776-03-01
Language:
Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 13
68.
Legal document; Costa, M. Suasso da; Lopes, A.; Amsterdam, Netherlands; 1844 April 18
Date:
1844-04-18
Language:
Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 12
69.
Legal document; Amsterdam, Netherlands; 1804 March 13
Date:
1804-03-13
Language:
Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 12
70.
Legal document; Bettelheim, A. S.; Hyman, Samuel; Hyman, Judith; San Francisco, California, United States; 1886 January 10
Date:
1886-01-10
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 12
71.
Legal document; Bank of Hagerstown; Myers, Michael; Hagerstown, Maryland, United States; Adams County, Pennsylvania, United States; 1840 November
Date:
1840-11-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 11
72.
Legal document; Pinto, David de Joseph de; Pinto, Aron de Joseph de; Pinto, Aron de David de; Pinto, David de; Amsterdam, Netherlands; 1751 September 30
Date:
1751-09-30
Language:
Dutch
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 5, Folder 2
73.
Legal document; Newport Insurance Company; Hall and Wheeler; Sweet, Nathaniel; Elam, Samuel; Newport, Rhode Island, United States; Stonington, Connecticut, United States; Wilmington, North Carolina, United States; 1809 October 26
Date:
1809-10-26
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 5, Folder 1
74.
Deed; Colhoun, Gustavus; Colhoun, Martha; Milligan, James; Philadelphia, Pennsylvania, United States; 1798 July 1
Date:
1798-07-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 5, Folder 1
75.
Legal document; Sutro, Adolph; Stewart, William M.; Nevada, 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, Oversize Box 4, Folder 1
76.
Legal document; Improved Order of Red Men; Winchester, Virginia, United States; 1847 September 11
Date:
1847-09-11
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 4, Folder 5
77.
Legal document; Humes and Etting; Philadelphia, Pennsylvania, United States; 1812 January 1
Date:
1812-01-01
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 4, Folder 5
78.
Legal document; Rentak, Gustavus; Cohen, Joseph Simon; Philadelphia, Pennsylvania, United States; 1844 January 26
Date:
1844-01-26
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 4, Folder 4
79.
Legal document; Carbonear, Newfoundland and Labrador, Canada; 1853 October 25
Date:
1853-10-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Oversize Box 4, Folder 2
80.
Financial record; Eufaula Building and Loan Association; Lewy, Simon; Lewy, Mary; Eufaula, Alabama, United States; 1875 April 12; 1875 April 14
Date:
1875-04-12; 1875-04-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 13
81.
Legal document; A. Friedlander & Company; Lewy, Simon; Lewy, Mary; New York, New York, United States; 1886 March 30
Date:
1886-03-30
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 13
82.
Legal document; Dropsie, Aaron Moses; Philadelphia, Pennsylvania, United States; 1828 January 4
Date:
1828-01-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 11
83.
Financial record; Nathans, Sarah N.; Airmar, George W.; Airmar Charles P.; Charleston, South Carolina, United States; 1860 January 10
Date:
1860-01-10
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 11
84.
Legal document; Lowentatt, A.; Asher, A.; Schragenheim, Isaac; Cleveland, Ohio, United States; 1851 April 29
Date:
1851-04-29
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 11
85.
Legal document; Monroe Distillery Co.; Pearson, Isaac N.; Adler, Henry R.; Emanuel, Max; Kohans, Edward L.; Chicago, Illinois, United States; 1892 January 27; 1892 March 2
Date:
1892-01-27; 1892-03-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 10
86.
Legal document; Nones, Joseph B.; Bacon, Henry M.; Gorham, Selden H.; Gorham, Eliza; Chicago, Illinois, United States; New York, New York, United States; 1873 November 22; 1873 November 26
Date:
1873-11-22; 1873-11-26
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 10
87.
Billhead; Markewitz, Petsch & Co.; Iver, I. C. H.; Indianapolis, Indiana, United States; New York, New York, United States; 1869 April 23; 1869 September 4
Date:
1869-04-23; 1869-09-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 10
88.
Letter; Heylman, John C.; Gratz, David; Philadelphia, Pennsylvania, United States; 1854 August 18
Date:
1854-08-18
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 10
89.
Financial record; Dewes, Elisha; Ilfeld, Charles; Las Vegas, New Mexico, United States; 1885 December 7; 1895 April 2
Date:
1885-12-07; 1895-04-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 10
90.
Legal document; Greenbaum, Michael; Livingston, Jacob; Chicago, Illinois, United States; 1874 October 27
Date:
1874-10-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 10
91.
Legal document; Court of Common Pleas; Cohen, Marx E.; Charleston, South Carolina, United States; 1869 July 22
Date:
1869-07-22
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 9
92.
Legal document; Stuttgart, Isaac; Philadelphia, Pennsylvania, United States; 1810 September 27
Date:
1810-09-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 13, Folder 7
93.
Deed; Burmester, Dana; Utah, United States; 1879 December 6
Date:
1879-12-06
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 13
94.
Legal document; Jacobs, Edward A.; Wheeler, William F.; Helena, Montana, United States; 1874 May 28
Date:
1874-05-28
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 13
95.
Legal document; Williams & Sarndesliss; Baker & Offerman; Loewenberg, I.; Kelly, M. A.; Bunnell, C. C.; Spragru, M. H.; Lewiston, Idaho, United States; 1868 April 22
Date:
1868-04-22
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 13
96.
Legal document; Tynberg, Morris A.; Zemansky, Nathan; P. Lyons & Co.; Charleston, South Carolina, United States; New York, New York, United States; 1866 May 17
Date:
1866-05-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 13
97.
Legal document; Rose, Louis; Soto, Lorenzo; San Diego, California, United States; 1864 February 4
Date:
1864-02-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 13
98.
Legal document; Lewinson, G.; Walker, A. J.; Montgomery County, Alabama, United States; 1862 August 27
Date:
1862-08-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 13
99.
Legal document; Ulman, Lazarus; Lycoming County, Pennsylvania, United States; 1863 January 2
Date:
1863-01-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 13
100.
Legal document; Ulman, Lazarus; Lycoming County, Pennsylvania, United States; 1863 January 8
Date:
1863-01-08
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 13
« Previous
Next »
1
2
3
4