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]
306
Law
54
Debt
35
Money
28
Jewish merchants
25
more
Subject
»
Language
English
288
Dutch
13
Spanish
4
Latin
2
French
1
more
Language
»
Date
1858
9
unknown
9
1854
7
1861
7
1888
7
more
Date
»
Contributor
Michieli, Gabriel
1
Murianus, Hieronymus
1
Ravenoldus, Johannes Betrus
1
Name
Batts, James
7
Levy, Aaron, 1742-1815
7
Tennessee. Circuit Court (Davidson County)
7
Gratz, Michael, 1740-1811
6
Moss, Lydia B.
6
more
Name
»
Resource Type
Text
2
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
|
41
-
60
of
306
|
Next »
Sort by least recently modified
relevance
least recently modified
most recently modified
ark identifier
Number of results to display per page
20 per page
10
per page
20
per page
50
per page
100
per page
Search Results
41.
Legal document; Fielder, Israel; Baltimore, Maryland, United States; 1825 December 4
Date:
1825-12-04
Language:
English
42.
Legal document; Mackey, E. W. M.; Abrahams, A. H.; Abrahams, Theodore H.; Abrahams, Adolphus H.; Charleston, South Carolina, United States; 1869 December 7
Date:
1869-12-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 6
43.
Envelope; Superior Court of the State of Connecticut; Hartford, Connecticut, United States; 1866 December 17
Date:
1866-12-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
44.
Legal document; New York (N.Y.). Fire Department; Cohen, Jacob; New York, New York, United States; 1889 July 2
Date:
1889-07-02
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 1, Folder 48
45.
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
46.
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
47.
Legal document; 1849 October 14
Date:
1849-10-14
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 3
48.
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
49.
Legal document; Levy, Moses; Vernon, William; Brightman, George; Swansea, Massachusetts, United States; 1752 August 27
Date:
1752-08-27
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 6
50.
Legal document; Florance, Hannah Levy; Florance, Jacob Levy; New Orleans, Louisiana, United States; 1872 January 24
Date:
1872-01-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
51.
Government record; Morais, Sabato; Italy; 1854 June 22
Date:
1854-06-22
Language:
Italian
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Volume A, Page 10
52.
Legal document; Walker, Abigail; Isaacs, Solomon; New York, New York, United States; 1798 May 24
Date:
1798-05-24
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 5, Folder 3
53.
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
54.
Legal document; Solomons, Levy; Solomons, Benjamin; Albany, New York, United States; Montreal, Quebec, Canada; 1817 July 21
Date:
1817-07-21
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Volume F, Page 10
55.
Legal document; Lazarus, Joshua; Charleston Gas Light Company; Charleston, South Carolina, 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 7, Folder 1
56.
Court record; Solomons, Levy; Albany, New York, United States; 1820 September 29
Date:
1820-09-29
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 4
57.
Legal document Judah, David; Jesup, Ebenezer; Lockwood, Gideon; Fairfield, Connecticut, United States; 1796 December 13
Date:
1796-12-13
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 2, Folder 2
58.
Legal document; Cohen, Magnus; Cohen, Arnoleine; Liebenau, Lower Saxony, Germany; Baltimore, Maryland, 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 12, Folder 1
59.
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
60.
Legal document;; Minneapolis, Minnesota, United States; 1895 March 5
Date:
1895-03-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 14, Folder 4
« Previous
Next »
1
2
3
4
5
6
7
…
15
16