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)
325
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]
337
Law
53
Debt
36
Jewish merchants
26
Money
26
more
Subject
»
Language
English
313
Dutch; Flemish
13
Spanish; Castilian
4
French
3
Latin
3
more
Language
»
Date
unknown
13
1858
9
1821
7
1854
7
1861
7
more
Date
»
Creator
Hart, Jacob
1
Hart, Naphtali
1
Labatt, Henry J. (Henry Jacob), 1832-1900
1
Madison, James, 1751-1836
1
Parra, Mordehay Semuel Haim de la, 1811-
1
more
Creator
»
Contributor
Lewy, Simon
2
Sternberger, Mayer
2
Ashley, James
1
Bank of South Carolina
1
Barber, Samuel
1
more
Contributor
»
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
27
Legal document
3
Form/Genre
Legal documents
279
Deeds
12
Legal document
10
Financial records
5
Government records
5
more
Form/Genre
»
Geographic Subject
United States -- Pennsylvania
77
United States -- New York -- New York
60
United States -- New York
59
United States -- Pennsylvania -- Philadelphia
55
United States -- South Carolina
23
more
Geographic Subject
»
Search
Start Over
You searched for:
Subject
Legal documents
Remove constraint Subject: Legal documents
« Previous |
1
-
10
of
337
|
Next »
Sort by most recently modified
relevance
least recently modified
most recently modified
ark identifier
Number of results to display per page
10 per page
10
per page
20
per page
50
per page
100
per page
Search Results
1.
The young country clerk's collection of the best presidents of bills, bonds, conditions, aquittances, releases, indentures, deeds of sale, letters of attorney, last wills [and] testaments, [etc.] : With many other necessary and useful forms of such writings as are vulgarly in use between man and man
Date:
1692/1719
Language:
English
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Codex 89
2.
[Panegyric poem in honor of an unspecified bridegroom] : manuscript
Date:
1000s
Language:
Judeo-Arabic
Publisher:
[publisher not identified]
Collection:
Cairo Genizah Collection (University of Pennsylvania. Center for Advanced Judaic Studies. Library)
Physical Location:
Library at the Katz Center, Genizah Fragments, Halper 319
3.
Legal document; De Cordova, Altamont; De Cordova, Varona; Kingston, Jamaica; 1874 November 25
Contributor:
De Cordova, Altamont (associated name); De Cordova, Varona (associated name)
Date:
1874-11-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56
4.
[Collection of laws for the use of the Podestà di Rovigo]
Contributor:
Murianus, Hieronymus (scribe)
Date:
1546
Language:
Latin
Physical Location:
Kislak Center for Special Collections, Rare Books and Manuscripts, Manuscripts, Ms. Codex 1219
5.
Legal documents; Hertz, Moses; Sternberger, Mayer; Sternberger, Simon; New York, New York, United States; 1884 December 19
Contributor:
Hertz, Moses (plaintiff); Sternberger, Mayer (defendant); Sternberger, Simon (defendant)
Date:
1884-12-19
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box A, Folder 3
6.
Legal documents; Herz, Moses; Sternberger, Mayer; New York, New York, United States; 1876 October 8
Contributor:
Herz, Moses (plaintiff); Sternberger, Mayer (defendant)
Date:
1876-10-08
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box A, Folder 3
7.
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
8.
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
9.
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
10.
Legal document; Churchill, Semuel; Lycoming County, Pennsylvania, United States; 1853 July 7
Date:
1853-07-07
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 8, Folder 5
« Previous
Next »
1
2
3
4
5
…
33
34