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
-
20
of
337
|
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
1.
Legal document; Lewy, Solomon; Jay, J. L.; Eufaula, Alabama, United States; 1879 May
Contributor:
Lewy, Solomon (associated name); Jay, J. L. (associated name)
Date:
1879-05
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 10, Folder 10
2.
Legal document; Lewy, Simon; Lewy, Mary; Eufaula, Alabama, United States; 1890 February 13
Contributor:
Lewy, Simon (associated name); Lewy, Mary (associated name); Eufaula National Bank (associated name)
Date:
1890-02-13
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 10, Folder 10
3.
Legal document; Astor, Salomon; Cavaler, Salomon; Çaporta, Salomon; Monsoriu, Graciano de; Alffarras, Amer; Castellnou, Bartholomeus; Murviedro, Spain; 1490 May 17
Date:
1490-05-17
Language:
Latin
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 1, Folder 25
4.
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
5.
In the Court of Common Pleas, State of South-Carolina, Charleston District, to wit : G.V. Ancker and others, Yehidim of the Jewish Congregation, Kaal Kadosh, Beth Elohim, ads. The State ex relatione Abraham Ottolengui and others
Date:
1843
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, KF228.O88 A53 1843
6.
Legal document; Carpenter, Henry; Cookson, Thomas; Simons, Joseph; Recus, Isaac Nunus; Lancaster, Pennsylvania, United States; 1822 July 17
Date:
1822-07-17
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 4
7.
Legal document; Solomons, Ezekiel; Laframboise, Joseph; Mitchell, David; George III; Montreal, Quebec, Canada; 1801
Date:
1801
Language:
French; English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 12, Folder 1
8.
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
9.
Legal document; De Lucena, Abraham; De Lucena, Rachell; New York, New York, United States; 1725 September 22
Date:
1725-09-22; 1725-03-23; 1726-03-23
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; Pennsylvania Company for Insurances on Lives and Granting Annuities; Gratz, Hyman; Philadelphia, Pennsylvania, United States; 1857 January 9; 1857 January 21
Date:
1857-01-09; 1857-01-21
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; 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
12.
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
13.
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
14.
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
15.
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
16.
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
17.
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
18.
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
19.
Legal document; Solomon, Samuel M.; Heylin, Julius C.; Philadelphia, Pennsylvania, United States; 1831 December 4
Date:
1831-12-04
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 12
20.
Legal document; Divine, Mackey; Cohen, J. Simon; Philadelphia, Pennsylvania, United States; 1844 September 25
Date:
1844-09-25
Language:
English
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Physical Location:
Arc.MS.56, Box 11, Folder 12
« Previous
Next »
1
2
3
4
5
…
16
17