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
267
Deeds
12
Financial records
5
Government records
4
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
-
20
of
306
|
Next »
Sort by most 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.
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
2.
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
3.
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
4.
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
5.
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
6.
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
7.
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
8.
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
9.
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
10.
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
11.
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
12.
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
13.
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
14.
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
15.
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
16.
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
17.
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
18.
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
19.
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
20.
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
« Previous
Next »
1
2
3
4
5
…
15
16