Legal document; Wolcott, Oliver, 1726-1797; Litchfield, Connecticut, United States; 1767 October 2
Subject:
Debt; Legal documents
Description:
Legal document regarding debt owed by Abraham and Israel Brownson to Samson Simson and Myer Myers, signed by Oliver Wolcott, Sheriff of Litchfield County, with references to his deputy, Abraham Bradley, and Partridge Thatcher, Esq. and Abraham Brownson's imprisonment in the prison in Litchford; probably Litchfield, CT
Jewish merchants; Food industry and trade; Law--United States--Cases; Legal documents
Description:
Court record from the Circuit Court of Davidson County, Tennessee, for Jim Batts vs. Sultzbacker Bros.; summoning Alex Crissman and Edwin Cross to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
Legal document; Tennessee. Circuit Court (Davidson County); Sultzbacker Bros.; Batts, James; Parr, J. F.; Miller, Robert; Cole, Andrew; Nashville, Tennessee, United States; 1888 September 3
Subject:
Jewish merchants; Food industry and trade; Law--United States--Cases; Legal documents
Description:
Court record from the Circuit Court of Davidson County, Tennessee, for Jim Batts vs. Sultzbacker Bros.; summoning J. F. Parr, Bob Miller, Andrew Cole, and Jacobs at Mark House to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
Legal document; Tennessee. Circuit Court (Davidson County); Batts, James; Nashville, Tennessee, United States; 1888 May 1
Subject:
Jewish merchants; Food industry and trade; Law--United States--Cases; Legal documents
Description:
Court record from the Circuit Court of Davidson County, Tennessee, for Jim Batts vs. Sultzbacker Bros.; summoning Aleck Crissman, Edwin Cross, F. G. Lowe, J. F. Parr, John [Glenn], and [Antony illegible] to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
Legal document; Tennessee. Circuit Court (Davidson County); Sultzbacker Bros.; Batts, James; Glenn, J. L.; Camp, A. [Illegible]; Nashville, Tennessee, United States; 1888 September 3
Subject:
Jewish merchants; Food industry and trade; Law--United States--Cases; Legal documents
Description:
Court record from the Circuit Court of Davidson County, Tennessee, for Jim Batts vs. Sultzbacker Bros.; summoning J. L. Glenn and A. [Illegible]. Camp to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
Jewish merchants; Food industry and trade; Law--United States--Cases; Legal documents
Description:
Court record from the Circuit Court of Davidson County, Tennessee, for Jim Batts vs. Sultzbacker Bros.; summoning Aleck Crissman and Edwin Cross to appear before the Judge, witness by J. P. Work, clerk; Nashville, TN
Legal document; Pennsylvania. District Court (Philadelphia City and County); Solomon, Samuel M.; Garwood, Richard; Philadelphia, Pennsylvania, United States; 1829
Subject:
Judicial process; Legal documents
Description:
Court record from the District Court for the City and County of Philadelphia stating that Richard Garwood had no unsatisfied judgements from 1825 to 1829, signed by Sam. M. Solomon; Philadelphia, PA
Personal Name:
Solomon, Samuel M.; Garwood, Richard
Corporate Name:
Pennsylvania. District Court (Philadelphia City and County)
Date:
1829
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
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
Subject:
Law enforcement; Legal documents
Description:
Legal letter from Joseph Willits to William W. McClelan, Esq. regarding a case in the New York (State) Supreme Court: Joseph Willits v. Mordecai M. Noah, late Sheriff; New York, NY
Personal Name:
Noah, M.M. (Mordecai Manuel), 1785-1851; Willits, Joseph; McClelan, William W.
Corporate Name:
New York (State). Supreme Court
Date:
1827-01-24
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; New York (N.Y.). Fire Department; Cohen, Jacob; New York, New York, United States; 1889 July 2
Subject:
Jewish land owners; Legal documents
Description:
Citation from the Fire Department of the City of New York to Jacob Cohen at 176 Broadway for not adding a fire escape at 129 Willett Street, signed by William L. [Findley], New York, NY
Personal Name:
Cohen, Jacob
Corporate Name:
New York (N.Y.). Fire Department
Date:
1889-07-02
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Jews -- Social life and customs; Communities -- Religious aspects; Legal documents; Financial records
Description:
Notarized receipt issued by Salomon Cavaler for eleven Valencian pounds, as settlement paid by Graciano of Monsoriu, for a cession of tax-collecting rights related to Sestinella and Besulgua, signed by notary public Bartholomeus Castellnou and Salomon Cavaler and mentions three Jewish merchants (Salomon Astor, Salomon Cavaler, Salomon Çaporta), a Christian nobleman (Graciano de Monsoriu) and a Muslim butcher (Amer Alffarras) working together, just prior to the Edict of Expulsion;
Pamphlet; Gratz, Simon; Philadelphia, Pennsylvania, United States; 1871
Subject:
Legal documents; Jewish landowners; Land titles
Description:
Brief of Title to the Willington Estate, late of Simon Gratz, Deceased, Situated in the City of Philadelphia, late Belonging to the Farmers’ and Mechanics’ Land and Building Association; Philadelphia, PA
Personal Name:
Gratz, Simon
Corporate Name:
Farmers’ and Mechanics’ Land and Building Association
Date:
1871
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Court record; Elsberg, Gustave; Amberg, Jacob; Santa Fe, New Mexico, United States; 1874 March 3
Subject:
Legal documents; Law
Description:
Legal document relating to receiver fees in the case of Gustave Elsberg vs Jacob Amberg, signed by Joseph G. Palen, Chief Justice of the Supreme court of the Territory of New Mexico
Personal Name:
Elsberg, Gustave; Amberg, Jacob
Date:
1874-03-03
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Deed; Cohen, Bilah; Lancaster, Pennsylvania, United States; 1806 April 13
Subject:
Deeds; Legal documents; Jewish landowners
Description:
Deed for the sale of land from the estate of Joseph Simon, executors Levi Philips, Sarah Philips, and Bilah Cohen to James Smith for a tract of land lying and being on Canoe Creek in Turkey Valley (formerly Bedford County) now in the County of Huntingdon for $266.67; Huntingdon County, PA
Personal Name:
Cohen, Bilah; Phillips, Leah; Phillips, Levi; Simon, Joseph; Smith, James
Date:
1806-04-13
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Promissory note for the mortgage of Simon and Mary Lewy's property to the Eufaula Building and Loan Association for $2,000 signed by G.L. Comer, a handwritten note states the loan was paid in full on August 14, 1877; 61 Cherry Street, Eufaula, AL
Personal Name:
Lewy, Simon; Lewy, Mary; Comer, G.L.
Corporate Name:
Eufaula Building and Loan Association
Date:
1875-04-17
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Deed; Gratz, Simon; Philadelphia, Pennsylvania, United States; 1830 July 31
Subject:
Deeds; Jewish landowners; Legal documents
Description:
A copy of the original deed that references land in Gregg and Haines Townships owned by Simon Gratz signed by Jacob Bollinger, which includes a map that denotes several Gratz parcels including one owned by Hyman Gratz; Centre County, PA
Personal Name:
Gratz, Simon; Gratz, Hyman; Bollinger, Jacob
Date:
1830-07-31
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Miscellaneous; Touro, Abraham; Boston, Massachusetts, United States; 1807 February 19
Subject:
Legal documents; Insurance; Shipping
Description:
Legal documents regarding the partial insurance of goods being shipped from Boston to Charleston, South Carolina aboard the shipwrecked John & James; Boston, MA
Personal Name:
Touro, Abraham; Nichols, Perkins; Gardner, John
Corporate Name:
Wales & Beale; Munroe & Grosvenor
Date:
1807-02-19
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Miscellaneous; Gugenheim, Michael; Pittsburgh, Pennsylvania, United States; 1858 October 21
Subject:
Legal documents; Jewish immigrants
Description:
Certificate of Naturalization for Michael Gugenheim of Switzerland, signed by Jacob Beesen, clerk of the District Court of the United States; Pittsburgh, PA
Personal Name:
Gugenheim, Michael
Date:
1858-10-21
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Letter; Bischoff, Henry; Charleston, South Carolina, United States; 1881 March 7
Subject:
Legal documents; Contracts; Loans
Description:
Memorandum of Agreement between Henry Bischoff & Co. and R. Grieters regarding the loaning of a horse, bakery cart and harness. The memorandum written on company letterhead is signed by Bischoff on behalf of his business, R. Grieters and a witness; 199 East Bay, Charleston, SC
Mortgage between Rachael Hart and Saint James' Benefit Building Society for Nos. 13 & 14 John Street, Whitechapel in the County of Middlesex for 300 pounds signed by Rachael Hart, Emanuel Moss, Solomon Joseph and Joel Phillips. Other Jews mentioned in the document are Laurence Levy, Michael Moses Solomons, Moses Solomon, Assur Keyser, the late Joel Emanuel, George Swan, and Herman Hendricks; London, UK
Personal Name:
Hart, Rachael; Moss, Emanuel; Joseph, Solomon; Phillips, Joel
Corporate Name:
Saint James' Benefit Building Society
Date:
1854-10-16
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Pamphlet; Myers, Charlotte; Philadelphia, Pennsylvania, United States; 1856
Subject:
Pamphlets; Legal documents; Marriage
Description:
Pamphlet of the Statement of the Relations of Rufus W. Griswold with Charlotte Myers (called Charlotte Griswold), Elizabeth F. Ellet, Ann S. Stephens, Samuel J. Waring, Hamilton R. Searles, and Charles D. Lewis with Particular Reference to Their Late Unsuccessful Attempt to Have Set Aside the Decree Granted in 1852 by the Court of Common Pleas in Philadelphia County in the Case of Griswold vs. Griswold, printed by Henry B. Ashmead; George Street above Eleventh, Philadelphia, PA
Personal Name:
Myers, Charlotte; Griswold, Rufus W.
Corporate Name:
Henry B. Ashmead
Date:
1856
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Miscellaneous; Nathan, Solomon; Eureka, Nevada, United States; 1874 August 1
Subject:
Legal documents; Jewish immigrants
Description:
Certificate for citizenship issued to Solomon Nathan signed by F.H. Harmon, clerk of the District Court of the Sixth Judicial Circuit of Eureka, Nevada; Eureka, NV
Personal Name:
Nathan, Solomon
Date:
1874-08-01
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Court record; Cardoza, Albert; New York, New York, United States; 1868 January 27
Subject:
Legal documents; Securities
Description:
Court order in the case of Rufus Hatch on behalf of himself and all other stockholders against The Chicago, Rock Island, and Pacific Railroad Company and its directors, signed by New York State Supreme Court Justice, Albert Cardoza. [James Fisk's railroad related case]; New York, NY
Personal Name:
Cardoza, Albert; Hatch, Rufus
Corporate Name:
Chicago, Rock Island and Pacific Railroad Company
Date:
1868-01-27
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Official document; Hart, Eli; Buffalo, New York, United States; 1822 February 11
Subject:
Pamphlets; Legal documents
Description:
Pamphlet of reports of the claim made by Eli Hart to the Committee of Claims for losses to the British in the War of 1812, during which his house and storage building were burned to the ground. In this document the claim is denied
Court record; Auerbach, Frederick; Salt Lake City, Utah, United States; 1866 December 17
Subject:
Legal documents
Description:
Legal document granting power of attorney to Frederick Auerbach to manage the mining interests in Utah of Stephan and Mary Jane Maloney; Salt Lake City, UT
Personal Name:
Auerbach, Frederick
Date:
1866-12-17
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Court record; Abrahams, Alexander Hezekiel; Abrahams, Adolphus Hezekiel; Charleston, South Carolina, United States; 1869 December 7
Subject:
Legal documents; Contracts
Description:
Bond to Sheriff wherein Alexander Hezekiel Abrahams, his son Adolphus Hezekiel Abrahams, and Theodore H. Abrahams bind themselves to E.W.M. Mackey, the Sheriff of Charleston County, for $9,666.00;Charleston, SC
Personal Name:
Abrahams, Alexander Hezekiel; Abrahams, Adolphus Hezekiel
Date:
1869-12-07
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Report; Valenzin, David; Washington, District of Columbia, United States; 1804 February 10
Subject:
Reports; Legal documents; Law
Description:
Supplementary Report of the Committee of Claims, to Whom was Recomitted on the 12th of December Last, Their Report on the Petition of David Valenzin. The case in question was about the seizure of property from David Valenzin of Tripoli by the American squadron in the Mediterranean;Washington, DC
Personal Name:
Valenzin, David
Date:
1804-02-10
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Deed; Calhoun, Gustavus; Philadelphia, Pennsylvania, United States; 1798 July 1
Subject:
Deeds; Jewish justices of the peace; Legal documents
Description:
Land deed between Gustavus and Martha Colhoun and James Milligan for City Lot No. 325, signed twice by Isaac Franks as Justice of Peace; North Side of Chestnut Street, between 7th Street and 9th Street, Philadelphia, PA
Personal Name:
Franks, Isaacs
Date:
1798-07-01
Language:
English
Rights:
http://rightsstatements.org/page/NoC-US/1.0/?
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Pinto, David de Joseph de; Amsterdam, Netherlands; 1751 September 30
Subject:
Legal documents; Estate records; Family papers; Wills
Description:
Legal document, Ontslag van fidei commis (discharge of inheritance obligations) allowing members of the De Pinto family to sell the Pinto House on the Anthoniebreestraat, relating to the will of David de Joseph de Pinto; Amsterdam, Netherlands
Personal Name:
Pinto, David de Joseph de; Pinto, Aron de Joseph de; Pinto, Aron de David de; Pinto, David de
Date:
1751-09-30
Language:
Dutch
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Court record; New York (Colony). Court of Vice Admiralty; De Medina, Solomon; New York, New York, United States; 1727
Subject:
Legal documents; Jewish merchants; Shipping
Description:
Court record, Solomon De Medina, Mosesson and Company, Merchants in London, and Roderigo Pacheco, Jacob De Lara, and Manuel vaz De Costa, bearers of their orders, Complainants against Rene Hett and the Executors of Andrew Fresneau, deceased, Defendants, regarding the rightful ownership of Cuban tobacco, bought by De Medina from the King of Spain but captured by a British ship and sent to New York as a prize; New York, NY; London, England
Personal Name:
De Medina, Solomon; Pacheco, Roderigo; Hett, Rene; Fresneau, Andrew
Corporate Name:
New York (Colony). Court of Vice Admiralty; Great Britain. High Court of Admiralty; Mosesson and Company
Date:
1727
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Tobias, Samuel I.; New York, New York, United States; 1820 August 8
Subject:
Legal documents; Land titles
Description:
Title search for property provided by Samuel I. Tobias to Harmon Hendricks, listing former mortgage holders who included Peter Warren, Ephraim Hart, James C. Roosevelt, and Abraham R. Lawrence (some names illegible); Love Lane and Stanton Street, New York, NY
Personal Name:
Tobias Samuel; Roosevelt, James C.; Hendricks, Harmon
Date:
1820-08-08
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Congregation Shearith Israel (New York, N.Y.); Schoyer, Elizabeth; Schoyer, New York, New York, United States; 1824 September 22
Subject:
Legal documents; Marriage; Family papers
Description:
Notarized legal document stating that Elizabeth Schoyer, widow of Abraham Solomon Schoyer, gave her full and ample consent for the marriage of her daughter Fanny A. Schoyer, living in Amsterdam, to Solomon A. [Voorzanger], also living in Amsterdam, notarized by Judah Zuntz, and signed by Harmon Hendricks, president of the Board of Trustees of Congregation Shearith Israel; New York, NY
Legal document; Netherlands. Consulaat-Generaal (New York NY); Schoyer, Abraham Solomon; New York, New York, United States; 1836 October 29
Subject:
Legal documents; Estate records; Family papers
Description:
Legal document, signed by J. C. Zimmerman, Consul for the Netherlands in New York, and notarized by S. [G.] Williams, regarding the claim of the children of the late Abraham Solomon Schoyer, legatees under the will of the deceased Nathan Solomon of Amsterdam, Netherlands, with Rika Anderson, the aunt of the children, testifying that she has known the family since the children's' infancies and there are no other living children beyond Raphael, Solomon, Jacob, David, and Sarah; New York, NY
Personal Name:
Schoyer, Abraham Solomon; Solomon, Nathan; Anderson, Rika
Corporate Name:
Netherlands. Consulaat-Generaal (New York N.Y.)
Date:
1836-10-29
Language:
English; Dutch
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Court record; Canada (Province). Court of the King's Bench (District of Montreal); Schoyer, Ralph; Montreal, Canada; 1836 September 6
Subject:
Legal documents; Family papers
Description:
Petition by Ralph Schoyer to the Court of the King's Bench for the District of Monreal document to become the guardian of his sister, Sarah Schoyer, a minor who has become possess of a property to a large amount following the death of her father, Abraham Schoyer; Montreal, Canada
Personal Name:
Schoyer, Ralph; Schoyer, Sarah
Corporate Name:
Canada (Province). Court of the King's Bench (District of Montreal)
Date:
1836-09-06
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
Legal document; Levy, Aaron; Boggs Township, Pennsylvania, United States; 1836 March 21
Subject:
Legal documents; Estate records; Jewish land owners
Description:
Tax list on unsealed lands of Aaron levy and family situated in Boggs Township in Centre County, listing seven tracts with names (Charles Stewart, Paul Cox, Mary A. Stewart, John Barry, Andrew Stewart, Deborah Stewart, and William Stewart) and taxes from 1834 and 1835, includes, also, in a different hand, H. Levy, Rebecca Levy, Joseph Levy and [Rasky] Levy, noting that Aaron Levy paid the $9.56 owed on March 21, 1836; Boggs Township, Centre County, PA
Personal Name:
Levy, Aaron
Date:
1836-03-21
Language:
English
Rights:
https://rightsstatements.org/page/NoC-US/1.0/
Collection:
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)