Skip to content

Subject: Contracts


Act of Parliament: Exonerating the Estates of Sir James Colebrooke, Sir George Colebrooke, Arnold Nesbitt, Sir Samuel Fludyer, Adam Drummond, and Moses Franks (1815) Act of Parliament: Exonerating the Estates of Sir James Colebrooke, Sir George Colebrooke, Arnold Nesbitt, Sir Samuel Fludyer, Adam Drummond, and Moses Franks (1815)

Pamphlet containing the British Act of Parliament of July 12, 1815, exonerating the estates of Sir James Colebrooke, Sir George Colebrooke, Arnold Nesbitt, Sir Samuel Fludyer, Adam Drummond, and Moses Franks from claims related to contracts with His Majesty's Government. This act settles claims stemming from contracts made between 1758 and 1766 for supplying British troops in North America during the Seven Years' War. The original vouchers were lost in a fire, leading to this 1815 settlement many years after the death of Moses Franks. The pamphlet provides a summary of the main contracts and the events that caused the loss of property. Published in London on July 12, 1815.

Assignment of Contracts: Savage Mining Company Claim, Storey County, Nevada, February 24, 1865 Assignment of Contracts: Savage Mining Company Claim, Storey County, Nevada, February 24, 1865

Assignment of Contracts concerning the Savage Mining Company claim located in the Virginia Mining District, Storey County, Nevada. Dated February 24, 1865. The document includes two sheets of lined paper, one bearing a Nevada fifty-cent revenue stamp and a U.S. internal revenue stamp. Attached is a Storey County, Nevada notary public form, completed and signed by Samuel Wasserman. The notary public form features an embossed seal for S. Wasserman, Notary Public. Wasserman also operated a store at Union and C Streets, selling cigars, cards, and alcohol.

Contract between Moses Levy and William Vernon for Ship Construction, Swansea, Massachusetts, August 27, 1752 Contract between Moses Levy and William Vernon for Ship Construction, Swansea, Massachusetts, August 27, 1752

This legal document, dated August 27, 1752, is a contract between Moses Levy and William Vernon outlining a partnership for the construction of a ship in Swansea, Massachusetts. The contract, written in Newport, Rhode Island, details payment terms involving cash, West India goods, and European goods. The document provides insight into the business practices of the time and the involvement of prominent figures in colonial America.

Contract for County Convicts, Leflore County, Mississippi, 1894 Contract for County Convicts, Leflore County, Mississippi, 1894

Contract dated February 5, 1894, for the use of county convicts in Leflore County, Mississippi. The contract, awarded to J.L. Haley, details the terms of renting county convicts for labor for one year, beginning February 10, 1894, for $5.25 per month for first-class convicts and $2.25 for second-class convicts. The contractor was responsible for the care and guarding of the prisoners. The document lists P. Cohen, M.S. Johnston, F.B. Morris, and Richard T. Jones as sureties on the bond. The practice of renting out county convicts in Mississippi persisted until 1943. The document measures 13.5" x 7.75". A full transcription of the contract is included.

Contract Regarding Provisions Issued to British Forces in North America, March 5, 1762 Contract Regarding Provisions Issued to British Forces in North America, March 5, 1762

A legal contract dated March 5, 1762, concerning a comptroller's report on provisions issued to British forces in North America between March 26 and December 18, 1761. The document details the involvement of Moses Franks and his syndicate in supplying the British army during the French and Indian War. It highlights the significant role of Moses Franks as a key supplier to the British troops in America.

Indenture Contract for John Gillard, 1712 Indenture Contract for John Gillard, 1712

Indenture servant contract dated March 2, 1712, between John Gillard of Ireland and Herman Ball and Hugh Paine & Co. Gillard bound himself to serve as an indentured servant in Philadelphia for four years. The contract included the right for Ball and Paine & Co. to assign Gillard's service. Research suggests a John Gillard was held in the Philadelphia jail in 1771, leading to legislation for his release.

Legal Case Pamphlet: Simon Wolf v. Chas. P. Marsh, Supreme Court of California, 1880 Legal Case Pamphlet: Simon Wolf v. Chas. P. Marsh, Supreme Court of California, 1880

This archival collection contains three documents related to the Supreme Court of California case *Simon Wolf, Plaintiff and Respondent, vs. Chas. P. Marsh, Defendant and Appellant*. The case, initiated in 1866, concerned a promissory note and a dispute over coal mine profits. The collection includes the Transcript on Appeal (66 pages), Points and Authorities on behalf of the Appellant (12 pages), and Respondent's Points and Authorities (12 pages), all in their original printed wrappers. Simon Wolf, the plaintiff, was a prominent businessman known as the "Pioneer Master Merchant of Contra Costa County, California."

Legal Document: Payment Assignment, Charleston, South Carolina, December 7, 1869 Legal Document: Payment Assignment, Charleston, South Carolina, December 7, 1869

A payment assignment document dated December 7, 1869, in Charleston, South Carolina. Alexander Hezekiel Abrahams, his son Adolphus Hezekiel Abrahams, and Theodore H. Abrahams bind themselves to E.W.M. Mackey, Sheriff of Charleston County, for $9,666.00, payable in two installments with interest. Sheriff Mackey assigns portions of the bond to Hannah Enston and James E. Walker. An attached section shows A.H. Abrahams' payment to Stephen Thomas on June 7, 1870.

Letter from Horace E. Baldwin to Charles Tobias, New York, January 30, 1851 Letter from Horace E. Baldwin to Charles Tobias, New York, January 30, 1851

One-half page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on January 30, 1851. The letter briefly discusses contract negotiations. Horace E. Baldwin was a partner in the firm Taylor, Baldwin and Co. in Newark, New Jersey, before moving to New Orleans in 1842. He appears to have remained in New Orleans until 1853, acquiring much of his silver from producers in New Jersey and New York.

Manuscript Receipt: Rations Provided by George Copp, January 5, 1815 Manuscript Receipt: Rations Provided by George Copp, January 5, 1815

Manuscript receipt detailing rations provided by George Copp, an army contractor, on January 5, 1815. The receipt also mentions payments made by Solomon Hays on November 25, 1814, and Samuel L. Hart on January 10, 1815. The document is associated with the War of 1812 and suggests business dealings related to supplying the army.

Maritime Insurance Policy, Newport Insurance Company, Newport, Rhode Island, June 10, 1806 Maritime Insurance Policy, Newport Insurance Company, Newport, Rhode Island, June 10, 1806

Insurance policy No. 1486 issued by the Newport Insurance Company of Providence, Rhode Island on June 10, 1806. This hand-laid paper document (approximately 14 1/2 x 19 inches) insures a vessel under construction in Georgia, destined for New York, owned by Augustus Chace and others from Freetown, Massachusetts. The policy covers the vessel and cargo for fifteen thousand dollars. The policy is signed by Samuel Elam, president.

Maritime Insurance Policy: Sloop Rover, Stonington to Wilmington, NC, 1809 Maritime Insurance Policy: Sloop Rover, Stonington to Wilmington, NC, 1809

Insurance policy No. 1788 issued by the Newport Insurance Company in Providence, Rhode Island, on October 26, 1809. This policy insures the sloop *Rover* of Norwich, sailing from Stonington, Connecticut to Wilmington, North Carolina, for a cargo valued at one thousand dollars. The document is printed on hand-laid paper and measures approximately 14 1/2 x 19 inches.