Subject: Court records
Loading information...

Two manuscript court documents related to Abraham Kissinger. The documents are dated February 6, 1854, and pertain to legal matters in Lycoming County, Pennsylvania.

This 61-page pamphlet contains the legal argument presented by Alfred A. Cohen on behalf of the plaintiff, George W. Tyler, in the case of *Tyler vs. Pratt* in the District Court of the Fourth Judicial District of California, San Francisco. The case concerned a divorce settlement, specifically the compensation owed to Tyler for his services in a previous case involving the defendant, Annie A. Pratt. The pamphlet, published in 1877 by Francis & Valentine Commercial Printing, details the complexities of the case and involves accusations of adultery and desertion. A $10,000 award was made in this case.

This 23-page pamphlet contains the complete brief submitted by Moses A. Dropsie in the case of *Thomas Barlow et al. vs. William Patterson et al.*, argued before the Supreme Court of Pennsylvania during the July Term of 1869. The brief details Dropsie's legal arguments in the case.

This 54-page pamphlet contains the transcript of the argument presented by Alfred A. Cohen in his defense against a lawsuit brought by the Central Pacific Railroad Company. The case, heard in the Twelfth District Court of San Francisco in 1876, involved a significant legal dispute stemming from Cohen's sale of the San Francisco and Alameda Railroad Company's line to the Central Pacific Railroad Company. The document provides insight into the legal proceedings and the complex business dealings of the late 19th century in San Francisco.

Court document from Charleston County, South Carolina, dated June 14, 1878. The case is Moses Goldsmith, plaintiff, against The Bath South Carolina Paper Company, defendant. The court ruled in favor of Goldsmith for $577.38, and awarded him a lot of wrapping and newspaper valued at approximately $100 belonging to the defendant. Moses Goldsmith is noted as a subscriber to Isaac Leeser's *Discourses, Argumentative and Devotional, on the Subject of the Jewish Religion* (1837).

Seven subpoenas and a court decision from the Circuit Court of Davidson County, Tennessee, pertaining to the case of James Batts versus Sulzbacher Bros. Grocers. The subpoenas, issued in September 1888, summon various individuals to testify. A handwritten court decision, dated February 12, 1889, reinstates the case without costs to the plaintiff. The nature of the dispute is not explicitly revealed in the surviving documents. Numerous handwritten notations are present on the backs of the subpoenas.

Legal document detailing a complaint filed in Luzerne County, Pennsylvania on October 25, 1810. The complaint accuses two unnamed men of stealing a horse, saddle, sword, and two pistols. The document is not signed by Hart, but mentions the son of Michael Hart of Easton, PA.

A court brief written for the defendant in the case of *Wistar, Richard v. Nedrow, Thomas et al.*, prepared for the Court of Common Pleas of Philadelphia, Pennsylvania, and signed by Moses Levy on March 7, 1795. The brief is part of a larger legal collection.

Legal document detailing Gabriel Rothchild's claim for unpaid Civil War bounty monies. The document, dated November 1, 1867, originates from Williamsport, Pennsylvania, and indicates a ruling in Rothchild's favor. The case concerns events in Loyalsock, Pennsylvania.

Part-printed court document from the Court of Common Pleas in Philadelphia, Pennsylvania, dated January 15, 1841. The document concerns a published notice regarding Peter Parker, an insolvent debtor. It is signed "S. Hart", Prothonotary.

A two-sided court document, written in French, demanding the appearance of Francis Millen. Dated January 29, 1799. This document is part of a larger archive (56 documents) related to the division of the estate of Aaron Hart, who died December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is categorized as an evidential document predating Aaron Hart's death, supporting various claims within the estate settlement. It is one of approximately 28 mercantile papers, including ledger sheets and promissory notes, within this category.

This document is a court record from the Mayor's Court of New York City, dated November 20, 1813. Plaintiffs Naphtali Judah and Eleazer Lazarus request court expenses from defendant William Miller, Jr. Naphtali Judah was a trustee of Congregation Shearith Israel. Eleazer Lazarus was the son of Samuel Lazarus, a long-time New York City assessor, and editor of the Hebrew text for the first Hebrew prayer book published in North America. He married Zipporah Hart on November 1, 1809.

Transcript of court proceedings in a debt case between Moses Hart and Mr. Bell. The debt originated on February 19, 1796. This 1 1/2-page document includes a transcription of all rules and orders for the proceedings. It is one of approximately 28 mercantile papers from the archive of 56 documents related to the division of the estate of Aaron Hart, who died December 28, 1800, in Trois-Rivières, Quebec. These documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is categorized as an evidential document predating Aaron Hart's death, supporting various claims within the estate settlement.

Collection of seven subpoenas and a court decision from the Davidson County Circuit Court, Tennessee, related to the case of James Batts v. Sultzbacker Bros. The subpoenas, dated September 1888, summon several individuals to testify. A handwritten court decision, dated February 12, 1889, reinstates the case without costs to the plaintiff. The specific nature of the dispute remains unclear.

Manuscript court document listing approximately 200 cases with plaintiffs and defendants. Dated October 30, 1741, and believed to be from Philadelphia. Includes Nathan Levy and Isaac Levy as plaintiffs in multiple cases.

Printed court document ordering Asher Davidson to pay $7.00. The document is filled in by hand. Dated June 4, 1855.

Court record concerning the election of a councilman in New York City, dated December 19, 1865. The record involves David T. Valentine and Charles Godfry Gunther. Valentine was known for his "Manuals of the Corporation of NYC."

Court document demanding the appearance of Francis Millen in a case where Jonathan Hart is the plaintiff. Dated January 15, 1798. This two-sided document is in French and is part of a larger archive (56 documents) relating to the division of the Aaron Hart estate after his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This document is categorized as an evidential document predating Aaron Hart's death, consisting primarily of mercantile papers such as ledger sheets and promissory notes.

Draft of a court document from the June 1799 term, where Francis Millenas is the plaintiff and Jonathan Hart is the defendant. This two-sided document is part of a larger archive (Arc.MS.56) of 56 documents related to the division of the Aaron Hart estate following his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is categorized as an evidential document predating Aaron Hart's death, consisting primarily of mercantile papers such as ledger sheets and promissory notes.

A legal document detailing a court judgement in favor of Samson Levy, attorney at law. The document, dated July 1, 1802, indicates an agreement for Levy to receive funds. Additional parties mentioned include Joseph Hopkinson, Daniel Stroud, Connelly Stockard, and Lydia Shipmaker.

Single sheet ledger-form document, folded in two, used in a court case. Relates to the distillery business of Jacob Hart, son of Michael Hart, one of the founders of Eaton, Pennsylvania. The document is undated, but cross-references suggest a date around 1805. Includes references to other entries (#196, #368, #370).

A judgment docket from the District Court of Philadelphia, dated May 1, 1829, certifies that Richard Garwood has no judgments against him. The document is signed by Samuel M. Solomon, Auditor for the city of Philadelphia. A note indicates Solomon's involvement in the Democratic Party and his status as a political appointee.

A legal document from the District Court of Philadelphia, dated May 1, 1829, certifying that Richard Garwood has no judgments against him. The document is signed by Samuel M. Solomon, Auditor for the city of Philadelphia.

A single ledger sheet (8" x 13") from January 1, 1805, documenting a debt owed by Jacob Hart to Joseph Burke. This document was later used in a court case. The sheet is part of the larger collection of materials related to the Hart family of Easton, Pennsylvania.

Ledger sheet detailing the May 1863 payroll for officers and appointees of the Court of General Sessions in New York City. Louis Kazinsky is listed as "interpreter". The ledger sheet was created on May 30, 1863.

This legal document is a summons for Isaac Henry to appear before the Justices of the Orphan's Court in Bel Air, Harford County, Maryland. The document requires Isaac Henry to explain why he has not provided an inventory of the debts and a final account of the estate of Samuel Henry, who has recently deceased. It is dated March 22, 1803 and signed by William Smith, Chief Justice of the Orphan's Court. The document has a handwritten signature on the bottom right corner and decorative flourishes on the bottom left corner.

Partially printed legal document, completed by hand, concerning a case between Aaron Lopez and Jacob Wilbore in Bristol County, Massachusetts, dated August 5, 1777. Originally printed during the reign of George III, the heading was altered to read “The Government and People of Massachusetts Bay in New England.” The document includes an original seal and the signature of Sheriff Josiah Crocker on the reverse. A rare example of a Revolutionary-era legal document.

One-page, part-printed court document, approximately 7-7/8" x 5-1/8", dated June 10, 1853, in Cumberland, Allegany County, Maryland. The document details a criminal case against Christian Nahring, who is imprisoned, charged with stealing two parasols from Frank & Adler in Cumberland. Michael Weisel provides a $100 bond to ensure Nahring's appearance at the October 10, 1853 Circuit Court.

Printed legal document relating to a judgement in Ocean County, New Jersey. Printed and sold by Simeon Hart in Paterson, New Jersey, on April 29, 1843.

A legal document from Philadelphia, Pennsylvania, dated January 1, 1805. The document is a court case involving Moses Levy, and it bears the signature of J. Biddle, Esq. The document suggests connections to a prominent Philadelphia family.

Legal document from Gibson County, Tennessee, dated March 6, 1843, involving a case between Solomon H. Shaw and Robert E. Whittlock, with Lewis Levy mentioned. The document is part of Volume F, Page 13 of the archival collection. Additional biographical information on Lewis Levy, M.D. (1807-1879) is included in the record's description.

Collection of seven subpoenas and a court decision from the Davidson County Circuit Court in Nashville, Tennessee, pertaining to a case between James Batts and Sultzbacker Bros. Grocers. The documents date from September 1888 to February 1889. The subpoenas summon various individuals to testify, while the court decision reinstates the case without costs to the plaintiff. Handwritten notations are present on the backs of the subpoenas.

Seven subpoenas and a court decision from the Davidson County Circuit Court in Nashville, Tennessee, related to the case of James Batts v. Sulzbacher Bros. Grocers. The subpoenas, issued in September 1888, summoned various individuals to testify. A subsequent court decision, dated February 12, 1889, reversed an earlier ruling, reinstating the case without costs to the plaintiff. Handwritten notations appear on the reverse of each subpoena.

Legal document from the New York Supreme Court dated March 14, 1827, concerning Mordecai Manuel Noah. The document, spanning two pages, involves Willits, Joseph and McClelan, William W. The case was held in New York, New York.

Pennsylvania Supreme Court document in the case of Charles Banington, dated September 29, 1845. The document bears the official embossed seal and the signature of E. L. Cohen, Prothonotary.

Part-printed legal document from the Philadelphia District Court, dated December 4, 1832. The document is signed in ink by Samuel M. Solomon, acting as a notary or court clerk.

A legal document, dated January 1, 1821, from New York, New York, attesting that a writ had been satisfied. The document involves Mordecai Manuel Noah, William Thomas, Robert Warnoch, and D. Graham.

A writ attesting that a writ had been satisfied in a legal case between John Givens and William H. Pinchney in New York, New York, dated December 1, 1821. This is one of four similar documents in the collection.

Writ of Satisfaction signed by M. M. Noah, Sheriff of New York City, on November 3, 1821, in the case of Manahan v. Kerr. The document is a legal record indicating the fulfillment of a court order. The verso contains additional information about the legal proceedings.