Skip to content

Subject: Debt


Business Letter from A. J. Latz to Lazarus Mayer, January 10, 1850 Business Letter from A. J. Latz to Lazarus Mayer, January 10, 1850

A one-page business letter written by A. J. Latz in St. Louis, Missouri, to Lazarus Mayer in Philadelphia, Pennsylvania, on January 10, 1850. Latz explains his financial difficulties, heavy losses, and slow collections, stating his inability to continue business and assuring Mayer of his intentions to pay his creditors.

Court Broadside: Moses Hart v. James Bell, June 20, 1798 Court Broadside: Moses Hart v. James Bell, June 20, 1798

Court document dated June 20, 1798, in the case of Moses Hart against James Bell. The broadside, sealed with a complaint by Moses Hart, concerns a debt originating on February 19, 1796. This document is part of a larger archive of 56 items related 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 specific item is categorized as an evidential document predating Aaron Hart's death, consisting primarily of mercantile papers such as ledger sheets and promissory notes.

Court Document Regarding Payment to David Wolff, May 22, 1867 Court Document Regarding Payment to David Wolff, May 22, 1867

This court document, written and signed by P. H. Heinrich, Notary, on May 22, 1867, is part of an ongoing series of documents concerning a payment to David Wolff. The documents relate to a note dated February 19, 1867, for $3033.20, due May 19, 1867, from Henry Nathan. The document includes endorsements from H. Sessel, Lyons Fies & Co., and David Wolff for the German Savings Institution.

Court Document: Moses Hart vs. James Bell, April 15, 1799 Court Document: Moses Hart vs. James Bell, April 15, 1799

This document is a court record from April 15, 1799, concerning a debt case between Moses Hart and James Bell. The debt originated on February 19, 1796. The document includes pleas from James Bell. This item is part of a larger collection of 56 documents related to the division of the Aaron Hart estate after his death on 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, consisting primarily of mercantile papers such as ledger sheets and promissory notes.

Court Record: John Wister's Account against Lyon Lepman, Philadelphia, October 3, 1746 Court Record: John Wister's Account against Lyon Lepman, Philadelphia, October 3, 1746

A one-page court document (198 x 324 mm) from Philadelphia, dated October 3, 1746. The document details an account from March 1, 1743/4, by Philadelphia merchant John Wister for fabrics and clothing sold to Lyon Lepman. Partial payment was made by Messrs. Levy and Franks on Lepman's behalf. The document includes a complaint from Wister regarding an outstanding balance and notes that Lepman was a storekeeper in Frederick County, Virginia. The document is signed by Wister and Sheriff Septimus Robinson. This record is significant for its early representation of commercial activity between Jewish merchants in Philadelphia.

Estate Documents of Isaac Eliezer Israel: Appointment of Administrators and Account of Assets and Debts, 1818-1819 Estate Documents of Isaac Eliezer Israel: Appointment of Administrators and Account of Assets and Debts, 1818-1819

Two estate documents pertaining to Isaac Eliezer Israel. The first document, dated June 18, 1818, is an appointment of administrators for Israel's estate, naming Michael E. Cohen, Abram L. Hart, and Richard Roe as administrators. The appointment was requested by Michael E. Cohen, brother of the deceased. The second document, dated December 15, 1819, is a two-sided ledger sheet detailing the assets, debts, and expenses of the estate, including burial expenses. The documents indicate that Isaac Israel's debts were settled at 20 cents on the dollar. Note: Some confusion arises in names; Michael Eliezer Cohen is the brother of Isaac Eliezer Israel; his grandfather was a Cohen, and he adopted that surname. (See Malcolm Stern, pg. 128).

Financial Record: Advance to Derry Ryan from Michael Gratz, March 21, 1796 Financial Record: Advance to Derry Ryan from Michael Gratz, March 21, 1796

Record of a £40 advance given by Michael Gratz to Derry Ryan on March 21, 1796, as an advance on Ryan's commission from the sale of his property. The document discusses potential debt recovery actions. The manuscript is in Michael Gratz's hand, unsigned, and measures approximately half a letter size. It originates from the Gratz Collection in Canada, part of the Nathan Family Archive.

Forced Sale of Property on Love Lane, New York City, 1812 Forced Sale of Property on Love Lane, New York City, 1812

A three-page legal document (8 x 13 inches) detailing the forced public auction of a property located on Love Lane, New York City. Dated 1812-1817, the document outlines the sale by Ephraim Hart and his wife Frances to satisfy a loan defaulted on July 7, 1807, to James C. Roosevelt. The property, a country house, was formerly owned by the deceased Abraham Duryee. The document includes signatures of James C. Roosevelt, Harry Peters, Michael Burnham, Thomas Bolton, and William Slocum.

Lawsuit: McDonald v. Levy Brothers, Charleston, South Carolina, 1798 Lawsuit: McDonald v. Levy Brothers, Charleston, South Carolina, 1798

Legal document detailing a lawsuit filed by William McDonald against Samuel and Solomon Levy in Charleston, South Carolina on April 5, 1798. The suit concerns an unpaid debt of approximately £82.4.9 (converted to $705) for goods and merchandise purchased on April 10, 1797. The document includes the original complaint, filing information, and a record of payment made by the Levy brothers on April 5, 1798. The document is a single sheet of paper, approximately 12.5 x 15.625 inches, with some edge damage.

Ledger Sheet of D.J. & Co. (David Judah), Richmond, Virginia, January 1, 1822 Ledger Sheet of D.J. & Co. (David Judah), Richmond, Virginia, January 1, 1822

This single-page ledger sheet (8" x 12.5") details the financial accounts of D.J. & Co. (David Judah) in Richmond, Virginia, on January 1, 1822. The ledger shows debts owed to D. Hart, Samuel I. Tobias, and Tobias I. Tobias. This item was purchased on January 7, 2013, and is listed with historical context on item 20.1132 in Collectify. It is part of a larger collection valued as a single unit.

Legal document -  Bel Air, Maryland, March 22, 1803 Legal document - Bel Air, Maryland, March 22, 1803

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.

Legal document - Salem County, New Jersey, August 10, 1812 Legal document - Salem County, New Jersey, August 10, 1812

Arrest warrant issued by David Dubois, a Justice of the Peace in Salem County, New Jersey, on August 10, 1812. The warrant commands a constable to arrest David Loch for an unpaid debt of two dollars and 105 cents to Abraham Aarons. The warrant specifies that Loch should be held in the common jail of Salem County until the debt is paid. A paper seal is located under the county designation.

Legal Document: David Judah, Justice of the Peace, Fairfield, Connecticut, December 13, 1796 Legal Document: David Judah, Justice of the Peace, Fairfield, Connecticut, December 13, 1796

Court document signed by David Judah as Justice of the Peace in Fairfield, Connecticut on December 13, 1796. The document pertains to a debt or legal matter involving Judah, Jesup, and Lockwood. David Judah served in Capt. Gregory's Company, Connecticut Line (1776). He was the son of Michael Judah, a devout Jew whose estate was left to New York's Jewish community. David Judah married outside his faith and distanced himself from Judaism.

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.

Legal Documents Related to Bankruptcies in Memphis, Tennessee, 1870-1871 Legal Documents Related to Bankruptcies in Memphis, Tennessee, 1870-1871

This archival collection contains two related legal documents pertaining to bankruptcy cases in Memphis, Tennessee. The first document, dated September 3, 1870, involves the Memphis German Savings Institution as plaintiff and Henry Nathan et al. as defendants. It details the bankruptcy of Henry Lyons on November 30, 1868, and includes a statement by Lyons acknowledging his discharge from debt to the bank. The second document appears to be an attorney's brief, mentioning Lyons, Henry, Nathan, Henry, Sartoris, Jacob (1823-1884), and Jacob Fies (?). These documents are connected to a separate set of legal documents (item 18.434), which involve similar parties and debts. One of the documents within the related set (item 18.434) is from October 10, 1867, concerns a note signed by Henry Nathan, and Jacob Sartoris, and the other document within that set, dated September 7, 1870, was handled by the Second Circuit Court of Shelby County, Tennessee. Jacob Sartoris's bankruptcy declaration on December 4, 1868, is also mentioned in item 18.434.

Legal Judgment Search: Cohen, J. Barrett and Simon, James, Columbia, South Carolina, February 2, 1864 Legal Judgment Search: Cohen, J. Barrett and Simon, James, Columbia, South Carolina, February 2, 1864

Legal document concerning a judgment search conducted by Cohen, J. Barrett on February 2, 1864, in Columbia, South Carolina. The document, written on English watermark paper typical of Blockade Run paper, details a search for money decrees in Confederate court against three unnamed individuals. Cohen, a New York City attorney admitted to the bar in 1857, was captured crossing the Potomac River and paroled due to poor eyesight. During the war, he was put in charge of county records.

Legal Suit: Benjamin & Alexander Hart vs. Isaac Phineas, 1804 Legal Suit: Benjamin & Alexander Hart vs. Isaac Phineas, 1804

This document pertains to a legal suit, Benjamin & Alexander Hart vs. Isaac Phineas, heard in the King's Bench during the April Term of 1804. The case concerns funds owed to Aaron Hart. This item is part of a larger archive of 56 documents related to the division of Aaron Hart's 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 specific document falls within the first category of papers – those written after Aaron Hart's death, primarily legal in nature.

Letter from Henry Hays to Seth Low & Co., January 27-28, 1834 Letter from Henry Hays to Seth Low & Co., January 27-28, 1834

A two-and-a-half-page letter dated January 27-28, 1834, from Henry Hays in Philadelphia, Pennsylvania to Seth Low & Co. in New York City. Hays details his financial troubles, promising to repay debts and outlining a plan for settling his accounts with creditors. The letter reflects the business practices and financial anxieties of the time.

Letter from M. Greenbaum & Co. to Creditors, July 4, 1874 Letter from M. Greenbaum & Co. to Creditors, July 4, 1874

Broadside letter from M. Greenbaum & Co. to their creditors, dated July 4, 1874, announcing their inability to reach an agreement and informing them of pending lawsuits. The letter reflects the economic climate of the Panic of 1873 and its aftermath. The letter was sent from Chicago, Illinois, and concerns business dealings in both Chicago and Warren, Ohio.

Letter from Michael Nisbet to T. I. Tobias, Philadelphia, January 6, 1825 Letter from Michael Nisbet to T. I. Tobias, Philadelphia, January 6, 1825

A three-quarter page letter, approximately 8" x 10", dated January 6, 1825, from Michael Nisbet in Philadelphia, Pennsylvania to T. I. Tobias in New York City. The letter discusses commercial matters, specifically a bonded shawl transaction with Eleazer Cohen, Nisbet's business partner. The letter includes details about outstanding debts and payment arrangements. The letter bears a "PHIL" cds postmark, a "PAID" handstamp, and a manuscript "12-1/2" rate indication.

Letter from the Farmers Bank of Virginia to Tobias I. Tobias Regarding the Debt of David Judah & Co., January 27, 1829 Letter from the Farmers Bank of Virginia to Tobias I. Tobias Regarding the Debt of David Judah & Co., January 27, 1829

A half-page letter dated January 27, 1829, from the Farmers Bank of Virginia in Richmond to Tobias I. Tobias in New York City. The letter addresses an inquiry about the debt owed by David Judah & Co. to the bank, indicating that the debt is small and being paid off. This correspondence is the last in the Tobias Collection referencing David Judah, whose firm dissolved in 1828, after which he moved to Baltimore.

Letter from W. V. Wimple to Mr. Judah Regarding Continental Army Debts, Claverack, New York, April 27, 1797 Letter from W. V. Wimple to Mr. Judah Regarding Continental Army Debts, Claverack, New York, April 27, 1797

A one-page letter (written on both sides) from W. V. Wimple, a senior surgeon in the Revolutionary War, to Mr. Judah. Written in Claverack, New York on April 27, 1797, the letter discusses outstanding debts related to the Continental Army and their financing during the Revolutionary War, particularly during the period of British occupation of Philadelphia and the retreat from Canada (circa 1776-1778). The letter mentions John Taylor's involvement and the possible legal recourse Mr. Judah might take to recover payment.

Lopez & Dexter Promissory Note Lopez & Dexter Promissory Note

Promissory note for $700, issued by Lopez & Dexter on February 1, 1811, payable to Thomas Dennis in 60 days. The note references the Newport Bank and is inscribed 'Son of Abraham'.

Manuscript Letter from Aaron Lopez to Capt. Brotherton Daggett Regarding Cargo and Payment, Newport, Rhode Island, December 7, 1773 Manuscript Letter from Aaron Lopez to Capt. Brotherton Daggett Regarding Cargo and Payment, Newport, Rhode Island, December 7, 1773

A one-page manuscript letter, measuring 7 x 12.5 inches, written in Newport, Rhode Island on December 7, 1773. Aaron Lopez writes to Captain Brotherton Daggett, captain of the sloop *Two Brothers*, providing instructions for the disposal of cargo at Cape Fear, North Carolina, and the collection of a debt from Colonel William Dry. The letter includes specific instructions for negotiating payment for a promissory note and emphasizes the importance of securing payment. An additional manuscript note added at the lower left suggests a strategy for obtaining payment from Colonel Dry.

Promissory Note from the Trenton Banking Company to Levy & Todd Promissory Note from the Trenton Banking Company to Levy & Todd

Promissory note dated April 20, 1838, payable to Levy & Todd at the Trenton Banking Company. The note, issued in Allentown, New Jersey, promises payment of two hundred dollars two months after the date of issue. The document is headed 'UNITED STATES OF AMERICA' and features an American Bald Eagle and shield; an embossed seal is present on the bottom left. The note is signed by Levy and Todd, A. Beach, Esq., and a notary of Otsego County. S. Levy & Todd are referenced in a 1797 Pennsylvania lawsuit.

Promissory Note Payable to John Brown Promissory Note Payable to John Brown

A promissory note payable for $1500.00 in 90 days to John Brown. The note is dated June 17, 1795, and is endorsed on the verso by John Brown, E. Ewald, and Alex Fullerton. This is reportedly the only known commercial record of Abraham Lindo's presence in Philadelphia. Additional names mentioned in connection with the note are A. Lindo and Holmes & Rainey.

Protest Note of Robert Morris to John Nicholson, Philadelphia, Pennsylvania, 1795 May 22 Protest Note of Robert Morris to John Nicholson, Philadelphia, Pennsylvania, 1795 May 22

Printed document accomplished in manuscript and signed by Congressional notary Assheton Humphreys, with his notarial blindstamp. A copy of a promissory note dated May 22, 1795, from Robert Morris to John Nicholson for $2,000. The document includes a notary's testimony regarding an attempt to collect payment, involving Moses Levy and David Allison. Published in Philadelphia, Pennsylvania, in 1795.

September 26, 1847, Letter from Solomon Apfel to Emory Low & Co. September 26, 1847, Letter from Solomon Apfel to Emory Low & Co.

A 1 1/2 page, undated letter written September 26, 1847 from Solomon Apfel in Haysville, Kentucky to Emory Low & Co. in Louisville, Kentucky, concerning business problems and delayed payments. The letter offers insight into the business practices of a Jewish immigrant merchant in the 19th century. The letter was mailed from Stephensburg, Kentucky on September 30, 1847.

Writ of Attachment against Jacob Knight, Jefferson County, Virginia, April 12, 1785 Writ of Attachment against Jacob Knight, Jefferson County, Virginia, April 12, 1785

A manuscript writ of attachment against Jacob Knight for non-payment of a debt to Joseph Simon and John Campbell. Issued in Jefferson County, Virginia (now Kentucky) on April 12, 1785. The writ, signed by Saml Culberson, Justice of the Peace, details the debt and orders the Sheriff to attach Knight's goods due to his absconding. The document is nineteen lines long and written in neat ink on a leaf measuring 8-1/4" x 13".

Writ of Certiorari Bond, Memphis, Tennessee, October 14, 1871 Writ of Certiorari Bond, Memphis, Tennessee, October 14, 1871

Writ of Certiorari Bond for $960 against B. Sharff, W. M. Loeb, and Morris Cohen regarding a property at 92 Main Street, Memphis, Tennessee. This legal document, dated October 14, 1871, is a surety bond accompanying a writ of certiorari, ensuring the defendants' payment of costs associated with the writ. If the defendants fail to pay, the court can claim against the bond.