Subject: Finance
Loading information...

Check drawn on Adolphus Meier & Co., dated June 1, 1841, and signed by H. Shurlds. The check is from New York, New York.

Newspaper advertisement from the *Pennsylvania Packet and Daily Advertiser*, published in Philadelphia, Pennsylvania on November 30, 1790. The advertisement features Solomon Lyons, a prominent financier and member of Mikveh Israel Synagogue.

Check drawn on the National Broadway Bank, New York City, dated December 31, 1868, and endorsed by Albert Cardoza. The check was for judicial salaries. Albert Cardoza was the father of Supreme Court Justice Benjamin Cardozo and had connections to Tammany Hall.

Billhead from Albert Steinfeld & Co. made out to the Twin Buttes Railroad Company. Dated June 30, 1905. This document is one of a group of two. The description notes that the recipient of the billhead was a nephew of Louis Zeckendorf, an Arizona pioneer. Zeckendorf eventually bought out Steinfeld.

Check drawn on the Anglo-Californian Bank in San Francisco, California, dated October 17, 1890. The check was prepared by A.S.D. Mayer, teller. The Anglo-Californian Bank was founded in 1873 as a successor to the London firm of J & W Seligman and Co.

Four-page (8 ½ x 14 inches) pamphlet announcing the annual meeting of the Mutual Benefit Co. of Penna. in Philadelphia on May 22, 1876. The pamphlet includes a financial report for 1875-1876, and printed signatures of David Teller (President), S. Thalheimer, S. Pfaelzer, and Alex Reinstine (Secretary). According to Morais's *The Jews of Philadelphia* (1894), the company, chartered in 1871, was largely controlled by members of the Hebrew faith, with Simon W. Arnold serving as its first president. Biographic sketches of three individuals are also included.

Stock certificate for the Arizona Gazette Company, issued for $500 on June 2, 1926, to B.M. Goldwater in Phoenix, Arizona.

A copy of the final audit for the settlement of the M. Gratz estate, conducted 41 years after the initial documentation. Most of the family listed in the 1819 documents are deceased. The audit, prepared by Frank Etting, reveals a remaining balance of $5802.77 in the estate. The audit is dated October 5, 1860, and pertains to Philadelphia, Pennsylvania.

Autograph letter signed by Solomon Etting to Colonel Lewis Farmer. Written in Lancaster, Pennsylvania on December 19, 1790, the letter discusses the financial state of Masonic Lodge 43, noting that it is now in good order. The letter is significant for highlighting the prominent civil position held by a Jewish individual in 1790. The single-page letter includes an integral blank.

Stock certificate for the Baltimore and Ohio Railroad Company, made out to Frank Rosenberg & Co. on December 9, 1889, in Baltimore, Maryland. The certificate is signed by both parties.

Stock certificate for 17 shares of the Baltimore and Ohio Railroad Company, dated May 27, 1836. This certificate shows J. I. Cohen Jr. & Brothers as stockholders; the firm was a reputable bank and fiscal agent for the Rothschilds. J. I. Cohen Jr. was on the Board of Directors for the Baltimore and Ohio Railroad Company.

Stock certificate for 20 shares of the Baltimore and Ohio Railroad Company, issued on September 8, 1843, to J. I. Cohen Jr. J. I. Cohen Jr. & Brothers' bank is mentioned as one of the most reputable in the USA and a fiscal agent for the Rothschilds.

Stock certificate for 100 shares in the name of Israel Cohen, issued by the Baltimore and Ohio Railroad Company on May 16, 1848. This record provides details of Israel Cohen's extensive stock brokerage business in Baltimore, his role in founding the Second Baltimore Stock Board, and his involvement with other organizations.

Stock certificate for 25 shares in the Baltimore and Ohio Railroad Company, issued to Israel Cohen on September 20, 1854. The certificate reflects Cohen's extensive stock brokerage business in Baltimore.

Stock certificate for 100 shares in the Baltimore and Ohio Railroad Company, issued to Israel Cohen on March 29, 1852. This certificate reflects Cohen's extensive stock brokerage business in Baltimore. The certificate includes information about Cohen's involvement with the Second Baltimore Stock Board, the Pittsburg and Connellville Railway, and his role as a founder of the Maryland Academy of Art and the Academy of Music.

Stock certificate for 100 shares of Baltimore and Ohio Railroad Company stock, issued to Israel Cohen on September 30, 1854. This financial record provides information about Cohen's investment holdings. Additional biographical information about Israel and his father, Benjamin I. Cohen, is included on the document.

Stock certificate for 100 shares of the Baltimore and Ohio Railroad Company, issued to Israel Cohen on January 19, 1849. This document provides evidence of Cohen's extensive stock brokerage business in Baltimore.

Stock certificate for 100 shares of the Baltimore and Ohio Railroad Company, issued to Israel Cohen on January 6, 1848. This document details a financial record of Israel Cohen's stock holdings in the railroad company. Biographical information about Israel Cohen and his father, Benjamin I. Cohen, is included in the archival description.

Stock certificate for 25 shares of the Washington Branch of the Baltimore and Ohio Railroad Company, issued to Israel Cohen on May 18, 1860. The certificate was later transferred to Cecil Cohen, Trustee, as indicated on the reverse.

Stock certificate for 100 shares in the Baltimore and Ohio Railroad Company, issued to Israel Cohen on February 19, 1856. This record documents Cohen's holdings in the railroad company.

Bank draft issued by the Otsego County Bank in Otsego, New York, on January 28, 1836, payable to Joseph Gratz and endorsed by A. Scott. This financial record provides evidence of a monetary transaction during this period.

Bank draft issued by the Otsego County Bank in Otsego, New York on March 11, 1836, payable to Joseph Gratz and endorsed by Hyman Gratz as his attorney. This financial record provides evidence of a banking transaction.

Bank draft issued by the Otsego County Bank in Otsego, New York, on October 2, 1839, payable to Joseph Gratz and endorsed by A. Scott. This financial record offers insight into the banking practices of the time and the financial transactions of Joseph Gratz.

Bank draft issued by the Otsego County Bank in Otsego, New York on March 5, 1836, payable to Joseph Gratz and endorsed by him. This financial record provides evidence of a banking transaction.

Bank draft issued by the Otsego County Bank in Otsego, New York on March 4, 1836, payable to Joseph Gratz and endorsed by him. The draft is a banking receipt indicating a financial transaction.

Check drawn on Girard Trust for the Bank of North America, dated January 21, 1848, and made out to I. B. Nones. The check was likely a dividend payment. Joseph B. Nones (1787-1887), a Jewish American, was a notable figure who served in the US Navy during the War of 1812 and the First Barbary War. Later in life, he became an importer in Philadelphia and also served as a commissioner for various states, signing legal documents in those capacities.

Newspaper clipping from Bell's Weekly Messenger, dated October 7, 1810, detailing the death of Abraham Goldsmid, a prominent figure in the London Stock Exchange. The article extensively covers Goldsmid's suicide and its impact on the London financial scene, including his involvement in a large government loan. The clipping also discusses the subsequent parliamentary bill addressing the liquidation of Goldsmid's considerable debts.

Check drawn by Benjamin Hart on Joseph Houston, dated October 26, 1815, in New York, New York. The check shows a countersignature on the back.

Bill of Exchange drawn on the paper of A. B. & Co. to the House of Rothschild in Paris for A. Camus on June 18, 1860. The bill is endorsed by August Belmont, a prominent American Jewish financier.

Bill of exchange for $193.18, due in sixty days, issued by the Otsego County Bank on September 20, 1855. The bill is signed by L. Eppstein, M.W. Strauss, Herman Bacharach, and two other illegible signatories.

Bill of exchange dated March 25, 1861, issued by the San Francisco branch of the Rothschild Bank to Lopes Dubec & Co. in Bordeaux. The note, printed lithographically with delicate decorations, promises payment of 1100 Francs to James L. Marbel. The note is signed by B. Davidson and endorsed by Marbel. The note includes 'N.M. de R' (Natan Meir de Rothschild) printed on the left.

Bill of exchange issued January 19, 1858, by the San Francisco branch of the Rothschild Bank to Natan Meir Rothschild, payable to Franz Joerger for 2500 florins. The bill is signed by B. Davidson, agent for the Rothschilds. The document is printed lithographically with delicate decorations on colored paper and stamped to prevent forgery. The note shows evidence of being filled out by hand. It is in good condition with minor imperfections.

Bill of exchange dated August 19, 1774, from Moses Henry of Schenectady to Robert C. Clince for Eighteen Pounds Pennsylvania Currency. Endorsed in Lancaster, Pennsylvania on October 19, 1774, by Andrew Levy, ordering payment to Michael and Barnard Gratz. This document illustrates the interconnected business relationships within early Pennsylvania Jewish communities, involving prominent figures such as the Gratz brothers and Joseph Simon, a significant Indian trader and merchant.

Invoice from Chas. W. Ostrander, a cigar manufacturer, dealer in smoking and chewing tobaccos, snuff, pipes, etc. located at 53 South Clinton Street, Syracuse, New York. Dated September 9, 1884. The bill is handwritten and lists an item purchased, most likely a box of cigars, with a price of $6.90. The buyer’s name is “Mo. Holden.” The billhead is decorated with an illustration of an American Indian figure, perhaps a common symbol of the time, smoking from a pipe. The top of the page has a text block with terms and conditions regarding the business.

Billhead/Letter from the firm D & A Oppenheimer, located at 47 & 49 White Street, New York City, N.Y. Dated December 20, 1879. The letter pertains to a sight draft.

Billhead/letter from the firm D & A Oppenheimer, located at 260 Commerce Street, San Antonio, Texas. Dated February 23, 1889, the document details a reconciliation of an estate debt owed to the firm. The letterhead also includes the New York City office address: Corner Leonard & West Broadway. The document is annotated 'ASD BY ANTON'.

Billhead from Joseph Winterburn Co., Printers & Electrotypers, located at 417 Clay Street in San Francisco. The billhead is made out to Adolph Sutro, who built the Sutro Tunnel for the Comstock Lode and served as Mayor of San Francisco. The billhead also notes a “Railroad War Fund” and is dated June 20, 1894. This billhead is part of a larger collection of billheads addressed to Adolph Sutro.

Billhead from Battery Park Building, located at 21-24 State Street in New York City. The date on the billhead is March 3, 1911. The billhead is associated with M. L. Eckstein.

Billhead from 24 Custom House Street, Providence, Rhode Island, dated April 25, 1877. The billhead mentions H. T. Fidler, G. S. Fidler, and R. Fessenden. The billhead is part of a larger collection of financial records.

Billhead from A. Levi & Co. Bankers in Victoria, Texas. The billhead features a good lithograph of the bank. Dated July 21, 1898. Found in Ms. Coll. 1410, M, Box 8, Folder 56.

Billhead from Ackerman Brothers, located at 123 Kearny St. & 209 Sutter St., San Francisco, California. The billhead is dated June 20, 1877. The billhead includes the word "STATEMENT".

Billhead signed by Adolphus S. Solomon and Philip. The billhead includes a revenue stamp and dates to September 11, 1867. Adolphus S. Solomon was one of the founders of the American Red Cross. The billhead is located in Arc.MS.56, Box 9, Folder 12.

Billhead for a securities trade from August Belmont & Co., dated May 2, 1857, in New York, New York. The billhead features the name of F. Milldroun and August Belmont (1813-1890).

This record consists of a billhead from the firm Bierman/Heidelberg, located at 616 & 618 Broadway, New York, New York. The date on the billhead is October 13, 1886. The billhead is part of the E collection.

Billhead from Cahn, Nickelsburg & Co., located at 129 & 131 Sansome Streets and 115 & 117 Hayes Street, San Francisco, California. The date is January 16, 1896. This is a financial record from a mercantile business.

Billhead of Castle Brothers, payable in gold coin, dated April 12, 1876, from San Francisco, California. The billhead is part of the collection of Judaica Americana.

Billhead from Cohen, Mack & Co., located at 24 1/2 & 26 White Street, New York, New York. Dated April 14, 1875. This document is a loan statement for F. Auerbach & Bro., showing a balance of $2155.55 with a 7% interest rate.

Billhead from the mercantile firm of Deutsch and Frank, located at the corner of Main Plaza and Commerce Street in San Antonio, Texas. Dated December 4, 1887.

Billhead from Goldfrank, Frank & Co., located in the Commercial Block, San Antonio, Texas. The billhead also notes an office in New York City at 34 Thomas Street. Dated July 21, 1882.

Billhead from Julius Basinski's Branch House in Miles City, Montana, dated July 6, 1880. The billhead is related to a letter regarding the transfer of funds, sent from Julius Basinski in Miles City to Henry Elling in Bozeman, Montana.

Billhead from the mercantile firm of L.Z. Morris, S.W. Fleishman, and L.S. Strauss, located at 1209 E. Main St. The date of the billhead is December 20, 1912. This item is part of Manuscript Collection 1410, Box 8, Folder 56.

Billhead from Levi Strauss & Co., located at 108 & 110 Sansome Street, San Francisco, California. Dated June 23, 1868. The billhead indicates a starting amount of $150.00 and factoring at $125.00 by Strauss six months later. The receipt was signed by Levi Strauss & Co. This is a financial record documenting a business transaction.

Billhead of N. Brown & Co., located at 108 Battery Street, San Francisco, California. The billhead specifies that silver is received at market value only and payable in U.S. gold coin. It features a vignette of the store. The names A. Rosenthal and N. Brown are listed on the billhead. Date: September 2, 1881.

Billhead from the Nassau Smelting & Refining Works located at the foot of 28th Street, North River. The date of the billhead is estimated to be around March 1, 1900, based on donor information. The billhead is part of a larger collection of financial records.

Billhead from Nathan Dohrmann, established in 1850, located at 122-132 Sutter Street, San Francisco, California. The date on the billhead is December 11, 1894.

Billhead from Porter, Oppenheimer, Slessinger & Co., dated October 5, 1881. The billhead lists the company's address as 117 Battery Street, San Francisco, California, with a factory located at the corner of Sansome and Clay Streets. It specifies that payments are payable in U.S. Gold Coin and mentions a tannery in Soquel, Santa Cruz County.

Billhead from Rothschild & Hayes, located at 132 Nassau Street in the Vanderbilt Building, New York, New York. The image is unavailable at this time.

Billhead from S. Katz, dated May 27, 1885. The billhead indicates that Katz was possibly associated with the N.O. National Bank in New Orleans, Louisiana.

Billhead of S. L. Levy, dated January 30, 1890. The billhead indicates that Levy is a member of the New York and Philadelphia Stock Exchanges. The address listed is 138 South Third Street, New York, New York. The billhead also mentions Edwin C. Lewis.

Billhead from S. Lowenberg & Co. to J. Goldman & Co., dated July 2, 1886, from Tulare, California. The bill includes charges for two chickens at $1.00 and a wagon at $163.45. This billhead is part of a larger collection of financial records.

Billhead from S. Weiner, located at Nos. 161 and 163 Strand, Kingston, New York, dated January 11, 1887. The billhead is addressed to J. Ostrander for payment of interest. The billhead is part of the E Collection, housed in Arc.MS.56, Box 14, Folder 8.

Billhead from the Metropolitan Cigar Company, located at 225 Jefferson Ave., Detroit, Michigan. The billhead is addressed to Freedman & Hesslein and mentions the Kenton Savings Bank, Kenton, Ohio. Dated October 12, 1878. The dimensions are 8.5" x 9".

Billhead from the National Supply Company, dated August 1, 1908. This item is part of the Cohen Oil Archive and was found in Ms. Coll. 1410, Box 6, Folder 23. The billhead is related to Isaac Cohn's mercantile activities.

Billhead of Valenstein & Brother, dated July 3, 1883. The billhead indicates the business was located at 27 Walker Street, New York, New York. This item is a manuscript/mixed material, specifically a financial record in the form of a billhead.

Billhead from W & I Steinhart located at 12 Battery Street. The billhead features a vignette of a clipper ship and specifies payment in U.S. gold. The bill was made out to A. Cohen. Date: May 25, 1868.

Billhead from W. & I. Steinhardt & Co., located at 3 & 5 Battery Street, San Francisco, California. The billhead is dated May 28, 1890. It includes a vignette seal of California and also mentions Steinhardt, Heidelberg & Co. at 384 & 386 Broadway, New York.

Billhead from 109, 111, & 113 Grand Street, payable in US Gold Coin. The billhead is dated September 9, 1892. The description also notes 'YELLOW PAPER'.

Billhead from 151 Michigan Avenue, Chicago, Illinois, dated January 19, 1878. The billhead is part of the collection Arc.MS.56, Volume 36, Page 10. The billhead mentions E. D. Messinger.

Billhead from Battery Park Building, located at 21-24 State Street in New York City. The billhead is dated March 3, 1911. The billhead is part of the M Collection, specifically Ms. Coll. 1410, Box 8, Folder 56. The individual or business that received the billhead is unknown.

Billhead from E. D. Messinger located at 151 Michigan Avenue, Chicago, Illinois. Dated November 23, 1877. The billhead is part of Manuscript Collection 1410.

Billhead from B. Grossman located at 321 Lenox Avenue. The billhead is dated December 30, 1902. The billhead is part of the Ms. Coll. 1410 collection, located in Box 8, Folder 56. The billhead's subject matter suggests mercantile business.

Billhead indicating payment made by the estate of J.J. Cohen. The bill was paid in Rome, Georgia in 1881. The billhead shows that J.R. Black was involved in the transaction.

Billhead from Mayer & Sons, located in Altoona, Pennsylvania. The billhead is dated March 30, 1914, and addressed to W.P. Schenk. The billhead is part of a larger collection of financial records.

Billhead from Meyer, Mish & Co., located at 418 Battery Street, Helena, Montana. Dated July 29, 1898. The billhead is part of a larger collection of financial records. The item includes the names of Edward Ash and S.G. Mish.

Two billheads from Albert Steinfeld & Co., circa 1900. The billheads were made out to the Twin Buttes Railroad Company. One billhead mentions a nephew of Louis Zeckendorf, an Arizona pioneer, who eventually bought out Steinfeld. The billheads are part of a larger collection of financial records.

Collection of four billheads from Goldberg, Bowen & Co., a mercantile business located in San Francisco, California. The billheads list the company's addresses at 426, 428, 430 & 432 Pine Street and 215-217 Sutter Street, as well as 2800 California Street. The date of the billheads is inferred from the creation date of the archival record and is circa 1900. A picture of the store is also mentioned in the original description.

Collection of billheads documenting commercial activity at the intersection of 18th and 19th Streets and 6th Avenue in New York City. The billheads date from around July 1, 1899, based on the date provided in the metadata. The exact nature of the businesses represented is unknown based on the available information, although the broader subject category is identified as Mercantile. This collection is part of the Ms. Coll. 1410 collection.

Bond dated January 10, 1860, for a loan of $6,500 (equivalent to $188,000 in 2019) to Sarah (Hertz) Nathans, Executrix of the Estate of Nathan Nathans, from George W. Airmar and Charles P. Airmar, pharmacists and doctors in Charleston, South Carolina. The loan was to be repaid in five equal annual installments of $1,300 plus interest, beginning January 10, 1861, and concluding March 15, 1866. The bond bears the signatures of Sarah Nathans and S. S. Solomons, and includes a U.S. revenue stamp. Nathan Nathans was a prominent Charleston merchant and a founding member and trustee of Shearith Israel Synagogue.

Notarial certification concerning £770 in the Suasso account at the Bank of England, requested by Abraham Teixeira of London. Dated November 29, 1809. This bond relates to manuscript documents (ref: 18.499xxx) concerning the Dutch-Jewish noble families de Pinto and Lopes.

A trade card for A. C. Kaufman, Banker and Broker, located at No. 25 Broad Street. The broadside was found alongside a letter and a stock quote. The date is estimated as 1870. It is cross-referenced to item 12.698 in the Judaica catalog of the OYC (presumably, the organization from which the materials originated).

A four-page broadside comprising a legal document related to Joseph Abrams' claim for mutilated currency. The document includes printed instructions and is dated September 7, 1866, in New Bloomfield, Perry County, Pennsylvania. Additional references are made to Washington, D.C.

A broadside letter addressed to the California Legislature, circa 1890s, protesting the acceptance of the Commission Bill as a substitute for the Funding Bill. The letter was written by Adolph Sutro and expresses his opposition to what he perceived as monopolistic practices.

Stock certificate #13 for two shares in the Bullion and Exchange Bank, Carson City, Nevada. Issued on October 27, 1887, to Jacob Klein, who was president of the bank. The certificate measures 5.25" x 9.5".

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.

A one and three-quarter page business letter from David Judah & Co. in Richmond, Virginia to T. I. Tobias & Co. in New York, New York, dated April 27, 1824. The letter details business transactions, including debts and payments, mentioning a significant sum of $3,000 owed to Mr. Marx (approximately $80,000 in 2019).

A one-page business letter dated October 2, 1824, from David Judah & Co. in Richmond, Virginia, to T. I. Tobias & Co. in New York, New York. The letter concerns funds and includes a draft for $3,000.

A business letter dated October 12, 1871, from Levy Brothers at 1213 & 1215 Main St., Richmond, Virginia, to J. S. & E. Wright & Co. The letter includes a check.

Three-page business letter dated November 4, 1830, from Mordecai Myers in Petersburg, Virginia, to Matthew Maury in New York, New York. The letter details cotton purchases Myers made on Maury's account, totaling approximately $12,000 (equivalent to approximately $300,000 in 2017).

A business letter dated October 14, 1871, from Seliger & Newman, located at 18 Hanover Street, Baltimore, Maryland, to J. S. & E. Wright & Co. in New York, New York. The letter includes a check.

A one-page, stampless business letter written by W. Hendricks Levy in Charleston, South Carolina, to Hendricks & Brothers in New York, New York, on February 12, 1843. The letter pertains to the purchase of copper coin.

Billhead letter from Julius Basinski in Bozeman, Montana, to Henry Elling in Virginia City, Montana, concerning the transfer of funds. Dated August 9, 1880. The letterhead indicates a branch house in Miles City, Montana.

Carte-de-visite photograph of Baron James Mayer Rothschild, taken by Disderi & Co. in Paris, France. The photograph is undated, but based on Rothschild's lifespan (1792-1868), it is likely from the mid-19th century.

Stock certificate #21 for 8,333 shares of the Castle Real Estate and Improvement Company, issued to Henry S. Glazier on February 7, 1893, in Helena, Montana. The certificate is signed by E.D. Edgerton and President Albert Seligman. It features a vignette of surveyors and was printed by the Pioneer Press of St. Paul. The certificate is not cancelled.

Handwritten chancery court case document from New York City, dated January 26, 1799. The case involves Benjamin Seixas and John Delafield, concerning stocks and finances, specifically subscriptions to the Bank of the United States in 1791. The document includes statements from George Lewis, a deponent for Seixas, and is signed by Edward W. Laight on February 21, 1799, certifying it as a true copy. The case mentions several prominent New York City financiers of the time.

Stock receipt for one share of capital stock in the Charleston Gas Light Company. Issued on November 4, 1859, to Benjamin Dores Lazarus. The receipt indicates that one share of stock was valued at $25.00 at that time.

Check dated September 2, 1868, drawn on the Fourth National Bank of New York and made payable to Kamak Levy & Co. The check is signed by L.H. Hershfield & Bro. The check features a vignette of a figure of Justice. This check represents an early example of financial activity involving Jewish pioneers in Helena, Montana.

Check drawn on the Kensington Bank, Philadelphia, Pennsylvania, by Ell L. Moss on September 12, 1844, payable to Northern Liberties Gas Works.

Check drawn on Kensington Bank; endorsed by Joseph Gratz; signed by the treasurer of the Northern Liberties Gas Works; brother of Rebecca Gratz; dated September 10, 1844; Philadelphia, Pennsylvania. This check is part of a larger collection of financial records.

Check drawn on the Kensington Bank in Philadelphia, Pennsylvania, dated December 5, 1844. The check was endorsed by Joseph Gratz and signed by the treasurer of the Northern Liberties Gas Works. Joseph Gratz was the brother of Rebecca Gratz.

Check drawn on the Kensington Bank in Philadelphia, Pennsylvania, dated September 10, 1844. The check is endorsed by Joseph Gratz and his brother Jacob Gratz, and signed by the treasurer of the Northern Liberties Gas Works.

Check drawn on the banking house of L. H. Hershfield & Bro., Helena, Montana, dated March 1, 1871. The check was paid in gold coin and features a vignette of a miner. L.H. Hershfield & Bro. were early Jewish pioneers in Montana.

Check for an unknown amount drawn on the L.H. Hershfield & Bro. Banking House in Helena, Montana on February 16, 1883. The check was written by William H. Morrill.

Check drawn on the Merchants National Bank of Helena, Montana on April 3, 1889, made out to Rothschild & Hadenfeldt and signed by Aaron Hershfield. The check was stamped for deposit. The Hershfield brothers, Aaron and Lewis, were prominent bankers in Montana. Lewis Hershfield was a highly successful businessman in the American West, establishing a bank in Virginia City and later moving it to Helena.

Check drawn on the Rocky Mountain National Bank, Central City, Colorado, payable to B. Altman & Co. on April 14, 1894.

Check drawn on the Bank of California, Helena, Montana, dated June 19, 1866. The check was endorsed by F. Behan and is associated with L. H. Hershfield, an early Jewish pioneer in Montana.

Check drawn on the Bank of Orleans in New Orleans, Louisiana, dated December 4, 1824. The check was written by Nathaniel Cox and endorsed by W. F. Saul as cashier. Saul is listed as a non-Israelite donor in the 1828 bylaws of the Congregation of Shinarai Chasset.

Check for an unspecified amount drawn by H. I. Levy on the Bank of the United States in Philadelphia, Pennsylvania, dated March 3, 1834.

Check drawn on the Territory of Montana by H. M. Cohen, dated December 8, 1865. The check includes revenue stamps.

Printed check drawn on Wilmerding, Loewe Co. in San Francisco, California, payable to Rosenwald & Kahn. The check is dated January 14, 1898.

A check for $69.38, dated March 24, 1854, drawn on a bank in Puerto Cabello and endorsed by Isaac Leeser, payable to A. Myerston. The check is written in English and includes decorative embellishments. The verso includes an endorsement by A. Myerston and additional markings, potentially from a photography studio (Bendann Bros.).

A check for $10,000, dated February 1, 1862, issued by Lewis I. Cohen to Broadway Bank in New York City. The check is also signed by New York City Mayor George Opdyke and is related to revenue bonds. Cohen was known for his involvement in Jewish affairs.

Check for 500 pounds sterling, dated August 20, 1810, drawn in Richmond, Virginia, to the order of Samuel Myers of London. The check is signed by David Milhado and endorsed by Samuel Myers and Seixas Nathan.

Check for $2506.00, dated July 30, 1857, made out to Morris Einstein and Brothers and signed by Abraham Marks in Clarksburg, Virginia (present-day West Virginia). The verso shows endorsements by Morris and Henry Einstein, indicating partial payments, returned goods, and final payment in Washington, D.C. The back of the check suggests a rental agreement between the Einsteins and Marks, possibly for a storefront with inventory.

Check drawn on the Paris branch of the New York branch of the House of Rothschild, dated October 29, 1844. The check is signed by August Belmont and made payable to Clermont & Co. The check reflects Belmont's role as the American representative of the Rothschild banking house.

A check drawn on February 7, 1906, by Benjamin Altman and made payable to Lich & Co. The check is drawn on the Chemical National Bank of New York City. The check is endorsed.

Check for $34.78 issued by C. V. S. Levy to A. P. Schoneman & Bro. on January 14, 1877. Drawn on the First National Bank, Frederick, Maryland. The check features a vignette of Miss Liberty and a revenue stamp.

Check for $49.50 drawn on the First National Bank of Frederick, Maryland, dated January 7, 1877. The check is signed by C. V. S. Levy and includes a revenue stamp. A vignette of Miss Liberty is featured on the check.

Check dated September 12, 1839, made out to J. R. Poland & Sons in New York, New York. The check was issued by Herman Sillem.

Check issued by I. M. Oppenheim & Co. to Francis Degen on May 10, 1849 in New York, New York. The check is endorsed.

A check for $1000 in gold coin, dated June 7, 1871, drawn on J. Strauss & Bro. and endorsed to L. H. Hershfield & Bro., bankers in Helena, Montana. The check features a vignette of a miner and a dog.

Check drawn on the New York City branch of J. W. Schmidt & Vogel, London, and made payable to Joseph Brothers on September 29, 1847, in New York, New York.

Check issued by L. H. Hershfield & Bros. bankers of Helena, Montana, to I. L. Holzman & Bros. on September 4, 1877. The check was endorsed by I. L. Holzman & Bros.

Check for an unspecified amount issued by L. H. Hershfield & Co. on July 15, 1867, in Helena, Montana Territory. The check is payable to "Charity" and signed by L. H. Hershfield. L. H. Hershfield was a prominent Jewish businessman in the American West, known for establishing banks in Montana.

Check issued by L. H. Hershfield & Co., Bankers, in Helena, Montana Territory on October 27, 1866. The check, written in German, is payable to Herr Levy for $1443.75 and signed by Mann & Berliner.

Check drawn on the Merchants' National Bank of Helena, Montana, dated September 23, 1884, and signed by L. H. Hershfield & Son.

Check dated November 20, 1879, made out to A. S. Rosenbaum & Co. from Lazard Frères, Bankers, in San Francisco, California. The check includes advertisements by Weihe.

A check for an unspecified amount, dated December 29, 1874, issued by Louise A. Uhlich and payable to O'Malley Bros. The check was processed through the First National Bank of Chicago, Illinois and bears a revenue stamp. The check's amount is illegible in the available image.

Bank check issued by Moses Levy on the Schuylkill Bank, Philadelphia, Pennsylvania, dated September 23, 1817. This financial record provides insight into the banking practices and commercial activities of the time.

Check issued by the New York branch of N. M. Rothschild & Sons on November 9, 1844, payable to Joseph Brothers and endorsed by August Belmont. The check is part of the financial records related to Belmont's activities in New York City.

Check drawn on the New York City branch of N.M. Rothschild & Sons, London, dated August 12, 1850, and made out to I.D. Kohler and Sons. The check is endorsed on the front and back. August Belmont, Sr., the American representative of the Rothschild family's banking house, is discussed in the donor's description.

Check issued by the New York City branch of N.M. Rothschild & Sons on October 31, 1843, payable to P.R. Poland & Sons. The check is endorsed on the front and back by August Belmont. This check represents a financial transaction within the context of 19th-century American finance, involving prominent figures like August Belmont and the Rothschild banking house.

Check for $200.00 drawn on the Pima County Bank by B.M. Jacobs on April 6, 1881, payable to Zuong, Chung, Shing & Co., who held an account at the Pacific Bank in San Francisco. The check documents a financial transaction between Tucson, Arizona and San Francisco, California.

Check for $4.18, dated September 1, 1874, drawn on a New York City bank (59 Broad St., NYC) by S. & F. Uhlmann and made out to Samuel Aub. The check features an illustration of bags of hops and barley.

Check dated July 24, 1845, issued by the Paris branch of the New York branch of Rothschild Bros. to R. G. Talcott. The check is signed by August Belmont. August Belmont, Sr. (1813-1890) was the American representative of the Rothschild family's banking house.

Check issued on January 17, 1883, by the V.O.F. Building Association in Virginia City, Nevada. The check is signed by L. Guggenheim as secretary. The check features a vignette of an Indian princess.

Check issued by the New York branch of Theodore Vietor & Duckwitz to Joseph Jacobs on December 4, 1842. The check is endorsed on the front and back by Joseph Jacobs.

Check drawn on Faber & Bierwirth, dated March 6, 1834, and payable to F. E. Blatspiel. The check's specifics, such as the amount, are not visible in the available image.

A check signed by J. S. Fischel, dated July 16, 1834, and drawn on a New York bank. The check's specific bank and amount are not visible in the available image.

Check dated March 9, 1880, made out to Alice Knickerbocker and endorsed by her. The check was drawn on L. H. Hershfield & Bro., Bankers, in Helena, Montana. Lewis and Aaron Hershfield were prominent bankers in Montana, known for their success in Virginia City and Helena. Aaron Hershfield's later involvement in a legal case involving check fraud and a contentious divorce is also documented.

Check dated September 12, 1844, made payable to Julia Moss and drawn on the Kensington Bank in Philadelphia, Pennsylvania. The check's memo line indicates payment from the Northern Liberties Gas Works.

Check signed by Haym Salomon (Solomon) to Francisco Rendon, personal representative of Charles III, King of Spain, dated January 21, 1784. This $200 check attests to Salomon's financial assistance to Rendon, similar to his aid to several members of the Continental Congress, including James Madison. Haym Salomon's signatures are rare, and this one may be the only one to appear at public auction in the last ten years. The check was sold on October 18, 2023, at University Archives, Lot #244, for $23,750. Additional information describes Salomon's involvement with the Sons of Liberty, his arrest and escape from the British, his work as a broker and paymaster for French forces, and his crucial financial contributions to the American Revolution, particularly providing $20,000 for George Washington's Yorktown campaign. Salomon passed away in 1785 from tuberculosis, leaving his family in poverty.

Check made out to Einstein, Rosenfeld & Co. and endorsed on December 17, 1864. The check was drawn on the George Washington Banking Office in Corning, New York.

Two checks dated December 11, 1888. One check is drawn on the Cochise County Bank in Tombstone, Arizona, and made payable to Lynn Union Cooperative Shoe Co. The second check, also from the Cochise County Bank and written by A. E. Jacobs, is for $144.60 payable to the Lynn Union Cooperative Shoe Co., who held an account at the Chemical National Bank of New York.

This book, the first American edition of John Francis's *Chronicles and Characters of the Stock Exchange*, offers a historical account of the London Stock Exchange and its prominent figures. Published in 1850, it includes mentions of prominent figures from the Rothschild and Goldsmid families, alongside other individuals of the Hebrew faith, illustrating the involvement of Jewish people in the financial world of the 19th century. A biographical sketch of the economist David Ricardo is featured on page 77.

Civil War store token issued by Carpeles, Ph. in Columbus, Wisconsin. The token depicts a U.S. Eagle on the reverse. The token is identified as 120A.1a R.3 UNC. Date is estimated to be January 1, 1863 based on the context of the Civil War.

Civil War store token depicting an Indian head on the obverse and "Groceries, Produce & Ships Chandleries" on the reverse. Issued during the Civil War when metallic coins were scarce, this token served as a medium of exchange. The irresponsible issuance of such tokens led Congress to pass an act in 1864 prohibiting private individuals from issuing money. The token is described as being in very fine condition (VF) and is noted for its rarity (#9 MI225AQ.1a). The token is further associated with the first Jewish banker in Detroit, a German-American, and a great friend of the Indians. Date of issue: 1863.

This archival item consists of materials related to a Civil War store token issued by H. Upmeyer and U.S. Civil War cards by Fuld. The materials describe the economic context of the Civil War, where a lack of metallic coins led tradesmen to issue tokens to facilitate commerce. Many of these tokens, like the one by Upmeyer, featured patriotic subjects. The description also mentions that the irresponsible issuance of these tokens prompted Congress to pass an act in 1864, prohibiting private individuals from issuing money. The item includes references to Stephen Douglas and Rev. Beading, and notes that H. Upmeyer later became part of Bunde (Louis) & Upmeyer, a major jewelry manufacturing company. The token's geographic context is Milwaukee, Wisconsin, and it is made of copper. The materials were created sometime around 1863.

Common stock certificate #46 for ten shares in the Clinton and Port Hudson Rail Road Company, issued November 14, 1836. This uncancelled stock certificate shows minor tears along the right margin. Printed by Benjamin Levy.

A coded telegram sent on December 8, 1884, from B.M. Jacobs, cashier, to the Cochise County Bank in Tucson, Arizona. The telegram's content is a coded message.

Printed demand note for a loan of $333.50, payable four months after October 2, 1850. Issued by Cohen & Lowenthal of St. Louis, Missouri. The note is printed on a form "Sold by J. Halsall" and filled in by hand.

Collection of eight telegrams sent between April and September 1878 from Yuma to Tucson, Arizona. Most were sent by David Neahr, forwarding agent for L.M. Jacobs & Co., a pioneer Jewish mercantile firm in Tucson, and concern the transfer of goods and money. The telegrams bear the imprint of the War Department, Signal Service U.S.A. They are approximately 5" x 7 3/4" on lined paper.

Collection of eight telegrams sent between April and September 1878 from David Neahr in Yuma, Arizona to L.M. Jacobs & Co. in Tucson, Arizona. The telegrams, on War Department, Signal Service U.S.A. forms, concern financial transactions, shipping of goods, and delivery details. The telegrams are part of a larger collection detailing the business activities of L.M. Jacobs & Co., prominent Tucson pioneers and bankers.

Collection of ten interest-bearing bearer bonds issued by the City of Philadelphia. Each bond is elaborately printed and features illustrations of Philadelphia City Hall, early locomotives, a wharf, George Washington, a cobbler, and Benjamin Franklin. Issued in various denominations from $100 to $9,000, the bonds were issued to Jewish organizations and individuals in Philadelphia between 1854 and 1872. Notable recipients include Joseph L. Moss, Isaac J. Phillips (Treasurer of the United Hebrew Beneficent Society), S. Tobias, S. M. Etting, Philip Nathans, and Har Nevah Lodge No. 12 (B'nai B'rith). Two bonds are issued to Henry Myer Phillips, a prominent Philadelphia attorney and one of Pennsylvania's first Jewish congressmen, and his companion, Constant Guillon.

Collection of ten elaborately printed "LOAN TO THE CITY OF PHILADELPHIA" 9 x 14 inch interest-bearing "Six Per Cent Loan" bearer bonds. Issued between 1850 and 1872 to Jewish organizations and individuals in Philadelphia, Pennsylvania. Each bond features illustrations of Philadelphia City Hall, early locomotives, a wharf, George Washington, Benjamin Franklin, and other imagery. Bonds vary in amounts from $100 to $9,000 and bear the signatures of the City Controller and Treasurer. Notable recipients include Joseph L. Moss; Isaac J. Phillips, Treasurer of the United Hebrew Beneficent Society; S. Tobias; S. M. Etting; Philip Nathans; Har Nevah Lodge No. 12 (B'Nai B'rith); Aaron J. Seligman; and Henry Myer Phillips (a prominent Philadelphia attorney and Congressman). Two bonds are issued to Henry Myer Phillips and his companion, Constant Guillon. Most bonds are in excellent condition; one is split down the centerfold and another has minor marginal damage.

Printed letterhead from the Banking House of J. I. Cohen & Brothers in Baltimore, Maryland, dated May 20, 1835. The letter, written to Elie Beatty in Hagerstown, Maryland, is a commercial communication.

A commercial letter dated December 21, 1825, from Louis Gomez in Wilmington, North Carolina, to H. (Harmon) Hendricks in New York, New York. The letter discusses a draft of funds on T. I. Tobias & Co. and the difficulty of obtaining checks. The writer's signature is unclear, possibly Gomez or Jonas.

A commercial letter written by M. Bondy on the letterhead of his office at 190 Pearl Street, New York, New York, to the First National Bank of Andes, New York, on February 19, 1885. The letterhead features an illustration and mentions Havana & Seed Leaf Tobacco. The letter pertains to a business transaction.

A commercial letter from Cohen, Mack & Co., clothiers in New York City, to F. Auerbach & Bro. in Salt Lake City, Utah, dated May 5, 1875. The letter acknowledges payment of a balance due on the account of Theodore H. Auerbach and details further payments made on his behalf.

A $1000 bond issued by the Comstock Tunnel Company on September 1, 1889, due September 1, 1919, with a 4% interest rate. The bond is signed by Theodor Sutro, brother of Adolph Sutro, the founder of the company. As of October 12, 1891, 55 coupons remained.

Confederate States of America $1000 bond, dated December 10, 1862. The bond features a printed image of Judah P. Benjamin, who served as a Confederate Secretary of State. This financial record originates from Richmond, Virginia.

Confederate States of America 50 dollar bond, due January 1, 1875, with an 8% interest rate. The bond, dated March 10, 1863, includes 21 coupons and a printed picture of Judah P. Benjamin. This financial record was found in Richmond, Virginia.

Financial record related to $500, 6% Gold Bonds issued by Congregation Anshe Emes, located at 3760 Pine Grove Avenue. The document shows signs of a default in January 1931, during the Great Depression. It includes numerous signatures and uncashed coupons dating back to 1931.

Testimony from the Congressional Record concerning the bankruptcy of the German National Bank of Chicago in 1879. The document mentions numerous Jewish names and details the involvement of David S. Greenbaum and Henry Greenbaum. The description also notes the context of the Panic of 1877 and the role of Greenbaum in raising the Concordia Guards, a Jewish Civil War company, and his involvement in selling bonds to Europeans for Chicago's post-Great Fire (1871) rebuilding efforts. The archival material is located in Arc.MS.56, Box 2.

Congressional Record related to the Haym Salomon case. This document, dated August 9, 1850, from the 31st Congress, 1st Session, accompanies Senate Bill 310. It includes a section titled "A portion of the secret history of the American revolution as seen in Mr. Walker's Senate report no. 177 with appendix." The document is 23 pages long and is mentioned in Singerman (source not specified).

A two-thirds dollar Continental Currency note printed by Hall and Sellers in Philadelphia, Pennsylvania on February 17, 1776. The note bears the signature of Ben Jacobs.

Three-page handwritten contract dated April 14, 1817, in which James C. Roosevelt of New York City is bonded with Samuel Tobias, a merchant, to finance a piece of land in New York. Signed by Samuel Tobias, James C. Roosevelt, Ephraim Hart, and Andrew Garr. The document measures 8 x 13 inches and is in fine condition.

Contract dated May 28, 1806, documenting the purchase of five shares in the Delaware and Schuylkill Canal by Solomon Lyon of Philadelphia for $755.78 from Benjamin R. Morgan. The contract details the financial transaction.

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.

Customs House receipt issued to Tobias, T. I. in New York, New York on February 7, 1835, for $65. Tobias was a member of Hebra Hased Vaamt, a mutual aid society, and active in other Jewish societies.

A debt document from June 18, 1818, involving Michael E. Cohen, Abram L. Hart, and Richard Roe in Philadelphia, Pennsylvania. The document appears to be part of a larger printed form, possibly related to commercial trading fees. The document obligates the parties to pay a sum of $150.00.

Five-page legal document detailing a land claim owned by James Brewster and pledged to Philip Jacobs. The document describes the eventual payoff of the claim by Brewster's mother, who sells his New York City house to Jacobs. The deed is signed by Brewster and includes an additional page of expense entries dating from 1792 to 1795.

This deed, dated June 14, 1842, involves Hyman Gratz and the Pennsylvania Company for Insurances on Lives and Granting Annuities in Philadelphia, Pennsylvania. The deed is signed by Job Bartlett as president. The document is written on paper.

Parchment deed signed by Hyman Gratz as president of the Pennsylvania Company for Insurances on Lives and Granting Annuities. Dated October 8, 1845. The deed includes an intact seal of the insurance company. The deed was found in Philadelphia, Pennsylvania.

A letter dated March 4, 1861, demanding payment from the Bank of Savannah. The letter was written by H. M. Cohen and sent from Americus, Georgia. The letter also references Winfrey & Holman. The original letter and envelope with a stamp are included in this archival record.

A handwritten promissory note for a demand loan of $500 at 5% interest. The loan was made by J.J. Kuhn to J.A. Kuhn on April 10, 1878, in Port Townsend, Washington.

Billhead demanding payment from Abraham Stagg for 721.57, for paving Mangon Street from Delancy to Riverton Street. Dated March 22, 1830. The name of the issuing entity requires further research. The billhead is part of the collection Arc.MS.56, Box 11, Folder 8.

Demand note dated June 9, 1785, issued by General "Mad" Anthony Wayne in Savannah, Georgia, payable to Philip Jacob Cohen in Amsterdam, Netherlands. The note is signed by Wayne and endorsed by Philip Jacob Cohen. This financial record relates to Wayne's acquisition and subsequent loss of an 800-acre rice plantation in Georgia. Further details on this transaction are available in related correspondence (ref. 20.291).

A deposit slip from the Bullion Exchange Bank in Carson City, Nevada, dated May 10, 1888, showing a deposit of $80 from Blumenthal & Cohn.

A deposit slip from the Bullion Exchange Bank in Carson City, Nevada, dated May 3, 1888. The slip shows a deposit of $160 from Blumenthal & Cohn.

A discounted bill of exchange, dated April 9, 1776, originating from a note payable to C. Hayes from Samuel Wallis for labor performed on August 26, 1775. C. Hayes assigned his rights to Aaron Levy, with the endorsement witnessed by Joseph Alexander. Ezekiel Levy signed as agent for Aaron Levy. The document is related to Samuel Wallis, a significant landowner in Lycoming County, Pennsylvania. Additional biographical information on Aaron Levy, Ezekiel Levy, and their connections to the Jewish community in Pennsylvania during the Revolutionary period is included in the description.

Dividend receipt for debt owed to Benjamin Franklin and Hall from the estate of Elijah Etting. Dated March 12, 1792, in Philadelphia, Pennsylvania. This document represents a rare association between Benjamin Franklin and the Jewish merchant Elijah Etting.

Three sheets of dividend records from Northern Liberties, Philadelphia, Pennsylvania, dating from August 1, 1845. The sheets contain signatures of dividend recipients, including Isaac Hays, George David Rosengarten, and David Samuel.

Printed and partially filled dunning letter from William Hackenberg to Isaac Schrick, dated April 1, 1868, concerning an outstanding debt of $22 for a subscription to the *Occident* owed to the Estate of Reverend Isaac Leeser. The letter is on the letterhead of the Executors of the Estate of Rev. Isaac Leeser and includes the address: N. W. Cor. Front and New Sts., Philadelphia.

Printed check signed by Edward Goldschmidt. The check features "EDWARD GOLDSHMIDT, RECEIVER" on the side and "NATIONAL BANK OF NORTH AMERICA IN NEW YORK" across the front. Dated October 13, 1897.

Eight-dollar promissory note printed by Hall and Sellers and signed by Ben Jacobs on May 9, 1776. The note is part of Manuscript Collection 1410.

Undated business letter sent from J. H. Coopsim in Fraser Park, Missouri, to the Rothschild Bank in Paris, France. The letter concerns a customer in Hamburg, Germany. The envelope features the names of J. H. Coopsim and Leonhard Roos Fur Co. and the locations of Fraser Park and St. Louis, Missouri, and Paris, France.

Account of the estate of M. F. Tomlin, showing a balance due of $328.04. John Burke is listed as executor. The account pertains to Matilda Levy of Baltimore, Maryland, dated August 1, 1814. This document is from Volume A, Page 17 of the archive.

This collection contains estate distribution documents related to Henry Etting (1799-1876) and Miriam Gratz Etting (1807-1879). The first set pertains to Henry Etting's will, including a deposition signed by Miriam Gratz Etting on March 15, 1877. The second set, circa March 15, 1879, details the distribution of funds held in trust for Miriam Gratz Etting under her brother's will after her death. The documents specify the distribution of $37,658.27 (equivalent to approximately $956,000 in 2015), with beneficiaries including nephews Ruben and Charles Etting, and the Female Hebrew Benevolent Society.

Expense voucher signed by Otto Mears for travel as auditor in southwestern Colorado from May 15-23, 1892. The voucher, submitted to Harry R. Hurst, details expenses totaling $25.00. The document is one page, measuring 8.5 x 7 inches. It shows minor wear and damage.

Unbound ledger book containing financial records of Aaron P. Hinkley, spanning from November 5, 1810 to 1819. The ledger includes daily transactions, coded entries possibly related to accounts payable, and a listing of debts. The records are written in English on faintly lined journal sheets (8" x 12").

A financial receipt issued on February 16, 1796, in Baltimore, Maryland, documenting Jacob Levy's receipt of $786 on behalf of William Augustine Washington. The receipt details a financial transaction between these two individuals.

Manuscript financial record dated January 15, 1762, from Newport, Rhode Island. The document notes fees due by various merchants, including M. Levy and L. Hart, who are listed as creditors.

A financial record from H. H. DeLeon, Broker, in Charleston, South Carolina, dated April 3, 1883. The document includes a letter to a client and a receipt. DeLeon's business involved bonds, stocks, coupons, and real estate. A note indicates the business was "CLOSED ON SATURDAY."

A financial record from J. Rheinfrank & Co. in New York, New York, dated February 7, 1899. The record mentions 3rd St. and 14th St. The document is a receipt.

A financial record, possibly a letter with principal and interest calculations, from Simon Sternberger, Banker, located at 17 Broad Street, New York, New York. The document includes a lithographed letterhead and is dated December 31, 1880. The record covers the period of 1879-1880.

Receipt for a subscription to the United Hebrew Beneficent Society of Philadelphia. The verso contains a detailed account of monies owed for rent, interest, and expenses of several properties owned by Mikveh Israel, along with general expenses and income from Synagogue operations. Dated August 1, 1875.

Ledger sheet detailing an account statement from Zadig, Wollberg & Co. in San Francisco, California, dated January 15, 1892. The document lists numerous positions in mining stocks, including both short and long positions. It also mentions Albert Wollenberg, son of Siegmund Wollberg, and his marriage to Cornelia Oppenheim.

This document is a financial record from August 21, 1869, showing a deposit of $15.00 by Aaron Harris to the Treasurer of the United States on account of a patent application for a hydraulic nozzle. The record originates from San Francisco, California.

A ledger sheet detailing 25 commercial transactions between Aaron Lopez and the Vernon brothers (William and Samuel) in Newport, Rhode Island, from June 23, 1766, to March 24, 1767. The transactions involve the purchase and sale of goods such as West Indies rum, tea, linseed oil, and candles, totaling 11,010 pounds sterling in purchases and 8,344 pounds sterling in sales, resulting in a balance owed of 2,665 pounds sterling. This document provides a detailed record of commerce between two prominent colonial merchants.

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.

Check dated July 21, 1834, made out to P. I. Heisch in London and signed by F. S. Fischel. The check was written in New York, New York.

This document is a financial record related to $500 in 6% gold bonds issued by Congregation Beth El, located at the northeast corner of Palmer Square and Sawyer Avenue. The record shows a potential default in January 1, 1930, during the Great Depression. It contains several signatures and uncashed coupons dating back to 1932. The record is likely from January 1, 1930, and its geographic context is the location of Congregation Beth El.

Financial record pertaining to Michael Gratz and Allen McLean in Philadelphia, Pennsylvania, dated June 8th and June 23rd, 1773. The record includes a reference to Procter & Gamble advertising on the cover and an address: 1015 Arch Street, P.O. Box 1164. This item is part of Manuscript Collection 1410.

Manuscript financial record pertaining to Gregory Thomsons & Co. and J. & B. Orne in Kilmarnock, Virginia, dated October 1, 1839. The document includes the signature of Nathan Levy, a customs officer and consul on St. Thomas (1818-1836), son of Baltimore patriot Benjamin Levy. Additional notes mention Levy's controversial relationship with a Black woman.

This financial record from May 22, 1885, documents a transaction between L. Woldenberg & Co. and B. Blumenthal & Co. in San Francisco, California. The document includes a revenue stamp and notations indicating ASD...BLUMENTHAL. The record is part of the Morgenstern Family Papers.

Original handwritten order from Lieutenant A. Brown of the 44th Regiment of Foot, dated March 29, 1759, in Philadelphia, Pennsylvania, instructing payment to Joseph Simons for recruiting activities. Endorsed and signed by Archibald Campbell. The verso contains additional information dated April 18, 1759, in New York, referencing Peter Van Brugh Livingston and Naphtali Hart Myers.

Printed form financial record filled in by hand, with a printed signature of Benjamin Nones as Notary Public. The document shows a transaction from the Mechanics Bank of Philadelphia to Jeremiah Emlen for money due and unpaid, dated June 2, 1824.

A financial record, specifically a receipt, from the receipt book of John Morris, dated March 24, 1767. The receipt shows a payment of 56 pounds and 17 shillings. It is signed by Barnard Gratz. Other dates mentioned on the page include March 3, 1767; May 6, 1767; and February 21, 1767.

Receipt or letter documenting the sale of 20 shares of stock for Rudolph Sieling, as trustee, by H. H. DeLeon on April 15, 1880, in Charleston, South Carolina. The letterhead indicates that the business, H. H. DeLeon, Bonds, Stocks, Coupons, Gold, Bank Notes and Real Estate Bought and Sold, was closed on Saturdays. The document measures approximately 6 x 9 1/2 inches.

Ledger sheet detailing sales transactions from Aaron Lopez to S. & W. Vernon. The record covers March 1767 through April 1768 and lists various goods including candles, whale oil, wine, beef, flour, tea, logs, linseed oil, and labor. The total sales exceed 30,300 pounds sterling. The sheet measures 11 3/4" x 11 1/4".

Two related financial documents from Memphis, Tennessee dating to March 20, 1861 and March 22, 1862. The first is a check for $25.00 payable to A. S. Levy & Co. The second is a printed notary document from the Confederate States of America, filled out on March 22, 1862, related to an attempt to collect a debt from A. S. Levy & Co. A. S. Levy & Co. were auctioneers and commission agents who advertised "money on loan on all kinds of personal property."

Two financial documents related to Mordecai Myers' stock ownership in the Bank of Plattsburgh, New York. The first document is a stock certificate dated June 7, 1817, for 25 shares issued to Mordecai Myers. The second document is a receipt dated September 10, 1817, acknowledging a payment of $53.12 by Myers for the same 25 shares. The documents provide insights into early banking practices and the financial activities of a prominent Jewish American figure in New York during the early 19th century.

This archive contains a collection of financial documents spanning from 1870 to 1948, primarily related to Simon and Mary Lewy, Jewish merchants in Eufaula, Alabama. The collection includes loan documents, balance sheets, mortgages, and tax receipts, offering insights into the Lewys' business activities and financial dealings. Specific documents include a loan from Solomon Lewy to Simon Lewy (1870), three complete balance sheets from the 1880s, numerous loan documents from 1890 to 1904, several poll tax receipts (circa late 1890s), and approximately ten documents from the 1940s concerning local taxes. The collection provides a valuable glimpse into the financial life of a Jewish merchant family in a small Southern town. Notable documents include a mortgage between Simon and Mary Lewy and an illegible seller (possibly J. G. Guire) dated December 30, 1890; a mortgage between Mary Lewy et al. and an illegible seller (possibly J. G. Guire) dated December 30, 1890; documentation of a loan taken out by Simon Lewy from the Eufaula Building and Loan Association for $2,000 on April 17, 1875; and a mortgage between Simon and Mary Lewy and A. Friedlander & Co. dated March 30, 1886. The collection comprises over 50 documents.

This archival item consists of financial records related to $500 worth of 6% gold bonds issued to the Dorshe Tov Anshe Poland Congregation located at 2120-2128 Crystal Street, Chicago, Illinois. The documents indicate a potential default in January 1930, during the Great Depression. Several signatures are present, and attached coupons appear to be uncashed since 1931. The records suggest financial hardship faced by the congregation during this period.

This archival item consists of financial records related to $500 in 6% gold bonds issued to the Dorshe Tov Anshe Poland Congregation located at 2120-2128 Crystal Street, Chicago, Illinois. The documents indicate a potential default around January 1, 1930, during the Great Depression. Several signatures are present on the documents, and attached coupons appear to have remained uncashed since 1931.

This document pertains to $1000 in 6% gold bonds, potentially indicating a default in January 1930 during the Great Depression. The document mentions addresses 2445 to 2451 West Division Street, indicating a total of $40,000 in bonds. Signatures are present, and a possible connection to synagogue bonds is suggested. The material is part of a larger collection of financial records.

A letter dated November 18, 1891, from Hirsh & Brother in Philadelphia, Pennsylvania, requesting Wells Fargo Bank in Carson City, Nevada to collect on a draft. The letter includes the address 1309-1317 Market Street, Philadelphia, Pennsylvania.

Check drawn on the First National Bank of Helena, Montana, dated October 23, 1872. The check, for $3000 payable to L. Goldberg at 12% annual interest in 90 days, was signed by Goldberg and subsequently paid.

Group of four billheads from Albert Steinfeld & Co., dated August 19, 1905, made out to the Twin Buttes Railroad Company. The billheads relate to a business transaction involving a nephew of Arizona pioneer Louis Zeckendorf, who eventually bought out Albert Steinfeld & Co.

Issue of Freeman's Journal, or, the North-American Intelligencer, a newspaper published in Philadelphia, Pennsylvania on December 11, 1782. This issue includes an advertisement for Haym Salomon, broker to the Office of Finance, the Consul General of France, and the Treasurer of the French Army.

Newspaper advertisement from the April 20, 1791, issue of the *Gazette of the United States*, published in Philadelphia, Pennsylvania. The advertisement promotes the brokerage services of Manuel Noah, who buys and sells Continental and State Certificates. The *Gazette of the United States* was an organ of the Federalist Party.

This issue of the *Gazette of the United States*, a Federalist newspaper published in Philadelphia, Pennsylvania on May 7, 1791, features an advertisement by Manuel Noah for the buying and selling of Continental and State Certificates. The advertisement is located on page 4, column 3.

Newspaper - Harper's Weekly Illustrated Newspaper (NY), dated March 21st, 1863. Features a significant article and a large, full-page poster engraving depicting the "Jewish Gold Panic" on Wall Street. The issue explores the history of Jewish investment on Wall Street.

Stock certificate No. 6109 for the Homestake Mining Company, issued on March 5, 1888. Initially sold to H. R. Lounsbery on March 3, 1888, for 50 shares. Assigned to Herman Cohen on March 5, 1888, witnessed by Jacob Ascher. The certificate was surrendered and canceled on March 15, 1888. The certificate indicates the location of the mine was in the Whitewood Mining District, Lawrence County, Dakota Territory.

One dollar bank note issued by I. J. Cohen & Brothers on November 13, 1839 in Baltimore, Maryland. The note features an image of an Indian on a rock overlooking a harbor with ships.

Stock certificate for 100 shares of common stock in I. Magnin & Co., issued to Rose Magnin on September 2, 1930. The certificate is from the San Francisco, California based department store.

Stock certificate issued on October 18, 1853, by the Indiana and Illinois Central Railroad Company to Jacob Myers for eight shares. The certificate features a vignette of a train. The verso lists dividends through 1855. Issued in Decatur, Illinois.

A manuscript from Lima (Ciudad de los Reyes), dated December 10, 1658, concerning a payment of 1100 pesos. Don Joseph Gomez discusses the delivery of this sum to the executor of Inquisitor Don Garcia Martinez Cabesas for the reading of the autos de fe. Gomez states that without the original document, he cannot cancel the registration of readings in Potosí. The manuscript includes signatures and details of the legal proceedings.

A letter from the Reliance Insurance Company of Philadelphia, signed by John Heyl, notifying Henry Muhr of an interest payment of $5,000 due on his bonds. The letter is dated May 19, 1869, and originates from 308 Walnut Street, Philadelphia, Pennsylvania.

Printed notice from the Reliance Insurance Company in Philadelphia, Pennsylvania, dated May 9, 1869, regarding an interest payment due on their bonds. The notice was sent to Henry Muhr at 160 2nd Street, Philadelphia. Henry Muhr was a jeweler active in Jewish affairs.

Manuscript invoice detailing the expenses of B. H. Jacobs incurred on behalf of the estate of A. McRae on January 8, 1842, in Charleston, South Carolina. The invoice primarily lists shipping-related costs and includes a charge of $1.00 for "dinner for Negros." B. H. Jacobs may have been part of a prominent Jewish family in Charleston and served as an agent for Holmes & Co. at the wharf. The invoice suggests the shipment of slaves and other goods from Jacksonville, Florida to Charleston for the McRae estate.

A personal check jointly signed by Isaac Hahn and M. Opper, dated June 6, 1876. The check was printed by the National Bank Note Company and issued in Providence, Rhode Island. Additional information indicates an October 12, 1889 date related to this check and its connection to New York, New York.

Bank check drawn by Isaac Hays on the Kensington Bank in Philadelphia, Pennsylvania, dated September 10, 1844.

Check for $605.49 drawn by Isaac Polock on the Bank of the United States, dated October 31, 1795. The check is printed on a standard Bank of the United States form.

Check drawn on Isaacs, Taylor & Williams, bankers in Richmond, Virginia, dated April 2, 1872. The check is from Manchester, Virginia.

This leather-bound receipt book, owned by Jacob Banta, documents financial transactions in New York City between 1771 and September 1779, a period that includes the British occupation. The book contains at least twenty-nine receipts signed by Jewish brokers, including Barrak Hays, Jacob De Costa, Solomon Myers Cohen, A. Barrett, Hyman Myers, Philip Rhinelander, Moses Isaacs, Manuel Myer, Abraham De Rivera, and John Myers (?). A notable entry is a receipt dated October 1779 for a red cow, signed by 'Nat'l Swain, commander light dragoon'.

Stock certificate for 230 shares in the Keyes-Baker Cigar Rolling Machine Company, issued to Isidore Hersheim and Sigmund Rosenwald on January 22, 1901, in Binghamton, New York. The certificate is signed by Hersheim as president.

Check drawn on Northrup & Chick, bankers, payable to G. W. Pritchett for an unspecified amount. The check is signed by L. H. Hershfield & Bros. and bears a revenue stamp. Dated January 18, 1869. The Merchants National Bank of Helena, Montana, was originally established as L.H. Hershfield and Co. in Virginia City, Montana Territory, and for many years operated as L.H. Hershfield and Bro. It went into receivership in 1897.

Sight draft check issued by L. H. Hershfield & Co. on June 25, 1867, payable to George Clark. The check lacks a bank name. L. H. Hershfield & Co. was a prominent banking firm in Helena, Montana, originally established as L. H. Hershfield and Co. in Virginia City, Montana Territory. It later operated as L. H. Hershfield and Bro. before entering receivership in 1897. The firm was founded by Lewis Hershfield, a successful Jewish businessman in the American West.

Sight draft check issued by L. H. Hershfield & Co. on July 8, 1867, payable to Maria Allen. The check does not name the bank on which it is drawn. L. H. Hershfield & Co. operated as a bank in Virginia City and later Helena, Montana. The firm was later known as the Merchants National Bank of Helena, Montana, before going into receivership in 1897.

Check drawn on L. M. Jacobs & Co., one of the first Arizona Jewish bankers, dated August 1, 1878, and endorsed by C. L. Metzger on September 1, 1878. The check was issued in Tucson, Arizona.

A bifolium broadside issued by Lazard Frères & Co. on March 31, 1884, announcing the appointment of Eugene Arnstein as a partner in their New York City office. The broadside also lists the firm's offices in London and Paris and specifies the banks on which the firm draws. One page displays Arnstein's signature for authentication.

A twelve-page ledger book detailing sales totaling $41,884.60, with invoices of $38,529.54, resulting in a profit of $3,355.04. The book is dated January 22, 1822, and the first page indicates Richmond, Virginia. This likely represents the sales accounts of David Judah.

Six double-sided manuscript pages from a ledger book belonging to the Tobias family in London, England. All entries are in Pound Sterling. Circa 1820.

This ledger documents commercial transactions in Newport, Rhode Island, during the Revolutionary War and post-Revolutionary War periods (1783-1791). The ledger includes entries for David Lopez (May 21, 1786 and June 12, 1786) and Isaac Elizer (May 25, 1786 and July 17, 1786). The ledger consists of 17 pages, most written on both sides, and measures 6.5" x 8". It is partially sewn together. The first entry is dated June 28, 1783.

Ledger sheet detailing accounts between Naphtali Hart & Company and Thomas Vernon in Newport, Rhode Island, from January 8, 1757, to May 1763. The ledger includes entries related to the slave trade, maritime commerce, and transactions with various individuals and businesses, offering insights into commercial activities in Newport during this period.

A ledger page (6.5" x 16") detailing funds owed to Bernard Gratz by the Illinois Company between 1778 and 1779. The document, in Gratz's handwriting, includes entries for ledger copying and tavern expenses, less cash received. Individuals mentioned include David Frank, J. Simon, and Michael Gratz. This document was used in 1823 to settle Bernard Gratz's estate.

Ledger page showing funds owed to Bernard Gratz by the United Illinois and Wabash Land Companies. Dated April 5, 1779, the page, in Bernard Gratz's hand, lists stock sold and to whom. It contains 14 entries and is part of a larger ledger (Arc.MS.56, Volume A, Page 13). This document was used in 1823 to settle Bernard Gratz's estate.

A single-page ledger sheet (8" x 12.5") detailing the financial transactions of D. J. & Co. (David Judah) in Richmond, Virginia, on January 1, 1822. The sheet records debts owed to D. Hart, Samuel I. Tobias, and Tobias I. Tobias.

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.

Ledger sheet from the firm of M. & L. Myers, detailing monies owed by Edward Redford. The ledger entry covers the year 1794. While the ledger indicates numerous transactions, there is no record of the partnership between M. & L. Myers in this document.

Six-page manuscript trial balance for the years 1859, 1860, 1861, and 1864, detailing the financial records of Samuel A. Harrison, a doctor and gentleman farmer from Talbot County, Maryland. The ledger includes listings for property holdings in St. Michaels, Maryland, and two loans: one to H. H. Cohen for $7,350, and another to the Hebrew Congregation for $10,500. The ledger sheet represents the year ending December 31, 1860.

Six-page manuscript trial balance for the year ending December 31, 1861, detailing the financial records of Samuel A. Harrison, a doctor and gentleman farmer from Talbot County, Maryland. The ledger includes entries related to property holdings in St. Michaels, Maryland, and financial transactions with the Baltimore Hebrew Congregation and the Union Presbyterian Church.

Six-page manuscript trial balance for the year ending December 31, 1864, detailing the financial records of Samuel A. Harrison, a physician and gentleman farmer from Talbot County, Maryland. The ledger includes entries for multiple property holdings in St. Michaels, Maryland, and transactions with the Baltimore Hebrew Congregation and the Union Presbyterian Church.

Ledger sheet documenting stock subscriptions and payments owed by four individuals, including Moses Seixas. The handwriting may be that of Moses Seixas. Circa 1795. Moses Seixas (1744-1809) was a prominent figure in Rhode Island, serving as an organizer of the Bank of Rhode Island, the first Grand Mason in Rhode Island, and the first Jewish Grand Master of a Masonic lodge in the United States. As Grand Master of King David's Masons, he corresponded with President George Washington on the subject of religious freedom. Copies of this correspondence, as published in contemporary newspapers, are also part of this collection.

A ledger sheet (8" x 6") dated January 22, 1793, documenting financial transactions between Aaron Levy and William Morris, and other transactions involving Robert Morris. The sheet also includes transactions dated January 29th and February 10th, 1793. This document is from Lancaster, Pennsylvania.

Partial ledger sheet documenting a financial transaction between Aaron Levy and Joseph Simons. The entry, dated December 27, 1792, and a subsequent entry dated February 10, 1793, indicates a business transaction in Lancaster, Pennsylvania. The sheet also mentions Charles George and Casper Shaffner.

Ledger sheet detailing the account of Aaron Lopez with James Lucena, dated September 12, 1763. The account includes items such as tobacco, broadcloth, duties on sugar and snuff, spermaceti, and carriage on board. The sheet is signed by James Lucena. The verso contains a further account of Mr. Aaron Lopez from James Lucena, settled on the same date. Provides insight into the mercantile activities of Aaron Lopez in the mid-18th century.

Four-page manuscript ledger sheet detailing Accounts Current from September 26 to October 18, 1788, between Moses Michael Hays and John Coffin Jones. The document, signed "MMH" by Hays, includes details of trade with Amsterdam involving goods such as candles, fish, and whale oil. Mentions David S. Greenough. Created in Boston, Massachusetts.

Ledger sheet documenting a debt of $77.13 owed by Benjamin Seixas to Caleb Coggeshall. The record appears to originate from Rhode Island and dates from circa 1790.

Ledger sheet detailing the Dorsey account with Bernard & Michael Gratz & Co., primarily documenting land transactions. The entries span from November 4, 1783, to March 1785.

Ledger sheet detailing a financial account between Edward Pollock & Co. and David Judah & Co. for $1,732.99. The record is dated January 21, 1823, and originates from New York, New York.

One-page ledger sheet (9.75" x 8") detailing the account of Edward Pollock with L. B. Boruck & Co. in New York City. The sheet includes a signature by John Boruck and is dated August 13, 1822. The account covers transactions from April 1, 1822 to August 12, 1822.

Partial ledger sheet recording expenses, including a $65 loan to Simon Gratz. The single-page document is dated circa 1800. Simon Gratz (1773-1839) was the eldest surviving son of Michael and Miriam Gratz.

This ledger sheet, comprising three pages plus one blank page (8" x 9 1/4"), details items purchased from or for auction by Evert & Delvins in Bremen, Germany on September 22, 1821, for Tobias I. Tobias and Co. in Richmond (?). A second sheet records dollar amounts totaling $5,872.10, covering February through July, noting payments to Evert & Delvins.

Ledger sheet detailing accounts of Moses Franks, Aaron Levy, J. Simon, Henry Marks, Simon Gratz, Reuben Etting, and Samuel Hays. Henry Marks is possibly Zvi Hirsch Marks, brother of Levy Lipman Marks, born in England in 1726 and died in Charleston in 1809. The entries span February 16, 1795 to March 19, 1795. The sheet measures 5/8" and consists of four pages folded from 10" x 8". The ledger sheet is from the Gratz Collection in Canada, Nathan Family Archive.

Four-page ledger sheet detailing Michael Gratz's expenses, including payments for soldiers joining George Washington's Continental Army. The ledger covers the period from June 30, 1780, to January 19, 1781, and includes entries signed by Michael Gratz, Isaiah Bush, and others. Created in Philadelphia, Pennsylvania.

Ledger sheet detailing the account of Moses Hays with Dr. John Coffin Jones, dated September 20, 1788. The document lists amounts of money owed to Moses Hays by Dr. Jones. The sheet is on laid paper watermarked with a crown and the initials "GR" (likely King George). The account is signed by Moses Hays. Accompanying biographical information details Moses Hays' move from New York to Newport, Rhode Island in 1769, his later move to Boston, his role in the American Revolution, his involvement in shipping and trade with the Far East, and his founding role in the Massachusetts Bank (later BankBoston).

Ledger sheet detailing the account of Solomon Cohen with Hill Dickinson & Co., Augusta, Georgia, dated February 25, 1863. This document records the transaction for 16 slaves and includes payments to Jacob Davis of Petersburg, VA. Solomon Cohen is listed in Augusta and Atlanta. This is considered an important record related to Jewish slave traders in the American South.

A legal document detailing the expenses incurred in settling the estate of Michael Gratz in Philadelphia, Pennsylvania, between 1858 and 1860. The document, prepared by Frank M. Etting, shows a remaining balance of cash and receivables in the estate.

A legal document from the New York Supreme Court dated January 27, 1868, pertaining to a case involving Albert Cardozo, James Fisk, and the Chicago, Rock Island, and Pacific Railway Company. The document includes the signature of Albert Cardozo.

A legal document from the New York State Supreme Court, dated January 25, 1868, pertaining to a case involving James Fisk, Jr. The document includes the signature of Albert Cardoza. This case is connected to James Fisk's railroad interests.

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.

Five-page article titled "The Jews of Wall Street" from the January 1905 issue of Leslie's Monthly Magazine. The article includes photographs of prominent figures. Published in New York, New York.

A letter written in French from A & M Heine in New Orleans, Louisiana to B. L. Fould & Fould Oppenheim in Paris, France, dated March 25, 1853. The letter details banking transactions.

A one-half page commercial letter from A. Cahn to Jacobs & Mayer in Philadelphia, Pennsylvania, dated January 29, 1849. The letter discusses business matters, including the enclosure of $100 and reference to a previous $1000 payment. The letter was sent from Grenada, Mississippi, to Philadelphia, Pennsylvania.

A 2 1/4-page letter written by A. E. Baldwin in New York City to Charles Tobias in New Orleans on November 19, 1852. The letter discusses business matters, including orders, silver, a notice of dissolution, and general business notes, suggesting financial difficulties for the Baldwin firm.

Two-page letter written by A. Engle in New Orleans on October 6, 1857, to James Symington in New York. The letter discusses a business matter concerning a draft, banking transactions, and the potential loss of money. It reveals details about pre-Civil War business practices and anxieties related to banking solvency.

A letter written by A. Gusdorf to the First National Bank of Santa Fe, New Mexico on September 27, 1879. The letter originates from Ranchos de Taos, New Mexico and pertains to business matters. The letterhead features the name and address of A. Gusdorf.

A business letter dated August 25, 1885, from A. Lehmann & Co. in New Orleans, Louisiana, to the Eagle & Phenix Manufacturing Co. in Columbus, Georgia. The letter concerns the transmittal of funds. The letterhead features a large lithograph of a store.

A business letter dated February 12, 1825, from A. Solomons in Albany, New York, to T. I. Tobias. Solomons complains about a monetary draft on the Bank of Montreal that kept his money idle for over a month. The letter references Levy Solomons and his business at 346 North Market Street, Albany.

A three-page letter, with an additional two and a half pages of cross-hatched writing, from Abraham Joseph in London, England to T.I. Tobias in New York, New York, dated February 11, 1823. The letter discusses family matters and business dealings, referencing speculation linked to the Rothschilds. The handwriting is difficult to decipher due to the cross-hatching.

A letter written on October 3, 1874, by Abraham Wolff to Kuhn, Loeb & Company. The letter concerns a property and is written on Kuhn, Loeb & Company lithographed letterhead, 31 Nassau Street.

Letter written by Albert Netter to Kuhn, Loeb & Co. on April 29, 1884, concerning the transfer of stock in the Cincinnati, Hamilton and Dayton Railway Company. The letter is written on Kuhn, Loeb & Co. letterhead, located at 31 Nassau Street, New York, New York.

Letter written by Alexander Hart to James Reid on March 29, 1803, concerning funds from a creditor. Hart requests notification upon receipt of the funds. This letter is part of a larger archive of 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 letter belongs to a subset of approximately 28 documents primarily concerning legal matters after Aaron Hart's death.

A signed letter written by General Anthony Wayne to Wilhelm Willink on September 28, 1785, from Charleston, South Carolina. Wayne requests Willink to draw money from Philip Jacob Cohen and offers collateral in the form of drafts. This retained draft letter is in response to a letter from Wilhelm Willink dated July 29, 1785. The letter highlights the financial dealings and interconnectedness between American figures and the "Port Jews" of Amsterdam.

This archival item consists of a letter and envelope dated November 27, 1885, from August Belmont, Jr. to Mr. Thayer. The letter was sent from Belmont, New York. The letter is part of a larger collection documenting the life and career of August Belmont Sr., a prominent American financier born in Alzey, Prussia in 1813 to a Jewish family. Belmont Sr. immigrated to New York City in 1837, becoming a representative of the Rothschild banking house. He established August Belmont & Company, played a significant role in American finance, and actively supported the Union cause during the Civil War. This letter from his son, August Belmont Jr., offers insight into the family's continued involvement in finance and business in the late 19th century.

A commercial letter dated February 19, 1883, from B. Desenberg & Co., commission merchants in Kalamazoo, Michigan, to the cashier of the First National Bank. The letter requests payment.

A one-page letter written by Benjamin Dores Lazarus in Charleston, South Carolina, on November 1, 1847, to S. Hutchins & Co. in Providence, Rhode Island. Lazarus requests the collection of money owed to his brother, Michael Lazarus, and instructions for remittance.

Handwritten letter from C. Kaufman to George Boutwell, Secretary of the Treasury of the USA, dated July 28, 1871. The letter requests a copy of "Instructions in Relation to the Public Debt & Accounts." The letter originates from 25 Broad Street and is part of a matched set of three letters and business cards (12.698).

A single-page letter written by Caleb Bull of Hartford, Connecticut, to Aaron Lopez on July 12, 1781. This is letter 13 of a 14-letter correspondence spanning June 21, 1779 to October 1, 1781, concerning trade conducted between Bull and Lopez (or Joseph Lopez). The letters discuss business matters, currency problems during the American Revolution, and the sale of goods such as rum, ostrich plumes, flour, and fish. Bull's letter explains his inability to travel to meet Lopez due to his horse's injury, and it mentions his sales on Lopez's account. The letters reveal the impact of the Continental currency crisis on trade and business transactions. The physical condition of the letter is noted as stained, edge-worn, toned, creased, and with portions illegible due to moisture damage.

A one-page manuscript letter dated October 15, 1857, from Cary Gratz, a merchant in St. Louis, Missouri, to J. M. McFarland in Chillicothe, Ohio. The letter discusses the effects of the Bank Panic of 1857 in St. Louis. Attached is a printed copy of the *Merchants’ Exchange Reporter and Prices Current*, St. Louis, Vol. 1, No. 37, Wednesday, October 14, 1857.

Handwritten letter from Cauffman H. Meyer in San Francisco to Isaac Leeser in Philadelphia, dated August 10, 1862. The letter discusses the remittance of funds for Congregation Emanu-El and Meyer's plans to move to Carson City, Nevada, where he had invested in a business with A. Fleishhaecker. Meyer was Isaac Leeser's book and newspaper agent in San Francisco.

A commercial letter written by Charles Smith & Co. in New York, New York to William Vernon in Newport, Rhode Island on September 27, 1794. The letter mentions enclosed bills and notes, and references Nathan Phillips and Charles De Wolfe. William Vernon is noted as the largest slaver in the U.S.

A three-page letter written by Charles Tobias in London, England on July 21, 1841, to Henry Tobias in New York City. The letter details business transactions, including orders for jewelry and knives from Paris, financial difficulties, and a health update.

One-page business letter from Cohn & Feibelman, manufacturers of jean clothing at 70 & 72 Common Street, New Orleans, Louisiana, to the Eagle & Phoenix Savings Bank in Columbus, Georgia. The letter includes a check sent to the bank. Dated January 6, 1886.

A one-and-a-half-page stampless letter from D. Judah & Co. in Richmond, Virginia, to Edward Pollock & Co. in New York, New York, dated October 9, 1822. The letter discusses drafts received totaling $5,178.63. A third page contains a separate, unusual letter to Tobias, with Judah denying involvement and ending with "I am here where are you? I am done, D J."

A one-page letter, approximately 8-1/4" x 7-1/4", dated December 27, 1843, from David Cardoza Levy in Charleston, South Carolina to T. I. Tobias in New York City. The letter discusses a business matter involving a draft for three hundred dollars and mentions future account statements. The letter has a Charleston, S.C. postmark and a manuscript "25" rate.

A half-page letter written by David Cardoza Levy in Charleston, South Carolina, to Tobias I. Tobias in New York City on September 24, 1845. The letter discusses a $503.75 demand note drawn on the Union Bank (NYC), the sale of champagne and tea, and Levy's instructions to Tobias not to send more goods due to slow business. Levy also sends regards to Tobias's brother.

One-page letter written by David Gratz in Philadelphia, Pennsylvania on September 1, 1853, to James Allport in Morris Township, Pennsylvania. The letter discusses Mr. Jones's debt, the economic climate, and the health situation in Philadelphia, specifically addressing rumors of yellow fever. The letter features a "PHILADELPHIA PA./5cts" cds postmark and a "BLOOD'S/DESPATCH" handstamp.

A one-page business letter written by David Hart to George W. Johnson & Co. on April 3, 1835. The letter, sent care of Judah Touro, details Hart's sales on behalf of Johnson. In 1845, Hart was listed among the 100 wealthiest citizens of New York City.

A letter dated February 28, 1842, from David I. Cohen to Elie Beatty, cashier of the Hagerstown Bank in Hagerstown, Maryland. The letter discusses an exchange of bank notes, with Cohen acknowledging receipt of $100 in Williamsport and Westminster Bank bills in exchange for bills on the Hagerstown Bank. This is the only correspondence in the collection by David I. Cohen, who was the brother of Jacob I. Cohen Jr. and died at age 47.

A commercial letter written by David Judah to T. I. Tobias & Co. on April 27, 1826. The letter, sent from Richmond, Virginia, to New York, New York, pertains to business matters between the two parties. The letter is a stamped cover.

A three-page business letter written by David Judah in Richmond, Virginia, on June 4, 1826, to T. I. Tobias & Co. in New York City. The letter discusses the poor business climate in Richmond, Judah's financial situation, and the prospects of a merchant named Isaac. It also includes personal reflections on his workload and social commentary on the economic situation.

A single-page letter written by David Levy Yulee to C.G. Memminger, Secretary of the Treasury for the Confederate States, on March 26, 1861, from Fernandina, Florida. Yulee recommends Felix Livingston, Collector of Customs, for retention in his post. The letter is endorsed on the reverse by Memminger.

Autograph letter signed by David Levy Yulee, written in Washington, D.C. on May 24, 1846. The letter concerns payments. Yulee was a U.S. Senator from Florida and later a Confederate congressman.

A stampless commercial letter written by E. J. Etting & Brothers of Philadelphia, Pennsylvania on April 16, 1845, to an individual or business in Bridgewater, Massachusetts. The letter pertains to monies owed. E. J. Etting & Brothers were involved in iron rolling and nail manufacturing, and Mrs. E. J. Etting was listed among the initial subscribers to *The Occident* in 1843.

A one-page, stampless letter written by E. Ostrander on February 8, 1848, from Troy, New York. Addressed to Mr. Samuel Campbell Esq., 11 Wall Street, New York. The letter discusses a financial matter, mentioning a previous judgment and the need to recover funds. The letter bears a circular date stamp indicating "TROY N.Y. 9 FEB 5 cts."

A three-page letter dated January 28, 1846, from Edmund Tobias in Liverpool, England, to his cousin Henry Tobias, also in Liverpool. The letter details Henry's significant overdraft problems, discusses potential solutions, and suggests alternative banking arrangements. The letter is stamped.

One-page letter written by Elbridge Gerry Kimball on October 17, 1848, to Baring Brothers & Co. in London. Kimball details the payment he received from the Russian-American Company for the sale of his ship, the Bark Angola, in Sitka, Alaska. The letter highlights the sale of the ship and the financial transaction involving 20,000 Spanish Dollars.

A six and one-half page letter/memorandum, circa 1802, written by Ezekiel Hart (executor of the Aaron Hart estate) to James Reid. The letter expresses Ezekiel Hart's anger, justifying his expenses and detailing his efforts in managing the estate since 1793. It also addresses disputes over expenses claimed by his brother, Moses. This document is one of approximately 28 legal papers from a larger archive of 56 documents 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.

Letter from G. H. Thompson to Benheim Bros. & Co. in Savannah, Georgia, dated October 6, 1884. The letter, contained within an envelope with advertising for Benheim Bros. & Co. as "Sole Agents for Lorillard & Co.", concerns a sight draft. The invoice for the sight draft is enclosed within the letter.

A three-page stampless letter written by George Newbold, President of the Bank of America, to Rothschild Frères in Paris on September 30, 1839. Newbold requests additional loans to help the Bank of America recover from the Panic of 1837. The letter details the bank's financial situation and proposes using Treasury Notes as collateral. The letter was carried by the packet ship Charles Carroll.

A business letter dated May 22, 1884, written on the letterhead of Greenebaum & Straus, stockbrokers located at 232 Montgomery Street, San Francisco, California. Addressed to L. B. Frankel in Gold Hill, Nevada, the letter pertains to a stock purchase. The letter suggests that Frankel was involved in a legal matter in 1870/71 related to an official bond.

A letter dated February 25, 1876, from Greenfield & Strauss, wholesale confectioners in New York City, to the Kenton Savings Bank in Kenton, Ohio. The letter contains instructions to the bank. The letter measures approximately 5 1/4" x 8 1/4".

A one-page stampless letter, measuring approximately 7-5/8" x 9-1/2", dated July 12, 1825, from H. Burts, Cashier of the Hartford Bank, to Harmon Hendricks in New York City. The letter discusses the enclosure of 100 shares of United States Bank stock as payment on a note and includes a list of U.S. Bank stock holders held at the Hartford Bank, notably including Aaron L. Gomez and Seixas Nathan. The letter also mentions Henry L. Ellsworth.

A one-half page commercial letter, written in English, from H. Fuhrman & Co. in Delphi, Indiana to Jacobs Mayer & Co. in Philadelphia, Pennsylvania, on May 18, 1848. The letter discusses business matters, including a draft for $1000 to James Speas at Tweedy & Coulter in New York. It is part of a series of correspondence between Jewish merchants and Jacobs & Mayer (located at 215 1/2 Market Street, Philadelphia).

A business letter written by H. H. DeLeon, a broker in Charleston, South Carolina, to Annie Lena Wannamaker on April 26, 1880. The letter appears to be a receipt or communication related to financial transactions. The letterhead indicates that H. H. DeLeon conducted business in bonds, stocks, coupons, and real estate. A note on the letter indicates the business was closed on Saturdays.

A commercial letter written by H. Liebenstein & Co., furniture manufacturers and dealers in Chicago, Illinois, to Hassey, Dahler & Co. in Virginia City, Montana Territory, on October 13, 1870. The letter pertains to the payment of a note. H. Liebenstein & Co. was located at 167 & 169 Randolph Street, Chicago.

Autograph document signed by Moses Michael Hays and Myer Polock, written to Michael Gratz on September 13, 1768. The letter details losses to be recovered in Amsterdam on insurance ordered by Isaac Elizer, providing an accounting of insurance payments for numerous losses in pounds and guilders. The two-page letter includes an autograph address panel with a New York postmark and bishop's mark. This letter exemplifies cross-Atlantic insurance interactions.

A business letter from the banking house of Henry Greenebaum & Co., located at the southwest corner of Lake and La Salle Streets in Chicago, Illinois, dated April 6, 1875. The letter provides insight into the operations of a prominent Chicago banking firm during the 19th century.

Letter from the banking house of Henry Greenebaum & Company, located at the southwest corner of Lake and LaSalle Streets in Chicago, Illinois. The letter, dated December 15, 1870, acknowledges receipt of a deposit. Henry Greenebaum (1833-1914) was a prominent German-born Jewish-American banker in Chicago.

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.

Two-page letter written by Henry Joseph in Kingston, Jamaica, to T. I. Tobias in New York City on April 20, 1823. Joseph explains his inability to repay a debt, mentioning A. Piexotto & T. R. DeCordova.

A two-and-a-quarter page stampless letter written by Henry Tobias in Liverpool, England to Charles Tobias in New York City on May 7, 1838. The letter details business matters concerning two boxes of watches for Read & Taylor, Fellows & Wadsworth, and instructions to contact Hutchinson, Reed, Leseure, McGean, Farr, and Dixon regarding notes payable.

Four-page letter from Henry Tobias in Paris to Charles Tobias in New York City, dated December 26 and 31, 1841. The letter details Henry's business trip, including invoices and a request for funds due to unexpected expenses.

A two-page, stampless letter written by Henry Tobias in Paris, France on December 22, 1841, to Charles Tobias in New York City. The letter discusses vestments purchases and financial considerations for a potential business venture between the Tobias family and another party, requiring a 50% capital contribution from M.I. Tobias & Co.

A letter dated June 10, 1887, from Henry Wolf to Isadore Cohen concerning a $20 bank note endorsed by Cohen. The letter contains commercial content and was written from 120 Sutter St., Rooms 5 & 6, San Francisco. The letter also mentions watch-making materials.

A commercial letter dated August 13, 1889, from Henry Wolff, located at 120 Sutter St., Rooms 5 & 6, San Francisco, California, to the Bullion & Exchange Bank in Carson City, Nevada. The letter concerns an endorsed note for $20.00 belonging to Isadore Cohen.

A letter dated September 10, 1889, from Henry Wolff, a dealer in watch materials, jewelers' findings, and music boxes at 120 Sutter Street, San Francisco, California, to the Bullion and Exchange Bank in Carson City, Nevada. The letter's content is not specified, but a San Francisco newspaper clipping referencing the engagement of Miss Kittle Kohen and Mr. Henry Wolff is mentioned.

One-page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on January 9, 1851. Baldwin details the severe financial troubles faced by Baldwin & Co. The letter provides insight into the business dealings and economic conditions of the mid-19th century.

A one-page letter written by Horace E. Baldwin in Charleston, South Carolina, to Charles Tobias in New Orleans, Louisiana, on March 11, 1851. Baldwin discusses a visit to New Orleans with his sister Mary, his travels to New York City after visiting Cuba, and requests that Tobias hold a $1,000 note for two months. Baldwin was a partner in the firm Taylor, Baldwin and Co. in Newark, New Jersey, before moving to New Orleans in 1842, and appears to have remained there until 1853.

A one-page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on April 12, 1851. Baldwin describes his ongoing illness (headaches and a severe cold), and discusses financial matters related to notes with Tiffany.

Three and a half page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on April 18, 1851. Baldwin details his continued illness, his absence from the office, and presses for a third-party capital infusion. The letter also discusses accounts. Horace E. Baldwin was a partner in Taylor, Baldwin and Co. in Newark, NJ, before moving to New Orleans in 1842, and remained there until at least 1853.

Two-page letter from Horace E. Baldwin in New York City to Charles Tobias in New Orleans, dated April 5, 1851. Baldwin discusses his illness, a capital investment in their business, and Masonic affairs. The letter indicates Charles Tobias had a financial stake in the New Orleans firm H.E. Baldwin & Co.

Two-page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on January 15, 1851. The letter discusses the poor financial state of Baldwin & Co., details regarding store space, and items to be shipped. Horace E. Baldwin was a partner in 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, purchasing much of his silver from New Jersey and New York producers.

A one and one-half page stampless letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on January 22, 1851. The letter discusses the poor financial state of Baldwin & Co. and an agreement to communicate via telegraph every Saturday. Horace E. Baldwin was a partner in Taylor, Baldwin and Co. in Newark, New Jersey before relocating to New Orleans in 1842, and apparently remained there until 1853.

Two-page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on January 22, 1851. The letter details Baldwin & Co.'s continued poor financial state, Baldwin's commitment to fulfilling his obligations, and mentions the fire at the Hotel St. Charles. Baldwin was a partner in Taylor, Baldwin, and Co. in Newark, New Jersey, before relocating to New Orleans in 1842 and remaining there until at least 1853.

One and one-quarter page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on March 20, 1851. The letter discusses Baldwin's financial difficulties and impending creditors.

Two-page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on March 24, 1851. Baldwin discusses his poor health, financial difficulties, debts totaling $59,866.27, and negotiations with creditors. He mentions plans to visit New Orleans in May. An attachment lists his debts in detail.

A half-page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on May 21, 1851. Baldwin discusses his upcoming departure for New Orleans on May 26 and mentions a note that is due. He was a partner in the firm Taylor, Baldwin and Co. in Newark, New Jersey before moving to New Orleans in 1842, and remained there until at least 1853.

A one-and-a-quarter page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on May 24, 1851. Baldwin discusses the delay of a ship sailing to New Orleans and his meeting with H. Hendricks regarding a delay on notes.

A one and one-quarter page letter written by Horace E. Baldwin in New York City to Charles Tobias in New Orleans on May 24, 1851. Baldwin discusses the delay of a ship sailing to New Orleans and his meeting with H. Hendricks regarding a delay in payments.

A two-page letter written by I. Levinson of Cincinnati, Ohio to W. B. Hackenberg of Philadelphia, Pennsylvania on June 7, 1868. Levinson disputes a $25.00 bill from the estate of Isaac Leeser, relating to the Occident and American Jewish Advocate. A handwritten note by Hackenberg on the second page suggests a partial payment.

A half-sheet letter from I. (Isaac) Lewis, a wholesale and retail dealer in dry goods, boots, shoes, hats, and clothing in Jefferson, Texas, to E. C. Bailey in Boston, Massachusetts, dated April 2, 1877. The letter concerns a money draft payment. The letter shows old folds and a 1.5-inch cut in the top left corner, but the content is intact.

A signed letter from Isaac Mayer Wise to Isaac Leeser, dated circa 1850, written from Albany, New York, and addressed to Philadelphia, Pennsylvania. The letter discusses Wise's inability to collect money for *The Occident*.

One-page letter written by Israel Cohen, a Baltimore stockbroker, to D. Claude in Annapolis, Maryland, on October 19, 1857. The letter discusses Maryland stocks and a financial transaction. Cohen's stationery identifies him as a "Stock, Bill and Note Broker."

Official letter written on stationery of the United States Consulate for Syria and Palestine by J. Augustus Johnson to James H. Clark on June 19, 1860, from Beirut, Lebanon. The letter discusses financial matters and possibly business dealings between the two individuals. The letterhead features a vignette of the American eagle.

A letter written by J. H. & S. Riker of New York, New York, dated December 9, 1880, concerning the pursuit of money owed to Solomon Rich. The letter discusses the pursuit of a debt owed by an unidentified party to Solomon Rich.

A one and one-quarter page letter written by J. H. Riker of a prominent New York City law firm to Mayer Lehman on April 22, 1870, inquiring about the date of interest payment on a property Lehman was purchasing at 46th Street in New York City. The verso contains a response and signature from E. Asher Pearson, bond and mortgage clerk of the Equitable Life Assurance Co. Mayer Lehman (1830-1897) was a founder of Lehman Brothers.

Two-page, stampless letter written by Jacob F. Levy to William Augustine Washington on February 22, 1796. Levy discusses monies owed to Washington, acting as his agent, the sale of shares, crop prices, and inquires about Washington's ownership of shares in the Potomac Canal. The letter originates from Baltimore, Maryland, and is addressed to Washington in Haywood, Virginia.

Autograph letter signed by Jacob I. Cohen to Elie Beatty, dated August 21, 1820. Written from Baltimore, Maryland, the letter discusses the transmittal of a check and notes the failure of the Central Bank of Georgetown & Washington. The letter is franked "p paid JIC Jr."

Autograph letter signed by Jacob I. Cohen, Jr. to Elie Beatty, Esq., Cashier of the Hagerstown Bank, Hagerstown, Maryland, dated September 3, 1822. The letter, written from Baltimore, Maryland, concerns financial matters and is historically significant in the context of Jacob I. Cohen Jr.'s efforts to overturn Maryland's discriminatory Christian Test Act.

A brief handwritten letter from Jacob Wicker to Joseph Lopez dated July 5, 1781, requesting the delivery of funds to a third party. The letter suggests a possible New York City connection.

This letter, dated November 4, 1886, was sent from Jake W. Levy & Bro. in Sherman, Texas to the Eagle & Phenix Manufacturing Co. in Columbus, Georgia. The letter concerns a transmittal of payment.

A one-page, signed letter dated August 28, 1785, written in Philadelphia, Pennsylvania by James Monroe to Bernard Gratz. Monroe, a member of the Continental Congress at the time, thanks Gratz for his efforts in obtaining cash but notes he has found another source.

A letter written by Jeanette Marcuse, wife of Abraham Marcuse, to William A. Bolinger from Marysville, California, dated March 15, 1865. The letter discusses the receipt of a bar of $3250.00, shipment of the bar to San Francisco, and the sending of $200 in silver coin via Whiting's Express. It also mentions that Marks has gone to San Francisco and will return in a few days.

A two-page letter written by Jesse Joseph of Montreal, Quebec, Canada, to Isaac Leeser in Philadelphia, Pennsylvania, on January 6, 1853. The letter discusses financial matters and criticizes Leeser for neglecting Jewish events in Canada, specifically the work submitted by Dr. David.

A one-page, hand-written letter from John Connor of the firm Connor & Gernon in Richmond, Virginia, to Isaac Franks, an exchange broker in Philadelphia, Pennsylvania, dated May 7, 1784. The letter inquires about the market prices of various stocks and investment instruments, including Virginia, New York, and Pennsylvania Soldier Certificates; Pierce's Forage Master's Notes; Hillegas stocks; Nine Louse Stock; Financier's stock; and Bills on London and France. The letter is addressed to Isaac Franks on Market Street, Philadelphia, and includes a personal note from Connor.

A one-page letter written by John R. Livingston in New York, New York on July 20, 1793, to Homberg & Homberg in either Philadelphia, Pennsylvania or New York City. The letter discusses the shipment of furs and a problem with a bill of exchange.

This letter, dated 1846, was written from New Orleans, Louisiana to New York, New York. The author, Judah, writes to Charles Tobias about business matters and money owed.

A letter written by Judah to Charles Tobias on March 28, 1846, concerning business matters, money owed, and family affairs. The letter was sent from New Orleans, Louisiana to New York, New York.

Letter dated January 12, 1881, on letterhead from the international banking firm Knauth, Nachod & Kuhne, with offices in New York and Leipzig. The letter measures approximately 8 x 11 inches. Knauth, Nachod & Kuhne was a notable firm composed of both Jewish and Christian bankers operating in Germany and the USA. This letter is part of a larger collection that includes biographical details on Jacob Nachod, a key figure in the firm.

A business letter from Kohn & Leberman in New York, New York, to Moses A. Dropsie in Philadelphia, Pennsylvania, dated May 3, 1870. The letter discusses business matters, possibly related to the clothing trade or finance.

A letter dated December 10, 1886, from Lehman, Stern & Co. (successors to Lehman, Abraham & Co.) in Sumter, South Carolina, to Altamont Moses. The letter discusses funds and references Lehman Brothers in New York City and Lehman, Durr & Co. in Montgomery, Alabama. The letterhead indicates the company's address as Corner Gravier & Baronne Sts., Sumter, South Carolina.

A commercial letter dated May 4, 1885, from Lehman, Stern & Co. (Successors to Lehman, Abraham & Co.) in New Orleans, Louisiana, to the Eagle & Phenix Manufacturing Co. in Columbus, Georgia. The letter discusses funds and mentions Lehman Bros. in New York City and Lehman, Durr & Co. in Montgomery, Alabama.

A letter written by Levi Strauss to Harvey & Kennedy in San Francisco, California on June 6, 1859. The letter encloses a draft for $1256.28. This is an early example of Levi Strauss's business correspondence.

A commercial letter sent from M. L. Samuel & Co. to Henry Cohen concerning a check. The letter, dated circa 1860s, references 42 Market Street, Philadelphia, PA. The sender's name is illegible.

A commercial letter dated June 8, 1885, from M. Levy & Sons in New Orleans, Louisiana, to the Eagle & Phenix Manufacturing Company in Columbus, Georgia. The letter concerns funds.

Letter from M. Wolfson to Isaac A. Isaacs regarding funds. Dated May 4, 1883, Hamilton, Georgia. The recipient, Isaac A. Isaacs, resided in Cleveland, Ohio.

A letter written by Max Moses to H. & S. Riker on December 8, 1873, concerning bankruptcy. The letter is dated in New York, New York, and references a business address at 27 Chamber Street.

Two-page letter written by Mayer Sulzberger on his letterhead (6th & Chestnut, Philadelphia, Pennsylvania) to Simon Muhr on May 31, 1880. The letter, part of a set of eight, was written while Muhr was traveling abroad. The content includes commentary on political investment.

Commercial letter from Mendel, Rosenberger & Co. in Cincinnati, Ohio, to G. Gunby Jordan in Columbus, Georgia, dated July 17, 1884. The letter pertains to financial matters.

A three-page letter from Michael I. Tobias in Liverpool, England, to his brother, Tobias I. Tobias, in New York, New York, dated December 7, 1836. The letter discusses business matters, specifically the shipping of knives and forks, and details the tight credit situation in London and the significant discount on bills of exchange, highlighting economic conditions in both the United Kingdom and the United States.

Four-page letter written by Mike Tobias in Liverpool, England to his brother, T. I. Tobias, in New York City on March 29, 1822. The letter discusses financial matters, including a dispute over the duty on a gold watch and other monetary transactions between the brothers. It also mentions the difficulties faced by Abraham Joseph.

An angry letter written by Moses Levy of Philadelphia, Pennsylvania to W. S. Wallis, also of Philadelphia, concerning monies owed to Levy. The letter is dated circa 1790.

A one-page stampless business letter from N. Hart in London, England, to T. I. Tobias in New York, New York, dated November 28, 1822. The letter discusses accounts and mentions Tobias's illness (gout).

Stampless letter, one and one-quarter pages, from N. Hart in London to Tobias I. Tobias in New York City, dated September 11, 1823. The letter is an angry demand for payment of an outstanding debt.

A one-page letter from N. Hart in London, England to Tobias I. Tobias in New York, New York, dated January 30, 1824. The letter discusses accounts and a discrepancy in the amount due to Hart.

A two-page, stampless letter written by N. J. Hays in Montreal, Quebec, Canada to Tobias I. Tobias in New York, New York, on October 20, 1824. Hays expresses thanks for a letter of condolence regarding his father's death and mentions a man known as 'Black Ben'. He also inquires about Tobias's interest in government bonds.

A one-page letter written by Nicholas Biddle from Frankford, Pennsylvania, to Thomas Wilson in New Orleans, Louisiana on July 29, 1826. The letter discusses the protested notes of S. Gratz & Brothers and Samuel Hays, informing Wilson of their failure. The letter measures 8" x 12" and includes an integral address leaf. Expected folds and toning are present, along with a V-notch in the address leaf that does not affect the text. The letter is in very good condition.

A letter written by Paul Friedman of Offer & Friedman, located at 419 & 421 Jackson Street, to W. T. Bone in Pico Rivera, California, on May 28, 1888. The letter concerns a check written by Bone to Friedman and includes a notary certificate signed by Louis Meininger. The letter is written on Friedman's letterhead.

Signed letter from Paul Hamilton, Secretary of the Navy under President James Madison and former Governor of South Carolina, to Simon Gratz & Co. remitting a payment of $2,000. The letter is written in the hand of an aide and signed by Hamilton. Hamilton served as the third Secretary of the Navy during the opening months of the War of 1812 (which began June 6, 1812). Simon and Hyman Gratz were prominent Philadelphia businessmen involved in trade, real estate, and insurance. Dated January 8, 1811.

A commercial letter written by Philip H. Ertheiler to I. Hamburger & Co. on July 23, 1877, concerning a note payable. The letter is written on a letterhead and mentions a business address at 259 Market Street, Philadelphia, Pennsylvania.

A one-page letter written by Raphael J. De Cordova on September 25, 1868, from New York, New York, to Mr. Lockport in Lockport, New York. De Cordova refuses a request to alter the financial terms of a lecture.

A one-page letter dated June 10, 1857, from Rezin Davis Shephard, executor of the Judah Touro estate, to Isaac Leeser. Shephard explains his inability to fulfill Leeser's requests due to significant financial commitments stemming from various projects undertaken over the previous three years. Shephard's response highlights the estate's limitations and its inability to meet additional requests. The letter underscores the financial constraints faced by the executor in managing Touro's estate following Touro's death on January 13, 1854. Additional information about R.D. Shephard can be found in B. W. Korn's 1969 work, 'The Early Jews of New Orleans'.

A one and one-quarter page letter written by Richa Hernshein to Mr. L. Guns (possibly Gans) in Roma, Texas on May 27, 1850. Hernshein writes at the request of Mr. H. Seeligson, urging Guns to settle a debt with Charles Schmidt and Mr. Ash, partners of Mr. Hahn, for the benefit of Hernshein and Haber, Goldsmith & Co. of New Orleans. The letter also expresses concern for her children.

Autograph letter signed by Richard H. Henderson to Israel Fielder, written in Baltimore, Maryland on June 23, 1823. The letter discusses remitting money owed to Isaac Burnistin.

A two-page letter and a separate cover addressed to Captain Mordecai Myers at Fort Niagara, New York, from Robert Brent, the first Mayor of Washington, D.C., dated May 18, 1813. The letter concerns money owed to the United States for recruiting expenses. The letter and cover were received shortly before the Battle of Fort George (May 25, 1813), during the War of 1812. The letter measures 8" x 10", the cover 8" x 10" open and 5 1/2" x 3 1/4" when folded. The cover has a light "FREE" stamp and another partially legible postmark.

A one-half page letter dated May 3, 1854, from Robert H. Gratz in Philadelphia, Pennsylvania to Samuel B. Lehman in Lebanon, Pennsylvania. The letter, written on stationery from the Philadelphia Gas Works, discusses shares of stock in the Western Bank. The original envelope is included. The letter begins with “Friend Sam” and is signed “Your friend, R.H. Gratz.”

Three-page letter written by S. Wolff in Mobile, Alabama, on February 7, 1857, to Isaac Leeser. Wolff expresses sympathy regarding Leeser's financial difficulties and offers assistance, remitting $500. The letter offers insight into Leeser's financial struggles and Wolff's role as the Occident's agent in Alabama.

A single-sheet letter written by S. Wolff to Isaac Leeser from Mobile, Alabama, on May 2, 1853. The letter encloses a check for $350 and itemizes how Leeser should dispense the funds for various personal reasons, including payments to a liquor dealer, a dray maker, and for clothing. Wolff also mentions outstanding payments from the Jones congregation. The letter also includes a note on the reverse side.

Autograph letter signed by Salomon Raphael, written in Philadelphia on June 18, 1792, to Daniel Clymer in Reading, Pennsylvania. The letter discusses business matters, specifically a financial transaction involving Mr. Zeanley and Mr. Coleman, and arrangements for payment via a stagecoach to Philadelphia. The letter is written on one page and measures 6.5" x 7.75", with an integral hand-carried cover.

A letter written on February 16, 1884, from Sam Gibson to H. J. Wallin in Caldwell, Texas, concerning a note payable. The letter references Leon/H. Blum of Galveston, Texas, suggesting business dealings related to negotiable instruments.

Letter written by Sam Silverman in Philipsburg, Montana Territory, to Auerbach, Wells & Co. in Helena, Montana, on February 4, 1881. Silverman inquires about a check he left with the company.

A one-page business letter dated January 22, 1886, from Samuel Cohn, Director of the Mechanics and Traders Bank of New York City (153 Bowery St.), to the Eagle & Phenix Savings Bank in Columbus, Georgia. Cohn transmits financial information and proposes a correspondent banking relationship between the two institutions. The letter is written on the letterhead of Samuel Cohn & Bro., 281 Grand Street, "East Side Agency for E.C. Burt Shoes."

A one-page stampless letter dated August 10, 1847, from Samuel Hecht in Pottstown, Pennsylvania, to Jacob, Mayers & Co. in Philadelphia, Pennsylvania. Hecht encloses a payment of $20.00 on a note and requests the note be held until his next visit to Philadelphia. The letter bears a red "POTTSTOWN/Pa." postmark and a red "5" rate handstamp.

Autograph letter signed by Samuel Marx to J. L. Jones, written in Richmond, Virginia on September 22, 1843. The letter discusses personal matters, and mentions Marx's position as President of the Bank of Virginia. The recipient's address appears to be New York, New York.

Four-page letter written on April 14, 1787, by Samuel Sterett, a Baltimore merchant, to General Mordecai Gist in Charleston, South Carolina. The letter discusses business interests, financial problems in Maryland, figures from the American Revolution and government, and alludes to the first case docketed with the United States Supreme Court. The letter mentions Major David Salisbury Franks' return from confidential negotiations connected with the Treaty of Peace and Commerce.

A letter written by Samuel Vernon to Benjamin Kenk on October 11, 1746, in Newport, Rhode Island. The letter discusses a debt owed by Israels and Nathans, noting that Abraham was committed to paying but was discharged by the Assembly after delivering his estate to creditors.

A business letter dated September 4, 1894, from Solomon Frank and Frank & Adler, located at 212 & 214 W. Baltimore Street in Baltimore, Maryland, concerning a missing interest payment. The letter is written in English.

A letter written by Solomon Hart Marks to Barnard Gratz on May 16, 1796, in Philadelphia, Pennsylvania. The letter discusses unspecified business issues, suggesting potential difficulties or failures in a venture. The letter is part of the Gratz Collection and the Nathan Family Archive.

A one-page, stampless letter written by Solomon Henry Jackson to Tobias I. Tobias in New York City on July 29, 1823. Jackson requests assistance from Tobias in collecting arrears from subscribers to his periodical, "The Jew," and in gaining new subscribers in Richmond, Virginia. The letter mentions several subscribers, including Zalma Rehine and David Judah.

A commercial letter, likely written by Tobias I. Tobias to David Judah, discussing business affairs involving Edward Pollock & Co., David Judah & Co., and T. I. Tobias & Co. The letter was written from an unknown location, likely New York, to Richmond, Virginia, on April 1, 1823.

A letter dated March 3, 1888, from the Anglo-Californian Bank, Ltd. in San Francisco, California, to the Bullion & Exchange Bank in Carson City, Nevada. The letter explains the workings of the spot silver market and the reasons behind their lower silver price. Philip Lilienthal, founder of the Anglo-Californian Bank in 1873 (successor to J & W Seligman and Co. of London), is mentioned in the context of the letter.

Letter dated April 19, 1879, from the Bank of Arizona in Prescott, Arizona, to L. M. Jacobs in Tucson, Arizona. Signed by Solomon Lewis, President of the Bank of Arizona. Martin W. Kales, Cashier, is also listed on the letterhead. The letter measures 8" x 5".

A printed letter dated April 15, 1860, from the Board of Managers of Congregation Mikveh Israel in Philadelphia, Pennsylvania. The letter outlines new rates for the congregation and apologizes for the increase, citing the costs of a new building. The letter lists the names of the Board of Managers: J. A. Phillips, D. Pesoa, A. Hart, H. S. Allen, and S. W. Arnold.

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.

Two-page, stampless letter written by Thomas Cooper from Northumberland, Pennsylvania to Aaron Levy in Philadelphia, Pennsylvania on March 9, 1797. Cooper explains his inability to repay a debt to Levy. The letter suggests a pre-existing relationship between the two men.

A two and three-quarters page letter written by Tobias I. Tobias in New York City to David Judah in Richmond on February 21, 1822. Tobias expresses concern over the lack of received balance sheets from Judah and notes an increase in the profit share allocated to his brother, Isaac Tobias, to 50%.

One-page letter written by Tobias I. Tobias in New York City to E. E. Nicholls in New York City on August 8, 1824. The letter mentions enclosing a draft related to the account of Judah Cohen as a legacy bequest to friends in Richmond, Virginia. The letter may be a draft itself.

A business letter from the Union National Bank in Philadelphia, Pennsylvania to Moses Aaron Dropsie, dated May 27, 1870. The letter concerns financial matters.

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.
![Letter from Weisl, Lesinsky & Co. to [Recipient Name Unknown], Silver City, New Mexico, April 28, 1879](https://iiif-images.library.upenn.edu/iiif/2/a65ad76f-ffd9-4165-9629-4a07773d419a%2Faccess/full/!600,600/0/default.jpg)
A business letter written on April 28, 1879, by Weisl, Lesinsky & Co. in Silver City, New Mexico. The letterhead shows "Cor. E. Goldsmith & Co." with B. Weisl and Cor. E. Goldsmith listed. The letter concerns a banking matter.

A one-quarter page commercial letter sent from Whitwell Bond & Co. in Boston, Massachusetts to T. I. Tobias & Co. in New York City on February 21, 1825. The letter forwards a remittance draft from David Judah & Co.

A letter written by William Vernon on September 9, 1747, in Newport, Rhode Island. The letter pertains to the collection of a debt owed on a note previously referenced in another letter from this folio. The recipients are Abraham, Israel, and Nathan Nathan.

Letter written by William Wilkins in Pittsburgh, Pennsylvania, to William M. Meredith in Philadelphia, Pennsylvania, on May 19, 1815. The letter concerns a debt of $20,120.00 owed by John Wilkins (possibly a relative) to Simon Gratz.

A letter dated June 19, 1878, from the tobacco merchants Wise & Bendheim, located at 121 Bowery, New York City, to Dickson & White. The letter concerns a bank deposit and mentions the firm's predecessors, M. M. Welzhofer.

A commercial letter from the stock brokerage firm Zadig, Wollberg & Co., located at 306 Montgomery Street, San Francisco, California, to J. R. Hofer in Carson City, Nevada, dated July 20, 1888. The letter pertains to a financial transaction, possibly a buy slip.

Letter of protest from the Bank of the United States to Abraham Moïse, Jr., concerning nonpayment. Dated December 28, 1828, New York. The letter discusses the non-payment of a debt and protests against Moïse's non-payment. The Bank of the United States was a national bank created in 1791 by Alexander Hamilton.

A letter written on the verso of a printed broadside detailing prices in New Orleans. The letter, dated September 1, 1842, was sent from New Orleans, Louisiana to Belmont, referencing dealings with Rothschild's Bank. The broadside itself is the New Orleans Price-Current, Commercial Intelligence, and Merchant's Transcript.

Letter to a bank from Lyon Brothers, dated June 23, 1868, concerning the National Fire Work Co. located at 33 Cortlandt Street. The letter is part of a collection of financial records. The geographic location is New York City.

Stock certificate for 100 shares of Lit Brothers, dated December 9, 1905. The certificate is signed by Samuel Lit and Jacob Lit. The back of the certificate shows it was assigned by both Samuel and Jacob Lit and Julia Goldsmith (or Smith?).

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'.

Ticket #17-656 for the 1812 New York State Medical Science Lottery. The ticket is signed by Judah S. Lazarus on the verso, which also contains a table of payments.

Lottery ticket #5m278 from the United States Lottery, dated November 18, 1776. The ticket is signed by J. Mease. The names Aaron Levy and Amsell/ (Andrew?) Levy are signed on the reverse.

This 10" x 14" ledger contains 404 pages detailing business activities in Philadelphia between 1775 and 1784. The records encompass a wide range of mercantile transactions, including prize ships, ship partnerships, privateering ventures, and even a discounted note from Benjamin Franklin during his time as minister to France. The ledger features numerous entries involving prominent colonial merchants, many of whom were Jewish, such as Haym Salomon, Michael Gratz, Isaac Moses, Levy Marks, and others. Notably, the ledger lacks entries for Robert Morris. The record-keeping ceases during the British occupation of Philadelphia.

Stock certificate for 40 shares of common stock in the May Department Stores Company, issued to Leah C. Nathan on December 30, 1926. The certificate is signed by the vice president.

Check drawn on the Bank of Virginia by Mayer, Strouse & Baum, dated March 23, 1860. The check features a vignette of Native Americans. This check was issued from Philadelphia, Pennsylvania.

A check for $7.00 drawn on the Merchants National Bank of Helena, Montana, on March 12, 1883. The check was written by William M. McCormick to Kountze Brothers. Aaron Hershfield is listed as the cashier. This check is part of a larger collection documenting the history of the Merchants National Bank, originally founded by Lewis H. Hershfield.

A four-sided legal document, partially printed and completed in manuscript, representing a twenty-thousand-dollar bond mortgage. The document is dated October 3, 1855, and signed by David Brown and Th. D. James. It includes a red disc seal and was printed by T. Wood, Successor to Geo. H. Bell, Stationer, 158 Nassau St., New York.

A one-page, torn folio document certifying that a mortgage from Joshua Levy, dated 1781, is paid in full. Manuel Myers certifies this on behalf of John Marston. The document requests that a record of this payment be made in the Clerk's Office of the City and County of New York. It is signed by Manuel Myers and witnessed by James Smith, who also notes that the certification took place in the presence of Richard Varick, Mayor of New York. Varick's signature is present at the bottom. New York, September 15, 1791.

Issue of the National Gazette and Literary Register, a Philadelphia newspaper, published on April 4, 1826. This issue contains a report on the failure of Goldschmidt's Bank and the subsequent financial panic of February 15, 1826. Rothschild's appointment as one of the trustees is also mentioned.

Newspaper clipping from the *New-York Journal and Weekly Register*, dated January 13, 1785, announcing the death of Haym Salomon a week prior and his burial in the synagogue grounds. The clipping also includes advertisements by Isaac Moses and Judah. Published in New York, New York.

Newspaper clipping from the *Federal Gazette and Baltimore Daily Advertiser*, published in Baltimore, Maryland on November 26, 1817. The clipping mentions J. I. Cohen in relation to lotteries. This item is part of the E collection within the archives.

Newspaper report detailing the suicide of Oppenheimer by hanging in Vienna, Austria, on April 1722. The report connects his suicide to a lost lawsuit against the Austrian government to recover debts owed his father for financing the king's wars. See also item 17.430 for a related broadside on his father.

Issue of Niles' Weekly Register newspaper published in Baltimore, Maryland on February 20, 1836. This issue contains extracts of letters from N.M. Rothschild to J.L. & S. Joseph & Co. and J.I. Cohen, outlining how France will pay the USA on outstanding disputes. The issue also covers a Jewish massacre in Algeria.

Issue of Niles' Weekly Register, a newspaper published in Baltimore, Maryland, on June 21, 1817. This issue features a five-page article on usury, written by the editor and containing demeaning references to Jewish moneylenders. The article discusses interest rates, referencing Roman and English history (including the expulsion of Jews from England), as well as the works of John Locke and Adam Smith. The newspaper also includes other local, national, and international news and topics.

Issue of Niles' Weekly Register newspaper published in Baltimore, Maryland on November 19, 1825. This issue includes an article on page 183, column 1, reporting on a lawsuit concerning a draft due on Saturday, with discussion of observing the Sabbath.

Check drawn on the Northern Liberties Gas Works, Philadelphia, Pennsylvania, dated July 13, 1838. The check is signed by Isaac Hays, Chairman of the Works, and S. Merrick, the first president of the Pennsylvania Railroad. Hays was a founder of Mikveh Israel.

Check from the Northern Liberties Gas Works, Philadelphia, Pennsylvania, dated March 18, 1839. The check is signed by Joseph Cresson Jr., and Joseph Gratz signed as chairman.

Stock certificate for nine shares in the Northern Liberties Gas Works, issued on September 12, 1855, to David Samuel, trustee for Eleanor and Clara Samuel. The certificate is signed by David Samuel.

Stock certificate for nine shares in the Northern Liberties Gas Works, issued to Joseph Gratz on March 11, 1845, in Philadelphia, Pennsylvania. Joseph Gratz was the brother of Rebecca Gratz and connected to Mikveh Israel.

A set of five stock transfer certificates for the Northern Liberties Gas Works, the first gas works in the United States. The certificates are dated February 17, 1842; February 18, 1842; March 3, 1842; and March 12, 1842. Three of the certificates are signed. Two are made out to Catherine Bache, stepdaughter of Benjamin Franklin. The certificates include the names of Joseph Gratz, Benjamin Baker, John Keating, Catherine W. Bache, Thomas Sergeant, and Andrew C. Barclay.

Note payable dated April 24, 1789, in which Alexander and Ephraim Blaine pledge two hundred pounds in gold or silver to Joseph Simon of Lancaster, Pennsylvania. The note bears the signatures of Alexander Blaine, Ephraim Blaine, Mary Blaine, and Deniston Hays. Three endorsements on the verso record payments received on July 27, 1789, August 16, 1789, and November 3, 1789. The document measures 8x14 inches.

Note payable dated April 24, 1789, in which Alexander and Ephraim Blaine issue a bond to Joseph Simon of Lancaster, Pennsylvania, for two hundred pounds in gold or silver. The note bears the signatures of Alexander Blaine, Ephraim Blaine, Mary Blaine, and Deniston Hays. Four endorsements on the verso record payments received on July 14, 1790, September 2, 1790, December 6, 1791, and August 8, 1792. The first two endorsements are believed to be secretarial signatures on behalf of Joseph Simon, who may have been illiterate. The third and fourth endorsements are signed by Simon Gratz and Hyman Gratz, respectively. Joseph Simon was the maternal grandfather of Simon and Hyman Gratz, brothers of Rebecca Gratz.

A printed note payable form, filled in by hand, documenting a loan of $4,000 from Aaron Levy to Robert Morris on April 2, 1794, in Northumberland County, Pennsylvania. The note includes signatures from Robert Morris, two witnesses, and a seal. The verso shows Aaron Levy's signatures indicating receipt of interest on April 2, 1795 and April 2, 1796; the loan was not fully repaid.

Note payable for 110 pounds sterling, discounted to 88 pounds sterling, issued by Cohen & Isaacs of Richmond, Virginia to Robert Morris on October 25, 1787. The note is docketed on the reverse in Yiddish. Accompanied by a later engraving of Robert Morris.

A note payable signed by Naphtali Hart, factoring a note from William Vernon of London, dated April 2, 1743, with a related transaction from January 23, 1745, between William Vernon and Naphtali and Samuel Hart. This financial record reflects early transatlantic commercial activity and indicates high interest rates in the period. The document originates from Newport, Rhode Island.

A printed, filled-in debt form representing a loan of $2,000 from Jacob Seixas to Elias Bloy. The note is dated April 29, 1809, and signed by Bloy. The form is a formal printed document with handwritten details.

A note payable for $759 between William Vernon and Samuel Ward, endorsed by both and cashed at the Bank of Rhode Island on November 23, 1797. The note bears the signature of Moses Seixas, cashier.

A one-cent revenue stamp imprinted with "LC. CO....MAR. 1864." The stamp was issued by Lawrence and Cohen, located at 184 William Street, New York City. Lewis I. Cohen, uncle of Isaac Levy/Hart, who merged in 1871 to form the Consolidated Card Company, is associated with this stamp. The date of the stamp is March 1864.

A one-dollar note printed by Hall and Sellers and signed by Ben Jacobs. The note dates from May 9, 1776. The note is part of Manuscript Collection 1410.

Continental Currency note for one-third of a dollar, printed by Hall and Sellers and signed by Ben Jacobs on February 17, 1776. This example of early American currency reflects the financial challenges faced during the Revolutionary War.

Stock certificate for 100 shares of common stock in the Oregon and Transcontinental Company, issued to J. K. Bache on May 5, 1886. The certificate is endorsed on the reverse.

Payment order dated March 2, 1781, instructing John Gibson to pay 50 pounds to Samuel McLane from funds received from Virginia's Military Fund. Accepted by Barnard and Michael Gratz for payment in Virginia state bonds. The verso records a November 1787 purchase of a desk and bookcase from Gibson and a transfer of accounts receivable. Signed by Barnard and Michael Gratz. This document exemplifies post-war bond transactions involving the Gratz brothers.

Issue of the Pennsylvania Gazette newspaper from Philadelphia, Pennsylvania, dated December 25, 1766. This issue contains a report listing brokers who have legally signed notes and mentions a connection to Mikveh Israel.

Newspaper clipping from the Pennsylvania Packet and Daily Advertiser, published in Philadelphia, Pennsylvania on July 21, 1790. The clipping includes a bankruptcy notice for Simon Nathan and an advertisement for Isaac Franks, a money changer. The article notes that Nathan, once wealthy, lost his fortune between 1788 and 1791, along with 300 others in Philadelphia, before relocating to New York City and regaining his wealth.

Issue of the Pennsylvania Packet and Daily Advertiser newspaper, published in Philadelphia, Pennsylvania on June 15, 1789. This issue contains a commercial advertisement by Jonas Phillips.

Undated portion of a letter to Michael Gratz from J.C. McPherson, an attorney in Philadelphia, Pennsylvania. The letter includes a draft reply in Michael Gratz's hand, signed "B[arnard] & M[ichael] G[ratz]". Notes on the cover refer to a potential investment syndicate, taxes, and a trip to England, mentioning I. Levy, M.M. Hays, and M. Seixas. A quarter of the page is missing; additional notes by Gratz are on the back. Moses Michael Hays (1739-1805) of Boston and Moses Seixas (1744-1809) of Newport, Rhode Island are likely referenced.

Half-cent token issued by Goldblatt Bros. in Chicago in 1914. The token is redeemable in cash. Research has been conducted on this token's history. The token likely dates from the post-Civil War era, suggesting its use as a form of informal currency during a period of economic transition.

Postal return confirmation slip documenting a transaction between L. H. Hershfield & Bro. in Helena, Montana, and the Merchants Bank of Canada in Montreal, dated June 27, 1881. The document shows the confirmation of the return of a postal item.

A postcard announcing that Lehman Brothers will pay interest as agents for the City of Montgomery, Alabama. Dated December 13, 1877. The postcard also mentions Levy & Borg.

Pre-Civil War token depicting John Ashby, a stockbroker. The obverse features a bear with the face of Moses Mocata, and the reverse shows a bull with the face of Nathan Mayer Rothschild, a major financier of US infrastructure. Date is estimated circa 1820.

Printed broadside letter to the creditors of the bankrupt Bank of Louisiana, dated May 28, 1870. The letter lists numerous creditors, many Jewish individuals and organizations, including the Shiff family, Hebrew Congregation Shangari, and the Israelites Charitable Association. The amounts owed vary, with the Shiff family's debt significantly larger than others.

This leather-bound private ledger, spanning the years 1880-1891, meticulously documents the business and personal transactions of R. Sidenberg. Entries detail dealings with individuals in New York, investments in California gold mining stock and various railroad companies, and even personal expenses like birthday gifts. The ledger, with over 300 pages of detailed accounts, reveals a significant net worth of $1,049,937.25 by 1890 and includes numerous transactions with other individuals identified as 'Sidenbergs'.

This document records the proceedings and a memorial adopted at a meeting held in Norfolk, Virginia, on May 16, 1834, concerning the restoration of deposits in banks. The memorial was likely addressed to the United States Congress, advocating for a specific policy regarding bank deposits. John B. Levy served as chairman of the meeting. The document includes biographical information about John B. Levy, noting his birth in Virginia, his later moves to Louisiana and Texas, and his death in Texas in 1877 at approximately age eighty-nine. Information is also provided on his wife, Emeline Butt Levy.

This is the report of the Fourteenth Annual Meeting of the Raleigh & Gaston Railroad Company, held in 1864. The report details the company's activities, financial state, and challenges faced during the Civil War, including difficulties in obtaining supplies and the impact of inflation. It lists G.W. Mordecai as a director and notes the appointment of Jacob Mordecai as teller. The report also mentions a 'Negroe Fund'. The report was printed in Raleigh, North Carolina, at the Institute for the Deaf and Dumb and Blind.

Promissory note for $102.87 1/2, signed by Adolphus Sterne, dated August 10, 1837, in Nacogdoches, Texas. The note is payable to John G. Low.

Printed promissory note dated December 23, 1772, in which Archibald Mercer loans Michael Gratz nine hundred and fifty-seven pounds and eight pence. The note is signed by Michael Gratz, Levy Andrew Levy, and Judah Philip. The verso details payments made on the loan. The note is from Philadelphia, Pennsylvania, with additional notations referencing New York, New York.

Promissory note for $1000, payable in 60 days, issued by Lopez & Dexter to Jacob Lopez on December 25, 1810 in Newport, Rhode Island. The note mentions Job Sherman and Jacob Richardson. Jacob Lopez (1752-1822) is identified as the son of Abraham Lopez.

Promissory note dated November 1, 1861, in which Lydia Moss promises to pay Andrew T. Goodman an unspecified sum. The note is countersigned on the back by Moses A. Dropsie. The note was created in Philadelphia, Pennsylvania.

Promissory note on a printed form, documenting a loan of 823 pounds, 11 shillings, and 8 pence from Michael Gratz & Company to Robert Callander. Dated December 7, 1767, in Carlisle, Pennsylvania, and witnessed by Joseph Simon. The verso records three payments on the loan, each signed by Michael Gratz. This note is from the Gratz Collection in Canada, Nathan Family Archive.

Manuscript promissory note for $50 in gold coin, signed by P. A. Lamping, a prominent Downieville banker, and payable to A. Cohn & Co. Dated June 29, 1870, in Downieville, California. The note specifies a 1% monthly interest rate and includes a clause stating the note is due upon sale of Lamping's Primrose Quartz Mine. Three two-cent Internal Revenue stamps are affixed to the note. The Bancroft Library at UC Berkeley holds a collection of A. Cohn & Co. receipts (1866-1877).

Promissory note dated November 1, 1862, for $150.00 payable in 180 days to Gustav Isaac from Saller & Engel. The note includes two 5-cent revenue stamps. Because payment was not made, a judgement from the Manufacturers and Mechanics Bank, with a 25-cent revenue stamp, is attached. Isaac is identified as a teller for A. Nathan & Co.

Promissory note for £300 sterling (with a dollar equivalent) from Samuel Mordecai to Joseph Marx, dated September 5, 1808, in Richmond, Virginia. The note mentions London, England.

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 issued by Captain Isaac Tobias for $250 in New York City on July 25, 1809. The note also mentions Benjamin Bailey, Charles Denison, and George Randall. While the note itself originates from Newport, Rhode Island, it's associated with Isaac Tobias, a New York City resident (1782-1832).

Printed promissory note, signed, paying David Rittenhouse interest on a depreciation certificate. The note is dated November 5, 1785, in Philadelphia, Pennsylvania. It was issued by the Pennsylvania Council and countersigned by Charles Biddle and Jonathan Nicholson. The verso is signed by Nathan Levy, a private in the 6th Regiment of the Pennsylvania Line, for whom the payment was made. The note records a payment of 3 pounds, 17 shillings for one year's interest.

Promissory note signed by Jacob Simons, payable to William Alm, dated December 23, 1799, in the State of Virginia. The note specifies a sum of money in pounds and shillings. The note measures 7 1/2" x 8".

Promissory note signed by Aaron Lopez to John Gorton for goods sold, payable in four months. The document is entirely in Lopez's hand, dated July 13, 1763, in Newport, Rhode Island.

A promissory note dated April 1, 1774, from Abraham Franks to Samuel Griffin for forty-one pounds, ten shillings. The note was written in Philadelphia, Pennsylvania, and includes additional signatures of James Fletcher (on the note) and William Barnell and Richard Checkley (on the verso).

Promissory note for $1003.32 payable in 60 days from Abraham Lindo to Holmes Rainey. The note is dated June 17, 1795, and endorsed on the verso by Rainey. This is the only known commercial record of Lindo's presence in Philadelphia. The note was created in Philadelphia, Pennsylvania.

Three-page promissory note (12x15 inches) dated July 7, 1807, in which Ephraim Hart, a New York City broker, and his wife Frances, are bound to James C. Roosevelt for three thousand dollars as part of a larger land purchase on Ridge Street. The total purchase price was $6,150.56, with the remaining balance accruing 7% interest. The note is signed by Ephraim Hart, Frances Hart, and Francis Arden on the third page.

Three-page promissory note dated July 7, 1807, in New York City. Ephraim Hart, a broker, promises to pay James C. Roosevelt $12,600.00 by July 7, 1810, with 7% interest. Francis Arden also signs the note, and multiple signatures of James C. Roosevelt indicate partial payments received. Absalom Nelson and Samuel Gedney witnessed the note. By 1812, Hart's insolvency and subsequent use of the Insolvent Act are noted.

Promissory note dated May 9, 1891, from John Potter to M. Scheeline in Eureka, Nevada. The note specifies payment in gold coin with 2% monthly interest. M. Scheeline was the founder of the Scheeline Bank and Trust in Reno, Nevada. This document reflects the financial landscape of Eureka, Nevada, a silver mining town.

Promissory note dated January 2, 1854, in Charleston, South Carolina. The note is for $1800 payable by Bella Phillips, Emma Lazarus, and Adeline Lazarus to Henry A. Mullings. B. Lazarus signed as a witness. The reverse of the note indicates it was paid off by Joshua Lazarus.

A 16-page pamphlet detailing the proposals of the Pennsylvania Company for Insurances on Lives and Granting Annuities. The cover indicates a publication date of 1837, while an inserted list of officers is dated 1840. The pamphlet highlights the involvement of Hyman Gratz, a prominent figure in Philadelphia life, who served as chairman. Its connection to Mikveh Israel is also noted. Published in Philadelphia, Pennsylvania, circa 1840.

A 16-page pamphlet detailing the proposals of the Pennsylvania Company for Insurances on Lives and Granting Annuities. Published in 1837, it lists the officers of the company. The pamphlet notes the involvement of a prominent Philadelphia figure, Hyman Gratz, who served as chairman. A connection to Mikveh Israel is mentioned. The pamphlet also references John Moss.

A 16-page pamphlet detailing the proposals of the Pennsylvania Company for Insurances on Lives and Granting Annuities. Published in 1837, it lists the officers of the company, Hyman Gratz and John Moss, both well-known figures in Philadelphia life with connections to Mikveh Israel.

Printed and handwritten protest note against Michael and Bernard Gratz regarding an uncollected debt. Served at Michael Gratz's home on June 5, 1795, in Philadelphia, Pennsylvania. His wife refused to accept it, citing his illness. The note was signed by a magistrate. From the Gratz Collection in Canada, Nathan Family Archive.

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.

Full-page color cartoon from the January 1, 1890 issue of *Puck*, a satirical weekly magazine published in New York City. The cartoon depicts a caricatured wealthy Jew resembling Jay Gould.

Check issued by R. S. Solomon & Sons for $1169.50, dated October 10, 1867, in New Orleans, Louisiana. The check bears a revenue stamp and an endorsement.

This manuscript receipt book documents financial transactions in New York City between April 3, 1760, and April 7, 1770. Most receipts are made out to Captain John Anderson, and the book includes payments in pounds and shillings for various goods and services. The book features two signed receipts from Isaac Adolphus, dated November 4, 1762, and February 16, 1763. Many individuals listed in the receipt book were involved in the American Revolution. The book offers insights into early New York City commerce and the lives of its inhabitants.

This receipt book documents financial transactions from 1804 to 1811, primarily involving numerous Jewish brokers and firms in Philadelphia. The book features receipts from S. E. Wein, M. E. Cohen, M. Gratz (connected to Rebecca Gratz), and M. Israel, as well as firms like Humes & Etting and Israel Goldsmith & Co. The entries reflect commercial activity and business dealings within Philadelphia's Jewish community during this period.

A page from a receipt book documenting financial transactions in New York City between December 11, 1807, and February 19, 1808. The primary entry records a payment of $67.50 from James C. Roosevelt to Ephraim Hart for dividends on Merchant Bank stock. Additional, unrelated transactions by Eliza Clark and others are also included.

A receipt listing funds due from Moses Levy, Abram Hart, and Naphtali Hart, with amounts in pounds and credited amounts; initialed. This bill, from Newport, Rhode Island, dates to circa 1760 and measures 8" x 6".

Memorandum receipt for a gold deposit at the U.S. Assay Office in New York City on November 7, 1874, by L. H. Hershfield of Helena, Montana. The receipt details the deposit of four gold bars weighing 578.10 oz, 70.85 oz, 48.86 oz, and 82.94 oz, along with $2.32 in gold coin and $111.83 in silver coin. The document provides a breakdown of the gold, silver, and non-value assay of the bars. The receipt is from Donnell Lawson & Co.

Receipt documenting a payment of 200 pounds for the transportation of eight guns and shot from Portsmouth to Alexandria on April 22, 1780. The receipt mentions the Brig Ranger, its commander Thomas Johnson, and its owners Daniel Bowley and John McLure of Baltimore, and Thomas Gibbons. The document is from the Archives of Maryland and also mentions the issuance of Letters of Marque and Reprisal to the Brig Ranger.

This document is a receipt dated March 5, 1747, signed by Uriah Burke, acknowledging the receipt of payment from Abraham Hart. The receipt mentions three charges related to Naphtali Hart. The document originates from Newport, Rhode Island.

Receipt signed by Jonas Phillips acknowledging payment of 4.2 pounds from John Ellick on October 12, 1774. This sheet is from a payment book kept by John Ellick, and records payments made to creditors. The receipt is dated November 7, 1774, and indicates the payment was made in New York City.

A receipt for a payment of $3200.00 made to Samuel and Israel Philps on December 10, 1828, in Oswego, New York. The receipt notes a payment from James Stevenson.

Printed receipt for a subscription to the *New-York Journal of Commerce*, issued to H. Tobias & Co. at 158 Pearl Street, New York City, on January 18, 1841. This receipt is part of a larger collection of financial records.

Receipt for wine from John Hertell to Benjamin Judah in New York City on June 12, 1788. The receipt is signed on the back by Judge Robert Morris.

Receipt issued by August Belmont on November 17, 1856 in New York, New York. The receipt indicates payment is payable only in certified checks drawn to the order of August Belmont. The receipt suggests a transaction involving equities.

Receipt for items bought by T. J. Tobias & Co. from George C. Lamb in New York City on April 25, 1825. The receipt measures 8" x 4.5".

A one-quarter page receipt (2.5" x 8.5") documenting a purchase made by Edward Pollock from Haggerty, Austen & Co. in New York City on January 24, 1822. The receipt is part of a larger collection of financial records related to Dodge & Sons.

Receipt documenting items purchased by T. J. Tobias & Co. from Hicks, Lawrence & Co. in New York City on April 7, 1825. The receipt lists several items, and measures 8" x 6.5".

Receipt documenting items purchased by T. J. Tobias & Co. from Hicks, Lawrence & Co. in New York City on May 7, 1825. The receipt measures 8" x 6.5".

A receipt issued by L. H. Hershfield & Bro. for currency on August 12, 1871, in Helena, Montana Territory. The receipt indicates that L. H. Hershfield acted as treasurer.

Receipt for $410 in currency deposited with L. H. Hershfield & Bro. Banking House in Helena, Montana on January 30, 1880. The receipt was issued to I. B. Porter.

Receipt for volumes 1, 2, and 3 (unspecified) from M. H. Cardozo to Henry Tobias for the amount of $ in New York City, New York, dated February 9, 1841. The receipt measures 4.25" x 8".

Pre-printed postcard receipt from M. Rothschild & Co. to G. W. Weinstein. The receipt is dated June 27, 1874, and was issued in Cincinnati, Ohio.

A financial record, specifically a receipt page, dated October 10, 1808, from New York City. The document shows a payment of $352.50 received by Ephraim Hart from James C. Roosevelt representing the balance of proceeds from the sale of 30 shares of Merchant Bank stock. Additional unrelated transactions involving Eliza Clark, Moses Marsh, and William Berrian are recorded on the document. The document measures 4" x 6".

Receipt issued by Naphtaly Hart & Co. to Captain Joseph Cozzens for a payment of 50 pounds on October 22, 1753. The receipt is part of a larger account book belonging to Captain Joseph Cozzens, and includes additional sheets relating to transactions with John Collins and others in Newport, Rhode Island.

Receipt issued by Nathan Lyon promising payment, dated January 14, 1799. The receipt bears a Massachusetts embossed seal and mentions 20 cents. The receipt is part of a larger financial record involving Asaph Lyon, James Linfey, David Linfey, and William Ewing.

Receipt issued by the Mutual Benefit Company of Pennsylvania to Mayer Sulzberger on May 10, 1873, in Philadelphia, Pennsylvania. The receipt documents a financial transaction.

A receipt dated December 15, 1746, issued by merchant Remington on the order of Solomon Isaacs from William Vernon, a known slaver based in Newport, Rhode Island. Solomon Isaacs was likely the son of Asher Isaacs, a New York City merchant who died around 1757.

Receipt signed by Isaac Polock of Newport, Rhode Island, dated September 2, 1746. The verso is endorsed by N. Hart. This is a manuscript financial record.

Receipt dated May 20, 1802, signed by Israel Israel. The document was signed by the second wealthiest man in America, who helped finance the U.S. Navy. The receipt is in fine condition. Philadelphia, Pennsylvania.

Receipt for 342 pounds and seven shillings, signed by Joshua Isaacs on behalf of Napthali and Isaac Hart. Dated August 20, 1766, in Newport, Rhode Island. The receipt mentions William and Samuel Vernon and William Goddard.

A receipt documenting a deposit of $215 in currency with L. H. Hershfield & Bro., bankers in Helena, Montana, on August 11, 1871. The receipt was issued to T. C. Groshor.

Receipt for a deposit of $2,000 in treasury notes with L. H. Hershfield & Co., bankers, in Helena, Montana on March 21, 1868. The receipt also mentions Ware Ollis & Co.

Receipt issued by L. H. Hershfield & Co. acknowledging receipt of $60.00 in notes payable to Loeb & Bro. on March 23, 1868, in Helena, Montana Territory. The receipt is handwritten.

This document is a receipt and statement of account from J. A. Becker of Paris, France to Henry Tobias of New York, New York. The statement details a current account balance as of November 30, 1845. The receipt measures 8.5" x 11".

A receipt documenting a purchase made by T. I. Tobias & Co. from Buchanan, Calder & Co. in New York City on November 11, 1825. The receipt measures 8" x 6.5".

A receipt documenting a purchase made by T. I. Tobias & Co. from Buchanan, Calder & Co. in New York City on November 25, 1825. The receipt measures 8" x 6.5".

A receipt documenting a purchase made by T. I. Tobias & Co. from Randolph & Withers on March 24, 1825 in New York City. The receipt measures 8" x 6.5".

A receipt documenting a purchase made by T. I. Tobias & Co. from Shetters & King in New York City on May 13, 1825. The receipt measures 8" x 4.5". It is part of a larger collection of financial records.

A remittance form letter dated July 15, 1891, from Cahn & Straus Bankers, located at 128 La Salle Street, Chicago, Illinois. The letter is part of the E Collection.

Pamphlet containing reports against lotteries. Report #151 lists the largest unpaid losses by Naphtali Judah. Report #152 places limits on lotteries. Dated March 21, 1822. Document originates from the New York Assembly.

This pamphlet presents the report of the Philadelphia and Reading Rail Road Company's presidents and managers to its stockholders, dated January 12, 1847. The report details the company's activities, financial state, and likely projects for the coming year. It was printed by Isaac Moss in Philadelphia.

Congressional Record document from the 13th Congress, 1st Session, accompanying Bill H.R. 425. The report pertains to the memorial of Haym M. Salomon, legal representative of Haym Salomon, deceased, submitted to the Committee on Revolutionary Claims. Date of the report is April 26th, 1848.

Report to the Committee on Revolutionary Claims, accompanying Senate Bill 310, 31st Congress, 1st Session. This document pertains to advances of money made by Haym (Solomon) Salomons during the Revolutionary War. Published August 9, 1850.

Report to the Committee on Revolutionary Claims, accompanying Senate Bill 310, 31st Congress, 1st Session. This document details advances of money made by Haym Salomons (Solomon) during the Revolutionary War. Published August 9, 1850.

Check issued by the New York branch of Rothschild Brothers, Paris, dated January 3, 1841, and made payable to J. M. Cohn. The check bears the endorsement of August Belmont on the reverse.

Royal Warrant signed by King George III authorizing the transfer of £500 Capital India Stock from Samuel Fan Moses Mendes Da Costa of Amsterdam to A.D. Teisceira for investment in the British West Indies. The document, dated November 18, 1800, is signed by George III at the Court of St. James's, London, and countersigned by the Home Secretary, William Cavendish-Bentinck, 3rd Duke of Portland. It references legislation from 1792-1798 designed to protect British economic interests during the Napoleonic Wars by preventing the enrichment of foreign governments. The document is one page, written and printed on laid watermarked cream paper with an embossed seal, and measures 7.875" x 11.375".

Check drawn on the Merchants National Bank of Helena, Montana on May 1, 1883, payable to Sando Bros. The check is signed by Aaron Hershfield, cashier. The Hershfield brothers, Aaron and Lewis, were prominent bankers in Montana. Lewis Hershfield was a particularly successful businessman in the American West, establishing a bank in Virginia City, Montana before moving it to Helena.

Check drawn on the Schuylkill Bank by Simon Gratz dated March 16, 1839, in Philadelphia, Pennsylvania. This check is a financial record of a transaction involving Gratz and the bank.

Seven Dollar Continental Currency note printed by Hall and Sellers and signed by Benjamin Levy. One of two Jewish signers of Colonial notes. Issued November 2, 1776.

Stock certificate #55 for five shares of the Sharon Mining Company, issued to A. Dubois on May 30, 1863, in San Francisco, California. The certificate is signed by John S. Davies and Henry H. Ahpel. It includes a 25-cent certificate revenue stamp and features three vignettes, including one of George Washington. Printed by Agnew & Deffebach. Shows some age-related wear, including wrinkling and discoloration.

Shipping record documenting goods shipped by R. & I. Phillips of Philadelphia, Pennsylvania to Veracruz, Mexico on May 4, 1827. The record notes that R. & I. Phillips served as Philadelphia agents for the Rothschilds. The document is signed by David Lyon.

Stock certificate for 100 shares in the Sierra Nevada Consolidated Mining Company, issued to H. M. Davenport on June 20, 1887. The certificate is signed by Bernard Goldsmith as President and Louis Goldsmith as (presumably) Secretary. Accompanying materials include biographical information and photographs of Bernard Goldsmith, who served as Portland's first Jewish mayor (1869-1871).

Sight draft from David Franks in Philadelphia, Pennsylvania to his brother Moses Franks in London, England, dated July 30, 1772. The document is a receipt for a financial transaction, measuring 4" x 8". David Franks was a partner in Gratz Bros. and Joseph Simon, involved in supplying goods for the fur trade. Moses Franks was a major supplier to the Crown during the French and Indian War. This document exemplifies trans-oceanic family business transactions during the period.

Six-dollar Continental Currency note printed by Hall and Sellers on November 2, 1776, in Philadelphia, Pennsylvania. Signed by Benjamin Levy, one of two Jewish signers of colonial notes. The note is part of a larger collection of financial records related to the American Revolution. This particular note is one of two signed by a Jewish signer of colonial notes. The description notes that the signer, Benjamin Levy, was an American merchant, a signer of the Non-Importation Agreement of 1765, and a friend and supporter of Robert Morris and Horatio Gates during the Revolutionary War.

A two and three-quarters page stampless letter written by Tobias I. Tobias in New York City to David Judah in Richmond, Virginia on February 21, 1822. Tobias expresses concern over not receiving balance sheets from Judah and mentions increasing the profit share allocated to his brother, Isaac Tobias, to 50%. This letter was part of a larger collection purchased on January 7, 2013, and is cross-referenced with item 20.1132 in Collectify.

A circa 1830s stampless letter from New York bankers J. L. & S. Joseph & Co. to N. M. Rothschild in London. The letter, which includes a printed flap denoting bonds and bank stocks with handwritten prices, was sent from New York and charged 2/8d postage 'per Thames'. It features a clear Portsmouth/Ship Letter postmark. The contents page has been removed.

This document is a congressional record from January 17, 1816, transmitting a statement from the Acting Comptroller of the Treasury. It lists individuals within the Navy with overdue debts of three years or more, detailing the name, rank, amount owed, and additional notes for each. The data reflects outstanding financial obligations as of September 30, 1815. While it does not explicitly state that these individuals are Jewish, the context of the collection suggests the possibility of identifying some persons listed as Jewish.

This document is a section of the Congressional Record from February 23, 1815. It reproduces a letter from the Acting Comptroller of the Treasury transmitting statements of debts owed to the Navy that were overdue by three years or more. The document lists the names of individuals, their rank, the amount owed, and any relevant notes. Some of the listed individuals may have been Jewish.

Sight draft check for $100 issued by Stein Brothers in Baltimore, Maryland on December 16, 1889. The check was payable to Fock and charged to the account of Jacob Isaac Weiller Sohne in Frankfurt am Main, Germany.

Stock certificate for 100 shares of Lit Brothers, endorsed by Both & Weil on the reverse. Dated December 9, 1905.

Stock certificate for one share in the Northern Liberties Gas Works, made out to David Samuel, trustee for Henry, John, Eleanor, and Clara Samuel. The certificate is dated May 14, 1847, and was issued in Philadelphia, Pennsylvania. The certificate is not signed by the Samuel family.

Stock certificate for 100 shares in the Sheridan Hill Mining & Smelting Company of Utah, issued to Moses Anker on March 1, 1873, in Salt Lake City, Utah. The certificate is signed by Isaac Schoenberg (President) and Abraham Schoenberg (Treasurer) and endorsed on the back by Moses Anker. The certificate was issued in New York, New York.

Stock purchase slip from Zadig, Wollberg & Co., stockbrokers located at 306 Montgomery Street, San Francisco, California. Dated November 3, 1888.

A stock transaction sheet from the Bullion and Exchange Bank in Carson City, Nevada, dated December 23, 1890. The form documents a request to sell 100 shares of Bullion stock, likely a silver mining stock from the Comstock Lode. The sheet is signed by H. Cohn as the purchaser.

Power of attorney document for the transfer of four shares of the Merchants Bank in New York City. The document, dated April 24, 1818, is signed by Richea Moses, daughter of Isaac Moses and wife of Aaron Levy. The document is witnessed and signed by Nathaniel Greene Pendleton. The document details the transfer of ownership of bank shares and includes biographical information about Pendleton, including his birth, education, legal career, military service, political career, and death. The document is part of the E Collection and was found in Arc.MS.56, Box 20, Folder 7.

Printed blank receipt for shares in the Sutro Tunnel Company. Designed by Adolph Sutro, who later became Mayor of San Francisco, the Sutro Tunnel was built for the Comstock Lode. This stock transfer sheet is dated 1875.

Copy of a telegram sent to Frank M. Etting, Chief Paymaster, U.S.A., in Baltimore, Maryland, on July 24, 1865, and his official reply. The telegram pertains to his duties as Chief Paymaster.

Telegram sent from Marcus Katz in Tucson, Arizona to B.M. Jacobs, inquiring about the acceptance of an $184 draft. The message utilized the U.S. War Department's Signal Service (circa 1871 or 1877) for commercial communication.

Collection of eight telegrams, sent between April and September 1878, from Yuma to Tucson, Arizona. The messages, primarily sent by David Neahr, forwarding agent for L.M. Jacobs & Co., concern financial transactions, shipping of goods, and delivery details. The telegrams bear the imprint of the War Department, Signal Service, U.S.A. (Form No. 1).

Collection of eight telegraph messages sent between Yuma and Tucson, Arizona, between April and September 1878. The messages, primarily from David Neahr to L.M. Jacobs & Co., concern financial transactions, shipping, and cargo details related to the mercantile firm's operations. The messages feature the War Department, Signal Service U.S.A. impress. The messages are on lined paper, approximately 5" x 7 3/4".

A telegraph message sent on August 7, 1878, from B. M. Jacobs in Yuma, Arizona to Marcus Katz. The message, imprinted with the "War Department, Signal Service U.S.A." logo, inquires about news from Lionel. This is one of eight related telegrams sent between April and September 1878, primarily concerning the business dealings of L.M. Jacobs & Co., a Tucson-based mercantile and banking firm. The telegrams detail the transfer of goods and money between Yuma and Tucson.

Collection of eight telegraph messages sent between Yuma and Tucson, Arizona, between April and September 1878. The messages, primarily from David Neahr to L.M. Jacobs & Co., detail business transactions concerning money transfers, shipping of goods, and railroad cargo. Most messages bear the imprint of the War Department, Signal Service U.S.A. The messages provide insight into the operations of L.M. Jacobs & Co., a prominent Jewish mercantile and banking firm in Tucson.

This is the third edition of J. Wright's 'The American Negotiator,' published in London in 1765. This book contains tables reducing the various currencies of the British American colonies and the West Indies into English money, accounting for exchange rate fluctuations. It also includes tables for converting Irish currency to Sterling and for interconverting colonial currencies. A significant feature is the approximately 50-page list of subscribers to all three editions (1761, 1763, and 1765), which includes numerous Jewish merchants and prominent figures like Benjamin Franklin, offering insights into transatlantic trade networks and financial practices of the time. The book is complete with lxxx, 80, and 326 pages and bound in its original leather cover.

Issue of *The Independent Gazetteer, Or, the Chronicle of Freedom*, a newspaper published in Philadelphia, Pennsylvania on June 29, 1787. This issue contains an advertisement for the purchase of stock, currency, and land certificates, and mentions a connection to Mikveh Israel.

Newspaper advertisement from the *Independent Gazetteer, Or, the Chronicle of Freedom*, published in Philadelphia, Pennsylvania on March 22, 1783. The advertisement is by Haym Salomon and concerns the sale of two slaves. News regarding the British abandoning New York City is also included.

Issue of *The Independent Gazetteer, or, The Chronicle of Freedom*, a newspaper published in Philadelphia, Pennsylvania on March 6, 1784. This issue includes advertisements, notably one placed by Haym Solomon for an apprentice. Moses Cohen and Benjamin Nones are mentioned as executors of Solomon's estate.

Issue of The London Chronicle newspaper from February 25, 1783, containing reports on American finances after the Revolutionary War, including details of loans obtained by John Adams and the debt owed to France. The newspaper also mentions plans for General Washington to become Protector of the American Republic and Dr. Benjamin Franklin's return to America.

Newspaper issue of The New Hampshire Journal, published in Concord on May 5, 1828. The front page features a column titled "Rothschild, the Banker," which includes a brief biography of Mayer Amschel Rothschild, noting his Jewish heritage and humble origins. Page 2 contains a political advertisement endorsing John Quincy Adams for President, along with international news and other items of interest. The newspaper comprises approximately 16 pages.

A thirty-dollar note, printed by Hall and Sellers and signed by Ben Jacobs, dated July 7, 1776. The note is part of a collection of financial records. The physical location is Ms. Coll. 1410, OOS, Box 4, Folder 3.

This collection contains three checks drawn by C. V. S. Levy, a Jewish lawyer. One check, dated January 28, 1873, is drawn on the First National Bank in Glade Hill, Virginia, and made payable to William Devries & Co. Two other checks are also included; one is dated December 14, 1876, drawn on the First National Bank in Frederick, Maryland, payable to B. Hill; the other is dated January 7, 1877, drawn on the First National Bank in Frederick, Maryland, and payable to Charles E. Cassell and Frederick White. Two of the checks bear revenue stamps.

This trade card is for Dr. jur F. M. Warburg in New York, New York. The card is printed in black ink and features a simple handwritten sentence on the front. The back of the card is blank.

This trade card features two distinct images. On the front, the main illustration depicts a playfully satirical scene: a woman, possibly representing Mrs. Cohen herself, is seated at a desk, dressed in fashionable attire, acting as if she's the president of a bank. She is seated next to a large bull, perhaps a reference to Wall Street. The style suggests a humorous commentary on finance or business. The text at the top reads, "Playing Bank President...Dining with a Wall Street Bull." Below this is printed: "Compliments of Mrs. Mark Cohen." The back of the card is blank.

Trade card for Eric M. Warburg. Undated. The card features a simple design, likely from the early 20th century, judging by the style of typography and printing. The card shows the name "Eric M. Warburg." The exact nature of Warburg's business is not specified on the card.

This trade card, from the collection, advertises the services of Gold & Kirk. The front of the card features text-only design. The primary text emphasizes their focus on investments, stating "Special Attention Paid to Investments Placed in Our Hands." The business name, "Gold & Kirk," is prominently displayed. The back of the card is blank. The image suggests a late 19th-century printing style.

Trade card advertising bonds for the Industrial Exhibition Co. Issued in New York, New York, between March 1 and April 5, 1875. Morgenthau, Bruno & Co. acted as financial agents. The card features drawings and a puzzle on the reverse.

Six-page manuscript trial balance detailing the financial records of Samuel A. Harrison, a doctor and gentleman farmer from Talbot County, Maryland, for the years 1859, 1860, 1861, and 1864. The ledger includes listings for multiple property holdings in St. Michaels, Maryland, and two loans: one to H. H. Cohen for $7,350 and another to the Hebrew Congregation for $10,500.

Pair of uncut lottery tickets issued by the Continental Congress on November 18, 1776, to fund the Revolutionary War. Endorsed on the back as paid to Aaron Levy and Andrew Levy. One of the earliest known extant Jewish-American lottery tickets.

Typed list of contributors to the finance committee for Governor Otero's inaugural in Santa Fe, New Mexico, dated January 1, 1897. The list includes several Jewish merchants among the contributors, such as A. F. Spiegelberg, A. Staab, D. S. Lowitzki, J. Gold, N. Salmon, and Sol Lowitzki.

Two-page letter written circa 1885 on monogrammed stationery. The letter, possibly unsent, discusses the estate of Rebecca Levy Tobias (1785-1878), specifically concerning the distribution of £18,000 among family members following her death. The writer inquires about the status of a bond with the Bank of England and the lack of response from Messrs. Edmondson, who were responsible for semi-annual interest payments.

Broadside advertising the Union Canal Lottery to be drawn on June 14, 1826. It directs interested parties to Cohen & Brothers Lottery and Exchange Office on South Third Street in Philadelphia for tickets and shares. The broadside also mentions the office in Baltimore and notes that J.I. Cohen & Brothers represented the House of Rothschild in the USA. The broadside further highlights the President of the Baltimore City Council's fight for Jewish rights and the founding of the Bank of J. I. Cohen & Brothers.

Bank draft issued by the United States Navy Yard, Pensacola, Florida, on June 2, 1838. Draft number 61, payable to the order of Geo. Brown for $156 at the Commercial Bank of New Orleans. The draft is stamped "Paid" and signed by Henry Etting, Purser. This is a rare example of Florida-related currency.

Check for $10.00, dated November 10, 1888, drawn on Wells Fargo & Co. Bank, San Francisco, and signed by Adolph Sutro. The check was made payable to Children's Hospital. Adolph Sutro was the builder of the famous Sutro Tunnel for the Comstock Lode.