Skip to content

Subject: Finance


Albert Cardoza Check Drawn on National Broadway Bank Albert Cardoza Check Drawn on National Broadway Bank

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.

Anglo-Californian Bank Check Anglo-Californian Bank Check

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.

Annual Meeting Notice of the Mutual Benefit Co. of Penna., Philadelphia, May 22, 1876 Annual Meeting Notice of the Mutual Benefit Co. of Penna., Philadelphia, May 22, 1876

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.

Audit of the M. Gratz Estate: October 5, 1860 Audit of the M. Gratz Estate: October 5, 1860

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 from Solomon Etting to Colonel Lewis Farmer Regarding Masonic Lodge 43, Lancaster, Pennsylvania, December 19, 1790 Autograph Letter Signed from Solomon Etting to Colonel Lewis Farmer Regarding Masonic Lodge 43, Lancaster, Pennsylvania, December 19, 1790

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.

Baltimore and Ohio Railroad Company Stock Certificate Baltimore and Ohio Railroad Company Stock Certificate

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.

Baltimore and Ohio Railroad Company Stock Certificate Baltimore and Ohio Railroad Company Stock Certificate

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.

Baltimore and Ohio Railroad Company Stock Certificate for Israel Cohen Baltimore and Ohio Railroad Company Stock Certificate for Israel Cohen

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.

Baltimore and Ohio Railroad Company Stock Certificate, Israel Cohen Baltimore and Ohio Railroad Company Stock Certificate, Israel Cohen

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.

Bank Draft from Otsego County Bank to Joseph Gratz Bank Draft from Otsego County Bank to Joseph Gratz

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 of North America Check Paid to Joseph B. Nones Bank of North America Check Paid to Joseph B. Nones

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.

Bell's Weekly Messenger, October 7, 1810: Reports on the Death of Abraham Goldsmid Bell's Weekly Messenger, October 7, 1810: Reports on the Death of Abraham Goldsmid

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.

Bill of Exchange from Rothschild Bank, San Francisco Branch to Lopes Dubec & Co. Bill of Exchange from Rothschild Bank, San Francisco Branch to Lopes Dubec & Co.

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 from the San Francisco Branch of Rothschild Bank Bill of Exchange from the San Francisco Branch of Rothschild Bank

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: Simons & Henry to Robert Clince, Endorsed by Andrew Levy and the Gratz Brothers Bill of Exchange: Simons & Henry to Robert Clince, Endorsed by Andrew Levy and the Gratz Brothers

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.

Billhead - Chas. W. Ostrander, Syracuse, New York, September 9, 1884 Billhead - Chas. W. Ostrander, Syracuse, New York, September 9, 1884

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 for Adolph Sutro, San Francisco, February 17, 1886 Billhead for Adolph Sutro, San Francisco, February 17, 1886

Billhead issued on February 17, 1886, to Adolph Sutro. Part of a collection of billheads made out to Adolph Sutro, who built the Sutro Tunnel for the Comstock Lode and served as Mayor of San Francisco. The billhead is related to The History Company, publishers of the works of H.H. Bancroft and Geo. Moss.

Billhead for Adolph Sutro, San Francisco, June 20, 1894 Billhead for Adolph Sutro, San Francisco, June 20, 1894

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 of N. Brown & Co., San Francisco, California Billhead of N. Brown & Co., San Francisco, California

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: Mayer & Sons, Altoona, PA Billhead: Mayer & Sons, Altoona, PA

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: Meyer, Mish & Co., Helena, Montana Billhead: Meyer, Mish & Co., Helena, Montana

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.

Billheads of Albert Steinfeld & Co., circa 1900 Billheads of Albert Steinfeld & Co., circa 1900

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.

Billheads of Goldberg, Bowen & Co., San Francisco, California Billheads of Goldberg, Bowen & Co., San Francisco, California

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.

Billheads: 18th and 19th Streets and 6th Avenue, New York City Billheads: 18th and 19th Streets and 6th Avenue, New York City

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 for Loan to Sarah N. Nathans, Executrix of Nathan Nathans Estate Bond for Loan to Sarah N. Nathans, Executrix of Nathan Nathans Estate

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.

Broadside: A. C. Kaufman, Banker and Broker, No. 25 Broad St. Broadside: A. C. Kaufman, Banker and Broker, No. 25 Broad St.

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).

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

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

Castle Real Estate and Improvement Company Stock Certificate Castle Real Estate and Improvement Company Stock Certificate

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.

Chancery Court Case: Benjamin Seixas vs. John Delafield, 1799 Chancery Court Case: Benjamin Seixas vs. John Delafield, 1799

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.

Charleston Gas Light Company Stock Receipt Charleston Gas Light Company Stock Receipt

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 Drawn on Merchants National Bank, Helena, Montana, by Rothschild & Hadenfeldt Check Drawn on Merchants National Bank, Helena, Montana, by Rothschild & Hadenfeldt

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 from Abraham Marks to Einstein & Brothers, Clarksburg, Virginia, July 30, 1857 Check from Abraham Marks to Einstein & Brothers, Clarksburg, Virginia, July 30, 1857

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 from L. H. Hershfield & Co. to Charity Check from L. H. Hershfield & Co. to Charity

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 from N.M. Rothschild & Sons to I.D. Kohler and Sons Check from N.M. Rothschild & Sons to I.D. Kohler and Sons

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 from Pima County Bank to Zuong, Chung, Shing & Co. Check from Pima County Bank to Zuong, Chung, Shing & Co.

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 of August Belmont, Sr., 1844 Check of August Belmont, Sr., 1844

Check signed on both sides by August Belmont, Sr. (1813-1890), payable to Rothschild Brothers, Paris, with a New York City branch. The check is dated October 29, 1844. August Belmont, Sr., a prominent American financier, immigrated to New York City in 1837 and became the American representative of the Rothschild banking house. He established August Belmont & Company, successfully managing Rothschild interests in the U.S. The check reflects his connection to the Rothschilds and his financial activities in New York City.

Check Paid to Alice Knickerbocker from L. H. Hershfield & Bro., Helena, Montana Check Paid to Alice Knickerbocker from L. H. Hershfield & Bro., Helena, Montana

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 signed by Haym Salomon to Francisco Rendon, 1784 Check signed by Haym Salomon to Francisco Rendon, 1784

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.

Checks Drawn on Cochise County Bank, Tombstone, Arizona, December 11, 1888 Checks Drawn on Cochise County Bank, Tombstone, Arizona, December 11, 1888

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.

Chronicles and Characters of the Stock Exchange Chronicles and Characters of the Stock Exchange

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: Groceries, Produce & Ships Chandleries Civil War Store Token: Groceries, Produce & Ships Chandleries

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.

Civil War Store Token: H. Upmeyer and U.S. Civil War Cards by Fuld Civil War Store Token: H. Upmeyer and U.S. Civil War Cards by Fuld

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.

Cohen & Lowenthal Demand Note Cohen & Lowenthal Demand Note

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: Jacobs & Co., Yuma to Tucson, Arizona, 1878 Collection of eight telegrams: Jacobs & Co., Yuma to Tucson, Arizona, 1878

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 Telegrams Sent by David Neahr to L.M. Jacobs & Co., 1878 Collection of Telegrams Sent by David Neahr to L.M. Jacobs & Co., 1878

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 City of Philadelphia Six Per Cent Loan Bonds Issued to Jewish Organizations and Individuals Collection of Ten City of Philadelphia Six Per Cent Loan Bonds Issued to Jewish Organizations and Individuals

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 Philadelphia City Six Per Cent Loan Bearer Bonds (1850s-1872) Collection of Ten Philadelphia City Six Per Cent Loan Bearer Bonds (1850s-1872)

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.

Comstock Tunnel Company Bond Comstock Tunnel Company Bond

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 $1000 Bond Confederate States $1000 Bond

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 50 Dollar Bond Confederate States 50 Dollar Bond

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.

Congressional Record Testimony on the Bankruptcy of the German National Bank of Chicago, 1879 Congressional Record Testimony on the Bankruptcy of the German National Bank of Chicago, 1879

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: Haym Salomon Case, August 9, 1850 Congressional Record: Haym Salomon Case, August 9, 1850

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).

Continental Currency: Six-Dollar Note Signed by Benjamin Levy, November 2, 1776 Continental Currency: Six-Dollar Note Signed by Benjamin Levy, November 2, 1776

A six-dollar Continental Currency note printed by Hall and Sellers on November 2, 1776. The note is signed by Benjamin Levy, one of only two Jewish signers of colonial notes. This item is part of a larger collection documenting financial records from the American Revolutionary period. Benjamin Levy (1720-1802) was an American merchant and signer of the Non-Importation Agreement of 1765. He was also a friend and supporter of Robert Morris and Horatio Gates during the Revolutionary War.

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

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

Deed: Brewerton and Jacobs Land Claim, New York, 1792 Deed: Brewerton and Jacobs Land Claim, New York, 1792

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.

Demand Note from Anthony Wayne to Philip Jacob Cohen, Savannah, Georgia, 1785 June 9 Demand Note from Anthony Wayne to Philip Jacob Cohen, Savannah, Georgia, 1785 June 9

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).

Discounted Bill of Exchange: Samuel Wallis to C. Hayes, endorsed to Aaron Levy, 1775-1776 Discounted Bill of Exchange: Samuel Wallis to C. Hayes, endorsed to Aaron Levy, 1775-1776

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.

Edward Goldschmidt Check Edward Goldschmidt Check

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.

Envelope: J.H. Coopsim to Rothschild Bank, Paris Envelope: J.H. Coopsim to Rothschild Bank, Paris

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.

Estate Distribution Documents: Henry Etting and Miriam Gratz Etting, Philadelphia, 1877-1879 Estate Distribution Documents: Henry Etting and Miriam Gratz Etting, Philadelphia, 1877-1879

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.

Financial Ledger of Aaron P. Hinkley, London, England, 1810-1819 Financial Ledger of Aaron P. Hinkley, London, England, 1810-1819

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").

Financial Record: Aaron Lopez and the Vernon Brothers, Newport, Rhode Island, March 24, 1767 Financial Record: Aaron Lopez and the Vernon Brothers, Newport, Rhode Island, March 24, 1767

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.

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

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

Financial Record: Congregation Beth El Gold Bonds Financial Record: Congregation Beth El Gold Bonds

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: Receipts of John Morris, March 24, 1767 Financial Record: Receipts of John Morris, March 24, 1767

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.

Financial Records of A. S. Levy & Co., Memphis, Tennessee, 1861-1862 Financial Records of A. S. Levy & Co., Memphis, Tennessee, 1861-1862

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."

Financial Records of Mordecai Myers and the Bank of Plattsburgh, 1817 Financial Records of Mordecai Myers and the Bank of Plattsburgh, 1817

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.

Financial Records of Simon and Mary Lewy, Eufaula, Alabama, 1870-1948 Financial Records of Simon and Mary Lewy, Eufaula, Alabama, 1870-1948

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.

Financial Records of the Dorshe Tov Anshe Poland Congregation, Chicago, Illinois: Gold Bonds and Coupons Financial Records of the Dorshe Tov Anshe Poland Congregation, Chicago, Illinois: Gold Bonds and Coupons

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.

Financial Records of the Dorshe Tov Anshe Poland Congregation, Chicago, Illinois: Gold Bonds and Coupons Financial Records of the Dorshe Tov Anshe Poland Congregation, Chicago, Illinois: Gold Bonds and Coupons

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.

Financial Records: $1000 6% Gold Bonds, 1930 Financial Records: $1000 6% Gold Bonds, 1930

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.

Homestake Mining Company Stock Certificate Homestake Mining Company Stock Certificate

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.

I. Magnin & Co. Stock Certificate I. Magnin & Co. Stock Certificate

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.

Inquisition Manuscript: Delivery of 1100 Pesos in Lima, 1658 Inquisition Manuscript: Delivery of 1100 Pesos in Lima, 1658

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.

Invoice detailing expenses of B. H. Jacobs to the estate of A. McRae, Charleston, South Carolina, January 8, 1842 Invoice detailing expenses of B. H. Jacobs to the estate of A. McRae, Charleston, South Carolina, January 8, 1842

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.

Isaac Hahn and M. Opper Personal Check Isaac Hahn and M. Opper Personal Check

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.

Jacob Banta's Receipt Book, 1771-1779 Jacob Banta's Receipt Book, 1771-1779

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'.

L. H. Hershfield & Bros. Check L. H. Hershfield & Bros. Check

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.

L. H. Hershfield & Co. Sight Draft Check L. H. Hershfield & Co. Sight Draft Check

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.

L. H. Hershfield & Co. Sight Draft Check L. H. Hershfield & Co. Sight Draft Check

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.

L. M. Jacobs & Co. Bank Check L. M. Jacobs & Co. Bank Check

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.

Ledger of Commercial Transactions, Newport, Rhode Island, 1783-1791 Ledger of Commercial Transactions, Newport, Rhode Island, 1783-1791

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 of Naphtali Hart & Company, Newport, Rhode Island, 1757-1763 Ledger of Naphtali Hart & Company, Newport, Rhode Island, 1757-1763

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.

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

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

Ledger Sheet of Samuel A. Harrison, 1860 Ledger Sheet of Samuel A. Harrison, 1860

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.

Ledger Sheet of Samuel A. Harrison, 1861 Ledger Sheet of Samuel A. Harrison, 1861

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.

Ledger Sheet of Samuel A. Harrison, 1864 Ledger Sheet of Samuel A. Harrison, 1864

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 Showing Stock Subscriptions and Payments Owed, circa 1795 Ledger Sheet Showing Stock Subscriptions and Payments Owed, circa 1795

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.

Ledger Sheet: Account of Aaron Lopez with James Lucena, September 12, 1763 Ledger Sheet: Account of Aaron Lopez with James Lucena, September 12, 1763

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.

Ledger Sheet: Financial Records of Michael and Simon Gratz, 1795 Ledger Sheet: Financial Records of Michael and Simon Gratz, 1795

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.

Ledger Sheet: Moses Hays' Account with Dr. John Coffin Jones, September 20, 1788 Ledger Sheet: Moses Hays' Account with Dr. John Coffin Jones, September 20, 1788

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).

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

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

Letter from Abraham Joseph to T.I. Tobias, February 11, 1823 Letter from Abraham Joseph to T.I. Tobias, February 11, 1823

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.

Letter from Alexander Hart to James Reid Regarding Funds, March 29, 1803 Letter from Alexander Hart to James Reid Regarding Funds, March 29, 1803

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.

Letter from Anthony Wayne to Wilhelm Willink Requesting Funds, Charleston, South Carolina, September 28, 1785 Letter from Anthony Wayne to Wilhelm Willink Requesting Funds, Charleston, South Carolina, September 28, 1785

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.

Letter from August Belmont, Jr. to Mr. Thayer, November 27, 1885 Letter from August Belmont, Jr. to Mr. Thayer, November 27, 1885

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.

Letter from Caleb Bull to Aaron Lopez Regarding Mercantile Affairs and Currency Issues, Hartford, Connecticut, July 12, 1781 Letter from Caleb Bull to Aaron Lopez Regarding Mercantile Affairs and Currency Issues, Hartford, Connecticut, July 12, 1781

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.

Letter from Cary Gratz to J. M. McFarland Regarding the Bank Panic of 1857 Letter from Cary Gratz to J. M. McFarland Regarding the Bank Panic of 1857

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.

Letter from Cauffman H. Meyer to Isaac Leeser Regarding Remittance of Funds for Congregation Emanu-El, San Francisco, August 10, 1862 Letter from Cauffman H. Meyer to Isaac Leeser Regarding Remittance of Funds for Congregation Emanu-El, San Francisco, August 10, 1862

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.

Letter from D. Judah & Co. to Edward Pollock & Co., October 9, 1822 Letter from D. Judah & Co. to Edward Pollock & Co., October 9, 1822

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."

Letter from David Gratz to James Allport, September 1, 1853 Letter from David Gratz to James Allport, September 1, 1853

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.

Letter from David I. Cohen to Elie Beatty Regarding Bank Notes, February 28, 1842 Letter from David I. Cohen to Elie Beatty Regarding Bank Notes, February 28, 1842

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.

Letter from David Judah to T. I. Tobias, Richmond, Virginia, June 4, 1826 Letter from David Judah to T. I. Tobias, Richmond, Virginia, June 4, 1826

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.

Letter from David Levy Yulee to C.G. Memminger, March 26, 1861 Letter from David Levy Yulee to C.G. Memminger, March 26, 1861

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.

Letter from Elbridge Gerry Kimball to Baring Brothers & Co. regarding the sale of the Bark Angola to the Russian-American Company, October 17, 1848 Letter from Elbridge Gerry Kimball to Baring Brothers & Co. regarding the sale of the Bark Angola to the Russian-American Company, October 17, 1848

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.

Letter from Ezekiel Hart to James Reid Regarding the Aaron Hart Estate Letter from Ezekiel Hart to James Reid Regarding the Aaron Hart Estate

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 George Newbold to Rothschild Frères Requesting Loans, 1839 September 30 Letter from George Newbold to Rothschild Frères Requesting Loans, 1839 September 30

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.

Letter from Greenebaum & Straus to L. B. Frankel, May 22, 1884 Letter from Greenebaum & Straus to L. B. Frankel, May 22, 1884

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.

Letter from H. Burts to Harmon Hendricks Regarding United States Bank Stock, July 12, 1825 Letter from H. Burts to Harmon Hendricks Regarding United States Bank Stock, July 12, 1825

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.

Letter from H. Fuhrman & Co. to Jacobs Mayer & Co., May 18, 1848 Letter from H. Fuhrman & Co. to Jacobs Mayer & Co., May 18, 1848

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).

Letter from Hays & Polock to Michael Gratz Regarding Insurance Losses, September 13, 1768 Letter from Hays & Polock to Michael Gratz Regarding Insurance Losses, September 13, 1768

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.

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

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

Letter from Henry Tobias to Charles Tobias, Liverpool, England, May 7, 1838 Letter from Henry Tobias to Charles Tobias, Liverpool, England, May 7, 1838

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.

Letter from Henry Tobias to Charles Tobias, Paris, December 22, 1841 Letter from Henry Tobias to Charles Tobias, Paris, December 22, 1841

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.

Letter from Horace E. Baldwin to Charles Tobias, Charleston, South Carolina, March 11, 1851 Letter from Horace E. Baldwin to Charles Tobias, Charleston, South Carolina, March 11, 1851

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.

Letter from Horace E. Baldwin to Charles Tobias, New York, April 18, 1851 Letter from Horace E. Baldwin to Charles Tobias, New York, April 18, 1851

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.

Letter from Horace E. Baldwin to Charles Tobias, New York, January 15, 1851 Letter from Horace E. Baldwin to Charles Tobias, New York, January 15, 1851

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.

Letter from Horace E. Baldwin to Charles Tobias, New York, January 22, 1851 Letter from Horace E. Baldwin to Charles Tobias, New York, January 22, 1851

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.

Letter from Horace E. Baldwin to Charles Tobias, New York, January 22, 1851 Letter from Horace E. Baldwin to Charles Tobias, New York, January 22, 1851

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.

Letter from Horace E. Baldwin to Charles Tobias, New York, May 21, 1851 Letter from Horace E. Baldwin to Charles Tobias, New York, May 21, 1851

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.

Letter from Isaac Lewis to E. C. Bailey, Jefferson, Texas, April 2, 1877 Letter from Isaac Lewis to E. C. Bailey, Jefferson, Texas, April 2, 1877

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.

Letter from J. H. Riker to Mayer Lehman Regarding Property Purchase, April 22, 1870 Letter from J. H. Riker to Mayer Lehman Regarding Property Purchase, April 22, 1870

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.

Letter from Jacob F. Levy to William Augustine Washington, February 22, 1796 Letter from Jacob F. Levy to William Augustine Washington, February 22, 1796

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.

Letter from Jacob I. Cohen, Jr. to Elie Beatty, September 3, 1822 Letter from Jacob I. Cohen, Jr. to Elie Beatty, September 3, 1822

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.

Letter from John Connor of Connor & Gernon to Isaac Franks, May 7, 1784 Letter from John Connor of Connor & Gernon to Isaac Franks, May 7, 1784

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.

Letter from Knauth, Nachod & Kuhne, New York and Leipzig, January 12, 1881 Letter from Knauth, Nachod & Kuhne, New York and Leipzig, January 12, 1881

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.

Letter from Michael I. Tobias to Tobias I. Tobias, Liverpool, England to New York, New York, December 7, 1836 Letter from Michael I. Tobias to Tobias I. Tobias, Liverpool, England to New York, New York, December 7, 1836

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.

Letter from Nicholas Biddle to Thomas Wilson, New Orleans, July 29, 1826 Letter from Nicholas Biddle to Thomas Wilson, New Orleans, July 29, 1826

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.

Letter from Paul Hamilton to Simon Gratz & Co., January 8, 1811 Letter from Paul Hamilton to Simon Gratz & Co., January 8, 1811

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.

Letter from Rezin Davis Shephard to Isaac Leeser Regarding the Judah Touro Estate, June 10, 1857 Letter from Rezin Davis Shephard to Isaac Leeser Regarding the Judah Touro Estate, June 10, 1857

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'.

Letter from Richa Hernshein to L. Guns, Roma, Texas, May 27, 1850 Letter from Richa Hernshein to L. Guns, Roma, Texas, May 27, 1850

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.

Letter from Robert Brent to Mordecai Myers, May 18, 1813 Letter from Robert Brent to Mordecai Myers, May 18, 1813

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.

Letter from S. Wolff to Isaac Leeser, Mobile, May 2, 1853 Letter from S. Wolff to Isaac Leeser, Mobile, May 2, 1853

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.

Letter from Salomon Raphael to Daniel Clymer, Philadelphia, June 18, 1792 Letter from Salomon Raphael to Daniel Clymer, Philadelphia, June 18, 1792

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.

Letter from Samuel Cohn to Eagle & Phenix Savings Bank, January 22, 1886 Letter from Samuel Cohn to Eagle & Phenix Savings Bank, January 22, 1886

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."

Letter from Samuel Sterett to Mordecai Gist, April 14, 1787 Letter from Samuel Sterett to Mordecai Gist, April 14, 1787

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.

Letter from Solomon Henry Jackson to Tobias I. Tobias, July 29, 1823 Letter from Solomon Henry Jackson to Tobias I. Tobias, July 29, 1823

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.

Letter from the Anglo-Californian Bank, Ltd. to Bullion & Exchange Bank, March 3, 1888 Letter from the Anglo-Californian Bank, Ltd. to Bullion & Exchange Bank, March 3, 1888

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

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

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

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

Lit Brothers Stock Certificate Lit Brothers Stock Certificate

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?).

Lopez & Dexter Promissory Note Lopez & Dexter Promissory Note

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

Manuscript Ledger of Mercantile Transactions, 1775-1784 Manuscript Ledger of Mercantile Transactions, 1775-1784

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.

Merchants National Bank Check, Helena, Montana, March 12, 1883 Merchants National Bank Check, Helena, Montana, March 12, 1883

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.

Mortgage Certificate: Manuel Myers to John Marston, September 15, 1791 Mortgage Certificate: Manuel Myers to John Marston, September 15, 1791

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.

National Gazette and Literary Register: April 4, 1826 National Gazette and Literary Register: April 4, 1826

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.

Niles' Weekly Register, June 21, 1817 Niles' Weekly Register, June 21, 1817

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.

Niles' Weekly Register, November 19, 1825 Niles' Weekly Register, November 19, 1825

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.

Northern Liberties Gas Works Check, July 13, 1838 Northern Liberties Gas Works Check, July 13, 1838

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.

Northern Liberties Gas Works Stock Transfer Certificates Northern Liberties Gas Works Stock Transfer Certificates

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 from Alexander and Ephraim Blaine to Joseph Simon, April 24, 1789 Note Payable from Alexander and Ephraim Blaine to Joseph Simon, April 24, 1789

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 from Alexander and Ephraim Blaine to Joseph Simon, April 24, 1789 Note Payable from Alexander and Ephraim Blaine to Joseph Simon, April 24, 1789

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.

Note Payable from Robert Morris to Aaron Levy, 1794 Note Payable from Robert Morris to Aaron Levy, 1794

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.

Payment Order to Barnard and Michael Gratz, March 2, 1781 Payment Order to Barnard and Michael Gratz, March 2, 1781

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.

Pennsylvania Packet and Daily Advertiser, July 21, 1790: Bankruptcy Notice of Simon Nathan and Advertisement for Isaac Franks Pennsylvania Packet and Daily Advertiser, July 21, 1790: Bankruptcy Notice of Simon Nathan and Advertisement for Isaac Franks

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.

Portion of a Letter to Michael Gratz from J.C. McPherson, Philadelphia, Pennsylvania, undated Portion of a Letter to Michael Gratz from J.C. McPherson, Philadelphia, Pennsylvania, undated

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.

Post-Civil War Token: Goldblatt Bros., Chicago, 1914 Post-Civil War Token: Goldblatt Bros., Chicago, 1914

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.

Pre-Civil War Token: John Ashby, Stock Broker Pre-Civil War Token: John Ashby, Stock Broker

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 Letter to Creditors of the Bankrupt Bank of Louisiana, May 28, 1870 Printed Letter to Creditors of the Bankrupt Bank of Louisiana, May 28, 1870

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.

Private Ledger of R. Sidenberg, 1880-1891 Private Ledger of R. Sidenberg, 1880-1891

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'.

Proceedings and Memorial Adopted at a Meeting in Norfolk, Virginia, May 16, 1834: Restoration of Deposits in Banks Proceedings and Memorial Adopted at a Meeting in Norfolk, Virginia, May 16, 1834: Restoration of Deposits in Banks

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.

Proceedings of the Fourteenth Annual Meeting of the Raleigh & Gaston Rail Road Company Proceedings of the Fourteenth Annual Meeting of the Raleigh & Gaston Rail Road Company

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 from Archibald Mercer to Michael Gratz Promissory Note from Archibald Mercer to Michael Gratz

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 from Lopez & Dexter to Jacob Lopez Promissory Note from Lopez & Dexter to Jacob Lopez

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 from Michael Gratz & Company to Robert Callander Promissory Note from Michael Gratz & Company to Robert Callander

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.

Promissory Note from P. A. Lamping to A. Cohn & Co. Promissory Note from P. A. Lamping to A. Cohn & Co.

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

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

Promissory Note of Isaac Tobias Promissory Note of Isaac Tobias

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).

Promissory Note to David Rittenhouse for Interest on Depreciation Certificate, 1785 Promissory Note to David Rittenhouse for Interest on Depreciation Certificate, 1785

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: Ephraim and Frances Hart to James C. Roosevelt, 1807 Promissory Note: Ephraim and Frances Hart to James C. Roosevelt, 1807

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.

Promissory Note: Ephraim Hart to James C. Roosevelt, July 7, 1807 Promissory Note: Ephraim Hart to James C. Roosevelt, July 7, 1807

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.

Proposals of the Pennsylvania Company for Insurances on Lives and Granting Annuities Proposals of the Pennsylvania Company for Insurances on Lives and Granting Annuities

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.

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

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

Receipt Book of Captain John Anderson, New York, 1760-1770 Receipt Book of Captain John Anderson, New York, 1760-1770

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.

Receipt Book of Elizabeth Gaskill, 1804-1811 Receipt Book of Elizabeth Gaskill, 1804-1811

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.

Receipt for Gold Deposit: Donnell Lawson & Co., New York, November 7, 1874 Receipt for Gold Deposit: Donnell Lawson & Co., New York, November 7, 1874

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 for Payment for Transporting Guns and Shot from Portsmouth to Alexandria, April 22, 1780 Receipt for Payment for Transporting Guns and Shot from Portsmouth to Alexandria, April 22, 1780

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.

Receipt for Payment to Jonas Phillips, October 12, 1774 Receipt for Payment to Jonas Phillips, October 12, 1774

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.

Receipt from Merchant Bank Transaction, October 10, 1808 Receipt from Merchant Bank Transaction, October 10, 1808

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".

Royal Warrant authorizing the transfer of India Stock, London, 1800 November 18 Royal Warrant authorizing the transfer of India Stock, London, 1800 November 18

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".

Sando Bros. Check Drawn on Merchants National Bank, Helena, Montana Sando Bros. Check Drawn on Merchants National Bank, Helena, Montana

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.

Sharon Mining Company Stock Certificate Sharon Mining Company Stock Certificate

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.

Sierra Nevada Consolidated Mining Company Stock Certificate Sierra Nevada Consolidated Mining Company Stock Certificate

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 to Moses Franks, July 30, 1772 Sight Draft from David Franks to Moses Franks, July 30, 1772

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, November 2, 1776 Six-Dollar Continental Currency Note, November 2, 1776

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.

Stampless Letter from Tobias I. Tobias to David Judah, February 21, 1822 Stampless Letter from Tobias I. Tobias to David Judah, February 21, 1822

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.

Stampless Letter: J. L. & S. Joseph & Co. to N. M. Rothschild, 1830s Stampless Letter: J. L. & S. Joseph & Co. to N. M. Rothschild, 1830s

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.

Statement of Navy Debts Due Three Years or More, September 30, 1815 Statement of Navy Debts Due Three Years or More, September 30, 1815

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.

Statement of Navy Debts Overdue Three Years or More Statement of Navy Debts Overdue Three Years or More

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.

Stock Certificate: Northern Liberties Gas Works, 1 Share Stock Certificate: Northern Liberties Gas Works, 1 Share

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: Sheridan Hill Mining & Smelting Company of Utah Stock Certificate: Sheridan Hill Mining & Smelting Company of Utah

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 Transfer of Merchants Bank Shares: Power of Attorney, April 24, 1818 Stock Transfer of Merchants Bank Shares: Power of Attorney, April 24, 1818

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.

Sutro Tunnel Company Stock Transfer Sheet Sutro Tunnel Company Stock Transfer Sheet

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.

Telegraph Correspondence of L.M. Jacobs & Co., Yuma, Arizona, June 11, 1878 Telegraph Correspondence of L.M. Jacobs & Co., Yuma, Arizona, June 11, 1878

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".

Telegraph Correspondence: B. M. Jacobs to Marcus Katz, Yuma, Arizona, August 7, 1878 Telegraph Correspondence: B. M. Jacobs to Marcus Katz, Yuma, Arizona, August 7, 1878

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.

Telegraph Messages from Yuma and Tucson, Arizona, 1878: Correspondence of L.M. Jacobs & Co. Telegraph Messages from Yuma and Tucson, Arizona, 1878: Correspondence of L.M. Jacobs & Co.

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.

The American Negotiator: Or, the Various Currencies of the British Colonies in America The American Negotiator: Or, the Various Currencies of the British Colonies in America

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.

The London Chronicle, February 25, 1783 The London Chronicle, February 25, 1783

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.

The New Hampshire Journal, May 5, 1828 The New Hampshire Journal, May 5, 1828

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.

Three Checks Drawn by C. V. S. Levy, Frederick, Maryland, 1873-1877 Three Checks Drawn by C. V. S. Levy, Frederick, Maryland, 1873-1877

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.

Trade Card: Compliments of Mrs. Mark Cohen, Sharon, Pennsylvania Trade Card: Compliments of Mrs. Mark Cohen, Sharon, Pennsylvania

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: Eric M. Warburg Trade Card: Eric M. Warburg

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.

Trade Card: Gold & Kirk, Basic City, Virginia Trade Card: Gold & Kirk, Basic City, Virginia

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.

Trial Balance of Samuel A. Harrison, 1859-1864 Trial Balance of Samuel A. Harrison, 1859-1864

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.

Two Uncut Continental Lottery Tickets, 1776 Two Uncut Continental Lottery Tickets, 1776

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.

Undated Letter Regarding the Rebecca Levy Tobias Estate Undated Letter Regarding the Rebecca Levy Tobias Estate

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.

Union Canal Lottery Broadside, June 14, 1826 Union Canal Lottery Broadside, June 14, 1826

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.