Subject: Legal documents

Loading information...


Aaron Hart Estate Papers: Documents from the James Reid Papers, 1760-1848 Aaron Hart Estate Papers: Documents from the James Reid Papers, 1760-1848

An archive of 56 documents pertaining to the division of the estate of Aaron Hart (d. 1800), a prominent merchant and landowner in Trois-Rivières, Quebec. The documents were found within the papers of Judge James Reid (1769-1848), Hart's lawyer. The collection is divided into two categories: documents created after Hart's death, primarily legal in nature, and documents predating his death, including ledger sheets, letters, and promissory notes. The documents offer insight into Hart's business dealings, land holdings, and family affairs. Biographical information on Aaron Hart and his sons is included.

Abraham Kissinger Legal Documents, Lycoming County, Pennsylvania, February 6, 1854 Abraham Kissinger Legal Documents, Lycoming County, Pennsylvania, February 6, 1854

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

Abstract of Title for Roosevelt Family Property, New York City, 1831 Abstract of Title for Roosevelt Family Property, New York City, 1831

Abstract of Title for property owned by the Roosevelt family in New York City, Manhattan. The document details land ownership from 1788-1831, tracing transfers of deeds and mortgages. It specifically mentions Ephraim Hart and his wife conveying a deed in 1790, and a subsequent mortgage transfer to James Roosevelt in 1807. The property was originally part of the Lancey's Estate. The abstract includes later annotations dated September 21, 1849, and September 13, 1859, relating to further sales. The document consists of two pages, with writing on both sides.

Affidavit Regarding the Estate of Aaron Hart, April 25, 1803 Affidavit Regarding the Estate of Aaron Hart, April 25, 1803

Affidavit signed by Alexander Hart, mentioning Aaron and Moses Hart, dated April 25, 1803. This document is one of approximately 28 legal papers from the archive of 56 documents related to the division of Aaron Hart's estate. Aaron Hart died December 28, 1800, in Trois-Rivières, Quebec. These documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer.

Allegany County, Maryland Bond, April 3, 1843 Allegany County, Maryland Bond, April 3, 1843

Bond issued in Allegany County, Maryland on April 3, 1843. The document is signed by William O. Sprigg, Samuel Paxton, George C. Perry, and John Hays. It pertains to a creditor and bond, within the context of Maryland legal proceedings.

American Citizenship Certificate of Aaron Moses Dropsie, Philadelphia, Pennsylvania, January 4, 1828 American Citizenship Certificate of Aaron Moses Dropsie, Philadelphia, Pennsylvania, January 4, 1828

American citizenship certificate issued to Aaron Moses Dropsie on January 4, 1828, in Philadelphia, Pennsylvania. This document is one of four personal and family documents related to Dropsie and his family.

Application for Citizenship: Joseph Simon Cohen, Philadelphia, Pennsylvania, September 25, 1844 Application for Citizenship: Joseph Simon Cohen, Philadelphia, Pennsylvania, September 25, 1844

Legal document pertaining to a citizenship application. Signed by Joseph Simon Cohen as Prothonotary of the Supreme Court of Pennsylvania on September 25, 1844, in Philadelphia, Pennsylvania.

Arbitration Findings in the Estate of Aaron Hart, 1805 Arbitration Findings in the Estate of Aaron Hart, 1805

Detailed findings of arbitrators regarding claims on the estate of Aaron Hart by four of his sons (Moses, Ezekiel, Benjamin, and Alexander). This six-page, folio-sized document outlines the claims and the arbitrators' decisions, mostly denying the claims. This document is part of a larger archive (Arc.MS.56, Box 15, Folder 2) of 56 documents related to the division of Aaron Hart's estate following his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is dated May 25, 1805, and is part of the first category of papers—those written after Aaron Hart's death, primarily legal in nature.

Argument of Mr. Alfred A. Cohen in Tyler vs. Pratt Argument of Mr. Alfred A. Cohen in Tyler vs. Pratt

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

Arrest Warrant for Eleazer Benzaken and Solomon Simons, New York, New York, May 5, 1787 Arrest Warrant for Eleazer Benzaken and Solomon Simons, New York, New York, May 5, 1787

Arrest warrant issued on May 5, 1787, in New York, New York, for Eleazer Benzaken and Solomon Simons. The warrant is signed by M. Willet as sheriff and Richard Morris as Chief Justice of the New York Supreme Court. Benzaken is identified as a merchant.

Arrest Warrant for Samuel Meads, Pasquotank County, North Carolina, July 8, 1852 Arrest Warrant for Samuel Meads, Pasquotank County, North Carolina, July 8, 1852

Arrest warrant for Samuel Meads, issued on July 8, 1852, in Pasquotank County, North Carolina. The warrant details a debt of $1.00 owed to N. A. Cohen. The document, partially printed on blue paper and completed in brown ink, includes the magistrate's signature and the sheriff's notation on the execution of the warrant.

Articles of Agreement for the Sutro Tunnel Company, Comstock Lode, Nevada, 1866 Articles of Agreement for the Sutro Tunnel Company, Comstock Lode, Nevada, 1866

A large, unfilled broadside outlining eighteen articles of agreement for the Sutro Tunnel Company related to the Comstock Lode in Nevada. Dated 1866. Includes biographical information on Adolph Sutro, the originator of the Sutro Tunnel.

Attorney Appointment: Solomon Lyon Appoints Attorney for Delaware and Schuylkill Canal Shares, 1806 Attorney Appointment: Solomon Lyon Appoints Attorney for Delaware and Schuylkill Canal Shares, 1806

Document detailing the appointment of an attorney by Solomon Lyon of Philadelphia to act on his behalf regarding five shares of the Delaware and Schuylkill Canal. Dated October 1806. A pencil notation indicates the shares were transferred to S. (Samuel) Hays on November 1, 1809.

Autograph Letter Signed by Asher D. Cohen, Charleston, South Carolina, February 11, 1879 Autograph Letter Signed by Asher D. Cohen, Charleston, South Carolina, February 11, 1879

Autograph letter signed by Asher D. Cohen, written in Charleston, South Carolina on February 11, 1879. The letter, measuring approximately 5 1/2 by 9 1/4 inches, pertains to legal matters. Cohen (1838- ), a Charleston native, served in the cavalry and on Sullivan's Island during the Civil War and later became a prominent member of the Charleston bar.

Billhead of D. W. Bloombargh & Co., Brenham, Texas, October 17, 1879 Billhead of D. W. Bloombargh & Co., Brenham, Texas, October 17, 1879

Billhead from D. W. Bloombargh & Co., dealers in staple and fancy dry goods, located in Brenham, Texas. Dated October 17, 1879. The billhead includes a signature from M.J. Jacob, suggesting involvement in a legal matter. An additional address is listed: 174 Church Street, NYC.

Billhead of David N. Carvalho, Expert Examiner and Photographer of Questioned Handwriting, December 1, 1897 Billhead of David N. Carvalho, Expert Examiner and Photographer of Questioned Handwriting, December 1, 1897

Billhead from December 1, 1897, issued by David N. Carvalho, advertising his services as an "EXPERT EXAMINER AND PHOTOGRAPHER OF QUESTIONED HANDWRITING." The bill was sent to the District Attorney's Office at 265 Broadway. Carvalho's office and laboratory address is also listed. The billhead notes that David N. Carvalho is the son of Solomon N. Carvalho.

Bond for a Misdemeanor: Jacob de la Montagnie, New York, August 3, 1799 Bond for a Misdemeanor: Jacob de la Montagnie, New York, August 3, 1799

A partially printed bond for a misdemeanor, issued in New York on August 3, 1799. The document is signed by Jacob de la Montagnie and was likely processed by the New York State government.

Brief of Moses A. Dropsie in the Case of Thomas Barlow et al. vs. William Patterson et al. Brief of Moses A. Dropsie in the Case of Thomas Barlow et al. vs. William Patterson et al.

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

Brief to the Willington Estate, Late of Simon Gratz, Deceased Brief to the Willington Estate, Late of Simon Gratz, Deceased

This 40-page pamphlet details a legal brief concerning the Willington Estate, formerly owned by Simon Gratz, deceased. The brief is related to the Farmers' and Mechanics' Land & Building Association in Philadelphia, Pennsylvania. The pamphlet, dated 1871, likely outlines the legal arguments and documentation surrounding the estate's disposition.

Broadside: Joseph Abrams' Claim for Mutilated Currency, New Bloomfield, Pennsylvania, September 7, 1866 Broadside: Joseph Abrams' Claim for Mutilated Currency, New Bloomfield, Pennsylvania, September 7, 1866

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

Caveat and Judgment Regarding Land Warrants in Philadelphia, Pennsylvania, 1794 Caveat and Judgment Regarding Land Warrants in Philadelphia, Pennsylvania, 1794

Two original holographic legal documents, each measuring 8 1/4 x 13 inches, dated March 25, 1794. These documents pertain to a caveat and subsequent judgment concerning land warrants filed by 58 applicants for 400-acre tracts. The case involved Aaron Levy and his partner, Robert Morris, who claimed prior rights to the land in question. The judgment ruled in favor of Levy and Morris. Both documents bear the signature of David Kennedy, the first Land Secretary of Pennsylvania, and an impressed state seal. The documents are in excellent condition. David Kennedy's appointment followed the 1784 treaty with the Six Nations, and his role involved overseeing the fair transition of Native American lands into private hands. Biographical information on Aaron Levy is included in the document.

Central Pacific Railroad Company vs. Alfred A. Cohen: Argument of the Defendant Central Pacific Railroad Company vs. Alfred A. Cohen: Argument of the Defendant

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

Certificate of No Unsatisfied Money Decrees Against Marx E. Cohen, Charleston County Court of Common Pleas, July 22, 1869 Certificate of No Unsatisfied Money Decrees Against Marx E. Cohen, Charleston County Court of Common Pleas, July 22, 1869

Certificate from the Charleston County, South Carolina Court of Common Pleas, dated July 22, 1869, attesting that there are no unsatisfied money decrees against Marx E. Cohen. The document is signed by A. C. Richmond.

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 County Court Document: Moses Goldsmith v. Bath South Carolina Paper Company, June 14, 1878 Charleston County Court Document: Moses Goldsmith v. Bath South Carolina Paper Company, June 14, 1878

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

Citizenship Document of Gustavus Rentak, Philadelphia, Pennsylvania, January 26, 1844 Citizenship Document of Gustavus Rentak, Philadelphia, Pennsylvania, January 26, 1844

Handwritten citizenship document on vellum, signed by Joseph Simon Cohen, Prothonotary of the Supreme Court of Pennsylvania, for Gustavus Rentak. Dated January 26, 1844, Philadelphia, Pennsylvania.

Citizenship Document Signed by Benjamin Nones, December 26, 1810 Citizenship Document Signed by Benjamin Nones, December 26, 1810

Legal document attesting to citizenship, signed by Benjamin Nones in Philadelphia, Pennsylvania on December 26, 1810. The document also involves John Kingsland and references Georgetown, District of Columbia.

Commercial Envelope: Samuel Steinfelder & Co., New York, 1888 Commercial Envelope: Samuel Steinfelder & Co., New York, 1888

An advertising envelope from Samuel Steinfelder & Co., located at 588 Broadway, New York, New York. The envelope is dated August 24, 1888, and includes references to Farnham & Chamberlain and locations in Bradford and Wells River, Vermont. The envelope contains a legal document.

Commission Appointing Virginius Tobias as Commissioner for Tennessee in South Carolina, June 23, 1856 Commission Appointing Virginius Tobias as Commissioner for Tennessee in South Carolina, June 23, 1856

Commission appointing Virginius Tobias as Commissioner for the state of Tennessee in and for the state of South Carolina, signed by Governor Andrew Johnson on June 23, 1856. The document is partially printed and measures 10" x 7.5".

Complaint Regarding Horse Theft: Luzerne County, Pennsylvania, October 25, 1810 Complaint Regarding Horse Theft: Luzerne County, Pennsylvania, October 25, 1810

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

Confederate Army Substitute Regulations: Handwritten Order by Judah P. Benjamin, Richmond, Virginia, October 20, 1861 Confederate Army Substitute Regulations: Handwritten Order by Judah P. Benjamin, Richmond, Virginia, October 20, 1861

Two-page handwritten document outlining Confederate Army regulations concerning substitutes, issued by Judah P. Benjamin, Acting Secretary of War, from the War Department in Richmond, Virginia, on October 20, 1861. This is one of a limited number of handwritten copies sent to Confederate military leaders.

Consent for Marriage of Fanny Schoyer to Solomon Voorzanger, New York, 1824 Consent for Marriage of Fanny Schoyer to Solomon Voorzanger, New York, 1824

Notarized document, two folio pages (one large page folded) written on both sides, concerning the consent of Elizabeth Schoyer, widow of Abraham Solomon Schoyer, for the marriage of her daughter Fanny Schoyer to Solomon M. Voorzanger. Includes certifications from Moses L. M. Peixotto and Harmon Hendricks of Congregation Shearith Israel, and William Paulding Jr., Mayor of New York City. Dated September 22, 1824.

Contract for Arbitration of the Aaron Hart Estate, March 21, 1805 Contract for Arbitration of the Aaron Hart Estate, March 21, 1805

Agreement to arbitrate claims on the estate of Aaron Hart, dated March 21, 1805. This four and a half page, folio-sized document details the claims of the four Hart brothers (Moses, Ezekiel, Benjamin, and Alexander) on their father's estate. It is part of an archive of 56 documents related to the division of Aaron Hart's estate after his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found in the papers of Judge James Reid (1769-1848), the Hart family's lawyer.

Contract for the Sale of an Enslaved Woman, St. Helena Parish, Louisiana, May 2, 1853 Contract for the Sale of an Enslaved Woman, St. Helena Parish, Louisiana, May 2, 1853

A two-page manuscript contract detailing the sale of an enslaved woman named Katy from Daniel M. Patterson of Jefferson County, Mississippi, to Benjamin Weil of St. Helena Parish, Louisiana. The contract, witnessed by Dr. Wellington W. Carter and Abraham Frank, was executed before Notary Public C.D. Strickland Jr. on May 2, 1853, in Greensburg, Louisiana. The sale price was $500.

Copy of a Legal Question at the Court of Justice Concerning Bonds to Benefit Jewish Orphans, Amsterdam, 1809 March 13 Copy of a Legal Question at the Court of Justice Concerning Bonds to Benefit Jewish Orphans, Amsterdam, 1809 March 13

Copy of a legal question at the Court of Justice concerning bonds to benefit Jewish orphans. This document, dated March 13, 1809, is a copy of a legal document from Amsterdam, Netherlands. It is part of a larger collection of manuscripts relating to the Dutch-Jewish noble families de Pinto and Lopes.

Coroner's Inquest: New York, New York, December 2, 1809 Coroner's Inquest: New York, New York, December 2, 1809

Coroner's inquest document from New York, New York, dated December 2, 1809. The document includes fourteen individual signatures and mentions William Willetts. Individuals named include Jacob Hart and Robert Phillips (1789-1833).

County Clerk's Copy of Legal Document: Emanuel Sheyer Testimony Request, San Francisco, California, August 22, 1876 County Clerk's Copy of Legal Document: Emanuel Sheyer Testimony Request, San Francisco, California, August 22, 1876

County clerk's copy of a legal document from the Justices' Court of San Francisco, California, dated August 22, 1876. The document requests Emanuel Sheyer's testimony in a lawsuit between Hecht and Popper.

Court Brief for the Defendant, Case of Wistar, Richard v. Nedrow, Thomas et al., Philadelphia Court of Common Pleas, March 7, 1795 Court Brief for the Defendant, Case of Wistar, Richard v. Nedrow, Thomas et al., Philadelphia Court of Common Pleas, March 7, 1795

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

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

Court document dated June 20, 1798, in the case of Moses Hart against James Bell. The broadside, sealed with a complaint by Moses Hart, concerns a debt originating on February 19, 1796. This document is part of a larger archive of 56 items related to the division of the Aaron Hart estate after his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific item is categorized as an evidential document predating Aaron Hart's death, consisting primarily of mercantile papers such as ledger sheets and promissory notes.

Court Document Concerning Moses Levey and William Lowerie, New York City, January 16, 1790 Court Document Concerning Moses Levey and William Lowerie, New York City, January 16, 1790

Partly printed and partly handwritten court document from January 16, 1790, concerning a violation of the public peace by Moses Levey, a chocolate maker, and William Lowerie, a carpenter, in New York City. The document, signed by Alderman Isaac Stoutenburgh, details fines levied against Levey and Lowerie and orders them to maintain civil behavior. The document measures 8" x 12.875" and is in fine to very fine condition.

Court Document Regarding Charges Against George Croghan, Philadelphia, Pennsylvania, June 15, 1778 Court Document Regarding Charges Against George Croghan, Philadelphia, Pennsylvania, June 15, 1778

This legal document, written entirely by Thomas McKean, details charges of treason against George Croghan, a prominent Indian agent and land speculator, during the Revolutionary War. The document mentions that merchant Barnard Gratz provided $1,000 for Croghan's bail. The charges, originating in Philadelphia, Pennsylvania, on June 15, 1778, contributed to Croghan's financial ruin. Croghan had previously served as chairman of the Committee of Correspondence in Pittsburgh.

Court Document Regarding Gabriel Rothchild's Civil War Bounty Claim, Loyalsock, Pennsylvania, November 1, 1867 Court Document Regarding Gabriel Rothchild's Civil War Bounty Claim, Loyalsock, Pennsylvania, November 1, 1867

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

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

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

Court Document Regarding S. Schiffer & Nephews v. B. K. Smith, February 27, 1874 Court Document Regarding S. Schiffer & Nephews v. B. K. Smith, February 27, 1874

This archival item consists of three sealed documents related to a legal case between S. Schiffer & Nephews, wholesale grocers and commission merchants located at 38 Vesey Street, New York, New York, and B. K. Smith, formerly of Longview, Texas, and currently residing in Tyler, Texas. The primary document outlines the claims of S. Schiffer & Nephews against Smith. The other two documents are copies of invoices/billheads dated September 17, 1873, one addressed to Smith in Longview, Texas, and the other to Smith in Tyler, Texas. Both invoices detail products and prices. Notably, this billhead is the first encountered that includes 'Nephews' in the firm's title. The date of the court document is February 27, 1874.

Court Document Regarding the Estate of William McFloain Court Document Regarding the Estate of William McFloain

One-page court document concerning the collection of judgment against the estate of William McFloain. Dated October 1774, it outlines instructions for collection and notes that Bernard Gratz is the executor of the estate of George Croghan, deceased in 1769. The document originates from the Gratz Collection in Canada and the Nathan Family Archive.

Court Document Regarding the Insolvency of Peter Parker, Philadelphia, Pennsylvania, January 15, 1841 Court Document Regarding the Insolvency of Peter Parker, Philadelphia, Pennsylvania, January 15, 1841

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

Court Document Regarding the Seizure of Enslaved Individuals, Smithville, North Carolina, April 18, 1861 Court Document Regarding the Seizure of Enslaved Individuals, Smithville, North Carolina, April 18, 1861

A manuscript court document dated April 18, 1861, from Smithville, North Carolina. It details the legal seizure of two enslaved individuals, Ben and Arch, the property of William A. Bland, to satisfy a debt owed to F. Myers & Solomon Bear & Bros. The document is signed by Rufus Galloway, Sheriff of Brunswick County.

Court Document: Bernard Leopold's Sentence for Selling Whiskey to Indians, Helena, Montana, May 17, 1892 Court Document: Bernard Leopold's Sentence for Selling Whiskey to Indians, Helena, Montana, May 17, 1892

Legal document detailing the sentencing of Bernard Leopold in Helena, Montana on May 17, 1892, for selling whiskey to Native Americans. The sentence includes a fine of $250.00 plus court costs of $112.02, with imprisonment at Deer Lodge until the fine and costs are paid.

Court Document: Bertha Staley v. Otto Mears and L.P. O'Connor, Ouray County District Court, October 3, 1878 Court Document: Bertha Staley v. Otto Mears and L.P. O'Connor, Ouray County District Court, October 3, 1878

This archival record consists of a court document file cover from the Ouray County District Court in Denver, Colorado, dated October 3, 1878. The case involves Bertha Staley suing Otto Mears and L.P. O'Connor for wrongful imprisonment, seeking $5000 in damages. The file contains a summons, a copy of the summons, and affidavits from the plaintiff and both defendants. Otto Mears (1840-1931), a prominent Colorado railroad builder and entrepreneur known as the "Pathfinder of the San Juans", is a key figure in this legal case.

Court Document: Demand for Appearance of Francis Millen in the Case of Hart v. Millen, December 24, 1798 Court Document: Demand for Appearance of Francis Millen in the Case of Hart v. Millen, December 24, 1798

A two-sided court document dated December 24, 1798, demanding the appearance of Francis Millen in a case where Jonathan Hart is the plaintiff. This document is one of 56 related to the division of the estate of Aaron Hart, who died on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This document is categorized as an evidential document predating Aaron Hart's death, part of a group of approximately 28 mercantile papers, including ledger sheets and promissory notes.

Court Document: Demand for Appearance of Francis Millen in the Case of Hart v. Millen, January 29, 1799 Court Document: Demand for Appearance of Francis Millen in the Case of Hart v. Millen, January 29, 1799

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

Court Document: Demand for Appearance of Francis Millen in the Case of Hart v. Millen, January 3, 1799 Court Document: Demand for Appearance of Francis Millen in the Case of Hart v. Millen, January 3, 1799

Two-sided court document demanding the appearance of Francis Millen in a case where Jonathan Hart is the plaintiff. Dated January 3, 1799. This document is part of a larger collection (56 documents) related to the division of the estate of Aaron Hart, who died on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is categorized as an evidential document predating Aaron Hart's death, supporting various claims within the estate division. The collection primarily consists of mercantile papers such as ledger sheets and promissory notes.

Court Document: Ezekiel Hart vs. Jacques Laminando, Montreal, February 8, 1806 Court Document: Ezekiel Hart vs. Jacques Laminando, Montreal, February 8, 1806

Court document related to the case of Ezekiel Hart vs. Jacques Laminando in Montreal on February 8, 1806. This document is part of a larger archive of 56 documents pertaining to the division of the estate of Aaron Hart, who died on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is from the first category of papers, those written after Aaron Hart's death, and primarily consists of legal materials.

Court Document: Ezekiel Hart vs. Louis & Joseph Bellair, Montreal, October Term 1805 Court Document: Ezekiel Hart vs. Louis & Joseph Bellair, Montreal, October Term 1805

Court copy of a legal document from the October Term 1805 of the Kings Court in Montreal. The case is Ezekiel Hart vs. Louis & Joseph Bellair. This document is part of a larger archive of 56 documents related to the division of the estate of Aaron Hart, who died on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is from the first category of papers, those written after Aaron Hart's death, which are primarily legal in nature.

Court Document: Judah & Lazarus v. Miller, New York City, November 20, 1813 Court Document: Judah & Lazarus v. Miller, New York City, November 20, 1813

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

Court Document: Moses Hart v. Mr. Bell, November 9, 1798 Court Document: Moses Hart v. Mr. Bell, November 9, 1798

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

Court Document: Moses Hart vs. Andrew Hays, March 5, 1792 Court Document: Moses Hart vs. Andrew Hays, March 5, 1792

Court document pertaining to the case of Moses Hart vs. Andrew Hays, dated March 5, 1792. The document demands payment from Hays and is written on both sides. This item is part of a larger archive of 56 documents related to the division of the Aaron Hart estate following his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is categorized as an evidential document predating Aaron Hart's death, consisting primarily of mercantile papers such as ledger sheets and promissory notes.

Court Document: Moses Hart vs. Jacob Heath, August 5, 1800 Court Document: Moses Hart vs. Jacob Heath, August 5, 1800

This document is a court order demanding payment from Jacob Heath to Moses Hart for a debt incurred on October 22, 1796, plus interest. Payment was to be made on Saturday, September 13, 1800, after 6 o'clock. The document is written on both sides and is part of a larger archive of 56 documents related to the division of the Aaron Hart estate following his death on December 28, 1800, in Trois-Rivières, Quebec. These documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is categorized as an evidential document predating Aaron Hart's death, belonging to a group of approximately 28 mercantile papers, including ledger sheets and promissory notes.

Court Document: Moses Hart vs. Mr. Bell, 1796-1798 Court Document: Moses Hart vs. Mr. Bell, 1796-1798

This three-page court document details a debt case between Moses Hart and Mr. Bell. The debt originated on February 19, 1796, and the document records the plaintiff's appearance before the court on October 1, 1798. This item is part of a larger archive (56 documents) related to the division of the Aaron Hart estate following his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document is categorized as an evidential document predating Aaron Hart's death, supporting claims within the estate settlement. The archive primarily consists of mercantile papers, including ledger sheets and promissory notes.

Court Inquest: Case Against Michael Myers for Counterfeiting Bank of Hagerstown Notes, Adams County, Pennsylvania, 1840 Court Inquest: Case Against Michael Myers for Counterfeiting Bank of Hagerstown Notes, Adams County, Pennsylvania, 1840

Six-page manuscript outlining the case against Michael Myers for counterfeiting Bank of Hagerstown (Maryland) notes. The document, docketed "Guilty," is dated September 7, 1840, and the court was Adams County, Pennsylvania.

Court List of Cases, Philadelphia, 1741 Court List of Cases, Philadelphia, 1741

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

Court Martial Order No. 165: Sentencing of Isaac Levy, Washington, D.C., March 31, 1865 Court Martial Order No. 165: Sentencing of Isaac Levy, Washington, D.C., March 31, 1865

This legal document, dated March 31, 1865, is Court Martial Order No. 165. It details the sentencing of Isaac Levy to one year of hard labor or a $2,000 fine, as per General Order 81 1/2, Headquarters, District of West Tennessee, Memphis, Tennessee, December 8, 1864. The document originates from Washington, District of Columbia.

Court Order for Asher Davidson, Lycoming County, Pennsylvania, June 4, 1855 Court Order for Asher Davidson, Lycoming County, Pennsylvania, June 4, 1855

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

Court Writ Regarding the Estate of Aaron Hart, February 24, 1804 Court Writ Regarding the Estate of Aaron Hart, February 24, 1804

Court writ ordering appearance in a complaint filed by Benjamin Hart and Alexander Hart concerning the estate of Aaron Hart. Dated February 24, 1804. This document is part of a larger archive of 56 documents related to the division of Aaron Hart's estate after his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific item belongs to the first category of documents – those written after Aaron Hart's death, primarily legal in nature.

Creditors' Settlement Agreement for Humes and Etting, Philadelphia, January 1, 1812 Creditors' Settlement Agreement for Humes and Etting, Philadelphia, January 1, 1812

A large vellum document signed by numerous prominent Philadelphians, settling the debts of the auctioneering firm Humes and Etting, located at 15 South Front Street, Philadelphia. The document, dated January 1, 1812, includes signatures from Simon Gratz, Samuel Hays, Jos Donath, James John Mazurie, John Meany, Howell and Shaw, and George Armroyd, among others. It releases Humes and Etting from their debts upon payment of one dollar to each creditor. The document features over twenty red wax seals.

Debt Instrument: Barret, Israel; Marks, Joseph B; Fisk, Abijah; New Orleans, Louisiana, March 13, 1839 Debt Instrument: Barret, Israel; Marks, Joseph B; Fisk, Abijah; New Orleans, Louisiana, March 13, 1839

Four-page debt instrument, both printed and handwritten, executed in New Orleans, Louisiana on March 13, 1839. Relates to Captain Israel Barret's paid note. Signed by Marks, Joseph | Marks, Isaac D. | Ricardo, Daniel I. | Barret, Israel Capt. and Joseph Benzaken Marks as Notary Public. Although executed in New Orleans, the parties involved appear to be from South Carolina Jewish families.

Debt Instrument: Thomas and Patrick Grant to Samuel Vernon, Newport, Rhode Island, March 12, 1745 Debt Instrument: Thomas and Patrick Grant to Samuel Vernon, Newport, Rhode Island, March 12, 1745

Two-page debt instrument detailing monies owed by Thomas and Patrick Grant to Samuel Vernon of Newport, Rhode Island. Witnessed by Naphtali Hart and Daniel Vernon. Dated March 12, 1745.

Debt Suit Legal Document: Nones v. Bacon, Gorham, et al., Chicago and New York, 1873 Debt Suit Legal Document: Nones v. Bacon, Gorham, et al., Chicago and New York, 1873

Legal document pertaining to a debt suit, involving Joseph B. Nones, Henry M. Bacon, Selden H. Gorham, and Eliza Gorham. The document, dated November 26, 1873, was notarized in New York and concerns property in Chicago, Illinois. Two documents are glued together at the top. The document measures 10 x 8 1/2 inches.

Decision of the Deputies of the States of North Holland concerning a request from M. Suasso da Costa to support indigent members of the Suasso Family Fund, April 18, 1844 Decision of the Deputies of the States of North Holland concerning a request from M. Suasso da Costa to support indigent members of the Suasso Family Fund, April 18, 1844

Decision of the Deputies of the States of North Holland concerning a request from M. Suasso da Costa to support indigent members of the Suasso Family Fund. This legal document, dated April 18, 1844, is part of a larger collection of manuscripts relating to the Dutch-Jewish noble families de Pinto and Lopes. It is related to a will and the administration of the Suasso Family Fund.

Declaration of Intention of Adolph Steinberg, Hamilton County, Ohio, October 23, 1867 Declaration of Intention of Adolph Steinberg, Hamilton County, Ohio, October 23, 1867

Legal document detailing Adolph Steinberg's declaration of intention to become a citizen of the United States. The document includes a revenue stamp and probate court seal. Steinberg, a native of Prussia, emigrated from Liverpool on August 1, 1864. Dated October 23, 1867, Hamilton County, Ohio.

Deed for Property in Philadelphia, Pennsylvania: Hyman Gratz and John G. Merrefield, 1844-1850 Deed for Property in Philadelphia, Pennsylvania: Hyman Gratz and John G. Merrefield, 1844-1850

Vellum deed documenting a property transaction in Philadelphia, Pennsylvania. The deed, dated October 25, 1844, records the purchase of a property by Hyman Gratz for $524.00. The reverse side details the subsequent sale of the same property on May 13, 1850, for $2,900.00, signed twice by Gratz. This document offers a rare glimpse into real estate profits in 19th-century Philadelphia.

Deed: Land Transaction of David Daniel Cohen, Charleston, South Carolina, January 1, 1855 Deed: Land Transaction of David Daniel Cohen, Charleston, South Carolina, January 1, 1855

Legal document detailing a land transaction where David Daniel Cohen sold land from his plantation, Soldiers Retreat, in Charleston, South Carolina on January 1, 1855. The document includes information about the buyer, David W. Lamb, and specifics of the property.

Deed: Sale of Land on Wall Street, New York City, 1793 Deed: Sale of Land on Wall Street, New York City, 1793

Deed dated February 12, 1793, in which Gabriel William Ludlow, merchant, executor to William Brownjohn, druggist, sold a piece of land on Wall Street, New York City, to Benjamin Seixas. The deed includes a subsequent assignment of the purchase to John Ray by Benjamin Seixas. The document measures 9x14 inches and comprises a single page.

Demand for Appearance of Francis Millen re: Jonathan Hart, Plaintiff (1798) Demand for Appearance of Francis Millen re: Jonathan Hart, Plaintiff (1798)

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

Deposition of Moses Hart Regarding the Estate of Aaron Hart, April 22, 1803 Deposition of Moses Hart Regarding the Estate of Aaron Hart, April 22, 1803

A three-page (one sheet) signed deposition by Moses Hart, dated April 22, 1803. The document details demands made by Moses Hart on the estate of his father, Aaron Hart, as part of an agreed-upon arbitration process between Moses and his brothers. This document is one of approximately 28 legal papers from the archive of 56 documents related to the division of Aaron Hart's estate after his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer.

Deposition Regarding the Estate of Aaron Hart, April 25, 1803 Deposition Regarding the Estate of Aaron Hart, April 25, 1803

A five-page (three-sheet) signed deposition by Alexander and Benjamin Hart, dated April 25, 1803. This document pertains to the claims made by Moses Hart against the estate of his father, Aaron Hart. It is part of an arbitration process agreed upon by Moses and his brothers. This document is from a collection of 56 documents related to the division of Aaron Hart's estate after his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This deposition is categorized as one of approximately 28 legal documents created after Aaron Hart's death.

Draft Copy of Suit: Alexander Hart vs. Samuel Cates, King's Bench, February 1804 Draft Copy of Suit: Alexander Hart vs. Samuel Cates, King's Bench, February 1804

Draft copy of a legal document pertaining to a suit between Alexander Hart and Samuel Cates in the King's Bench, February 1804. The case also involves Benjamin Hart. This document 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 document is categorized as one of approximately 28 papers generated after Aaron Hart's death, primarily of a legal nature.

Draft Court Document: Millenas v. Hart, June 1799 Term Draft Court Document: Millenas v. Hart, June 1799 Term

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

Draft of a Suit: Moses Hart vs. Joseph Powell, King's Bench, February 1805 Draft of a Suit: Moses Hart vs. Joseph Powell, King's Bench, February 1805

Draft of a suit, Moses Hart vs. Joseph Powell, in the King's Bench, February 1805. This document is part of 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. This particular document is from the first category of papers—those written after Aaron Hart's death, primarily legal in nature. Approximately 28 such documents exist within this category.

Envelope addressed to the Superior Court of the State of Connecticut, Hartford, December 17, 1866 Envelope addressed to the Superior Court of the State of Connecticut, Hartford, December 17, 1866

Envelope addressed to the Superior Court of the State of Connecticut, Hartford, Connecticut. Postmarked Columbus, Georgia, December 17, 1866. The envelope contains a deposition, sealed and signed by Raphael J. Moses, Notary Public in and for Muscogee County, Georgia. The address on the envelope includes the designation: "To the Hon. Superior Court of the State of Connecticut, to be holden at Hartford....in and for the County of Hartford....in said State. The within Deposition taken and sealed up by me".

Estate Account: Levy, Matilda vs. Jackson; John Burke as Executor, Baltimore, Maryland, September 1, 1818 Estate Account: Levy, Matilda vs. Jackson; John Burke as Executor, Baltimore, Maryland, September 1, 1818

This document is part of a three-paper set and details an estate account for Matilda Levy versus Jackson, with John Burke acting as executor. The document is dated September 1, 1818, and originates from Baltimore, Maryland. It is part of Arc.MS.56, Volume A, Page 16.

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

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

Estate Settlement Documents of Solomon Rich, 1878-1879 Estate Settlement Documents of Solomon Rich, 1878-1879

Legal documents pertaining to the estate settlement of Solomon Rich. The documents include a letter from attorney J.H. Riker and an estate settlement sheet detailing payments to Rev. Mendes, Rev. Isaacs, and Rev. Phillips for funeral expenses, a headstone, and burial at Temple Emanuel. Total disbursements exceeded $100,000. New York, New York. January 1, 1878.

Final Estate Settlement of Jacob and Mrs. Jacob Levy Florance, New Orleans, Louisiana, January 24, 1872 Final Estate Settlement of Jacob and Mrs. Jacob Levy Florance, New Orleans, Louisiana, January 24, 1872

Printed document detailing the final estate settlement for Jacob Florance and his wife, Mrs. Jacob Levy Florance. The 163-page document, dated January 24, 1872, in New Orleans, Louisiana, lists numerous claimants from around the world and includes references to the Florance, Minis, Cohen, and Levy families.

Financial Record: Court Judgement for Samson Levy, July 1, 1802 Financial Record: Court Judgement for Samson Levy, July 1, 1802

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

Financial Record: Judgement Search, Charleston and Columbia, South Carolina, December 21, 1863 Financial Record: Judgement Search, Charleston and Columbia, South Carolina, December 21, 1863

Legal document detailing a judgement search. The document, written on English watermark paper typical of blockade-run paper, originates from the Office of Common Pleas in Charleston, South Carolina. It notes that records had been removed to Charleston. Dated December 21, 1863.

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

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

Foreclosure Document for Adam Levy, Huntingdon County, Pennsylvania, April 20, 1813 Foreclosure Document for Adam Levy, Huntingdon County, Pennsylvania, April 20, 1813

Legal document pertaining to the foreclosure of Adam Levy's property in Huntingdon County, Pennsylvania, due to back taxes owed from 1797-1811. The document, dated April 20, 1813, includes a Pennsylvania seal and may relate to land purchases made by Moses Levy in the 1790s. The document suggests potential inaccuracies or inconsistencies in Levy's earlier land acquisitions.

Fragment of a Letter from Ezekiel Hart to James Reid, April 15, 1806 Fragment of a Letter from Ezekiel Hart to James Reid, April 15, 1806

Fragment of a letter written by Ezekiel Hart to James Reid on April 15, 1806. This item is part of the Aaron Hart Archive, a collection of 56 documents related to the division of Aaron Hart's estate after his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This fragment belongs to the first category of papers – those written after Aaron Hart's death, primarily of a legal nature. Approximately 28 such papers are included in this category.

Handwritten document by Judah P. Benjamin, New Orleans, March 25, 1839 Handwritten document by Judah P. Benjamin, New Orleans, March 25, 1839

Handwritten document in French by Judah P. Benjamin, titled "Benjamin advocate." Written in New Orleans, Louisiana on March 25, 1839. The document is part of the collection 'Arc.MS.56, Box A, Folder 3'.

In the District Court of the Fifteenth Judicial District: Cohen, Alfred A. et al. In the District Court of the Fifteenth Judicial District: Cohen, Alfred A. et al.

This 44-page legal brief, from 1877, details the case of Cohen, Alfred A. et al. in the District Court of the Fifteenth Judicial District of California. The case, known as the Alameda's Famous Land Case trial, involved a dispute concerning land ownership and is notable for its involvement of Alfred A. Cohen. The brief includes hand-corrections throughout, and the document has a tipped-in opinion of the Court by Judge Dwinelle. The original cover is missing and the document is housed in a worn cardboard case.

Indenture (Land Deed):  Transfer of Property from Levi and Leah Phillips and Bilah Cohen to James Smith, Huntingdon County, Pennsylvania, April 13, 1806 Indenture (Land Deed): Transfer of Property from Levi and Leah Phillips and Bilah Cohen to James Smith, Huntingdon County, Pennsylvania, April 13, 1806

This four-page land deed, measuring 11x17 inches each, records the transfer of 305 acres of land in Huntingdon County, Pennsylvania, for $266.67. The deed was executed on April 13, 1806, by Levi Phillips, Sarah Phillips (likely Leah Phillips, daughter of Joseph Simon), and Bilah (Bell) Cohen, acting as executrix for the estate of Joseph Simon. James Smith of Huntingdon County was the buyer. Abraham Myers Cohen witnessed the transaction.

Indenture of Apprenticeship for Barnet Hart, London and Montreal, March 3, 1778 Indenture of Apprenticeship for Barnet Hart, London and Montreal, March 3, 1778

Legal document apprenticing Barnet Hart to Samuel Judah in the art of merchandizing for seven years. Signed by Elizabeth Judah for her husband, and witnessed by Barnet Cohen and A. Cohen. Dated March 3, 1778, with an intact revenue stamp. The document was created in London, England, and mentions Montreal, Canada.

Inquest on the Death of a Man by Stabbing: New York, December 7, 1806 Inquest on the Death of a Man by Stabbing: New York, December 7, 1806

Legal document detailing an inquest into the death of a man by stabbing in New York, New York on December 7, 1806. Benjamin Seixas (1748-1817) is listed as a witness. The document is part of Volume F, Page 14 of the archival collection.

Inquest on the Suicide of a Man by Flintlock: New York, New York, March 10, 1815 Inquest on the Suicide of a Man by Flintlock: New York, New York, March 10, 1815

Legal document detailing an inquest into the suicide of a man by flintlock. The inquest was witnessed by Moses, Jonas (Joshua??). The document is from New York, New York and is dated March 10, 1815. This record is from Volume F, Page 15 of Archive MS.56.

Inquest on the Suicide of a Man by Hanging, New York, New York, March 10, 1815 Inquest on the Suicide of a Man by Hanging, New York, New York, March 10, 1815

Legal document detailing an inquest into the suicide of a man by hanging in New York, New York on March 10, 1815. Solomon Seixas (1787-1840) was a witness at the inquest.

Inquest on the Suicide of Elizabeth Corgan, New York, New York, March 28, 1814 Inquest on the Suicide of Elizabeth Corgan, New York, New York, March 28, 1814

Legal document detailing an inquest into the suicide of Elizabeth Corgan in New York, New York on March 28, 1814. Witnesses at the inquest included Benjamin Gomez and Jacob Abraham. The document is from Arc.MS.56, Volume F, Page 15.

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.

Inquisition Order for the Arrest of Lorenzo Machado, Mexico City, December 19, 1598 Inquisition Order for the Arrest of Lorenzo Machado, Mexico City, December 19, 1598

A Spanish-language manuscript from Mexico City, dated December 19, 1598. Issued by Alonso de Peralta, Inquisitor of the Mexican Inquisition, this document orders the arrest of Lorenzo Machado, a Portuguese man, and the seizure of his property. The order directs Machado's imprisonment in the secret cells of the Inquisition. The document includes signatures and is written in sepia ink on paper, measuring 7 x 12 1/2 inches. It displays signs of age and deterioration, including ink corrosion and a central fold.

Insurance Policy for a Ship; Abraham Touro; Boston, Massachusetts; February 19, 1807 Insurance Policy for a Ship; Abraham Touro; Boston, Massachusetts; February 19, 1807

Three-page printed and handwritten legal document concerning claims for the salvage of an insured ship. Includes an affidavit signed by Abraham Touro and the seal of John Gardner. Issued in Boston, Massachusetts on February 19, 1807.

Interrogatories in the Case of Ezekiel Hart vs. Louis & Joseph Bellair, Montreal, February 8, 1806 Interrogatories in the Case of Ezekiel Hart vs. Louis & Joseph Bellair, Montreal, February 8, 1806

Court document from February 8, 1806, concerning interrogatories in the case of Ezekiel Hart vs. Louis & Joseph Bellair in Montreal. This document is part of a larger archive (56 documents) related to the division of the estate of Aaron Hart, who died on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific item is categorized among papers written after Aaron Hart's death, mostly of a legal nature.

Invoice for Legal Services, Samuel Chase to Mark Pringle, June 29, 1790 Invoice for Legal Services, Samuel Chase to Mark Pringle, June 29, 1790

A legal invoice from Samuel Chase, signer of the Declaration of Independence, to Mark Pringle, dated June 29, 1790. The invoice details legal services rendered in October 1788 on behalf of Isaac Moses, Samuel Myers, and Moses Myers, prominent early American Jewish merchants. The document is twice signed by Samuel Chase and includes details of the civil actions involving the merchants.

Jacob Unger Citizenship Certificate, New York, New York, September 20, 1847 Jacob Unger Citizenship Certificate, New York, New York, September 20, 1847

Citizenship/Naturalization Certificate for Jacob Unger, issued in New York, New York on September 20, 1847. The document includes seals.

Judgment Against S. E. Cohen in Favor of Henrietta Young, Jefferson County, Virginia, August 7, 1847 Judgment Against S. E. Cohen in Favor of Henrietta Young, Jefferson County, Virginia, August 7, 1847

Printed and handwritten legal document detailing a judgment against S. E. Cohen in favor of Henrietta Young for $7.85. The document is dated August 7, 1847, and originates from Harpers Ferry, Jefferson County, Virginia. The document bears the signature "F. Beckham."

Judgment Docket Certifying Richard Garwood Has No Judgments, Philadelphia, May 1, 1829 Judgment Docket Certifying Richard Garwood Has No Judgments, Philadelphia, May 1, 1829

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

Judgment Docket: Richard Garwood, Philadelphia, Pennsylvania, May 1, 1829 Judgment Docket: Richard Garwood, Philadelphia, Pennsylvania, May 1, 1829

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

Last Will and Testament of Samuel Judah Last Will and Testament of Samuel Judah

Last will and testament of Samuel Judah, deceased, dated November 16, 1870, Knox County, Indiana. The will details the disposition of Judah's estate, including bequests to his children and other family members. The document was attested by John H. & Samuel Riker.

Legal Assignment: Abner Simmons and William Hall, February 6, 1792 Legal Assignment: Abner Simmons and William Hall, February 6, 1792

Court assignment document signed by Isaac Hart as a witness. The document involves Abner Simmons and William Hall and is dated February 6, 1792. Locations mentioned include Newport and Providence, Rhode Island.

Legal Brief on Behalf of an Enslaved Child: Judah P. Benjamin, New Orleans, 1835 Legal Brief on Behalf of an Enslaved Child: Judah P. Benjamin, New Orleans, 1835

Manuscript legal brief penned and signed by Judah P. Benjamin in New Orleans, Louisiana, in 1835. The one-page (8"x13") document argues against the sale of an enslaved child who, according to a deed, was to be freed upon leaving her mother. The new owner disregarded the deed and sold the child, prompting Benjamin's legal intervention.

Legal Brief Regarding Slave Sale: Millander v. Polock, New Orleans, Louisiana, February 10, 1838 Legal Brief Regarding Slave Sale: Millander v. Polock, New Orleans, Louisiana, February 10, 1838

A two-and-a-half-page legal document penned and signed by Judah P. Benjamin on February 10, 1838, in New Orleans, Louisiana. The document is a petition on behalf of Millander against Elias Polock concerning the sale of a slave whose propensity to run away was not disclosed.

Legal Brief: Cohen v. Gray, et al. (San Francisco, 1877?) Legal Brief: Cohen v. Gray, et al. (San Francisco, 1877?)

Legal brief in the case of Alfred A. Cohen v. James M. Gray, Conrad Liese, Charles Volberg, and Henry Robinson, heard in the District Court of the Fifteenth Judicial District of the State of California, in and for the City and County of San Francisco. The brief presents plaintiff Cohen's argument on a motion for injunction. Included is a one-page Memorandum of the Court on Motion for Injunction, by Judge Dwinelle. Cohen, a prominent attorney and leader in California's early Jewish community, argues against the Town of Alameda's attempt to open a road through his land and charge him for the costs, alleging a conflict of interest involving trustee Henry Robinson. The court granted the injunction. Published circa 1877.

Legal Claim: M. M. Marple & Co. vs. Estate of H. Cohen, Philadelphia, 1867 Legal Claim: M. M. Marple & Co. vs. Estate of H. Cohen, Philadelphia, 1867

Legal document detailing a claim filed by M. M. Marple & Co. of Philadelphia against the estate of H. Cohen on November 26, 1867, for unpaid merchandise, including women's hose, army blouses, and lamb's wool. The claim, totaling $294, was settled in 1871. The document includes an itemized list of goods and a sworn deposition by Mathias M. Marple.

Legal Complaint: Alfred Cohen v. Central Pacific Railroad Company, 1876 Legal Complaint: Alfred Cohen v. Central Pacific Railroad Company, 1876

This document is a legal complaint filed in 1876 in the 12th District Court, San Francisco, California. Plaintiff Alfred Cohen, a capitalist and lawyer, sued the Central Pacific Railroad Company for $106,306 in damages. The complaint stems from a dispute following Cohen's sale of the San Francisco and Alameda Railroad Company's line to the Central Pacific Railroad Company. The controversy lasted several years.

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

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

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

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

Legal document appointing Rosa Berliner as trustee for Abraham Berliner, a lunatic; Baltimore, Maryland, March 3, 1853 Legal document appointing Rosa Berliner as trustee for Abraham Berliner, a lunatic; Baltimore, Maryland, March 3, 1853

Court document from Baltimore, Maryland, dated March 3, 1853, appointing Rosa Berliner as trustee for her husband, Abraham Berliner, declared a lunatic. The document details Rosa Berliner's responsibilities, including managing her husband's property and submitting annual accountings to the court. It is signed by Rosa Berliner, Louis Frank, Isabella Weinman, Emanuel Weinman, and court clerk Edward Dowling, and sealed with the State of Maryland revenue seal.

Legal Document Concerning Aaron B. Nones: New York Supreme Court Case, September 5, 1825 Legal Document Concerning Aaron B. Nones: New York Supreme Court Case, September 5, 1825

Legal document pertaining to a commercial case in the New York Supreme Court, involving Aaron B. Nones as the defendant. The document, dated September 5, 1825, also mentions Annette Guilbaud, Alexander Tate, and Joseph Longchamp. The case has connections to both New York, New York, and Santo Domingo, Dominican Republic.

Legal Document Concerning Aaron Lopez and Jacob Wilbore, Bristol County, Massachusetts, August 5, 1777 Legal Document Concerning Aaron Lopez and Jacob Wilbore, Bristol County, Massachusetts, August 5, 1777

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

Legal Document Concerning Bonds Issued to Abraham Staab and Aloys Scheurich, Taos and Santa Fe, New Mexico, April 29, 1896 Legal Document Concerning Bonds Issued to Abraham Staab and Aloys Scheurich, Taos and Santa Fe, New Mexico, April 29, 1896

Legal document pertaining to the issuance of bonds to Abraham Staab and Aloys Scheurich. The document details the bond issuance and is dated April 29, 1896. The document specifies Taos and Santa Fe, New Mexico as relevant locations.

Legal Document Concerning Debt Owed to John M. Davis & Co., Charleston, South Carolina, 1866 December 5 Legal Document Concerning Debt Owed to John M. Davis & Co., Charleston, South Carolina, 1866 December 5

Legal document dated December 5, 1866, concerning a debt owed to the New York firm John M. Davis & Co. by B. Foley of Charleston, South Carolina. The document is notarized by South Carolina Commissioner Joseph B. Nones. Two documents are glued together at the top. The document measures 10 x 8 1/2 inches.

Legal Document Concerning Property Owned by Rebecca and Moses Nathans, Philadelphia, Pennsylvania, May 3, 1850 Legal Document Concerning Property Owned by Rebecca and Moses Nathans, Philadelphia, Pennsylvania, May 3, 1850

Legal document pertaining to property owned by Rebecca and Moses Nathans in Philadelphia, Pennsylvania, dated May 3, 1850. The document mentions several other individuals: David, Jacob, Isaiah, Nathan, and Isabella Nathans, as well as Sophia. It is unsigned by Rebecca and Moses Nathans.

Legal Document Concerning the Steamship "Meteor", Shreveport, Louisiana, January 7, 1848 Legal Document Concerning the Steamship "Meteor", Shreveport, Louisiana, January 7, 1848

Court document related to the steamship "Meteor", which was seized in a lawsuit. Barnett Levy and A. F. Alfred posted a $1,050 bond to recover the ship. The document details the loss of the steamship by fire in Long View, Louisiana, in 1850, resulting in three deaths. The document is dated January 7, 1848, and originates from Shreveport, Caddo Parish, Louisiana.

Legal Document concerning Travel from Liebenau, Lower Saxony, Germany to Baltimore, Maryland, 1851 Legal Document concerning Travel from Liebenau, Lower Saxony, Germany to Baltimore, Maryland, 1851

Legal document pertaining to travel from Liebenau, Lower Saxony, Germany to Baltimore, Maryland, dated June 8, 1851. This document, possibly related to immigration or emigration, involves Magnus Cohen and Arnoleine Cohen. A companion piece is noted as 18.185.

Legal Document Regarding Judgement: Ocean County, New Jersey, April 29, 1843 Legal Document Regarding Judgement: Ocean County, New Jersey, April 29, 1843

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

Legal Document Regarding Land Subdivision in St. Louis, Missouri, November 20, 1835 Legal Document Regarding Land Subdivision in St. Louis, Missouri, November 20, 1835

Legal document concerning the subdivision of land in St. Louis, Missouri, dated November 20, 1835. The document involves parties including Louis Guion, Adele Guion, Didier Guion, and Wilson Primm. Thomas Cohen, a silversmith and watchmaker, is mentioned in the associated donor notes.

Legal Document Regarding Property Owned by Rebecca and Moses Nathans, Philadelphia, Pennsylvania, 1848 Legal Document Regarding Property Owned by Rebecca and Moses Nathans, Philadelphia, Pennsylvania, 1848

A legal document pertaining to property owned by Rebecca and Moses Nathans in Philadelphia, Pennsylvania. Dated July 27, 1848. The document is unsigned by the Nathans.

Legal Document Regarding Receiver Fees: Elsberg v. Amberg, Santa Fe, New Mexico, March 3, 1874 Legal Document Regarding Receiver Fees: Elsberg v. Amberg, Santa Fe, New Mexico, March 3, 1874

Court document concerning receiver fees in the case of Gustave Elsberg versus Jacob Amberg. The document was signed by Joseph G. Palen, Chief Justice of the Supreme Court of the Territory of New Mexico, on March 3, 1874, in Santa Fe, New Mexico.

Legal Document: Account of Expenses for the Settlement of the Estate of Michael Gratz, Philadelphia, Pennsylvania, 1858-1860 Legal Document: Account of Expenses for the Settlement of the Estate of Michael Gratz, Philadelphia, Pennsylvania, 1858-1860

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

Legal Document: Cardozo, Albert, Fisk, James, and the Chicago, Rock Island, and Pacific Railway Company, New York, New York, January 27, 1868 Legal Document: Cardozo, Albert, Fisk, James, and the Chicago, Rock Island, and Pacific Railway Company, New York, New York, January 27, 1868

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

Legal Document: Chicago, Rock Island, and Pacific Railway Company Case, New York Supreme Court, January 27, 1868 Legal Document: Chicago, Rock Island, and Pacific Railway Company Case, New York Supreme Court, January 27, 1868

Legal document related to the Chicago, Rock Island, and Pacific Railway Company, filed in the New York Supreme Court on January 27, 1868. The document bears the signature of Albert Cardoza. The case appears to be related to the railroad activities of James Fisk.

Legal Document: Court Case Involving Moses Levy, Signed by J. Biddle, Philadelphia, 1805 Legal Document: Court Case Involving Moses Levy, Signed by J. Biddle, Philadelphia, 1805

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

Legal Document: David Judah and Others, Fairfield, Connecticut, January 29, 1801 Legal Document: David Judah and Others, Fairfield, Connecticut, January 29, 1801

A legal document signed twice by David Judah, along with Ozias Hanford and Samuel Kellogg, dated January 29, 1801, in Fairfield, Connecticut. The document's specific legal nature is not detailed in the metadata.

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

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

Legal Document: Ezekiel Hart vs. Louis & Joseph Bellair, Montreal Kings Court, October Term 1805 Legal Document: Ezekiel Hart vs. Louis & Joseph Bellair, Montreal Kings Court, October Term 1805

Court document from the October Term 1805 of the Montreal Kings Court concerning the case of Ezekiel Hart vs. Louis & Joseph Bellair. This document is part of a larger archive (approximately 28 documents) related to the division of the estate of Aaron Hart, who died on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific item is from the category of papers written after Aaron Hart's death, mostly of a legal nature.

Legal Document: Greenbaum & Brother v. J. Rosenbaum, Sacramento County, California, December 26, 1856 Legal Document: Greenbaum & Brother v. J. Rosenbaum, Sacramento County, California, December 26, 1856

This legal document from December 26, 1856, is a writ of attachment from the District Court, Sixth Judicial District, Sacramento County, California. Greenbaum & Brother brought the suit against J. Rosenbaum for $321.31. The document orders the Sheriff of Sacramento County to seize property belonging to Rosenbaum to satisfy the debt. The seized property is identified as "One Lot situated at Michigan Bar (formerly occupied and owned by M Birch) together with all the improvements thereunto Belonging." The document includes signatures from W.M. Taylor (Deputy Sheriff), W.S. White (Sheriff), E. Conklin (DC for C.H. Bradford Clerk), and Deputy Sheriff Jas. Boyer. A filing date of December 27, 1856, is also noted.

Legal Document: Lawsuit of A. Lowentatt v. A. Asher and Isaac Schragenheim, Cleveland, Ohio, July 21, 1851 Legal Document: Lawsuit of A. Lowentatt v. A. Asher and Isaac Schragenheim, Cleveland, Ohio, July 21, 1851

Court document from Cleveland, Ohio, dated July 21, 1851. A. Lowentatt sued A. Asher and Isaac Schragenheim for non-payment of a $229.23 note dated April 29, 1851. The signed note is attached to the Common Pleas Court document.

Legal Document: Mortgage Dispute between Nathan A. Cohen and Richard Bohun Baker, September 22, 1855 Legal Document: Mortgage Dispute between Nathan A. Cohen and Richard Bohun Baker, September 22, 1855

Legal document pertaining to a mortgage dispute between Nathan A. Cohen and Richard Bohun Baker, signed by James Simons on September 22, 1855. The document details the legal proceedings related to the dispute. This document is located in Charleston, South Carolina.

Legal Document: Moses Hart vs. James Bell, Court of Appeals, November 19, 1798 Legal Document: Moses Hart vs. James Bell, Court of Appeals, November 19, 1798

A true copy of the court record from the Court of Appeals case of Moses Hart vs. James Bell, dated November 19, 1798. This document 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 document is from the first category of papers, those written after Aaron Hart's death, which are mostly legal in nature.

Legal Document: Moses Hart vs. James Bell, Kings Bench October Term 1798 Legal Document: Moses Hart vs. James Bell, Kings Bench October Term 1798

Duplicate of a suit, Moses Hart vs. James Bell, in the Kings Bench, October Term 1798. This document is one of 56 from the Aaron Hart archive, found among the papers of Judge James Reid (1769-1848), the Hart family lawyer. The documents relate to the division of the Aaron Hart estate after his death on December 28, 1800, in Trois-Rivières, Quebec. This particular item is an evidential document dated prior to Aaron Hart's death, consisting of mercantile papers such as ledger sheets and promissory notes.

Legal Document: Moses Hart vs. James Humphrey, Kings Court, April 15, 1807 Legal Document: Moses Hart vs. James Humphrey, Kings Court, April 15, 1807

Attorney's copy of a legal suit between Moses Hart and James Humphrey in Kings Court on April 15, 1807. This document 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 document is from the section of the archive containing papers written after Aaron Hart's death, primarily of a legal nature.

Legal Document: New York State Supreme Court Case Related to James Fisk, Jr., January 25, 1868 Legal Document: New York State Supreme Court Case Related to James Fisk, Jr., January 25, 1868

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

Legal Document: Search of Property to Satisfy Judgement Debts Against Isaac Phillips, Philadelphia, Pennsylvania, 1838 Legal Document: Search of Property to Satisfy Judgement Debts Against Isaac Phillips, Philadelphia, Pennsylvania, 1838

Legal document concerning a search of property to satisfy judgement debts against Isaac Phillips. The document, dated 1838, originates from Philadelphia, Pennsylvania, and is part of the Gratz Collection. It includes details about Phillips' marriage to Sarah Moss in 1822.

Legal Document: Shaw, Solomon H. v. Whittlock, Robert E.; Levy, Lewis; Gibson County, Tennessee, March 6, 1843 Legal Document: Shaw, Solomon H. v. Whittlock, Robert E.; Levy, Lewis; Gibson County, Tennessee, March 6, 1843

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

Legal Documents Concerning the Case of Rothschild v. Reichman, Lycoming County, Pennsylvania, 1853-1854 Legal Documents Concerning the Case of Rothschild v. Reichman, Lycoming County, Pennsylvania, 1853-1854

Two legal documents from Williamsport, Pennsylvania, dated July 7, 1853, and January 30, 1854, detail a case involving Gabriel Rothschild and Felix Reichman. The documents describe an alleged fraud involving counterfeit currency, with a detailed drawing of the counterfeit bills. The defendant was found not guilty. The case pertains to mercantile affairs.

Legal Documents Concerning the Suit of Benedict Joseph vs. the United States, New York, 1834 Legal Documents Concerning the Suit of Benedict Joseph vs. the United States, New York, 1834

Two handwritten legal documents from New York City, dated August 28 and 29, 1834, and December 26, 1834, detail a suit brought by Benedict Joseph against the United States Government. The case involves the alleged undervaluation of imported goods—72 telescopes, 20 gross of steel pens, and one gross of imitation quills—purchased by Joseph's mother in London, England. The documents include affidavits, witness lists, and information about the transfer of the case to Judge Samuel R. Betts' chambers. The documents offer a glimpse into 19th-century legal practices and international trade, with a focus on a Jewish merchant family's transatlantic business dealings. One document is three pages long (two sheets, both sides written on), while the other is a single page.

Legal Documents Regarding Slavery: Inquest at Michilimackinac, 1801 Legal Documents Regarding Slavery: Inquest at Michilimackinac, 1801

Two legal documents, written in French, detailing an inquest at Michilimackinac on August 20, 1801. The documents consist of witness depositions concerning the sale of enslaved people (both Black and Indigenous). The commission investigating the matter included Ezekiel Solomons, Joseph Laframboise, and David Mitchell. The documents are part of a larger case in the Court of King's Bench for the district of Montreal.

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

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

Legal Documents related to Debt Dispute between Memphis German Savings Institution and Henry Nathan & Jacob Sartoris, 1867-1870 Legal Documents related to Debt Dispute between Memphis German Savings Institution and Henry Nathan & Jacob Sartoris, 1867-1870

This archival collection contains two legal documents pertaining to a debt dispute. The first document, dated October 10, 1867, involves the Memphis German Savings Institution as plaintiff and Henry Nathan and Jacob Sartoris as defendants. The document concerns an unpaid promissory note signed by Nathan on February 19, 1867. The second document, dated September 7, 1870, and filed in the Second Circuit Court of Shelby County, Tennessee, continues the case. Jacob Sartoris pleads bankruptcy (declared December 4, 1868), claiming inability to repay the debt. The final notation on this document is December 6, 1870.

Legal Documents Related to Lazarus Ulman's Arrest for Peddling Without a License, Lycoming County, Pennsylvania, 1863 Legal Documents Related to Lazarus Ulman's Arrest for Peddling Without a License, Lycoming County, Pennsylvania, 1863

This archival collection consists of three documents related to the arrest of Lazarus Ulman for peddling without a license in Lycoming County, Pennsylvania on Thanksgiving Day, November 27, 1862. The documents include a subpoena, an arrest warrant, and an indictment sheet. The subpoena also names Isaac Ulman. The documents are housed together in an original court jacket. Lazarus Ulman (ca. 1793-post 1860) was a Jewish merchant who immigrated to the United States before 1828 from Germany or Russia. His sons served in the Civil War, and his grandson changed his name to Douglas Fairbanks, a renowned Hollywood actor. The documents provide insight into 19th-century legal practices and the life of a Jewish merchant family in Pennsylvania.

Legal Documents Related to the Aaron Hart Estate: Court Case against Moses Hart, October 1, 1800 Legal Documents Related to the Aaron Hart Estate: Court Case against Moses Hart, October 1, 1800

Copy of a court case against Moses Hart in the King's Bench, October 1800, with an attached broadside warrant to appear on October 1, 1800. This document is one of approximately 28 legal papers from a collection of 56 documents pertaining 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 item is from the section of the archive related to papers written after Aaron Hart's death.

Legal Inventory of the Estate of Abraham De Lucena, New York, 1726 Legal Inventory of the Estate of Abraham De Lucena, New York, 1726

Legal document detailing the inventory of the estate of Abraham De Lucena, prepared on March 24, 1726, in New York City. The document, sworn to by Rachel De Lucena, the widow, includes a list of household goods and slaves, and notes a debt owed by Moses Benjamin. It was authenticated by the Royal Governor of New York, William Burnet, and the Mayor, Robert Lurting, acting as appraiser. This inventory is part of the Deanne and Arnold Kaplan Collection of Early American Judaica.

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

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

Legal Letter from Jacob Frank, Importer & Distiller, 58 Spring Street Legal Letter from Jacob Frank, Importer & Distiller, 58 Spring Street

Legal letter from Jacob Frank, importer and distiller located at 58 Spring Street, dated July 22, 1896. The letter is part of a larger manuscript collection and pertains to mercantile business. The letter's contents are described as a 'legal letter' and is located in Ms. Coll. 1410, Box 8, Folder 56.

Legal Letter Regarding the Aaron Hart Estate, January 20, 1807 Legal Letter Regarding the Aaron Hart Estate, January 20, 1807

Signed legal letter addressed to James Reid on January 20, 1807, concerning the estate of Aaron Hart, who died December 28, 1800, in Trois-Rivières, Quebec. This document is one of approximately 28 legal papers from the archive of 56 documents relating to the division of the Aaron Hart estate. These papers were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer.

Legal Manuscript Document Concerning Marcus Otterbourg's Case, New York Supreme Court, December 27, 1867 Legal Manuscript Document Concerning Marcus Otterbourg's Case, New York Supreme Court, December 27, 1867

Manuscript legal document from the New York Supreme Court, dated December 27, 1867. The document involves Marcus Otterbourg as the defendant in a case concerning a package delivered to him in Mexico City. The document, approximately two legal-sized pages, is signed by Otterbourg and his attorney, M.D.L. Lane. Accompanying textual material provides biographical information on Marcus Otterbourg (1827-1893), including his appointments as Consul and Minister to Mexico City during a period of significant political upheaval, his time in Mexico City during Lincoln's assassination and the French occupation under Maximilien, and his eventual resignation. The description also references a relevant article: "MARCUS OTTERBOURG, UNITED STATES MINISTER TO MEXICO IN 1867" by Ruth L. Benjamin, published in the *American Jewish Historical Society* publication, No. 32 (1931), pp. 65-98.

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

This document pertains to a legal suit, Benjamin & Alexander Hart vs. Isaac Phineas, heard in the King's Bench during the April Term of 1804. The case concerns funds owed to Aaron Hart. This item is part of a larger archive of 56 documents related to the division of Aaron Hart's estate after his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific document falls within the first category of papers – those written after Aaron Hart's death, primarily legal in nature.

Letter from 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 Amsterdam to Aaron Moses Dropsie, August 9, 1819 Letter from Amsterdam to Aaron Moses Dropsie, August 9, 1819

Official letter written in Dutch in Amsterdam on August 9, 1819, concerning Aaron Moses Dropsie (1794-1839). The letter likely pertains to Dropsie's immigration to the United States. He arrived in Philadelphia on September 27, 1819, aboard the ship *Dido*. This letter is one of four personal and family documents related to Dropsie and his family.

Letter from Anthony Wayne regarding a judgment in Chester, South Carolina, July 29, 1785 Letter from Anthony Wayne regarding a judgment in Chester, South Carolina, July 29, 1785

Letter written by Anthony Wayne from Charleston, South Carolina on July 29, 1785, concerning a judgment in Chester, South Carolina. The letter references other related documents in this collection.

Letter from Benjamin Cardozo to Representative Emanuel Celler, March 24, 1935 Letter from Benjamin Cardozo to Representative Emanuel Celler, March 24, 1935

Typed letter, fully signed, from Supreme Court Justice Benjamin Cardozo to Representative Emanuel Celler. Written on court stationary, the letter references a bequest by Justice Holmes. Dated March 24, 1935, from Washington, District of Columbia.

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 Ferdinand Levy to George Randorf, New York, New York, July 15, 1890 Letter from Ferdinand Levy to George Randorf, New York, New York, July 15, 1890

Memorandum from Ferdinand Levy, Coroner's Office of New York, to George Randorf, Esq., referencing an enclosed self-explanatory letter. Written on letterhead from the Coroner's Office, 67 Park Row, New York, NY. Dated July 15, 1890.

Letter from Jonathan Hart to James Reid regarding a defamation case, October 12, 1806 Letter from Jonathan Hart to James Reid regarding a defamation case, October 12, 1806

Letter from Jonathan Hart to James Reid, dated October 12, 1806, requesting representation in a defamation case. This letter is part of the Aaron Hart Archive, a collection of 56 documents related to the division of Aaron Hart's estate after his death on December 28, 1800, in Trois-Rivières, Quebec. The documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This letter belongs to the first category of papers—those written after Aaron Hart's death, primarily legal documents.

Letter from M. Eisig to Judge Brown Regarding a Legal Matter, Three Rivers, Michigan, September 22, 1882 Letter from M. Eisig to Judge Brown Regarding a Legal Matter, Three Rivers, Michigan, September 22, 1882

A letter written by M. Eisig of "M. Eisig's One Price Clothing Store" in Three Rivers, Michigan, dated September 22, 1882. The letter concerns a legal matter addressed to Judge Brown. M. Eisig was a founder and secretary of Temple B'nai Israel in Kalamazoo, Michigan.

Letter from Moses Hart to Attorney James Reid, March 30, 1805 Letter from Moses Hart to Attorney James Reid, March 30, 1805

A half-page letter written on March 30, 1805, from Moses Hart to Attorney James Reid. This letter is part of a larger archive of 56 documents related to the division of the estate of Aaron Hart, who died on December 28, 1800, in Trois-Rivières, Quebec. These documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific letter is categorized as one of approximately 28 documents written after Aaron Hart's death, primarily of a legal nature.

Letter from Moses Hart to his Attorney, September 14, 1798 Letter from Moses Hart to his Attorney, September 14, 1798

Brief note from Moses Hart to his attorney regarding his presence in town the following week, dated September 14, 1798. This letter is part of 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. This specific item is categorized as an evidential document predating Aaron Hart's death, belonging to a group of approximately 28 mercantile papers, including ledger sheets and promissory notes.

Letter from Moses Hart to James Reid Regarding a Creditor Claim, July 5, 1802 Letter from Moses Hart to James Reid Regarding a Creditor Claim, July 5, 1802

Two-page letter written by Moses Hart to James Reid on July 5, 1802, detailing a claim against a creditor. This letter is part of 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. This specific item belongs to the first category of papers—those written after Aaron Hart's death, primarily legal in nature—comprising approximately 28 individual documents.

Letter from Moses Hart to James Reid, August 14, 1803 Letter from Moses Hart to James Reid, August 14, 1803

Letter from Moses Hart to James Reid, dated August 14, 1803. This letter is one of approximately 28 documents 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. This specific item is part of a subset of approximately 28 papers primarily focused on legal matters concerning the estate after Aaron Hart's death.

Letter from S. M. Isaac to Isaac Leeser, April 10, 1848 Letter from S. M. Isaac to Isaac Leeser, April 10, 1848

A one-page letter from S. M. Isaac in New York City to Isaac Leeser in Philadelphia, dated April 10, 1848 (Hebrew year 5609). The letter requests further details for Attorney Mr. Morrison regarding Leeser's litigation against Mr. Solomon. The letter includes some Hebrew text.

Letter from W. Dryfus & Bro. to W. G. S. Coulson, Zanesville, Ohio, October 18, 1881 Letter from W. Dryfus & Bro. to W. G. S. Coulson, Zanesville, Ohio, October 18, 1881

A commercial letter dated October 18, 1881, from W. Dryfus & Bro., clothing manufacturers in Zanesville, Ohio, to W. G. S. Coulson. The letter contains legal content and is written on company letterhead.

Letter from William Wilkins to William M. Meredith Regarding a Debt, May 19, 1815 Letter from William Wilkins to William M. Meredith Regarding a Debt, May 19, 1815

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

Letter of Complaint against Michael Hart, Newport, Rhode Island, August 1, 1854 Letter of Complaint against Michael Hart, Newport, Rhode Island, August 1, 1854

A letter of complaint written by five citizens of Newport, Rhode Island, against Michael Hart for keeping a disorderly house on Leven Street, owned by John Noland. Dated August 1, 1854.

Manumission of Peter: A Legal Document from Charleston, South Carolina, March 11, 1807 Manumission of Peter: A Legal Document from Charleston, South Carolina, March 11, 1807

Handwritten manumission document granting freedom to a slave named Peter in Charleston, South Carolina on March 11, 1807. The document includes multiple signatures, and is a copy of the original, indicating Peter's ownership of the document. The text is written on both sides of the paper.

Memorandum and Exhibits Regarding the Estate of Aaron Hart, circa 1802 Memorandum and Exhibits Regarding the Estate of Aaron Hart, circa 1802

This archival item contains two documents related to the estate of Aaron Hart, who died on December 28, 1800, in Trois-Rivières, Quebec. The first document is a memorandum referencing findings in a Father's Day book. The second is a detailed list of exhibits submitted by Ezekiel Hart, circa 1802. These documents are part of a larger collection of 56 documents related to the division of the Aaron Hart estate. These documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific item is from the first category of papers—those written after Aaron Hart's death, primarily of a legal nature.

Memorandum from Ferdinand Levy to George Randorf Regarding Detained Baggage, June 9, 1890 Memorandum from Ferdinand Levy to George Randorf Regarding Detained Baggage, June 9, 1890

Memorandum from Ferdinand Levy, Coroner's Office of New York, to George Randorf, Esq., dated June 9, 1890, concerning detained baggage belonging to Randorf's client. Levy assures Randorf that the matter is under thorough investigation. The letter is written on Coroner's Office letterhead and originates from 67 Park Row, New York, NY.

Memorandum from Ferdinand Levy to George Raudorf Regarding Enclosed Letter, July 15, 1890 Memorandum from Ferdinand Levy to George Raudorf Regarding Enclosed Letter, July 15, 1890

Memorandum from Ferdinand Levy, Coroner's Office of New York, to George Raudorf, Esq., dated July 15, 1890. Levy calls attention to an enclosed letter, described as self-explanatory. The letter was written from 67 Park Row, New York, NY.

Mortgage Deed: Charles Ilfeld and Elisha Dewes, Las Vegas, New Mexico, April 2, 1895 Mortgage Deed: Charles Ilfeld and Elisha Dewes, Las Vegas, New Mexico, April 2, 1895

Mortgage deed involving Charles Ilfeld and his attorney, Max Nordhaus, concerning a $200 mortgage granted by Ilfeld. Dated April 2, 1895, in Las Vegas, New Mexico.

Naturalization Certificate of Jacob Wertheim, New York, April 6, 1858 Naturalization Certificate of Jacob Wertheim, New York, April 6, 1858

Naturalization certificate filed with the Court of Common Pleas in New York, New York, on April 6, 1858, documenting the naturalization of Jacob Wertheim. The document includes an affidavit attesting to Wertheim's character by Leopold Goldschmidt and a renunciation of allegiance to other governments. The certificate measures approximately 8" x 13" and shows minor edge damage and wrinkling.

Naturalization Certificate of Samuel Berger, Philadelphia, Pennsylvania, September 18, 1896 Naturalization Certificate of Samuel Berger, Philadelphia, Pennsylvania, September 18, 1896

Naturalization certificate for Samuel Berger, issued in Philadelphia, Pennsylvania on September 18, 1896. The document bears the seal of the Probate Court and indicates that Berger is a native of Austria.

New York State Supreme Court Document, January 28, 1868 New York State Supreme Court Document, January 28, 1868

Court document from the New York State Supreme Court, dated January 28, 1868. The document bears the signature of Albert Cardozo, father of U.S. Supreme Court Justice Benjamin Cardozo. The case appears to be related to James Fisk's railroad interests.

New York Supreme Court Legal Document Concerning Mordecai Manuel Noah, March 14, 1827 New York Supreme Court Legal Document Concerning Mordecai Manuel Noah, March 14, 1827

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

Notarized Bill of Sale for an Enslaved Woman, New Orleans, Louisiana, August 7, 1858 Notarized Bill of Sale for an Enslaved Woman, New Orleans, Louisiana, August 7, 1858

Partially printed legal document from New Orleans, Louisiana, attesting to the sale of an enslaved woman to Isaac Bloom on August 7, 1858. The document details the woman's age (approximately 31), her medical condition (chronic swelling and ulceration of the legs), and the sale price ($850, with a down payment of $500 and the remaining $350 paid over time). The document also includes the consent of the seller's wife, Rosanna Marks.

Notarized Copy of the Estate of Esther Hunt, New Orleans, Louisiana, 1849 Notarized Copy of the Estate of Esther Hunt, New Orleans, Louisiana, 1849

Ten-page notarized document detailing the estate of Esther Hunt, totaling $13,289.75. Includes a list of household slaves purchased from Jacob Nainez Cardozo and names numerous other Jewish executors and beneficiaries, including I. Philips, David & Joe Van Ostern, Sarah Van Ostern, Bernard Cohen, Benjamin & Henry Florence, and L. Barnett. Authored by A. Barnett as Notary Public on August 7, 1849. The document offers a glimpse into the lives of prominent New Orleans Jewish community members in the 1840s.

Notarized Document Concerning Dealings Between Jonathan Hart and Levy Salomons, March 27, 1795 Notarized Document Concerning Dealings Between Jonathan Hart and Levy Salomons, March 27, 1795

Notarized document in French detailing transactions between Jonathan Hart and Levy Salomons, dated March 27, 1795. This document is part of 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 discovered among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This specific item belongs to a subset of 28 documents that predate Aaron Hart's death and serve as evidentiary materials supporting various claims. These documents primarily consist of mercantile papers such as ledger sheets and promissory notes.

Notary Document attesting to a Will, Muscogee County, Georgia, December 17, 1869 Notary Document attesting to a Will, Muscogee County, Georgia, December 17, 1869

Notary document attesting to a will, mentioning Moses, Raphael Jacob (1812-1893), a merchant from South Carolina and Florida who moved to Georgia in 1849. The document was executed in Columbus, Muscogee County, Georgia on December 17, 1869. It references Moses's role in the Confederacy.

Notice of Argument: Matthews v. Lowenstein, Monroe County, New York, August 4, 1854 Notice of Argument: Matthews v. Lowenstein, Monroe County, New York, August 4, 1854

Legal document from Monroe County, New York, dated August 4, 1854. The document is a Notice of Argument in a case between Selah Matthews and Henry Lowenstein. It is not signed. Henry Lowenstein was a founder of Rochester's first synagogue, established in 1854.

Notice to Creditors: Greenbaum & Co., Chicago, Illinois, November 12, 1874 Notice to Creditors: Greenbaum & Co., Chicago, Illinois, November 12, 1874

Broadside notice to creditors from the District Court regarding a second meeting for Greenbaum & Co. on November 12, 1874, in Chicago, Illinois. The notice mentions Michael Greenbaum and Jacob Livingston. This document relates to the Panic of 1873.

Pay Voucher for Valentine Peers of the 3rd Virginia Regiment, Philadelphia, Pennsylvania, February 14, 1777 Pay Voucher for Valentine Peers of the 3rd Virginia Regiment, Philadelphia, Pennsylvania, February 14, 1777

A legal document, specifically a pay voucher, dated February 14, 1777, from Philadelphia, Pennsylvania. It details payment of $36.00 to Israel Jacobs for services rendered to Valentine Peyton by Valentine Peers of the 3rd Virginia Regiment, covering the period from December 7, 1776 to February 7, 1777. Israel Jacobs is identified as a representative of Philadelphia in the Pennsylvania Legislature (1791-1793).

Pennsylvania Supreme Court Judgement for Charles Banington, September 29, 1845 Pennsylvania Supreme Court Judgement for Charles Banington, September 29, 1845

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

Petition for Drawback of Duties by Aaron Levy, New York City, April 1, 1831 Petition for Drawback of Duties by Aaron Levy, New York City, April 1, 1831

A detailed auction sheet (11.5" x 19") written on both sides, listing items for auction on April 1, 1831. This New York City petition requests a drawback of duties. The document is signed three times by Aaron Levy and witnessed by R. Riker. It is entirely in Levy's hand.

Petition to the Bankruptcy Court by Benjamin Nones' Creditors, Philadelphia, Pennsylvania, January 12, 1795 Petition to the Bankruptcy Court by Benjamin Nones' Creditors, Philadelphia, Pennsylvania, January 12, 1795

Legal document; Petition to the Bankruptcy Court signed by Benjamin Nones' creditors; receipt of full payment of $23,233. Includes 2 Jewish creditors among 15 others; Philadelphia, Pennsylvania; January 12, 1795.

Philadelphia District Court Document, December 4, 1832 Philadelphia District Court Document, December 4, 1832

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

Postal Receipt for Scrolls of Law, Philadelphia, Pennsylvania, May 27, 1900 Postal Receipt for Scrolls of Law, Philadelphia, Pennsylvania, May 27, 1900

Postal receipt for scrolls of law sent by Solomon Elmaleh on May 27, 1900 from 2226 North Broad Street, Philadelphia, Pennsylvania. The receipt includes Gibraltar postage stamps.

Power of Attorney: Frederick Auerbach to Manage Mining Interests of Stephen and Mary Jane Maloney, Salt Lake City, Utah, December 17, 1866 Power of Attorney: Frederick Auerbach to Manage Mining Interests of Stephen and Mary Jane Maloney, Salt Lake City, Utah, December 17, 1866

Power of Attorney document appointing Frederick Auerbach to manage the Utah mining interests of Stephen and Mary Jane Maloney. The document, dated December 17, 1866, is handwritten and consists of four pages. A brief note by Stephen Maloney to Auerbach is included on the third leaf.

Power of Attorney: Henry Drinker to John Ewing, March 3, 1807 Power of Attorney: Henry Drinker to John Ewing, March 3, 1807

Power of Attorney document signed by Henry Drinker, witnessed by William Drinker and Abraham Mitchell, appointing John Ewing as his attorney. The document, dated March 3, 1807, pertains to a land matter in Northampton County, Pennsylvania, involving Drinker and the deceased Abel James. The document is written in legible ink on hand laid paper and features clear, bold signatures and seals.

Power of Attorney: J., W. & E. Ward to Henry & Charles Tobias, Philadelphia and New York, February 20, 1839 Power of Attorney: J., W. & E. Ward to Henry & Charles Tobias, Philadelphia and New York, February 20, 1839

Power of Attorney document appointing Henry and Charles Tobias of New York City as agents to transact business for the firm of J., W. & E. Ward of Philadelphia, Pennsylvania. Dated February 20, 1839. Measures 8" x 10.75".

Power of Attorney: Joseph Mandlebaum to Henry Epstein, March 6, 1863 Power of Attorney: Joseph Mandlebaum to Henry Epstein, March 6, 1863

Power of Attorney document executed on March 6, 1863, in which Joseph Mandlebaum of Genoa, Nevada, grants power of attorney to Henry Epstein of San Francisco, California. The document includes a 10-cent imperf bill of lading revenue stamp. Signatures of Mandlebaum and Epstein are present.

Power of Attorney: Morris A. Tynberg to Nathan Zemansky Regarding Suit Against P. Lyons & Co., May 17, 1866 Power of Attorney: Morris A. Tynberg to Nathan Zemansky Regarding Suit Against P. Lyons & Co., May 17, 1866

Legal document granting power of attorney from Morris A. Tynberg to Nathan Zemansky to represent him in a lawsuit against P. Lyons & Co. in Charleston, South Carolina. The document was signed by Joseph B. Nones, Commissioner of South Carolina in New York, on May 17, 1866. It includes a blue 50-cent revenue stamp.

Power of Attorney: Simon Levi, Carbonear, Newfoundland, 1853 October 25 Power of Attorney: Simon Levi, Carbonear, Newfoundland, 1853 October 25

Manuscript power of attorney signed by Simon Levi, executed in Carbonear, Newfoundland on October 25, 1853. The two-page document, sealed with wax, grants authority to dispose of property on Levi's behalf. This document offers insight into the presence of early Jewish merchants in Newfoundland.

Prison Commutation Document: Sing Sing Prison, New York, January 8, 1881 Prison Commutation Document: Sing Sing Prison, New York, January 8, 1881

Legal document pertaining to prison commutation at Sing Sing Prison in New York, dated January 8, 1881. The document is signed by the Governor of New York and lists Alonzo B. Cornell and Harry E. Abell, along with several inmates (Silberstern, Louis; Koppelmann, Max; Jacobson, Julius) with their respective crimes and commutation details.

Protest Document: Edward G. Gottschalke, New Orleans, Louisiana, March 22, 1871 Protest Document: Edward G. Gottschalke, New Orleans, Louisiana, March 22, 1871

A legal document, dated March 22, 1871, attesting to a public instrument of protest. The document was created in New Orleans, Louisiana, and bears a revenue stamp. It is associated with Edward G. Gottschalke, brother of Louis Gottschalke, who was born to a Jewish father and Catholic mother. The document notes an original subscription to Leeser's Occident in 1843, which may have been by his father.

Protest Note Against Michael and Bernard Gratz, Philadelphia, Pennsylvania, June 5, 1795 Protest Note Against Michael and Bernard Gratz, Philadelphia, Pennsylvania, June 5, 1795

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

Receipt for Goods Delivered to Jonathan Hart from Levy Solomons and Co., 1794 Receipt for Goods Delivered to Jonathan Hart from Levy Solomons and Co., 1794

Receipt detailing the list and value of items delivered to Jonathan Hart by Levy Solomons and Co. for sale at his shop between May 9th and May 17th, 1794. This original receipt served as a court exhibit on April 6th, 1799. The receipt is part of a larger archive of 56 documents related to the division of the Aaron Hart estate following his death on December 28th, 1800, in Trois-Rivières, Quebec. These documents were found among the papers of Judge James Reid (1769-1848), the Hart family's lawyer. This receipt is categorized as an evidential document predating Aaron Hart's death, supporting various claims within the estate proceedings. It is one of approximately 28 mercantile papers, including ledger sheets and promissory notes, within this category.

Receipt for Jewish Orphans from the Mayor's Office, New York City, 1875 Receipt for Jewish Orphans from the Mayor's Office, New York City, 1875

A receipt dated December 1, 1875, documenting the transfer of Jewish orphans from the Mayor's office to the Hebrew Sheltering Guardian Society in New York City. The receipt lists the names of Stern, Myer and Cohen, Jacob, who were involved in the transaction.

Reconciliation Agreement between Samuel and Judith Hyman, San Francisco, January 10, 1886 Reconciliation Agreement between Samuel and Judith Hyman, San Francisco, January 10, 1886

Manuscript agreement of reconciliation between Samuel and Judith Hyman, witnessed by Dr. A.S. Bettelheim and others, in San Francisco, California on January 10, 1886. The document attests to the couple's previous separation and their subsequent agreement to reunite. Part of a larger collection of documents from the archive of Albert Siegfried Bettelheim.

Release Deed: Julius Rosenthal to Catharine Buckley, Chicago, Illinois, August 10, 1871 Release Deed: Julius Rosenthal to Catharine Buckley, Chicago, Illinois, August 10, 1871

Release deed conveying property in Chicago, Illinois, from Julius Rosenthal to Catharine Buckley, notarized by Leopold Mayer on August 10, 1871. This deed predates the Great Chicago Fire by a few months.

Rental Contract, Lima, Peru, September 14, 1555 Rental Contract, Lima, Peru, September 14, 1555

A two-page rental contract, written in Spanish, dated September 14, 1555, in Lima, Peru. The contract is between Bachiller Gonzalo de Torres, acting on behalf of Comendador Hernando Pizarro, and Juan Alvarez, who is renting property. The document is signed by both parties and represents an early example of a legal document involving a Jewish person in South America.

Satisfaction of Mortgage: Lowenstein to Anderson, Menominee, Michigan, 1876 Satisfaction of Mortgage: Lowenstein to Anderson, Menominee, Michigan, 1876

Satisfaction of Mortgage document from Philip Lowenstein to Gustaf Anderson in Menominee, Michigan, dated December 6, 1876. The document includes the signature of Joseph Fleshiem as Notary Public on Main Street, Menominee, Michigan.

Sheriff's Sale of an Amulatto Boy: Legal Document, Sumter and Charleston, South Carolina, December 1, 1839 Sheriff's Sale of an Amulatto Boy: Legal Document, Sumter and Charleston, South Carolina, December 1, 1839

Legal document detailing the sheriff's sale of an amulatto boy for $825 to Franklin J. Moses in Charleston, South Carolina on December 1, 1839. The document originates from Sumter, South Carolina.

Sheriff's Sale of Three Enslaved Individuals: Sumter and Charleston, South Carolina, April 26, 1841 Sheriff's Sale of Three Enslaved Individuals: Sumter and Charleston, South Carolina, April 26, 1841

Legal document detailing the sheriff's sale of three enslaved African Americans for $800 to Franklin J. Moses in Sumter and Charleston, South Carolina on April 26, 1841. The document provides details of the sale and the parties involved.

Sheriff's Summons: Israel, Jacob E., Marshall County, West Virginia, February 11, 1864 Sheriff's Summons: Israel, Jacob E., Marshall County, West Virginia, February 11, 1864

Sheriff's summons to appear in court regarding a debt. The sheriff notes that Israel is no longer in his bailiwick. The document includes a revenue stamp and is accompanied by a duplicate. Issued in Marshall County, West Virginia on February 11, 1864.

Subpoena for Abigail Walker in the Trial of Solomon Isaacs, New York, New York, May 24, 1798 Subpoena for Abigail Walker in the Trial of Solomon Isaacs, New York, New York, May 24, 1798

Legal document: Subpoena for Abigail Walker to appear at the trial of Solomon Isaacs, a felon, in New York, New York on May 24, 1798. Rosenbloom lists a Solomon Isaacs as a shopkeeper in NYC who died in 1798.

Subpoena, Nez Perce County, Idaho Territory, April 22, 1868 Subpoena, Nez Perce County, Idaho Territory, April 22, 1868

Printed subpoena to appear in court in Lewiston, Nez Perce County, Idaho Territory, on April 22, 1868. Issued to I. Loewenberg, M. A. Kelly, C. C. Bunnell, and M. H. Spragru, to give evidence in a case involving Williams & Sarndesliss and Baker & Offerman. Features a decorative border and the signature of clerk S. Stiles.

Subpoenas and Court Decision: Batts v. Sultzbacker Bros., Davidson County Circuit Court, Tennessee, 1888-1889 Subpoenas and Court Decision: Batts v. Sultzbacker Bros., Davidson County Circuit Court, Tennessee, 1888-1889

Seven subpoenas issued by the Circuit Court of Davidson County, Tennessee, in September 1888, for a case between James Batts and Sultzbacker Bros. Grocers. The subpoenas summon several individuals to testify. A handwritten court decision, dated February 12, 1889, is also included, reinstating the case without costs to the plaintiff. Numerous handwritten notations are present on the back of each subpoena.

Subpoenas and Court Decision: Batts v. Sultzbacker Bros., Davidson County Circuit Court, Tennessee, 1888-1889 Subpoenas and Court Decision: Batts v. Sultzbacker Bros., Davidson County Circuit Court, Tennessee, 1888-1889

Seven subpoenas issued by the Circuit Court of Davidson County, Tennessee, in September 1888, summoning witnesses for the case of James Batts v. Sultzbacker Bros. Grocers. The subpoenas summon Alex Chisman, Edwin Cross, J. F. Parr, Jacobs, and John Glenn to testify. A handwritten court decision dated February 12, 1889, is also included, reinstating the case without costs to the plaintiff. Numerous handwritten notations appear on the backs of the subpoenas.

Summons to Appear in Court: Ezekiel Hart v. Thomas Key, Elizabethtown, Kentucky, April 5, 1815 Summons to Appear in Court: Ezekiel Hart v. Thomas Key, Elizabethtown, Kentucky, April 5, 1815

A legal summons document issued on April 5, 1815, in Elizabethtown, Hardin County, Kentucky. The summons concerns a debt owed to Ezekiel Hart by Thomas Key. The document is signed by Kentucky frontiersman Ben Helm. The single-page document measures 6-1/2 x 5-1/2 inches.

Summons: Claim to Satisfy a Note for $132.00 Due Hirshfeld, S.H., Sumter County, Alabama, March 14, 1861 Summons: Claim to Satisfy a Note for $132.00 Due Hirshfeld, S.H., Sumter County, Alabama, March 14, 1861

Printed summons form, filled in by hand, concerning a claim to satisfy a promissory note for $132.00 owed to S.H. Hirshfeld. The document names James Williamson and David H. Williams. Issued in Sumter County, Alabama, on March 14, 1861.

Surety Bond for John Hall, New Orleans, Louisiana, February 13, 1838 Surety Bond for John Hall, New Orleans, Louisiana, February 13, 1838

A surety bond for $1200, with Judah P. Benjamin as surety for John Hall as principal. The document was executed in New Orleans, Louisiana on February 13, 1838. The bond is partially printed with a fine bold signature.

Surveyor's Confirmation of Property Boundaries: Louis Rose Property, San Diego, California, February 11, 1864 Surveyor's Confirmation of Property Boundaries: Louis Rose Property, San Diego, California, February 11, 1864

Legal document confirming the boundaries of property sold by Louis Rose in 1861 in Old Town San Diego, California. The document, dated February 11, 1864, includes a reference to a house owned by Isaac Goldman and details of Rose's butcher shop. Prepared by Lorenzo Soto.

Three Colonial-Era Inheritance Documents of the Abalos Family, Lima, Peru, 1641-1647 Three Colonial-Era Inheritance Documents of the Abalos Family, Lima, Peru, 1641-1647

Collection of three official inheritance documents from colonial Peru (1641-1647), detailing the inheritance of the Abalos family. The documents include the rare signature of Diego de Leon Pinelo. These manuscripts offer insights into legal practices and family history during this period in Lima, Peru. The Leon Pinelo family is known for its association with Crypto-Jews in colonial Lima.

Three Licenses, Berks County, Pennsylvania, 1873-1875 Three Licenses, Berks County, Pennsylvania, 1873-1875

Three separate licenses issued by the Commonwealth of Pennsylvania, Berks County, between 1873 and 1875. The licenses do not explicitly name the recipient, but are assumed to be related to a Jewish individual based on the collection context.

Trial and Judgment by Appointed Judges in the Case of R. Lowenthal (Widow) and Daughter Against Meyer Goldman: A New Orleans Rabbinic Court Record, 1863 Trial and Judgment by Appointed Judges in the Case of R. Lowenthal (Widow) and Daughter Against Meyer Goldman: A New Orleans Rabbinic Court Record, 1863

Six-page pamphlet detailing a rabbinic court case in New Orleans, Louisiana, in 1863. The case, presided over by Rabbi Illoway, involved R. Lowenthal (widow) and her daughter suing Meyer Goldman for fraud. Both parties agreed to abide by the laws of Moses. This printed record is considered unusually rare and possibly the earliest extant example of its kind.

Trust Agreement: Hendricks and Tobias Families, New York, 1886 Trust Agreement: Hendricks and Tobias Families, New York, 1886

Transcription of a trust agreement between the Hendricks and Tobias families, detailing the resignation of Edmund and Francis Hendricks as trustees for Augusta and Henry A. Tobias, and the appointment of the United States Trust Company. Prepared by attorney Samuel Riker for a fee of $200. The document includes details of the original trust established in 1844. Six pages, 13" x 8", bound in a legal cover. Filed May 8, 1886, in New York, New York.

Trust Agreement: Hendricks and Tobias Families, New York, May 8, 1886 Trust Agreement: Hendricks and Tobias Families, New York, May 8, 1886

Three-page manuscript trust agreement (13" x 8.5") dated May 8, 1886, in which Edmund and Francis Hendricks resign as trustees for Augusta and Henry A. Tobias, appointing the United States Trust Company as successor trustee. The document is part of a larger collection.

Warrant for the Arrest of Thomas Meekins and Richard Carter, Washington, D.C., August 21, 1868 Warrant for the Arrest of Thomas Meekins and Richard Carter, Washington, D.C., August 21, 1868

Warrant for the arrest of Thomas Meekins and Richard Carter for the theft of "one piece of canvass of the value of six dollars and forty cents the property of ...Nathan Blum." Issued and signed by William Tucker on August 21, 1868, in Washington, D.C.

Warrant for the Arrest of Thomas Sheppard, Washington, D.C., December 18, 1866 Warrant for the Arrest of Thomas Sheppard, Washington, D.C., December 18, 1866

A warrant for the arrest of Thomas Sheppard, issued in Washington, D.C. on December 18, 1866. The warrant charges Sheppard with the theft of $250 worth of shirts from Benjamin Gross.

Will of Nathan Solomons Schoyer, Amsterdam, circa 1800 Will of Nathan Solomons Schoyer, Amsterdam, circa 1800

Three manuscript documents comprising the will of Nathan Solomons Schoyer of Amsterdam, Netherlands, circa 1800. Written in Dutch. One document may be an addendum.

Will of Nathan Solomons Schoyer, Amsterdam, December 1800 Will of Nathan Solomons Schoyer, Amsterdam, December 1800

Manuscript will of Nathan Solomons Schoyer of Amsterdam, Netherlands, dated December 1800. The will comprises eight folio pages written in Dutch on both sides. It is part of the Schoyer Archives.

Will of Nathan Solomons Schoyer, Amsterdam, Netherlands, January 8, 1810 Will of Nathan Solomons Schoyer, Amsterdam, Netherlands, January 8, 1810

Three manuscript documents comprising the will of Nathan Solomons Schoyer of Amsterdam, Netherlands, dated January 8, 1810. Written in Dutch, the documents include a two-folio page addendum.

Witness Testimony Regarding Simon Nathan's Default on Debt, New York, April 12, 1791 Witness Testimony Regarding Simon Nathan's Default on Debt, New York, April 12, 1791

Witness testimony in a legal document attesting to Simon Nathan's default on a debt. The document, dated April 12, 1791, includes the sworn testimony of Henry Remsen, Notary Public of the U.S. Bank of NYC, and features his official seal.

Writ attesting to the satisfaction of a writ, New York, 1821 Writ attesting to the satisfaction of a writ, New York, 1821

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

Writ for the Recovery of Debt, Litchfield County, Connecticut, October 2, 1767 Writ for the Recovery of Debt, Litchfield County, Connecticut, October 2, 1767

Writ signed by Oliver Wolcott, while serving as Litchfield County Sheriff, for the recovery of a debt owed to Samson Simson and Myer Myers of New York City by Abraham and Israel Brownson of Woodbury, Connecticut. Dated October 2, 1767. The document details the legal proceedings and the levy on Abraham Brownson's body.

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

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

Writ of Attachment for Debt: Gilbert vs. Lopez, Bristol County, Massachusetts, 1774 Writ of Attachment for Debt: Gilbert vs. Lopez, Bristol County, Massachusetts, 1774

A writ of attachment for debt, partially printed and hand-filled, issued in Bristol County, Massachusetts on August 30, 1774. The document commands the attachment of the goods or estate of Thomas Gilbert of Freetown, Massachusetts, to satisfy a debt owed to Aaron Lopez of Newport, Rhode Island. The debt stems from a promissory note dated June 6, 1770, for 344 milled silver dollars. The writ includes the signatures of Deputy Sheriff Hoti Crosman and Leonard, attorney for the defense. The document is written on hand-laid paper with a Massachusetts Bay Colony seal watermark.

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

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

Writ of Execution: Johnston, Dilworth, and Voorhus, New York, November 1, 1821 Writ of Execution: Johnston, Dilworth, and Voorhus, New York, November 1, 1821

Legal document, a writ of execution issued in New York, New York on November 1, 1821, involving Benjamin Johnston, William Dilworth, and Abraham Voorhus. The writ was issued by Noah, Mordecai Manuel, acting as Sheriff.

Writ of Replevin for Negro Man Named Tom, Gadsden County, Florida, 1858 Writ of Replevin for Negro Man Named Tom, Gadsden County, Florida, 1858

Legal broadside (8" x 12-1/2") printed on blue paper and completed in ink manuscript. Issued in Gadsden County, Florida, on March 1, 1858. The writ, partially printed, concerns a replevin action brought by John W. Jones and W.J. Laurence against Haygood and Fleishman regarding the seizure of a slave named Tom. The document details the bond posted by Jones and Laurence and references a debt of $600 owed to Haygood and Fleishman. Shows minor wear; in very good condition. Additional notes mention the plaintiffs' lawsuit against Jones and Lawrence and Jones's attempt to recover possession of his slave while the case was pending. Further background on Samuel M. Fleishman, one of the plaintiffs, is included in the archival description.

Writ of Satisfaction: Broome, Smith, and Wilson, New York, November 1, 1821 Writ of Satisfaction: Broome, Smith, and Wilson, New York, November 1, 1821

A legal writ attesting that a writ had been satisfied. This document, dated November 1, 1821, involves parties Thomas L. Broome, John Smith, and William Wilson in New York, New York. The writ was attested by Noah, Mordecai Manuel.

Writ of Satisfaction: Clowes, Weeks, and Broome, New York, New York, November 1, 1821 Writ of Satisfaction: Clowes, Weeks, and Broome, New York, New York, November 1, 1821

A legal document, a writ of satisfaction, attesting that a writ had been satisfied. The writ was issued by Mordecai Manuel Noah, Sheriff of New York City, on November 1, 1821, in New York, New York. The document involves Joseph Clowes, George Weeks, and Thomas L. Broome.

Writ of Satisfaction: Givens v. Pinchney, New York, 1821 Writ of Satisfaction: Givens v. Pinchney, New York, 1821

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

Writ of Satisfaction: Manahan v. Kerr, New York City, November 3, 1821 Writ of Satisfaction: Manahan v. Kerr, New York City, November 3, 1821

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

Writ: Sheriff of Cumberland County vs. James Bogle, 1780 Writ: Sheriff of Cumberland County vs. James Bogle, 1780

Writ issued by the Sheriff of Cumberland County, Pennsylvania on April 22, 1780, against James Bogle, accused of trespass by Simon and Joseph of Lancaster, Pennsylvania. The writ measures 13" x 4", is partially printed, and bears an embossed seal of Cumberland County. The verso is docketed July 3, 1780. Joseph Simon (1712-1804), a prominent member of the Lancaster, Pennsylvania Jewish community and associate of the Gratz family, and John Campbell, a Revolutionary War soldier, Kentucky legislator, and early recipient of Lord Dunmore's land grants, were influential partners in frontier Kentucky. They planned and founded the city of Louisville, with Simon providing financial backing and securing a lien on a portion of the city's land. A 1000-acre tract within Campbell's military survey was deeded to Simon within the present city limits of Louisville in 1786.