Subject: New York (N.Y.)--History
Loading information...

Bill of sale for $500 for Herman Durholz's milk run, including a horse, wagon, harness, and milk cans. Signed by August Durholz, Herman Durholz, August Rubenstruck, and Herman Albert. New York, New York / Brooklyn, New York, July 9, 1874.

A broadside letter from the Monumental Committee of the Hebrew Veterans of the Spanish-American War, dated December 21, 1900, in New York. The letter, printed in various typefaces, measures 8-3/8" x 11". It is signed by Bernard Cohen, Aaron Rich, Louis C. Woolf, Lipman Stamper, Maurice Simmons (Chairman and Treasurer), Isidor Weill (Secretary), and Jacob Silverstone (Assistant Secretary).

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).

Hand-colored lithograph depicting an ancient view of Chatham Square and the Bowery in New York City. The image, extracted from D. T. Valentine's *Manual of the Corporation of the City of New York*, specifically highlights and labels "The Jews Burying Ground." Published in New York, New York in 1861 by Sarony, Major & Knapp.

Original hand-colored manuscript map depicting creeks feeding into the East River, focusing on the Rutgers, James Street, and Cherry Street areas of New York City. The map, a circa 1780 copy of a 1744 original by Evert Bancker, shows the Jewish Burial Ground (Shearith Israel's "first cemetery"), the Commons, and a drawing of the gibbet used in the 1742 execution of John Hughson, Sarah Hughson, and Margaret Kerry. The map measures 16x20 inches and includes minor, acid-free repairs on the back. It details the geographic features and historical events of early New York City.

A Hebrew publication printed in New York City by the Hebrew Publishing Company, located at 83-85-87 Canal Street. The publication features early woodblock prints. This item was found in Scranton, Pennsylvania. The publication date is estimated to be around 1910.

Printed three-page will of Edmund Hendricks, dated June 25, 1908, pertaining to the Hendricks Copper fortune. The will was executed in New York, New York.

A one and a half page letter to Isaac Leeser, circa 1852/3, reporting on the dedication of the Jewish Hospital in New York City. The author, whose name is undecipherable, offers favorable comments on Rabbi Lilienthal's speech at the dedication and notes that he will send a copy of Rabbi Lilienthal's remarks once printed. The letter also mentions that "Wise" declined to attend the event. This letter provides an eyewitness account of the dedication of the first Jewish Hospital in the United States. The letter is housed in Arc.MS.56, Box 4, Folder 5.

A molded glass soda bottle from the Central Bottling Company in New York, New York. The bottle is marked with the company's address: East 55th Street between 2nd and 3rd Avenues. The bottle also has the letter "B" on the bottom and the name "WOLFF, A." The approximate date is circa 1885.

Passport issued to Sigmund T. Meyer of New York City on August 12, 1854. The passport, signed by Daniel Webster as Secretary of State, includes a physical description of Meyer. The accompanying stampless envelope is addressed to J.B. Nones from the Department of State.

A nearly complete deck of playing cards (32 cards plus one blank card) manufactured by Lawrence and Cohen at 184 Williams Street, New York, circa 1860. This is a rare Keno deck, with each suit starting with an Ace and proceeding to Seven through King, without numbered cards. The cards represent a brief period after the death of Lewis I. Cohen in 1860, when the company was managed by his son Solomon L. Cohen and nephew John M. Lawrence, before the name changed to Lawrence & Cohen in 1864. The Ace of Spades displays the company name and address. Lewis I. Cohen, born in Lancaster, Pennsylvania in 1800, was a pioneer in American pencil and steel pen manufacturing, and introduced mechanized color printing to playing card production in 1835. He published his first deck in 1832. In 1854, he retired, leaving the business to Solomon and John, who continued the "Stars and Eagle" brand. On December 5th, 1871, Lawrence and Cohen, along with Samuel Hart and Isaac Levy of "Samuel Hart & Co." (Philadelphia) and John J. Levy, formed the New York Consolidated Card Company.

Shipping record detailing the arrival of the ship Hercules in New York City from Liverpool, England on August 28, 1817. The record indicates the involvement of Samuel I. Tobias and John Hudson.

Shipping record detailing the arrival of the ship Solon in New York City from Liverpool, England on July 7, 1817. The document lists Samuel I. Tobias and John Hudson in connection with the shipment. This broadside is part of a larger collection of business records.

Newspaper issue of The Daily Advertiser, published in New York City on November 23, 1792. Contains numerous advertisements from Jewish merchants.

Book titled "THE OLD MERCHANTS OF NEW YORK CITY...FOURTH SERIES" by Asher Mark and Jacob Mark. Published in 1866. This work focuses on the mercantile history of New York City, featuring biographical information and accounts of prominent merchants.