Subject: Real estate business
Loading information...

Quitclaim deed for the sale of land from Henry Westerhaus to Thomas Powell in Missouri, dated December 2, 1890. This document details the transfer of property ownership.

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.

Articles of Agreement made on August 7, 1794, between Michael Gratz and Hugh Brady concerning the sale of 299 acres of land and 301 acres on the Sewickley Creek for 1,052 pounds in gold. The document originates from the Gratz Collection in Canada. Published in Philadelphia, Pennsylvania.

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.

This 32-page pamphlet from 1855 details the legal title to the Willington Estate, formerly owned by Simon Gratz. It includes a three-page extract from Simon Gratz's will (dated February 16, 1839), outlining the disposition of his 71-acre estate. The pamphlet also notes the acquisition of the Willington Estate by the Farmers and Mechanics Land and Building Association in 1852. This is a rare item, not indexed in OCLC prior to this cataloging effort, though two copies of an 1871 edition are known to exist.

A broadside announcing the sale of the estate of Hetty and Charlotte Gomez. The notice lists De Grove & Riker and Julius J. & A. Lyons as lawyers handling the estate. Published in New York, New York on December 22, 1893.

Broadside detailing a Pennsylvania Act of April 14, 1828, authorizing Congregation Mikveh Israel in Philadelphia to lease a lot at the northeast corner of Spruce and Ninth Streets. The broadside names several individuals involved in the transaction, including Samuel Hays, Simon Gratz, Zalegman Phillips, and Abraham Myers Cohen.

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

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

Copy of a deed, dated July 31, 1830, and copied November 15, 1851, concerning the transfer of land in Haines Township, Centre County, Pennsylvania, from Simon Gratz to Jacob Spangler and Jacob Bollinger. The deed includes a map referencing several Gratz parcels, including one owned by Hyman Gratz.

Deed conveying 400 acres of land in Tyrone Township, Huntingdon County, Pennsylvania, dated December 24, 1792. The deed is signed by the sellers, but not Aaron Levy, founder of Aaronsburg, Pennsylvania. The document was likely executed in Philadelphia, Pennsylvania.

Deed for a city lot in Kensington, Philadelphia, purchased by Samuel Kirchner on September 5, 1891, for $584.50 from the Burrell Improvement Co. The collection also contains an insurance policy for the property, which suggests potential fraud or a scam.

Original partially-printed vellum land deed between Gustavus and Martha Colhoun (Calhoun?) and James Milligan for City Lot No. 325, situated on the north side of Chestnut Street, between Delaware Street (now 7th Street) and 9th Street, Philadelphia. Dated July 1, 1798. One page, 17 1/2" x 24 1/2", signed twice by Isaac Franks as Justice of the Peace.

Deed transferring ownership of two lots in Tucson, Arizona, for $25.00, dated April 15, 1876. The deed was executed between B. M. Jacobs & Co. and Albert H. Sales.

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 for a house and lot near 7th and Chestnut Streets in Philadelphia, Pennsylvania, dated May 20, 1817. The deed was signed by Simon Cohen and Abraham Myers Cohen. The property is now the site of the Atwater-Kent Museum.

Partially printed deed, signed by Julius D. Eisenstein as President of the Mizpah Agricultural and Industrial Company, Michael S. Mirsky as Secretary, and Ralph Nathan as Commissioner for New Jersey in New York. The deed details the purchase of property from the West Jersey and Atlantic Railroad Company for a "Russian-Hebrew" communal colony. The three-page folio document is partially printed and completed in manuscript. The Mizpah colony, founded in part by Eisenstein, was an attempt to establish an agricultural settlement for Russian-Jewish immigrants in southern New Jersey. The colony's history is marked by challenges, including poor land quality and difficult living conditions for its early inhabitants. This deed provides crucial documentation of the colony's early development and its connection to broader patterns of Jewish immigration and settlement in the United States.

Deed settling the estate of Moses Isaac, dated February 16, 1801, in New York City. The deed transfers $5000 to Joshua Jones and was signed by Isaac Gomez Jr., Abigail Gomez, and Esther Gomez. Esther Gomez was the daughter of Aaron Lopez of Newport, Rhode Island, and the wife of Moses Isaac Jr., son of the deceased Moses Isaac. Isaac Gomez Jr. was married to Abigail, also a daughter of Aaron Lopez.

Deed settling the estate of Michael Gratz. Dated October 25, 1819, in Philadelphia, Pennsylvania. Signed by Rachael Gratz, Hyman Gratz, Benjamin Gratz, Joseph Gratz, Jacob Gratz, Simon Gratz, Ruben & Francis Etting, Samuel & Richea Hays, Sol. & Rachel Moses, and witnessed by Ellen Hays, Isaac Prince, and Abraham Myer Cohen.

Four-page deed in folio format (each page 12-1/2"h x 8"w) from Benjamin Seixas and his wife, Zipporah, to Isaac Moses, dated June 14, 1793. Witnessed by Simon Nathan. All parties signed except Moses. Benjamin Seixas, brother of Gershom Mendes Seixas, was a founder of the New York Stock Exchange, a member of the NY Militia, and engaged in privateering with Isaac Moses. Seixas was prominent in Jewish affairs and worked as a saddler and later an auctioneer. Isaac Moses (1742-1818) was a large-scale merchant who operated out of Philadelphia during the British occupation of New York. He was a prominent merchant-shipper and blockade-runner, whose firm, Isaac Moses & Company, later became Isaac Moses & Sons. The document is part of the collection of Judaica Americana.

Draft deed of agreement between Congregation B'nai Jeshurun and Congregation Sha'ari Tephila, New York, New York, concerning the sale of a portion of their cemetery near Cypress Hills for $3000. The agreement stipulates that the sale be conducted according to the laws of Beth Olom Cemetery as of March 12, 1856. The document is dated May 20, 1856.

Legal document recording the assignment of land from Alexander Tod Teuch to William Wistar. The deed was executed on July 10, 1793, in Plainfield Township, Pennsylvania. Myer Hart is also mentioned as involved in the transaction.

Four-page deed of conveyance, dated March 24, 1818, from Solomon Moses to Isaac Moses for $1.00. This legal document transfers property from Solomon to Isaac and his son, Moses Levy Moses, following the dissolution of Isaac Moses & Sons. The deed lists the property owned by Isaac Moses at his death and includes mention of land on Long Island. Signed by Solomon Moses, his wife Rachel Gratz Moses, and witnessed by Benjamin Gratz and Reuben Etting. It also bears the signature of William Tilghman, Chief Justice of the Pennsylvania Supreme Court.

Deed of conveyance from Moses Levy to Thomas Mifflin for land in Philadelphia, Pennsylvania, dated February 4, 1794. The deed bears the signature of Moses Levy and includes details regarding the property transfer. The deed is numbered 5080.

This deed, dated October 18, 1849, conveys a tract of land in Doddridge County, West Virginia, from Joseph and Jacob Gratz of Philadelphia, Pennsylvania, to Henry Hallam. The land was originally purchased by their father, Michael Gratz, in 1786 and subsequently passed through a trust held by family members before being sold. The deed is four pages long, measuring 11" x 17", written in attractive calligraphy on thin, hard wove paper. It shows minor age-toning and some repaired tears.

Deed documenting a land purchase in Philadelphia, Pennsylvania, dated March 16, 1770. The deed was witnessed by a Quaker and signed by Judah Muhman, whose literacy appears questionable. The document is written on Great Water Seal laid paper. The buyer of the land was Samuel Wallis. Further research is needed to confirm whether Judah Muhman was Jewish.

Indenture of April 4, 1808, by which Isaac Moses (described as a peddler) and Elizabeth Moses of Philadelphia sold a tract of land in Frederick Township, Pennsylvania to Henry Pannebecker (described as a storekeeper) of Upper Hanover Township, Montgomery County. The deed specifies boundaries referencing the land of George Nye and others. Witnesses include Abm. Quimpert, Abraham Moses, Benj. Markley, Isaac Peirce, and Fran. Wolbord(?). The document is a single-page vellum manuscript measuring 26 1/2" x 11 1/2".

Vellum deed signed by the High Sheriff of Philadelphia, Israel Israel, documenting a land transfer from Henry Weissenbach on March 2, 1801. The document measures approximately 16" x 25 1/2". Some fading of the ink is present, but signatures and lettering remain legible. Israel Israel later served as Grand Master of the Masonic Grand Lodge of Pennsylvania.

Sheepskin deed dated September 8, 1749, documenting the sale of land by Joseph Simons to John Lowry in Donegal Township, Lancaster County, Pennsylvania. This document is significant as it represents one of the earliest known commercial transactions involving Joseph Simons, an early Jewish settler in Lancaster County.

Manuscript deed detailing the transfer of property from Russian subject Vaseli Kashoff to American citizen Benjamin Levy in Sitka, Alaska, between October 17, 1867, and October 23, 1868. The 8" x 27" document is signed twice by William Dodge, Sitka's first mayor. It mentions Prince Dimitry Maksontoff (last Governor of Russian Colonies in America and Russian consul in Alaska) and Andrew Ziazeff (listed as a Russian property owner in Sitka). The deed was executed on May 20, 1868, and recorded in Sitka's town offices on October 23, 1868. The document reflects the transfer of property following the Alaska Purchase and the commercial ties between Russian Jewish fur traders and the Jewish community in San Francisco during the Russian America colony period (1850s-1860s). Benjamin Levy's role in the formal transfer of sovereignty in Sitka, lowering the Russian flag and raising the United States flag, is also noted.

Vellum deed documenting the sale of a twenty-foot-wide alleyway in Easton, Pennsylvania, on March 31, 1812. The sellers were John Penn, William Penn, and Juliana Catharine Penn, heirs of William Penn, represented by their attorney John R. Coates. The buyer was Jacob Hart. The deed includes the signatures of John Geyer, Mayor of Philadelphia, and witnesses Tobias Scheonheit and Frederick Beates. The document details the legal transfer of property from the Penn heirs to Jacob Hart.

This document is a deed of sale for Lot 19, Parcel 533 in Washington, D.C., dated May 15, 1827. Charlotte Abigail Myers and Mordecai Cohen Myers, a Jewish family from Georgetown, South Carolina, sold the land to John A. Smith of Washington City for $350. The land was inherited from David Pollock. The deed is signed by William Cranch, subscriber of Deeds for the District of Columbia, and witnessed by Solomon Cohen. A verso notation indicates that notary Thomas R. Mitchell appeared before William Cranch as subscribing witness on January 22, 1828. The main portion of the deed is handwritten by a secretary. William Brent, Clerk of the Court for the District of Columbia, also signed the document.

Handwritten deed detailing the sale of land from the estate of Mordecai Cohen, deceased, in Charleston, South Carolina. Dated January 14, 1852. The deed is signed by executors Marx Edwin Cohen and Benjamin Dores Lazarus. The three-page document provides detailed information about the property transaction.

Vellum deed of sale from "The Pennsylvania Company for Insurances on Lives and Granting Annuities" to Joshua Hartshorne. The deed is signed by Hyman Gratz as president and dated May 29, 1834 in Philadelphia, Pennsylvania.

Deed for the direct sale of land in Aaronsburg, Pennsylvania, from Aaron Levy to James Duncan and Henry Weiss. The deed is dated August 23, 1803, and features Levy's signature twice, with two Hebrew letters beneath one of the 'Y's. Levy, a partner of Joseph Simon, was involved in supplying troops and loaning money to the Continental Congress during the American Revolution and was a close associate of the Gratz family.

Handwritten deed on vellum, conveying property from Abraham Hart and his wife, Rebecca C. Hart, to their son, Clarence A. Hart, for one dollar. Dated June 27, 1876, sealed, and notarized by Rudolph Smith.

This document is a deed of sale, dated August 15, 1792, for 400 acres of land in Loyalsock Township, Northumberland County, Pennsylvania. Abraham Singer sold the property to Aaron Levy. The deed is a printed form completed in ink and signed by witnesses.

This document is a deed of sale for 400 acres of land in Loyalsock Township, Northumberland County, Pennsylvania. Dated August 15, 1792, the deed records the sale from Casper Haines to Aaron Levy. The deed is a printed form completed in manuscript ink.

Deed of sale transferring 2600 acres of land in Albany County, New York, from Hayman Levy to Solomon Meyers Cohen. Dated May 10, 1771. The document mentions British non-commissioned soldiers among previous owners of the land.

Deed of sale for land in Germantown, Pennsylvania, dated July 27, 1778. The document records the transfer of land from George Klingle to Barnard Jacobs. It is partially printed with a masthead by Francis Bailey of Lancaster, Pennsylvania, and witnessed by Ezekiel Levy.

Deed of sale for land in Philadelphia, Pennsylvania, dated October 8, 1794. Patrick Levy and John Levy sold land to Joseph Thomas. This deed is one of nine contiguous documents relating to the sale and transfer of land.

Parchment deed signed by Hyman Gratz as president of the Pennsylvania Company for Insurances on Lives and Granting Annuities. Dated August 29, 1844, Philadelphia, Pennsylvania.

Deed of Trust signed by Moses (as Trustee) and Godfrey (sealed as Notary) Syndacker, dated September 22, 1874, in Chicago, Illinois. The deed involves the Syndacker brothers' banking and real estate business, Snydacker and Co., and Abraham Meyer. Godfrey Syndacker (1826-1892) was a prominent Chicago businessman and community leader.

Deed poll transferring property from Patrick Moore to Aaron Levy in Tyrone, Huntingdon County, Pennsylvania, dated December 24, 1792. The document is written in English.

Legal document detailing a property transfer in Bradford County, Pennsylvania, dated October 15, 1821. The deed is signed by George Scott and Benjamin Shoemaker, acting in a legal capacity for Jacob Hart. References are made to Jacob Hart's familial connections in Easton, Pennsylvania, and his role as a constable in Luzerne County, Pennsylvania. The document includes specific dates: January 13, 1821; January 29, 1821; and February 10, 1821.

Printed and handwritten deed documenting Aaron Phillips' purchase of land and associated mortgage. The deed is dated April 3, 1839, and pertains to property located in Albany, New York.

Printed and handwritten deed documenting Aaron Phillips' purchase of land and associated mortgage in Albany, New York on December 31, 1867. The deed includes details of the property transaction and the parties involved.

Deed involving Abraham D. Balis and George W. Balis of Sacramento County, California, dated June 2, 1872. The deed was signed by Abraham D. Balis.

Deed signed by Abraham De Peyster, Isaac De Peyster, Anne De Peyster, Pierre De Peyster, and Elizabeth De Peyster Hamilton. Witnessed by Hayman Levy, Samuel Seabury Jr., Jacob Walton, and William Sackett. Includes remains of five personal wax seals and an embossed New York IV Pence tax stamp. Describes property located on the East Side of Broadway, New York, between the house of the widow of John Minerson and the house of William Barker. Dated January 14, 1757.

Deed transferring 100 acres of land in Pittston, Pennsylvania from Asa Dimock to Jacob Hart. Dated April 9, 1808. The deed is located in Clifford Township, Luzerne County, Pennsylvania.

Deed transferring property from Benjamin R. Mears to Benjamin Jones in Philadelphia, Pennsylvania, dated October 23, 1845. The deed includes signatures and seals.

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

This legal document, Contract and Bond #255, is a deed for land purchased by Solomon Spiegelberg for $1400 in Santa Fe, New Mexico. Dated June 5, 1890, and witnessed by Leonard M. Brown, Edward F. Hobart (U.S. Surveyor), and William Taylor Thornton, the deed is a combination of printed and handwritten text with seals. The document also notes Spiegelberg's net worth at $3000.

Pen-and-ink parchment deed dated March 30, 1817, in which Jonah Thompson, a Philadelphia merchant, conveys a tenant warehouse and lot located on the east side of Delaware Front Street, between Walnut and Spruce Streets in Philadelphia, Pennsylvania, to Joseph Gratz and Henry Sergeant, both merchants, for $6,250.00.

Deed transferring property from George N. Eckert, John C. Kittleman, and an unnamed individual to William Lehman in Pine Grove, Pennsylvania. Dated May 26, 1830. Witnessed by Jacob Gratz.

Deed conveying property from Elijah Benjamin in New London, Connecticut, dated April 24, 1834. The deed's specifics regarding the property and parties involved are detailed within the document.

Deed from George Wescott to Jacob Weissert concerning land in Philadelphia, Pennsylvania, dated September 1, 1785. The land description mentions property adjacent to land granted or intended for Haym Salomon.

Deed conveying land from Hugh Levy and Peter Levy to Joseph Thomas in Luzerne County, Pennsylvania, dated October 8, 1794. This deed is one of nine contiguous documents.

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

Printed and handwritten deed signed by Jacob De Cordova, acting as attorney for Richard Kimball, concerning a land grant in Bosque County, Texas. Dated October 4, 1865.

Deed signed by Jacob Hart, son of Michael Hart of Easton, Pennsylvania, conveying property to Nancy Man in Wilkes-Barre, Luzerne County, Pennsylvania, on August 24, 1805. The deed is dated August 9, 1805.

Vellum deed transferring property for $1.00 from Joseph Gratz to Tabitha Sutton and Ebenezer Austin in Philadelphia, Pennsylvania, dated August 4, 1829, but referencing an earlier transaction of August 10, 1828.

Deed of conveyance from Joseph Mears to Joseph Engle in Philadelphia, Pennsylvania, dated April 1, 1856. The deed includes the signatures of Joseph Mears, who is identified as an Alderman.

Land grant deed issued on August 1, 1853, in Quincy, Illinois, to Abraham Jonas. The deed includes the signature of Franklin Pierce, Secretary of the United States.

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.

Land deed signed by Illinois Governor Augustus C. French, transferring property in Carroll County, Illinois to Levi Brothers. The deed, dated August 14, 1850, bears the Illinois State Seal and the signature of Secretary of State David L. Gregg. The document is a single folded sheet of light blue paper showing signs of age, including tears, discoloration, creases, and soil spots.

This legal document is a deed from Luzerne County, Pennsylvania, dated January 7, 1807. It involves Matthias Hollenbach, Benjamin Perry, Nathan Palmer, and Job Irish in Wilkes-Barre, Pennsylvania. The deed was signed by Jacob Hart in his legal capacity, son of Michael Hart of Easton, Pennsylvania.

Deed conveying land from Matthias Levy and Hugh Levy to Joseph Thomas in Philadelphia, Pennsylvania, dated October 8, 1794. The deed describes land adjoining land granted to Hugh Levy on September 22, 1794. This is one of nine contiguous documents.

This document is a deed transferring property from Meissner, Ackerman & Co. to Philip Speyer & Co. in New York, New York, dated December 11, 1867. The deed is not signed.

Deed signed by Moses Levy and witnessed by Thomas Mifflin and Daniel Brodhead, concerning a land transaction in Philadelphia, Pennsylvania, dated February 4, 1794. The deed notes Levy's parentage and religious upbringing.

Deed of conveyance from Franklin J. Moses to George Lorick in Sumter County, South Carolina, dated May 1, 1845. The document is printed and handwritten, with signatures from Moses, Jane Moses, Montgomery Moses, and Catherine Moses. The deed is part of Volume A, Page 3 of the archival collection.

Deed of sale transferring land from Phineas De Cordova to Sarah M. Knight in Austin, Texas, for $10,950. The deed was executed on April 1, 1880. References a will and indicates additional parties involved.

This document is a deed detailing a property transfer in New York City, New York. The deed, dated December 13, 1864, involves Henry Cohn as a principal party and references previous owners including David Devore, Erastus Benedict, and Henry B. Brevoort. The property is located between 53rd Street and Second Avenue, encompassing a lot between 105 and 107. The deed traces the property's history back to 1760 when it sold for 1200 pounds sterling. Cohn purchased the property for $10,000.

Deed of sale for a city lot in Chicago, Illinois, from Meyer Sandler and his wife, Mary, of Grand Rapids, Michigan, to Lazarus Silverman. The transaction took place on November 17, 1881, for a sum of $2,500.

Deed of sale for a lot on the west side of 2nd Street in Philadelphia, Pennsylvania. Isaiah Nathans and his wife, Lydia Nathans, sold the property to John Cridland on June 25, 1819. The document suggests a potential transaction between father and son.

Deed conveying land from the Jewish Hospital Association of Philadelphia to Christopher Kane. The deed was signed by W. B. Hackenburg and S. A. Stern, and bears the Association's seal. Dated January 12, 1881, Philadelphia, Pennsylvania.

Deed of sale for land purchased by the Society of Peace of Carbondale from the Hillside Coal & Iron Company for the establishment of a cemetery. The deed, dated November 2, 1891, and recorded November 18, 1891, includes a map and details a purchase price of $50.00. The Society of Peace later became Congregation Agudath Sholom.

Deed conveying land from Edward and Matthias Levy to Joseph Thomas in Luzerne County, Pennsylvania, dated September 22, 1794. The deed is one of nine contiguous documents pertaining to the sale of land.

Deed conveying land in Luzerne County, Pennsylvania from John and William Levy to Joseph Thomas. Dated October 8, 1794. This deed is one of nine contiguous documents pertaining to the sale and transfer of land.

Deed of sale for land in Charleston, South Carolina, executed on April 13, 1881. Leah Cohen Nathan (1822-1909) sold the land to Eleanor Goldsmith (1814-1885). The deed includes signatures of all parties involved except Goldsmith.

Deed conveying land from Moses Levy and Daniel Levy to Joseph Thomas in Philadelphia, Pennsylvania, dated September 22, 1794. The deed is one of a set of nine contiguous documents, suggesting a possible fraudulent land transaction to allow Moses Levy to hold property under various names. The deed includes descriptions of the property boundaries.

Deed conveying land from Peter and Patrick Levy to Joseph Thomas in Philadelphia, Pennsylvania, dated October 8, 1794. The deed describes the land sold as adjoining land granted to Patrick Levy on September 22, 1794. This is one of nine contiguous documents.

This deed documents the sale of land from the estate of Isaac Phillips and Joseph L. Moss to Joseph Gratz. The deed was signed by both executors on June 5, 1838, in Philadelphia, Pennsylvania.

This document is a deed conveying land from William Levy and Henry Levy to Joseph Thomas. The deed describes the land as adjoining land granted to Henry Levy on September 22, 1794. It is one of nine contiguous documents. The deed was signed by William and Henry Levy and dated October 8, 1794. The transaction took place in Luzerne County, Pennsylvania.

Deed conveying land in Philadelphia, Pennsylvania from Daniel Levy and Edward Levy to Joseph Thomas, dated September 22, 1794. One of nine contiguous documents. The deed describes the land as being adjacent to land granted to Edward Levy.

Deed for the sale of land located on the west side of Second Street, above the Delaware River, in Philadelphia, Pennsylvania. Dated February 23, 1828. The deed involves a transaction between Nathan Nathans and Curtis Cavender. This may represent a transaction between father and son; earlier transactions did not go through. See related items 18-119 and 200 in the collection.

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.

This deed, dated March 1, 1784, documents the sale of a lot on the west side of 2nd Street in Philadelphia, Pennsylvania, to Moses Nathan. The sellers are James and Anne Sparks. The document provides details of the property transaction.

Deed for the sale of property from Daniel Gans to George W. Edwards in Philadelphia, Pennsylvania, dated May 23, 1855. The deed details the legal transfer of property ownership.

A single-page printed and handwritten deed dated May 1, 1818, documenting the sale of a property known as Loves Lane in New York City. James C. Roosevelt and his wife, Catherine, sold the property to Samuel Tobias, a merchant, for $7500. The deed is signed by James C. Roosevelt and his wife. The document measures 19 1/2 x 23 1/2 inches.

Deed conveying property in Philadelphia, Pennsylvania to Benjamin R. Mears from Benjamin Jones, dated October 20, 1845.

Deed conveying property in Philadelphia, Pennsylvania from Benjamin Jones to Benjamin R. Mears, dated October 20, 1845. The deed is part of a larger collection of legal documents.

Deed for the sale of property to Edward Etting in Philadelphia, Pennsylvania, dated November 22, 1875. The deed includes the signatures of both the seller and buyer, and details of the property transaction.

Deed transferring property from Edward S. Salomon to J. J. Quinlan in Cook County, Illinois, dated August 12, 1868. The deed was recorded December 10, 1868. Edward S. Salomon was a prominent Jewish lawyer in Chicago, Brevet General in the Civil War, and appointed Governor of Washington Territory.

Deed transferring land in Aaronsburg, Pennsylvania from Simon Gratz to James Duncan and John Forster. The deed is dated May 18, 1830. The land was originally purchased by Simon Gratz from Aaron Levy on July 24, 1792. The deed includes two signatures of Simon Gratz. Aaronsburg, Pennsylvania was founded and named after Aaron Levy.

Deed transferring property in Aaronsburg, Pennsylvania from Simon Gratz to an unnamed party. The deed notes that the land was originally purchased by Simon Gratz from Aaron Levy on July 24, 1792. Edward Gratz signed as attorney for Simon Gratz. Dated July 10, 1827.

Deed transferring land from the estate of Simon Gratz. Signed by Isaac Prince, Hyman Gratz, Edward Gratz, David Gratz, and Louisa Gratz. Dated May 9, 1842, Philadelphia, Pennsylvania.

Deed transferring land in Aaronsburg, Pennsylvania, dated April 13, 1838. Signed by Simon Gratz, Hyman Gratz, and Isaac Prince.

Deed conveying land to the Jewish Hospital Association of Philadelphia, signed by Henry Moore and witnessed by Edwin M. Pick. The deed was executed on February 21, 1879, and recorded on April 2, 1879. The land is located in Philadelphia, Pennsylvania.

Deed of conveyance, dated May 23, 1842, documenting the transfer of property in Philadelphia, Pennsylvania, from Alexander W. Robertson to Henry Meyer Phillips. The deed reflects a significant property transaction involving a prominent Philadelphia Jew of the period.

This document is a deed transferring property from B. Lowenfeld to S. D. Schoenfeld in Red Bluff County, California. The deed, dated January 19, 1872, details the transfer for $300 in gold coin and includes two revenue stamps.

This deed, dated May 23, 1871, documents the transfer of property from Henry M. and Schewa Levy, formerly of Virginia City, to M. Wertheimer of Virginia City. The deed includes a revenue stamp from the State of Nevada.

Legal document detailing the transfer of property in Philadelphia, Pennsylvania, from James and Elizabeth Bordley Gibson to George Mifflin Wharton. Witnessed by William H. Keating. Dated December 1, 1837.

This document is a deed transferring property in Philadelphia, Pennsylvania. It was signed by Hyman Gratz, President of the Pennsylvania Company for Insurances on Lives and Granting Annuities, on October 29, 1844. The deed details the transfer of property from James Euston and Samuel W. Weer to the Pennsylvania Company.

Deed transferring property from John Singer to Abraham Singer in Philadelphia, Pennsylvania, dated April 2, 1802. The document includes the signature and seals of Moses Levy (1756-1826), a trustee of the University of Pennsylvania, known for his early legal work on labor rights in the United States.

This document is a deed transferring property in Philadelphia, Pennsylvania. The deed, dated July 31, 1865, shows a transfer of property from Max S. and Amelia Myers to Simon S. Myers. The deed includes a revenue stamp and signatures. Max S. Myers' signature appears to be in German script.

This document is a deed transferring property in Philadelphia, Pennsylvania from Peter Bolz to Simon S. and Yette Myers. The deed is dated May 17, 1876.

A deed transferring property, dated January 18, 1864, in Philadelphia, Pennsylvania. The document includes the signatures of Sarah Goldsmith, Eliza Goldsmith, and Nathan Goldsmith, along with Elisha Stephan, Robert, and Jeremiah.

Legal document detailing the transfer of property from Simon S. Meyers to Robert Steinhart in Philadelphia, Pennsylvania, dated January 17, 1878. The deed includes the signatures of Meyers and possibly Yette Myers.

This document is a deed signed by Charles Robb, James Euston, and Samuel W. Weer, conveying property in Philadelphia, Pennsylvania. It was executed on January 1, 1841, and the deed's seal is intact. Hyman Gratz signed as president three times. The deed is on parchment.

This deed, dated March 8, 1841, documents a property transaction in Philadelphia, Pennsylvania. It involves Hyman Gratz, and the Pennsylvania Company for Insurances on Lives and Granting Annuities. The deed is signed by Hyman Gratz as president of Mikveh Israel.

This deed, dated April 29, 1801, records a property transfer in Harwinton, Litchfield County, Connecticut. The document is signed by Simeon Hart, and involves Cyprian Webster and Josiah Lewes.

This legal document is a deposition given by Levy Andrew Levy on June 14, 1817, concerning a land transfer in Cherry Valley, New York. Michael Gratz and George Croghan questioned Levy about the transfer of land between Michael and Bernard Gratz and George Croghan, which occurred in 1779. Levy was 82 years old at the time of the deposition. The document originates from the Gratz Collection in Canada and the Nathan Family Archive.

Dutch-language manuscript document concerning the discharge of inheritance obligations for members of the de Pinto family, allowing the sale of their house on Anthoniebreestraat in Amsterdam. Dated September 30, 1751. Part of a larger collection of manuscript documents relating to the de Pinto and Lopes families.

Document mentioning addresses 310 and 312 Liberty Street, Pittsburgh, Pennsylvania. Material is described as copper. The donor noted that it is 'Probably not Jewish'. The date is circa January 1, 1860. Geographic location is provided.

Draft agreement between Congregation B'nai Jeshurun and Congregation Sha'ari Tephila in New York, New York, concerning the sale of a portion of their cemetery near Cypress Hills for $3000. The agreement, dated April 1, 1856, stipulates that the sale is to be conducted according to the laws of Beth Olom Cemetery as of March 12, 1856.

Draft agreement between Congregation B'nai Jeshurun and Congregation Sha'ari Tephila in New York, NY, concerning the sale of a portion of their cemetery near Cypress Hills for $3000. The agreement references the laws of Beth Olom Cemetery and is dated April 15, 1856. Multiple drafts with corrections are present.

An envelope from Tellers Real Estate Registry in Philadelphia, Pennsylvania, dated October 8, 1897. The envelope features an advertisement for "Tellers Real Estate Register" and indicates that it is available free at all drug stores. The publishers are listed as being located on the second floor of the Ledger Building, 606 Chestnut Street.

An envelope from Louis Kerstein & Son, real estate and insurance brokers in Bangor, Maine. The envelope features a logo of a star with points of the compass, a shield in the center, and the text "INSURANCE PROCURED IN ALL THE LEADING COMPANIES." The address 36 Main St. is printed on the envelope. Dated February 28, 1902.

A single-sided item featuring a fifteen-year calendar and an advertisement for the sale of land scrip, farm mortgages, and city mortgages. The item's creation date is unknown, but based on the style of the advertisement it was likely created sometime in the late 19th or early 20th century. The geographic location referenced in the advertisement is unknown.

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

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

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

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.

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.

Printed and hand-filled mortgage foreclosure document from the law firm of Kitchel, Cohen & Shaw in Minneapolis, Minnesota, dated March 5, 1895.

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.

Handwritten London indenture on vellum, measuring approximately 28.5 inches by 22.5 inches. Dated 16 October 1854. This deed pertains to a mortgage of two tenements located at numbers 13 and 14 John Street, in the Parish of Saint Mary Matfelon, London. The signatories include Rachael Hart, Emanuel Moss, Solomen Joseph, and Joel Phillips, the latter three being trustees of the Saint James' Benefit Building Society. Rachael Hart is a member and shareholder of the society. The document details the mortgage and mentions other individuals involved in the transaction.

Deed documenting a land transfer from Benjamin Conklin to Joseph Sargeant, Jr. in Leicester, Massachusetts on May 1, 1783. The land borders the estate of Aaron Lopez, who died in 1782. The document includes signatures from Benjamin Conklin, Lucretia Conklin, Austin Flint, John Southgate, Hezekiah Ward, and Nathaniel Baldwin.

Lease agreement between D. H. Tobias & Co. and Muckenfuss & Son for a storefront located at 139 East Bay Street in Charleston, South Carolina, dated October 1, 1879. The document details the terms of the lease.

Lease agreement dated December 12, 1889, between Jacob D. Sucher as lessor and Loring House as lessee. The agreement covers a 10-year lease of 160 acres of land in Elbert City, Colorado. The lease is filled in on a two-sided form measuring 11" x 17".

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

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 pertaining to real estate broker fees owed to Moses Hartz by Meyer and Simon Sternberger. The document was filed in New York, New York on December 18, 1884.

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.

A legal document dated August 8, 1826, detailing the transfer of property from Samuel I. Tobias to Harmon Hendricks in New York, New York. The document traces the property's ownership history back to 1797, including mortgages and previous sales. It measures 8" x 12" and comprises 2 1/2 pages.

This archival collection contains three legal documents related to a lawsuit concerning the relocation of the Shaaray Tefila Cemetery in New York City. The lawsuit, filed in the New York Supreme Court on May 30, 1856, pits plaintiffs Benjamin J. Hart and David J. Levy against defendants Louis Levy, John M. Davies, Edward Josephs, Aaron S. Solomons, and Joseph Aden (trustees of Shaaray Tefila). The documents include a request for deposition of the plaintiffs (dated May 30, 1856), a copy of an affidavit from Alexander Kursheet for the defendants (filed June 20, 1856), and a group of possibly incomplete draft documents. The suit stemmed from a New York State law passed in 1850-1851 prohibiting further burials in Lower Manhattan, prompting Shaaray Tefila to establish the Beth Olam Cemetery in 1851 with two other Manhattan congregations. The documents detail the legal proceedings surrounding the sale and relocation of the original Shaaray Tefila cemetery. The Shaaray Tefila Synagogue, founded in 1845, was officially chartered in 1848 by primarily English and Dutch Jews who had previously been members of B'nai Jeshurun. Its first rabbi, Samuel Isaacs, was one of few English-speaking rabbis in the United States at the time and remained in that post until 1877.

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

A letter written by J. B. Alexander to Solomon Etting on March 6, 1832, concerning a land matter involving Simon Gratz. The letter discusses efforts to contact Gratz, possibly in relation to the settlement of Bernard Gratz's estate. It also mentions a deed from David Franks to Bernard Gratz dated October 18, 1780. A copy of the letter was sent to S. Gratz the previous day. The letter was written in Baltimore, Maryland.

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

A one-page letter, approximately 7-1/2" x 9-3/4", dated October 8, 1848, from Jacob Gratz in Philadelphia, Pennsylvania to Josiah W. Smith in Clearfield, Pennsylvania. The letter discusses the disposition of land holdings, including those of Jacob and Benjamin Gratz and the estate of Robert Morris.

A business letter written by John H. Riker to Louis Taussig & Co. on October 11, 1880, concerning a property with family history. The letter features a striking lithographed letterhead depicting kegs of whiskey, advertising the company's locations at 21 & 23 Lower Market, Covington, KY, and 303 Battery St. & 9 Delaney St., New York, NY.

Two-page letter written by Jonathan Judah to I.H. & I. Riker on May 17, 1870, concerning the sale of property in New York City. Judah is also listed as a subscriber to Isaac Leeser's *Discourses, Argumentative and Devotional, on the Subject of the Jewish...*

A letter written by Julius Lipman on April 16, 1883, to John H. Riker and Robert Drolder in New York City, New York, concerning a property search at 206 Broadway. The letter provides insight into real estate transactions and business dealings in late 19th-century New York.

A letter written by Mayer Sternberger of the firm M. & S. Sternberger in New York, New York, on June 14, 1884. The letter concerns a property for sale and includes a telephone number (317 Spring). The letterhead features a distinctive lithograph design.

A letter written by Sam Selliger to an unidentified recipient, John..., on June 10, 1890, from Winona, Mississippi. The letter expresses dissatisfaction with being asked to sell a property for a low commission. It is written on Selliger Brothers letterhead.

A two-page letter written by Solomon Solis to his sister, Sarah Miriam Carvalho, on November 28, 1850, in Philadelphia. The letter discusses the status of a parcel of property owned by their late father in New Orleans, including attempts to locate his books and details regarding foreclosures and lawsuits. The letter also includes personal reflections on their parents. A small illustration of the property is included on the second page. The letter shows tears.

Lithograph depicting yards located at 351, 353, and 355 States Street, Rochester, New York. Dated July 24, 1886. The item is described as a "good litho of yards." Part of the Levi Hay Collection.

Lottery ticket number 403 from a 1791 lottery to purchase land next to the Lutheran Burying Ground in Baltimore, Maryland. The ticket is signed by Simon Gratz on the reverse. The ticket may indicate Gratz purchased the ticket, not that he issued it.

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

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

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.

Mortgage indenture document dated October 23, 1863, detailing the sale of land located around Main and Burdick Streets in Kalamazoo, Michigan, from Simon Rosenbaum to Luther A. Frank. The property included a store occupied by M. Cohn. The document is signed by Simon Rosenbaum, L. L. Clark, and George Colt.

Land warrant issued on February 25, 1793, by Thomas Mifflin, Governor of Pennsylvania, to Joseph Henry for 400 acres of land in Northumberland County (or Luzerne County, depending on existing land grants). The warrant, copied and attested on March 19, 1794 by Surveyor General Daniel Brodhead, details the land's boundaries and specifies payment terms. The document measures 8" x 13".

Issue of the Philadelphia Mercantile Advertiser newspaper published in Philadelphia, Pennsylvania on May 7, 1814. This issue contains advertisements for the auction of a prize ship, The Sisters, and real estate by F. Montmollin & S. Moses.
![Photograph of Joseph Levy & Son Real Estate, 389 [Street Name]](https://placehold.co/600x600.jpg?text=Image+Coming+Soon)
A photograph depicting the storefront of Joseph Levy & Son Real Estate, located at 389 [Street Name]. The image shows the owner standing outside the store. Adjacent businesses include a deli and a hardware store. The photograph indicates that the business also offered money loans. The date is unknown but is inferred to be around 1900.

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

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.

Pamphlet detailing the program for the opening of the Exchange and Auction Room at 59-65 Liberty Street, New York City, on April 14, 1885. The pamphlet includes information about the real estate dealers involved, bylaws, arbitration rules, and a list of attendees. John Jacob Astor chaired the meeting.

A two-page resolution passed by the Jewish Hospital Association of Philadelphia on January 11, 1881, concerning the sale of land. The resolution is signed by William B. Hackenburg and Simon A. Stern, and bears the association's seal. This document is related to Deed 12.153.

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.

A painted wood rental sign reading "TENEMENT TO RENT." The sign likely dates from the early 20th century, judging by its style and the subject matter. It was found in New York, New York.

This archival collection contains three original deeds documenting property transactions involving Solomon Etting in Baltimore, Maryland. The first deed, dated December 28, 1795, involves Zebulon Hollingsworth and James H. McCulloch. The second deed, dated March 13, 1798, involves Solomon Etting and James H. McCulloch. The third deed, dated May 26, 1831, involves Solomon Etting and Rebecca Pue. The deeds detail property sales and transfers, offering insights into real estate transactions and the early development of Baltimore. One deed indicates a sale price of $6500. Solomon Etting was an early investor in the Baltimore East India Company (1807) and the first Jew to hold public office in Maryland. He served on the first Board of Directors of the B&O Railroad.

This trade card, circa 1885, depicts a fox hunt on the front and an advertisement for the grand opening of a new building on the back. The addresses listed are 287, 289, 291, 293, 295 Eighth Avenue and 307, 309 West 24th Street in New York City. The card is from the collection Arc.MS.56, Volume 19, Page 27.

Trade card advertising the services of S. Zimmerman, a real estate and business broker in New York, NY. The card provides his address (174 Clinton Street, between Grand & Division Sts.) and office hours (7-9 AM & 6-9 PM). Undated; estimated circa 1890.

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

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.