Search

Search Constraints

Start Over You searched for: Subjects Real property Remove constraint Subjects: Real property

Search Results

Charles Perkins papers, 1825-1850

.01 Cubic Feet One legal-size folder. .01 Cubic Feet
Abstract Or Scope
This collection consists of papers from early Rochester lawyer Charles Perkins, dating between 1825 and 1850. The papers include letters, deeds and other legal documents.
1 result

Charles Perkins papers, 1825-1850 .01 Cubic Feet One legal-size folder. .01 Cubic Feet

Daniel Penfield Land Agreement, 1805

0.1 Cubic Feet 1 folder
Abstract Or Scope

This collection consists of an agreement for the sale of the Fourth Range in Township Number Thirteen from Daniel Penfield to Salmon Fuller and Caleb Hopkins. Signed by Zachariah Seymour for Penfield. (Seymour was brother-in-law to Oliver Phelps.) This document laid the basis for the foundation of the town of Penfield. It dates to 1805.

1 result

Daniel Penfield Land Agreement, 1805 0.1 Cubic Feet 1 folder

Ebenezer "Indian" Allan Land Contract, 1792

0.1 Cubic Feet 1 folder
Abstract Or Scope

This collection consists of a deed for the 100-acre tract, including existing mills, dated 1792. Signed by Ebenezer Allan.

1 result

Ebenezer "Indian" Allan Land Contract, 1792 0.1 Cubic Feet 1 folder

John T. Talman Day Books, 1839-1850

6 Volumes 6 Volumes
Abstract Or Scope

This collection consists of 6 day books belonging to John T. Talman, an early Rochester banker and industrialist. Best remembered today for the eponymous Talman Building, he was an important civic leader as well as a successful businessman. The day books date from 1839 to 1850, and record daily financial transactions.

1 result

John T. Talman Day Books, 1839-1850 6 Volumes 6 Volumes

Joseph Fellows Papers, 1812-1888

1.5 Cubic Feet 1 box, 2 volumes
Abstract Or Scope

This collection consists of correspondence and legal documents for land agent Joseph Fellows (agent for the Pulteney Land Office). The materials in the collection date from 1812 to 1888.

1 result

Joseph Fellows Papers, 1812-1888 1.5 Cubic Feet 1 box, 2 volumes

Moses and William R. Seward papers, 1799-1901

0.135 Cubic Feet One 9 x 12 envelope with the collection materials stacked inside. 0.217 Cubic Feet .01 Cubic Feet
Abstract Or Scope
This collection consists of the records of Moses and William R. Seward, father and son. Moses B. Seward was a mill owner and local political figure, while William R. was active in banking and a leading philanthropist. The collection dates from 1799 to 1901, and includes letters, bills, legal and real estate documents, a ledger book and financial records.
1 result

Moses and William R. Seward papers, 1799-1901 0.135 Cubic Feet One 9 x 12 envelope with the collection materials stacked inside. 0.217 Cubic Feet .01 Cubic Feet

Riley Stevens papers, 1841-1885

.145 Cubic Feet Three legal-size folders. 0.145 Cubic Feet
Abstract Or Scope
This collection consists of the papers of Riley Stevens, a broker and notary in Canandaigua, New York. It consists of accounts, mortgages, letters, bills and receipts. The materials date from 1841 to 1885.
1 result

Riley Stevens papers, 1841-1885 .145 Cubic Feet Three legal-size folders. 0.145 Cubic Feet

Rochester Family Papers, 1788-1881, 1812-1881

1.0 Cubic Feet 2 boxes; 2 OS folders
Abstract Or Scope
The Rochester Family Papers span the years 1788 to 1881 and include deeds, correspondence, receipts, and bills belonging to members of the Rochester family. Of special note is a piece of Sophia Rochester's wedding dinner dress underskirt. The collection also includes Col. Nathaniel Rochester's 1831 handwritten will, an inventory of his estate, and deeds and indentures regarding his many land dealings. A copy of Rochester's 1830 will is also included.
1 result

Rochester Family Papers, 1788-1881, 1812-1881 1.0 Cubic Feet 2 boxes; 2 OS folders

Stewart family papers, 1879-1888

0.15 Cubic Feet Three volumes in phase boxes, one letter size folder. 0.15 Cubic Feet
Abstract Or Scope
This collection consists of letters and other manuscript records from the Stewart family of Albion, New York. The materials date between 1879 and 1888.
1 result

Stewart family papers, 1879-1888 0.15 Cubic Feet Three volumes in phase boxes, one letter size folder. 0.15 Cubic Feet

Ford Foundation records, Catalogued Reports, Reports 13949-17726, 1949-2008, bulk 1950s-1990s

57.41 Cubic Feet 173 containers total including but not limited to document boxes 742-886.
Abstract Or Scope

The Ford Foundation's Catalogued Reports collection includes policy and programming documents, program evaluations, and periodic program status reports produced by Foundation officers and staff, as well as consultants and grantees. Some published material produced by Ford Foundation grants is also included in the collection. The collection also includes some of the Ford Foundation's own publications, such as the Annual Reports and newsletters.

1 result