Search Results
Aristarchus Champion papers, 1806-1892 0.60 Cubic Feet
Calendar and Carrier Greetings Collection, 1828-present 1.33 Cubic Feet
This collection consists of calendars and carrier greetings dating between 1828 and the present. The carrier greetings and the majority of the calendars were produced by local newspapers for distribution to subscribers. While much of the collection was assembled for historical interest, recent calendars have largely been collected due to their image content. For example, the Erie Canalway calendars represent the winners of an annual photographic contest, and the calendars are retained as much for aesthetic reasons as for informational ones. This is an artificial collection assembled by the Local History & Genealogy Division of the Rochester Public Library.
Carey H. Brown Papers, 1933, 1935, n.d. 0.2 Cubic Feet
Carey H. Brown was a former Chamber of Commerce committee chair and secretary of the Rochester Civic Improvement Association. Materials in this collection are related to city planning, and date from 1933 to 1935. They include
Cohen family collection on the Workmen's Circle, 1961-1973 .125 Cubic Feet
Collection on the Rochester Red Wings, 1877-2005 1.5 Cubic Feet
Collection on the Rochester Sesquicentennial, 1984 .25 Cubic Feet
C. Storrs Barrows papers, 1923-1935 .15 Cubic Feet
Daniel Penfield Land Agreement, 1805 0.1 Cubic Feet
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.
Ebenezer "Indian" Allan Land Contract, 1792 0.1 Cubic Feet
This collection consists of a deed for the 100-acre tract, including existing mills, dated 1792. Signed by Ebenezer Allan.