The collection is comprised of three archival boxes, the majority of its contents is correspondence. Personal Correspondence during the years 1804-1823 between Alexander and his mother and siblings are found in Box I. They include letters when he was away at school at Colchester, CT and when Horace and he moved to Canandaigua and opened a general store. Box II contains business correspondence when Alexander was a land agent and handled the affairs of the Boudinot Family. It also includes some of his personal finances. Box III deals mainly with legal documents that describe how his land was divided up. It also includes some correspondence between Alexander and his children.
Search Results
The Coalition to Prevent Lead Poisoning collection is comprised of two main series. The first series, Organizational Files, contains correspondence, meeting minutes and other papers related to the administration of the organization and its subcommittees during the years 2000-2004. The second series, Outreach, holds content related to CPLP's work in the community, on projects, and applying for grants during the years 2000-2004. In addition to manuscripts, the Outreach series also includes a CD-ROM for which CPLP was a partner, as well as a t-shirt and posters. A 2013 accrual to the collection consists of minutes, initatives, correspondence, New York State Advisory Council on Lead Poisoning Prevention material, reports, data, articles and clippings, floppy discs, and CDs (1999-2013). The Websites series (2016-ongoing) contains archived websites created by or about the organization.
The collection documents collaborative efforts within the religious community to meet human need, achieve mutual understanding, and work for social justice. Concerns addressed have included: hunger, poverty, housing, public education, religious education, family supports, political empowerment, criminal justice, community organization, refugee resettlement, racial justice, and police-community relations.
Fellows family papers, 1776-1865 .25 Cubic feet
The collection includes a Book of General Orders of George Washington; deeds to land located in Monroe and Ontario Counties; miscellaneous documents.
Louise McIntosh Slaughter congressional papers, 1974-2018 484 Cubic feet
The Louise McIntosh Slaughter congressional papers, 1974-2018, comprise her entire career, reflecting committee and legislative work, including her interactions with staff members, other politicians, business executives, other stakeholders, and New York constituents. From 1971 to 2018 she participated in several efforts to improve communities through advocacy and leadership; the collection contains the documents produced during those years, including newspapers clippings, campaign materials, correspondence, press releases, state and federal reports, staff briefs, and the reference and research files. As much as this material might be gleaned to reproduce Slaughter's work and politics, this collection also documents the varied resources and research materials compiled by her staff members (chief of staff, legislative aides, etc.) to inform her about the issues and events of the day. The staffers' files are revealed mostly in the briefing books—generally include correspondence between Slaughter and her colleagues, newspaper clippings on closely linked topics and events, printed materials accessed from online sources like LexisNexis, fact sheets, copies and drafts of bills, and handwritten notes and peer reviewed journal articles.
Lyman Stuart papers, 1816-1906 41 items
The Lyman Stuart Papers includes miscellaneous legal documents of Ebenezer Cook, an early settler In Penfield, NY and his heirs, and Joseph Ketcham of Perinton, NY. It chiefly contains deeds and mortgages for land in Monroe County, NY, especially Penfield and Webster.
The papers and records of the Monroe County Penitentiary on South Avenue in Rochester, N. Y., are arranged in five categories: correspondence, financial, legal, attendance reports, and miscellaneous.
This box contains 321 inmate identification cards that include the inmate's name, prison term and dates, criminal act and previous record. The cards also describe physical information about the inmate including: height, race, length of head, ears, and feet, information about their teeth, nose, hair, complexion, and weight. The cards also identify age, date of birth, nativity, and occupation. Crimes range from stealing milk or a young pig, to cutting a girl's face with a razor. With the exception of two African American male inmates, the cards all identify white males.
The collection contains biographical information and legal documents relating to Nathaniel Rochester (1752-1831), a founder of the city of Rochester, N.Y., and to his wife, Sophia (Beatty) Rochester (1768-1845). Also included are a number of documents relating to Harvey Montgomery ( -1869), the husband of Nathaniel and Sophia Rochester's fifth child, Mary Eleanor (Rochester) Montgomery (1796-1849). In addition, one folder contains personal correspondence written between 1841 and 1849 to Mary G. (Whitney) Montogomery (?-1882), wife of Harvey and Mary Eleanor Montgomery's fifth child, Thomas Colman Montgomery (1820-1906).
This collection contains documents from the Monroe County chapter of the National Women's Political Caucus in addition to materials from the parent organization. Materials include 1970s newspaper clippings addressing women's rights such as abortion, co-education, employment, Equal Rights Amendment (ERA), female political candidates, gender discrimination, and maternity leave policies in addition to correspondence regarding endorsement of female political candidates speeches, press releases, political candidate screening questions and endorsements, Monroe County Republican Committee correspondence, and League of Women Votes publications.