Skip to main content

Box 9

 Container

Contains 35 Results:

"Charlotte Bronte"

 Item — Multiple Containers
Scope and Contents

The first 51 handwritten pages of a short story.

Dates: Majority of material found within Early 20th century

"Correlates of Faust in Literature"

 Item — Multiple Containers
Scope and Contents From the Series:

This Series contains works written by Joseph and Evelyn O'Connor for professional or social use.

Dates: Majority of material found within Late 19th century to early 20th century

"Walter Bagehot", 1907-03-27

 Item — Multiple Containers
Scope and Contents From the Series:

This Series contains works written by Joseph and Evelyn O'Connor for professional or social use.

Dates: 1907-03-27

Tintype of Mr and Mrs. W. G. Brown and Mr and Mrs. R.A. Badger, 1880 - 1910

 Item — Box: 9, Folder: 20
Content Description From the Collection:

Clippings of Joseph O'Connor's "Rochesterian" columns (with index); personal writings and papers of Joseph and Evangeline O'Connor; personal paperwork and writings of Evelyn O'Connor (their daughter).Letters and other correspondence from national politicians and local Rochester businessmen.

Dates: Event: 1880 - 1910

Silhouettes of Evangeline and Evelyn O'Connor, 1890-04-14

 Item — Box: 9, Folder: 20
Scope and Contents

Two (2) shilhouettes of Evelyn and Evangeline O'Connor created by H.A. Sackett at Willard's Hotel in Washington, D.C.

Dates: 1890-04-14

Certificate of Death of Evangeline O'Connor, 1940-10-08

 Item — Box: 9, Folder: 21
Scope and Contents

Copy of medical certificate of death from the Connecticut department of health.

Dates: 1940-10-08

Funeral Director's Receipt of Purchase, 1921-11-30

 Item — Box: 9, Folder: 21
Scope and Contents

Receipt of Purchase from the Ingmire and Thompson Co. funeral home for the funeral procession and burial of Emily A. Johnson, sister of Evangeline O'Connor.

Dates: 1921-11-30

Letter from Trott Bros. Co., Inc.| Monuments and Mausoleums, 1923-04-14 - 1923-06-30

 Item — Box: 9, Folder: 21
Scope and Contents

Letter to Evelyn O'Connor regarding erecting a marker for her mother's burial plot at Mt. Hope cementary.

Dates: 1923-04-14 - 1923-06-30

Last Will of Emily A. Johnson, 1907-07-23 - 1921-11-27

 File — Multiple Containers
Scope and Contents

Letters testamentary from the County of Monroe's Surrogate Court regarding the administrative rights of the possessions of the deceased Emily A. Johnson to her sister, Evangeline O'Connor. Official document bears Monroe County seal. Also includes the will of Emily A. Johnson, dated July of 1907.

Dates: 1907-07-23 - 1921-11-27

Will of Caroline A. Seymour, 1905-03-13

 Item — Box: 9, Folder: 21
Scope and Contents

Will of Caroline Seymour, sister to Emily A. Johnson and Evangeline O'Connor.

Dates: 1905-03-13

Stonington Estate Documents, 1943-04 - 1944-09

 Item — Box: 9, Folder: 21
Scope and Contents

Documents pertaining to the possession and sale of the the Stonington Estate in Conn., formerly belonging to Emily A. Johnson, include receipts of paid taxes on the estate and correspondence from Henry Harris, attorney and counselor at law.

Dates: 1943-04 - 1944-09

Evangeline O'Connor's Casket Warranty , 1940-10-10

 Item — Box: 9, Folder: 21
Scope and Contents

Purchaser's warranty pamphlet for the burial of Evangeline O'Connor.

Dates: 1940-10-10

Evelyn O'Connor Investments, 1945-04-23 - 1945-05-29

 File — Box: 9, Folder: 22
Scope and Contents

Correspondence between Evelyn O'Connor and Mann, Dawson and Co. regarding her collection of investments.

Dates: 1945-04-23 - 1945-05-29

Checks and Withdrawals from National City Bank, 1936 - 1944

 File — Box: 9, Folder: 23
Scope and Contents

Series of cashed checks and withdrawal papers adressed to Evelyn O'Connor.

Dates: 1936 - 1944