Skip to main content

Real property

 Subject
Subject Source: Library of Congress Subject Headings

Found in 16 Collections and/or Records:

Abner D. Jennings papers

 Collection — Box 1
Identifier: 2024-035
Dates: 1812-1875

Charles Perkins papers

 Collection — Box 1
Identifier: 2019-028
Abstract

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.

Dates: 1825-1866; Majority of material found within 1825-1850

Daniel Penfield Land Agreement

 File — Box 1, Folder: 5
Identifier: 2014-037
Scope and Contents

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.

Dates: 1805

Ebenezer "Indian" Allan Land Contract and Ledger

 File — Box 1, Folder: 1-2
Identifier: 2014-035
Scope and Contents

This collection consists of a deed for the 100-acre tract, including existing mills, dated 1792 and signed by Ebenezer Allan. It also contains a ledger book allegedly used by Allan; this association is not proven and provenance is lacking.

Dates: Deed is from 1792. Ledger is ca. 1800.

Haws Family Papers

 Collection — Box 1
Identifier: 2025-004
Abstract

This collection consists of legal documents and deeds belonging to the Haws family. The documents range from 1808 - 1925. The Haws family lived in West Bloomfield, New York. The family owned land for farming. Many of the documents in the collection are for land deeds. The collection is compromised of land deeds, lawyer correspondance and undated articles.

Dates: September 1808 - July 1925

John T. Talman Day Books

 Collection — Volume 1-6
Identifier: 2020-034
Content Description

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.

Dates: 1839-1850

John T. Talman Day Books

 Unprocessed Material
Identifier: 1946-004
Dates: 1839-1850

Joseph Fellows Papers

 Collection — Multiple Containers
Identifier: 2014-030
Scope and Contents

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.

Dates: 1812-1888

Moses and William R. Seward papers

 Unprocessed Material
Identifier: 2019-021
Dates: 1799-1901

Moses and William R. Seward papers

 Collection — Multiple Containers
Identifier: 2019-020
Abstract

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.

Dates: 1799-1901

Riley Stevens papers

 Collection — Box 1
Identifier: 2019-029
Abstract

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.

Dates: 1841-1885

Rochester Family Papers

 Collection — Multiple Containers
Identifier: 2014-064
Abstract

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.

Dates: 1788-1881; 1812 - 1881

Stewart family papers

 Collection — Box 1
Identifier: 2019-034
Abstract

This collection consists of letters and other manuscript records from the Stewart family of Albion, New York. The materials date between 1879 and 1888.

Dates: 1879-1888

Stewart family papers

 Unprocessed Material
Identifier: 2019-036
Dates: 1880-1888

Ward Family papers

 Unprocessed Material
Identifier: 2019-022
Dates: 1803-1891

Ward Family papers

 Collection — Multiple Containers
Identifier: 2019-021
Abstract

This collection consists of records from mulitple members of the Ward family of Rochester, New York, including Levi Ward, Jr., Levi A. Ward, Ferdinand DeWilton Ward and Mary Ward. The materials include letters, bills, deeds and a diary. They date from 1803 to 1891.

Dates: 1803-1891