Skip to main content

Land settlement.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 9 Collections and/or Records:

Albert G. Smith papers

 Unprocessed Material
Identifier: 2019-035
Dates: 1805-1916; Majority of material found within 1840-1842

Albert G. Smith papers

 Collection — Multiple Containers
Identifier: 2019-033
Abstract

This collection consists of the records of Rochester, New York based merchant, entrepreneur and contractor Albert G. Smith. The materials date between 1805 and 1916, with the bulk dating from 1839 to 1842. The records include letters, bills, receipts, contracts, mortgages, deeds, bonds, legal briefs and filings, title and judgement searches, cancelled checks and other documents.

Dates: 1805-1916; Majority of material found within 1839-1842

Florence Cooksley papers

 Unprocessed Material
Identifier: 2019-014
Dates: 1809-1961; Undated

Florence Cooksley papers

 Collection — Box 1
Identifier: 2019-013
Abstract

This collection consists of three groups of material, all assembled by Florence Cooksley. The first group consists of notes and typescripts related to a "History of Rochester" that she authored, mostly undated. Other material includes letters from Azel Backus, dated between 1812 and 1859, and legal documents from Thomas Cooksley, dating from 1846 to 1874.

Dates: 1809-1961; Undated; Majority of material found within 1812-1874; Majority of material found in 1960-1961

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

Mills and Whitney families papers

 Unprocessed Material — Folder 1-2
Identifier: 2018-011
Dates: 1809 - 1877

Mills and Whitney families papers

 Collection — Box 1, Folder: 1-2
Identifier: 2018-023
Abstract

This collection consists of personal and legal papers pertaining to the Mills and Whitney families between 1809 and 1877. The Mills family had land interests in both western New York and Michigan, and the bulk of the collection contents are related to these interests. The collection also includes a reproduction copy of the famed Ulster County Gazette of January 4, 1799, most likely produced in the mid-19th century.

Dates: 1809 - 1877

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