Skip to main content

Correspondence

 Subject
Subject Source: Library of Congress Subject Headings

Found in 20 Collections and/or Records:

Anne Tischer and Bess Watts collection on marriage equality

 Collection — Multiple Containers
Identifier: 2017-021
Abstract

This collection consists of the papers of Rochester based gay rights activists, Anne Tischer and Bess Watts. The materials date between 1984 and 2013, with a bulk of the materials dated between 2004 and 2013. The materials consist of ephemera, flyers, brochures, news articles, publications, meeting minutes, resource information, correspondence, notes, speeches, Pride at Work reports and minutes, photographs, and signs.

Dates: 1984-2013, bulk 2004-2013; Majority of material found within 2004-2013

Collection of the Pond family papers

 Collection — Box 1
Identifier: 2024-042
Content Description

This collection consists of court records, ledgers, letters receipts, oil mill records, and a diploma from member of the Pond family including GW. Pond, Elias Pond, Carolum Frederickum Pond, etc.

Dates: 1830-1906

Collection on General George Armstrong Custer

 Collection — Folder 1-3
Identifier: 2024-017
Abstract

This collection consists of various paper materials in regards to General George Custer. Within the collection are newspaper clippings, correspondence between Custer and his cousin Augusta, and program material from a reunion of military groups.

Dates: 1876-1907

David D. Emert and Jon P. Templin collection on the Rochester Gay Men's Chorus and ImageOut Film Festival

 Collection — Multiple Containers
Identifier: 2017-017
Abstract

This collection consists of the papers collected by David Emert, Producer of the ImageOut! Film Festival and performer in the Rochester Gay Men's Chorus. The materials date between 1989 and 2013. The materials consist of programs, budgets, meeting minutes, and planning materials for the ImageOut! Film Festival, programs, photographs, and articles regarding the Rochester Gay Men's Chorus, buttons and pins, and posters.

Dates: 1989-2013

Elkanah Watson papers

 Collection — 1
Identifier: 2024-019
Abstract

This collection consists of various papers including: paper correspondence between Watson and Col. Troup, newspaper clippings, and information about canals and constructing canals.

Dates: 1786-1820

Elston Holton Letters

 Collection — Box 1
Identifier: 2025-001
Content Description

This collection consists of a series of letters written between Elston Holton who was a traveling salesman and his wife and daughter Gladys and Jane Holton between 1934-1938. Elston worked for the Webaco oil company selling dried apples across the United States.

Dates: 1934 - 1938

Frederick Couchman letters

 Collection — Folder 1
Identifier: 2024-014
Abstract

This collection consists of a series of letters written by Frederick Couchman while he was stationed at the Mexican Border while serving active duty during WWI.

Dates: 1916-1919

Individual Letters Collection

 Collection — Box 1
Identifier: 2024-051
Content Description

Consists of an artificial collection of individual letters purchased or potentially donated to the Library. These letters were found in the library stacks. Some letters contain proof of purchase and some do not.

Dates: c. 1810-1930

Jane Bennett Collection of Scottsville (N. Y.) Ephemera

 Collection — Box 1
Identifier: 2023-010
Content Description

This collection consists of a small group of ephemera, the majority of which is from Scottsville, New York, and its environs. The ephemera was collected by Jane Bennett as part of her genealogical research, possibly during an April 1984 visit to Scottsville. Material in the collection includes 6 postcards (not all depicting Scottsville and environs scenes), two letters sent to Phillp Garbutt of Scottsville in 1837 and 1838, and an envelope addressed to Mrs. A. N. (Anna) Garbutt in 1876.

Dates: 1837-1912, undated

John W. Reay Papers

 Collection — Box 1
Identifier: 2018-002
Abstract

This materials consists of the customer records, statements, and correspondence kept by travelling patent medicine salesman John W. Reay in his time working for David T. Lanman and Co. between the dates of March, 29, 1857 to August, 1, 1857.

Dates: March 29, 1857-August 1, 1857

Marjorie Mandeville Papers

 Unprocessed Material — Box 1
Identifier: 2017-034
Dates: Inclusive dates 1839-1924

Marjorie Mandeville Papers

 Collection — Box 1
Identifier: 2018-011
Abstract

This collection consists of the letters corresponding back and forth between Marjorie Mandeville and Cora Reynolds between the years of 1839-1927. Though the materials are primarily letters, a diary and newsletter are also included in the collection.

Dates: Inclusive dates 1839-1924

Martha (Mattie) Burns papers

 Unprocessed Material — Box 1
Identifier: 2017-032
Dates: 1938-1963

Martha (Mattie) Burns papers

 Collection — Box 1
Identifier: 2018-007
Abstract

This collection includes correspondence to and from Mattie Burns, a Rochester New York based nurse. The materials date between 1938 to 1963. The materials consist of letters and cards.

Dates: 1938-1963

Office of the City Historian Records

 Collection — Box 1-149
Identifier: 2017-004
Abstract

This collection consists of the records created during daily activities of past Rochester City Historians, Joseph Barnes, Edward Foreman, Blake McKelvey, and Ruth Rosenberg-Naparsteck. The materials date between 1818 and 2007. The records consist of correspondence, special projects, publications, events, and subject research files.

Dates: 1898-2007

Series I: Barnes, Joseph, 1924-1985, bulk 1970-1985

 Series — Box 1-11
Abstract

This series consists of the records of Rochester City Historian, Joseph Barnes. The materials are dated from 1978 to 1987. The materials consist of correspondence, reports, articles, newspaper clippings, and photographs.

Dates: 1924-1985, bulk 1970-1985

Series VII: Rochester Historical Society correspondence, 1912-1938, bulk 1921-1938, bulk: 1921-1938

 Series — Box 116-125
Abstract

This series consists of the correspondence for the Rochester Historical Society, Edward Foreman was president and Publishing Editor. The materials date between 1918 and 1937. The materials consist of correspondence, newspaper clippings, invoices, and receipts.

Dates: 1912-1938, bulk 1921-1938; Majority of material found within 1921-1938

Series VIII: Rochester History, 1935-2011

 Series — Box 126-131
Abstract

This series consists of the papers from the publication, Rochester History. The materials date between 1935 and 2011. The papers consist of correspondence, articles, invoices, bids, grant applications, and circulation lists.

Dates: 1935-2011

Smith Family Correspondence

 Collection — Folder 1-3
Identifier: 2018-010
Abstract

This collection contains a series of letters and postcards sent between Lois Smith and her Mother-in-law Rae Smith. The materials date from 1949 to 1953. The correspondence documents family life during the 1950's.

Dates: 1949-1953

Sub-series G: Personal papers, 1898-2000, bulk 1930-1960

 Sub-Series — Box 41-46
Abstract

This collection contains the personal papers and correspondence of Rochester City Historian Emeritus, Blake McKelvey. The materials date between 1898 and 2000, with a bulk of the materials dated between 1930 and 1960. The materials consist of correspondence, newspaper clippings, photographs, research notes, and a handwritten autobiography.

Dates: 1898-2000, bulk 1930-1960