Skip to main content Skip to search results

Showing Collections: 1 - 20 of 395

108th Regiment Volunteer Veterans Records

 Collection — Box: 1
Identifier: 2022-003
Abstract

This collection consists of the records of Rochester, New York-based Civil War veteran organization of the 108th Infantry Regiment of Volunteers. The materials date from 1889-1937 and consists of correspondence, address records, and speeches. The veteran organization communicated annual veteran reunions, notices of veteran's death, and veteran benefits.

Dates: 1889-1937

1984 Memorial Day Parade Scrapbook

 Collection — Box: 1
Identifier: 2024-002
Content Description

A scrapbook documenting the controversy over and ultimate cancellation of Rochester's annual Memorial Day Parade in 1984. The scrapbook's contents include extensive newspaper clippings, photographic prints, and a small number of original documents. The scrapbook was created by Robert Dardano, Sr., a World War II and Korean War veteran who formerly was the chair of the Rochester Veterans Memorial and Executive Council.

Dates: April-May 1984

Abner D. Jennings papers

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

AIDS Remembrance Garden records

 Collection — Multiple Containers
Identifier: 2025-002
Abstract

This collection consists of the records of the AIDS Remembrance Garden in Rochester, New York. The materials date between 1989 and 2004. The records are comprised of administrative and founding documents, site plans, cost estimates, photographs, VHS cassettes, correspondence, newspaper clippings, grant proposals, fundraising documents, and the Book of Life manuscript.

Dates: 1989 - 2004

Al-Farabi Ishaq Collection of Frederick Douglass Memorabilia

 Collection — Box: 1, Folder: 1
Identifier: 2020-007
Abstract

This collection consists of eight items of memorabilia, four philatelic first day covers and four coins, collected by Mr. Al-Farabi Ishaq of Washington, D.C. The items date between 1967 and 2020.

Dates: 1967-2020

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

Alfred Langklotz papers

 File — Box: 1, Folder: 1
Identifier: 2018-018
Abstract

This collection consists of one file including: letters, a thrift card, a certificate of naturalization, regulations on permits for German immigrants, and work papers. The materials included details of life for a German immigrant family during the years of 1898-1919.

Dates: Inclusive Dates 1898-1919

Alice Lee Bourne papers

 Collection — Box: 1
Identifier: 2019-041
Abstract This collection documents the activities of Alice Lee Bourne, a professional harpist from Lyons, New York. This collection documents the activities of Alice Lee Bourne, a professional harpist from Lyons, New York. While it is clear that she toured earlier in her life, these materials date from a period when she was mostly performing regionally across western and central New York. The dateable materials are from 1959 to 1992, but some undated items (including photographs of her parents) are...
Dates: 1959-1971, undated

Alling DeForest Papers

 Collection — Multiple Containers
Identifier: 2015-028
Content Description Correspondence, catalogs, advertisements, stock reports, and other papers from Alling DeForest, a landscape architect who assisted in the design of several Rochester-area institutions. The materials date between 1916 and 1947, with the bulk between 1926 and 1941. Box 1 consists of personal materials related to DeForest's work and investments. Box 2 includes periodicals, product catalogs sorted by material type, and further information on DeForest's investments. Box 3 includes product...
Dates: 1916-1957; Majority of material found within 1925-1941

Almanac Collection

 Collection — Box: 1-2
Identifier: 2020.010
Content Description This is an artificial collection consisting of 65 almanacs published in the vicinity of Rochester, New York between 1812 and 1938 (accession 2020.011). An additional group of 47 almanacs donated by the Honeoye Falls-Mendon Historical Society (accession 2021.018) was added to the collection in 2021. The almanacs in the original collection have been housed individually in acid-free envelopes. They are arranged in chronological order. The Honeoye-Falls-Mendon donation consists of almanacs...
Dates: 1812-1938

Alpha Chi Club records

 Collection — Container: 1-2
Identifier: 2024-027
Dates: 1888-1939

Alpha Reading Club Records

 Collection — Box: 1, Box: 2
Identifier: 2015-011
Scope and Contents

This collection consists of the records of the Alpha Reading Club, a women's literary group that operated from 1901 to 1992. The materials present date from 1901 to 1992 and include:

Box #1: Programs and Minutes 1901-1992 Scrapbook, 2 ledgers, 3 loose-leaf minutes collections, 1985-1992; programs, 1901-1928
Box #2: Ledger: attendance records, minutes 1955-1966; pocketed folder: minutes 1973-1984; programs 1929-1992

Dates: 1901-1992

American Association of University Women, Rochester Branch, Publicity Scrapbooks

 Collection — Box: 1, Volume: 1-2
Identifier: 2020-027
Content Description

Five scrapbooks containing newspaper clippings and ephemera related to publicity for the Rochester Branch of the American Association of University Women and its projects. The scrapbooks date between 1930 and 1936,

Dates: 1930-1936

American Institute of Banking, Rochester Chapter records

 Collection — Multiple Containers
Identifier: 2019-039
Abstract

This collection consists of the records of the Rochester Chapter of the American Institute of Banking from 1903 to 1946, with the bulk dating from 1905 to 1935. The American Institute of Banking is an educational and social organization, and this collection documents the first 3 decades of its presence in the Rochester, New York area. The records consist of correspondence, operating records and 4 minute books.

Dates: 1903-1946; Majority of material found within 1905-1935

Amory Webber papers

 Collection — Folder: 1-2
Identifier: 2024-020
Abstract

This collection consists of two files containing: a medal attached to a slip of paper for the 1913 Gettysburg Reunion, a military roster list from 1917, and a scrapbook containing newspaper clippings, photographs, and writings from Armory Webber.

Dates: 1911-1919

Anah Babcock Yates Papers

 Collection — Multiple Containers
Identifier: 2014-016
Scope and Contents

Anah Babcock Yates was a historian and genealogist, one of the first people to research the history of Rochester, New York through archival sources. Her papers include genealogical research, correspondence, clippings, photographs, legal documents, a hair album, information on early (white) Rochesterians, documents on Ebenezer Allen, early probate records, and genealogy information. The papers date from 1839 into the 1930s.

Dates: 1839-1932

Angelo Chiarella Midtown Plaza Collection

 Collection — Multiple Containers
Identifier: 2005-001
Scope and Content Note

The collection deals primarily with the Midtown Plaza shopping mall in Rochester, New York, particularly the Plaza’s 20th and 25th anniversaries. Materials include press releases, newspaper clippings, photographs, slides, and miscellaneous office documentation. Two scrapbooks of newspaper clippings concern planning for the shopping center that eventually became Rochester’s Marketplace Mall.

Dates: ca. 1950s-1996

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

Antiquarian Study Club Records

 Collection — Box: 1
Identifier: 2014-003
Abstract

The Antiquarian Study Club Records document the 69-year history of a local organization of like-minded individuals interested in engaging with history by means of group interaction and activities. Group members were also active collectors. The records consist of scrapbooks, bylaws, meeting minutes, photographs, programs, and member lists dating from the organization’s founding in 1942 to 2005.

Dates: 1942-2005

Aristarchus Champion papers

 File — Box: 1
Identifier: 2019-012
Abstract

This collections contains legal documents, business documents, and letters relating to Aristarchus and father Henry Champion. The legal documents relating to Aristarchus and Henry Champion date from 1806-1830. The other documents relate to Aristarchus Champion and his business and estate, and they date from 1831-1892 with some undated material.

Dates: 1806-1892

Filter Results

Additional filters:

Repository
Local History & Genealogy Division 379
Office of the City Historian 16
 
Subject
Clubs -- New York (State) -- Rochester 15
Correspondence 14
Gay rights 14
Architecture, American -- New York (State) -- Rochester 13
Real property 12
∨ more
World War, 1914-1918 11
Family life 10
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Gay culture 9
Rochester (N.Y.) -- Politics and government 9
World War, 1939-1945 9
City planning -- New York (State) -- Rochester 8
Parks--New York (State)--Rochester. 8
Photography -- New York (State) -- Rochester 8
Postcards. 8
Public health -- New York (State) -- Rochester 8
Rochester (N.Y.) -- Social conditions 8
Schools -- New York (State) -- Rochester 8
Account books 7
Libraries -- New York (State) -- Rochester 7
Societies and clubs 7
Community development -- New York (State) -- Rochester 6
Department stores -- New York (State) -- Rochester 6
Families--United States History--20th century 6
Immigration 6
Immigration and society 6
Monroe County (N.Y.) -- Politics and government 6
Rochester (N.Y.) 6
Rochester (N.Y.) -- Newspapers 6
Women’s rights -- New York (State) -- History 6
AIDS (Disease)--Prevention 5
Artists -- New York (State) -- Rochester 5
Banks and banking. 5
Commercial real estate. 5
Community organizations -- New York (State) -- Rochester 5
Housing -- New York (State) -- Rochester 5
Land settlement. 5
Photographers -- New York (State) -- Rochester 5
Physicians--United States. 5
Real estate business 5
Rochester (N.Y.) -- History -- 19th century 5
Rochester (N.Y.)--History. 5
Scrapbooks 5
Wayne County (N.Y.) 5
Women -- Social conditions -- 20th century 5
Women -- Societies and clubs 5
Banks and banking--History. 4
Canals -- United States 4
Chamber of Commerce (Rochester, N.Y.) 4
Civic improvement -- New York (State) -- Rochester 4
Community theater -- New York (State) -- Rochester 4
Ephemera. 4
Farming -- New York (State) 4
Flour Mills -- New York (State) -- Rochester 4
Gay choirs 4
Genealogy--New York (State) 4
Lawyers--New York (State)--New York--Biography. 4
Lawyers. 4
Monroe County (N.Y.) 4
Monuments & memorials -- New York -- Monroe County 4
Naturalization. 4
Philanthropists—New York (State)—Rochester 4
Photographs--1880-1920. 4
Photography -- History 4
Poetry. 4
Portrait photography. 4
Pulteney Estate -- New York (State) 4
Rochester (N.Y.) -- Church history 4
Rochester (N.Y.) -- History -- 20th century 4
Same-sex marriage 4
Social action -- New York (State) -- Rochester 4
Soldiers--United States--Correspondence. 4
Theater -- New York (State) -- Rochester -- History -- 20th century 4
Women -- Legal status, laws, etc. -- New York (State) -- History 4
Women -- New York (State) -- Rochester -- Societies and clubs 4
Women -- Political activity -- New York (State) -- History. 4
AIDS (Disease)--Patients--Services for--United States. 3
Abolitionists. 3
African Americans--New York (State)--Rochester 3
Agriculture -- New York (State) 3
Booksellers and bookselling 3
Bridges -- New York (State) -- Rochester 3
Building 3
Choirs (Music)--United States 3
Cities and towns--Growth 3
Clothing industry -- New York (State) -- Rochester 3
Commission merchants. 3
Contracts for deeds 3
Education, Secondary -- New York (State) -- Rochester 3
Educational planning -- New York (State) -- Rochester 3
Educational television stations -- New York (State) -- Rochester 3
Families--United States History--19th century 3
Gardens New York (State) 3
Gardens--Design. 3
Genealogy & local history 3
Genesee River 3
Greeting cards. 3
Grocery trade 3
Immigrant families 3
+ ∧ less
 
Language
English 393
Yiddish 2
German 1
 
Names
Mains, Tim (08-04-1948-12-30-2021) 2
Aetna Insurance Company 1
Agnes Ferguson 1
Alfred Hugo Langklotz 1
Atlantic-Beacon Sculpture Commitee 1