Skip to main content Skip to search results

Showing Collections: 181 - 200 of 413

Invitation and Calling Card Collection

 Collection — Box: 1-3
Identifier: 2022-002
Abstract

This artificial collection contains event invitations, calling cards and other slice of life invitations. The dates of the material range from 1839-1963 with any undated material alphabetized. Within this artificial collection, there are also a variety of invitations and calling cards sent to several families identified at the series level, such as: Badger, Clarke, Montgomery, Smith, Wright, and a variety of other families.

Dates: 1839-1963

Iola Sanitarium photographs

 Collection — Box: 1
Identifier: 2017-011
Abstract This collection consists of photographs depicting the construction and operations of the Iola Sanitarium, located in Rochester, N. Y. The photographs depict the Sanitarium's buildings, grounds, and day to day operations over at least the 20-year period between 1914 and 1934 (though the many undated photographs mean that the date range could extend considerably later). Not all of the photographs are labeled; unfortunately, it appears that some of the photographs are labeled on their hidden...
Dates: Based on dates visible on some photographs; actual date range may be greater.

Ira C. Sapozink papers

 Collection — Multiple Containers
Identifier: 2014-062
Abstract

This collection consists of papers collected by Ira C. Sapozink, Director of Public Relations for the Times-Union newspaper of Rochester, New York. The materials date between 1934 and 1963. The materials consist of scrapbooks, photographs, correspondence, newspaper articles, and ephemera.

Dates: 1936-1965

Irene M. Conole Collection

 Collection — Multiple Containers
Identifier: 2004-001
Abstract

The Irene M. Conole collection consists of materials dating between 1942 and 1992 and includes correspondence, newspaper and magazine articles, photographs, yearbooks, and a WAVE handbook.

Dates: 1942-1992

Iris Bassett Scrapbook

 Collection — Volume: 1
Identifier: 2023-007
Content Description

This collection consists of a scrapbook created by 1911 West High School graduate Iris Bassett. It includes photographs, event programs, ephemera and other materials reflecting her experiences as a student. The contents of the scrapbook date between 1909 and 1912; there is considerable undated material present.

Dates: 1909-1912

Irving Booth papers

 File — Box: 1, Folder: 4
Identifier: 2013-010
Scope and Contents

Irving Booth was the son of James E. Booth, who was the president of the Monroe County Savings bank and a trustee to the Rochester Institute of Technology (RIT) during the 1890s. Papers include letters and awards of merit related to James Booth's parents, Peter and Phebe; Cooper genealogy information; chattel and deeds; several ribbons; Irving Booth's Cornell University and Alpha Delta Phi ephemera, and miscellaneous ephemera.

Dates: 1783-1923

Irving Koval American Bicentennial Papers

 Collection — Box: 1-7
Identifier: 2012.003
Dates: 1970-1978

Isaac Adler Papers

 Collection — Box: 1
Identifier: 2020-015
Content Description

Various personal papers of Isaac Adler, including financial documents, minutes of the Municipal Government Plan Committee (on which he served) and a journal of his time as a Jewish welfare worker during World War I.

Dates: 1862-1925

Isaac Butts Papers

 Collection — Box: 1, Folder: 8-9
Identifier: 1946-001
Scope and Contents

This collection consists of the papers of Isaac Butts. The papers date between 1852 and 1881. The materials include letters from H. Sibley, Freeman Edson, Samuel Selden, and others associated with Western Union. Incoming Western Union correspondence. It also includes a Powers Banking House account book.

Dates: 1852-1881

Jacob Gitelman Papers

 Collection — Box: 1
Identifier: 2013-004
Abstract

The papers of Jacob Gitelman, which includes personal items related to his tenure as a judge and attorney and records of and papers presented to the Philosophers’ Club, offer insight into a progressive thinker and social advocate who used his position to make positive changes in Rochester, a city already known for its history of reform. The papers date between the years 1936 and 1991.

Dates: 1936-1991

James Barclay Photograph Collection

 Collection
Identifier: 2024-001
Dates: circa 1990-2020

James DeVinney/Corn Hill Historian Papers

 Collection — Multiple Containers
Identifier: 2022-007
Abstract

This collection consists of serials, papers of the Corn Hill neighborhood historian and blueprints of buildings in the Corn Hill neighborhood of Rochester, New York. Materials in the collection date between 1843 and 2021. The collection was donated to the Rochester Public Library by the estate of James DeVinney in 2021.

Dates: 1957-2022; Majority of material found within 1957-2019

James W. Phelps Collection

 Collection — Box: 1
Identifier: 2022-012
Content Description This collection consists of materials from or related to Rochester, New York that were passed down through the family of James W. Phelps of Crawford, Nebraska. The materials were collected by Rochesterian Ida S. (Orwen) Phelps, who had moved to Nebraska with her husband, Clarence L. Phelps, around the turn of the 20th century. Her daughter, Caroline Phelps, reatined the collection as family heirlooms and ultimately passed them on to her grandson, James W. Phelps, who donated them to the...
Dates: Circa 1900-1917

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

Jarvis E. Smith papers

 Collection — Multiple Containers
Identifier: 2020-001
Abstract

This collection consists of the records of a store operated by pharmacist Jarvis E. Smith in Clyde, N.Y. The materials date from 1854 to 1888. They consist of 26 bound ledger books, including account books, day books, and other forms of record keeping, along with Smith's pharmacist license and a Smith family registry.

Dates: October 5, 1854-February 9, 1888

Jean Vance Clarke Papers

 Collection — Multiple Containers
Identifier: 2014-002
Abstract

The Jean Vance Clarke collection represents the wide range of Jean Vance Clarke’s philanthropic contributions to both nationwide and Rochester-area organizations. The collection includes three cubic feet of correspondence, newspaper clippings, pamphlets, programs, and other publicity materials for the committees and organizations with which she was involved.

Dates: 1914-1934

Jewish Federation of Greater Rochester Collection on Holocaust Survivors in Rochester

 Collection — Box: 1-4
Identifier: 2020-025
Content Description

This collection consists of documentary and audiovisual materials documenting Holocaust survivors, liberators and memory in the Rochester, New York area. The materials date between 1943 and 2005; many are undated.

Dates: 1942-2005, Undated

Jewish War Veterans Auxiliary David J. Kauffman Post 41 scrapbooks

 Collection — Multiple Containers
Identifier: 2018-008
Abstract

This collection consists of 16 scrapbooks created by Rochester, New York based Jewish War Veterans Auxiliary David J. Kauffman Post 41. The materials date between 1954 and 1990. The materials consist of scrapbooks that include newspaper clippings, photographs, newsletters, correspondence, event programs, memorandums, resolutions, by-laws, and meeting minutes.

Dates: 1954-1990

Joan Giuffre papers

 Collection — Box: 1-2
Identifier: 2017-016
Abstract This collection consists of the papers of Joan Giuffre, regarding the first National Women's Conference in Houston, Texas in 1977. The materials are dated between 1977 and 2000, with a bulk of the materials dated between 1977 and 1978. The materials consist of brochures, pamphlets, newsletters, programs, and other publications from the first National Women's Conference in Houston, Texas. Additional materials reflect gay life and culture in Rochester, N. Y., from the late 1970s to late...
Dates: 1977-2000, bulk 1977-1978; Majority of material found within 1977-1978

John Adams Lowe papers

 Collection — Multiple Containers
Identifier: 2019-022
Abstract

This collection consists of the records of John Adams Lowe, noted library administrator and director of the Rochester (N.Y.) Public Library from 1932 to 1952. The materials date from 1916 to 1950. The records include typescripts of two of his books, a scrapbook, and other personal papers.

Dates: 1916-1950

Filter Results

Additional filters:

Repository
Local History & Genealogy Division 397
Office of the City Historian 16
 
Subject
Correspondence 16
Clubs -- New York (State) -- Rochester 15
Gay rights 15
Architecture, American -- New York (State) -- Rochester 13
Real property 12
∨ more
Family life 11
World War, 1914-1918 11
World War, 1939-1945 11
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Gay culture 9
Photography -- New York (State) -- Rochester 9
Rochester (N.Y.) -- Politics and government 9
City planning -- New York (State) -- Rochester 8
Parks--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
Banks and banking. 6
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
Scrapbooks 6
Soldiers--United States--Correspondence. 6
Women’s rights -- New York (State) -- History 6
AIDS (Disease)--Prevention 5
Artists -- New York (State) -- Rochester 5
Commercial real estate. 5
Community organizations -- New York (State) -- Rochester 5
Families--United States History--19th century 5
Farming -- New York (State) 5
Genealogy--New York (State) 5
Housing -- New York (State) -- Rochester 5
Land settlement. 5
Monroe County (N.Y.) 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
Wayne County (N.Y.) 5
Women -- Social conditions -- 20th century 5
Women -- Societies and clubs 5
Agriculture -- New York (State) 4
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
Flour Mills -- New York (State) -- Rochester 4
Gay choirs 4
Genealogy & local history 4
Lawyers--New York (State)--New York--Biography. 4
Lawyers. 4
Letters. 4
Monuments & memorials -- New York -- Monroe County 4
Naturalization. 4
Ontario County (N.Y.) 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
Theater -- New York (State) -- Rochester -- History -- 20th century 4
Women -- Education -- New York (State) -- Rochester 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
Architecture -- 1880-1940 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
Fire departments. 3
Gardens New York (State) 3
+ ∧ less
 
Language
English 411
Yiddish 2
German 1
 
Names
Mains, Tim (08-04-1948-12-30-2021) 3
Aetna Insurance Company 1
Agnes Ferguson 1
Alfred Hugo Langklotz 1
Atlantic-Beacon Sculpture Commitee 1