Skip to main content Skip to search results

Showing Collections: 221 - 240 of 413

Kate Gleason Autograph Book

 Item — Volume: 1
Identifier: 2014-060
Dates: 1884-1886

Kathie Meredith Papers

 Collection — Folder: 1-2
Identifier: 2020-045
Content Description

Kathie Meredith worked for the Canandaigua Daily Messenger newspaper from 1968 to 2008 as both a photographer and journalist. This collection includes numerous clippings from her journalistic career (articles on Rochester topics), along with original photographs she took to accompany articles on visits by Richard Nixon and Nelson Rockefeller to Rochester in the 1970s. The materials date between 1971 and 2007.

Dates: 1971-2007

Kathie Reilly papers

 Collection — Multiple Containers
Identifier: 2017-020
Abstract

This collection consists of the papers collected by Kathleen Reilly, a women's rights activist and one of the seven women dubbed the "Rochester Topfree Seven" in 1986. The materials date between 1986 and 1991. The materials consist of news articles, newspapers, newsletters, notes, photographs, brochures, legal documents, publicity, membership information and reference for C.L.A.W. (Challenging Laws and Attitudes against Women), and reference for the Topfree movement.

Dates: 1984-1991

Katy Carrier Collection of Rochester Trade Publications

 Collection — Box: 1, Folder: 1-6
Identifier: 2021-010
Content Description

Correspondence, trade publications and forms from Archer Manufacturing, Deering Harvester, Sullivan Brothers, James Vick Son’s and Walter A. Wood Mowing and Reaping Machine (all Rochester businesses), along with 3 postcards of Rochester. All items addressed to the Chapin family of Whiteville, NY, between 1890 and 1904.

Dates: 1890-1904

Kimball Tobacco Company Collection

 Collection — Multiple Containers
Identifier: 2014-028
Scope and Contents This collection consists of ephemera from W. S. Kimball & Company,a major Rochester, New York tobacco products manufacturer. The company is possibly best remembered for its once-landmark factory, the smokestack of which was capped with the statue of Mercury now atop the Aqueduct Building. The items in this collection were recovered from a time capsule in the cornerstone of the building at the time of its demolition in 1951. Materials in the collection include advertising pieces,...
Dates: 1880-1885

L. Warren Patterson Pin Collection

 Collection
Identifier: 2018-002
Content Description This collection consists of late 19th Century and early 20th Century pins related to Rochester New York. The material was collected by L. Warren Patterson of Spencerport, New York. The collection consists of pins and medals related to Rochester businesses, clubs, fraternal organizations, schools, special events, political campaigns, and veterans organizations. Other kinds of ephemera are also found in the collection, such as a shoehorn. Many of the pins were also manufactured in...
Dates: Circa 1890 to 1970

Ledger

 Item — Volume: 1
Identifier: 2013-011
Scope and Content Note

Small leather-bound Excelsior diary detailing daily agricultural transactions in Monroe County. The ledger book is anonymous, but can be traced to western New York through geographic references. It dates from 1879.

Dates: 1879

Leo Hart Company puzzle collection

 Collection — Box: 1
Identifier: 2017-004
Content Description

Two puzzles from the Leo Hart Company of Rochester, a printing firm known for making puzzles in the 1940s. One puzzle shows a scene from Gloucester, Massachusetts; the other puzzle, Glacier National Park. Both are copyright 1942.

Dates: Copyright date is 1942; actual date of publication within a few years after copyright.

Leon R. Brown papers

 Collection — Multiple Containers
Identifier: 2025-014
Abstract

This collection contains information on genealogical trees of multiple families that date back to New England and over to England going back to the 1600s. Some families included in this collection are Brown, Woodworth, Wood, Bulson. The collection contains correspondence that go between Leon R Brown and people looking for help with their ancestry along with correspondence of sending information in between people to build their family trees.

Dates: c. 1778-1955

Levy Bros. & Adler Records

 Collection — Multiple Containers
Identifier: 1959-001
Scope and Contents

This collection consists of the records of Levy Brothers & Adler Rochester Inc., a major manufacturer of ready to wear men's clothing in Rochester, New York. The materials date between 1880 and 1950, with the bulk dating from 1916 to 1934. The materials include correspondence, minute books, stock records and stockholders' meeting records, contracts and other business records.

Dates: 1884-1950; Majority of material found within 1916-1934

Lilac Festival Collection

 Collection — Box: 1
Identifier: 2014-046
Scope and Contents

This collection consists of ephemera from Rochester, New York's annual lilac festival The contents consist of 1 empty bottle Casa Larga Lilac Hill wine; purple Lilac Festival t-shirt; 1 bottle of Highland Lilac perfume; 1 Highland Lilac perfume sample foldout. The materials are not dated, but are likely from around 2010 to 2014.

Dates: n.d.

Lisa Wemett Slide Collection

 Collection — Box: 1
Identifier: 2021-007
Content Description

This collection consists of 75 35mm slides. The slides include images of branches of the Rochester Public Library system; architectural design work by James H. Johnson on the Phyllis Wheatley Branch Library, and a set of promotion slides created by the Rochester Chamber of Commerce.

Dates: Circa 1970. One slide stamped "March 1969".

Livingston Park Seminary collection

 Series — Multiple Containers
Identifier: 2019-051
Abstract The Livingston Park Seminary, originally called the Curtis Seminary, operated from 1860 to 1934; the name Livingston Park Seminary was adopted follwing the death of Mrs. Cathro Curtis in 1892. The materials in this collection include operating records of the Seminary between 1892 and 1934 (accession 2019.058), records of the Alumnae Association dating from 1896 to 1964 (accession 2019.057), and personal papers of the third and final principal, Eurith Trabue Rebasz, dating from 1863 to 1931...
Dates: 1863-1964

Lloyd Klos - Times Union local history research papers

 Collection — Folder: 1
Identifier: 2016-007
Content Description

In 1978, local author Lloyd Klos discovered that the Times-Union ran multiple series of local history focused articles between 1922 and 1926. He indexed these articles for the Library, and the original indexes are held in this collection.

Dates: 1978

Local Freemasonry Lodges Collection

 Collection — Multiple Containers
Identifier: 2014-063
Scope and Content Note This collection is an artificial collection consisting of materials from various Freemason groups in the Rochester, New York area. Approximately 10 local orders are included. The materials include pamphlets, ephemera, roll books, certificates, events, etc. Includes collective and general groups; Temple Fund; Damascus Temple; Genesee Falls Lodge No. 507; Monroe Commandery No. 12; Hamilton Royal Arch Chapter 62; Knights Templar; Ancient Accepted Scottish Rite; Ancient Craft Lodge. The...
Dates: 1862-1951

Local Historians Records

 Collection
Identifier: OCH-ARC-0011
Abstract

Local Historian Records comprise letters, papers, and correspondence of Rochester residents. These papers provide a glimpse into daily life of the Rochester community, and also provide further details of significant events in the history of Rochester, such as the City of Rochester's Sesquicentennial.

Dates: 1830 - 2003

Local History Miscellaneous Photographs & Drawings

 Collection — Box: 1
Identifier: 2014-065
Scope and Contents

This collection consists of important photographs and drawings found loose in the collections of the Local History Division. The materials present include a large sepia portrait of young Henry Lomb; large picture of the Mercury statue; and a drawing of Rundel Library, along with various drawings and lithographs.

Dates: Various

Lois Greene Stone papers

 Collection — Multiple Containers
Identifier: 2019-043
Abstract

This collection consists of records from Lois Greene Stone, a Rochester, New York based writer. The materials include some of her published writings, writings about her family and the blueprints of her home. The materials date between 1967 and 1990.

Dates: 1967-1990

Lozier Architects/Engineers Records

 Collection — Multiple Containers
Identifier: 2022-013
Content Description This collection consists of documents, ephemera, newspaper clippings and photographs from Lozier Architects/Engineers, a Rochester engineering firm that operated from 1911 to 1995. Founded by William S. Lozier, the company was noted for its work on numerous regional sewer and water projects, and for the construction of 4 Army bases and ordnance depots during World War II. Dated materials in the collection range from 1922 to 1993, but the material on Lozier automobiles (undated) must date...
Dates: 1922-1993

Lum Real Estate Company collection

 Collection — Box: 1-2
Identifier: 2018-005
Abstract

This collection consists of materials collected by Rochester, New York based Lum Real Estate Company. The materials date between 1905 and 1978. The materials consist of city planning booklets, plat maps, photographs, maps, and newspaper clippings.

Dates: 1820,1905-1979

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