Skip to main content Skip to search results

Showing Collections: 241 - 260 of 413

Lynn Varricchio Rochester Area Task Force on AIDS records

 Collection — Multiple Containers
Identifier: 2019-048
Abstract

This collection consists of records assembled by Lynn Varricchio in her various positions with the Rochester Area Task Force on AIDS. The records date between 1962 and 2011. The records include documents, presentations, articles, operating records, business cards, digital media and ephemera.

Dates: 1962-2011; Majority of material found within 1994-2010

Mae (Stein) Soble Papers

 Collection — Box: 1-3
Identifier: 2020-037
Content Description

Mae (Stein) Soble was a drama and speech teacher and theater director in Rochester, New York. her papers include scripts, production notes and photographs, and the manuscript of her book The Amateur Experimental Theatre. The materials in the collection date from 1906 to 1940.

Dates: 1906-1940

Map of Rochester by Nathaniel Rochester

 Item — Box: 1
Identifier: 2015-001
Abstract

Drawn by Nathaniel Rochester showing lots owned by Charles Carroll, William Fitzhugh, Nathaniel Rochester.

Dates: 1811

March Family papers

 Collection — Box: 1, Box: 2, Box: 3
Identifier: 2018-017
Abstract

This collection consists of learning materials and reciepts purchased and kept by the March Family. The contents are dated between 1930-1980.

Dates: Inclusive dates 1932-1988

Margaret Mary Lau and Cynthia Burch papers

 Collection — Box: 1
Identifier: 2019-046
Abstract

This collection consists of the papers of Margaret Mary Lau and Cynthia Burch, a lesbian couple from Rochester, New York involved in LGBTQ+ religious and activist groups. The papers date from 1973 to 2018. They consist of periodicals, other publications, ephemera and some handwritten documents.

Dates: 1976-2004; Majority of material found within 1976-1986

Marion Emerson Papers

 Collection — Folder: 1
Identifier: 2025-024
Content Description

This collection consists of multiple letters written to Marian Emerson between the February 13- February 21 1897

Dates: 1897-02-13 - 1897-02-21

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

 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

Mary A. Paris Papers

 Collection — Box: 1, Box: 2, Box: 3
Identifier: 1940-001
Abstract The Mary A. Paris Papers document the beginning of (white) Girl Scouting in Rochester. Mary A. Paris founded the first Girl Scout Troop in Rochester (Troop 5) in 1918 at the Third Presbyterian Church, where she was director of religious education. Paris remained involved with the Rochester Council of Girl Scouts into the 1930s. The collection includes newspaper clippings, photographs, correspondence, pamphlets, and Paris' personal copies of Girl Scout handbooks and other materials published...
Dates: 1915-1937

Mary (Manuel) Masterson Papers

 Collection — Box: 1
Identifier: 2020-024
Content Description

This collection consists of correspondence, photographs, postcards and ephemera from Mary (Manuel) Masterson's sojourn in Rochester, New York on a professional exchange program between the Leyton Library (UK) and the Rochester Public Library in 1948 and 1949. A few objects pertaining to her childhood and to later travels extend the inclusive dates of the collection frm 1932 to 1952.

Dates: 1948-1949; Majority of material found within 1948-1949

Matthew M. Hall ledgers

 Collection — Box: 1-2
Identifier: 2019-042
Abstract

This collection consists of 4 ledger books used for calculations and other design work on the second Erie Canal aqueduct at Rochester, New York by Matthew M. Hall. The ledgers date between 1836 and 1842.

Dates: 1836-1842

Max Landsberg Papers

 Collection — Multiple Containers
Identifier: 2014-024
Scope and Content Note

This collection consists of essays and correspondence of Dr. Max Landsberg (1845-1927), elected rabbi of B'rith Kodesh in 1870. The materials in the collection date between 1882 and 1926.

Dates: n.d., 1882-1926

McCurdy & Co. records

 Collection — Multiple Containers
Identifier: 2015-007
Scope and Content Note

The collection concerns the McCurdy & Co. and B. Forman department stores, headquartered in Rochester, New York. Materials include some office documents and photographs but primarily blueprints, specifications, videotapes, reel-to-reel tapes, and cassette tapes.

Dates: ca. 1923-1995

Merritt Collection on the Progressive Working People's Lyceum Turn Section (Turnsektion)

 Collection — Multiple Containers
Identifier: 2024-005
Content Description

This collection consists of materials from the Turn Section (Turnverein) of the Rochester Labor Lyceum. Materials consist of documents, photographs, record books,and publications, along with a few pieces of realia. The materials in the collection date from 1911 to 2015.

Dates: 1911-2015

Midtown Plaza Ephemera Collection

 Collection — Folder: 1-5
Identifier: 2021-005
Content Description Midtown Plaza was the first downtown indoor shopping mall in the United States, opened in 1962. This collection consists of concept art, floor plans, architectural drawings and other ephemeral materials related to Midtown Plaza. Several items related to the Midtown Monorail and Christmas celebrations at Midtown are included. Also included is concept art for a planned Rochester Telephone Corporation building at Midtown. Much of the material in this collection is undated; the dated items come...
Dates: Circa 1960-1999, undated

Militia Appointment

 File — Box: 1, Folder: 4
Identifier: 2014-036
Scope and Contents

Signed by George Clinton, 1st governor of New York State (later the 4th vice-president of the United States) naming Joseph Blackmore to the rank of Lieutenant in the Herkemer [sic] County militia. Also signed by George Hopper, Secretary.

Dates: 1795

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

Minutes of the Lookout Committee, Young People's Society of Christian Endeavors Collection

 File — Folder: 1
Identifier: 2025-016
Content Description

This collection contains a single book containing the minutes for meetings held by the Lookout Committee, Young People's Society of Christian Endeavors in 1893.

Dates: 1893

Monroe County American Legion Auxiliary records

 Item — Volume: 1-5
Identifier: 2017-015
Abstract

This collection contains records of the activities of the Monroe County American Legion Auxiliary at several different times in the 20th Century. The collection includes materials created between 1934 and 1988, including scrapbooks,a photographic album and a volume of secretarial records.

Dates: 1934 - 1988

Monroe County Defense Committee Records

 Collection — Multiple Containers
Identifier: 2014-052
Scope and Content Note

The Monroe County Defense Committe was the local representation of the Council of National Defense, a federal organization that coordinated war work on the home front in World War One. Materials in this collection include pass books, correspondence, memos, membership cards, receipts, orders, reports, and minutes.

Dates: 1914-1919

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