Showing Collections: 241 - 260 of 395
Matthew M. Hall ledgers
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.
Max Landsberg Papers
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.
McCurdy & Co. records
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.
Merritt Collection on the Progressive Working People's Lyceum Turn Section (Turnsektion)
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.
Midtown Plaza Ephemera Collection
Militia Appointment
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.
Mills and Whitney families papers
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.
Monroe County American Legion Auxiliary records
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.
Monroe County Defense Committee Records
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.
Monroe County League of Women Voters Records
The Monroe County League of Women Voters records document a local organization established in 1924 to promote informed and active participation in government. The collection includes photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943.
Monroe County Library Club Records
Montgomery and Angell Family Papers
Montgomery Neighborhood Center Records
This collection consists of the operating records of the Montgomery Neighborhood Center, a community center in Rochester, New York, The collection includes correspondence, reports, and minutes. Materials in the collection date from 1959 to 1968.
Monuments & Markers Collection
This collectio consists of materials related to the installation and dedication of various historical markers around Monroe County. The materials include programs, clippings, correspondence for some of Monroe County's historical markers. Includes 28 programs for dedication of Nathaniel Rochester memorial tablet, June 28, 1924. The collection materials date from 1912 to 1930.
Moore Family Papers
This collection consists of legal documents, business records and stock shares from the career of John C. Moore, his descendants, and the John C. Moore Company. The materials in the collection date between 1864 and 1951.
Moseley & Motley Milling Company Records
Records of a Rochester flour mill include daybooks, ledgers, journals, cash books, ledgers, wheat purchase books, shipping books, sales records, order books, time books, and miscellaneous records of the last flour milling firm in Rochester.
Moses and William R. Seward papers
This collection consists of the records of Moses and William R. Seward, father and son. Moses B. Seward was a mill owner and local political figure, while William R. was active in banking and a leading philanthropist. The collection dates from 1799 to 1901, and includes letters, bills, legal and real estate documents, a ledger book and financial records.
Music Score Collection
This is an artificial collection consisting of printed sheet music and scores, most but not all associated with Rochester, New York. Most appear to come from older materials held by the Rochester Public Library and transferred to the Local History Division for preservation. The materials date between 1843 and 1964.
Myra B. Fox diary
Diary of Myra B. Fox for the year 1877. According to the donor, Miss Fox was a resident of Violetta Street. However, a search of census records suggests that she actually lived in Moravia, Cayauga County at that time, and later moved to Rochester.
Nathaniel and Jesse Shepard papers
This collection consists of the records of Nathaniel and Jesse Shepard, father and son, of West Bloomfield, Ontario County, New York. The records consist of letters, deeds and accounts. They date from 1796 to 1876.