Skip to main content Skip to search results

Showing Collections: 241 - 260 of 395

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

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

Monroe County League of Women Voters Records

 Collection — Multiple Containers
Identifier: 2014-006
Abstract

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.

Dates: 1920-2013; 1932 - 1943

Monroe County Library Club Records

 Collection — Multiple Containers
Identifier: 2014-044
Scope and Content Note The Monroe County Library CLub was a social and professional organization for librarians and other library staff in all Monreo County libraries (public, academic, special). The organization held regular meetings, organized lectures and social gatherings, and advocated for library needs. Materials in the collection consist of surveys, minutes, correspondence, membership, clippings, officers, newsletters, constitution, and Harold Hacker notes/1980 25th anniversary materials. The materials date...
Dates: 1960s-1990s

Montgomery and Angell Family Papers

 Collection — Multiple Containers
Identifier: 2014-058
Content Description This collection consists of the papers of the Montgomery and Angell families, their relatives, and associates between 1810 and 1952. The materials include Montgomery and Angell family correspondence, Captain Charles S. Montgomery's Civil War papers, legal papers of Mortimer F. Delano and Harvey Montgomery, deed books (inc. Holland Land Purchase), receipt books, and other misc. books. It also includes the chain of title for the 100-Acre Tract and other Phelps & Gorham transactions. One...
Dates: 1810s-1952

Montgomery Neighborhood Center Records

 Collection — Box: 1
Identifier: 2014-041
Scope and Content Note

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.

Dates: 1959-1968

Monuments & Markers Collection

 Collection — Box: 1
Identifier: 2014-053
Scope and Contents

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.

Dates: 1912-1930

Moore Family Papers

 Collection — Box: 1, Folder: 1-3
Identifier: 2021-004
Content Description

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.

Dates: 1864-1951

Moseley & Motley Milling Company Records

 Collection
Identifier: 2015-029
Content Description

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.

Dates: 1855-1935

Moses and William R. Seward papers

 Collection — Multiple Containers
Identifier: 2019-020
Abstract

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.

Dates: 1799-1901

Music Score Collection

 Collection — Box: 1-2
Identifier: 2020-009
Content Description

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.

Dates: 1843-1964, no date

Myra B. Fox diary

 Collection — Volume: 1
Identifier: 2017-002
Content Description

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.

Dates: 1877

Nathaniel and Jesse Shepard papers

 Collection — Multiple Containers
Identifier: 2019-030
Abstract

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.

Dates: 1796-1876

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