Skip to main content Skip to search results

Showing Collections: 261 - 280 of 395

Nathaniel Foote Papers

 Collection — Multiple Containers
Identifier: 2012-001
Scope and Contents This collection consists of the papers of lawyer and judge Nathaniel Foote, a prominent member of the Rochester bar for several decades and Judge on the benches of both the New York State Supreme Court and the Fourth Appellate Division. A small collection of papers of his father in law, James E. Campbell, is also included and has been separated into its own series. Materials in this collection date from the 1840s to the early 1900s, with the bulk dating between 1873 and 1896. The materials...
Dates: c. 1840s-c. early 1900s; Majority of material found within 1873-1896

National League for Woman's Service Records

 Collection — Multiple Containers
Identifier: 2014-042
Scope and Contents

The National League for Woman's Service was a patriotic organization that provided training and leadership for women's efforts to support the war effort during World War One across the United States. This collection includes enrollment forms, correspondence, and program information along with service registration forms from residents of Fairport, Rochester, Honeoye Falls. The materials date from 1916 to 1919.

Dates: 1916-1919

Needlework Guild Record Books

 Item — Volume: 1-3
Identifier: 2015-013
Scope and Contents

Three record books from the Needlework Guild, a charitable group that provided clothing for the needy in Rochester, New York. The books date between 1893 and 1930.

Dates: 1893-1930

New York 8th Cavalry Regiment records

 Collection — Box: 1
Identifier: 2024-048
Content Description

Consists of equipment return and other documents from the NY 8th cavalry.

Dates: 1863

Obed Hussey papers

 File — Multiple Containers
Identifier: 2019-011
Abstract

This collection consists of the records of Obed Hussey, inventor of an early mechanical reaper. The materials date between 1833 and 1916, with the bulk of the material dating between 1852 and 1858. The materials include letters, trade catalogs, advertising images, and popular magazines.

Dates: 1833-1916; Majority of material found within 1852-1858

O'Connor Family Papers

 Collection — Multiple Containers
Identifier: 2018-029
Abstract This collection includes the published and personal works of Joseph O'Connor, his wife Evangeline O'Connor, and their daughter Evelyn O'Connor. In addition to personal journals, letters, and other paper ephemera, this collection includes newspaper clippings from 'The Rochesterian', 'The Indianapolis Sentinel', The Rochester Post Express', and 'The Buffalo Courier'. Many of the handwritten works by Joseph and Evangeline O'Connor in this collection were transposed to type in the 1940s for...
Dates: 1880 to 1953.

Office of the City Historian Records

 Collection — Box: 1-149
Identifier: 2017-004
Abstract

This collection consists of the records created during daily activities of past Rochester City Historians, Joseph Barnes, Edward Foreman, Blake McKelvey, and Ruth Rosenberg-Naparsteck. The materials date between 1818 and 2007. The records consist of correspondence, special projects, publications, events, and subject research files.

Dates: 1898-2007

Opera Theatre of Rochester Records

 Collection — Multiple Containers
Identifier: 2014-072
Scope and Contents

This collection consists of the records of the Opera Theatre of Rochester, an organization that produced professional opera in Rochester from 1962 to 1999. The materials in this collection include documents, correspondence, slides, photographs and video recordings. Materials in this collection date between 1979 and 2004.

Dates: Majority of material found within 1979-2004; 1955-2004

Pam Barrale papers

 Collection — Box: 1, Folder: 1
Identifier: 2019-014
Abstract

This collection consists of newspaper clippings and legal documents pertaining to the first same-sex couple allowed to adopt children in Monroe County, New York. The materials date between 1993 and 1996.

Dates: 1993-1996

Pamela Barres collection

 Collection — Box: 1
Identifier: 2017-022
Abstract

This collection consists of the papers collected by Pam Barres, a Rochester area LBGTQ advocate. The materials date between 1990 and 1996. The materials consist of newspaper articles regarding same-sex adoption, as well as, newsletters and journals regarding the transgender community.

Dates: 1990-1996

Patricia Coury-Doniger papers

 Collection — Multiple Containers
Identifier: 2024-033
Content Description

Consists of the papers of Patricia Coury-Doniger, Rochester, New York based nurse practitioner of infectious diseases and founder of the Center for Community Practice at the University of Rochester. The materials are comprised of slides, books, binders, booklets, correspondence, and articles and are related to the prevention and treatment of STI's, HIV and AIDS, and training materials.

Dates: 1993-2009

Patricia Terziani papers

 Collection — Box: 1
Identifier: 2024-031
Content Description This collection consists of the papers of Patricia Terziani, Program Director for Action Front Center at Action for a Better Community, Rochester, New York and are related to the HIV/AIDS crisis in the Rochester, New York community and efforts by Action for a Better Community to create and support programming to combat the disease and its related issues. The materials dated from 1991-2012. The papers are comprised of workshop, conference, and program materials, grant applications and letters...
Dates: 1991-2012

Paul H. Neumann Rochester Products Collection

 Collection — Box: 1
Identifier: 2015-005
Scope and Content Paul H. Neumann was an engineer employed by the Rochester Products Division of General Motors. The collection consists of ephemera and publications from his time with the company, including union newsletters and announcements; product engineer newsletters, Neumann's technical drawings for various products; pamphlets and brochures; book of RP's efforts in WWII; training materials; new employee orientation materials. The materials in the collection date from 1944 to 1983, with the bulk dated...
Dates: 1944-1983; Majority of material found within 1951 - 1959

Pearl Harbor Memories Collection

 Collection — Multiple Containers
Identifier: 2014-040
Abstract

Democrat & Chronicle readers' memories of where they were when Pearl Harbor was attacked.

Dates: 1991

Pharmacy ledgers

 Collection
Identifier: 2024-029
Dates: 1875-1882

Philosophers' Club Records

 Collection — Multiple Containers
Identifier: 2014-014
Scope and Contents

Minutes, correspondence, authors, and members' papers, with the last forming the bulk of the collection. The materials date between 1937 and 1996.

Dates: 1937-1996

Photographic Heritage Association/Photo Archives Belong in Rochester (PHA/PABIR) Records

 Collection — Multiple Containers
Identifier: 2013-002
Abstract The Photographic Heritage Association/Photo Archives Belong in Rochester (PHA/PABIR), a grassroots citizen’s action committee, was organized after the George Eastman House International Museum of Photography (GEH/IMP) decided to offer its 500,000-photographic item collection to the Smithsonian Institution’s National Museum of American History due to a continuing budget deficit. Their goal was to keep the photographic collections in Rochester. The records document both the PHA/PABIR’s efforts...
Dates: 1947-1993 ; 1984 - 1992

Plymouth Congregational Church Collection

 Collection — Multiple Containers
Identifier: 2015-018
Scope and Contents

Theis collection consists of records from Plymouth Congrgational Church, a congregation that met in Rochester, New York from 1852 to 1904. The collection includes the contents of the 1853 cornerstone (see inventory), correspondence, financial records, meeting minutes. Materials in the collection date from 1852 to 1921.

Dates: 1852-1921, undated; Majority of material found within 1853 - 1904

Police Commission Meeting Records

 Collection — Box: 1-2
Identifier: 2012-004
Dates: 1865-1899

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