Skip to main content Skip to search results

Showing Collections: 301 - 320 of 413

Reynolds Library/Rochester Public Library Records

 Collection — Box: 1
Identifier: 2014-055
Scope and Contents

This collection consists of materials related to the founding of the Rochester Public Library and the union of Reynolds Library and the City Library, along with the construction of the Rundel building. The materials include documents, photos, and clippings. The collection includes the Reynolds Library 1884 Act of Incorporation and 1931 court proceedings against the City regarding the Rundel donation. The collection as a whole dates between 1884 and 1944.

Dates: 1884-1944

Richard Panz collection on Neighbors Building Neighborhoods

 Collection — Box: 1
Identifier: 2018-024
Abstract

This collection consists of working documents, reports, newsletters and other documents pertaining to the Neighbors Building Neighborhoods program in Rochester, New York between 1995 and 2002. The documents were collected by Richard Panz, then Director of the Rochester Public Library, through his participation in developing and managing the program.

Dates: 1995-2002

Riley and James families collection

 Collection — Box: 1, Folder: 1
Identifier: 2019-032
Abstract

This collection consists of postcards and photographs exchanged between and depicting members of the Riley and James families of Oshawa, Ontario and Rochester, New York between 1908 and 1913. There are numerous undated items interspersed in the collection. It consists of postcards, greeting cards and photographs.

Dates: April 3, 1908 - August 1913; Undated

Riley Stevens papers

 Collection — Box: 1
Identifier: 2019-029
Abstract

This collection consists of the papers of Riley Stevens, a broker and notary in Canandaigua, New York. It consists of accounts, mortgages, letters, bills and receipts. The materials date from 1841 to 1885.

Dates: 1841-1885

Robert Bruce Horsfall Collection

 Collection — Multiple Containers
Identifier: 2014-008
Scope and Contents

This collection consists of the papers of Robert Bruce Horsfall, a noted nature artist who lived in Egypt, New York, in retirement. The materials date between 1869 and 1948. They consist of

Dates: 1869-1948

Robert Dardano papers

 Collection — Multiple Containers
Identifier: 2024-008
Abstract Robert (Bob) Dardano (Jr.) was active in several gay and lesbian civil rights organizations in Rochester, NY in the 1980s, including the Gay Alliance of the Genesee Valley and in writing and publishing The Empty Closet magazine. Dardano also contributed volunteer efforts to the first political campaign of Rochester City Councilman Tim Mains in 1985. This collection consists of personal papers collected or created by Dardano in the course of these activities,...
Dates: 1983-2005; Majority of material found within 1984-1986

Robert Eisele Photographs

 File — Box: 1
Identifier: 2024-060
Content Description

This collection consists of 21 photographic prints and 1 album of photographs from the early life of Robert E. Eisele of Rochester, New York. The photographs document Eisele's childhood and youth in Rochester, while the album covers his time as a member of the Civilian Conservation Corps in 1934-1935, working with Company 1265 in the development of what are now known as Buttermilk Falls and R. H. Treman State Parks.

Dates: 1923-1953, undated

Robert N. Abbott Collection

 Collection — Multiple Containers
Identifier: 2008-001
Abstract

The Robert N. Abbott Collection consists of Abbott's personal papers, speeches, a 1934 yearbook, a scrapbook, testimony and correspondence regarding his time as a prisoner of war in Korea, court documents pertaining to his death in a 1964 helicopter crash, Monroe County Civil Defense newsletters, newspaper clippings, documents pertaining to WWII service, photographs.

Dates: 1934-1968

Rochester and Genesee Valley Railroad records

 Collection — Multiple Containers
Identifier: 2019-019
Abstract

This collection consists of records of the Rochester and Genesee Valley Railroad. The records date from 1853 to 1913. They include letters, memoranda, fiscal records, annual reports to Federal and New York State government agencies, records of stock sales, a stock transfer book, and stock certificates.

Dates: 1853-1913

Rochester Area Educational Television Association records

 Collection — Multiple Containers
Identifier: 2013-005
Abstract The records of the Rochester Area Educational Television Association (RAETA), which date between the years 1951 and 1979, describe the organization's efforts to establish an educational television station in Rochester, New York. The collection includes committee, trustee, and membership records, program guides, FCC court dockets, board minutes, and correspondence. The fight to obtain Channel 13 is well-documented, as is RAETA's subsequent decision to withdraw their petition as it became...
Dates: 1951-1979; 1962 - 1967

Rochester Art Club Minute Books

 Collection — Box: 1
Identifier: 2020-040
Content Description

The Rochester Art Club is one of the oldest continuously active art organizations in the United States. This collection consists of four minute books from the Club's first 5 decades of existence, along with one folder of addenda. These materials date from 1877 to 1930.

Dates: 1877-1930

Rochester Arts & Lectures Collection

 Collection — Multiple Containers
Identifier: 2020-044
Content Description The Rochester Arts & Lectures series brought authors and artists of national and international renown to speak in Rochester from 1989 to 2017. Founded by Rosemary Mancini and Susan Feinstein, the series continued through multiple changes of leadership for nearly three decades. This artificial collection brings together multiple donations from former leaders of Rochester Arts & Lectures. Each series within the collection represents an accession or accessions from one of these donors....
Dates: 1989-2010?

Rochester Athletic Club Collection

 Collection — Box: 1
Identifier: 2020-030
Content Description

Notes, ephemera, receipts for annual dues, and incorporation share receipts from the Rochester Athletic Club, 1888 to 1894. The collection also includes receipts from stock sales in the Rochester Athletic Association from 1877. It is unclear how these materials came to be intermingled in this collection, as the two organizations do not appear to have been connected in any way.

Dates: 1873-1894

Rochester Business and Professional Women's Club Records

 Collection — Multiple Containers
Identifier: 2021-012
Content Description

This collection consists of the records of the Rochester Business and Professional Women's Club, a social and professional organization that operated in Rochester from 1919 until approximately 2004. The organization provided networking and professional development opportunities for its members, along with organizing social events. Materials in the collection span the period 1919 to 2013. They include scrapbooks, photo albums, a presidents' notebook, and numerous records of the treasurer.

Dates: 1923-2004?

Rochester Business Institute Records

 Collection — Multiple Containers
Identifier: 2015-006
Abstract

This collection consists of the records of the Rochester Business Institute dating from 1887 to 2016. The records are comprised of school newspapers, faculty and staff correspondences, course catalogs and other school publications, yearbooks, textbooks, scrapbooks, and photographs.

Dates: 1863-2013

Rochester Centennial Committees on Arrangements Collection

 Collection — Box: 1
Identifier: 2020-028
Content Description This collection consists of four volumes. Three are identified as "The Committees on Arrangements: Their Meetings, Figures and Reports." These volumes contain committee membership lists, meeting minutes, typescripts of editorial submissions and publicity, budgets, and other documentation of the Rochester Centennial Arrangements Committee. The final volume is a photographic album containing images of the Rochester Centennial celebrations. The volumes date between June 25, 1933 and November 1,...
Dates: March 29, 1933-April 8, 1935

Rochester Civic Garden Center Records

 Collection — Multiple Containers
Identifier: 2022-010
Abstract

This collection consists of the records and news coverage of the Rochester Civic Garden Center acquired from the Center when it downsized upon its closure in 2018. The materials consist of scrapbooks, newspapers and magazines, posters and maps, photo albums, and published books dating between 1881 and 2013 on gardens and green spaces in the Rochester area.

Dates: 1880-2015

Rochester Community Players Records

 Collection — Multiple Containers
Identifier: 2013-003
Abstract The Rochester Community Players (RCP) collection represents the records of the oldest community theatre in New York State and one of the oldest continuously operated theater organizations in the United States. The collection includes almost nine cubic feet of photographs, negatives, and playbills from the majority of plays performed from 1925 to 1997, in addition to legal papers, reports, relocation proposals, printed material including history, awards, schedules, newsletters, and...
Dates: 1923-2022; 1924 - 2022

Rochester Council, Boy Scouts of America, Messenger Service Records

 Collection — Box: 1-2
Identifier: 2020-011
Content Description This collection consists of the records of the messenger service that the Rochester Council, Boy Scouts of America, operated as part of the Civil Defense of Rochester from 1942 to 1944. The records consist of meeting minutes, organizational charts and plans, and records of various civil defense drills with which the Boy Scout Messenger Service was involved. The records include in information on additional Boy Scout activities in support of civil defense during World War II, including their...
Dates: 1941-1944

Rochester Cycling Club Records

 Collection — Box: 1, Folder: 1
Identifier: 2015-012
Scope and Contents This collection consists of records of the Rochester Cycling Club between 1968 and 1976. The records, as accessioned, consist of: - Folder: “Rochester Bicycling Club”: riding schedules, 1968, 1969, 1970, 1971, 1972, 1975, 1976; map set, 1969; schedule 1972 - 3-ring folder (black): “A Proposal for a Bicycle Track (Velodrome) for Rochester and Monroe County” 1971 - 3-ring binder (blue): Copy of South-East Weekly Journal; newsletters, memos, membership lists, etc. of the Rochester...
Dates: 1968-1976

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