Skip to main content Skip to search results

Showing Collections: 321 - 340 of 395

Rochester Public Library Radio Broadcasts Collection

 Collection — Multiple Containers
Identifier: 2015-017
Scope and Contents

This collection consists of scripts for the library's weekly radio broadcast on WHEC, and includes records from the library's radio committee. The materials in the collection date from 1931 to 1959.

Dates: 1931, 1938-1941,1943-1959, undated

Rochester Public Library Records

 Collection — Box: 1
Identifier: 2015-020
Scope and Content Note

This collection consists of statistics from the acquisitions and cataloging departments regarding expenditures by genre and broken down by branches and stations. Also includes deaccession statistics. These materials date between 1917 and 1930.

Dates: 1917-1930

Rochester public works photographic album leaves collection

 Collection — Folder: 1
Identifier: 2018-022
Abstract

This collection consists of photographs attached to album leaves, possibly removed from multiple albums. The photographs show multiple public works projects under construction in Rochester, NY during 1913 and 1918.

Dates: 1913, 1918

Rochester Red Men's Club collection

 Collection — Box: 1
Identifier: 2015-031
Content Description

Photographs, programs, and various ephemera documenting the Red Men's Club in Rochester, c. 1940-1950. Includes a few items related to the Jungle Club house band, for which the donors' father, Everett "Doc" VanNess played saxophone.

Dates: 1939-1949, undated

Rochester Scrapbook Photographs

 Collection — Box: 1
Identifier: 2014-067
Scope and Content Note

This collection consists of photographs of adults and children, farmyard/barn scenes, urban housing, and welfare programs, all removed from what was known as the "Rochester Scrapbook." The images date to the early 1900s, and are believed to be related to Dr. Goler's clean milk campaign.

Dates: Early 1900s

Rochester subway construction photographs collection

 File — Multiple Containers
Identifier: 2018-026
Abstract

This is a collection of photographic albums and other materials primarily regarding the construction of the Rochester subway system, under the direction of Mayor Clarence D. Van Zandt. A few items are related to Van Zandt's personal and political life. The materials date between 1909 and 1925.

Dates: 1909 - 1926

Rochester Transit Corporation Twenty-Five Year Club scrapbook

 Item — Box: 1, Volume: 1
Identifier: 2018-019
Abstract

This collection consists of a scrapbook believed to have been created by Ella Troughton, a Rochester Transit employee, to record the activities of the Rochester Transit Corporation Twenty-Five Year Club between 1947 and 1954.

Dates: 1947 - 1954

Rochester War Council Records

 Record Group
Identifier: 1945-001
Dates: 1939-1945

Rochester Women’s Educational and Industrial Union Records

 Collection — Multiple Containers
Identifier: 2014-005
Abstract The Rochester Women’s Educational and Industrial Union Records document an organization established in 1893 to improve educational, social, and economic conditions for women and children. The collection includes business and financial records, including meeting minutes, financial statements, and correspondence; philanthropic papers documenting numerous charitable projects; commemorative and promotional materials, including newsletters, flyers, and anniversary booklets; visual materials...
Dates: 1893-1993

Rochesterville Treasurer's Ledger

 Item — Volume: 1
Identifier: 2018-001
Dates: 1827-1835

Roger B. Smith Photograph collection

 Collection — Multiple Containers
Identifier: 2014-074
Abstract

This photographic archive of Roger Bernard Smith's work comprises color slides, black & white negatives, and contact sheets representing 1,000+ photographs. The collection provides visual insight into an underdocumented period of the Rochester/Monroe County area over a 25-year period.

Dates: 1967-1991

Raymond L. Rohner Papers

 Collection — Box: 1
Identifier: 2014-004
Abstract The Raymond L. Rohner Papers consist mainly of letters from Rohner, who served as a medic in World War II, to his wife Else. While the letters from 1943-1945 document wartime conditions and military procedures and practices, the earlier letters from 1936-1938 paint a picture of the courtship between Raymond and Else. Rohner wrote in a humorous and detailed style, often including drawings to illustrate his narrative. Of special note are the holiday greetings Rohner sent to Else during his...
Dates: 1936-1938, 1943-1945; 1943 - 1945

Roundabout Club of Rochester Records

 Collection — Multiple Containers
Identifier: 2014-021
Scope and Content Note The Roundabout Club of Rochester was a women's study club; intially dedicated to studying foreign countries and, later, literature. The materials in the collection date from 1885 to 1945. They include meeting minutes, research papers, Constitution and Bylaws, 1895; programs; correspondence; memorials to deceased members. “The Granite File” box; label: ‘Ms B The Roundabout Club Rochester, NY. Minutes, 1927/28-1944/45, 15 v. loose-leaf; Ms B The Roundabout Club Rochester, NY. History by Miss...
Dates: 1885-1945

Samuel D. Porter Daybook

 Collection — Box: 1
Identifier: 2024-049
Content Description

Consists of credit and debit entries for the bookstore of Samuel D. Porter, Rochester, New York based abolitionist.

Dates: 1841-1842

Scottish Women's Society Records

 Collection — Box: 1
Identifier: 2015-015
Scope and Content Note This collection documents the Scottish Women's Society from 1890 to 1948. It includes the following records: Minutes: vol. 1, 1890-1896; vol. 2, 1896-1900; vol. 3, 1900-1903; vol. 4, 1903-1909; vol. 5, 1911-1913; vol. 6, 1913-1926.“Calendars”: Planned events, bylaws, membership lists, financial accounting: 1894-1925; 1926 through 1948 [1928 & 1938 missing]Treasurer’s record: Volume 1,...
Dates: 1890-1948

Scrapbook: In the Matter of the Claim of Emmett Gallagher

 Collection — Volume: 1
Identifier: 2023-005
Content Description This scrapbook consists of documents related to the veterans disability claim of Emmett Gallagher, a World War I soldier from Greece, New York. Gallagher served as a mechanic (what would today be called an armorer) with the 311th Infantry regiment in the Meuse-Argonne offensive. During his service, he already showed signs of what today is called post-traumatic stress disorder (PTSD) before being gassed. After the war, his disability claims in 1921 were denied. The documents in this scrapbook...
Dates: 1918-1955

Selden family papers

 Collection — Box: 1
Identifier: 2024-038
Content Description

Consists of telegrams from Henry Selden refusing the Governor's position, military discharge papers from George B. Selden, and letters to Freeman Clarke regarding the Michigan Pipe Machine.

Dates: 1842-1864

Seventh Ward Mission school records

 Collection — Folder: 1
Identifier: 2017-006
Content Description

Handwritten deed, with typed transcription and accompanying notes, conveying land belonging to Sibley, Lindsay & Curr to the Seventh Ward Mission school. Also contains notes showing that Mr. Rufus A. Sibley agreed to the transfer of land from the school to the Third Presbyterian Church.

Dates: 1878 - 1919

Sharon Rosenblum papers

 Collection — Multiple Containers
Identifier: 2024-058
Content Description This collection contains the personal papers of Sharon Rosenblum, a Rochester area professional, business woman, gardener, softball player, and member of the local lesbian community. The materials date between 1950 and 2019. The majority of the materials relate to her childhood, education, career, and her involvement in gardening, softball, and the lesbian community. The materials consist of documents, newspaper articles collected and authored by Rosenblum, photographs, slides, scrapbooks,...
Dates: 1950-2019

Sibley, Lindsay & Curr records

 Collection — Multiple Containers
Identifier: 2015-010
Abstract The Sibley, Lindsay and Curr Company archive documents the lifecycle of a prominent merchandising enterprise from its founding in March 1868 by the partners Rufus Adams Sibley (1841-1928), Alexander Miller Lindsay (1841-1920), and John Curr (1837-1918) to its merger in January 1990 with the Kaufmann Co. The records containe memorabilia such as menus, commemorative coins, programs, advertisements and photographs as well as videos and trade catalogs. They also include ledgers, memoranda,...
Dates: 1868-1989

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