Skip to main content Skip to search results

Showing Collections: 341 - 360 of 413

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

Schuyler Family Papers

 Collection — Box: 1
Identifier: 2025-012
Content Description

This collection consists of receipts, correspondence, property deeds, mortgages, etc. of David Schuyler family that span 1831 to 1937.

Most correspondence addressed to the Schuylers were between family members in the reigon. Most receipts were to record farming expenses and credit repayments. Insurance policies describe the monetary extent of the Schuyler family farm.

Dates: 1831-1937

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

Sibley's Advertising Graphics Collection

 Collection — Box: 1
Identifier: 2015-019
Scope and Contents

This collection consists of advertising graphics from the Rochester, New York department store of Sibley, Lindsay & Curr, dating from 1954-1955. The collection includes 13 layouts for advertisements meant to be published in Rochester-area newspapers.

Dates: 1954-1955

Smith Family Correspondence

 Collection — Folder: 1-3
Identifier: 2018-010
Abstract

This collection contains a series of letters and postcards sent between Lois Smith and her Mother-in-law Rae Smith. The materials date from 1949 to 1953. The correspondence documents family life during the 1950's.

Dates: 1949-1953

Sodus Bay Phalanx Record Book

 Item — Volume: 1
Identifier: 2015-022
Scope and Contents

This record book lists name, number in family, occupation, place of residence, personal property, amount of cash on hand, and remarks of people wishing to join the Sodus Bay Phalanx. The Phalanx itself was a Fourieran socialist group that lived near Sodus Bay from 1844 to 1846. The record book dates from 1844.

Dates: 1844

Special Projects

 Series
Identifier: OCH-ARC-0010
Abstract

This series contains papers detailing specific projects undertaken by the City Historian. The papers comprise of meeting and research notes, correspondence, programs, photographs and newspaper clippings and articles. For some projects, the papers do not fit into standard storage containers and are housed in oversized storage boxes.

Dates: 1921 - 2004

Stereograph Collection

 Collection — Box: 1-3
Identifier: 2013-012
Content Description This unique collection of almost 325 prints in stereoscopic views, centers mainly on photographs taken in the Rochester, New York area between 1865 and 1900. Supplementing this collection are stereographs from other regions of New York State and other states. Very few items are unidentified. The majority of the items were taken by local photographers, but a few are from other New York State and non-local creators. Some items are heavily annotated on the back, but most are...
Dates: 1865-1900

Sterling and Houston family papers

 Collection — Carton: 1
Identifier: 2024-057
Content Description

Consists of legal and land documents for William and Richard Sterling. Also includes manumission papers for Jane Reynolds, newspaper clippings, genealogy materials, and correspondence of Charlotte Houston.

Dates: 1802-1938

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