Skip to main content Skip to search results

Showing Collections: 21 - 40 of 395

Art in Buttons Inc. Correspondence

 Collection — Box: 1
Identifier: 2024-007
Abstract Art in Buttons, Inc. was initially formed as the The German-American Button Company, which was founded in 1891 by Henry T. Noyes, with a factory on Champeney Terrace in Rochester, NY. In 1917 the company began the process of changing its name to Art in Buttons, Inc. This collection consists primarily of typed correspondence from Art in Buttons, Inc. to enslisted WWI soldiers who were company employees stationed in France. Form letters and company publications were sent close to and after the...
Dates: 1918-1919

Ashley Sampson land contracts

 Collection — Carton: 1
Identifier: 2024-055
Content Description

Consists of mortgages, deeds, indentures, and other property documents of Ashley Samson, Rochester New York based Judge and founder of the first temperance society in Western New York.

Dates: 1821-1843

Association of City Employees Collection

 Collection — Box: 1
Identifier: 2020-013
Content Description

Documents pertaining to the creation of the Association of City Employees in 1986 and the first performance of the choir it hosted, City Sprit, along with newsletters and related material from 1993.

Dates: 1986-1994

Autograph Collection

 Collection — Box: 1
Identifier: 2015-025
Content Description

This is an artificial collection consisting of documents containing the autographs of notable people. The individual letters are organized alphabetically by signer's last name. Includes signature of Adlai Stevenson, letters from Clifford Ulp, Jonathan Child, Henry Clune, Oliver Culver, Theodore Dreiser, Oliver Wendell Holmes, Sr., Harper Sibley, William McKinley, Jenny Marsh Parker, and others.

Dates: Other: Date Not Yet Determined

Avis Brooks Bliss research papers

 Collection — Folder: 1-3
Identifier: 2024-011
Abstract

This collection consists of various research notes and sketches on cast iron stoves from the 1840s and 1850s, history of Hervey Ely and the Hervey Ely house in Livingston Park, and a manuscript titled "The story of a House."

Dates: 1954-1956

Bachman/Bossert family photographs

 Collection — Folder: 1
Identifier: 2018-015
Abstract

This collection includes photographs, postcards and ephemera related to the Bachman and Bossert families of Rochester from the early 20th Century.

Dates: Materials in this collection are largely undated, though clearly from the early 20th Century. The dates 1913-1916 are drawn from the only dates present on the objects in the collection.

Badger Family Papers

 Collection — Multiple Containers
Identifier: 1946-002
Scope and Contents This collection consists of the papers of the Badger family, a white Rochester family. Robert A Badger was the vice-president and treasurer of Curtice Brothers Company and president of the Rochester Chamber of Commerce (1906). His papers in this collection date between 1891 and 1926. They consist of correspondence. His wife, Ella Louise Smith Badger, is represented by her childhood diaries. Their daughter, Lois Badger, is represented by material on her travels, writing and charitable...
Dates: 1877-1948

Base Hospital 19 records

 Collection — Box: 1, Folder: 1
Identifier: 2019-017
Abstract

This collection consists of materials related to the history of Rochester, New York's Base Hospital 19, a Red Cross-affiliated U. S. Army reserve unit. The materials between 1915 and 1918. The materials consist of a typescript history of the unity, letters, telegrams and photographs.

Dates: 1915-1918

Beech-Nut Packing Company: The Family Album

 Collection — Multiple Containers
Identifier: 2024-003
Content Description

This collection consists of a three-volume set of binders containing photographic prints and newspaper clippings from Beech-Nut Packing Company history. Beech-Nut Packing had a plant in Rochester from 1912 to 1970. Materials in the collection range from 1913 to 1966.

Dates: Other: 1913-1966

Bentley Family Photographs

 Collection — Box: 1
Identifier: 2020-042
Content Description

This collection consists of 68 photographs of members of the extended Bentley family of Rochester, New York, descendants of Sardius DeLancey Bentley and Martha Burr Cogswell Bentley. The photographs also include images of family friends and business associates.

Dates: 1876-1935, undated

Better Housing Association Records

 Collection — Box: 1-2
Identifier: 2014-025
Abstract

The Better Housing Association was a non-profit organization dedicated to local housing issues that operated in Rochester, New York from 1945 into the early 1950s. The records in the collection include minutes, member lists, correspondence, newspaper clippings, and membership cards.

Dates: Majority of material found within 1944-1948; 1939-1955

Black Rose Productions records

 Collection — Multiple Containers
Identifier: 2017-019
Abstract

This collection consists of the records of BlackRose Productions, a Rochester, New York based production company. The materials date between 1987 and 1989. The materials consist of VHS tapes, photographs, production planning materials, resumes, scripts, show-related documentation, programs, and ephemera.

Dates: 1987-1989

bobby johnson Papers

 Collection — Box: 1
Identifier: 2025 -008
Content Description

bobby johnson (1929-2022) was a poet, musician and activist in Rochester's Third Ward (Corn Hill) active during the late 20th and early 21st centuries. The collection consists of photographs, an oral history interview, and copies of his publications, along with other relevant published material. Material in the collection dates from 1967 to 2020.

Dates: 1967-2020

Bonazza Family Papers

 Collection — Box: 1
Identifier: 2020-008
Abstract

This collection consists of photographs, postcards, a Y.M.C.A. pamphlet and a charcoal portrait from the Bonazza family of Rochester, New York. The materials date between 1914 and 1937.

Dates: 1914-1937

Bradley Tillinghast land contracts

 Collection — Box: 1
Identifier: 2024-040
Content Description

Consists of mortgages, deeds, and other land contracts of Bradley Tillinghast.

Dates: 1851-1871

Brandon Family papers

 Collection — Box: 1-5
Identifier: 2019-037
Abstract

This collection consists of documents, items, and photos obtained by the Brandon family over a series of years. The contents range from the 1930s to the 1990s and detail the lives of an African-American family during these times.

Dates: c. 1930-1992; Majority of material found within c. 1950-1980

Brown's Race Commissioners Collection

 Collection — Volume: 1-2
Identifier: 2020-016
Content Description

This collection comprises records of and related to the Brown's Race Commissioners between 1880 and 1910. It comprises two bound volumes, one of meeting minutes and the other a New York State Supreme Court decision regarding water rights on the race.

Dates: 1880-1910

Burroughs Audubon Nature Club of Rochester Records

 Collection — Multiple Containers
Identifier: 2015-003
Scope and Contents These records document the activities of the Burroughs Audubon Nature Club of Rochester, the oldest conservation group in the area. Included are booklets, correspondence, manuscripts, newsletters, and documents related to Rochester-area native flora and fauna. Also included are a variety of glass lantern slides and 35mm slides observing various wild plants, birds, and insects in varying stages of their life cycles. The lantern slides almost exclusively focus on different local bird...
Dates: 1906 - 2004

C. Storrs Barrows papers

 File — Multiple Containers
Identifier: 2019-010
Abstract

This collections consists of letters, business documents, property information, drawings, blueprints and maps created by or belonging to Rochester, New York-based architect C. Storrs Barrows. These materials were created between 1923 and 1935.

Dates: 1923-1935

Calendar and Carrier Greetings Collection

 File — Multiple Containers
Identifier: 2023-008
Content Description This collection consists of calendars and carrier greetings dating between 1828 and the present. The carrier greetings and the majority of the calendars were produced by local newspapers for distribution to subscribers. While much of the collection was assembled for historical interest, recent calendars have largely been collected due to their image content. For example, the Erie Canalway calendars represent the winners of an annual photographic contest, and the calendars are retained as...
Dates: 1828-present

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