Skip to main content Skip to search results

Showing Collections: 401 - 420 of 422

William F. Quinn papers

 Collection — Box: 1
Identifier: 2019-035
Abstract

This collection consists of the papers, including autobiographical and esoteric writings, of William F. Quinn. Quinn, who resided for most of his life in Rochester, New York, did not date many of his writings; those that are dated come from 1950.

Dates: 1950; undated

William G. Watson letter

 Collection — Folder: 1
Identifier: 2017-008
Content Description

Photocopy of a letter from William G. Watson, of the Rochester Clearing House Association, to the Rochester Historical Society. Dated December 27, 1936, the letter explains details of the Rundel estate that had been in controversy and includes his reminiscences of Mr. Rundel in his later years.

Dates: 1936

William Giancursio Collection on the Rochester Gay Men's Chorus

 Collection — Box: 1
Identifier: 2024-054
Content Description

William Giancursio was the artistic designer for the Rochester Gay Men's Chorus that was founded in 1982. The collection include one t-shirt commemorating the joint performance of Toronto Gay Men's Chorus and the Rochester Gay Men's Chorus at Nazareth College Arts Center on June 2, 1990. The collection also include 13 Rochester Gay Men's Chorus posters.

Dates: 1987-1993

William H. Gorsline Records

 Collection — Box: 1
Identifier: 2017.001
Abstract

This collection consists of the records of Rochester, New York based building contractor, William Henry Gorsline. The materials date between 1872 and 1889. The records are comprised of invoices, building contracts, and checks.

Dates: 1872-1889

William Hollister correspondence

 Collection — Box: 1
Identifier: 2024-053
Content Description

Consists of correspondence to Hollister and Churchill relating to the lumber business.

Dates: 1847-1848

William J. Pearce Papers

 Collection
Identifier: 2013-006
Abstract

The William J. Pearce papers consist of materials related to Pearce’s career in educational television. The papers, which date from the 1950s to the 1990s, also include Pearce’s military service, his involvement with the Philosophers’ Club, his long history in public television, and his passion for Native American culture, which can be seen in his work with the Friends of Ganondagan and the Native American Public Telecommunications. Pearce is the recipient of two Peabody Awards.

Dates: 1950s-1990s

William Popp detective ledger book collection

 File — Multiple Containers
Identifier: 2018-027
Abstract

The William Popp detective ledger book collection consists of the daily diary maintained by Detective William Frederick Popp of the Rochester Police Bureau between January 5, 1920 and August 12, 1939. It also includes a folder of photographs and a folder of biographical information and clippings provided by his descendants.

Dates: 1920-1950; Majority of material found within 1924-01-05 - 1939-08-12

William Ringle Papers on the Boynton House

 File — Folder: 6
Identifier: 2014-038
Scope and Contents

William Ringle was a Times-Union reporter who wrote to Beulah Boynton, daughter of Edward Everett Boynton, for information about the construction of the house bearing her father's name in 1954. The collection includes correspondence between William Ringle and Beulah Boynton re: the Edward Boynton house. Includes a signed letter from Frank Lloyd Wright to Beulah Boynton. The materials in the collection date from 1954 to 1955.

Dates: 1954-1955

Wilma K. Smith Scrapbook

 Item — Volume: 1
Identifier: 2021-011
Content Description Wilma K. Smith was a Pennsylvania native whose family migrated to Penn Yan during her childhood and who attended the Rochester Business Institute (RBI) in the early 1920s. This collection consists of a single scrapbook that Smith maintained during her time at RBI, through her post-graduation life up to her wedding day. The scrapbook includes autographs from her classmates at RBI, programs and memorabilia from events she attended, newspaper clippings, calling cards, greeting cards, and...
Dates: June 23, 1921-September 18, 1926

Wilson Family Papers

 File — Box: 1
Identifier: 2025-015
Content Description

This collection contains a series of letters written between members of the Wilson family. The majority of the letters seem to be either written to or from David Wilson and Loren Wilson between 1861-1865.

Dates: 1861 - 1865

Winans Family Genealogy Papers

 Collection — Multiple Containers
Identifier: 2020-005
Content Description

Twenty-three boxes of genealogical records generated by the Winans family of Rochester. The records include genealogical record sheets, notes, newspaper clippings, journals, postcards, correspondence and other materials collected by Ira Winans and his descendants.

Dates: 1903-1972

Winfred J. Smith Eastman Party Records

 File — Folder: 7
Identifier: 2014-032
Scope and Contents

Receipts, memos, invoices, quotes, correspondence, dance card, GE's handwritten receiving line, regarding Eastman's 1913 New Year's Eve party.

Dates: 1905-1914; 1912 - 1914

Wolfe Community Newspapers Photographs

 Collection — Box: 1-2
Identifier: 12.008
Abstract

This collection consists of photographic prints of Rochester and the surrounding area, used by Wolfe Community Newspapers for stories or articles in their weekly suburban newspapers. The materials date between 1962 and 1999. The materials consist of photographic print copies, negatives, and proof sheets.

Dates: 1962-1999

Woman's Christian Temperance Union records

 Collection — Multiple Containers
Identifier: 2019-050
Abstract

This collection consists of records of Woman's Christian Temperance Union in the village of Fairport, New York and of the Monroe County, New York annual meetings and other county-wide events. The records consist of ledger books maintained by recording and corresponding secretaries, and of executive committee meeting minutes. The records date between 1877 and 1941.

Dates: 1877-1941

Women's City Club of Rochester Records

 Collection — Box: 1-2, Volume: 1-3
Identifier: 1938-001
Scope and Contents

The Women's City Club of Rochester was a reform-oriented social organization that operated in Rochester, New York in the early 20th century. This collection includes correspondence, reports, minute books and miscellaneous papers from the organization. The materials in the collection date from 1922 to 1934.

Dates: 1922-1934

Women's Ethical Club Records

 Collection — Box: 1
Identifier: 2024-034
Dates: 1891-1903, undated

Working Documents

 Series
Identifier: OCH-ARC-0005
Dates: 1960 - 1970

Works Progress Administration Project Records

 Collection — Box: 1
Identifier: 2014-048
Scope and Content Note

The Works Progress Administration was a federal project of the 1930s, part of the "alphabet soup" of Great Depression public relief projects. It primarily supported public works projects. The materials in this collection cover various topics relating to W.P.A. projects for Monroe County, New York. They include correspondence, geodetic info, resolutions, road costs, the Rush Town Hall, and the Rush Rifle Range. The materials date from 1935 to 1942.

Dates: 1935-1942

Works Progress Administration Writers' Project Place Names Records

 Collection — Multiple Containers
Identifier: 2014-049
Scope and Contents The Works Progress Administration was a federal relief project of the Great Depression era. The Writer' Project provided work for people involved in creative or administrative work by doing writing and or research heavy tasks. The Place Names project involved cataloging and documenting the origins of place names. Materials in this collection include half-sheets of paper with geographical information. They record geographical, political, historical, and geological facts for the counties of...
Dates: 1930s

World War I War Effort Ephemera Collection

 Collection — Multiple Containers
Identifier: 2014-013
Scope and Contents

This collection consists of ephemera regarding the local Rochester war effort in the First World War. The materials date between 1914 and 1918, They include flyers, brochures, pamphlets, and posters related to the local war effort.

Dates: 1914-1918

Filter Results

Additional filters:

Repository
Local History & Genealogy Division 406
Office of the City Historian 16
 
Subject
Correspondence 17
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
Gay culture 10
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Photography -- New York (State) -- Rochester 9
Rochester (N.Y.) -- Politics and government 9
Account books 8
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
Banks and banking. 7
Libraries -- New York (State) -- Rochester 7
Societies and clubs 7
Women’s rights -- New York (State) -- History 7
Community development -- New York (State) -- Rochester 6
Community organizations -- New York (State) -- Rochester 6
Department stores -- New York (State) -- Rochester 6
Families--United States History--20th century 6
Farming -- New York (State) 6
Immigration 6
Immigration and society 6
Land settlement. 6
Monroe County (N.Y.) 6
Monroe County (N.Y.) -- Politics and government 6
Receipts (acknowledgements) 6
Rochester (N.Y.) 6
Rochester (N.Y.) -- Newspapers 6
Scrapbooks 6
Soldiers--United States--Correspondence. 6
AIDS (Disease)--Prevention 5
Agriculture -- New York (State) 5
Artists -- New York (State) -- Rochester 5
Commercial real estate. 5
Families--United States History--19th century 5
Genealogy--New York (State) 5
Housing -- New York (State) -- Rochester 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
African Americans--New York (State)--Rochester 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
Religion and social problems -- 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
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
+ ∧ less
 
Language
English 420
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