Skip to main content Skip to search results

Showing Collections: 421 - 440 of 457

Urbanarium Records

 Collection — Multiple Containers
Identifier: 2014-007
Abstract

The Urbanarium Records document a local citizens’ organization that operated in the 1970s through the early 1980s to address community needs and opportunities in the greater Rochester area. The collection includes reports, correspondence, charts, financial records, meeting minutes, scrapbooks, negatives and contact sheets documenting the organization’s planning phase, administrative and financial operations, and programs.

Dates: 1970-1982

Van Huysen collection

 Collection — Box: 1
Identifier: 2018-021
Abstract

This collection includes multiple folders full of loose recipe pages, clippings, and a recipe book. Also included are: two letters, an account book, a Methodist sewing circle meeting book, a rochester poll list, the diary of a Civil War soldier, and receipts and statements.

Dates: Inclusive dates, 1840-1908

Veterans of the Battle of the Bulge, Genesee Valley Chapter records

 Collection — Box: 1-2
Identifier: 2018-001
Abstract

This collection consists of the records for the Veterans of the Battle of the Bulge, Genesee Valley Chapter. The materials date between 1944 and 2009, with a bulk of the materials dated between 1998 and 2009. The materials consists of meeting minutes, financial records, administrative documents, newspaper articles, events, and newsletters.

Dates: 1944-1945, 1998-2009

Victory Book Campaign Collection

 Collection — Box: 1
Identifier: 2020-014
Content Description

The Victory Book Campaign was a national book drive coordinated by libraries to provide reading material for soldiers. This collection consists of documents, photographs, newspaper clippings and other materials recording the Victory Book Campaign of 1942, along with promotional materials and photographs from both the 1942 and 1943 campaigns.

Dates: 1942-1943

Vietnam Veterans of America, Chapter 20 Records

 Collection — Multiple Containers
Identifier: 2025-019
Content Description This collection documents the activities of the Vietnam Veterans of America, Chapter 20, Rochester, New York. It consists of newspaper clippings, photographs and ephemera from 1982 to 2004. Much of the material covers marathons, marches and banquets. The newspaper clippings are heavily focused on MIA/POW. They also include issues such as Agent Orange, community events and the Veterans Memorial Wall in Washington, D.C. and in Rochester, New York. The photographs cover several marathons...
Dates: 1982-2020 (?)

Villnow family photographs

 Item — Box: 1
Identifier: 2019-040
Abstract

This collection consists of photographs taken by a member or members of the Villnow family of Rochester, New York. The photographs consist of 114 glass plate negatives, containing images of family, friends and Rochester, New York-area scences. The images are dated from 1910 and 1911.

Dates: 1910-1911

Virginia Jeffrey Smith papers

 Collection — Multiple Containers
Identifier: 2015-002
Abstract Virginia Jeffrey Smith was a Rochester artist and art critic. In the fall of 1950, she took over authorship of Artists and Craftsmen, a column created by long-time Times-Union journalist Amy H. Croughton, who was also the paper’s theater and film critic. The last column authored by Virginia Jeffrey Smith appeared on September 9, 1965. Artists and Craftsmen covered the Rochester arts scene, including exhibitions at the Memorial Art Gallery, the Eastman House, and numerous smaller...
Dates: 1949-1965

Waad Hakolel (Stonewood Avenue) and Britton Road Cemetery Records

 Collection — Box: 1
Identifier: 2024-062
Content Description This collection consists of records from Waad Hakolel (Stonewod Avenue) and Britton Road cemetery associations. Founded in the late 1800s to serve Rochester's growing Jewish population, these cemeteries in the southeastern part of the town of Greece merged in 1954 to form the Britton Road Association for their management and upkeep. The collection consists primarily of records from the merger and post-merger periods. Earlier records are from the files of attorney William Eber, and reflect...
Dates: 1913-2022; Majority of material found within 1960-2022

Ward Family papers

 Collection — Multiple Containers
Identifier: 2019-021
Abstract

This collection consists of records from mulitple members of the Ward family of Rochester, New York, including Levi Ward, Jr., Levi A. Ward, Ferdinand DeWilton Ward and Mary Ward. The materials include letters, bills, deeds and a diary. They date from 1803 to 1891.

Dates: 1803-1891

Wayne Building Loan and Accumulating Fund Association records

 Collection — Folder: 1
Identifier: 2024-016
Abstract

This collections consists of various reciept books and forms, payment books, reports, and papers associated with the Wayne Building Loan and Accumulating Fund Association in Palmyra N.Y.

Dates: 1890-1897

Weider and Shone family papers

 Collection — Box: 1, Folder: 1-2
Identifier: 2018-013
Abstract

This collection includes a series of papers documenting the average consumer goods that would often be purchased by a middle class family during the early 1900's.

Dates: Inclusive dates 1890-1912

Whitelaw Roemer Photograph Collection

 Collection — Multiple Containers
Identifier: 2022-011
Abstract

This collection consists of papers and photographs of Whitelaw Roemer. The materials date from 1906-1975, with the bulk of the collection from 1965-1975. The collection consists of art photographs, journalistic photographs, and personal photographs.

Dates: 1906-1966; Majority of material found within Inferred 1965-1975

William and Florence Kullick Papers

 File — Box: 1
Identifier: 2025-018
Content Description

The collection consists of a series of letters written to William and Florence Kullick between 1941-1945 by various family members.

Dates: 1941 - 1945

William B. and Olive Carman Diaries

 Collection — Container: 1
Identifier: 2026-008
Content Description

This collection consists of a series of diaries kept by William and Olive Carmen between 1882-1940

Dates: 1882 - 1940

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. Brown papers

 Collection — Box: 1
Identifier: 2025-057
Content Description

This collection consists of a series of military papers signed by or for Lieutenant William H. Brown including papers such as, rosters, quartermasters stores, general orders, and military passes.

Dates: 1832 - 1865

William H. Gorsline Records

 Collection — Box: 1
Identifier: 2025-051
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: 1867-1890

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

Filter Results

Additional filters:

Subject
Shoulders to Stand On 24
Correspondence 19
Gay rights 17
Clubs -- New York (State) -- Rochester 15
Architecture, American -- New York (State) -- Rochester 14
Family life 13
Gay culture 13
Real property 12
World War, 1914-1918 11
World War, 1939-1945 11
Account books 10
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Photography -- New York (State) -- Rochester 9
Public health -- New York (State) -- Rochester 9
Rochester (N.Y.) -- Politics and government 9
Banks and banking. 8
City planning -- New York (State) -- Rochester 8
Genealogy--New York (State) 8
Letters. 8
Libraries -- New York (State) -- Rochester 8
Parks--New York (State)--Rochester. 8
Postcards. 8
Rochester (N.Y.) -- Social conditions 8
Schools -- New York (State) -- Rochester 8
Families--United States History--20th century 7
Scrapbooks 7
Societies and clubs 7
Women’s rights -- New York (State) -- History 7
AIDS (Disease)--Prevention 6
Agriculture -- New York (State) 6
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--19th 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
Same-sex marriage 6
Soldiers--United States--Correspondence. 6
African Americans--New York (State)--Rochester 5
Artists -- New York (State) -- Rochester 5
Bank loan. 5
Banks and banking--History. 5
Canals -- United States 5
Commercial real estate. 5
Ephemera. 5
Gay pride parades 5
Housing -- New York (State) -- Rochester 5
Lawyers. 5
Photographers -- New York (State) -- Rochester 5
Physicians--United States. 5
Poetry. 5
Real estate business 5
Religion and social problems -- New York (State) 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
Chamber of Commerce (Rochester, N.Y.) 4
Civic improvement -- New York (State) -- Rochester 4
Community theater -- New York (State) -- Rochester 4
Contracts for deeds 4
Finance, Public--Accounting 4
Flour Mills -- New York (State) -- Rochester 4
Gay choirs 4
Genealogy & local history 4
Greeting cards. 4
Immigrant families 4
Lawyers--New York (State)--New York--Biography. 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
Photographs. 4
Photography -- History 4
Portrait photography. 4
Presbyterian Church. 4
Pulteney Estate -- New York (State) 4
Rochester (N.Y.) -- Church history 4
Rochester (N.Y.) -- History -- 20th century 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
ledgers (account books) 4
AIDS (Disease)--Patients--Services for--United States. 3
Abolitionists. 3
African American abolitionists. 3
African Americans--Migrations--History--20th century 3
Names
Shoulders to Stand On 26
Mains, Tim (08-04-1948-12-30-2021) 3
Aetna Insurance Company 1
Agnes Ferguson 1
Alfred Hugo Langklotz 1