Skip to main content Skip to search results

Showing Collections: 41 - 60 of 422

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

Captain Richard Langslow's transcripts

 Collection — Folder: 1-3
Identifier: 2024-026
Dates: 1817

Carey H. Brown Papers

 File — Box: 1, Folder: 5-7
Identifier: 2014-034
Scope and Contents

Carey H. Brown was a former Chamber of Commerce committee chair and secretary of the Rochester Civic Improvement Association. Materials in this collection are related to city and industiral planning, largely in the context of the National Industrial Recovery Administration and the Public Works Administration during the New Deal era. They date from 1933 to 1935. They include memoranda, reports, and other administrative documents.

Dates: 1933, 1935, n.d.

Carlo E. De Santis Slide Collection

 Collection — Box: 1
Identifier: 2020-018
Content Description This collection consists of 478 35mm Ektachrome and Kodachrome slides, housed in 24 slide protector pages, taken by Carlo E. De Santis in the 1970s and 1980s. A physician and architecture enthusiast, De Santis' slides depict buildings, street scenes and architectural details in the Rochester, New York area. The collection is in original order; De Santis did not have a formal arrangement for the collection outside of occasionally grouping images of the same type of building (such as churches)...
Dates: ca. 1970-1990; the slides are undated but contextual clues, such as automobiles and people's clothing, point to this date range.

Carson family papers

 Collection — Folder: 1
Identifier: 2024-010
Abstract

This collection consists of various documents from the Carson family including: Birth Certificate of Dorothy Carson, a Mortgage certificate, Deeds, and a gift from Adella Lampert Carson and Delight Carson. The contents dating from between 1851 to 1890.

Dates: 1851-1890

Charles A. Barnard Papers

 File — Box: 1
Identifier: 2025-013
Content Description

This collection contains a series of reciepts for Charles A. Barnard between the years of 1892-1894. The reciepts are all in regards to architecture, appraisals, contruction, and contractors.

Dates: 1892 - 1894

Charles Henry Price Papers

 Collection — Multiple Containers
Identifier: 2025-034
Abstract

This collection consists of the papers of Charles Henry Price, the first Black officer for the Rochester Police Department. The materials date between 1936 and 2015. The materials are comprised of images, photocopies, newspaper articles, typed texts, and letters.

Dates: 1936-2015

Charles Kittredge papers

 Collection — Box: 1
Identifier: 2019-023
Abstract

This collection consists of the papers of Reverend Charles Kittredge, a Presbyterian minister in Greece, New York. The records were created between 1793 and 1889. They consist of letters, school papers, and professional documents related to his career in the ministry.

Dates: 1793-1889; Undated

Charles Meinert Collection on Cycling in 19th Century Rochester

 Collection — Box: 1-2
Identifier: 2020-031
Content Description

This collection consists of materials assembled by Dr. Charles Meinert in his research on cycling in 19th century Rochester, New York. The materials include notes, articles, images, newspaper articles and ephemera (many are photocopies of the originals), along with the typescripts of his publications. There are detailed files on two major local cycling personalities of the time - Reuben Punnet and Elsa Von Blumen. The materials date from 1869 to 1996.

Dates: 1869-1996

Charles Perkins papers

 Collection — Box: 1
Identifier: 2019-028
Abstract

This collection consists of papers from early Rochester lawyer Charles Perkins, dating between 1825 and 1850. The papers include letters, deeds and other legal documents.

Dates: 1825-1866; Majority of material found within 1825-1850

Chester and Charles A. Dewey Papers

 Collection — Multiple Containers
Identifier: 2020-022
Content Description

This collection consists of two scrapbooks, two notebooks and one folder housing the papers of Doctors Chester and Charles A. Dewey, father and son. Chester's papers include materials on botany, zoology and the Ayrault family (collateral relatives of his wife Olivia), while Charles' papers are concerned with local history and genealogy.

Dates: 1840-1907, Undated

Children's Alliance of Monroe County Records

 Collection — Multiple Containers
Identifier: 2014-047
Scope and Contents

This collection consists of Monroe County's branch of the non-profit organization, Children's Alliance. This organization operated from 1977 to 1989 to create public awareness of the problem of maltreatment of children through informative workshops, conferences, and resources. The collection includes pamphlets, correspondence, workshop planning, meeting minutes, newsletters, legal papers, and memberships.

Dates: 1977-1989

Children's Playground League records

 Collection — Box: 1-2, Volume: 1-3
Identifier: 2019-038
Abstract

This collection consists of the records of the Children's Playground League, a citizen's group that promoted and assisted in developing municipal playgrounds in the city of Rochester, N. Y. The contents of the collection date from 1903 to 1913. The records include letters, other documents, reports, ledger books and lantern slides.

Dates: 1903-1913

Citizens Committee to Study Public Welfare in Rochester and Monroe County Collection

 Collection — Box: 1
Identifier: 2020-023
Content Description

This collection consists of correspondence, reports and meeting minutes of the Citizens Committee to Study Public Welfare in Rochester and Monroe County Collection. The materials date from 1936 and 1937.

Dates: 1936-1937

City Club of Rochester Records

 Collection — Box: 1-2
Identifier: 2014-023
Scope and Content Note These records represent a range of items documenting the activities of the City Club of Rochester, including the club's constitution, lists of officers, speakers and programs, correspondence, financial records, member lists, publicity items, and papers documenting the club’s history. Described in one piece of correspondence as “a forum for enlightened discussion on important topics,” the City Club of Rochester was founded in 1909 as a weekly luncheon forum, a format...
Dates: 1909-1972

Civil War Prisoner Ledger

 Item — Volume: 1
Identifier: 2015-021
Scope and Content

Ledger from a Union prison in Alexandria, Virginia, that documents the transgressions of Union soldiers. Includes prisoners' name, regiment, company, charges, charging official, and remarks. Includes prisoners from the following regiments: 5 NY, 16 NY, 109 NY, 28 MA, Colored, 11 US, 44 NY, 3 MD, 112PA, 15 CT, and many others.

Dates: April 13, 1864-May 16, 1864

Cohen family collection on the Workmen's Circle

 File — Box: 1
Identifier: 2017-025
Abstract

This collection consists of materials related to the Rochester Workmen's Circle and its founder, Harry Z. Cohen. These materials date between 1961 and 1973, and include newspaper clippings, a typescript history of the organization, event programs and other ephemera.

Dates: 1961 - 1973

Collection of Backus family papers

 Collection — Box: 1
Identifier: 2024-044
Content Description

This collection consists of papers of the Backus family and includes genealogy hand written and typed, and the "Memorables of the Montgomeries" manuscript. It also includes a daguerreotype of Gerrit Fitzhugh Backus and his mother. the collection also contains a copy of "Sonnets of War and Peace and Other Poems" by Thomas Rochester Shepard, 1929. The book is signed by Thomas Rochester Shepard to Mr. and Mrs. Backus.

Dates: 1866-1881, 1929

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