Skip to main content Skip to search results

Showing Collections: 61 - 80 of 395

Collection of Rochester and regional post cards

 Collection — Box: 1, Volume: 1-2
Identifier: 2018-025
Abstract

This collection consists of 194 postcards from Rochester, N. Y., the surrounding region and New York State, dating from the 1890s to the 1910s.

Dates: Publication: 1894-1912, inferred from postmarks and construction dates of buildings shown.

Collection of Rochester and Regional School Records

 Collection — Multiple Containers
Identifier: 2020-043
Content Description

This artificial collection contains school records, minute books, roll books, and other documentary materials related to the history of schools in Rochester, N. Y. and the surrounding region. The schools represented include the Cruttenden School, the DeGraaf Collegiate Institute, King Seminary (also known as Briggs Place School), Washington Junior High School, several public school districts and the City Normal School Faculty Club. The materials date between 1819 and 1970.

Dates: 1819-1970, undated

Collection of the Pond family papers

 Collection — Box: 1
Identifier: 2024-042
Content Description

This collection consists of court records, ledgers, letters receipts, oil mill records, and a diploma from member of the Pond family including GW. Pond, Elias Pond, Carolum Frederickum Pond, etc.

Dates: 1830-1906

Collection on General George Armstrong Custer

 Collection — Folder: 1-3
Identifier: 2024-017
Abstract

This collection consists of various paper materials in regards to General George Custer. Within the collection are newspaper clippings, correspondence between Custer and his cousin Augusta, and program material from a reunion of military groups.

Dates: 1876-1907

Collection on the Rochester Red Wings

 File — Multiple Containers
Identifier: 2019-008
Abstract

This collection consists of historical and statistical material collected on the Rochester Red Wings baseball team and its predecessors. The material covers the years from 1877 to 1994. It includes team rosters, statistical material on individual players and teams, photocopies of articles and books on the Red Wings and other Rochester baseball teams, and a few items of ephemera.

Dates: 1877-2005

Collection on the Rochester Sesquicentennial

 File — Multiple Containers
Identifier: 2019-009
Abstract

This collection consists of materials related to the Rochester Sesquicentennial celebration in 1984. Practically all of the materials date from that year. The materials consist of posters, newspaper clippings, a press packet, realia, ephemera, pamphlets, fliers, programs, photographs and postcards.

Dates: 1984

Colonel John M. Swan papers

 Collection — Box: 1
Identifier: 2019-018
Abstract

This collection consists of the papers of Dr. John M. Swan of Rochester, New York, a leader of the Medical Officers' Reserve and founder of Base Hospital 19 during the First World War. The materials date between 1922 and 1941. The records include letters, reports, memoranda, photographs and other materials.

Dates: 1922-1942

Colonel Samuel P. Moulthrop papers

 Collection — Box: 1
Identifier: 2019-031
Abstract

This collection consists of the records of Rochester, New York educator Col. Samuel P. Moulthrop, a leader in the city's schools and the Boy Scout movement. The materials date from 1887 to 1931. The frecords consist primarily of letters, along with a small group of calling cards.

Dates: 1887-1931

Commercial Controls scrapbook

 Collection — Volume: 1
Identifier: 2017-001
Content Description

Includes a scrapbook created by employees of the Commercial Controls Corporation in Rochester, NY, between 1946 and 1948. The scrapbook includes newspaper and magazine clippings, radio transcripts and other materials relating to product development and advertising of the period. The coverage includes the acquisition of the Just-O-Writer company and the development of the first postage stamp vending machine.

Dates: 1946 - 1948

Community War Memorial Construction Photographs

 Collection — Box: 1
Identifier: 2024-006
Content Description

This collection consists of 63 black and white photographic prints depicting the construction of Rochester's Community War Memorial arena between 1951 and 1955. The photographs depict many elements of the project not typically seen, such as plumbing and HVAC installation. They were taken by Al Piccoli, a professional photographer, though it is unknown if he created them under contract or out of personal interest.

Dates: 1951-1955; the dates that Piccoli stamped on the backs of the photographs likely represent when they were printed, not when they were taken. It is known that certain images can only depict times earlier than the stamped dates.

Concert Program Collection

 Collection — Multiple Containers
Identifier: 2022-004
Abstract

This is an artificial collection of concert programs and associated ephemera collected from various sources. The materials date from 1851 to present, providing a snapshot of Rochester's musical culture over the past 175 years.

Dates: 1851-2023

Corpus Christi School Historical Documentation Records

 Collection — Box: 1
Identifier: 2020-012
Content Description This collection consists of a series of documents and images compiled by Saralinda Hooker, a planning and historical preservation consultant, in regards to the former Corpus Christi School on East Main Street in Rochester, New York in 2013. The history of Corpus Christi Church proper and the House of Industry/St. Agnes Institute (demolished 1957)building are also covered. The materials include a narrative history, site survey map, existing building plans, photographic documentation with...
Dates: 2013

Cosmopolitan Club of Rochester Records

 Collection — Box: 1-3
Identifier: 2014-022
Scope and Content Note

The Cosmopolitan Club of Rochester sought to foster better understanding of diverse cultures. The materials in this collection date from 1943 to 1959. The records include minutes, correspondence, membership cards, photographs, clippings, programs, etc.

Dates: 1943-1959

Crapsey Family Papers

 Collection — Multiple Containers
Identifier: 2014-051
Scope and Contents

This collection consists of the papers of Algernon Sidney and Adelaide Trowbridge Crapsey. Algernon was an Episcopal priest defrocked for heresy in 1906, while his wfe, Adelaide Trowbridge, was a successful businesswoman. Their daughter, Adelaide, was a noted poet before her premature death. This collection consists of their personal papers, including correspondence, publications and manuscripts. The materials date between 1894 and 1944.

Dates: 1894-1944

Crowe-Maxfield Papers

 Collection — Box: 1
Identifier: 2015-009
Scope and Content Note This small collection of papers documents the education and writings of Susan Ernisse Crowe and her daughter Jane Ernisse Crowe Maxfield in the late 19th and early 20th centuries. Both women grew up and received schooling in Rochester, NY. Both were proficient at writing and drawing, as reflected in these papers. Jane went on to graduate studies at the University of Rochester and Columbia University at a time when women were beginning to achieve the goal of higher education.The...
Dates: 1873-1941

D. Eddy Barnes compositions

 Collection — Box: 1
Identifier: 2024-036
Dates: 1872-1873

Daily Record records

 Collection — Multiple Containers
Identifier: 2019-036
Abstract

This collection consists of 51 books containing records and accounts kept by The Daily Record in Rochester New York from 1908 to 1944.

Dates: 1908-1944

Dan McBride collection of Rochester (N.Y.) fire department scrapbooks

 Collection — Multiple Containers
Identifier: 2018-031
Abstract

The McBride collection consists of materials collected by Dan McBride as part of the research carried out for his book. In The Finest Tradition. It consists primarily of scrapbooks assembled by various fire houses around Rochester, N. Y., between 1945 and 1975. Other materials include photographs, clippings, art work and loose scrapbook leaves dating from 1860 to 2022. The third series comprises McBride's research notes and image file collection for the book.

Dates: 1860-2022, undated; Majority of material found within 1945-1975

Daniel P. Allen Papers

 Collection — Box: 1-3
Identifier: 2012-002
Abstract

This collection consis of the papers of Daniel P. Allen, the brother-in-law of Joseph Harris of the Harris Seed Company. The materials date between 1800 and 1865, with a bulk of the materials dated between 1844-1865. The records are comprised of correspondence, United States Army forms, vouchers and receipts, and graphic materials.

Dates: 1800-1865, bulk 1844-1865; Majority of material found within 1844-1865

Daniel Penfield Land Agreement

 File — Box: 1, Folder: 5
Identifier: 2014-037
Scope and Contents

This collection consists of an agreement for the sale of the Fourth Range in Township Number Thirteen from Daniel Penfield to Salmon Fuller and Caleb Hopkins. Signed by Zachariah Seymour for Penfield. (Seymour was brother-in-law to Oliver Phelps.) This document laid the basis for the foundation of the town of Penfield. It dates to 1805.

Dates: 1805

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