Skip to main content Skip to search results

Showing Collections: 61 - 80 of 422

Collection of Bills and Receipts

 Collection — Box: 1-3
Identifier: 2019-015
Abstract

This is an artificial collection comprised of bills and receipts collected by the Rochester Public Library's Local History Division over several decades. The materials in the collection date between 1808 and 1971, and represent hundreds of Rochester businesses.

Dates: Circa 1808 - 1961

Collection of Cabinet Card photographs

 Collection — Box: 1
Identifier: 2019-044
Abstract

This collection consists of seven cabinet card photographs taken in Rochester, New York, circa 1885-1890. The cabinet cards are all anonymous portraits, but 6 of the 7 identify the photographer.

Dates: circa 1885-1890

Collection of Early Photographic Materials

 Collection — Multiple Containers
Identifier: 2023-002
Content Description This is an artificial collection consisting of early (pre-World War I) photographic material mostly from the Rochester, New York area. The collection contains cabinet cards, cartes de visite, photographic prints, and tin types dating from 1850 to 1910; along with copy negatives dated 1920 to 1970. Most subjects are unidentifiable, some are noted with the name of the subject. Many of the cartes de visite are images of civil war officers and other notables. This is a living collection and...
Dates: Circa 1850-1910

Collection of Lantern Slides of Early Rochester Maps

 Item — Box: 1-2
Identifier: 2020-002
Abstract

This collection consists of two sets of lantern slides of images of early maps of the Rochester area. A few slides show political cartoons and photographs of early Rochester. The origin of this collection and the date of its creation is unknown, but some of the maps and images contained therein may be unique.

Dates: Unknown.

Collection of Miscellaneous Glass Negatives & Lantern Slides

 Collection — Box: 1
Identifier: 2014-068
Scope and Contents

This is an artificial collection that provides a home for glass plate negatives and lantern slides that lack provenance. The collection consists of two groups of materials: The first includes 23 glass negatives of the interior of a house on Mt. Hope Avenue and the people who lived there. The second contains 11 lantern slides depicting various European sites.

Dates: n.d.

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

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