Skip to main content Skip to search results

Showing Collections: 101 - 120 of 413

Edward C. Widman collection of World War I letters

 Collection — Box: 1
Identifier: 2019-024
Abstract

This collection consists of letters received by Edward C. Widman, Chief Clerk of the Rochester, New York Bureau of Design and Construction, during the First World War. The letters were sent from his co-workers in military service between 1917 and 1920.

Dates: 1917-1920

Edwin Rumball Papers

 Collection — Box: 1
Identifier: 2015-016
Content Description

Papers of Rev. Edwin Rumball related to his speech, "Population: An Address" and his addresses to the annual "Welcome Feast," 1910-1914.

Dates: 1910-1914

Eli M. Upton Papers

 Collection — Multiple Containers
Identifier: 2014-010
Scope and Contents

Letters, receipts, and personal papers. Most of the material relates to Upton's wholesale business. The material in this collection dates from 1886 and 1888.

Dates: 1886, 1888

Elizabeth Caley Copson manuscripts

 Collection — Folder: 1-2
Identifier: 2024-022
Dates: c. 1958-1969

Elizabeth Coyle Collection of William Alling Imprints

 Collection — Box: 1
Identifier: 2023-009
Content Description

This collection consists of 10 early Rochester imprints, 9 from the press of William Alling and 1 from the press of Hamlet Scrantom. The volumes in the collection date between 1830 and 1844. They represent imprints from two of Rochester, New York's first printers as passed down through Alling's family for several generations.

Dates: 1830-1844

Elkanah Watson papers

 Collection — Container: 1
Identifier: 2024-019
Abstract

This collection consists of various papers including: paper correspondence between Watson and Col. Troup, newspaper clippings, and information about canals and constructing canals.

Dates: 1786-1820

Ella King papers

 Collection — Box: 1
Identifier: 2025-010
Abstract

This collection consists of correspondence, photos, school programs, artwork, and newspapers. These materials came from Ella King, and her family. The materials date between 1889 - 1923.

Dates: 1889 -1923

Ellen Swartz Papers on Public Art Projects

 Collection — Box: 1, Folder: 1-7
Identifier: 2022-001
Content Description

This collection consists of documents, photographs and other records related to Ellen Swartz's involvement in two notable Rochester public art projects. Swartz, a furniture maker, collaborated with sculptor Calvin Hubbard on a frieze of the Post family for the Hochstein School and a bust of Austin Steward for the former Rochester Riverside Hotel, both during the 1980s. Swartz produced the frame for the frieze and a base for the bust. Materials in the collection date between 1985 and 2002.

Dates: 1985-2002

Ellen Yacknin files on the Gay Alliance of Genesee Valley v. City Assessor, City of Rochester court case

 Collection — Box: 1
Identifier: 2019-047
Abstract

This collection consists of materials collected by Ellen M. Yacknin in her position as legal counsel to the Gay Alliance of the Genesee Valley during the case of Gay Alliance of Genesee Valley v. City Assessor, City of Rochester. The materials date between 1991 and 1994. They include Yacknin's personal correspondence on the case, legal briefs and other court documents, and newspaper clippings.

Dates: 1991-1994; Majority of material found within 1992-1993

Elston Holton Letters

 Collection — Box: 1
Identifier: 2025-001
Content Description

This collection consists of a series of letters written between Elston Holton who was a traveling salesman and his wife and daughter Gladys and Jane Holton between 1934-1938. Elston worked for the Webaco oil company selling dried apples across the United States.

Dates: 1934 - 1938

Emma Pollard Greer Papers

 Collection — Box: 1
Identifier: 2020-020
Content Description

This collection consists mainly of notes and images for, along with the original typescript of, Emma Pollard Greer's History of Charlotte. A small amount of correspondence is also included. Most of the material is undated; the dated materials range from 1927 to 1936.

Dates: 1927-1936, undated.

Emma Swift Valentine card collection

 Collection — Box: 1
Identifier: 2024-030
Dates: Circa 1850-1930

Emmerling Collection

 Collection — Box: 1
Identifier: 2018-014
Abstract

This collection consists of one ledgerbook, paper clippings, and various notes and notbooks. All materials included are from a German tailor who worked in the United States between 1932-1946.

Dates: Inclusive dates 1932-1946

Eugene C. Colby Family Papers

 Collection — Multiple Containers
Identifier: 2014-057
Scope and Contents Includes original artwork, diaries, scrapbooks, correspondence, sketchbooks, stained glass window designs, membership card, Rochester Art Club, 1927; speeches, eyeglasses prescription, 1891; lessons for teacher's class, Summer School, and other documents pertaining to the career of Eugene C. Colby. Included are items from the life of Alice Harriet Colby, his daughter, concerning her academic career at the U of R, and her teaching career. Certificates, letters, essays. Includes paper,...
Dates: 1885-1930

Eugene Sweeney Papers

 Collection — Box: 1
Identifier: 2025-021
Abstract

This collection consists of autobiographical stories from Eugene Sweeney. He was born in Rochester NY in 1930. His stories range between the 1930s and up until 2011. And cover different aspects of his life and events that happened while he was alive.

Dates: 1937 - 2011

Fanny Farmer Candy Box

 Item — Object: 1
Identifier: 2014-061
Scope and Content Note

The Fanny Farmer candy company operated in Rochester, New York from 1919 to 1967. This collection consists of a First Edition candy box illustrated with Beatrix Potter-named rabbits with Easter eggs on sides, rabbit in watering can on front. The illustrations are not Beatrix Potter but in a distinct 1950s style. Produced by Fanny Farmer Studios.

Dates: 1950

Fellows family papers

 Collection — Box: 1
Identifier: 2019-026
Abstract

This collection consists of records from four members of the Fellows family of Lyons, New York: George F. Fellows, John E. Fellows, Frank Fellows and Edward Fellows. The records date from 1845 to 1897. They consist mainly of bills and receipts, along with letters, trade cards and ephemera.

Dates: 1845-1897

Ferraro Family Papers

 Collection — Box: 1, Folder: 1
Identifier: 2018-009
Abstract

This collection consists of vital records for Louis and Phyllis Ferraro, Rochester New York based Italian immigrants. The dates of the materials range between 1919 to 1964.

Dates: 1919-1964

Florence Cooksley papers

 Collection — Box: 1
Identifier: 2019-013
Abstract

This collection consists of three groups of material, all assembled by Florence Cooksley. The first group consists of notes and typescripts related to a "History of Rochester" that she authored, mostly undated. Other material includes letters from Azel Backus, dated between 1812 and 1859, and legal documents from Thomas Cooksley, dating from 1846 to 1874.

Dates: 1809-1961; Undated; Majority of material found within 1812-1874; Majority of material found in 1960-1961

Florian W. Derleth Slide Collection

 Collection — Box: 1
Identifier: 2020-019
Content Description

Collection of 23 Kodachrome slides showing images of construction work in and near the Genesee River in downtown Rochester, New York in 1967 and 1971. The images mostly show work that occurred as part of the Genesee Crossroads urban renewal project. Most of the images appear to depict work on the Genesee Crossroads Garage, Genesee Crossroads park, and Charles Carroll Plaza. There are also images of the completed First Federal Plaza office building.

Dates: 1967, 1971

Filter Results

Additional filters:

Repository
Local History & Genealogy Division 397
Office of the City Historian 16
 
Subject
Correspondence 16
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
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Gay culture 9
Photography -- New York (State) -- Rochester 9
Rochester (N.Y.) -- Politics and government 9
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
Account books 7
Libraries -- New York (State) -- Rochester 7
Societies and clubs 7
Banks and banking. 6
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
Scrapbooks 6
Soldiers--United States--Correspondence. 6
Women’s rights -- New York (State) -- History 6
AIDS (Disease)--Prevention 5
Artists -- New York (State) -- Rochester 5
Commercial real estate. 5
Community organizations -- New York (State) -- Rochester 5
Families--United States History--19th century 5
Farming -- New York (State) 5
Genealogy--New York (State) 5
Housing -- New York (State) -- Rochester 5
Land settlement. 5
Monroe County (N.Y.) 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
Agriculture -- New York (State) 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
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
African Americans--New York (State)--Rochester 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
Fire departments. 3
Gardens New York (State) 3
+ ∧ less
 
Language
English 411
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