Skip to main content Skip to search results

Showing Collections: 101 - 120 of 422

Dyer D. S. Brown Papers

 Collection — Box: 1
Identifier: 2014-056
Scope and Contents

Dyer D. S. Brown was a Rochester, New York lawyer This collection includes incoming correspondence to Dyer D. S. Brown regarding law career, family and personal matters, and Rochester Daily Democrat business. Many letters regard his activity in politics; Brown served as a delegate to several Republican Conventions. He was also involved in the establishment of the Buffalo, Rochester, Pittsburgh Railway. Materials in the collection date between 1846 and 1884, with te bulk from 1874 to 1884.

Dates: 1846-1884, n.d.; 1874 - 1884

Ebeneser Bowen account books

 Collection — Carton: 1
Identifier: 2024-056
Content Description

Consists of 15 ledgers and account books for Ebeneser Bowen documenting service and labor performed and 1 volume ledger for Bowensburg Saw Mill.

Dates: 1831-1865

Ebenezer "Indian" Allan Land Contract and Ledger

 File — Box: 1, Folder: 1-2
Identifier: 2014-035
Scope and Contents

This collection consists of a deed for the 100-acre tract, including existing mills, dated 1792 and signed by Ebenezer Allan. It also contains a ledger book allegedly used by Allan; this association is not proven and provenance is lacking.

Dates: Deed is from 1792. Ledger is ca. 1800.

Edith Willis Linn Forbes papers

 Collection — Box: 1
Identifier: 2024-039
Content Description

The papers consist of a play script, event programs, correspondence, and published poems.

Dates: 1880-1923

Edna Dean Willson Papers

 Collection — Box: 1
Identifier: 2020-041
Dates: 1881-1918

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

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