Skip to main content Skip to search results

Showing Collections: 121 - 140 of 395

Frederick Douglass Monument ledger

 Collection — Folder: 1
Identifier: 2024-015
Abstract

This collection contains of one ledger book kept by Leon DuBois containing a list of contributions towards erecting a statue in honor of Frederick Douglass.

Dates: 1895

Frederick W. Fisher papers

 Collection — Box: 1
Identifier: 2017-014
Abstract

This collection comprises the personal papers of Frederick W. Fisher, whose 38 year career with Rochester Gas and Electric began as an engineer and concluded as Personnel Director. The collection includes publications, photographs, correspondence (all in regards to or post-retirement), and memorabilia.

Dates: 1929 - 1973; Majority of material found within 1930 - 1948

Frederick Whittlesey Papers

 Collection — Volume: 1-4
Identifier: 2020-035
Content Description

Four volumes of records created by Frederick Whittlesey (June 12, 1799 – September 19, 1851), an early Rochester lawyer, Congressional representative, and leader of Anti-Masonic movement. The records in this collection date between 1826 and 1831. They include a day book, cash books, and a scrapbook on the Morgan disappearance.

Dates: 1826-1831

Freedom Trail Commission Papers

 Collection — Box: 1-6
Identifier: 2012.005
Abstract

This collection consists of the papers related to Ruth Rosenberg-Naparsteck's time on the Freedom Trail Commission. The materials date between 1977 and 2004, with a bulk of the materials dated between 2000 and 2004. The records are comprised of printed materials, newspaper clippings, publicity, publication proofs, and drafts. The bulk of the materials are correspondence and guide book development.

Dates: 1977-2004; Majority of material found within 2000-2004

Friends of Rochester Public Library Records

 Collection — Multiple Containers
Identifier: 2014-045
Scope and Content Note

The records consist of correspondence, minutes, statistics, program information, financial reports, promotional materials, history, photographs, and mission statements. They date from 1953 to 2012.

Dates: 1953-2012

G.A.R. Albert M. Murray Post 162 (Victor, N.Y.) record book

 Collection — Volume: 1
Identifier: 2024-046
Content Description

Consists of a record book for the GAR Albert M. Murray Post 162, Victor, New York.

Dates: 1918-1919

Gay Alliance of the Genesee Valley collection

 Collection — Multiple Containers
Identifier: 2017-028
Abstract This collection consists of the papers of the Gay Alliance of the Genesee Valley, a Rochester based organization supporting the LGBTQ community. The materials date between 1954 and 2014, with a bulk of the materials dated between 1975 and 1993. The materials consist of personal papers that people in the LGBTQ community donated to the Gay Alliance. The materials consist of articles, newspaper clippings, correspondence, meeting minutes, published materials, such as brochures, flyers,...
Dates: 1954-2014, bulk 1970-1997; Majority of material found within 1970-1997

Gay Alliance of the Genesee Valley ephemera collection

 Collection — Box: 1-3
Identifier: 2017-023
Abstract

This collection consists of ephemera collected by Rochester Custom Leathers and the Gay Alliance of the Genesee Valley. The materials date between 1991 and 2007, with a bulk of the materials dated between 1991 and 1997. The materials consist of t-shirts, awards, trophies, and thank you letters.

Dates: 1991-1998, 2007

Genealogy Round Table of Monroe County records

 Collection
Identifier: 2016-003
Content Description

Notes, letters, family trees, articles, statistical records and other genealogical information produced by the Genealogy Round Table of Monroe County (formerly the Genealogy Round Table of Rochester) from 1933 to approximately 2000. These records consist primarily of notes made by the members of the Round Table, and do not generally provide comprehensive information on any given person or family.

Dates: 1933 - 2000

Genesee Dancers Records

 Collection — Folder: 1
Identifier: 2015-008
Scope and Content Note The papers document various aspects of the club’s existence and activities, including lists of officers, some board meeting minutes, some financial statements, and various ephemera. The most useful item for researchers is a paper-bound volume, Genesee Dancers Rochester, N.Y., 1955–1996. Compiled by four couple-members, the volume contains year-by-year accounts through 1996 of the club’s officers, committees, staff, events, successes, and issues (particularly the impact of declining...
Dates: 1955-2003; 2003 - 2003

Genesee Valley Peoples' Power Coalition records

 Collection
Identifier: 2018-004
Abstract

This collection consists of records from the Genesee Valley Peoples' Power Coalition, a Rochester, New York based activist group focused on utility issues. The materials date between 1971 and 1979. The materials consist of research articles, pamphlets, flyers, brochures, petitions, and press releases.

Dates: 1971-1979

George and George Herman Ellwanger papers

 Collection — Box: 1
Identifier: 2019-025
Abstract

This collection consists of records from Rochester nursery owner George Ellwanger and his son, George H. Ellwanger. The materials date between 1840 and 1901, and consist of letters, calling cards, trade cards and an etching.

Dates: 1840-1901

George Aylesworth Scrapbook

 Collection — Volume: 1
Identifier: 2021-008
Content Description This scrapbook was created by George Aylesworth, a 1911 graduate of Rochester's East High School. The scrapbook documents his graduating class and life in the years following his graduation, including elements of his relationship with his eventual wife, Elsie Duncan. It also includes some material related to his involvement with the Y.M.C.A. as a trainer.; professionally, he made his career as a draftsman. The scrapbook includes many greeting cards, calling cards and photographs. Of note is...
Dates: 1911-1919

George C. Latta and George C. Latta, Jr. Papers

 Collection — Volume: 1-4
Identifier: 2020-017
Content Description

Four bound ledger books dating between 1834 and 1871.

Dates: 1834-1871

George D. Stillson resident engineer letters

 Collection — Box: 1, Folder: 1
Identifier: 2017-012
Abstract

This collection consists of letters written in February and March of 1849 in support of the candidacy of George D. Stillson for the office of resident engineer for the Genesee Valley Canal.

Dates: 1849-02-03 - 1849-03-14

George Eastman papers

 File — Box: 1, Folder: 3
Identifier: 2014-031
Scope and Contents

Carbon copies of correspondence from George Eastman regarding African hunting trip. Includes travel itineraries. Materials date from 1927 and 1928.

Dates: 1927-1928

George Goler Papers

 Collection — Multiple Containers
Identifier: 2014-071
Abstract

The George W. Goler papers consists of the personal records of Rochester, New York Public Health Officer George W. Goler (1864-1940). The papers date from 1857 to 1945, with the bulk between 1893 and 1935. They include correspondence, subject files, notebooks, reports, photographs and other documents.

Dates: 1857-1945; Majority of material found within 1893-1935

George Lusk Papers

 Collection — Multiple Containers
Identifier: 2023-012
Content Description This collection consists of personal papers of George Lusk (February 6, 1911-December 26, 1997), who served as Town of Chili Supervisor, Deputy Monroe County Clerk, and Monroe County Historian among other positions during many years in politics. The materials in this collection mostly come from his time as County Historian; some items, mostly photographic prints, represent other periods in his career. The materials include original and reproduced documents, books, ephemera and photographic...
Dates: 1914-2014

George M. B. Hawley Collection

 Collection — Multiple Containers
Identifier: 2014-017
Scope and Content Note George M. B. Hawley was a Geneva, New York attorney and historian. He collected materials related to the early history of central New York. His papers include manuscripts, correspondence, newspaper articles, photographs regarding Tucson Artifacts (excavated 1924-1925), Pulteney Estates as well as others; map of homestead farm belonging to William Potter, Rhode Island, 1800. Contains deeds to Pulteney Estate land sales.Also includes a rare slave registration document from Ontario County,...
Dates: 1783-1941

George S. Riley papers

 Collection — Box: 1
Identifier: 2017-010
Abstract

The George S. Riley papers includes two folders of documents, the first concerning Riley's writings on temperance and the second a selection of personal papers and documents.

Dates: 1847 - 1905

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