Skip to main content Skip to search results

Showing Collections: 121 - 140 of 422

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

Florus Baxter Collection of Vacuum Oil Company Pay Roll Books

 Collection — Volume: 1-4
Identifier: 2020-036
Content Description

Four pay roll books from the Vacuum Oil Company of Rochester, New York. The books date between April 1872 and August 15, 1887.

Dates: April 1872-August 15, 1887

Francis Samuel Pethick papers

 Series — Box: 1
Identifier: 2019-002
Abstract

This collectio consists of materials related to the bands directed by Francis Samuel Pethick between 1945 and 1960. It consists of transcription discs and photographs.

Dates: 1945-1960

Fred W. Townsend Collection

 Collection — Multiple Containers
Identifier: 2015-027
Dates: Inclusive Dates, 1900-1907

Frederick Couchman letters

 Collection — Folder: 1
Identifier: 2024-014
Abstract

This collection consists of a series of letters written by Frederick Couchman while he was stationed at the Mexican Border while serving active duty during WWI.

Dates: 1916-1919

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: 1954-2019, 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

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