Skip to main content Skip to search results

Showing Collections: 121 - 140 of 451

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

Fannie Brewster Papers

 Collection — Container: 1
Identifier: 2025-060
Content Description

This collection consists of several letters written between Fannie Brewster and her mother in 1876

Dates: 1876

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

Flower City Elks Lodge #91 Ledgers

 Collection — Box: 1
Identifier: 2025-041
Abstract

"This collection consists of the records from the Flower City Elks Lodge #91. The materials consists of two ledger books from the Flower City Elks Lodge #91 based out of Rochester, New York dating between 1937 and 1959."

Dates: January 1937 - December 1959

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

Filter Results

Additional filters:

Subject
Shoulders to Stand On 24
Correspondence 19
Gay rights 17
Clubs -- New York (State) -- Rochester 15
Architecture, American -- New York (State) -- Rochester 14
Gay culture 13
Family life 12
Real property 12
World War, 1914-1918 11
World War, 1939-1945 11
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Photography -- New York (State) -- Rochester 9
Public health -- New York (State) -- Rochester 9
Rochester (N.Y.) -- Politics and government 9
Account books 8
Banks and banking. 8
City planning -- New York (State) -- Rochester 8
Letters. 8
Libraries -- New York (State) -- Rochester 8
Parks--New York (State)--Rochester. 8
Postcards. 8
Rochester (N.Y.) -- Social conditions 8
Schools -- New York (State) -- Rochester 8
Families--United States History--20th century 7
Genealogy--New York (State) 7
Scrapbooks 7
Societies and clubs 7
Women’s rights -- New York (State) -- History 7
AIDS (Disease)--Prevention 6
Agriculture -- New York (State) 6
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--19th 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
Same-sex marriage 6
Soldiers--United States--Correspondence. 6
African Americans--New York (State)--Rochester 5
Artists -- New York (State) -- Rochester 5
Banks and banking--History. 5
Commercial real estate. 5
Ephemera. 5
Gay pride parades 5
Housing -- New York (State) -- Rochester 5
Lawyers. 5
Photographers -- New York (State) -- Rochester 5
Physicians--United States. 5
Poetry. 5
Real estate business 5
Religion and social problems -- New York (State) 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
Bank loan. 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
Contracts for deeds 4
Flour Mills -- New York (State) -- Rochester 4
Gay choirs 4
Genealogy & local history 4
Greeting cards. 4
Lawyers--New York (State)--New York--Biography. 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
Photographs. 4
Photography -- History 4
Portrait photography. 4
Presbyterian Church. 4
Pulteney Estate -- New York (State) 4
Rochester (N.Y.) -- Church history 4
Rochester (N.Y.) -- History -- 20th century 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 American abolitionists. 3
African Americans--Migrations--History--20th century 3
Architecture -- 1880-1940 3
Bank employees. 3
Booksellers and bookselling 3
Names
Shoulders to Stand On 26
Mains, Tim (08-04-1948-12-30-2021) 3
Aetna Insurance Company 1
Agnes Ferguson 1
Alfred Hugo Langklotz 1