Skip to main content Skip to search results

Showing Collections: 141 - 160 of 413

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 Graham Papers

 File
Identifier: 2025-020
Content Description

This collection contains letters written to George Graham between the years of 1943-1944

Dates: 1943 - 1944

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

George W. Aldridge papers

 Collection — Multiple Containers
Identifier: 2019-016
Abstract

This collection consists of the papers of Rochester, New York politician and businessman George W. Aldridge. The materials date from 1864 to 1922, with the bulk created between 1896 and 1899. The materials consist of letters, telegrams, business and legal papers, three ledger books (two from George W. Aldridge I), a scrapbook, a program from the 1905 Lincoln Dinner at the Republican Club of New York, and memorial resolutions offered to Aldridge's family upon his death.

Dates: 1864-1922; Undated.; Majority of material found within 1896-1899

George W. Rafter Photomicrography Plates

 Collection — Box: 1-3
Identifier: 2014-019
Scope and Content Note

A collection of about 106 mounted albumen prints created by George W. Rafter, a practitioner of high-powered photomicrography. In addition are a report by Rafter documenting his work and a modern reprint of an article he wrote for the Society of Microscopists. Plates 1-88 are described by a detailed inventory in folder 1; the descriptions here are abbreviated. Items 89-106 are smaller format prints, solely described from notes on the items themselves. Dated materials are from 1888.

Dates: 1888

Geraldine Kingsbury Genealogy Collection

 Collection — Box: 1-3
Identifier: 2020-046
Content Description This collection consists of material on family genealogy assembled by Geraldine Kingsbury of Rochester, N.Y. The collection focuses on the Greentree, Stern, and Wile families, including material on the important involvement of all three families in Rochester’s clothing industry. Additional material relates to Jewish genealogy both in general and in relation to Ms. Kingsbury’s extended family. A comprehensive typescript family history written by Ms. Kingsbury rounds out the collection....
Dates: 1894-2000, undated.

Gerard Benjamin Fleet Hallock Papers

 Collection — Multiple Containers
Identifier: 2014-015
Scope and Contents

Rev. Hallock was a minister at Brick Presbyterian Church and first editor of Brick Church Life. The materials in the collection date between 1880 and the 1950s. They consist of correspondence, sermons, lectures and serials.

Dates: 1880-1950s

Gerrit Smith papers

 Collection — Box: 1
Identifier: 2024-045
Content Description

This collection consists of a letter to President Johnson from Gerrit Smith, biographical notes, periodical, and correspondence of Gerrit Smith, abolitionist.

Dates: 1865

Gladys Reid Holton War Council Collection

 Collection — Multiple Containers
Identifier: 2014-43
Scope and Contents

Gladys Reid Holton was the executive secretary of the consumer division and community service section of the Monroe County War Council during World War Two. She assembled the materials in this collection, consisting of pamphlets, meeting notices and minutes, arm bands, and tags from WWI and WWII. Included are her radio scripts on home economics, broadcast over local stations. The materials date from 1917 to 1945.

Dates: 1917-1945

Greater Rochester Rose Society Records

 Collection — Multiple Containers
Identifier: 2021-014
Content Description

The Greater Rochester Rose Society is an organization dedicated to promoting rose horticulture and care, and the appreciation of the rose flower. The organization's records consists of operating records, press releases, event programs and other materials produced by the Society between 1919 and 2018. They also include some material related to the history of the Maplewood Rose Garden.

Dates: 1919-2018

Greeting and Valentine card collection

 Collection — Box: 1-2
Identifier: 2024-032
Dates: 1880-1940

Grenell Family Papers

 Collection — Multiple Containers
Identifier: 2021-015
Content Description This collection consists of two ledger books recording transactions at a grocery business presumably employing a member of the Grenell family in Rochester in 1858-1860. The two ledgers provide a detailed register of sales starting on May 20, 1858 and ending July 25, 1860. The scale of the transactions suggests the business engaged in both wholesale and retail trade. The collection also includes an account book and a letter, which confirm the creators of this collection as Francis...
Dates: May 20, 1858-1882

H. F. Huntington Autograph Book

 Collection — Volume: 1
Identifier: 2021-003
Content Description

This collection consists of a bound notebook with pasted-in autographs from numerous notable Americans of the late 1850s, assembled by Henry Fitch (H. F.) Huntington. Also includes pressed flowers, accounts, and handwriting practice. The autographs date between 1858 and 1860; the other content likely dates from the same time period.

Dates: 1858-1860

H. O. Waugh Hardware records

 Collection — Box: 1
Identifier: 2019-049
Abstract

This collection consists of records from H. O. Waugh Hardware, a Rochester, N.Y., hardware store and home heatin installer. The records date between 1935 and 1950. They consist of installation proposals, recipts and job notes.

Dates: 1935-1950

Harold S. Hacker Papers

 Collection — Box: 1-6
Identifier: 2014-011
Abstract

This collection consists of the papers of Harold S. Hacker, Director of the Rochester Public Library from 1954 to 1978 and the "father of WXXI", the first noncommercial public broadcasting television station in the Rochester area. The materials date between 1929 and 2004. The papers are comprised of Harold Hacker's personal and professional correspondence, speeches, reports, newspaper clippings, publications, and awards.

Dates: 1929-2004

Harriet Seelye Rhees manuscripts

 Collection — Folder: 1-3
Identifier: 2024-021
Dates: 9999

Harvard Club of Rochester Collection

 Collection — Box: 1
Identifier: 2020-029
Content Description

Two folders containing correspondence, notes, publications and ephemera from the Harvard Club of Rochester. The materials date between 1941 and 1954.

Dates: Ca. 1941-1954

Harvey A. Rosenthal papers

 Collection — Box: 1
Identifier: 2017-013
Abstract

This collection includes scrapbooks and training manuals from Harvey Rosenthal's time in high school and as a soldier in the 3rd New York Volunteers during the Spanish-American War.

Dates: 1894 - 1898

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