Skip to main content Skip to search results

Showing Collections: 161 - 180 of 413

Haws Family Papers

 Collection — Box: 1
Identifier: 2025-004
Abstract

This collection consists of legal documents and deeds belonging to the Haws family. The documents range from 1808 - 1925. The Haws family lived in West Bloomfield, New York. The family owned land for farming. Many of the documents in the collection are for land deeds. The collection is compromised of land deeds, lawyer correspondance and undated articles.

Dates: September 1808 - July 1925

Health Association of Rochester and Monroe County Records

 Collection — Multiple Containers
Identifier: 2004-002
Abstract The records of the Health Association of Rochester and Monroe County, which date from the year of its founding in 1917 as the Rochester Tuberculosis Committee, describe the organization’s efforts to prevent, treat, and cure tuberculosis in the Rochester and Monroe County areas. The collection includes founding documents, annual reports, histories, meeting minutes, photographs, newsletters, reports, glass slides, and ephemera. The organization would evolve to encompass practically all aspects...
Dates: 1917-2004

Helen Jones files on the Citizen's City Planning and Housing Council

 Collection — Box: 1
Identifier: 2020-003
Abstract

This collection consists of the records of the Citizen's City Planning and Housing Council, an organization founded in 1940 to advocate for the development of new and affordable housing in the city of Rochester. The materials date between 1938 and 1945. They consist of administrative documents, bylaws, publications minutes of the Board of Directors and a scrapbook that predates the organization's formal creation.

Dates: 1938-1945

Helen Jones files on the City Manager's Committee on Housing

 Collection — Box: 1
Identifier: 2020-004
Abstract

This collection consists of records on the City Manager's Committee on Housing, a city government sponsored group dedicated to determining whether or not Rochester needed a civic housing authority. The materials are dated between the years of 1938 through 1939. The materials included are meeting minutes and reports.

Dates: 1938-1939

Helen Knox Scrapbooks

 Collection — Volume: 1-2
Identifier: 2020-026
Content Description

Two scrapbooks created by Mrs. Helena M. (Langlow) Knox of Rochester, New York. The scrapbooks concern the involvement of Rochesterians, including herself, with relief efforts in the two World Wars.The scrapbook on the First World War dates between 1917 and 1918, while the scrapbook on the Second World War dates between 1941 and 1946.

Dates: 1917-1946; one scrapbook covers 1917-1918 while the other covers 1941-1946.

Helen Martin Scrapbook of Greeting and Trade Cards

 Collection — Box: 1
Identifier: 2021-001
Content Description

A scrapbook containing a mixture of greeting and trade cards, assembled by Helen Martin of West Henrietta, New York. The trade cards are all from the Rochester, New York area. Ms. Martin frequently used the cards in an artistic manner to create designs or images on the scrapbook pages.

Dates: Circa 1885-1895

Helping People With AIDS records

 Collection — Box: 1
Identifier: 2019-045
Abstract

This collection consists of records from Helping People With AIDS, a medical fundraising and charity organization that operated in Rochester, N. Y. from 1986 to 2003. The materials date from 1986 to 2010, and consist of legal and financial records.

Dates: 1986-2010

Henry L. Achilles Papers

 Collection — Box: 1
Identifier: 2014-009
Scope and Contents

Henry L. Achilles was organizer and Captain of Company K, 27th New York Volunteer Infantry during the Civil War. Later, he operated a plow factory in Rochester, and was highly involved in Union veterans affairs. Materials in this collection mostly relate to his military service, and date from 1861 to 1877, with the bulk dated 1861-1864. The materials include correspondence, muster rolls, enlistment rolls, military passes and discharge, and a plan of battle fieldbook.

Dates: 1861-1864, 1877

Henry S. Durand papers

 Collection — Box: 1
Identifier: 2024-047
Content Description

Consists of correspondence to and from Henry S. Durand. Also includes a letter from George Eastman.

Dates: 1892-1932

Hiram Haskell Edgerton correspondence

 File — Box: 1
Identifier: 2019-007
Abstract

This collection consists of correspondence between HIram Haskell Edgerton and diverse correspondents between 1910 and 1921. The collection consists primarily of letters, telegrams and notes.

Dates: 1910-1921

Home Defense League of Rochester (N.Y.) records

 Collection — Box: 1
Identifier: 2024-041
Content Description

Consists of minutes, correspondence, and other records for the Home Defense League Rochester.

Dates: 1917-1922

Howard Dana collection on the Seth Green Memorial

 Collection — Box: 1
Identifier: 2025-005
Abstract

This collections consisits of correspondence, essays, newspapers, newspaper clippings, and photos. Howard C Dana was from Caledonia, NY and he owned an insurance business. He collected materials on Seth Green, who was a pioneer in fish farming (Pisciculture) and Aquaculture.

Dates: 1874-1944

Howard T. Mosher papers

 Collection — Box: 1
Identifier: 2024-043
Content Description

Consists of the papers of Howard T. Mosher, Rochester, New York based attorney. Mosher was a member of the New York State Workmen's Compensation Committee. The materials consists of blank workmen's compensation forms, periodicals, legislative bills, and a report.

Dates: 1914-1915

Hugh Mitchell environmental activism collection

 Collection — Multiple Containers
Identifier: 2017-026
Abstract

This collection consists of the papers of Rochester, New York based environmental activist, Hugh Mitchell. The materials date between 1926 and 2016, with a bulk of the materials dated between 1970 and 2014. The materials consist of newspaper articles, handwritten notes, correspondence, maps, flyers, meeting minutes, slides, a film reel, reports, and proposals.

Dates: 1926-2014, bulk 1970-2000; Majority of material found within 1970-2014

Hungerford and Irwin's Ledgers

 Collection — Volume: 1-2
Identifier: 2020-038
Content Description

Two ledger books (one financial ledger and one day book) from Hungerford and Irwin's, a file manufacturer in Rural Hill, Jefferson County, New York. The ledgers date between 1851 and 1873.

Dates: 1851-1873

Hurlburt and Sweet Family Photograph Collection

 Collection — Box: 1
Identifier: 2023-004
Content Description

15 photographs from Frank Hurlburt and family. Hurlburt was a captain in the New York Central Railroad police ca. 1920s-1930s; most photographs depict the railroad in some manner. Three of the photographs depict an “Old Timers’ Dinner” of Rochester Folding Box Company in 1954; Ronald Sweet’s mother and stepfather were employed by this company.

Dates: ca. 1920-1954

Ice Storm of 1991 Photograph Collection

 Collection — Box: 1
Identifier: 2025-026
Content Description This collection consists of photographs of the aftemath of the 1991 ice storm taken in the Park Avenue neighborhood. The collection includes a mixture of 3x5 and 4x5 color prints, along with strip and disc negatives. While the negatives do corresspond to the positives, they were not associated with one another in the container in which they were received, and there has not been an attempt to match them with one another. Provenance of the collection is unknown, though characteristics of the...
Dates: March 4-5, 1991

Individual Letters Collection

 Collection — Box: 1
Identifier: 2024-051
Content Description

Consists of an artificial collection of individual letters purchased or potentially donated to the Library. These letters were found in the library stacks. Some letters contain proof of purchase and some do not.

Dates: c. 1810-1930

Interfaith Action Records

 Collection — Multiple Containers
Identifier: 2013-001
Abstract The Interfaith Action Records document a community-based organization established in 1994 to improve the quality of local neighborhoods and commercial districts while fostering individuals with the necessary skills to take action on issues within their communities. The collection includes corporate documents, such as mission statements, meeting minutes, and training material; financial records, including tax returns, financial statements, and grant information; correspondence; and numerous...
Dates: 1969-2011, bulk 1990-2011

International Order of Odd Fellows Scrapbook

 Item — Volume: 1
Identifier: 2015-014
Scope and Contents

This volume appears to be John W. Stebbins' personal scrapbook of Odd Fellows activities. Includes articles about Stebbins' election to the post of Grand Sire, the highest position in the Odd Fellows organization. The content of the scrapbook dates between 1870 and 1892.

Dates: 1870-1892

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