Skip to main content Skip to search results

Showing Collections: 161 - 180 of 395

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

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

Invitation and Calling Card Collection

 Collection — Box: 1-3
Identifier: 2022-002
Abstract

This artificial collection contains event invitations, calling cards and other slice of life invitations. The dates of the material range from 1839-1963 with any undated material alphabetized. Within this artificial collection, there are also a variety of invitations and calling cards sent to several families identified at the series level, such as: Badger, Clarke, Montgomery, Smith, Wright, and a variety of other families.

Dates: 1839-1963

Iola Sanitarium photographs

 Collection — Box: 1
Identifier: 2017-011
Abstract This collection consists of photographs depicting the construction and operations of the Iola Sanitarium, located in Rochester, N. Y. The photographs depict the Sanitarium's buildings, grounds, and day to day operations over at least the 20-year period between 1914 and 1934 (though the many undated photographs mean that the date range could extend considerably later). Not all of the photographs are labeled; unfortunately, it appears that some of the photographs are labeled on their hidden...
Dates: Based on dates visible on some photographs; actual date range may be greater.

Ira C. Sapozink papers

 Collection — Multiple Containers
Identifier: 2014-062
Abstract

This collection consists of papers collected by Ira C. Sapozink, Director of Public Relations for the Times-Union newspaper of Rochester, New York. The materials date between 1934 and 1963. The materials consist of scrapbooks, photographs, correspondence, newspaper articles, and ephemera.

Dates: 1936-1965

Irene M. Conole Collection

 Collection — Multiple Containers
Identifier: 2004-001
Abstract

The Irene M. Conole collection consists of materials dating between 1942 and 1992 and includes correspondence, newspaper and magazine articles, photographs, yearbooks, and a WAVE handbook.

Dates: 1942-1992

Iris Bassett Scrapbook

 Collection — Volume: 1
Identifier: 2023-007
Content Description

This collection consists of a scrapbook created by 1911 West High School graduate Iris Bassett. It includes photographs, event programs, ephemera and other materials reflecting her experiences as a student. The contents of the scrapbook date between 1909 and 1912; there is considerable undated material present.

Dates: 1909-1912

Irving Booth papers

 File — Box: 1, Folder: 4
Identifier: 2013-010
Scope and Contents

Irving Booth was the son of James E. Booth, who was the president of the Monroe County Savings bank and a trustee to the Rochester Institute of Technology (RIT) during the 1890s. Papers include letters and awards of merit related to James Booth's parents, Peter and Phebe; Cooper genealogy information; chattel and deeds; several ribbons; Irving Booth's Cornell University and Alpha Delta Phi ephemera, and miscellaneous ephemera.

Dates: 1783-1923

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