Skip to main content

Rochester (N.Y.) -- Politics and government

 Subject
Subject Source: Library of Congress Subject Headings

Found in 16 Collections and/or Records:

Autograph Collection

 Collection — Box 1
Identifier: 2015-025
Content Description

This is an artificial collection consisting of documents containing the autographs of notable people. The individual letters are organized alphabetically by signer's last name. Includes signature of Adlai Stevenson, letters from Clifford Ulp, Jonathan Child, Henry Clune, Oliver Culver, Theodore Dreiser, Oliver Wendell Holmes, Sr., Harper Sibley, William McKinley, Jenny Marsh Parker, and others.

Dates: Other: Date Not Yet Determined

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 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

Hiram Haskell Edgerton correspondence

 Unprocessed Material — Box 1
Identifier: 2019-008
Dates: 1910-1921

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

Mayor Clarence Van Zandt scrapbook

 Unprocessed Material
Identifier: 2019-041
Dates: 1909-1921

Monroe County League of Women Voters Records

 Collection — Multiple Containers
Identifier: 2014-006
Abstract

The Monroe County League of Women Voters records document a local organization established in 1924 to promote informed and active participation in government. The collection includes photographs, reports, study outlines, lists, financial records, correspondence, newspaper clippings, pamphlets, and other papers, documenting the League’s membership activities, voter services, programs of study, and actions taken primarily during 1932-1943.

Dates: 1920-2013; 1932 - 1943

Moses and William R. Seward papers

 Unprocessed Material
Identifier: 2019-021
Dates: 1799-1901

Moses and William R. Seward papers

 Collection — Multiple Containers
Identifier: 2019-020
Abstract

This collection consists of the records of Moses and William R. Seward, father and son. Moses B. Seward was a mill owner and local political figure, while William R. was active in banking and a leading philanthropist. The collection dates from 1799 to 1901, and includes letters, bills, legal and real estate documents, a ledger book and financial records.

Dates: 1799-1901

Robert Dardano papers

 Collection — Multiple Containers
Identifier: 2024-008
Abstract Robert (Bob) Dardano (Jr.) was active in several gay and lesbian civil rights organizations in Rochester, NY in the 1980s, including the Gay Alliance of the Genesee Valley and in writing and publishing The Empty Closet magazine. Dardano also contributed volunteer efforts to the first political campaign of Rochester City Councilman Tim Mains in 1985. This collection consists of personal papers collected or created by Dardano in the course of these activities,...
Dates: 1983-2005; Majority of material found within 1984-1986

Rochester subway construction photographs collection

 File — Multiple Containers
Identifier: 2018-026
Abstract

This is a collection of photographic albums and other materials primarily regarding the construction of the Rochester subway system, under the direction of Mayor Clarence D. Van Zandt. A few items are related to Van Zandt's personal and political life. The materials date between 1909 and 1925.

Dates: 1909 - 1926

Series III: Clarence Van Zandt Scrapbook, 1909-1921

 Series — Volume 14
Content Description From the File:

Photographic archive of the construction of the subway in the City of Rochester from 1923 to 1925. The collection also includes a photographic album of Rochester, England's cathedral, a memorial book created for the widow of Mayor Van Zandt, a book of concepts and plans from 1925 for a proposed civic center for Rochester, a number of loose photos from the subway construction, and the spade used by Mayor Van Zandt to ceremonially begin the construction of the subway.

Dates: 1909-1921

Series VIII: Rochester History, 1935-2011

 Series — Box 126-131
Abstract

This series consists of the papers from the publication, Rochester History. The materials date between 1935 and 2011. The papers consist of correspondence, articles, invoices, bids, grant applications, and circulation lists.

Dates: 1935-2011

Sub-series H: Research notes, 1937-1970

 Sub-Series — Box 47-83
Abstract

This series is comprised of Rochester City Historian Blake McKelvey's research notes used to write his four volume history of Rochester, New York. The materials were assembled between 1937 and 1970. The series includes handwritten transcriptions of newspaper articles and journals; newspaper clippings, source and illustration citations, pamphlets, and notes.

Dates: 1937-1970

Ward Family papers

 Unprocessed Material
Identifier: 2019-022
Dates: 1803-1891

Ward Family papers

 Collection — Multiple Containers
Identifier: 2019-021
Abstract

This collection consists of records from mulitple members of the Ward family of Rochester, New York, including Levi Ward, Jr., Levi A. Ward, Ferdinand DeWilton Ward and Mary Ward. The materials include letters, bills, deeds and a diary. They date from 1803 to 1891.

Dates: 1803-1891