Skip to main content

World War, 1914-1918 -- New York (State) -- Rochester

 Subject
Subject Source: Library of Congress Subject Headings

Found in 15 Collections and/or Records:

District Board Division Number 2 Western Federal Judicial District, State of New York Records

 Collection — Box 1
Identifier: 2024-009
Content Description This collection consists of records of the operations of the District Board Division Number 2 Western Federal Judicial District, State of New York - the World War I selective service board for the Rochester area. The collection consists of sample forms, documents, publications, regulations and other materials related to the operations of the selective service system. Also included are newspaper clippings and photographs of war materiel produced in the Rochester area. Materials in the...
Dates: 1917-1918

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

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 Knox Scrapbooks

 Unprocessed Material
Identifier: 2020-027
Dates: 1917-1946; one scrapbook covers 1917-1918 while the other covers 1941-1946.

Isaac Adler Papers

 Unprocessed Material
Identifier: 2020-017
Dates: 1862-1925

Isaac Adler Papers

 Collection — Box 1
Identifier: 2020-015
Content Description

Various personal papers of Isaac Adler, including financial documents, minutes of the Municipal Government Plan Committee (on which he served) and a journal of his time as a Jewish welfare worker during World War I.

Dates: 1862-1925

Monroe County Defense Committee Records

 Collection — Multiple Containers
Identifier: 2014-052
Scope and Content Note

The Monroe County Defense Committe was the local representation of the Council of National Defense, a federal organization that coordinated war work on the home front in World War One. Materials in this collection include pass books, correspondence, memos, membership cards, receipts, orders, reports, and minutes.

Dates: 1914-1919

National League for Woman's Service Records

 Collection — Multiple Containers
Identifier: 2014-042
Scope and Contents

The National League for Woman's Service was a patriotic organization that provided training and leadership for women's efforts to support the war effort during World War One across the United States. This collection includes enrollment forms, correspondence, and program information along with service registration forms from residents of Fairport, Rochester, Honeoye Falls. The materials date from 1916 to 1919.

Dates: 1916-1919

Office of the City Historian Records

 Unprocessed Material
Identifier: OCH-15.001
Dates: 1921-2003

Office of the City Historian Records

 Collection — Box 1-149
Identifier: 2017-004
Abstract

This collection consists of the records created during daily activities of past Rochester City Historians, Joseph Barnes, Edward Foreman, Blake McKelvey, and Ruth Rosenberg-Naparsteck. The materials date between 1818 and 2007. The records consist of correspondence, special projects, publications, events, and subject research files.

Dates: 1898-2007

Pearl Harbor Memories Collection

 Collection — Multiple Containers
Identifier: 2014-040
Abstract

Democrat & Chronicle readers' memories of where they were when Pearl Harbor was attacked.

Dates: 1991

Series X: World War Service Record correspondence, 1918-1934

 Series — Box 133-139
Abstract

This series consists of the papers regarding the publication of the World War Service Record, a three volume publication of all soldiers, sailors, and marines from Rochester, New York that served in World War I. The materials are dated between 1922 and 1930. The materials consist of correspondence, reports from each town and village in Monroe county, newspaper clippings, bids, and mailing lists.

Dates: 1918-1934

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

World War I War Effort Ephemera Collection

 Collection — Multiple Containers
Identifier: 2014-013
Scope and Contents

This collection consists of ephemera regarding the local Rochester war effort in the First World War. The materials date between 1914 and 1918, They include flyers, brochures, pamphlets, and posters related to the local war effort.

Dates: 1914-1918

World War One Widows, Rochester, New York, Chapter 4 Records

 Collection — Box 1
Identifier: 2025-003
Content Description

This collection consists of records of Rochester, New York, Chapter 4, of World War One Widows Inc. The records include meeting minutes, bulletins, and other documentary history of the organization between 1968 and 1977.

Dates: 1968-1977; Majority of material found within 1965 - 1977