Skip to main content

Architecture, American -- New York (State) -- Rochester

 Subject
Subject Source: Library of Congress Subject Headings

Found in 17 Collections and/or Records:

Amy Hecker and Howard Decker Collection of C. Storrs Barrows Blueprints

 Unprocessed Material
Identifier: 2020-035
Dates: December 7, 1928

Avis Brooks Bliss research papers

 Collection — Folder 1-3
Identifier: 2024-011
Abstract

This collection consists of various research notes and sketches on cast iron stoves from the 1840s and 1850s, history of Hervey Ely and the Hervey Ely house in Livingston Park, and a manuscript titled "The story of a House."

Dates: 1954-1956

C. Storrs Barrows papers

 Unprocessed Material
Identifier: 2019-011
Dates: 1923-1935

C. Storrs Barrows papers

 File — Multiple Containers
Identifier: 2019-010
Abstract

This collections consists of letters, business documents, property information, drawings, blueprints and maps created by or belonging to Rochester, New York-based architect C. Storrs Barrows. These materials were created between 1923 and 1935.

Dates: 1923-1935

Carlo E. De Santis Slide Collection

 Unprocessed Material
Identifier: 2020-020
Dates: ca. 1970-1990

Carlo E. De Santis Slide Collection

 Collection — Box 1
Identifier: 2020-018
Content Description This collection consists of 478 35mm Ektachrome and Kodachrome slides, housed in 24 slide protector pages, taken by Carlo E. De Santis in the 1970s and 1980s. A physician and architecture enthusiast, De Santis' slides depict buildings, street scenes and architectural details in the Rochester, New York area. The collection is in original order; De Santis did not have a formal arrangement for the collection outside of occasionally grouping images of the same type of building (such as churches)...
Dates: ca. 1970-1990; the slides are undated but contextual clues, such as automobiles and people's clothing, point to this date range.

Diane Riley Postcard Collection

 Collection — Box 1
Identifier: 2021-009
Content Description

This collection consists of 46 vintage postcards of the Rochester, NY area, collected by Diane Riley. One series is addressed to Charles and Ione Gitchel of Portageville, New York.

Dates: 1909; undated.

Florian W. Derleth Slide Collection

 Collection — Box 1
Identifier: 2020-019
Content Description

Collection of 23 Kodachrome slides showing images of construction work in and near the Genesee River in downtown Rochester, New York in 1967 and 1971. The images mostly show work that occurred as part of the Genesee Crossroads urban renewal project. Most of the images appear to depict work on the Genesee Crossroads Garage, Genesee Crossroads park, and Charles Carroll Plaza. There are also images of the completed First Federal Plaza office building.

Dates: 1967, 1971

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

James DeVinney/Corn Hill Historian Papers

 Collection — Multiple Containers
Identifier: 2022-007
Abstract

This collection consists of serials, papers of the Corn Hill neighborhood historian and blueprints of buildings in the Corn Hill neighborhood of Rochester, New York. Materials in the collection date between 1843 and 2021. The collection was donated to the Rochester Public Library by the estate of James DeVinney in 2021.

Dates: 1957-2022; Majority of material found within 1957-2019

Lisa Wemett Slide Collection

 Collection — Box 1
Identifier: 2021-007
Content Description

This collection consists of 75 35mm slides. The slides include images of branches of the Rochester Public Library system; architectural design work by James H. Johnson on the Phyllis Wheatley Branch Library, and a set of promotion slides created by the Rochester Chamber of Commerce.

Dates: Circa 1970. One slide stamped "March 1969".

Lisa Wemett Slide Collection

 Unprocessed Material
Identifier: 2021-014
Dates: Circa 1970. One slide stamped "March 1969".

Lozier Architects/Engineers Records

 Collection — Multiple Containers
Identifier: 2022-013
Content Description This collection consists of documents, ephemera, newspaper clippings and photographs from Lozier Architects/Engineers, a Rochester engineering firm that operated from 1911 to 1995. Founded by William S. Lozier, the company was noted for its work on numerous regional sewer and water projects, and for the construction of 4 Army bases and ordnance depots during World War II. Dated materials in the collection range from 1922 to 1993, but the material on Lozier automobiles (undated) must date...
Dates: 1922-1993

Midtown Plaza Ephemera Collection

 Collection — Folder 1-5
Identifier: 2021-005
Content Description Midtown Plaza was the first downtown indoor shopping mall in the United States, opened in 1962. This collection consists of concept art, floor plans, architectural drawings and other ephemeral materials related to Midtown Plaza. Several items related to the Midtown Monorail and Christmas celebrations at Midtown are included. Also included is concept art for a planned Rochester Telephone Corporation building at Midtown. Much of the material in this collection is undated; the dated items come...
Dates: Circa 1960-1999, undated

William H. Gorsline Records

 Collection — Box 1
Identifier: 2017.001
Abstract

This collection consists of the records of Rochester, New York based building contractor, William Henry Gorsline. The materials date between 1872 and 1889. The records are comprised of invoices, building contracts, and checks.

Dates: 1872-1889

William Ringle Papers on the Boynton House

 File — Folder 6
Identifier: 2014-038
Scope and Contents

William Ringle was a Times-Union reporter who wrote to Beulah Boynton, daughter of Edward Everett Boynton, for information about the construction of the house bearing her father's name in 1954. The collection includes correspondence between William Ringle and Beulah Boynton re: the Edward Boynton house. Includes a signed letter from Frank Lloyd Wright to Beulah Boynton. The materials in the collection date from 1954 to 1955.

Dates: 1954-1955

Wolfe Community Newspapers Photographs

 Collection — Box 1-2
Identifier: 12.008
Abstract

This collection consists of photographic prints of Rochester and the surrounding area, used by Wolfe Community Newspapers for stories or articles in their weekly suburban newspapers. The materials date between 1962 and 1999. The materials consist of photographic print copies, negatives, and proof sheets.

Dates: 1962-1999