Skip to main content

Parks--New York (State)--Rochester.

 Subject
Subject Source: {:aat=>"Art & Architecture Thesaurus", :cash=>"Canadian Subject Headings", :gmgpc=>"TGM II, Genre and physical characteristic terms", :ingest=>"Unspecified ingested source", :lcgft=>"Library of Congress Genre/Form Terms", :lcsh=>"Library of Congress Subject Headings", :lcshac=>"Library of Congress Children's Subject Headings", :local=>"Local sources", :mesh=>"Medical Subject Headings", :nal=>"National Agricultural Library subject headings", :ram=>"Répertoire d'autorités RAMEAU", :rbgenr=>"Genre Terms: A Thesaurus for Use in Rare Book and Special Collections Cataloguing", :rvm=>"Répertoire de vedettes-matière", :tgn=>"Getty Thesaurus of Geographic Names"}

Found in 13 Collections and/or Records:

Children's Playground League records

 Collection — Box 1-2, Volume: 1-3
Identifier: 2019-038
Abstract

This collection consists of the records of the Children's Playground League, a citizen's group that promoted and assisted in developing municipal playgrounds in the city of Rochester, N. Y. The contents of the collection date from 1903 to 1913. The records include letters, other documents, reports, ledger books and lantern slides.

Dates: 1903-1913

Collection of Rochester and regional post cards

 Unprocessed Material — Box 1, Volume: 1-2
Identifier: 2018-012
Dates: Publication: 1894-1912, inferred from postmarks and construction dates of buildings shown.

Collection of Rochester and regional post cards

 Collection — Box 1, Volume: 1-2
Identifier: 2018-025
Abstract

This collection consists of 194 postcards from Rochester, N. Y., the surrounding region and New York State, dating from the 1890s to the 1910s.

Dates: Publication: 1894-1912, inferred from postmarks and construction dates of buildings shown.

Colonel Samuel P. Moulthrop papers

 Collection — Box 1
Identifier: 2019-031
Abstract

This collection consists of the records of Rochester, New York educator Col. Samuel P. Moulthrop, a leader in the city's schools and the Boy Scout movement. The materials date from 1887 to 1931. The frecords consist primarily of letters, along with a small group of calling cards.

Dates: 1887-1931

Colonel Samuel P. Moulthrop papers

 Unprocessed Material
Identifier: 2019-032
Dates: 1887-1931

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.

Francis Samuel Pethick papers

 Unprocessed Material — Box 1
Identifier: 2019-002
Dates: 1945-1960

Francis Samuel Pethick papers

 Series — Box 1
Identifier: 2019-002
Abstract

This collectio consists of materials related to the bands directed by Francis Samuel Pethick between 1945 and 1960. It consists of transcription discs and photographs.

Dates: 1945-1960

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

Monuments & Markers Collection

 Collection — Box 1
Identifier: 2014-053
Scope and Contents

This collectio consists of materials related to the installation and dedication of various historical markers around Monroe County. The materials include programs, clippings, correspondence for some of Monroe County's historical markers. Includes 28 programs for dedication of Nathaniel Rochester memorial tablet, June 28, 1924. The collection materials date from 1912 to 1930.

Dates: 1912-1930

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

Villnow family photographs

 Item — Box 1
Identifier: 2019-040
Abstract

This collection consists of photographs taken by a member or members of the Villnow family of Rochester, New York. The photographs consist of 114 glass plate negatives, containing images of family, friends and Rochester, New York-area scences. The images are dated from 1910 and 1911.

Dates: 1910-1911

Villnow family photographs

 Unprocessed Material
Identifier: 2019-042
Dates: 1910-1911