Skip to main content

Rochester (N.Y.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 8 Collections and/or Records:

Florence Cooksley papers

 Unprocessed Material
Identifier: 2019-014
Dates: 1809-1961; Undated

Florence Cooksley papers

 Collection — Box 1
Identifier: 2019-013
Abstract

This collection consists of three groups of material, all assembled by Florence Cooksley. The first group consists of notes and typescripts related to a "History of Rochester" that she authored, mostly undated. Other material includes letters from Azel Backus, dated between 1812 and 1859, and legal documents from Thomas Cooksley, dating from 1846 to 1874.

Dates: 1809-1961; Undated; Majority of material found within 1812-1874; Majority of material found in 1960-1961

Herbarium of Anna H. Vick

 Unprocessed Material — Box 1
Identifier: 2016-001
Dates: 1878

O'Connor Family Papers

 Collection — Multiple Containers
Identifier: 2018-029
Abstract This collection includes the published and personal works of Joseph O'Connor, his wife Evangeline O'Connor, and their daughter Evelyn O'Connor. In addition to personal journals, letters, and other paper ephemera, this collection includes newspaper clippings from 'The Rochesterian', 'The Indianapolis Sentinel', The Rochester Post Express', and 'The Buffalo Courier'. Many of the handwritten works by Joseph and Evangeline O'Connor in this collection were transposed to type in the 1940s for...
Dates: 1880 to 1953.

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

Rochester Family Papers

 Collection — Multiple Containers
Identifier: 2014-064
Abstract

The Rochester Family Papers span the years 1788 to 1881 and include deeds, correspondence, receipts, and bills belonging to members of the Rochester family. Of special note is a piece of Sophia Rochester's wedding dinner dress underskirt. The collection also includes Col. Nathaniel Rochester's 1831 handwritten will, an inventory of his estate, and deeds and indentures regarding his many land dealings. A copy of Rochester's 1830 will is also included.

Dates: 1788-1881; 1812 - 1881

Rochester Public Library Local History Division Records

 Collection — Multiple Containers
Identifier: 2014-054
Scope and Content Note

The Local History Division of the Rochester Public Library is responsible for maintaining collections on and providing public services related to the history of Rochester, New York and the surrounding area. Materials in the collection consist of annual reports and budgets. They date from the 1930s to the 1960s.

Dates: 1936-1993

Roger B. Smith Photograph collection

 Collection — Multiple Containers
Identifier: 2014-074
Abstract

This photographic archive of Roger Bernard Smith's work comprises color slides, black & white negatives, and contact sheets representing 1,000+ photographs. The collection provides visual insight into an underdocumented period of the Rochester/Monroe County area over a 25-year period.

Dates: 1967-1991