Collections : [Rochester Public Library]

Rochester Public Library

Rochester Public Library

Rundel Memorial Building
115 South Avenue
Rochester, NY 14604, United States
585-428-8370
lochist@libraryweb.org
The Local History & Genealogy Division of the Rochester Public Library holds more than 500 cubic feet of personal papers, records, and manuscripts related to the history of Rochester, Monroe County, and the Genesee Valley region of New York State. These important primary sources are invaluable to the preservation of the region's collective memory and provide first-hand glimpses into the lives of local luminaries and average citizens alike. Collection areas include the beginning and growth of public-supported educational media in Rochester; social reform in Rochester and Monroe County; and Rochester businesses, clubs, and organizations. Comprised of paper-based documents, glass plate negatives, lantern slides, and original artwork, highlights of these collections include a 1792 deed signed by Ebenezer “Indian” Allen; unpublished histories and biographies; and personal papers of Susan B. Anthony, former Rochester mayor Hiram Edgerton, and Nathaniel Rochester and the Rochester family, among many others.Rundel Memorial Building

Search Constraints

Start Over You searched for: Repository Rochester Public Library Remove constraint Repository: Rochester Public Library Level Collection Remove constraint Level: Collection

Search Results

1984 Memorial Day Parade Scrapbook, April-May 1984

0.125 Cubic Feet
Abstract Or Scope

A scrapbook documenting the controversy over and ultimate cancellation of Rochester's annual Memorial Day Parade in 1984. The scrapbook's contents include extensive newspaper clippings, photographic prints, and a small number of original documents. The scrapbook was created by Robert Dardano, Sr., a World War II and Korean War veteran who formerly was the chair of the Rochester Veterans Memorial and Executive Council.

1 result

1984 Memorial Day Parade Scrapbook, April-May 1984 0.125 Cubic Feet

Albert G. Smith papers, 1805-1916, bulk 1839-1842

1.15 Cubic Feet Two letter boxes, one oversize box, one custom box. .87 Cubic Feet .278 Cubic Feet 3 Volumes
Abstract Or Scope
This collection consists of the records of Rochester, New York based merchant, entrepreneur and contractor Albert G. Smith. The materials date between 1805 and 1916, with the bulk dating from 1839 to 1842. The records include letters, bills, receipts, contracts, mortgages, deeds, bonds, legal briefs and filings, title and judgement searches, cancelled checks and other documents.
1 result

Albert G. Smith papers, 1805-1916, bulk 1839-1842 1.15 Cubic Feet Two letter boxes, one oversize box, one custom box. .87 Cubic Feet .278 Cubic Feet 3 Volumes

Al-Farabi Ishaq Collection of Frederick Douglass Memorabilia, 1967-2020

.01 Cubic Feet .01 Cubic Feet
Abstract Or Scope
This collection consists of eight items of memorabilia, four philatelic first day covers and four coins, collected by Mr. Al-Farabi Ishaq of Washington, D.C. The items date between 1967 and 2020.
1 result

Al-Farabi Ishaq Collection of Frederick Douglass Memorabilia, 1967-2020 .01 Cubic Feet .01 Cubic Feet

Alfred Langklotz papers, Inclusive Dates 1898-1919

0.1 Cubic Feet One legal size folder.
Abstract Or Scope
This collection consists of one file including: letters, a thrift card, a certificate of naturalization, regulations on permits for German immigrants, and work papers. The materials included details of life for a German immigrant family during the years of 1898-1919.
1 result

Alfred Langklotz papers, Inclusive Dates 1898-1919 0.1 Cubic Feet One legal size folder.

Alice Lee Bourne papers, 1959-1971, undated

0.09 Cubic Feet 1 scrapbook, loose materials .12 Cubic Feet
Abstract Or Scope
This collection documents the activities of Alice Lee Bourne, a professional harpist from Lyons, New York. This collection documents the activities of Alice Lee Bourne, a professional harpist from Lyons, New York. While it is clear that she toured earlier in her life, these materials date from a period when she was mostly performing regionally across western and central New York. The dateable materials are from 1959 to 1992, but some undated items (including photographs of her parents) are clearly considerably older. The materials include a scrapbook, postcards, photographs, and documents.
1 result

Alice Lee Bourne papers, 1959-1971, undated 0.09 Cubic Feet 1 scrapbook, loose materials .12 Cubic Feet

Alling DeForest Papers, 1916-1957, bulk 1925-1941

3.5 Cubic Feet 3 record boxes, 1 document box.
Abstract Or Scope

Correspondence, catalogs, advertisements, stock reports, and other papers from Alling DeForest, a landscape architect who assisted in the design of several Rochester-area institutions. The materials date between 1916 and 1947, with the bulk between 1926 and 1941. Box 1 consists of personal materials related to DeForest's work and investments. Box 2 includes periodicals, product catalogs sorted by material type, and further information on DeForest's investments. Box 3 includes product information sorted by type of product. Box 4 consists of sales letters and solicitations sent to DeForest by manufacturers, sorted alphabetically.

1 result

Alling DeForest Papers, 1916-1957, bulk 1925-1941 3.5 Cubic Feet 3 record boxes, 1 document box.

Almanac Collection, 1812-1938

0.56 Cubic Feet 1 box. 0.85 Cubic Feet
Abstract Or Scope

This is an artificial collection consisting of 65 almanacs published in the vicinity of Rochester, New York between 1812 and 1938 (accession 2020.011). An additional group of 47 almanacs donated by the Honeoye Falls-Mendon Historical Society (accession 2021.018) was added to the collection in 2021. The almanacs in the original collection have been housed individually in acid-free envelopes. They are arranged in chronological order. The Honeoye-Falls-Mendon donation consists of almanacs mostly bound together with simple chain stitching. The have been wrapped as a group and placed in a box.

1 result

Almanac Collection, 1812-1938 0.56 Cubic Feet 1 box. 0.85 Cubic Feet

Alpha Reading Club Records, 1901-1992

0.75 Cubic Feet 2 document boxes
Abstract Or Scope

This collection consists of the records of the Alpha Reading Club, a women's literary group that operated from 1901 to 1992. The materials present date from 1901 to 1992 and include:

1 result

Alpha Reading Club Records, 1901-1992 0.75 Cubic Feet 2 document boxes

American Association of University Women, Rochester Branch, Publicity Scrapbooks, 1930-1936

.5 Cubic Feet One document box and two volumes. .5 Cubic Feet
Abstract Or Scope

Five scrapbooks containing newspaper clippings and ephemera related to publicity for the Rochester Branch of the American Association of University Women and its projects. The scrapbooks date between 1930 and 1936,

1 result

American Institute of Banking, Rochester Chapter records, 1903-1946, bulk 1905-1935

0.59 Cubic Feet 4 bound volumes in phase boxes, 1 box (oversize flap envelope) housing three legal-size folders. 0.1 Cubic Feet 0.49 Cubic Feet
Abstract Or Scope
This collection consists of the records of the Rochester Chapter of the American Institute of Banking from 1903 to 1946, with the bulk dating from 1905 to 1935. The American Institute of Banking is an educational and social organization, and this collection documents the first 3 decades of its presence in the Rochester, New York area. The records consist of correspondence, operating records and 4 minute books.
1 result

American Institute of Banking, Rochester Chapter records, 1903-1946, bulk 1905-1935 0.59 Cubic Feet 4 bound volumes in phase boxes, 1 box (oversize flap envelope) housing three legal-size folders. 0.1 Cubic Feet 0.49 Cubic Feet