Lewis Street Center Papers

We are excited to announce that there is a new public user interface coming for the University’s Archives & Special Collections! That interface will replace this one on October 23.

The new interface will be available at www.archives.rochester.edu, will feature a more user-friendly interface, and more robust search and filter functionality. Please update your bookmarks accordingly.


Other Views:  Print/PDF  |  EAD Note: You may browse using the navigation on the left, or use Ctrl-F to search within this finding aid.

Lewis Street Center papers
Creator: Lewis Street Center (Rochester, N.Y.)
Call Number: D.55
Dates: 1907-1971
Physical Description: 21 boxes
Language(s): Materials are in English
Repository: Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester

Table of Contents:

Biographical/Historical Note
Scope and Content
Subject(s)
Immediate Source of Acquisition
Access
Use
Citation
Related Materials
Content List
Box 1
Box 2
Box 3
Box 4
Box 5
Box 6
Box 7
Box 8
Box 9
Box 10
Box 11
Box 12
Box 13
Box 14
Box 15
Box 16
Box 17
Box 18
Box 19
Box 20
Box 21 Box 21: Initiatives, 1970s
Collection Overview
Title: Lewis Street Center papers
Creator: Lewis Street Center (Rochester, N.Y.)
Call Number: D.55
Dates: 1907-1971
Physical Description: 21 boxes
Language(s): Materials are in English
Repository: Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester

Biographical/Historical Note
The Center was founded in the fall of 1907, by a group of middle class women and men concerned about the quality of life among Rochester's Italian immigrant population. Modeled after the Practical Housekeeping Centers of New York City, the Practical Housekeeping Center of Rochester, as it was then called, started in a two-story house on Davis Street in the Italian 16th Ward. Soon finding its quarters much too crowded, the Housekeeping Center moved to Lewis Street in 1911, and in that same year was incorporated under New York State law. In 1926, the Housekeeping Center changed its name to the Lewis Street Center, signaling, after the fact, a change of emphasis from teaching Italian immigrants housekeeping and child care techniques to providing a much broader range of service to all members of the Italian immigrant community in the 16th Ward. Expansion of services during the Center's history was accompanied by an increase in physical plant as the Center purchased property and built special facilities for its programs. The second and third quarters of the century saw increasing contact between the Center and other city and nation­al social organizations as the Center attempted to adapt to changing trends both in the community it served and in the development of social services in America. The Lewis Street Center is still vitally active among Rochesterians today, especially among Black and Spanish-speaking Americans who have moved to the surrounding neighborhood since 1950.

Scope and Content
The collection consists of minutes, reports, records, surveys, and correspondence of the Lewis Street Center of Rochester, New York.

The collection consists of five general groups of materials. The first is composed of the minutes and reports recording the day-to-day and year-to-year running of the Center. These records include annual reports of the secretary of the Board (1913-1927), minutes of the monthly and annual meetings of the Board of Managers (1914-1971), annual and monthly reports of the Center's dispensary (1916-1931), monthly program reports of the various departments (1914-1971), and annual program reports of the entire center (1914-1966). The second group of materials consists of the records of the summer programs that: were run by the Center. These records include descriptive program reports, files of personal profiles of participating children, staff lists and profiles, financial and insurance records, and day-to-day program records.

The third main group of materials is composed of associated records such as legal, financial, and other business records. Also included in this area are. overall statistical attendance records (1940-1954), construction plans and records, property purchase records, special events and project records, photographs, newspaper clippings, and copies of various issues of the Center's public newsletter, The Lewistonian, from the 1950's and 1960's.

The fourth major group of materials consists of records of neighborhood surveys conducted by the Center's staff. These records include interview profiles of neighborhood residents, handwritten first drafts and typed copies of final survey reports, records of special and city-wide surveys which the Center participated in, and associated correspondence.

The fifth area of materials includes all records, reports, pamphlets, and other printed matter received by the Center from other neighborhood centers, social settlements, or social service agencies both private and governmental of Rochester and other areas. The bulk of this material dates from 1940 through 1971.

Most of the significant correspondence associated with the day-to-day running of the Center apparently has not survived. The correspondence that is present is almost invariably found directly placed with the specific records it pertains to. Other general correspondence has been left filed chronologically in the records of the monthly departmental program reports where it was placed by the Center's staff. Many of the early records, particularly minutes and program reports, are handwritten. In some cases both a longhand and typed copy exists.

Subject(s):
New York (State)--Rochester
Community centers
Italian Americans--Social life and customs
Women
Social settlements
Minutes (Records)
Records (Documents)
Lewis Street Center (Rochester, N.Y.)
Immediate Source of Acquisition
The collection was a gift of the Lewis Street Center, February 1975.Access
The Lewis Street Center papers is open for research use. Researchers are advised to contact Rare Books, Special Collections, and Preservation prior to visiting. Upon arrival, researchers will also be asked to fill out a registration form and provide photo identification.Use
Reproductions are made upon request but can be subject to restrictions. Permission to publish materials from the collection must currently be requested. Please note that some materials may be copyrighted or restricted. It is the researcher's obligation to determine and satisfy copyright or other case restrictions when publishing or otherwise distributing materials found in the collections. For more information contact rarebks@library.rochester.eduCitation
[Item title, item date], Lewis Street Center papers, D.55, Rare Books, Special Collections, and Preservation, River Campus Libraries, University of RochesterRelated Materials
Several overall histories of the Center have been written, most by the Center's staff or Board members, and they vary according to historical depth and the length of period covered. A history of the first ten years, 1907-1916, of the Center, researched and written as a senior thesis in 1975-1976 by Charles Ray, an undergraduate at the University of Rochester is available in the Department, call number AS 38.39 R26a.


Administrative Information
Author: Finding aid prepared by Rare Books and Special Collections staff
Publisher: Rare Books, Special Collections, and Preservation, River Campus Libraries, University of Rochester
Address:
Rush Rhees Library
Second Floor, Room 225
Rochester, NY 14627-0055
rarebks@library.rochester.edu
URL:


Content List
Box 1
Folder "Lewis Street Center" by Carl Lauterbach, Nov. 1957, 6p.
Folder 2. A Tribute to Helen Rochester Rogers by Carl Lauterbach, September, 1964, 2p.
Folder 3. "History of Lewis Street Center, 1921-1937", 12p.
Folder 4. A Tribute to Helen Rochester Rogers by Dr. Alvah Strong Miller, manuscript, 3p.
Folder 5. "Lewis Street Center" (pamphlet for 50th anniversary, 1957.: "Lewis Street Center, 50 Years of Neighborhood Service, 1907-1957", mimeographed, 12p.
Folder 6. A History of Lewis Street Center by Eldon Montgomery, July 2, 1962, 2p. Several undated maps of Lewis Street Center Neighborhood.
Folder 7. Constitution and By-Laws, May 1935.
Folder 8. Legal, financial, and other business records and correspondence, 1907-1950.
Folder 9. Board of Managers and Committee lists, 1907-1972.
Folder 10. Annual Report of Secretary, 1913-1927, manuscript and typed.
Folder 11. Minutes of the Annual Meeting of the Board of Managers, 1914-1960; Reports on various clubs and programs, 1956.
Folder 12. Minutes of the Annual Meeting of the Board of Managers, 1961-1970, Report of the Nominating Committee, 1963-1967
Box 2
Folder 1. Minutes of Monthly Meeting of the Board of Managers, October 1914-March 1922.
Folder 2. Minutes of Monthly Meeting of the Board of Managers, May 1922-March 1936.
Folder 3. Minutes of Monthly Meeting of the Board of Managers, May 1936-December 1950.
Box 3
Folder 1. Minutes of Monthly Meeting of the Board of Managers, 1951-1958.
Folder 2. Minutes of Monthly Meeting of the Board of Managers, 1959-1968.
Folder 3. Minutes of Monthly Meeting of the Board of Managers, 1969-1971.
Folder 4. Annual and Monthly Reports of the LSC Dispensary, September 1916-April 1921.
Folder 5. Annual and Monthly Reports of the LSC Dispensary, April 1921-December 1926.
Folder 6. Annual and Monthly Reports of the LSC Dispensary, January 1927-September 1931.
Folder 7. Annual Reports of the Resident Headworker, 1914- March 1937.
Box 4
Folder 1. Annual Reports of the Resident Headworker, April 1937-March 1950, Continued as Yearly Report of LSC, April 1950-March 1952.
Folder 2. Yearly Report of ISC, April 1952-April 1966.
Folder 3. House Accounts, September 1916-1936.
Folder 4. Reports of the Resident Headworker and Attendance Reports, September. 1912-September 1917.
Folder 5. Reports of the Resident Headworker and Attendance Reports, September 1917-August 1923.
Folder 6. Record of Baths, 1922-1923.
Box 5
Folder 1. Minutes of the Mafalda Club, 1915-1916.
Folder 2. Boys Gym Records, [1917-1920].
Folder 3. Monthly Reports of the Resident Headworker, Committees, and Departments, September 1914-December 1917.
Folder 4. Monthly Reports of the Resident Headworker, Committees, and Departments, January 1918-December 1922.
Folder 5. Monthly Departmental Reports, 1923-1926.
Folder 6. Monthly Departmental Reports, 1927-1929.
Folder 7. Monthly Departmental Reports, 1930-1932.
Box 6
Folder 1. Monthly Departmental Reports, 1933-1936.
Folder 2. Monthly Departmental Reports, 1937-1939.
Folder 3. Monthly Departmental Reports, 1940-1942.
Folder 4. Monthly Departmental Reports, 1943-1945.
Folder 5. Monthly Departmental Reports, 1946-1949.
Folder 6. Monthly Departmental Reports, 1950-1952.
Box 7
Folder 1. Monthly Departmental Reports, 1953-1954.
Folder 2. Monthly Departmental Reports, 1955-1956.
Folder 3. Monthly Departmental Reports, 1957-1958.
Folder 4. Monthly Departmental Reports, 1959-1960.
Folder 5. Monthly Departmental Reports, 1961-1962.
Folder 6. Monthly Departmental Reports, 1963-1965.
Box 8
Folder 1. Monthly Departmental Reports, 1966-1968.
Folder 2. Monthly Departmental Reports, 1969-1971.
Folder 3. Miscellaneous Camp Brochure and Information.
Folder 4. Registration Forms and Miscellaneous Camping Information.
Folder 5. Day Camp, Schedules and Rules, 1951.
Folder 6. Summer Program, Schedules, Playground Rules, and Miscellaneous Brochures, 1952.
Folder 7. Day Camp, Summer 1952.
Folder 8. Swimming, Summer 1952.
Folder 9. Applications for Summer Employment, [1952].
Folder 10. Camp Records and Worker Reports, 1952.
Folder 11. Camp Records and Worker Reports, 1952.
Folder 12. Summer Payments Still Due, 1952.
Folder 13. Summer Camp Application Forms, female, 1952.
Folder 14. Letchworth Park, Brochure and Park Information, [1954].
Folder 15. Correspondence, 4-H Camp, Hidden Valley and LSC, [1957-1958].
Box 9
Folder 1. Junior Leader Attendance Check, Day Camp, 1959.
Folder 2. Hidden Valley Camp, Registration Forms, Rules, Schedules, Camper Lists, Correspondence with LSC, 1962.
Folder 3. Hidden Valley Camper Profiles, 1962.
Folder 4. Hidden Valley, Physical Examination Forms, female, 1962.
Folder 5. Hidden Valley, Physical Examination Forms, male, 1962.
Folder 6. Hidden Valley, Lists of Campers, Schedules, Payment Records, Camper Profiles, 1963.
Folder 7. Hidden Valley Payment Agreements, 1963.
Folder 8. Hidden Valley, Lists of Campers, Schedules, Camper Profiles, 1964.
Folder 9. Preschool Day Camp Profiles, 1964.
Folder 10. Day Camp, General Information, Schedules, Camper Lists,1964.
Folder 11. Day Camp Schedules and Programs, 1964.
Folder 12. Day Camp Personnel, Applications for Employment and Correspondence with LSC, 1964.
Folder 13. Day Camp, Payments and Registrations, 1964.
Folder 14. Day Camp, Information on Welfare Families,
Folder 15. Day Camp, Attendance Analysis and Camper Profiles, 1964.
Box 10
Folder 1. Day Camp, Daily Records, 1964.
Folder 2. Day Camp, Insurance Forms and Agreements, 1964.
Folder 3. Day Camp, Preschool Registration Forms, 1964.
Folder 4. Day Camp, Registration Forms, female, 1964.
Folder 5. Day Camp, Registration Forms, male, 1964.
Folder 6. Hidden Valley, Camper Lists, Schedules, Rules, Insurance Forms and Miscellaneous Camp Information, 1965.
Folder 7. Summer Nursery School Registration Forms, 1965.
Folder 8. Preschool Summer, Registration Forms, Headstart List, and Profile Cards, 1965.
Folder 9. Day Camp, Program Brochures, Social Agency Questionnaires, Miscellaneous Information, 1965.
Folder 10. Day Camp, Schedules, Ending Programs, Skit Rehearsal and Performance Information, 1965.
Folder 11. Day Camp Personnel, Applications for Employment and Correspondence with LSC, 1965.
Folder 12. Day Camp, Registration and Payments, 1965.
Folder 13. Day Camp, Welfare Members, 1965.
Box 11
Folder 1. Day Camp, Attendance Analysis and Camper Profiles, 1965.
Folder 2. Day Camp, Daily Record, 1965.
Folder 3. Day Camp, Registration Forms, female, 1965.
Folder 4. Day Camp, Registration Forms, male, 1965.
Folder 5. Day Camp, Insurance Forms and Agreements, 1965.
Folder 6. Hidden Valley, Camper Lists, Schedules, Programs, Rules, Miscellaneous Camp Information, 1966.
Folder 7. Hidden Valley, Insurance Forms, 1966,
Folder 8. Day Camp, Preschool, Attendance and Camper Profiles, 1966.
Folder 9. Day Camp, Attendance Records and Flyers, 1966.
Folder 10. Day Camp, Staff Attendance, Flyers, Schedules and Miscellaneous Information, 1966.
Folder 11. Day Camp Personnel, Applications for Employment, Correspondence with LSC, 1966.
Folder 12. Day Camp, Registrations and Payments, 1966.
Box 12
Folder 1. Day Camp, Attendance Records and Profiles, 1966.
Folder 2. Day Camp, Information on Welfare Families, 1966.
Folder 3. Day Camp, Daily Records, 1966.
Folder 4. Day Camp, Registration Forms, male, 1966.
Folder 5. Day Camp, Registration Forms, female, 1966.
Folder 6. Day Camp, Insurance Forms, 1966.
Folder 7. Summer Preschool Attendance Records, Profiles, Payment Records, Registration Forms, 1967.
Folder 8. Day Camp, Service Report, Attendance Analysis, Flyers, and I­nsurance Forms, 1967.
Folder 9. Day Camp, Schedules and Programs, 1967.
Folder 10. Day Camp Personnel, Listing of Summer Staff, Applications for Employment, 1967.
Box 13
Folder 1. Day Camp, Registration and Payments, 1967.
Folder 2. Day Camp, Welfare Members, 1967.
Folder 3. Day Camp, Daily Records, 1967.
Folder 4. Day Camp, Profiles, female, 1967.
Folder 5. Day Camp, Profiles, male, 1967.
Folder 6. Hidden Valley, Physical Examination Forms, female, 1967.
Folder 7. Hidden Valley, Physical Examination Forms, male, 1967.
Folder 8. Statistical Reports, April 1940 - December 1943.
Folder 9. Statistical Reports, 1944-1947.
Box 14
Folder 1. Statistical Reports, 1948.
Folder 2. Statistical Reports, 1949.
Folder 3. Statistical Reports, 1950.
Folder 4. Statistical Reports, 1951.
Folder 5. Statistical Reports, 1952.
Folder 6. Statistical Reports, 1953.
Folder 7. Statistical Reports, Jan. 1954-March 1954.
Folder 8. Atlantic Avenue Area Project Report, Spring 1956.
Folder 9. Atlantic Avenue Project Report and Supplemental Data, June 1956.
Folder 10. Atlantic Avenue Project Correspondence, 1957-1958.
Folder 11. Attendance Surveys, 1958-1960.
Folder 12. Block Organization, Flyers, 1960's.
Folder 13. Canelio Property, Purchase File, 1965.
Folder 14. Community Organization, Flyers and Reports, 1960's.
Box 15
Folder 1. Construction Plans, 57 Lewis Street, nd.
Folder 2. Cornell Field Research Office, 1952.
Folder 3. Eastside Community House Progress Reports, 1959, 1960.
Folder 4. The Lewistonian, Various Issues, Dec, 1953- Feb. 1957.
Folder 5. The Lewistonian, Various Issues, Jan. 1958- Nov. 1967.
Folder 6. Marshall Court Extension Service, 1958-1960.
Folder 7. Marshall Court Records, 1956-1960.
Folder 8. Miscellaneous File, 1960's - 1970's.
Folder 9. Louise Naylor Memorial Fund Records, 1951-1952.
Folder 10. Neighborhood Worker Report, 1961.
Folder 11. Newspaper Clippings, 1910-1928.
Folder 12. Open House and Special Events, 1952-1966.
Folder 13. Personnel and Employment Practices, [1939-1944].
Box 16
Folder 1. Photographs.
Folder 2. Plans for Changing Neighborhood, 1960, 1963.
Folder 3. Property Purchase Records and Tax Correspondence, 1960's.
Folder 4. Racial Tension, 1963. Newspaper Clippings file.
Folder 5. Scouts, Girl, Troop Records, 1951-1952.
Folder 6. Sevio Property, 65 Lewis Street, Purchase Records, 1963.
Folder 7. Subdivision Map, 16th Ward, nd.
Folder 8. Supply Catalogues, 1950's.
Folder 9. Volunteer Lists, 1926-1950.
Folder 10. City-Wide, Settlement Survey Materials, 1950's.
Folder 11. City-Wide Settlement Survey Materials, 1950's.
Folder 12. Lewis Street Center Survey Materials, 1950's
Box 17
Folder 1. Center Survey Materials cont., 1950's.
Folder 2. Center Survey Materials cont., 1950's.
Folder 3. Center Survey Materials cont., 1950's.
Folder 4. Center Survey Materials cont., 1950's.
Folder 5. Survey Questionnaires, 1953.
Folder 6. Survey Questionnaires, March 1953.
Folder 7. Lewis Street Center Survey, May 1953.
Folder 8. Lewis Street Center Survey, Worksheets, May 1953.
Folder 9. Neighborhood Parent Survey, 1955.
Folder 10. Lewis Street Center Survey Report, May 1956.
Folder 11. Survey Correspondence, [1957].
Folder 12. Census Tract 43 Records, [1957].
Folder 13. Lewis Street Center Survey, Feb. 1957., 2 copies.
Box 18
Folder 1. Lewis Street Center Survey, Feb. 1957, 2 copies.
Folder 2. Lewis Street Center Survey, Feb. 1957, 1 copy.
Folder 3. Lewis Street Center Survey, Feb. 1957, 2 copies.
Folder 4. Census Tract 9 Records, [1958].
Folder 5. Neighborhood Survey Records, [1958, 1960].
Folder 6. Special Neighborhood Survey, 1965-1966.
Folder 7. Background Histories of Religious Sects, nd.
Folder 8. Baden Street Settlement Self-Survey, Feb. 1957.
Folder 9. The Buffalo Self-Study, Council of Social Agencies of Buffalo and Erie County, March 1956.
Folder 10. Council of Social Agencies of Buffalo and Erie County, Self-Study Guide, March 1955.
Box 19
Folder 1. Council of Social Agencies of Rochester and Monroe County, Report, June 1957 and June 1961.
Folder 2. A Dutchman's Farm: 301 Years at Corlears Hook 1638-1939, Henry Street Settlement Studies, June 1939.
Folder 3. Genesee Settlement Day Camp Report, 1952.
Folder 4. Genesee Settlement House Self-Study, 1957.
Folder 5. Genesee Settlement House Self-Study, 1957.
Folder 6. Group Leaders Record, Community Service Division, C.C.N.Y, nd.
Folder 7. Montgomery Neighborhood Center Self-Study, 1955-1956.
Folder 8. National Federation of Settlements, 1951-1952.
Folder 9. National Federation of Settlements, cont., 1951-1952.
Box 20
Folder 1. Neighborhood Assoc., St. Louis, Mo., 1947. Pamphlet.
Folder 2. Neighborhood House Assoc., Washington, Penn., Self-Study, March 1954.
Folder 3. Settlements, nd.
Folder 4. The Settlement Primer, National Federation of Settlements, 1926, Pamphlet.
Folder 5. Social Education and Action Committee of Rochester, 1950's,
Folder 6. Social Education, Legislation, and Current Events, 1951-1953.
Folder 7. Social. Education Materials and Current Events, 1951-1953.
Folder 8. Study of Woods Run Settlement, Pittsburgh, Pa., Jan. 1957.
Folder 9. When Sickness Strikes a Family, Henry Street Settlement Studies, nd.
Box 21Box 21: Initiatives, 1970s
The contents of Box 21 were donated in 1982 by Katherine Koller.

Box 21, Folder 1Emergency Housing and Management, 1977-1978
Box 21, Folder 2Social and neighborhood development initiatives, 1970s
Box 21, Folder 3Report to the board, 1977-1978
Box 21, Folder 4Affirmative Action, 1977-1978
Box 21, Folder 5Leadership training development, 1978
Box 21, Folder 6Agency evaluation manual, March 1975
Box 21, Folder 7Agency survey project, 1978
Box 21, Folder 8Description of organization
Box 21, Folder 9Needs analysis survey of the Lewis Street Center, December 15, 1975
Box 21, Folder 10Hiring practices, procedures, and policies, 1977-1978
Box 21, Folder 11Family service programs, 1970s
Box 21, Folder 12Louise Naylor Memorial Fund, 1961
Box 21, Folder 13Correspondence, 1964 1966 1978
Box 21, Folder 1450th anniversary, 1957
Box 21, Folder 15"Proposed comprehensive annual social services program plan component for Monroe county", July 1978
Box 21, Folder 16Teen library, 1970


Other Views:  Print/PDF  |  EAD