Skip to main content Skip to search results

Showing Collections: 201 - 220 of 422

Jarvis E. Smith papers

 Collection — Multiple Containers
Identifier: 2020-001
Abstract

This collection consists of the records of a store operated by pharmacist Jarvis E. Smith in Clyde, N.Y. The materials date from 1854 to 1888. They consist of 26 bound ledger books, including account books, day books, and other forms of record keeping, along with Smith's pharmacist license and a Smith family registry.

Dates: October 5, 1854-February 9, 1888

Jean Vance Clarke Papers

 Collection — Multiple Containers
Identifier: 2014-002
Abstract

The Jean Vance Clarke collection represents the wide range of Jean Vance Clarke’s philanthropic contributions to both nationwide and Rochester-area organizations. The collection includes three cubic feet of correspondence, newspaper clippings, pamphlets, programs, and other publicity materials for the committees and organizations with which she was involved.

Dates: 1914-1934

Jewish Federation of Greater Rochester Collection on Holocaust Survivors in Rochester

 Collection — Box: 1-4
Identifier: 2020-025
Content Description

This collection consists of documentary and audiovisual materials documenting Holocaust survivors, liberators and memory in the Rochester, New York area. The materials date between 1943 and 2005; many are undated.

Dates: 1942-2005, Undated

Jewish War Veterans Auxiliary David J. Kauffman Post 41 scrapbooks

 Collection — Multiple Containers
Identifier: 2018-008
Abstract

This collection consists of 16 scrapbooks created by Rochester, New York based Jewish War Veterans Auxiliary David J. Kauffman Post 41. The materials date between 1954 and 1990. The materials consist of scrapbooks that include newspaper clippings, photographs, newsletters, correspondence, event programs, memorandums, resolutions, by-laws, and meeting minutes.

Dates: 1954-1990

Joan Giuffre papers

 Collection — Box: 1-2
Identifier: 2017-016
Abstract This collection consists of the papers of Joan Giuffre, regarding the first National Women's Conference in Houston, Texas in 1977. The materials are dated between 1977 and 2000, with a bulk of the materials dated between 1977 and 1978. The materials consist of brochures, pamphlets, newsletters, programs, and other publications from the first National Women's Conference in Houston, Texas. Additional materials reflect gay life and culture in Rochester, N. Y., from the late 1970s to late...
Dates: 1977-2000, bulk 1977-1978; Majority of material found within 1977-1978

John Adams Lowe papers

 Collection — Multiple Containers
Identifier: 2019-022
Abstract

This collection consists of the records of John Adams Lowe, noted library administrator and director of the Rochester (N.Y.) Public Library from 1932 to 1952. The materials date from 1916 to 1950. The records include typescripts of two of his books, a scrapbook, and other personal papers.

Dates: 1916-1950

John Fenyvessy - Family Theater Papers

 Collection — Multiple Containers
Identifier: 2020-047
Content Description John H. W. Fenyvessy was part of a family deeply involved in the world of theater management and production. His father, Albert, owned multiple Rochester theaters, and John carried on the family business for decades. He is most associated with the Family Theater, a vaudeville house that his family managed from 1912 to 1938. This collection includes personal and professional papers, programs, manuscripts of vaudeville shows, talent evaluations and scrapbooks. Material in this collection dates...
Dates: 1913-1943

John G. Walther Papers

 File — Box: 1
Identifier: 2025-007
Content Description

This collection contains a series of reciepts and letters for John G. Wather between the years of 1887-1888

Dates: 1887 - 1888

John Gregg papers

 Collection — Multiple Containers
Identifier: 2025-017
Content Description

John Gregg was a businessman with cast-iron founderies in Central New York. This collection contains Gregg's receipts, bills of sale, legal paperwork/agreements, patent paperwork (rotary steam engine), and a ledger [possible connection to Sodus Bay Phalanx].

Dates: 1824-1854

John Griebsch Photograph Collection

 Collection — Box: 1
Identifier: 2023-003
Content Description This collection consists of 16 35mm slides of the 1983 Surplus World fire and 5 postcards of aerial art photography, all taken by John Griebsch. The Surplus World fire was one of the most destructive fires in Rochester, New York in the second half of the m20th century. It completely destroyed the primary warehouse and product holdings of a major dealer in military surplus material. Photographer John Griebsch is a specialist in aerial photography whose workd has been exhibited in major...
Dates: 1983-2023; Majority of material found in 1983-10-31 - 1983-10-31

John Jacob Astor Letter

 File — Box: 1, Folder: 2
Identifier: 2013-008
Scope and Contents

9 1/2" x 15" folded paper. Dated July 15, 1798. Sent by Astor from Ballstown Springs to Abraham[?] Tomlinson in Schenectady. Content of letter is concerned with the fur trade in New York State, and the quality and prices of furs Astor was interested in purchasing. Valued at approximately $10,000.

Dates: 1798

John Krist Faded Flags Manuscript

 Collection — Box: 1, Folder: 1-7
Identifier: 2020-021
Content Description

This collection consists of the manuscript of John Krist's book, Faded Flags, a guide to Gettysburg casualties from Central and Western New York State. The hand lettered manuscript also includes the author's hand drawn maps of cemeteries and original photography. The contents of the colleciton date between 1995 and 2020. The collection consists of two separate donations (accessioned as 2020.022 and 2021.004).

Dates: 1995-2020

John R. Stewart collection on Rochester (N. Y.) railroads and vehicle and engine manufacturing

 File — Multiple Containers
Identifier: 2019-004
Abstract

This collection consists of materials related to the railroads, vehicle manufacturers, and engine manufacturers that have operated in Rochester, New York. These materials date between 1867 and 2004. They include legal documents, articles, advertisements, photographs, postcards and inventories.

Dates: 1867-2004

John T. Talman Day Books

 Collection — Volume: 1-6
Identifier: 2020-034
Content Description

This collection consists of 6 day books belonging to John T. Talman, an early Rochester banker and industrialist. Best remembered today for the eponymous Talman Building, he was an important civic leader as well as a successful businessman. The day books date from 1839 to 1850, and record daily financial transactions.

Dates: 1839-1850

John Townsend correspondence

 Collection — Box: 1
Identifier: 2024-037
Content Description

Consists of correspondence written to John Townsend Esq.

Dates: 1833-1836

John W. Reay Papers

 Collection — Box: 1
Identifier: 2018-002
Abstract

This materials consists of the customer records, statements, and correspondence kept by travelling patent medicine salesman John W. Reay in his time working for David T. Lanman and Co. between the dates of March, 29, 1857 to August, 1, 1857.

Dates: March 29, 1857-August 1, 1857

Jordan and Green families papers

 Collection — Multiple Containers
Identifier: 2018-020
Abstract

This collection consists of 4 boxes of materials pertaining to both the Green and Jordan families. The materials date from 1878 to 1991, and include letters, documents, photographs, books and newspapers.

Dates: Inclusive 1878-1991, bulk 1960-1980; Majority of material found within 1960-1980

Joseph Blossom Bloss Manuscript on The Underground Railroad of Rochester N.Y.

 Collection — Folder: 1
Identifier: 2024-013
Abstract

Contains one manuscript written by Joseph Blossom Bloss about his and his familys work and contributions to the Underground Railroad.

Dates: 1921 May 21

Joseph Fellows Papers

 Collection — Multiple Containers
Identifier: 2014-030
Scope and Contents

This collection consists of correspondence and legal documents for land agent Joseph Fellows (agent for the Pulteney Land Office). The materials in the collection date from 1812 to 1888.

Dates: 1812-1888

Joseph Pakyz Collection of Rochester LGBTQ Serials and Ephemera

 Collection — Box: 1
Identifier: 2023-011
Content Description

This collection consists of serials and ephemera related to Rochester's LGBTQ+ community during the 1980s. Included are original copies of The Empty Closet newspaper to which Mr. Pakyz contributed articles and programs from early concerts by the Rochester Gay Men's Chorus. Also included are copies of the first two issues of The Empty Closet (January and February/March 1971) and historically important national publications on the AIDS Crisis.

Dates: 1971-1989; Majority of material found within 1982 - 1989

Filter Results

Additional filters:

Repository
Local History & Genealogy Division 406
Office of the City Historian 16
 
Subject
Correspondence 17
Clubs -- New York (State) -- Rochester 15
Gay rights 15
Architecture, American -- New York (State) -- Rochester 13
Real property 12
∨ more
Family life 11
World War, 1914-1918 11
World War, 1939-1945 11
Gay culture 10
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Photography -- New York (State) -- Rochester 9
Rochester (N.Y.) -- Politics and government 9
Account books 8
City planning -- New York (State) -- Rochester 8
Parks--New York (State)--Rochester. 8
Postcards. 8
Public health -- New York (State) -- Rochester 8
Rochester (N.Y.) -- Social conditions 8
Schools -- New York (State) -- Rochester 8
Banks and banking. 7
Libraries -- New York (State) -- Rochester 7
Societies and clubs 7
Women’s rights -- New York (State) -- History 7
Community development -- New York (State) -- Rochester 6
Community organizations -- New York (State) -- Rochester 6
Department stores -- New York (State) -- Rochester 6
Families--United States History--20th century 6
Farming -- New York (State) 6
Immigration 6
Immigration and society 6
Land settlement. 6
Monroe County (N.Y.) 6
Monroe County (N.Y.) -- Politics and government 6
Receipts (acknowledgements) 6
Rochester (N.Y.) 6
Rochester (N.Y.) -- Newspapers 6
Scrapbooks 6
Soldiers--United States--Correspondence. 6
AIDS (Disease)--Prevention 5
Agriculture -- New York (State) 5
Artists -- New York (State) -- Rochester 5
Commercial real estate. 5
Families--United States History--19th century 5
Genealogy--New York (State) 5
Housing -- New York (State) -- Rochester 5
Photographers -- New York (State) -- Rochester 5
Physicians--United States. 5
Real estate business 5
Rochester (N.Y.) -- History -- 19th century 5
Rochester (N.Y.)--History. 5
Wayne County (N.Y.) 5
Women -- Social conditions -- 20th century 5
Women -- Societies and clubs 5
African Americans--New York (State)--Rochester 4
Banks and banking--History. 4
Canals -- United States 4
Chamber of Commerce (Rochester, N.Y.) 4
Civic improvement -- New York (State) -- Rochester 4
Community theater -- New York (State) -- Rochester 4
Ephemera. 4
Flour Mills -- New York (State) -- Rochester 4
Gay choirs 4
Genealogy & local history 4
Lawyers--New York (State)--New York--Biography. 4
Lawyers. 4
Letters. 4
Monuments & memorials -- New York -- Monroe County 4
Naturalization. 4
Ontario County (N.Y.) 4
Philanthropists—New York (State)—Rochester 4
Photographs--1880-1920. 4
Photography -- History 4
Poetry. 4
Portrait photography. 4
Pulteney Estate -- New York (State) 4
Religion and social problems -- New York (State) 4
Rochester (N.Y.) -- Church history 4
Rochester (N.Y.) -- History -- 20th century 4
Same-sex marriage 4
Social action -- New York (State) -- Rochester 4
Theater -- New York (State) -- Rochester -- History -- 20th century 4
Women -- Education -- New York (State) -- Rochester 4
Women -- Legal status, laws, etc. -- New York (State) -- History 4
Women -- New York (State) -- Rochester -- Societies and clubs 4
Women -- Political activity -- New York (State) -- History. 4
AIDS (Disease)--Patients--Services for--United States. 3
Abolitionists. 3
Architecture -- 1880-1940 3
Booksellers and bookselling 3
Bridges -- New York (State) -- Rochester 3
Building 3
Choirs (Music)--United States 3
Cities and towns--Growth 3
Clothing industry -- New York (State) -- Rochester 3
Commission merchants. 3
Contracts for deeds 3
Education, Secondary -- New York (State) -- Rochester 3
Educational planning -- New York (State) -- Rochester 3
Educational television stations -- New York (State) -- Rochester 3
+ ∧ less
 
Language
English 420
Yiddish 2
German 1
 
Names
Mains, Tim (08-04-1948-12-30-2021) 3
Aetna Insurance Company 1
Agnes Ferguson 1
Alfred Hugo Langklotz 1
Atlantic-Beacon Sculpture Commitee 1