Skip to main content Skip to search results

Showing Collections: 201 - 220 of 451

Ira C. Sapozink papers

 Collection — Multiple Containers
Identifier: 2014-062
Abstract

This collection consists of papers collected by Ira C. Sapozink, Director of Public Relations for the Times-Union newspaper of Rochester, New York. The materials date between 1934 and 1963. The materials consist of scrapbooks, photographs, correspondence, newspaper articles, and ephemera.

Dates: 1936-1965

Irene M. Conole Collection

 Collection — Multiple Containers
Identifier: 2004-001
Abstract

The Irene M. Conole collection consists of materials dating between 1942 and 1992 and includes correspondence, newspaper and magazine articles, photographs, yearbooks, and a WAVE handbook.

Dates: 1942-1992

Iris Bassett Scrapbook

 Collection — Volume: 1
Identifier: 2023-007
Content Description

This collection consists of a scrapbook created by 1911 West High School graduate Iris Bassett. It includes photographs, event programs, ephemera and other materials reflecting her experiences as a student. The contents of the scrapbook date between 1909 and 1912; there is considerable undated material present.

Dates: 1909-1912

Irondequoit Chapter Daughters of the American Revolution Family Records

 Collection — Multiple Containers
Identifier: 2025-052
Scope and Contents

This collection consists of family record files from the Irondequoit Chapter of the Daughters of the American Revolution. These files include notes, correspondence, copies of documents, and other research materials organized by family name. Much of the material is undated; dates noted range from 1928 to 1972.

Dates: 1905-1985

Irving Booth papers

 File — Box: 1, Folder: 4
Identifier: 2013-010
Scope and Contents

Irving Booth was the son of James E. Booth, who was the president of the Monroe County Savings bank and a trustee to the Rochester Institute of Technology (RIT) during the 1890s. Papers include letters and awards of merit related to James Booth's parents, Peter and Phebe; Cooper genealogy information; chattel and deeds; several ribbons; Irving Booth's Cornell University and Alpha Delta Phi ephemera, and miscellaneous ephemera.

Dates: 1783-1923

Irving Koval American Bicentennial Papers

 Collection — Box: 1-7
Identifier: 2012.003
Dates: 1970-1978

Isaac Adler Papers

 Collection — Box: 1
Identifier: 2020-015
Content Description

Various personal papers of Isaac Adler, including financial documents, minutes of the Municipal Government Plan Committee (on which he served) and a journal of his time as a Jewish welfare worker during World War I.

Dates: 1862-1925

Isaac Butts Papers

 Collection — Box: 1, Folder: 8-9
Identifier: 1946-001
Scope and Contents

This collection consists of the papers of Isaac Butts. The papers date between 1852 and 1881. The materials include letters from H. Sibley, Freeman Edson, Samuel Selden, and others associated with Western Union. Incoming Western Union correspondence. It also includes a Powers Banking House account book.

Dates: 1852-1881

Isaac Leeland property deeds

 Collection — Carton: A01
Identifier: 2025-043
Content Description Contains deed to and from Isaac Leeland. Scope and Contents The first item is a deed for property in Shelby, Orleans County, New York sold by John Hoyt to Isaac F. Leeland, and dated July 23, 1844. The second item is a deed for property in Phelps, Ontario County, New York sold by Richard F. Flint to Isaac F. Leeland, and dated May 8, 1847. The third item is a deed for property in Phelps, Ontario County, New York sold by John C. and Ana E....
Dates: 1844-1866

Isaac N. Seymour Commonplace Book

 Collection — Box: 1, Volume: 1
Identifier: 2025-038
Content Description

This collection consists of a disbound commonplace book created by Isaac N. Seymour circa 1813. Contents of the book include copied or transcribed poetry and speeches, along with what may be original poetry by Seymour. Also includes 3 tipped-in newspaper articles (housed in separate envelope).

Dates: Ca. 1813 - Flyleaf of the book has July 8, 1813 handwritten in ink.

Jacob Gitelman Papers

 Collection — Box: 1
Identifier: 2013-004
Abstract

The papers of Jacob Gitelman, which includes personal items related to his tenure as a judge and attorney and records of and papers presented to the Philosophers’ Club, offer insight into a progressive thinker and social advocate who used his position to make positive changes in Rochester, a city already known for its history of reform. The papers date between the years 1936 and 1991.

Dates: 1936-1991

Jacob Gould stock certificate

 Collection — Box: 1
Identifier: 2025-055
Content Description

This folder consists of one stock loan certificate for Jacob Gould in 1853.

Dates: 1853-04-23

James Barclay Photograph Collection

 Collection — Multiple Containers
Identifier: 2024-001
Content Description

This collection consists of 7 cartons and 2 boxes of photographic prints, both black and white and color, from the studio of Rochesterian James Barclay. A professional photographer, Barclay produced these images for sale by his business. They include images of Rochester buildings, scenes and landscapes from the 1990s to the end of the 2010s. A total of 642 images are physically included in the collection. Digital surrogates are also available.

Dates: circa 1990-2020

James DeVinney/Corn Hill Historian Papers

 Collection — Multiple Containers
Identifier: 2022-007
Abstract

This collection consists of serials, papers of the Corn Hill neighborhood historian and blueprints of buildings in the Corn Hill neighborhood of Rochester, New York. Materials in the collection date between 1843 and 2021. The collection was donated to the Rochester Public Library by the estate of James DeVinney in 2021.

Dates: 1957-2022; Majority of material found within 1957-2019

James W. Phelps Collection

 Collection — Box: 1
Identifier: 2022-012
Content Description This collection consists of materials from or related to Rochester, New York that were passed down through the family of James W. Phelps of Crawford, Nebraska. The materials were collected by Rochesterian Ida S. (Orwen) Phelps, who had moved to Nebraska with her husband, Clarence L. Phelps, around the turn of the 20th century. Her daughter, Caroline Phelps, reatined the collection as family heirlooms and ultimately passed them on to her grandson, James W. Phelps, who donated them to the...
Dates: Circa 1900-1917

Jamie and Sally S. Whitbeck Collection on the ImageOut Film Festival

 Collection — Multiple Containers
Identifier: 2025-032
Abstract

This collections consists of Jamie and Sally S. Whitback's personal collection of ImageOut programs and ephemera. The materials date between 1993 and 2022. The collection consists of festival guides, published anthologies, ephemera, correspondence, newsletters, and news clippings.

Dates: 1985 - 2022

Jane Bennett Collection of Scottsville (N. Y.) Ephemera

 Collection — Box: 1
Identifier: 2023-010
Content Description

This collection consists of a small group of ephemera, the majority of which is from Scottsville, New York, and its environs. The ephemera was collected by Jane Bennett as part of her genealogical research, possibly during an April 1984 visit to Scottsville. Material in the collection includes 6 postcards (not all depicting Scottsville and environs scenes), two letters sent to Phillp Garbutt of Scottsville in 1837 and 1838, and an envelope addressed to Mrs. A. N. (Anna) Garbutt in 1876.

Dates: 1837-1912, undated

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

Filter Results

Additional filters:

Subject
Shoulders to Stand On 24
Correspondence 19
Gay rights 17
Clubs -- New York (State) -- Rochester 15
Architecture, American -- New York (State) -- Rochester 14
Gay culture 13
Family life 12
Real property 12
World War, 1914-1918 11
World War, 1939-1945 11
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Photography -- New York (State) -- Rochester 9
Public health -- New York (State) -- Rochester 9
Rochester (N.Y.) -- Politics and government 9
Account books 8
Banks and banking. 8
City planning -- New York (State) -- Rochester 8
Letters. 8
Libraries -- New York (State) -- Rochester 8
Parks--New York (State)--Rochester. 8
Postcards. 8
Rochester (N.Y.) -- Social conditions 8
Schools -- New York (State) -- Rochester 8
Families--United States History--20th century 7
Genealogy--New York (State) 7
Scrapbooks 7
Societies and clubs 7
Women’s rights -- New York (State) -- History 7
AIDS (Disease)--Prevention 6
Agriculture -- New York (State) 6
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--19th 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
Same-sex marriage 6
Soldiers--United States--Correspondence. 6
African Americans--New York (State)--Rochester 5
Artists -- New York (State) -- Rochester 5
Banks and banking--History. 5
Commercial real estate. 5
Ephemera. 5
Gay pride parades 5
Housing -- New York (State) -- Rochester 5
Lawyers. 5
Photographers -- New York (State) -- Rochester 5
Physicians--United States. 5
Poetry. 5
Real estate business 5
Religion and social problems -- New York (State) 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
Bank loan. 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
Contracts for deeds 4
Flour Mills -- New York (State) -- Rochester 4
Gay choirs 4
Genealogy & local history 4
Greeting cards. 4
Lawyers--New York (State)--New York--Biography. 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
Photographs. 4
Photography -- History 4
Portrait photography. 4
Presbyterian Church. 4
Pulteney Estate -- New York (State) 4
Rochester (N.Y.) -- Church history 4
Rochester (N.Y.) -- History -- 20th century 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
African American abolitionists. 3
African Americans--Migrations--History--20th century 3
Architecture -- 1880-1940 3
Bank employees. 3
Booksellers and bookselling 3
Names
Shoulders to Stand On 26
Mains, Tim (08-04-1948-12-30-2021) 3
Aetna Insurance Company 1
Agnes Ferguson 1
Alfred Hugo Langklotz 1