Skip to main content Skip to search results

Showing Collections: 281 - 300 of 413

Opera Theatre of Rochester Records

 Collection — Multiple Containers
Identifier: 2014-072
Scope and Contents

This collection consists of the records of the Opera Theatre of Rochester, an organization that produced professional opera in Rochester from 1962 to 1999. The materials in this collection include documents, correspondence, slides, photographs and video recordings. Materials in this collection date between 1979 and 2004.

Dates: Majority of material found within 1979-2004; 1955-2004

Pam Barrale papers

 Collection — Box: 1, Folder: 1
Identifier: 2019-014
Abstract

This collection consists of newspaper clippings and legal documents pertaining to the first same-sex couple allowed to adopt children in Monroe County, New York. The materials date between 1993 and 1996.

Dates: 1993-1996

Pamela Barres collection

 Collection — Box: 1
Identifier: 2017-022
Abstract

This collection consists of the papers collected by Pam Barres, a Rochester area LBGTQ advocate. The materials date between 1990 and 1996. The materials consist of newspaper articles regarding same-sex adoption, as well as, newsletters and journals regarding the transgender community.

Dates: 1990-1996

Patricia Coury-Doniger papers

 Collection — Multiple Containers
Identifier: 2024-033
Content Description

Consists of the papers of Patricia Coury-Doniger, Rochester, New York based nurse practitioner of infectious diseases and founder of the Center for Community Practice at the University of Rochester. The materials are comprised of slides, books, binders, booklets, correspondence, and articles and are related to the prevention and treatment of STI's, HIV and AIDS, and training materials.

Dates: 1993-2009

Patricia Terziani papers

 Collection — Box: 1
Identifier: 2024-031
Content Description This collection consists of the papers of Patricia Terziani, Program Director for Action Front Center at Action for a Better Community, Rochester, New York and are related to the HIV/AIDS crisis in the Rochester, New York community and efforts by Action for a Better Community to create and support programming to combat the disease and its related issues. The materials dated from 1991-2012. The papers are comprised of workshop, conference, and program materials, grant applications and letters...
Dates: 1991-2012

Paul H. Neumann Rochester Products Collection

 Collection — Box: 1
Identifier: 2015-005
Scope and Content Paul H. Neumann was an engineer employed by the Rochester Products Division of General Motors. The collection consists of ephemera and publications from his time with the company, including union newsletters and announcements; product engineer newsletters, Neumann's technical drawings for various products; pamphlets and brochures; book of RP's efforts in WWII; training materials; new employee orientation materials. The materials in the collection date from 1944 to 1983, with the bulk dated...
Dates: 1944-1983; Majority of material found within 1951 - 1959

Pearl Harbor Memories Collection

 Collection — Multiple Containers
Identifier: 2014-040
Abstract

Democrat & Chronicle readers' memories of where they were when Pearl Harbor was attacked.

Dates: 1991

Pharmacy ledgers

 Collection
Identifier: 2024-029
Dates: 1875-1882

Philosophers' Club Records

 Collection — Multiple Containers
Identifier: 2014-014
Scope and Contents

Minutes, correspondence, authors, and members' papers, with the last forming the bulk of the collection. The materials date between 1937 and 1996.

Dates: 1937-1996

Photographic Heritage Association/Photo Archives Belong in Rochester (PHA/PABIR) Records

 Collection — Multiple Containers
Identifier: 2013-002
Abstract The Photographic Heritage Association/Photo Archives Belong in Rochester (PHA/PABIR), a grassroots citizen’s action committee, was organized after the George Eastman House International Museum of Photography (GEH/IMP) decided to offer its 500,000-photographic item collection to the Smithsonian Institution’s National Museum of American History due to a continuing budget deficit. Their goal was to keep the photographic collections in Rochester. The records document both the PHA/PABIR’s efforts...
Dates: 1947-1993 ; 1984 - 1992

Plymouth Congregational Church Collection

 Collection — Multiple Containers
Identifier: 2015-018
Scope and Contents

Theis collection consists of records from Plymouth Congrgational Church, a congregation that met in Rochester, New York from 1852 to 1904. The collection includes the contents of the 1853 cornerstone (see inventory), correspondence, financial records, meeting minutes. Materials in the collection date from 1852 to 1921.

Dates: 1852-1921, undated; Majority of material found within 1853 - 1904

Police Commission Meeting Records

 Collection — Box: 1-2
Identifier: 2012-004
Dates: 1865-1899

Political Prints Collection

 Collection — Box: 1
Identifier: 2014-075
Scope and Content Note

This is an artificial collection that assembles together mid-nineteenth century political prints from several publishers. The prints include the work of several publishers, primarily Currier & Ives; but also Phelps & Watson, Taylor & Co., Hilton & Co., Sackett & Wilhelms Litho. Co., T.W. Strong Lith., Geo. Whiting, Joseph Godfrey. Publication dates of the materials range from 1858 to 1876.

Dates: 1858-1876

Presentation of Flags to the Public Schools of Rochester, N.Y. by George H. Thomas Post, No. 4 records

 Collection — Volume: 1
Identifier: 2017-003
Content Description Bound volume produced by the George H. Thomas Post No. 4 of the Grand Army of the Republic to commemorate their presentation of national flags to the schools of Rochester, N.Y. on Washington's birthday, February 22, 1889. The volume was published by the Democrat and Chronicle newspaper, and two copies have been cataloged as part of the general collection. This copy, however, was placed in special collections due to the presence of multiple autographs on paste down and flyleaf. The paste down...
Dates: 1889

Pulteney Estate Ledgers

 Collection — Multiple Containers
Identifier: 2014-029
Abstract

This collection consists of ledger books recording land transactions in the Pulteney Estate holdings from the 1820s to the early 1900s.

Dates: 1820s-early 1900s

P.W. Handy Papers

 File — Folder: 1
Identifier: 2025-022
Content Description

This collection consists of a series of reciepts for bank loans not paid from 1847-1852

Dates: 1847 - 1852

Ralph Carter papers

 Series — Multiple Containers
Identifier: 2019-003
Abstract

This collection consists of the papers of Ralph Carter, a gay and civil rights activist in Rochester, New York. The papers date from 1984 to 2009, with the bulk from 2001 to 2009. The materials include personal and organizational papers, books, serials, pamphlets, photographs and VHS tapes.

Dates: 1984-2009; Majority of material found within 2001-2009

Reynolds Arcade Rent Book

 Item — Volume: 1
Identifier: 2014-026
Scope and Contents

This collection consists of a ledger book recording rents paid in the Reynolds Arcade, a major Rochester, New York office and commercial building between 1914 and 1931.

Dates: 1914-1931

Reynolds Family Papers

 Collection — Multiple Containers
Identifier: 2014-012
Scope and Contents Abelard Reynolds was a promnient early Rochester businessman, best known for dveloping the Reynolds Arcade commercial building. His sons William Abelard and Mortimer Fabrius continued to manage the Arcade, along with running successful businesses of their own. Papers in this collection date from 1814 to 1910. They include two handwritten contracts drawn up by Nathaniel Rochester, along with estate documents of Mortimer F. Reynolds, legal documentation, tenant agreements, contracting...
Dates: 1814-1910

Reynolds Library collection

 File — Multiple Containers
Identifier: 2014-027
Abstract

This collection consists of records from and materials related to the Reynolds Library of Rochester, New York. Due to a lack of provenance, this may be an artificial collection. Materials in the collection include ledger books, operating records, manuscripts, and correspondence. The materials date from 1879 to 1935.

Dates: 1881-1929

Filter Results

Additional filters:

Repository
Local History & Genealogy Division 397
Office of the City Historian 16
 
Subject
Correspondence 16
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
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Gay culture 9
Photography -- New York (State) -- Rochester 9
Rochester (N.Y.) -- Politics and government 9
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
Account books 7
Libraries -- New York (State) -- Rochester 7
Societies and clubs 7
Banks and banking. 6
Community development -- New York (State) -- Rochester 6
Department stores -- New York (State) -- Rochester 6
Families--United States History--20th century 6
Immigration 6
Immigration and society 6
Monroe County (N.Y.) -- Politics and government 6
Rochester (N.Y.) 6
Rochester (N.Y.) -- Newspapers 6
Scrapbooks 6
Soldiers--United States--Correspondence. 6
Women’s rights -- New York (State) -- History 6
AIDS (Disease)--Prevention 5
Artists -- New York (State) -- Rochester 5
Commercial real estate. 5
Community organizations -- New York (State) -- Rochester 5
Families--United States History--19th century 5
Farming -- New York (State) 5
Genealogy--New York (State) 5
Housing -- New York (State) -- Rochester 5
Land settlement. 5
Monroe County (N.Y.) 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
Agriculture -- New York (State) 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
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
African Americans--New York (State)--Rochester 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
Fire departments. 3
Gardens New York (State) 3
+ ∧ less
 
Language
English 411
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