Skip to main content Skip to search results

Showing Collections: 301 - 320 of 441

Office of the City Historian Records

 Collection — Box: 1-149
Identifier: 2017-004
Abstract

This collection consists of the records created during daily activities of past Rochester City Historians, Joseph Barnes, Edward Foreman, Blake McKelvey, and Ruth Rosenberg-Naparsteck. The materials date between 1818 and 2007. The records consist of correspondence, special projects, publications, events, and subject research files.

Dates: 1898-2007

Open Arms Metropolitan Community Church Records

 Collection — Multiple Containers
Identifier: 2025-023
Abstract

This collection consists of the records of Open Arms Metropolitan Community Church, a religious organization serving the LGBTQ+ community of Rochester, New York. The materials date between 1981 and 2023. The records are comprised of administrative and legal documents, contracts, copyright licenses, bulletins, newsletters, financial documents, photographs, scrapbooks, and realia.

Dates: 1981-2023

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

Phillis Wheatley Oral History Project

 Collection — Multiple Containers
Identifier: 2025-049
Content Description This collection consists of recordings from the Phillis Wheatley Oral History Project, which was carried out at the Phillis Wheatley Branch of the Rochester Public Library between 1978 and 1980. This collection comprises 113 interviews on 115 audio cassette tapes (two interviews use two tapes each). All interviews in this collection exist in duplicate, bring the collection to a total of 230 audio cassette tapes. Also included are 6 Beta video cassette tapes with interviews. Finally, there is...
Dates: 1978-1981

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 — Box: 1
Identifier: 2025-022
Content Description

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

Dates: 1845-1852

Filter Results

Additional filters:

Subject
Shoulders to Stand On 24
Correspondence 17
Gay rights 16
Clubs -- New York (State) -- Rochester 15
Architecture, American -- New York (State) -- Rochester 13
Gay culture 13
Real property 12
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
Photography -- 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
Libraries -- 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
Families--United States History--20th century 7
Scrapbooks 7
Societies and clubs 7
Women’s rights -- New York (State) -- History 7
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
Genealogy--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
AIDS (Disease)--Prevention 5
African Americans--New York (State)--Rochester 5
Artists -- New York (State) -- Rochester 5
Banks and banking--History. 5
Commercial real estate. 5
Ephemera. 5
Housing -- New York (State) -- Rochester 5
Letters. 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
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
Gay pride parades 4
Genealogy & local history 4
Greeting cards. 4
Lawyers--New York (State)--New York--Biography. 4
Lawyers. 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
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
Booksellers and bookselling 3
Bridges -- New York (State) -- Rochester 3
Building 3
Choirs (Music)--United States 3