Skip to main content Skip to search results

Showing Collections: 301 - 320 of 457

Music Score Collection

 Collection — Box: 1-2
Identifier: 2020-009
Content Description

This is an artificial collection consisting of printed sheet music and scores, most but not all associated with Rochester, New York. Most appear to come from older materials held by the Rochester Public Library and transferred to the Local History Division for preservation. The materials date between 1843 and 1964.

Dates: 1843-1964, no date

Myra B. Fox diary

 Collection — Volume: 1
Identifier: 2017-002
Content Description

Diary of Myra B. Fox for the year 1877. According to the donor, Miss Fox was a resident of Violetta Street. However, a search of census records suggests that she actually lived in Moravia, Cayauga County at that time, and later moved to Rochester.

Dates: 1877

Nancy Ann Howes and CD Network Papers

 Collection — Multiple Containers
Identifier: 2025-011
Abstract

This collection consists of the personal papers of Nancy Ann Howes and the papers of the CD (Crossdresser) Network, a support and social group for crossdressers located in Rochester, New York. The materials date between 1964 and 2017 with the bulk dating between 1987 and 2004. The materials are comprised of essays, correspondence, pamphlets, magazines, books, news clippings, ephemera, newsletters, photographs, scrapbooks, and sketchbooks.

Dates: 1964 - 2017; Majority of material found within 1987 - 2004

Nancy Bohn Genealogy Papers

 Collection — Multiple Containers
Identifier: 2025-061
Content Description

This collection consists of genealogical materials created and collected by Nancy Bohn of Penfield, New York. Starting in 1967, Bohn carried out extensive genealogical research into her family lines: Awe, Ormsbee, Schake, and Watson. The resulting collection includes a detailed typescript family histories for each line, research files, and a small body of rare genealogical books.

Dates: 1735-2025

Nathaniel Allen ledger book

 Collection — Box: 1
Identifier: 2025-039
Content Description

This collection consists of a single ledger book used by Nathaniel Allen of Enfield, Tompkins County, New York to record his activities as a justice of the peace for the year 1828. The ledger includes notes on his activities, recods of judgements, and financial accounts related to each case. Numerous loose items (such as warrants, summonses, and numerous notes) were tipped into the book.

Dates: January 2, 1828 - January 29, 1829

Nathaniel and Jesse Shepard papers

 Collection — Multiple Containers
Identifier: 2019-030
Abstract

This collection consists of the records of Nathaniel and Jesse Shepard, father and son, of West Bloomfield, Ontario County, New York. The records consist of letters, deeds and accounts. They date from 1796 to 1876.

Dates: 1796-1876

Nathaniel Foote Papers

 Collection — Multiple Containers
Identifier: 2012-001
Scope and Contents This collection consists of the papers of lawyer and judge Nathaniel Foote, a prominent member of the Rochester bar for several decades and Judge on the benches of both the New York State Supreme Court and the Fourth Appellate Division. A small collection of papers of his father in law, James E. Campbell, is also included and has been separated into its own series. Materials in this collection date from the 1840s to the early 1900s, with the bulk dating between 1873 and 1896. The materials...
Dates: c. 1840s-c. early 1900s; Majority of material found within 1873-1896

National League for Woman's Service Records

 Collection — Multiple Containers
Identifier: 2014-042
Scope and Contents

The National League for Woman's Service was a patriotic organization that provided training and leadership for women's efforts to support the war effort during World War One across the United States. This collection includes enrollment forms, correspondence, and program information along with service registration forms from residents of Fairport, Rochester, Honeoye Falls. The materials date from 1916 to 1919.

Dates: 1916-1919

Needlework Guild Record Books

 Item — Volume: 1-3
Identifier: 2015-013
Scope and Contents

Three record books from the Needlework Guild, a charitable group that provided clothing for the needy in Rochester, New York. The books date between 1893 and 1930.

Dates: 1893-1930

New York 8th Cavalry Regiment records

 Collection — Box: 1
Identifier: 2024-048
Content Description

Consists of an August 1863 quartermaster's equipment return and other, related documents from the NY 8th Cavalry.

Dates: 1863

Obed Hussey papers

 File — Multiple Containers
Identifier: 2019-011
Abstract

This collection consists of the records of Obed Hussey, inventor of an early mechanical reaper. The materials date between 1833 and 1916, with the bulk of the material dating between 1852 and 1858. The materials include letters, trade catalogs, advertising images, and popular magazines.

Dates: 1833-1916; Majority of material found within 1852-1858

O'Connor Family Papers

 Collection — Multiple Containers
Identifier: 2018-029
Abstract This collection includes the published and personal works of Joseph O'Connor, his wife Evangeline O'Connor, and their daughter Evelyn O'Connor. In addition to personal journals, letters, and other paper ephemera, this collection includes newspaper clippings from 'The Rochesterian', 'The Indianapolis Sentinel', The Rochester Post Express', and 'The Buffalo Courier'. Many of the handwritten works by Joseph and Evangeline O'Connor in this collection were transposed to type in the 1940s for...
Dates: 1880 to 1953.

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

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
Family life 13
Gay culture 13
Real property 12
World War, 1914-1918 11
World War, 1939-1945 11
Account books 10
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
Banks and banking. 8
City planning -- New York (State) -- Rochester 8
Genealogy--New York (State) 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
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
Bank loan. 5
Banks and banking--History. 5
Canals -- United States 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
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
Finance, Public--Accounting 4
Flour Mills -- New York (State) -- Rochester 4
Gay choirs 4
Genealogy & local history 4
Greeting cards. 4
Immigrant families 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
ledgers (account books) 4
AIDS (Disease)--Patients--Services for--United States. 3
Abolitionists. 3
African American abolitionists. 3
African Americans--Migrations--History--20th century 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