Skip to main content Skip to search results

Showing Collections: 321 - 340 of 451

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

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

Reynolds Library/Rochester Public Library Records

 Collection — Box: 1
Identifier: 2014-055
Scope and Contents

This collection consists of materials related to the founding of the Rochester Public Library and the union of Reynolds Library and the City Library, along with the construction of the Rundel building. The materials include documents, photos, and clippings. The collection includes the Reynolds Library 1884 Act of Incorporation and 1931 court proceedings against the City regarding the Rundel donation. The collection as a whole dates between 1884 and 1944.

Dates: 1884-1944

Richard Panz collection on Neighbors Building Neighborhoods

 Collection — Box: 1
Identifier: 2018-024
Abstract

This collection consists of working documents, reports, newsletters and other documents pertaining to the Neighbors Building Neighborhoods program in Rochester, New York between 1995 and 2002. The documents were collected by Richard Panz, then Director of the Rochester Public Library, through his participation in developing and managing the program.

Dates: 1995-2002

Riley and James families collection

 Collection — Box: 1, Folder: 1
Identifier: 2019-032
Abstract

This collection consists of postcards and photographs exchanged between and depicting members of the Riley and James families of Oshawa, Ontario and Rochester, New York between 1908 and 1913. There are numerous undated items interspersed in the collection. It consists of postcards, greeting cards and photographs.

Dates: April 3, 1908 - August 1913; Undated

Riley Stevens papers

 Collection — Box: 1
Identifier: 2019-029
Abstract

This collection consists of the papers of Riley Stevens, a broker and notary in Canandaigua, New York. It consists of accounts, mortgages, letters, bills and receipts. The materials date from 1841 to 1885.

Dates: 1841-1885

Robert Bruce Horsfall Collection

 Collection — Multiple Containers
Identifier: 2014-008
Scope and Contents

This collection consists of the papers of Robert Bruce Horsfall, a noted nature artist who lived in Egypt, New York, in retirement. The materials date between 1869 and 1948. They consist of

Dates: 1869-1948

Robert Dardano papers

 Collection — Multiple Containers
Identifier: 2024-008
Abstract Robert (Bob) Dardano (Jr.) was active in several gay and lesbian civil rights organizations in Rochester, NY in the 1980s, including the Gay Alliance of the Genesee Valley and in writing and publishing The Empty Closet magazine. Dardano also contributed volunteer efforts to the first political campaign of Rochester City Councilman Tim Mains in 1985. This collection consists of personal papers collected or created by Dardano in the course of these activities,...
Dates: 1983-2005; Majority of material found within 1984-1986

Robert Eisele Photographs

 File — Box: 1
Identifier: 2024-060
Content Description

This collection consists of 21 photographic prints and 1 album of photographs from the early life of Robert E. Eisele of Rochester, New York. The photographs document Eisele's childhood and youth in Rochester, while the album covers his time as a member of the Civilian Conservation Corps in 1934-1935, working with Company 1265 in the development of what are now known as Buttermilk Falls and R. H. Treman State Parks.

Dates: 1923-1953, undated

Robert N. Abbott Collection

 Collection — Multiple Containers
Identifier: 2008-001
Abstract

The Robert N. Abbott Collection consists of Abbott's personal papers, speeches, a 1934 yearbook, a scrapbook, testimony and correspondence regarding his time as a prisoner of war in Korea, court documents pertaining to his death in a 1964 helicopter crash, Monroe County Civil Defense newsletters, newspaper clippings, documents pertaining to WWII service, photographs.

Dates: 1934-1968

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