Skip to main content Skip to search results

Showing Collections: 341 - 360 of 395

Sibley's Advertising Graphics Collection

 Collection — Box: 1
Identifier: 2015-019
Scope and Contents

This collection consists of advertising graphics from the Rochester, New York department store of Sibley, Lindsay & Curr, dating from 1954-1955. The collection includes 13 layouts for advertisements meant to be published in Rochester-area newspapers.

Dates: 1954-1955

Smith Family Correspondence

 Collection — Folder: 1-3
Identifier: 2018-010
Abstract

This collection contains a series of letters and postcards sent between Lois Smith and her Mother-in-law Rae Smith. The materials date from 1949 to 1953. The correspondence documents family life during the 1950's.

Dates: 1949-1953

Sodus Bay Phalanx Record Book

 Item — Volume: 1
Identifier: 2015-022
Scope and Contents

This record book lists name, number in family, occupation, place of residence, personal property, amount of cash on hand, and remarks of people wishing to join the Sodus Bay Phalanx. The Phalanx itself was a Fourieran socialist group that lived near Sodus Bay from 1844 to 1846. The record book dates from 1844.

Dates: 1844

Special Projects

 Series
Identifier: OCH-ARC-0010
Abstract

This series contains papers detailing specific projects undertaken by the City Historian. The papers comprise of meeting and research notes, correspondence, programs, photographs and newspaper clippings and articles. For some projects, the papers do not fit into standard storage containers and are housed in oversized storage boxes.

Dates: 1921 - 2004

Stereograph Collection

 Collection — Box: 1-3
Identifier: 2013-012
Content Description This unique collection of almost 325 prints in stereoscopic views, centers mainly on photographs taken in the Rochester, New York area between 1865 and 1900. Supplementing this collection are stereographs from other regions of New York State and other states. Very few items are unidentified. The majority of the items were taken by local photographers, but a few are from other New York State and non-local creators. Some items are heavily annotated on the back, but most are...
Dates: 1865-1900

Sterling and Houston family papers

 Collection — Carton: 1
Identifier: 2024-057
Content Description

Consists of legal and land documents for William and Richard Sterling. Also includes manumission papers for Jane Reynolds, newspaper clippings, genealogy materials, and correspondence of Charlotte Houston.

Dates: 1802-1938

Steve Lovi collection on the Atlantic-Beacon Sculpture Committee

 Collection — Box: 1
Identifier: 2019-001
Abstract

This collection consists of documents, images, audiovisual materials and ephemera associated with the Atlantic-Beacon Sculpture Committee. The materials were accumulated by Steve Lovi during his time serving on the Atlantic-Beacon Sculpture Committee from 2003 to 2005, and reflect the work of the committee and its engagement with the Neighborhood of the Arts community.

Dates: 2003-2005

Stewart family papers

 Collection — Box: 1
Identifier: 2019-034
Abstract

This collection consists of letters and other manuscript records from the Stewart family of Albion, New York. The materials date between 1879 and 1888.

Dates: 1879-1888

"Study Made of the Clothing Industry in Rochester, NY" manuscript and notes

 Collection — Container: 1
Identifier: 2024-024
Dates: c. 1919-1923

Susan B. Anthony 2016 Election Gravesite Collection

 Collection — Multiple Containers
Identifier: 2016-001
Dates: November 8, 2016

Susan B. Anthony Collection

 Collection — Multiple Containers
Identifier: 2014-039
Abstract

Susan Brownell Anthony (1820-1906) was an American reformer and advocate of woman’s rights. She crusaded for temperance and the abolition of slavery, but is best known for her work in the national woman’s suffrage movement, which culminated in the passage of the 19th Amendment to the constitution.

The collection contains correspondence and miscellaneous printed material dealing with Miss Anthony and the suffrage movement. The letters also deal with family and personal matters.

Dates: 1830-2006

Susan David collection on gay and women's culture in Rochester (N. Y.)

 Collection — Box: 1
Identifier: 2019-006
Abstract

This collection consists of event programs, photographs and papers related to gay and women's cultural groups, especially choirs, collected by Susan David of Rochester, N. Y., between 1983 and 1998.

Dates: 1983-1998; Majority of material found within 1992-1997

Susan Jordan papers

 Collection — Multiple Containers
Identifier: 2024-063
Abstract

This collection consists of the personal papers of Susan Jordan, a feminist, LGBTQ+ rights activist, and social justice advocate based in Rochester, New York. The materials date between 1977 and 2018 with the bulk of materials dating between 1977 and 1990. The papers are comprised of scrapbooks of newspaper clippings, an unpublished poetry manuscript, and a bound volume of poetry. The scrapbooks have been digitized and are accessible as PDF files.

Dates: 1977 - 2018; Majority of material found within 1977 - 1990

Susan Kinsey collection of 19th century Monroe County diaries

 Item — Volume: 1-3
Identifier: 2018-030
Abstract

This collection consists of two diaries from rural Monroe County in the mid-to-late ninteenth century. The diary of George Gallup dates from 1848 to 1858 and was written in Sweden, New York, while the diary of Frank and Rosa Rowley was written in Hilton, New York, between 1885 and 1889. The diaries discuss the daily activities of the authors during these years.

Dates: 1848 to 1858; 1885 to 1889

Thomas P. Stowell scrapbook

 Collection — Volume: 1
Identifier: 2018-006
Abstract

This collection consists of a scrapbook created by Thomas P. Stowell, Rochester, New York based fire insurance adjuster and investigator for Aetna. The scrapbook dates between 1846 to 1878. The scrapbook consists of newspaper clippings, correspondence, and notes related to the Phelps Dodge and Co. fire.

Dates: 1846-1878

Thomas Van Tuyl account books

 Collection — Container: 1-4
Identifier: 2024-023
Dates: 1849-1852

Tim Sally Papers

 Collection — Multiple Containers
Identifier: 2024-059
Abstract

This collection consists of the personal papers of Tim Sally, a grassroots LGBTQ+ and human rights activist originally from Rochester, New York. The materials date between 1956 and 2022, with the bulk of the materials dated between 1979 and 2016. The materials are comprised of personal documents, correspondence, newspaper clippings, periodicals, photographs, academic journal articles, ephemera, realia, audio/visual cassettes, and digital materials.

Dates: 1957-2022

Timothy Davis photograph collection

 File — Box: 1
Identifier: 2024-061
Content Description This collection consists of the personal photograph collection of Timothy Davis, a resident of Rochester, New York. At his passing, Davis possessed three distinct, historically significant groups of photographs in his collection. They consist of photos of sewer construction in Rochester c.1915 in an album entitled “Album #3” and many photo negatives of the Civilian Conservation Corp c.1938 Camp DC15 in Juniper Flats, Likely, CA. There are also two glass plate negatives of the Court St...
Dates: 1893 - ca. 1938

Tom Privitere collection of LGBTQ ephemera

 Collection — Box: 1-3
Identifier: 2019-005
Abstract

The Tom Privitere collection consists of ephemera assembled by gay rights activist and labor leader Tom Privitere. The material dates from 1992 to 2006, and consists of posters, clothing, pins and a certificate.

Dates: 1992-2006

Town of Parma records

 Collection — Container: 1-2
Identifier: 2024-028
Dates: 1800-1872

Filter Results

Additional filters:

Repository
Local History & Genealogy Division 379
Office of the City Historian 16
 
Subject
Clubs -- New York (State) -- Rochester 15
Correspondence 14
Gay rights 14
Architecture, American -- New York (State) -- Rochester 13
Real property 12
∨ more
World War, 1914-1918 11
Family life 10
World War, 1914-1918 -- New York (State) -- Rochester 10
AIDS (Disease)--United States 9
Gay culture 9
Rochester (N.Y.) -- Politics and government 9
World War, 1939-1945 9
City planning -- New York (State) -- Rochester 8
Parks--New York (State)--Rochester. 8
Photography -- 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
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
Women’s rights -- New York (State) -- History 6
AIDS (Disease)--Prevention 5
Artists -- New York (State) -- Rochester 5
Banks and banking. 5
Commercial real estate. 5
Community organizations -- New York (State) -- Rochester 5
Housing -- New York (State) -- Rochester 5
Land settlement. 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
Scrapbooks 5
Wayne County (N.Y.) 5
Women -- Social conditions -- 20th century 5
Women -- Societies and clubs 5
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
Farming -- New York (State) 4
Flour Mills -- New York (State) -- Rochester 4
Gay choirs 4
Genealogy--New York (State) 4
Lawyers--New York (State)--New York--Biography. 4
Lawyers. 4
Monroe County (N.Y.) 4
Monuments & memorials -- New York -- Monroe County 4
Naturalization. 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
Soldiers--United States--Correspondence. 4
Theater -- New York (State) -- Rochester -- History -- 20th century 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
Agriculture -- New York (State) 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
Families--United States History--19th century 3
Gardens New York (State) 3
Gardens--Design. 3
Genealogy & local history 3
Genesee River 3
Greeting cards. 3
Grocery trade 3
Immigrant families 3
+ ∧ less
 
Language
English 393
Yiddish 2
German 1
 
Names
Mains, Tim (08-04-1948-12-30-2021) 2
Aetna Insurance Company 1
Agnes Ferguson 1
Alfred Hugo Langklotz 1
Atlantic-Beacon Sculpture Commitee 1