Skip to main content Skip to search results

Showing Collections: 361 - 380 of 413

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 O. Mains Papers

 Collection — Multiple Containers
Identifier: 2025-006
Abstract This collection consists of the personal and professional papers of Tim O. Mains (1948-2021), a career educator and elected official from Rochester, New York. Mains was the first openly gay elected official in New York State and the first openly gay member of the Rochester City Council (1985). The materials date between 1972 and 2021 with the bulk of materials dating between 1985 and 2015. The papers are comprised of correspondence, memorandums, legal documents, speeches, guest essays,...
Dates: 1972 - 2021; Majority of material found within 1985 - 2015

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

Travelers' Club of Rochester Records

 Collection — Multiple Containers
Identifier: 2014-020
Scope and Content Note

The Travelers' Club of Rochester was a women's study club dedicated to discussing travel and history. The materials in the collection include programs, meeting minutes, newspaper clippings. Bound books of minutes, 1916-1965. Overall collection dates are from 1893 to 1985.

Dates: 1893-1985

United Service Organizations (U.S.O.) Rochester Records

 Collection — Multiple Containers
Identifier: 1946-003
Abstract

This collection consists of the records of the Rochester, N.Y., operations of the United Services Organizations during the Second World War. Materials in this collection include activities programs, newsletters, publications, correspondence, blueprints, negatives, and photographs. The materials date between 1943 and 1946.

Dates: 1943-1946

University of Rochester Medical School Glass Plate Negative Collection

 Collection — Multiple Containers
Identifier: 2014-050
Scope and Content Note

This collection documents photographically public health concerns in Rochester, New York from the late 1890s to the early 1920s. The materials consist of photographs, film negatives, glass plate negatives, and one scrapbook. Photos of the milk station, Hope Hospital, and the municipal hospital are included. Possibly taken by George Goler to document sanitary conditions.

Of special note: Scrapbook of photos of smallpox victims at Hope Hospital (Box 8).

Dates: Late 1890s through 1920s

Urbanarium Records

 Collection — Multiple Containers
Identifier: 2014-007
Abstract

The Urbanarium Records document a local citizens’ organization that operated in the 1970s through the early 1980s to address community needs and opportunities in the greater Rochester area. The collection includes reports, correspondence, charts, financial records, meeting minutes, scrapbooks, negatives and contact sheets documenting the organization’s planning phase, administrative and financial operations, and programs.

Dates: 1970-1982

Van Huysen collection

 Collection — Box: 1
Identifier: 2018-021
Abstract

This collection includes multiple folders full of loose recipe pages, clippings, and a recipe book. Also included are: two letters, an account book, a Methodist sewing circle meeting book, a rochester poll list, the diary of a Civil War soldier, and receipts and statements.

Dates: Inclusive dates, 1840-1908

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