Skip to main content Skip to search results

Showing Collections: 361 - 380 of 422

Sharon Rosenblum papers

 Collection — Multiple Containers
Identifier: 2024-058
Content Description This collection contains the personal papers of Sharon Rosenblum, a Rochester area professional, business woman, gardener, softball player, and member of the local lesbian community. The materials date between 1950 and 2019. The majority of the materials relate to her childhood, education, career, and her involvement in gardening, softball, and the lesbian community. The materials consist of documents, newspaper articles collected and authored by Rosenblum, photographs, slides, scrapbooks,...
Dates: 1950-2019

Sibley, Lindsay & Curr records

 Collection — Multiple Containers
Identifier: 2015-010
Abstract The Sibley, Lindsay and Curr Company archive documents the lifecycle of a prominent merchandising enterprise from its founding in March 1868 by the partners Rufus Adams Sibley (1841-1928), Alexander Miller Lindsay (1841-1920), and John Curr (1837-1918) to its merger in January 1990 with the Kaufmann Co. The records containe memorabilia such as menus, commemorative coins, programs, advertisements and photographs as well as videos and trade catalogs. They also include ledgers, memoranda,...
Dates: 1868-1989

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

Swift and Hopkins map receipt

 Collection — Carton: A01
Identifier: 2025-030
Content Description

This item is a receipt for a map of the road running from the Genesee River to Lewiston on the Niagara River through the town of Murray, completed by Philetas Swift and Caleb Hopkins. The receipt was written by Joshua Field, Town Clerk of Murray, N.Y. The receipt is dated September 25, 1815.

Dates: September 25, 1815

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

Filter Results

Additional filters:

Repository
Local History & Genealogy Division 406
Office of the City Historian 16
 
Subject
Correspondence 17
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
Gay culture 10
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
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
Banks and banking. 7
Libraries -- New York (State) -- Rochester 7
Societies and clubs 7
Women’s rights -- New York (State) -- History 7
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--20th 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
Scrapbooks 6
Soldiers--United States--Correspondence. 6
AIDS (Disease)--Prevention 5
Agriculture -- New York (State) 5
Artists -- New York (State) -- Rochester 5
Commercial real estate. 5
Families--United States History--19th century 5
Genealogy--New York (State) 5
Housing -- New York (State) -- Rochester 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
African Americans--New York (State)--Rochester 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
Religion and social problems -- 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
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
+ ∧ less
 
Language
English 420
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