Skip to main content Skip to search results

Showing Collections: 381 - 400 of 422

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

Veterans of the Battle of the Bulge, Genesee Valley Chapter records

 Collection — Box: 1-2
Identifier: 2018-001
Abstract

This collection consists of the records for the Veterans of the Battle of the Bulge, Genesee Valley Chapter. The materials date between 1944 and 2009, with a bulk of the materials dated between 1998 and 2009. The materials consists of meeting minutes, financial records, administrative documents, newspaper articles, events, and newsletters.

Dates: 1944-1945, 1998-2009

Victory Book Campaign Collection

 Collection — Box: 1
Identifier: 2020-014
Content Description

The Victory Book Campaign was a national book drive coordinated by libraries to provide reading material for soldiers. This collection consists of documents, photographs, newspaper clippings and other materials recording the Victory Book Campaign of 1942, along with promotional materials and photographs from both the 1942 and 1943 campaigns.

Dates: 1942-1943

Vietnam Veterans of America, Chapter 20 Records

 Collection — Multiple Containers
Identifier: 2025-019
Content Description This collection documents the activities of the Vietnam Veterans of America, Chapter 20, Rochester, New York. It consists of newspaper clippings, photographs and ephemera from 1982 to 2004. Much of the material covers marathons, marches and banquets. The newspaper clippings are heavily focused on MIA/POW. They also include issues such as Agent Orange, community events and the Veterans Memorial Wall in Washington, D.C. and in Rochester, New York. The photographs cover several marathons...
Dates: 1982-2020 (?)

Villnow family photographs

 Item — Box: 1
Identifier: 2019-040
Abstract

This collection consists of photographs taken by a member or members of the Villnow family of Rochester, New York. The photographs consist of 114 glass plate negatives, containing images of family, friends and Rochester, New York-area scences. The images are dated from 1910 and 1911.

Dates: 1910-1911

Virginia Jeffrey Smith papers

 Collection — Multiple Containers
Identifier: 2015-002
Abstract Virginia Jeffrey Smith was a Rochester artist and art critic. In the fall of 1950, she took over authorship of Artists and Craftsmen, a column created by long-time Times-Union journalist Amy H. Croughton, who was also the paper’s theater and film critic. The last column authored by Virginia Jeffrey Smith appeared on September 9, 1965. Artists and Craftsmen covered the Rochester arts scene, including exhibitions at the Memorial Art Gallery, the Eastman House, and numerous smaller...
Dates: 1949-1965

Waad Hakolel (Stonewood Avenue) and Britton Road Cemetery Records

 Collection — Box: 1
Identifier: 2024-062
Content Description This collection consists of records from Waad Hakolel (Stonewod Avenue) and Britton Road cemetery associations. Founded in the late 1800s to serve Rochester's growing Jewish population, these cemeteries in the southeastern part of the town of Greece merged in 1954 to form the Britton Road Association for their management and upkeep. The collection consists primarily of records from the merger and post-merger periods. Earlier records are from the files of attorney William Eber, and reflect...
Dates: 1913-2022; Majority of material found within 1960-2022

Ward Family papers

 Collection — Multiple Containers
Identifier: 2019-021
Abstract

This collection consists of records from mulitple members of the Ward family of Rochester, New York, including Levi Ward, Jr., Levi A. Ward, Ferdinand DeWilton Ward and Mary Ward. The materials include letters, bills, deeds and a diary. They date from 1803 to 1891.

Dates: 1803-1891

Wayne Building Loan and Accumulating Fund Association records

 Collection — Folder: 1
Identifier: 2024-016
Abstract

This collections consists of various reciept books and forms, payment books, reports, and papers associated with the Wayne Building Loan and Accumulating Fund Association in Palmyra N.Y.

Dates: 1890-1897

Weider and Shone family papers

 Collection — Box: 1, Folder: 1-2
Identifier: 2018-013
Abstract

This collection includes a series of papers documenting the average consumer goods that would often be purchased by a middle class family during the early 1900's.

Dates: Inclusive dates 1890-1912

Whitelaw Roemer Photograph Collection

 Collection — Multiple Containers
Identifier: 2022-011
Abstract

This collection consists of papers and photographs of Whitelaw Roemer. The materials date from 1906-1975, with the bulk of the collection from 1965-1975. The collection consists of art photographs, journalistic photographs, and personal photographs.

Dates: 1906-1966; Majority of material found within Inferred 1965-1975

William and Florence Kullick Papers

 File — Box: 1
Identifier: 2025-018
Content Description

The collection consists of a series of letters written to William and Florence Kullick between 1941-1945 by various family members.

Dates: 1941 - 1945

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