Skip to main content Skip to search results

Showing Collections: 401 - 420 of 451

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 The papers are comprised of scrapbooks of newspaper clippings, an unpublished poetry manuscript, and a bound volume of poetry.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

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

Todd Plank Collection on Marriage Equality

 Collection — Multiple Containers
Identifier: 2025-040
Content Description Todd Plank is a social worker and activist based in Rochester, New York. The collection consists of newspaper clippings, legal documents, event programs, conference materials, and guides related to the fight for marriage equality in New York. Documentation around this collection is poor; Plank himself did not donate it to the Rochester Public Library. A message sent from the Out Alliance at the time of the donation states that the materials in the collection were from the Alliance's files...
Dates: 2003-2009; Majority of material found within 2005-2009

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 (?)

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