Skip to main content

Gay rights

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Gay and lesbian rights ; Gay men--Civil rights ; Gays--Civil rights ; Lesbian rights ; Lesbians--Civil rights ; Rights of gays ; Rights of lesbians

Found in 18 Collections and/or Records:

Anne Tischer and Bess Watts collection on marriage equality

 Collection — Multiple Containers
Identifier: 2017-021
Abstract

This collection consists of the papers of Rochester based gay rights activists, Anne Tischer and Bess Watts. The materials date between 1984 and 2013, with a bulk of the materials dated between 2004 and 2013. The materials consist of ephemera, flyers, brochures, news articles, publications, meeting minutes, resource information, correspondence, notes, speeches, Pride at Work reports and minutes, photographs, and signs.

Dates: 1984-2013, bulk 2004-2013; Majority of material found within 2004-2013

Ellen Yacknin files on the Gay Alliance of Genesee Valley v. City Assessor, City of Rochester court case

 Collection — Box 1
Identifier: 2019-047
Abstract

This collection consists of materials collected by Ellen M. Yacknin in her position as legal counsel to the Gay Alliance of the Genesee Valley during the case of Gay Alliance of Genesee Valley v. City Assessor, City of Rochester. The materials date between 1991 and 1994. They include Yacknin's personal correspondence on the case, legal briefs and other court documents, and newspaper clippings.

Dates: 1991-1994; Majority of material found within 1992-1993

Ellen Yacknin files on the Gay Alliance of Genesee Valley v. City Assessor, City of Rochester court case

 Unprocessed Material
Identifier: 2019-049
Dates: 1991-1994; Majority of material found within 1992-1993

Gay Alliance of the Genesee Valley collection

 Collection — Multiple Containers
Identifier: 2017-028
Abstract This collection consists of the papers of the Gay Alliance of the Genesee Valley, a Rochester based organization supporting the LGBTQ community. The materials date between 1954 and 2014, with a bulk of the materials dated between 1975 and 1993. The materials consist of personal papers that people in the LGBTQ community donated to the Gay Alliance. The materials consist of articles, newspaper clippings, correspondence, meeting minutes, published materials, such as brochures, flyers,...
Dates: 1954-2014, bulk 1970-1997; Majority of material found within 1970-1997

Joan Giuffre papers

 Collection — Box 1-2
Identifier: 2017-016
Abstract This collection consists of the papers of Joan Giuffre, regarding the first National Women's Conference in Houston, Texas in 1977. The materials are dated between 1977 and 2000, with a bulk of the materials dated between 1977 and 1978. The materials consist of brochures, pamphlets, newsletters, programs, and other publications from the first National Women's Conference in Houston, Texas. Additional materials reflect gay life and culture in Rochester, N. Y., from the late 1970s to late...
Dates: 1977-2000, bulk 1977-1978; Majority of material found within 1977-1978

Joseph Pakyz Collection of Rochester LGBTQ Serials and Ephemera

 Collection — Box 1
Identifier: 2023-011
Content Description

This collection consists of serials and ephemera related to Rochester's LGBTQ+ community during the 1980s. Included are original copies of The Empty Closet newspaper to which Mr. Pakyz contributed articles and programs from early concerts by the Rochester Gay Men's Chorus. Also included are copies of the first two issues of The Empty Closet (January and February/March 1971) and historically important national publications on the AIDS Crisis.

Dates: 1971-1989; Majority of material found within 1982 - 1989

Karen Monast collection of 1993 March on Washington and Marriage Equality

 Collection — Box 1-5
Identifier: 2017-018
Abstract

This collection consists of materials collected by Karen Monast during the 1993 March on Washington and other pride events. The materials date between 1990 and 2014, with a bulk of the materials dated between 1991 and 1993. The materials consist of clothing, buttons, pins, photographs, stickers, and other ephemera.

Dates: 1991-2014, bulk 1991-1993; Majority of material found within Bulk 1991-1993

Margaret Mary Lau and Cynthia Burch papers

 Collection — Box 1
Identifier: 2019-046
Abstract

This collection consists of the papers of Margaret Mary Lau and Cynthia Burch, a lesbian couple from Rochester, New York involved in LGBTQ+ religious and activist groups. The papers date from 1973 to 2018. They consist of periodicals, other publications, ephemera and some handwritten documents.

Dates: 1976-2004; Majority of material found within 1976-1986

Margaret Mary Lau and Cynthia Burch papers

 Unprocessed Material
Identifier: 2019-048
Dates: 1976-2004; Majority of material found within 1976-1986

Pam Barrale papers

 Unprocessed Material
Identifier: 2019-015
Dates: 1993-1996

Pam Barrale papers

 Collection — Box 1, Folder: 1
Identifier: 2019-014
Abstract

This collection consists of newspaper clippings and legal documents pertaining to the first same-sex couple allowed to adopt children in Monroe County, New York. The materials date between 1993 and 1996.

Dates: 1993-1996

Pamela Barres collection

 Collection — Box 1
Identifier: 2017-022
Abstract

This collection consists of the papers collected by Pam Barres, a Rochester area LBGTQ advocate. The materials date between 1990 and 1996. The materials consist of newspaper articles regarding same-sex adoption, as well as, newsletters and journals regarding the transgender community.

Dates: 1990-1996

Ralph Carter papers

 Series — Multiple Containers
Identifier: 2019-003
Abstract

This collection consists of the papers of Ralph Carter, a gay and civil rights activist in Rochester, New York. The papers date from 1984 to 2009, with the bulk from 2001 to 2009. The materials include personal and organizational papers, books, serials, pamphlets, photographs and VHS tapes.

Dates: 1984-2009; Majority of material found within 2001-2009

Robert Dardano papers

 Collection — Multiple Containers
Identifier: 2024-008
Abstract Robert (Bob) Dardano (Jr.) was active in several gay and lesbian civil rights organizations in Rochester, NY in the 1980s, including the Gay Alliance of the Genesee Valley and in writing and publishing The Empty Closet magazine. Dardano also contributed volunteer efforts to the first political campaign of Rochester City Councilman Tim Mains in 1985. This collection consists of personal papers collected or created by Dardano in the course of these activities,...
Dates: 1983-2005; Majority of material found within 1984-1986

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

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

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

Tom Privitere papers

 Unprocessed Material
Identifier: 2019-005
Dates: 1992-2006