Skip to main content

Box 1

 Container

Contains 296 Results:

Draft Bill to amend penal law with note, Undated

 File — Box: 1, Folder: 31
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: Undated

Flier draft for Gary Proud Flier, Undated

 File — Box: 1, Folder: 31
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: Undated

Flier for Inauguration, Coalition for Lesbian and Gay Rights, 1993-01-19

 File — Box: 1, Folder: 31
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: 1993-01-19

Flier for reception in honor of Monroe County Legislator John T. Auberger, 1991-04-11

 File — Box: 1, Folder: 31
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: 1991-04-11

Information regarding Hardwick case, Undated

 File — Box: 1, Folder: 31
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: Undated

Letter regarding initiatives relating to the gay and lesbian community, 1993-01-20

 File — Box: 1, Folder: 31
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: 1993-01-20

Letter regarding State University of New York university-wide policy that prohibits discrimination due to sexual orientation, 1982-04-27

 File — Box: 1, Folder: 31
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: 1982-04-27

“Federal Legislation” by James R. Ide, Undated

 File — Box: 1, Folder: 32
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: Undated

“Health Care for the Twenty-First Century Aids,” from Gov. Cuomo’s message to the Legislature, 1986-01-08

 File — Box: 1, Folder: 32
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: 1986-01-08

1986 Legislative Memorandum by New York Civil Liberties Union, 1986

 File — Box: 1, Folder: 32
COLLECTION DESCRIPTION From the Collection:

Correspondence, invitations, fliers, forms, photocopies of news articles, serials, and newsletters related to multiple LGBT organizations in the Rochester, NY area.

Dates: 1986