Skip to main content

Maps -- Niagara Falls, N.Y.

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 147 Collections and/or Records:

Laminated Street Map, 2000-2001

 Shelf — Shelf SC0805: [Barcode: SC0805]
Scope and Contents

Laminated Niagara County Street Map with a business directory. Includes oversized materials (HAI 2022).

Dates: 2000-2001

Laminated zip code map of the Niagara Falls area, 1990-2001

 Floor — Floor SC0901: [Barcode: SC0901]
Scope and Contents

Laminated zip code map of the Niagara Falls area, timeline of world history, polyconic projection map of Niagara County mounted on roll. Includes oversized materials.

Dates: 1990-2001

Land Surveys, 1892-1893

 Drawer — Drawer MR 45-49: [Barcode: SC0826]

LaSalle, 1892-1977, undated

 Drawer — Drawer SC0829: [Barcode: SC0829]
Scope and Contents

Street, waterway, and property maps of LaSalle and Evershed. Real estate advertisements. Includes oversized materials.

Dates: 1892-1977, undated

Lewiston Quadrangle-4, 1965 - 1976

 File — Drawer SC0747: [Barcode: SC0747]
Scope and Contents

Maps Lewiston Quadrangle-4. Includes oversized materials

Dates: 1965 - 1976

Lindi Ward Maps , 1942 - 1948

 File — Drawer SC0756: [Barcode: SC0756]
Scope and Contents

Niagara Falls election district maps. Includes oversized materials.

Dates: 1942 - 1948

Lockport Quad-3, 1965 - 1976

 File — Drawer SC0747: [Barcode: SC0747]
Scope and Contents

Maps --Lockport Quad-3. Includes oversized materials

Dates: 1965 - 1976

Lot 32 Mile Map, 1895

 File — Drawer SC0744: [Barcode: SC0744]
Scope and Contents

Map of Lot 32 Mile Reserve. Includes oversized materials

Dates: 1895

Lot 35 Belleview After 1848-1850?

 File — Drawer SC0744: [Barcode: SC0744]
Scope and Contents

Lot 35 Map. Includes oversized materials

Dates: 1845-1920, undated