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]
Scope and Contents
Land Surveys, oversized
Dates:
1892-1893
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
Loose Newspapers and Visitor Guides, 1982-1985
Item
Identifier: Series 9
Scope and Contents
Visitor guides
Dates:
1982-1985
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