Skip to main content

Niagara Falls Region (N.Y.) -- Economic conditions

 Subject
Subject Source: Library of Congress Subject Headings

Found in 70 Collections and/or Records:

Carborundum Company Collection

 Collection
Identifier: CARBO-000-000-003
Scope and Contents note

This record group encompasses the history of the Carborundum Company. Includes: films, photographs, diaries, financial records, advertising campaigns, companies in other countries, blueprints, material from the ceramics museum, artifacts, as well as documenting changes in the company involving Kennecott Copper, Curtiss-Wright and Standard Oil.

Dates: 1895-1993

Census, 1967, 1980

 File
Identifier: Series 3
Scope and Contents From the Box: Employment and training programs, reports, studies, directories, and pamphlets related to research by the Niagara Falls Area Chamber of Commerce NFCC-27 NFCC-27 Contents:1. "Facts, Facilities and Industries of Niagara Falls, New York" -Abridged, 1945 September. -1952 September. -Ch. IV and V, 1957. -III, 1958.2. Economic Research Study -March 1969, revised -19703. Business Barometer, 1959...
Dates: 1967, 1980

Census Publications 1940-1967, 1940-1967

 Box — Box 244: Series Series 10 [Barcode: SC0509]
Identifier: Box 3
Scope and Contents

Various publications on the population and demographic characteristics of the Niagara Falls Region and New York (HAI 2020)

Dates: 1940-1967

Census Publications - 1990-1997, 1990-1997

 Box — Carton 240: Series Series 10 [Barcode: SC0181]
Identifier: Box 1
Scope and Contents

Census document with statistics relating to Niagara Falls (HAI 2020).

Dates: 1990-1997

Chamber of Commerce, Niagara Falls

 Collection
Identifier: NFCC-000-000-008
Scope and Contents

Photographs, Board Minutes, events, Annual Reports, Educational Initiatives, directories, research, histories and guidebooks and operating files of the Niagara Falls Chamber of Commerce.

Dates: 1918 - 2003

Citizen Activism, Louise Lewis Papers, 1978-2003

 Series
Identifier: Series 1
Scope and Contents

These are Louise Lewis's files, who was the secretary of the Love Canal Area Action Committee (LCAAC). They contain: EPA publications, NYSDEC Reports, Love Canal Area Action Committee notes and petitions, New York State Department of Health reports and meeting transcripts, etc.

Dates: 1978-2003

Charles M. Clark Collection

 Collection
Identifier: CMC-000-000-050
Abstract

The Charles M. Clark collection was donated by local author Margaret Goff Clark. It is primarily composed of letters to Clark during World War Two (WWII). Tags: personal letters, World War II, World War 2, Niagara Falls, Coast Guard, women working, wartime, war, switchboard, censorship during wartime.

Dates: 1941 - 1947

DuPont and Olin Chemicals Collection

 Record Group
Identifier: DUP-000-000-034
Scope and Contents

L'Chem (formerly R and H News) from 1942-1947.

Tags: DuPont, chemical companies, Roessler and Hasslacher, R and H, industries, Niagara Falls, industry, chemicals, etc.

Dates: 1942-1997