Skip to main content

Niagara County (N.Y.)

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 2526 Collections and/or Records:

MOX, 1978-1989

 File
Scope and Contents

Photos of Mrs. Jane Moxham, William G. Moxley, Carik Moxham-Fiegel, Walter E. Moxham Jr.

Dates: 1978-1989

MOY, 1969-1990

 File
Scope and Contents

Photos of Rev. Kenneth Moyer, Neal L. Moylan, Sandra Moyer, Kenneth Moyer

Dates: 1969-1990

MR, 1969-1975

 File
Scope and Contents

Photos of Wayne S. Mrozinski, Dr. Stanislaw Mrozowski, Edward J. Mroszczak, Wayne J. Mrozinski, Norman MrKall

Dates: 1969-1975

MR-29 Lewiston, 1929

 File — Drawer SC0871: [Barcode: SC0871]
Identifier: MR-29
Scope and Contents

Watermain plans for College Heights. Includes oversized materials

Dates: 1929

MS - Anon. 1860 - RR - Somerset, 1898-1902

 File
Identifier: Subgroup 1
Scope and Contents

19th century accounts related to living in Niagara Falls as well as an essay related to the history of Lake Ontario Shore Railroad

Dates: 1898-1902

MS - Niagara Sentinel, undated

 File
Identifier: Subgroup 1
Scope and Contents

Notes that contain chronological excerpts from Niagara Sentinel 1823-1824

Dates: undated

MS - Susp. Bridge, Village - Licenses etc., 1892-1896

 File
Scope and Contents

Material related to village of Suspension Bridge liquor and saloon licenses

Dates: 1892-1896

MU, 1974-1983

 File
Scope and Contents

Photos of Mulvey, Murgia, James Mudd, Rev. J. David Mumford, Joan Murray, Herbert Muhl

Dates: 1974-1983