Skip to main content

Niagara County (N.Y.)

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 2526 Collections and/or Records:

Decentralization (ii), 1993-1994

 File
Identifier: Box 16
Scope and Contents

Correspondence, reports, articles and other documents regarding decentralization

Dates: 1993-1994

Decentralization (ii), 1986-1987

 File
Identifier: Box 15
Scope and Contents

Correspondence, reports, articles and other documents regarding decentralization

Dates: 1986-1987

Decentralization (ii), 1981-1982

 File
Identifier: Box 14
Scope and Contents

Correspondence, reports, articles and other documents regarding decentralization

Dates: 1981-1982

Decentralization (ii), 1982-1983

 File
Identifier: Box 14
Scope and Contents

Correspondence, reports, articles and other documents regarding decentralization

Dates: 1982-1983

Decentralization (ii), 1980-1981

 File
Identifier: Box 13
Scope and Contents

Correspondence, reports, articles and other documents regarding decentralization

Dates: 1980-1981

Decentralization (iii), 1981-1982

 File
Identifier: Box 14
Scope and Contents

Correspondence, reports, articles and other documents regarding decentralization

Dates: 1981-1982

Decontamination-Stabilization Criteria Exhibit II (1): NFSS Residual Radioactive Material Guidelines: Memorandum Gross to Fiori, 1988

 File
Scope and Contents

Guidelines and memorandums related to Niagara Falls Storage Sites on the former Lake Ontario Ordnance Works property in Niagara County (HAI 2020).

Dates: 1988

Deeds and other Legal Documents, 1853-1876

 Box — Box W-8: [Barcode: SC2337]
Identifier: Series 11
Scope and Contents

Deeds to lots in Clarksville neighborhood of Niagara Falls as well as a letter, a foreclosure, and a bond.

Dates: 1853-1876