Skip to main content

Presidents

 Subject
Subject Source: Library Of Congress Subject Headings

Found in 85 Collections and/or Records:

5 People P-S Groups & Individuals, circa 1800-1974

 Drawer — Drawer C-2-3: [Barcode: SC1695]
Scope and Contents

Drawer containing a significant amount of photographs documenting various Niagara Falls schools including students, class portraits, Hydroelectric Power

Dates: circa 1800-1974

6 People ST-Z Deveaux SCH Groups and Individuals, 1864-1986

 Drawer — Drawer C-2-4: [Barcode: SC1696]
Scope and Contents

Drawer containing photographs of students and schools in the Niagara Falls area, notable individuals and families, groups, organizations, and notable visitors such as U.S. Presidents and members of the British Royal Faily.

Dates: 1864-1986

Assorted Prints, 1917 - 1918

 Box — Box SC0950
Scope and Contents

Propaganda Poster with President Wilson on it, Certificate for War Stamp Sales Campaign, US and Allies Propaganda Poster. Includes oversized materials.

8 prints of Abraham Lincoln and George Washington. Includes oversized materials.

Dates: 1917 - 1918

Autographs

 File — Drawer SC0927: [Barcode: SC0927]
Scope and Contents

Transcriptions of notable signatures in the Bath Island Register, Cataract House, and other locations. [copies]

Dates: circa 1850-2010

Autographs - in Hotel Regs, etc

 File — Drawer SC0927: [Barcode: SC0927]
Scope and Contents

Listing of autographs in David Isaacs' Autograph Albums [photocopies]

Dates: circa 1850-2010

Bath Island Register, 1848-07-1850-05

 Item — Box NFHR-2: [Barcode: SC1899]
Identifier: Item 5
Scope and Contents

Register from Bath Island, July 7, 1848 - May 27, 1850. Includes President Zachary Taylor (on 9-3-1849) and Samuel H. Taft.

Dates: 1848-07-1850-05

Bath Island Register, 1851-09-17-1852-10-09

 Item — Box NFHR-3: [Barcode: SC1898]
Identifier: Item 8
Scope and Contents

Register from Bath Island, Sept. 17, 1851 - Oct. 9, 1852. Former president Taylor, January 11, 1852 T.D. Judah.

Dates: 1851-09-17-1852-10-09

Bath Island Register, 1856-08-23-1857-08-02

 Item — Box NFHR-6: [Barcode: SC1894]
Identifier: Item 13
Scope and Contents

Register from Bath Island, Aug. 23, 1856 - Aug. 2, 1857. Includes A. Lincoln and family, T.J. "Stonewall" Jackson. July 25, 1857, "A. Lincoln and Family".

Dates: 1856-08-23-1857-08-02

Bath Island Register, 1859-08-1860-07

 Item — Box NFHR-5: [Barcode: SC1896]
Identifier: Item 15
Scope and Contents

Register from Bath Island, Aug. 4, 1859 - July 4, 1860. Includes signatures from President Grover Cleveland, Charles J. Guiteau (Pres. Garfield's Assassin), and Samuel Morse

Dates: 1859-08-1860-07

Box W-1, 1858-1934

 Box — Box W-1: [Barcode: SC2226]
Identifier: Box 3
Scope and Contents

Contains correspondence, receipts, summons, excise dept re: gambling, petitions (for Woodrow Wilson), John J. Welch's papers (including Woodrow Wilson petition) who was a nephew of T.V. Welch, scrapbook pages, a sheet of music by Edward V. Welch "On Niagara's Fair Shore", etc.

Dates: 1858-1934