Search Constraints
Catalog start You searched for: Subject "Statutes and codes" โ Remove constraint Subject: "Statutes and codes" Region New York (State) โ Remove constraint Region: New York (State) Organization (as author) United States โ Remove constraint Organization (as author): United StatesRefine your results
Current results range from 2013 to 2022
- Post office buildings35
- Barry G. Miller Post Office (Bergen, N.Y.)1
- Corporal Juan Mariel Alcantara Post Office Building (New York, N.Y.)1
- Cynthia Jenkins Post Office Building (New York, N.Y.)1
- Dr. Roscoe C. Brown, Jr. Post Office Building (New York, N.Y.)1
- Herman Badillo Post Office Building (New York, N.Y.)1
- Historic sites1
- Hydroelectric power plants1
- Income tax deductions for charitable contributions1
- Jeanne and Jules Manford Post Office Building (New York, N.Y.)1
- Leonard Montalto Post Office Building (New York, N.Y.)1
- National Clandestine Service of the Central Intelligence Agency NCS Officer Gregg David Wenzel Memorial Post Office (Monroe, N.Y.)1
- Officer Daryl R. Pierson Memorial Post Office Building (East Rochester, N.Y.)1
- Police murders1
- Radioactive waste disposal1
- Sergeant Brett E. Gornewicz Memorial Post Office (Alden, N.Y.)1
- Specialist Christopher Scott Post Office Building (Tyrone, N.Y.)1
- Specialist Ryan P. Jayne Post Office Building (Corning, N.Y.)1
- Specialist Theodore Matthew Glende Post Office (Rochester, N.Y.)1
- Staff Sergeant Nicholas J. Reid Post Office Building (Brockport, N.Y.)1
- New York (State)โ[remove]41
- New York5
- United States2
- Buffalo (N.Y.)1
- Fayetteville1
- Floral Park1
- Fort Ontario (N.Y.)1
- Saugerties1
- United Statesโ[remove]41