Skip to search
Skip to main content
Skip to first result
Login
My Account
Feedback
Reporting from:
Check system status
Message
Your name
Your email
(Stanford users can avoid this Captcha by logging in.)
Send
Cancel
SearchWorks catalog
Select search scope, currently:
catalog
all
catalog, articles, website, & more in one search
catalog
books, media & more in the Stanford Libraries' collections
articles+
journal articles & other e-resources
Search in
All fields
Title
Author/Contributor
Subject
Call number
Series
search for
Search
Toggle navigation
Menu
Help
Need help?
Chat with us
(limited to Stanford community)
Email a reference question
Find a subject specialist
Using SearchWorks
Connection
Connect to e-resources
Report a connection problem
If we don't have it
Interlibrary borrowing
Suggest a purchase
(limited to Stanford community)
System status
Advanced search
Course reserves
Selections (
0
)
Clear all lists
Reporting from:
Check system status
Name of resource
Problem URL
Describe the connection issue
Your name
Your email
(Stanford users can avoid this Captcha by logging in.)
Send
Cancel
Catalog start
Subject
"Statutes and codes"
Remove constraint Subject: "Statutes and codes"
Topic
Post office buildings
Remove constraint Topic: Post office buildings
Toggle facets
Refine your results
Access
Online
262
Resource type
Book
262
Date
from year
–
to year
Current results range from
1996
to
2022
View distribution
Language
English
262
Call number
⊞
⊟
Government Document
262
Federal
262
Topic
Post office buildings
[remove]
262
Public buildings
3
Abner J. Mikva Post Office Building (Evanston, Ill.)
1
Adolfo "Harpo" Celaya Post Office (Florence, Ariz.)
1
Amelia Boynton Robinson Post Office Building (Selma, Ala.)
1
Amos F. Longoria Post Office Building (Elmendorf, Tex.)
1
Army First Lieutenant Donald C. Carwile Post Office Building (Oxford, Miss.)
1
Barry G. Miller Post Office (Bergen, N.Y.)
1
Barry M. Goldwater Post Office (Prescott, Ariz.)
1
Camp Pendleton Medal of Honor Post Office (Camp Pendleton, Calif.)
1
Captain Herbert Johnson Memorial Post Office Building (Chicago, Ill.)
1
Chief Petty Officer Adam Brown United States Post Office (Hot Springs National Park, Ark.)
1
Colonel M.J. "Mac" Dube, USMC, Post Office Building (Twentynine Palms, Calif.)
1
Converse Veterans Post Office Building (Converse, Tex.)
1
Corporal Christian A. Guzman Rivera Post Office Building (Princeton, Fla.)
1
Corporal Juan Mariel Alcantara Post Office Building (New York, N.Y.)
1
Corporal Justin D. Ross Post Office Building (De Pere, Wis.)
1
Courthouses
1
Cynthia Jenkins Post Office Building (New York, N.Y.)
1
Daryle Holloway Post Office Building (New Orleans, La.)
1
more
topics
Genre
Government document
262
Statutes and codes
262
Region
New York (State)
33
California
28
Texas
20
Florida
17
Illinois
17
Ohio
11
New Jersey
10
Colorado
9
Missouri
9
Michigan
8
Virginia
7
Wisconsin
7
Arizona
6
Georgia
6
Pennsylvania
6
Rhode Island
6
Alabama
5
North Carolina
5
Washington (State)
5
Minnesota
4
more
regions
Organization (as author)
United States
262
%{search_type} search results
262 catalog results
RSS feed for this result
1 - 100
Next
View results as:
View
Normal
Gallery
Brief
Sort
by year (old to new)
relevance
new to the Libraries
year (new to old)
year (old to new)
author
title
Number of results to display per page
100
per page
10
per page
20
per page
50
per page
100
per page
Select
all
Unselect
all
An Act to Designate the Building Located at 8302 FM 327, Elmendorf, Texas, Which Houses Operations of the United States Postal Service, as the "Amos F. Longoria Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Building Located at 8302 FM 327, Elmendorf, Texas, Which Houses Operations of the United States Postal Service, as the "Amos F. Longoria Post Office Building."
[1996]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 103 Center Street in Eatonville, Washington, as the "National Park Ranger Margaret Anderson Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 103 Center Street in Eatonville, Washington, as the "National Park Ranger Margaret Anderson Post Office."
[2013]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 123 South 9th Street in De Pere, Wisconsin, as the "Corporal Justin D. Ross Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 123 South 9th Street in De Pere, Wisconsin, as the "Corporal Justin D. Ross Post Office Building."
[2013]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 14 Main Street in Brockport, New York, as the "Staff Sergeant Nicholas J. Reid Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 14 Main Street in Brockport, New York, as the "Staff Sergeant Nicholas J. Reid Post Office Building."
[2013]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 5323 Highway N in Cottleville, Missouri, as the "Lance Corporal Phillip Vinnedge Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 5323 Highway N in Cottleville, Missouri, as the "Lance Corporal Phillip Vinnedge Post Office."
[2013]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 100 Admiral Callaghan Lane in Vallejo, California, as the "Philmore Graham Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 100 Admiral Callaghan Lane in Vallejo, California, as the "Philmore Graham Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 101 East Market Street in Long Beach, California, as the "Juanita Millender-McDonald Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 101 East Market Street in Long Beach, California, as the "Juanita Millender-McDonald Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 10360 Southwest 186th Street in Miami, Florida, as the "Larcenia J. Bullard Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 10360 Southwest 186th Street in Miami, Florida, as the "Larcenia J. Bullard Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 113 West Michigan Avenue in Jackson, Michigan, as the "Officer James Bonneau Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 113 West Michigan Avenue in Jackson, Michigan, as the "Officer James Bonneau Memorial Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 130 Caldwell Drive in Hazlehurst, Mississippi, as the "First Lieutenant Alvin Chester Cockrell, Jr. Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 130 Caldwell Drive in Hazlehurst, Mississippi, as the "First Lieutenant Alvin Chester Cockrell, Jr. Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 13127 Broadway Street in Alden, New York, as the "Sergeant Brett E. Gornewicz Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 13127 Broadway Street in Alden, New York, as the "Sergeant Brett E. Gornewicz Memorial Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 1335 Jefferson Road in Rochester, New York, as the "Specialist Theodore Matthew Glende Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 1335 Jefferson Road in Rochester, New York, as the "Specialist Theodore Matthew Glende Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 13500 SW 250 Street in Princeton, Florida, as the "Corporal Christian A. Guzman Rivera Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 13500 SW 250 Street in Princeton, Florida, as the "Corporal Christian A. Guzman Rivera Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 14 Red River Avenue in Cold Spring, Minnesota, as the "Officer Tommy Decker Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 14 Red River Avenue in Cold Spring, Minnesota, as the "Officer Tommy Decker Memorial Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 18640 NW 2nd Avenue in Miami, Florida, as the "Father Richard Marquess-Barry Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 18640 NW 2nd Avenue in Miami, Florida, as the "Father Richard Marquess-Barry Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 198 Baker Street in Corning, New York, as the "Specialist Ryan P. Jayne Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 198 Baker Street in Corning, New York, as the "Specialist Ryan P. Jayne Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 218-10 Merrick Boulevard in Springfield Gardens, New York, as the "Cynthia Jenkins Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 218-10 Merrick Boulevard in Springfield Gardens, New York, as the "Cynthia Jenkins Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 220 Elm Avenue in Munising, Michigan, as the "Elizabeth L. Kinnunen Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 220 Elm Avenue in Munising, Michigan, as the "Elizabeth L. Kinnunen Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 232 Southwest Johnson Avenue in Burleson, Texas, as the "Sergeant William Moody Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 232 Southwest Johnson Avenue in Burleson, Texas, as the "Sergeant William Moody Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 25 South Oak Street in London, Ohio, as the "London Fallen Veterans Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 25 South Oak Street in London, Ohio, as the "London Fallen Veterans Memorial Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 2551 Galena Avenue in Simi Valley, California, as the "Neil Havens Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 2551 Galena Avenue in Simi Valley, California, as the "Neil Havens Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 278 Main Street in Chadron, Nebraska, as the "Sergeant Cory Mracek Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 278 Main Street in Chadron, Nebraska, as the "Sergeant Cory Mracek Memorial Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 302 East Green Street in Champaign, Illinois, as the "James R. Burgess Jr. Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 302 East Green Street in Champaign, Illinois, as the "James R. Burgess Jr. Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 3349 West 111th Street in Chicago, Illinois, as the "Captain Herbert Johnson Memorial Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 3349 West 111th Street in Chicago, Illinois, as the "Captain Herbert Johnson Memorial Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 35 Park Street in Danville, Vermont, as the "Thaddeus Stevens Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 35 Park Street in Danville, Vermont, as the "Thaddeus Stevens Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 369 Martin Luther King, Jr. Drive in Jersey City, New Jersey, as the "Judge Shirley A. Tolentino Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 369 Martin Luther King, Jr. Drive in Jersey City, New Jersey, as the "Judge Shirley A. Tolentino Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 4000 Leap Road in Hilliard, Ohio, as the "Master Sergeant Shawn T. Hannon, Master Sergeant Jeffery J. Rieck and Veterans Memorial Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 4000 Leap Road in Hilliard, Ohio, as the "Master Sergeant Shawn T. Hannon, Master Sergeant Jeffery J. Rieck and Veterans Memorial Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 4110 Almeda Road in Houston, Texas, as the "George Thomas 'Mickey' Leland Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 4110 Almeda Road in Houston, Texas, as the "George Thomas 'Mickey' Leland Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 442 Miller Valley Road in Prescott, Arizona, as the "Barry M. Goldwater Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 442 Miller Valley Road in Prescott, Arizona, as the "Barry M. Goldwater Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 450 Lexington Avenue in New York, New York, as the "Vincent R. Sombrotto Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 450 Lexington Avenue in New York, New York, as the "Vincent R. Sombrotto Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 500 North Brevard Avenue in Cocoa Beach, Florida, as the "Richard K. Salick Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 500 North Brevard Avenue in Cocoa Beach, Florida, as the "Richard K. Salick Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 601 West Baker Road in Baytown, Texas, as the "Specialist Keith Erin Grace, Jr. Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 601 West Baker Road in Baytown, Texas, as the "Specialist Keith Erin Grace, Jr. Memorial Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 6937 Village Parkway in Dublin, California, as the "James 'Jim' Kohnen Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 6937 Village Parkway in Dublin, California, as the "James 'Jim' Kohnen Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 715 Shawan Falls Drive in Dublin, Ohio, as the "Lance Corporal Wesley G. Davids and Captain Nicholas J. Rozanski Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 715 Shawan Falls Drive in Dublin, Ohio, as the "Lance Corporal Wesley G. Davids and Captain Nicholas J. Rozanski Memorial Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 73839 Gorgonio Drive in Twentynine Palms, California, as the "Colonel M.J. 'Mac' Dube, USMC Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 73839 Gorgonio Drive in Twentynine Palms, California, as the "Colonel M.J. 'Mac' Dube, USMC Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 787 State Route 17M in Monroe, New York, as the "National Clandestine Service of the Central Intelligence Agency NCS Officer Gregg David Wenzel Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 787 State Route 17M in Monroe, New York, as the "National Clandestine Service of the Central Intelligence Agency NCS Officer Gregg David Wenzel Memorial Post Office."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 801 West Ocean Avenue in Lompoc, California, as the "Federal Correctional Officer Scott J. Williams Memorial Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 801 West Ocean Avenue in Lompoc, California, as the "Federal Correctional Officer Scott J. Williams Memorial Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 815 County Road 23 in Tyrone, New York, as the "Specialist Christopher Scott Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 815 County Road 23 in Tyrone, New York, as the "Specialist Christopher Scott Post Office Building."
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 90 Vermilyea Avenue in New York, New York, as the "Corporal Juan Mariel Alcantara Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 90 Vermilyea Avenue in New York, New York, as the "Corporal Juan Mariel Alcantara Post Office Building."
[2014]
Preview
An Act to Redesignate the Facility of the United States Postal Service Located at 161 Live Oak Street in Miami, Arizona, as the "Staff Sergeant Manuel V. Mendoza Post Office Building."
eResource
Stanford Libraries
An Act to Redesignate the Facility of the United States Postal Service Located at 161 Live Oak Street in Miami, Arizona, as the "Staff Sergeant Manuel V. Mendoza Post Office Building."
[2014]
Preview
An Act to Redesignate the Facility of the United States Postal Service Located at 162 Northeast Avenue in Tallmadge, Ohio, as the "Lance Corporal Daniel Nathan Deyarmin, Jr., Post Office Building"
eResource
Stanford Libraries
An Act to Redesignate the Facility of the United States Postal Service Located at 162 Northeast Avenue in Tallmadge, Ohio, as the "Lance Corporal Daniel Nathan Deyarmin, Jr., Post Office Building"
[2014]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 1 Walter Hammond Place in Waldwick, New Jersey, as the "Staff Sergeant Joseph D'Augustine Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 1 Walter Hammond Place in Waldwick, New Jersey, as the "Staff Sergeant Joseph D'Augustine Post Office Building."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 11662 Gravois Road in St. Louis, Missouri, as the "Lt. Daniel P. Riordan Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 11662 Gravois Road in St. Louis, Missouri, as the "Lt. Daniel P. Riordan Post Office."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 14 3rd Avenue, NW, in Chisholm, Minnesota, as the "James L. Oberstar Memorial Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 14 3rd Avenue, NW, in Chisholm, Minnesota, as the "James L. Oberstar Memorial Post Office Building."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 141 Paloma Drive in Floresville, Texas, as the "Floresville Veterans Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 141 Paloma Drive in Floresville, Texas, as the "Floresville Veterans Post Office Building."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 16105 Swingley Ridge Road in Chesterfield, Missouri, as the "Sgt. Zachary M. Fisher Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 16105 Swingley Ridge Road in Chesterfield, Missouri, as the "Sgt. Zachary M. Fisher Post Office."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 2000 Mulford Road in Mulberry, Florida, as the "Sergeant First Class Daniel M. Ferguson Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 2000 Mulford Road in Mulberry, Florida, as the "Sergeant First Class Daniel M. Ferguson Post Office."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 206 West Commercial Street in East Rochester, New York, as the "Officer Daryl R. Pierson Memorial Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 206 West Commercial Street in East Rochester, New York, as the "Officer Daryl R. Pierson Memorial Post Office Building."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 442 East 167th Street in Bronx, New York, as the "Herman Badillo Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 442 East 167th Street in Bronx, New York, as the "Herman Badillo Post Office Building."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 4500 SE 28th Street, Del City, Oklahoma, as the "James Robert Kalsu Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 4500 SE 28th Street, Del City, Oklahoma, as the "James Robert Kalsu Post Office Building."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 55 Grasso Plaza in St. Louis, Missouri, as the "Sgt. Amanda N. Pinson Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 55 Grasso Plaza in St. Louis, Missouri, as the "Sgt. Amanda N. Pinson Post Office."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 55 South Pioneer Boulevard in Springboro, Ohio, as the "Richard 'Dick' Chenault Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 55 South Pioneer Boulevard in Springboro, Ohio, as the "Richard 'Dick' Chenault Post Office Building."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 7050 Highway BB in Cedar Hill, Missouri, as the "Sergeant First Class William B. Woods, Jr. Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 7050 Highway BB in Cedar Hill, Missouri, as the "Sergeant First Class William B. Woods, Jr. Post Office."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 820 Elmwood Avenue in Providence, Rhode Island, as the "Sister Ann Keefe Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 820 Elmwood Avenue in Providence, Rhode Island, as the "Sister Ann Keefe Post Office."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 90 Cornell Street in Kingston, New York, as the "Staff Sergeant Robert H. Dietz Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 90 Cornell Street in Kingston, New York, as the "Staff Sergeant Robert H. Dietz Post Office Building."
[2015]
Preview
An Act to Designate the Federal Building Located at 617 Walnut Street in Helena, Arkansas, as the "Jacob Trieber Federal Building, United States Post Office, and United States Court House."
eResource
Stanford Libraries
An Act to Designate the Federal Building Located at 617 Walnut Street in Helena, Arkansas, as the "Jacob Trieber Federal Building, United States Post Office, and United States Court House."
[2015]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 1 Chalan Kanoa VLG in Saipan, Northern Mariana Islands, as the "Segundo T. Sablan and CNMI Fallen Military Heroes Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 1 Chalan Kanoa VLG in Saipan, Northern Mariana Islands, as the "Segundo T. Sablan and CNMI Fallen Military Heroes Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 1048 West Robinhood Drive in Stockton, California, as the "W. Ronald Coale Memorial Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 1048 West Robinhood Drive in Stockton, California, as the "W. Ronald Coale Memorial Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 10721 E Jefferson Ave in Detroit, Michigan, as the "Mary E. McCoy Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 10721 E Jefferson Ave in Detroit, Michigan, as the "Mary E. McCoy Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 110 East Powerhouse Road in Collegeville, Minnesota, as the "Eugene J. McCarthy Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 110 East Powerhouse Road in Collegeville, Minnesota, as the "Eugene J. McCarthy Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 1101 Davis Street in Evanston, Illinois, as the "Abner J. Mikva Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 1101 Davis Street in Evanston, Illinois, as the "Abner J. Mikva Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 1103 USPS Building 1103 in Camp Pendleton, California, as the "Camp Pendleton Medal of Honor Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 1103 USPS Building 1103 in Camp Pendleton, California, as the "Camp Pendleton Medal of Honor Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 1221 State Street, Suite 12, Santa Barbara, California, as the "Special Warfare Operator Master Chief Petty Officer (SEAL) Louis 'Lou' J. Langlais Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 1221 State Street, Suite 12, Santa Barbara, California, as the "Special Warfare Operator Master Chief Petty Officer (SEAL) Louis 'Lou' J. Langlais Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 1265 Hurffville Road in Deptford Township, New Jersey, as the "First Lieutenant Salvatore S. Corma II Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 1265 Hurffville Road in Deptford Township, New Jersey, as the "First Lieutenant Salvatore S. Corma II Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 1301 Alabama Avenue in Selma, Alabama, as the "Amelia Boynton Robinson Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 1301 Alabama Avenue in Selma, Alabama, as the "Amelia Boynton Robinson Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 14231 TX-150 in Coldspring, Texas, as the "E. Marie Youngblood Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 14231 TX-150 in Coldspring, Texas, as the "E. Marie Youngblood Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 15 Rochester Street, Bergen, New York, as the "Barry G. Miller Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 15 Rochester Street, Bergen, New York, as the "Barry G. Miller Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 200 Town Run Lane in Winston-Salem, North Carolina, as the "Maya Angelou Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 200 Town Run Lane in Winston-Salem, North Carolina, as the "Maya Angelou Memorial Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 201 B Street in Perryville, Arkansas, as the "Harold George Bennett Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 201 B Street in Perryville, Arkansas, as the "Harold George Bennett Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 2024 Jerome Avenue, in Bronx, New York, as the "Dr. Roscoe C. Brown, Jr. Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 2024 Jerome Avenue, in Bronx, New York, as the "Dr. Roscoe C. Brown, Jr. Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 2082 Stringtown Road in Grove City, Ohio, as the "Specialist Joseph W. Riley Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 2082 Stringtown Road in Grove City, Ohio, as the "Specialist Joseph W. Riley Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 220 East Oak Street, Glenwood City, Wisconsin, as the "Second Lt. Ellen Ainsworth Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 220 East Oak Street, Glenwood City, Wisconsin, as the "Second Lt. Ellen Ainsworth Memorial Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 229 West Main Cross Street in Findlay, Ohio, as the "Michael Garver Oxley Memorial Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 229 West Main Cross Street in Findlay, Ohio, as the "Michael Garver Oxley Memorial Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 23323 Shelby Road in Shelby, Indiana, as the "Richard Allen Cable Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 23323 Shelby Road in Shelby, Indiana, as the "Richard Allen Cable Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 2886 Sandy Plains Road, in Marietta, Georgia, as the "Marine Lance Corporal Squire "Skip" Wells Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 2886 Sandy Plains Road, in Marietta, Georgia, as the "Marine Lance Corporal Squire "Skip" Wells Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 3031 Veterans Road West in Staten Island, New York, as the "Leonard Montalto Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 3031 Veterans Road West in Staten Island, New York, as the "Leonard Montalto Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 3130 Grants Lake Boulevard in Sugar Land, Texas, as the "LCpl Garrett W. Gamble, USMC Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 3130 Grants Lake Boulevard in Sugar Land, Texas, as the "LCpl Garrett W. Gamble, USMC Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 3957 2nd Avenue in Laurel Hill, Florida, as the "Sergeant First Class William 'Kelly' Lacey Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 3957 2nd Avenue in Laurel Hill, Florida, as the "Sergeant First Class William 'Kelly' Lacey Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 401 McElroy Drive in Oxford, Mississippi, as the "Army First Lieutenant Donald C. Carwile Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 401 McElroy Drive in Oxford, Mississippi, as the "Army First Lieutenant Donald C. Carwile Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 4122 Madison Street, Elfers, Florida, as the "Private First Class Felton Roger Fussell Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 4122 Madison Street, Elfers, Florida, as the "Private First Class Felton Roger Fussell Memorial Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 4567 Rockbridge Road in Pine Lake, Georgia, as the "Francis Manuel Ortega Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 4567 Rockbridge Road in Pine Lake, Georgia, as the "Francis Manuel Ortega Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 501 North Main Street in Florence, Arizona, as the "Adolfo 'Harpo' Celaya Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 501 North Main Street in Florence, Arizona, as the "Adolfo 'Harpo' Celaya Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 522 North Central Avenue in Phoenix, Arizona, as the "Ed Pastor Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 522 North Central Avenue in Phoenix, Arizona, as the "Ed Pastor Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 523 East Railroad Street in Knox, Pennsylvania, as the "Specialist Ross A. McGinnis Memorial Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 523 East Railroad Street in Knox, Pennsylvania, as the "Specialist Ross A. McGinnis Memorial Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 525 N. Broadway in Aurora, Illinois, as the "Kenneth M. Christy Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 525 N. Broadway in Aurora, Illinois, as the "Kenneth M. Christy Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 5351 Lapalco Boulevard in Marrero, Louisiana, as the "Lionel R. Collins, Sr. Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 5351 Lapalco Boulevard in Marrero, Louisiana, as the "Lionel R. Collins, Sr. Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 560 East Pleasant Valley Road, Port Hueneme, California, as the "U.S. Naval Construction Battalion 'Seabees' Fallen Heroes Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 560 East Pleasant Valley Road, Port Hueneme, California, as the "U.S. Naval Construction Battalion 'Seabees' Fallen Heroes Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 5720 South 142nd Street in Omaha, Nebraska, as the "Petty Officer 1st Class Caleb A. Nelson Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 5720 South 142nd Street in Omaha, Nebraska, as the "Petty Officer 1st Class Caleb A. Nelson Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 5919 Chef Menteur Highway in New Orleans, Louisiana, as the "Daryle Holloway Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 5919 Chef Menteur Highway in New Orleans, Louisiana, as the "Daryle Holloway Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 61 South Baldwin Avenue in Sierra Madre, California, as the "Louis Van Iersel Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 61 South Baldwin Avenue in Sierra Madre, California, as the "Louis Van Iersel Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 615 6th Avenue SE in Cedar Rapids, Iowa, as the "Sgt. 1st Class Terryl L. Pasker Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 615 6th Avenue SE in Cedar Rapids, Iowa, as the "Sgt. 1st Class Terryl L. Pasker Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 620 Central Avenue Suite 1A in Hot Springs National Park, Arkansas, as the "Chief Petty Officer Adam Brown United States Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 620 Central Avenue Suite 1A in Hot Springs National Park, Arkansas, as the "Chief Petty Officer Adam Brown United States Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 6300 N. Northwest Highway in Chicago, Illinois, as the "Officer Joseph P. Cali Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 6300 N. Northwest Highway in Chicago, Illinois, as the "Officer Joseph P. Cali Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 6691 Church Street in Riverdale, Georgia, as the "Major Gregory E. Barney Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 6691 Church Street in Riverdale, Georgia, as the "Major Gregory E. Barney Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 7715 Post Road, North Kingstown, Rhode Island, as the "Melvoid J. Benson Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 7715 Post Road, North Kingstown, Rhode Island, as the "Melvoid J. Benson Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 7802 37th Avenue in Jackson Heights, New York, as the "Jeanne and Jules Manford Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 7802 37th Avenue in Jackson Heights, New York, as the "Jeanne and Jules Manford Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 810 N. US Highway 83 in Zapata, Texas, as the "Zapata Veterans Post Office."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 810 N. US Highway 83 in Zapata, Texas, as the "Zapata Veterans Post Office."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 830 Kuhn Drive in Chula Vista, California, as the "Jonathan 'J.D.' De Guzman Post Office Building."
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 830 Kuhn Drive in Chula Vista, California, as the "Jonathan 'J.D.' De Guzman Post Office Building."
[2016]
Preview
An Act to Designate the Facility of the United States Postal Service Located at 99 West 2nd Street in Fond du Lac, Wisconsin, as the Lieutenant Colonel James "Maggie" Megellas Post Office
eResource
Stanford Libraries
An Act to Designate the Facility of the United States Postal Service Located at 99 West 2nd Street in Fond du Lac, Wisconsin, as the Lieutenant Colonel James "Maggie" Megellas Post Office
[2016]
Preview
An Act to Amend Public Law 115-217 to Change the Address of the Postal Facility Designated by Such Public Law in Honor of Sergeant First Class Alwyn Crendall Cache, and for Other Purposes
eResource
Stanford Libraries
An Act to Amend Public Law 115-217 to Change the Address of the Postal Facility Designated by Such Public Law in Honor of Sergeant First Class Alwyn Crendall Cache, and for Other Purposes
[2018]
Preview
Top
Bottom
Previous
Next
1
2
3