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
Search Constraints
Catalog start
You searched for:
Subject
"Post office buildings"
✖
Remove constraint Subject: "Post office buildings"
Toggle facets
Refine your results
Access
At the Library
94
Online
607
Resource type
Book
669
Map
1
Video
2
Media type
Microfiche
6
DVD
2
Date
View distribution
Current results range from
1804
to
2022
from year
to year
View larger »
Library
Art & Architecture (Bowes)
7
Green
58
Law (Crown)
1
Media & Microtext Center
2
SAL1&2 (on-campus shelving)
3
SAL3 (off-campus storage)
23
Stanford Digital Repository
1
Language
English
662
German
3
Polish
3
French
2
Chinese
1
Russian
1
Spanish
1
Author
Underhill, Charles Lee, 1867-1946
13
Means, Rice William, 1877-1949
10
Bell, Carole O.
6
Elliott, Richard Nash, 1873-1948
5
Deneen, Charles Samuel, 1863-1940
4
Trammell, Park, 1876-1936
4
Walters, Anderson Howell, 1862-1927
4
Bayard, Thomas Francis, Jr., 1868-1942
3
Bulwinkle, Alfred Lee, 1883-1950
3
Morrow, John, 1865-1935
3
Stephens, Hubert D. (Hubert Durrett), 1875-1946
3
Boland, Beth Grosvenor
2
Brookhart, Smith Wildman, 1869-1944
2
Carpenter, Edmund Nelson, 1865-1952
2
Fernald, Bert Manfred, 1858-1926
2
Keller, Oscar Edward, 1878-1927
2
Nye, Gerald P. (Gerald Prentice), 1892-1971
2
Sproul, Elliott Wilford, 1856-1935
2
Stanfield, Robert Nelson, 1877-1945
2
Tyson, Lawrence Davis, 1861-1929
2
more
Author
Call number
Government Document
642
Federal
637
Other
5
LC Classification
25
D - History (General)
1
DK - Russia, Soviet Union, Former Soviet Republics, Poland (History)
1
F - United States, British, Dutch, French, Latin America (Local History)
1
F - United States, British, Dutch, French, Latin America (Local History)
1
G - Geography, Atlases, Globes, Maps
1
G - Geography, Atlases, Globes, Maps
1
H - Social Sciences (General)
4
HE - Transportation & Communications
2
HT - Communities, Classes, Races
2
N - Visual Arts
16
N - Visual Arts
2
NA - Architecture
6
ND - Painting
8
P - Philology, Linguistics (General)
2
PN - Literature (General) & Journalism
2
Topic
Post office buildings
644
Postal service
116
Claims
69
Burglary
37
Legislative amendments
25
Public buildings
23
United States Postal Service
16
Courthouses
15
Building
14
Embezzlement
10
United States. Post Office Dept
10
Leases
9
Land titles
8
Government purchasing of real property
7
Public contracts
7
Theft
7
Mural painting and decoration, American
6
Government contractors
5
Historic buildings
5
Mural painting and decoration
5
more
Topic
Genre
Government document
647
Statutes and codes
271
Legislative materials
99
Pictorial works
4
Art and the war
3
Civil War envelopes
3
Directories
3
Drama
2
Exhibitions
2
Legislative hearings
2
Video recordings for the hearing impaired
2
Action and adventure films
1
Comedy films
1
Crime films
1
Feature films
1
Fiction films
1
Fiction television programs
1
Handbooks, manuals, etc.
1
History
1
Libros de láminas
1
more
Genre
Region
United States
114
New York (State)
64
California
50
Texas
38
Florida
30
Illinois
25
Ohio
20
Missouri
19
Michigan
15
Washington (D.C.)
15
Arkansas
14
New Jersey
14
Pennsylvania
14
Colorado
13
Georgia
13
Massachusetts
13
Virginia
13
North Carolina
12
Wisconsin
10
Mississippi
9
more
Region
Era
20th century
7
Civil War, 1861-1865
3
Organization (as author)
United States
440
United States. Congress. House. Committee on Claims
34
United States. Congress. Senate. Committee on Claims
32
United States. Congress. House. Committee on Public Buildings and Grounds
23
United States. Congress. House
12
United States Postal Service
10
United States. Congress. House. Committee on Public Works and Transportation
10
United States. Congress. Senate. Select Committee on Post-office Leases
7
United States. Department of the Post Office
7
National Risk Management Research Laboratory (U.S.)
6
United States. Congress. House. Committee on Post Office and Civil Service. Subcommittee on Postal Operations and Services
6
United States Postal Service. Office of Maintenance Management. Maintenance Technical Support Center
5
United States. Congress. House. Committee on Transportation and Infrastructure
5
United States. Congress. Senate
5
United States. Congress. House. Committee on Post Office and Civil Service
4
United States. Congress. House. Committee on Post Office and Post Roads
4
United States. Congress. Senate. Committee on Public Buildings and Grounds
4
Public Buildings Heritage Program (U.S.)
3
United States. Congress. Senate. Committee on Environment and Public Works
3
San Francisco (Calif.). Department of City Planning
2
more
Organization (as author)
%{search_type} search results
672 catalog results
RSS feed for this result
1 - 20
Next
View results as:
View
normal
gallery
brief
Sort
by relevance
relevance
new to the Libraries
year (new to old)
year (old to new)
author
title
Number of results to display per page
20
per page
10
per page
20
per page
50
per page
100
per page
Select
all
Unselect
all
1.
An Act to Designate the United States Post Office Building Located at 102 South McLean, Lincoln, Illinois, as the "Edward Madigan Post Office Building."
[1996]
United States,
author.
[Washington, D.C.] : [U.S. Government Printing Office], [1996]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
2.
An Act to Designate the Facility of the United States Postal Service Located at 100 Orndorf Drive in Brighton, Michigan, as the "Joyce Rogers Post Office Building"
[2010]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2010]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
3.
An Act to Designate the Facility of the United States Postal Service Located at 1343 West Irving Park Road in Chicago, Illinois, as the "Steve Goodman Post Office Building"
[2010]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2010]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
4.
An Act to Designate the Facility of the United States Postal Service Located at 1351 2nd Street in Napa, California, as the "Tom Kongsgaard Post Office Building"
[2010]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2010]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
5.
An Act to Designate the Facility of the United States Postal Service Located at 151 North Maitland Avenue in Maitland, Florida, as the "Paula Hawkins Post Office Building"
[2010]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2010]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
6.
An Act to Designate the Facility of the United States Postal Service Located at 337 West Clark Street in Eureka, California, as the "Sam Sacco Post Office Building"
[2010]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2010]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
7.
An Act to Designate the Facility of the United States Postal Service Located at 10799 West Alameda Avenue in Lakewood, Colorado, as the "Felix Sparks Post Office Building."
[2008]
United States.
[Washington, D.C. : U.S. G.P.O. : Supt. of Docs., U.S. G.P.O., distributor, 2008]
Description
Book — [1] leaf ; 24 cm.
Online
Text version:
PDF version:
Google Books (Full view)
8.
An Act to Designate the Facility of the United States Postal Service Located at 120 Commercial Street in Brockton, Massachusetts, as the "Rocky Marciano Post Office Building"
[2008]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2008]
Description
Book — 1 electronic text ( 1 unnumbered leaf) : HTML, digital, PDF file
Online
Text version:
PDF version:
Google Books (Full view)
9.
An Act to Designate the Facility of the United States Postal Service Located at 301 Commerce Street in Commerce, Oklahoma, as the "Mickey Mantle Post Office Building"
[2008]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2008]
Description
Book — 1 electronic text (1 unnumbered leaf) : HTML, digital, PDF file
Online
Text version:
PDF version:
Google Books (Full view)
10.
Designation of facility as the "Robert McClory Post Office Building" : report (to accompany H.R. 5007)
[1990]
United States. Congress. House. Committee on Post Office and Civil Service.
[Washington, D.C.? : U.S. G.P.O., 1990]
Description
Book — [2] p. ; 24 cm.
Online
Google Books (Full view)
Check availability
Green Library
Status of items at Green Library
Green Library
Status
Find it
US Federal Documents
Y 1.1/8:101-756
Unknown
11.
An Act to Provide the United States Post Office Building that Is to Be Located at 7436 South Exchange Avenue, Chicago, Illinois, Shall Be Known and Designated as the "Charles A. Hayes Post Office Building."
[1996]
United States,
author.
[Washington, D.C.] : [U.S. Government Printing Office], [1996]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
12.
An Act to Designate the United States Post Office Building Located at 33 College Avenue in Waterville, Maine, as the "George J. Mitchell Post Office Building."
[1995]
United States,
author.
[Washington, D.C.] : [U.S. Government Printing Office], [1995]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
13.
An Act to Designate the Facility of the United States Postal Service Located at 2810 East Hillsborough Avenue in Tampa, Florida, as the "Reverend Abe Brown Post Office Building"
[2012]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2012]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
14.
An Act to Designate the Facility of the United States Postal Service Located at 8 West Silver Street in Westfield, Massachusetts, as the "William T. Trant Post Office Building"
[2012]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2012]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
15.
An Act to Designate the Facility of the United States Postal Service Located at 4354 Pahoa Avenue in Honolulu, Hawaii, as the "Cecil L. Heftel Post Office Building"
[2011]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2011]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
16.
An Act to Designate the Facility of the United States Postal Service Located at 489 Army Drive in Barrigada, Guam, as the "John Pangelinan Gerber Post Office Building"
[2011]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2011]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
17.
An Act to Designate the Facility of the United States Postal Service Located at 5003 Westfields Boulevard in Centreville, Virginia, as the "Colonel George Juskalian Post Office Building"
[2011]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2011]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
18.
An Act to Designate the Facility of the United States Postal Service Located at 116 North West Street in Somerville, Tennessee, as the "John S. Wilder Post Office Building"
[2010]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2010]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
19.
An Act to Designate the Facility of the United States Postal Service Located at 13301 Smith Road in Cleveland, Ohio, as the "David John Donafee Post Office Building"
[2010]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2010]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
20.
An Act to Designate the Facility of the United States Postal Service Located at 170 North Main Street in Smithfield, Utah, as the "W. Hazen Hillyard Post Office Building"
[2010]
United States.
[Washington, D.C.] : [U.S. G.P.O.], [2010]
Description
Book — 1 online resource (1 unnumbered leaf)
Online
Text version:
PDF version:
Google Books (Full view)
Articles+
Journal articles, e-books, & other e-resources
See
article+ results
Guides
Course- and topic-based guides to collections, tools, and services.
Search ""Post office buildings"" in all guide pages
Top
Bottom
Previous
Next
1
2
3
4
5
…