Back to top
Languages
English
Español
Navigation
Digital Resources
Genealogy
Remote Printing
Sign in
Your Account
Library Home Page
Library Hours & Location
Classic Catalog
Languages
English
Español
Sign Out
Look for
Keyword
Title
Start of Title
Series
Author
Subject
Call Number
Advanced Search
in Library Catalog
in Lists
in Library Website
in Combined Results
Search
Filters
Main Navigation
Filter Results
Applied Filters
Author: United States
Narrow Your Results
Fiction / Non-Fiction
Non Fiction (30)
Audience
General (17)
Unknown (13)
Format
Book (30)
Author
United States
(remove)
Series
Public Law (3)
AR Reading Level
AR Reading Level from
AR Reading Level to
AR Point Value
AR Point Value from
AR Point Value to
Subject
Post office buildings -- New York (State) -- New York (20)
Courthouses -- New York (State) -- New York (3)
Finance, Public -- New York (State) -- New York (2)
Government lending -- United States (2)
Public buildings -- New York (State) -- New York (2)
more ...
Language
English (30)
Publication Date
Publication Date from
Publication Date to
Published in the last
year
•
5 years
•
10 years
User Rating
(0)
(0)
(0)
(0)
(0)
Unrated
(30)
Lexile measure
Lexile measure from
Lexile measure to
Browse
»
Catalog Search
»
Showing 1 - 20 of 30
Catalog Search Results
Books
(30)
Entire Evergreen Indiana Collection (30)
Available Now (30)
Showing Results using Keyword index
Search instead using Subject index
Sort by
Best Match
Publication Year Desc
Publication Year Asc
Author
Title
Date Purchased Desc
Call Number
Total Checkouts
User Rating
Number of Holds
Hide Covers
Covers
List
Search Tools
Save Search
Email this Search
Get RSS Feed
Export To CSV
Export To RIS
Search Tools
1)
An Act to Designate the United States Courthouse Located at 225 Cadman Plaza East, Brooklyn, New York, as the "Theodore Roosevelt United States Courthouse."
Author
United States
Pub. Date
[2008]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
2)
An Act to Designate the Facility of the United States Postal Service Located at 511 West 165th Street in New York, New York, as the "Normandia Maldonado Post Office Building."
Author
United States
Pub. Date
[2020]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
3)
An Act to Designate the Facility of the United States Postal Service Located at 8320 13th Avenue in Brooklyn, New York, as the "Mother Frances Xavier Cabrini Post Office Building."
Author
United States
Pub. Date
[2020]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
4)
An Act to Rename a Waterway in the State of New York as the "Joseph Sanford Jr. Channel."
Author
United States
Pub. Date
[2018]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
5)
An Act to Designate the New United States Courthouse in Buffalo, New York, as the "Robert H. Jackson United States Courthouse."
Author
United States
Pub. Date
[2012]
Language
English
Book
Show Editions
Available from another library
Where is it?
Place Hold
More Info
Add to List
SHARE
6)
An Act to Designate the Facility of the United States Postal Service Located at 1234 Saint Johns Place in Brooklyn, New York, as the "Major Robert Odell Owens Post Office."
Author
United States
Pub. Date
[2018]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
7)
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."
Author
United States
Pub. Date
2016.
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
8)
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."
Author
United States
Pub. Date
2016.
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
9)
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."
Author
United States
Pub. Date
[2015]
Language
English
Book
Show Editions
Available from another library
Where is it?
Place Hold
More Info
Add to List
SHARE
10)
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...
Author
United States
Pub. Date
[2016]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
11)
An Act to Designate the Federal Building Located at 799 United Nations Plaza in New York, New York, as the "Ronald H. Brown United States Mission to the United Nations Building."
Author
United States
Pub. Date
[2009]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
12)
An Act to Designate the Facility of the United States Postal Service Located at 1449 West Avenue in Bronx, New York, as the "Private Isaac T. Cortes Post Office."
Author
United States
Pub. Date
[2012]
Language
English
Book
Show Editions
Available from another library
Where is it?
Place Hold
More Info
Add to List
SHARE
13)
An Act to Accelerate the Income Tax Benefits for Charitable Cash Contributions for the Relief of the Families of New York Police Department Detectives Wenjian Liu and Rafael...
Author
United States
Pub. Date
[2015]
Language
English
Book
Show Editions
Available from another library
Where is it?
Place Hold
More Info
Add to List
SHARE
14)
An Act to Designate the Facility of the United States Postal Service Located at 45 Bay Street, Suite 2, in Staten Island, New York, as the "Sergeant Angel Mendez Post Office."
Author
United States
Pub. Date
[2012]
Language
English
Book
Show Editions
Available from another library
Where is it?
Place Hold
More Info
Add to List
SHARE
15)
An Act to Designate the Facility of the United States Postal Service Located at 46-02 21st Street in Long Island City, New York, as the "Geraldine Ferraro Post Office Building."
Author
United States
Pub. Date
[2009]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
16)
An Act to Designate the Facility of the United States Postal Service Located at 66 Meserole Avenue in Brooklyn, New York, as the "Joseph R. Lentol Post Office."
Author
United States
Pub. Date
[2022]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
17)
An Act to Amend the Public Health Service Act to Extend and Improve Protections and Services to Individuals Directly Impacted by the Terrorist Attack in New York City on...
Author
United States
Pub. Date
[2011]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
18)
Joint resolution providing financial assistance for the city of New York
Author
United States
Series
Public Law
volume 95-415
Pub. Date
[1978]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
19)
New York City loan guarantee act of 1978: [an act to authorize the Secretary of the Treasury to provide financial assistance for the city of New York]
Author
United States
Series
Public Law
volume 95-339
Pub. Date
[1978]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
20)
An act to amend title 28 of the United States Code to allow the United States attorney and assistant United States attorneys for the Eastern District of New York to reside...
Author
United States
Series
Public Law
volume 96-91
Pub. Date
[1979]
Language
English
Book
Show Edition
Available from another library
Where is it?
See Full Copy Details
Place Hold
More Info
Add to List
SHARE
1
2
Next »
[2]
Didn't find it?
Can't find what you are looking for? Try our Materials Request Service.
Submit Request
Loading, please wait
...
Chat with us
, powered by
LiveChat