Author: United States. Congress. House. Committee on Public Buildings and Grounds
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Quarters in Post Office Building, Sacramento, Cal., for Northern District Court. April 10, 1918. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author: United States. Congress. House. Committee on Public Buildings and Grounds
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Transfer of the Old Subtreasury Property at San Francisco, Cal., to the War Department. April 30, 1918. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author: United States. Congress. House. Committee on Public Buildings and Grounds
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Pay for Alley Condemned in Square 493, Washington, D.C. January 9, 1891. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author:
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Lot 53, Square 140, in the District of Columbia. July 28, 1911. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author: United States. Congress. House. Committee on the District of Columbia
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Court-house and Post-office at Birmingham, Ala. February 18, 1891. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author:
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Extension of Twenty-third Street from S Street to California Avenue. April 14, 1904. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author: United States. Congress. Senate. Committee on the District of Columbia
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Addition to Post-office Building, Newark, N.J. July 17, 1894. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author:
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Custom-house and Post-office at Chicago, Ill. May 29, 1890. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author:
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages :
Book Description
Correctionary Deed for Land of New Post Office at New York, N.Y. January 22, 1919. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author: United States. Congress. House. Committee on Public Buildings and Grounds
Publisher:
ISBN:
Category :
Languages : en
Pages : 4
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 4
Book Description
Abandonment of Piney Branch Road. May 21, 1918. -- Committed to the Committee of the Whole House on the State of the Union and Ordered to be Printed
Author: United States. Congress. House. Committee on the District of Columbia
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 2
Book Description