National Archives and Records Administration (NARA)

716 items
Page 29 of 30
Preservation of Access to Care for Medicare Beneficiaries and Pension Relief Act Of 2010, Public Law 111-192
Title:
Preservation of Access to Care for Medicare Beneficiaries and Pension Relief Act Of 2010, Public Law 111-192

Preservation of Access to Care for Medicare Beneficiaries and Pension Relief Act Of 2010, Public Law 111-192

Federal Register, V. 75, No. 228, Monday, November 29, 2010, Medicare Program: Payment Policies Under the Physician Fee Schedule and Other Revisions to Part B for CY 2011
Title:
Federal Register, V. 75, No. 228, Monday, November 29, 2010, Medicare Program: Payment Policies Under the Physician Fee Schedule and Other Revisions to Part B for CY 2011

Federal Register, V. 75, No. 228, Monday, November 29, 2010, Medicare Program: Payment Policies Under the Physician Fee Schedule and Other Revisions to Part B for CY 2011

Intelligence Authorization Act for Fiscal Year 2010, Public Law 111-259
Title:
Intelligence Authorization Act for Fiscal Year 2010, Public Law 111-259

Intelligence Authorization Act for Fiscal Year 2010, Public Law 111-259

Statutory Pay-as-You-Go Act of 2010, Public Law 111-139
Title:
Statutory Pay-as-You-Go Act of 2010, Public Law 111-139

Statutory Pay-as-You-Go Act of 2010, Public Law 111-139

Public Papers of the Presidents of the United States, George W. Bush, 2005, Bk. 2, July-December
Title:
Public Papers of the Presidents of the United States, George W. Bush, 2005, Bk. 2, July-December

Public Papers of the Presidents of the United States, George W. Bush, 2005, Bk. 2, July-December

Federal Register, V. 75, No. 8, Wednesday, January 13, 2010, Medicare and Medicaid  Programs; Electronic Health Record Incentive Program; Proposed Rules
Title:
Federal Register, V. 75, No. 8, Wednesday, January 13, 2010, Medicare and Medicaid Programs; Electronic Health Record Incentive Program; Proposed Rules

Federal Register, V. 75, No. 8, Wednesday, January 13, 2010, Medicare and Medicaid Programs; Electronic Health Record Incentive Program; Proposed Rules

United States Statutes at Large, V. 121, 2007, 110th Congress, First Session, Pts. 1-2
Title:
United States Statutes at Large, V. 121, 2007, 110th Congress, First Session, Pts. 1-2

United States Statutes at Large, V. 121, 2007, 110th Congress, First Session, Pts. 1-2

Public Papers of the Presidents of the United States, George W. Bush, 2005, Bk. 1, January-June 2005
Title:
Public Papers of the Presidents of the United States, George W. Bush, 2005, Bk. 1, January-June 2005

Public Papers of the Presidents of the United States, George W. Bush, 2005, Bk. 1, January-June 2005

Omnibus Appropriations Act, 2009, Public Law 111-8
Title:
Omnibus Appropriations Act, 2009, Public Law 111-8

Omnibus Appropriations Act, 2009, Public Law 111-8

Official Presidential Portrait of Barack Obama (20x24)
Title:
Official Presidential Portrait of Barack Obama (20x24)

Official Presidential Portrait of Barack Obama (20x24)

Abraham Lincoln at the National Archives and Records Administration, Great Lakes Region (Chicago) : Celebrating 200 Years of an American Legend (Poster)
Title:
Abraham Lincoln at the National Archives and Records Administration, Great Lakes Region (Chicago) : Celebrating 200 Years of an American Legend

Abraham Lincoln at the National Archives and Records Administration, Great Lakes Region (Chicago) : Celebrating 200 Years of an American Legend (Poster)

Official Presidential Portrait of Barack Obama (11x14)
Title:
Official Presidential Portrait of Barack Obama (11x14)

Official Presidential Portrait of Barack Obama (11x14)

Official Presidential Portrait of Barack Obama (8X10)
Title:
Official Presidential Portrait of Barack Obama (8X10)

Official Presidential Portrait of Barack Obama (8X10)

Public Papers of the Presidents of the United States, George W. Bush, 2004, Book 3, October 1 to December 31, 2004
Title:
Public Papers of the Presidents of the United States, George W. Bush, 2004, Book 3, October 1 to December 31, 2004

Public Papers of the Presidents of the United States, George W. Bush, 2004, Book 3, October 1 to December 31, 2004

Public Papers of the Presidents of the United States, George W. Bush, 2004, Book 2, July 1 to September 30, 2004
Title:
Public Papers of the Presidents of the United States, George W. Bush, 2004, Book 2, July 1 to September 30, 2004

Public Papers of the Presidents of the United States, George W. Bush, 2004, Book 2, July 1 to September 30, 2004

Implementing Recommendations of the 9/11 Commission Act of 2007, Public Law 110-53
Title:
Implementing Recommendations of the 9/11 Commission Act of 2007, Public Law 110-53

Implementing Recommendations of the 9/11 Commission Act of 2007, Public Law 110-53

Public Papers of the Presidents of the United States, George W. Bush, 2004, Book 1, January 1 to June 30, 2004
Title:
Public Papers of the Presidents of the United States, George W. Bush, 2004, Book 1, January 1 to June 30, 2004

Public Papers of the Presidents of the United States, George W. Bush, 2004, Book 1, January 1 to June 30, 2004

Public Papers of the Presidents of the United States, George W. Bush, 2002, Bk. 2, July 1 to December 31, 2002
Title:
Public Papers of the Presidents of the United States, George W. Bush, 2002, Bk. 2, July 1 to December 31, 2002

Public Papers of the Presidents of the United States, George W. Bush, 2002, Bk. 2, July 1 to December 31, 2002

Public Papers of the Presidents of the United States: George W. Bush, 2002, Book 1, January 1 to June 30, 2002
Title:
Public Papers of the Presidents of the United States: George W. Bush, 2002, Book 1, January 1 to June 30, 2002

Public Papers of the Presidents of the United States: George W. Bush, 2002, Book 1, January 1 to June 30, 2002

Public Papers of the Presidents of the United States: George W. Bush, 2001, Book 2, July 1 to December 31, 2001
Title:
Public Papers of the Presidents of the United States: George W. Bush, 2001, Book 2, July 1 to December 31, 2001

Public Papers of the Presidents of the United States: George W. Bush, 2001, Book 2, July 1 to December 31, 2001

Public Papers of the Presidents of the United States, William J. Clinton, 2000-2001, Bk. 2, June 27 to October 11, 2000
Title:
Public Papers of the Presidents of the United States, William J. Clinton, 2000-2001, Bk. 2, June 27 to October 11, 2000

Public Papers of the Presidents of the United States, William J. Clinton, 2000-2001, Bk. 2, June 27 to October 11, 2000

Public Papers of the Presidents of the United States, William J. Clinton, 2000-2001, Book 1, January 1 to June 26, 2000
Title:
Public Papers of the Presidents of the United States, William J. Clinton, 2000-2001, Book 1, January 1 to June 26, 2000

Public Papers of the Presidents of the United States, William J. Clinton, 2000-2001, Book 1, January 1 to June 26, 2000

United States Statutes at Large, V. 113, Pts. 1-3
Title:
United States Statutes at Large, V. 113, Pts. 1-3

United States Statutes at Large, V. 113, Pts. 1-3

Public Papers of the Presidents of the United States, William J. Clinton, 1999, Book 2, July 1 to December 31, 1999
Title:
Public Papers of the Presidents of the United States, William J. Clinton, 1999, Book 2, July 1 to December 31, 1999

Public Papers of the Presidents of the United States, William J. Clinton, 1999, Book 2, July 1 to December 31, 1999

Back to Top