National Archives and Records Administration (NARA)

754 items
Page 30 of 32
Public Papers of the Presidents of the United States, George W. Bush, 2007, Bk. 1
Title:
Public Papers of the Presidents of the United States, George W. Bush, 2007, Bk. 1

Public Papers of the Presidents of the United States, George W. Bush, 2007, Bk. 1

Public Papers of the Presidents of the United States, George W. Bush, 2006, Bk. 2
Title:
Public Papers of the Presidents of the United States, George W. Bush, 2006, Bk. 2

Public Papers of the Presidents of the United States, George W. Bush, 2006, Bk. 2

Federal Register, V. 76, No. 228, Monday, November 28, 2011, Medicare Program: Payment Policies Under the Physician Fee Schedule and Other Revisions To Part B for CY 2012
Title:
Federal Register, V. 76, No. 228, Monday, November 28, 2011, Medicare Program: Payment Policies Under the Physician Fee Schedule and Other Revisions To Part B for CY 2012

Federal Register, V. 76, No. 228, Monday, November 28, 2011, Medicare Program: Payment Policies Under the Physician Fee Schedule and Other Revisions To Part B for CY 2012

Budget Control Act of 2011, Public Law 112-25
Title:
Budget Control Act of 2011, Public Law 112-25

Budget Control Act of 2011, Public Law 112-25

Public Papers of the Presidents of the United States, George W. Bush, 2006, Bk. 1, January 1 to June 30, 2006
Title:
Public Papers of the Presidents of the United States, George W. Bush, 2006, Bk. 1, January 1 to June 30, 2006

Public Papers of the Presidents of the United States, George W. Bush, 2006, Bk. 1, January 1 to June 30, 2006

Department of Defense and Full Year Continuing Appropriations Act 2011
Title:
Department of Defense and Full Year Continuing Appropriations Act 2011

Department of Defense and Full Year Continuing Appropriations Act 2011

Public Contracts, Public Law 111-350
Title:
Public Contracts, Public Law 111-350

Public Contracts, Public Law 111-350

Comprehensive Iran Sanctions Accountability and Divestment Act of 2010, Public Law 111-195
Title:
Comprehensive Iran Sanctions Accountability and Divestment Act of 2010, Public Law 111-195

Comprehensive Iran Sanctions Accountability and Divestment Act of 2010, Public Law 111-195

United States Statutes at Large, V. 122, 2008 (Parts 1-4)
Title:
United States Statutes at Large, V. 122, 2008 (Parts 1-4)

United States Statutes at Large, V. 122, 2008 (Parts 1-4)

Ike Skelton National Defense Authorization Act for FY 2011, Public Law 111-383
Title:
Ike Skelton National Defense Authorization Act for FY 2011, Public Law 111-383

Ike Skelton National Defense Authorization Act for FY 2011, Public Law 111-383

Tax Relief, Unemployment Insurance Reauthorization, and Job Creation Act of 2010, Public Law 111-312
Title:
Tax Relief, Unemployment Insurance Reauthorization, and Job Creation Act of 2010, Public Law 111-312

Tax Relief, Unemployment Insurance Reauthorization, and Job Creation Act of 2010, Public Law 111-312

America COMPETES Reauthorization Act Of 2010, Public Law 111-358
Title:
America COMPETES Reauthorization Act Of 2010, Public Law 111-358

America COMPETES Reauthorization Act Of 2010, Public Law 111-358

CAPTA Reauthorization Act of 2010, Public Law 111-320
Title:
CAPTA Reauthorization Act of 2010, Public Law 111-320

CAPTA Reauthorization Act of 2010, Public Law 111-320

Federal Register V. 75, No. 226, Wednesday, November 24, 2010 Pt. 2, Medicare Program: Hospital Outpatient Prospective Payment System and CY 2011 Payment Rates
Title:
Federal Register V. 75, No. 226, Wednesday, November 24, 2010 Pt. 2, Medicare Program: Hospital Outpatient Prospective Payment System and CY 2011 Payment Rates

Federal Register V. 75, No. 226, Wednesday, November 24, 2010 Pt. 2, Medicare Program: Hospital Outpatient Prospective Payment System and CY 2011 Payment Rates

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)

Back to Top