The Library of Congress > Linked Data Service
  Label Dataset Type Subdivision Identifier
1. California. Governor (1991-1999 : Wilson)

LC Name Authority File (LCNAF)
CorporateName
SimpleType
Name
Authority
no93015244
2. Wilson County (Tex.). Commissioner's Court

LC Name Authority File (LCNAF)
CorporateName
SimpleType
Name
Authority
n2002073519
Commissioner's Court of Wilson County (Tex.)
3. United States. Wilson's Creek National Battlefield Boundary Adjustment Act of 2004

LC Name Authority File (LCNAF)
NameTitle
ComplexType
Authority
no2005014728
United States. Act to Amend Public Law 86-434 Establishing Wilson's Creek National Battlefield in the State of Missouri ... ; United States. Public Law 108-394
4. United States. Act to Designate the Facility of the United States Postal Service Located at 200 Gateway Drive in Lincoln, California, as the "Beverly J. Wilson Post Office Building"

LC Name Authority File (LCNAF)
NameTitle
ComplexType
Authority
no2007026413
United States. Public Law 109-399
5. United States. Act to Designate the Facility of the United States Postal Service Located at 475 Kell Farm Drive in Cape Girardeau, Missouri, as the "Richard G. Wilson Processing and Distribution Facility"

LC Name Authority File (LCNAF)
NameTitle
ComplexType
Authority
no2004092574
United States. Public Law 108-259
6. United States. Act to Designate Wilson Creek in Avery and Caldwell Counties, North Carolina, as a Component of the National Wild and Scenic Rivers System

LC Name Authority File (LCNAF)
NameTitle
ComplexType
Authority
no00088011
United States. Public Law 106-261
7. United States. Act to Designate the Facility of the United States Postal Service Located at 2105 East Cook Street in Springfield, Illinois, as the "Colonel John H. Wilson, Jr. Post Office Building"

LC Name Authority File (LCNAF)
NameTitle
ComplexType
Authority
no2009057567
United States. Public Law 111-7
8. United States. Act to Designate the Facility of the United States Postal Service Located at 200 North Texas Avenue in Odessa, Texas, as the "Corporal Alfred Mac Wilson Post Office"

LC Name Authority File (LCNAF)
NameTitle
ComplexType
Authority
no2009008574
United States. Public Law 110-349
9. Western Australia. Wilson Inlet Management Authority

LC Name Authority File (LCNAF)
CorporateName
SimpleType
Name
Authority
n00000401
Wilson Inlet Management Authority (W.A.)
10. Wilson County (Tex.). Office of County Judge

LC Name Authority File (LCNAF)
CorporateName
SimpleType
Name
Authority
n2007059931
Office of the Wilson County Judge
11. United States. President (1913-1921 : Wilson). Address of the President of the United States delivered at a joint session of the two Houses of Congress, April 2, 1917

LC Name Authority File (LCNAF)
NameTitle
ComplexType
Authority
n2004063288
United States. President (1913-1921 : Wilson). At war with Germany
12. Great Britain. Committee to Review the Functioning of Financial Institutions

LC Name Authority File (LCNAF)
CorporateName
SimpleType
Name
Authority
n78012181
Great Britain. Wilson Committee ; Great Britain. Functioning of Financial Institutions, Committee to Review the
13. Confederate States of America. Army. Tennessee Cavalry Regiment, 21st

LC Name Authority File (LCNAF)
CorporateName
SimpleType
Name
Authority
n2005011676
Tennessee Cavalry, 21st Regiment ; Wilson's Tennessee Cavalry Regiment
14. Wilson County (N.C.). Board of Commissioners

LC Name Authority File (LCNAF)
CorporateName
SimpleType
Name
Authority
n83169745
Wilson County (N.C.). Commissioners, Board of ; Wilson County Board of Commissioners
15. United States. Army. New York Infantry Regiment, 6th (1861-1863)

LC Name Authority File (LCNAF)
CorporateName
SimpleType
Name
Authority
nr2003005833
Wilson Zouaves (1861-1863) ; Wilson's Zouaves (1861-1863) ; Billy Wilson's Zouaves (1861-1863) ; New York Infantry, 6th Regiment (1861-1863)


Do you need assistance with your search?