Search results

  • National Research Council (category All article disambiguation pages)
    India National Council (disambiguation) National Research Centre (disambiguation) National Research Council (disambiguation) National Centre for Research
    786 bytes (119 words) - 22:45, 25 January 2025
  • Clean Air Act (category All article disambiguation pages)
    Air quality law Canadian Environmental Protection Act, 1999 This disambiguation page lists articles associated with the title Clean Air Act. If an internal
    287 bytes (73 words) - 21:54, 25 January 2025
  • Office of Professional Responsibility (category Disambiguation)
    This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    192 bytes (20 words) - 01:08, 11 January 2025
  • Directorate of Operations (category All article disambiguation pages)
    Directorate of Operations (DIA) Directorate of Operations (CIA) This disambiguation page lists articles associated with the title Directorate of Operations
    140 bytes (48 words) - 22:03, 25 January 2025
  • Animal Welfare Act (category All article disambiguation pages)
    1966 in the US The Animal Welfare Act 2006 (c. 45) in the UK This disambiguation page lists articles associated with the title Animal Welfare Act. If an
    303 bytes (83 words) - 23:18, 1 January 2025
  • Center for Strategic Research (category All article disambiguation pages)
    think tank based in Moscow Center for Strategic Studies (disambiguation) This disambiguation page lists articles associated with the title Center for Strategic
    316 bytes (72 words) - 21:54, 25 January 2025
  • Office of Legislative Affairs (category All article disambiguation pages)
    administrative laws to govern the behavior of government departments This disambiguation page lists articles associated with the title Office of Legislative Affairs
    1 KB (168 words) - 22:56, 5 December 2024
  • Office for Civil Rights (category Disambiguation)
    This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    236 bytes (30 words) - 10:59, 4 January 2025
  • Office of Public Affairs (category Disambiguation)
    This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    178 bytes (22 words) - 09:17, 28 January 2025
  • Office of the General Counsel (category Disambiguation)
    This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    122 bytes (16 words) - 09:02, 28 January 2025
  • SAIC (category All article disambiguation pages)
    legislation concerning the administration of industry and commerce This disambiguation page lists articles associated with the title SAIC. If an internal link
    1 KB (174 words) - 23:33, 29 November 2024
  • Chief of Staff of the Air Force (category All article disambiguation pages)
    Staff of the Army (disambiguation) Chief of Staff of the Navy (disambiguation) Air force (disambiguation) Chief of Air Force (disambiguation) Chief of the Air
    771 bytes (141 words) - 23:15, 2 December 2024
  • Office of the Chief Information Officer (category Disambiguation)
    This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    217 bytes (28 words) - 22:58, 28 January 2025
  • Office of the Secretary (category Disambiguation)
    This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    168 bytes (22 words) - 23:12, 25 January 2025
  • Office of the Chief Financial Officer (category Disambiguation)
    This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    136 bytes (18 words) - 09:42, 28 January 2025
  • Office of Management (category Disambiguation)
    This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    163 bytes (19 words) - 23:00, 28 January 2025
  • This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    170 bytes (24 words) - 22:07, 22 February 2025
  • This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    345 bytes (36 words) - 22:49, 17 February 2025
  • Office of the Deputy Secretary (category Disambiguation)
    This disambiguation page lists articles associated with the same title. If an internal link led you here, you may wish to change the link to point directly
    123 bytes (16 words) - 23:54, 27 January 2025
  • FACTA (category All article disambiguation pages)
    Tax Compliance Act (FATCA), United States law passed in 2010 This disambiguation page lists articles associated with the title FACTA. If an internal link
    559 bytes (95 words) - 23:00, 15 December 2024
View (previous 20 | ) (20 | 50 | 100 | 250 | 500)