Results for "Legislative hearings -- United States"

 
Showing results 397 - 408 of 1182 for Legislative hearings -- United States
  1. Regents

    Gifford, Charles Laceille (03/15/1871-08/23/1947)

    • Date: Regent Tenure: 03/27/1933-01/1941

  2.  
  3. Regents

    Lloyd, James Tighlman (08/28/1857-04/03/1944)

    • Date: Regent Tenure: 12/15/1915-12/26/1917

  4.  
  5. Regents

    Newton, Walter Hughes (10/10/1880-08/10/1941)

    • Date: Regent Tenure: 01/14/1924-06/1929

  6.  
  7. Regents

    Smith, Howard Alexander (01/20/1880-10/27/1966)

    • Date: Regent Tenure: 02/08/1954-01/02/1959

  8.  
  9. Regents

    Stanley, Augustus Owsley (05/21/1867-08/12/1958)

    • Date: Regent Tenure: 01/05/1921-03/1925

  10.  
  11. Regents

    Stearns, Foster (07/29/1881-06/04/1956)

    • Date: Regent Tenure: 01/22/1941-01/1945

  12.  
  13. Regents

    Stuart, David (03/12/1816-09/12/1868)

    • Date: Regent Tenure: 12/14/1853-03/1855

  14.  
  15. Regents

    Withers, Robert Enoch (09/18/1821-09/21/1907)

    • Date: Regent Tenure: 03/01/1877-03/03/1881

  16.  
  17. Regents

    Minshall, William Edwing, Jr. (10/24/1911-10/15/1990)

    • Date: Regent Tenure: 1973-12/31/1974

  18.  
  19. Regents

    Rooney, John James (11/29/1903-10/26/1975)

    • Date: Regent Tenure: 09/09/1970-12/31/1974

  20.  
  21. Regents

    Perdue, David Alfred, Jr., (12/10/1949- )

    • Date: Regent Tenure: 5/2015-1/2021

  22.  
  23. Finding Aid

    SIA RU000135, Smithsonian Institution Office of the Secretary, Canal Zone Biological Area Records, 1912-1965

    • Date: 1912 1912-1965
    • Creator: Smithsonian Institution. Office of the Secretary
    • Creator: Smithsonian Institution Archives

  24.  
Showing results 397 - 408 of 1182 for Legislative hearings -- United States

Pages