Results for "Maine"

 
Showing results 121 - 132 of 180 for Maine
  1. Smithsonian Legal Document

    An Act Making appropriations for the Executive Office and sundry independent executive bureaus, boards, commissions, corporations, agencies, and offices, for the fiscal year ending June 30, 1954, and for other purposes

    • Date: 1953 07/31/1953
    • Creator: 83d Congress, Sess. 1, 1953
    • Creator: 83d Congress, Sess. 1, 1953

  2.  
  3. Smithsonian Legal Document

    An Act Making appropriations for the Department of the Interior and related agencies for the fiscal year ending June 30, 1959, and for other purposes

    • Date: 1959 06/04/1958
    • Creator: 85th Congress, Sess. 2, 1958
    • Creator: 85th Congress, Sess. 2, 1958

  4.  
  5. Smithsonian Legal Document

    An Act Making appropriations for the Executive Office and sundry independent executive bureaus, boards, commissions, and offices, for the fiscal year ending June 30, 1943, and for other purposes

    • Date: 1943 06/27/1942
    • Creator: 77th Congress, Sess. 2, 1942
    • Creator: 77th Congress, Sess. 2, 1942

  6.  
  7. Smithsonian Legal Document

    An Act Making appropriations for the Department of the Interior and related agencies for the fiscal year ending June 30, 1966, and for other purposes

    • Date: 1966 06/28/1965
    • Creator: 89th Congress, Sess. 1965
    • Creator: 89th Congress, Sess. 1965

  8.  
  9. Smithsonian Legal Document

    An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and six, and for other purposes

    • Date: 1905 03/03/1905
    • Creator: 58th Congress, Sess. 3, 1905
    • Creator: 58th Congress, Sess. 3, 1905

  10.  
  11. Authority Record/EAC

    Agency history, 1965-

    • Date: 1965 1965-
    • Creator: Smithsonian Associates Office of the Director

  12.  
  13. Smithsonian Legal Document

    An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and fifteen, and for other purposes

    • Date: 1915 08/01/1914
    • Creator: 63d Congress, Sess. 2, 1914
    • Creator: 63d Congress, Sess. 2, 1914

  14.  
  15. Smithsonian Legal Document

    An Act Making appropriations for the Department of the Interior and related agencies for the fiscal year ending June 30, 1968, and for other purposes

    • Date: 1968 06/24/1967
    • Creator: 90th Congress, Sess. 1, 1967
    • Creator: 90th Congress, Sess. 1, 1967

  16.  
  17. Smithsonian Legal Document

    An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June 30, 1920, and for other purposes

    • Date: 1921 07/19/1919
    • Creator: 66th Congress, Sess. 1, 1919
    • Creator: 66th Congress, Sess. 1, 1919

  18.  
  19. Smithsonian Legal Document

    An Act Making appropriations for the Executive Office and sundry independent executive bureaus, boards, commissions, corporations, agencies, and offices, for the fiscal year ending June 30, 1953, and for other purposes

    • Date: 1953 07/05/1952
    • Creator: 82d Congress, Sess. 2, 1952
    • Creator: 82d Congress, Sess. 2, 1952

  20.  
  21. Smithsonian Legal Document

    An Act Making appropriations for the Department of the Interior and related agencies for the fiscal year ending June 30, 1961, and for other purposes

    • Date: 1961 05/13/1960
    • Creator: 86th Congress, Sess. 2, 1960
    • Creator: 86th Congress, Sess. 2, 1960

  22.  
  23. Smithsonian Legal Document

    An Act Making appropriations for the Department of the Interior and related agencies for the fiscal year ending June 30, 1963, and for other purposes

    • Date: 1963 08/09/1962
    • Creator: 87th Congress, Sess. 2., 1962
    • Creator: 87th Congress, Sess. 2., 1962

  24.  
Showing results 121 - 132 of 180 for Maine

Pages