Results for "Maine"

 
Showing results 193 - 204 of 315 for Maine
  1. Smithsonian Legal Document

    An Act Making appropriations to supply deficiencies in certain appropriations for the fiscal year ending June 30, 1929, and prior fiscal years, to provide supplemental appropriations for the fiscal years ending June 30, 1929, and June 30, 1930, and for other purposes

    • Date: 1929 03/04/1929
    • Creator: 70th Congress, Sess. 2, 1929
    • Creator: 70th Congress, Sess. 2, 1929

  2.  
  3. 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, 1939, and for other purposes

    • Date: 1938 05/23/1938
    • Creator: 75th Congress, Sess. 3, 1938
    • Creator: 75th Congress, Sess. 3, 1938

  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, 1936, and for other purposes

    • Date: 1936 02/02/1935
    • Creator: 74th Congress, Sess. 1, 1935
    • Creator: 74th Congress, Sess. 1, 1935

  6.  
  7. Smithsonian Legal Document

    An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-eight, and for other purposes

    • Date: 1899 06/04/1897
    • Creator: 55th Congress, Sess. 1, 1897
    • Creator: 55th Congress, Sess. 1, 1897

  8.  
  9. 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, 1927, and for other purposes

    • Date: 1927 04/22/1926
    • Creator: 69th Congress, Sess. 1, 1926
    • Creator: 69th Congress, Sess. 1, 1926

  10.  
  11. 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, 1929, and for other purposes

    • Date: 1929 05/16/1928
    • Creator: 70th Congress, Sess. 1, 1928
    • Creator: 70th Congress, Sess. 1, 1928

  12.  
  13. Authority Record/EAC

    Agency history, 1995-

    • Date: 1995 1995-
    • Creator: National Museum of American History (U.S.) Design Studio

  14.  
  15. SI History Bibliography

    Native: A New Museum

    • Date: September-October 2004
    • Creator: Tall Chief, Russ
    • Creator: Tall Chief, Russ

  16.  
  17. F. Raymond Fosberg

    F. Raymond Fosberg

    • Date: c. 1978
    • Creator: Sandved, Kjell Bloch 1922-
    • Creator: Sandved, Kjell Bloch 1922-

  18.  
  19. Downward View of Concept Model for National Air Museum

    Downward View of Concept Model for National Air Museum

    • Date: c. 1955
    • Creator: McKim, Mead & White
    • Creator: McKim, Mead & White

  20.  
  21. Concept Model viewed from the South for New National Air Museum

    Concept Model viewed from the South for New National Air Museum

    • Date: 1955
    • Creator: McKim, Mead & White
    • Creator: McKim, Mead & White

  22.  
  23. Concept Drawing of Interior for National Air Museum

    Concept Drawing of Interior for National Air Museum

    • Date: 1972
    • Creator: Hellmuth, Obata & Kassabaum
    • Creator: Hellmuth, Obata & Kassabaum

  24.  
Showing results 193 - 204 of 315 for Maine

Pages