Results for "Maine"

 
Showing results 277 - 288 of 572 for Maine
  1. Smithsonian Legal Document

    An Act to establish a national air museum, and for other purposes

    • Date: 1947 08/12/1946
    • Creator: 79th Congress, Sess. 2, 1946
    • Creator: 79th Congress, Sess. 2, 1946

  2.  
  3. Smithsonian Legal Document

    An Act To provide for cooperation by the Smithsonian Institution with State, educational, and scientific organizations in the United States for continuing ethnological researches on the American Indians

    • Date: 1929 04/10/1928
    • Creator: 70th Congress, Sess. 1, 1928
    • Creator: 70th Congress, Sess. 1, 1928

  4.  
  5. Smithsonian Legal Document

    Joint Resolution Making further continuing appropriations for the fiscal year 1975, and for other purposes

    • Date: 1977 03/14/1975
    • Creator: 94th Congress, Sess. 1, 1975
    • Creator: 94th Congress, Sess. 1, 1975

  6.  
  7. Smithsonian Legal Document

    An Act To authorize the Smithsonian Institution to plan museum support facilities

    • Date: 1977 09/19/1975
    • Creator: 94th Congress, Sess. 1, 1975
    • Creator: 94th Congress, Sess. 1, 1975

  8.  
  9. Smithsonian Legal Document

    An Act To authorize the Smithsonian Institution to construct support museum facilities

    • Date: 1980 11/02/1978
    • Creator: 95th Congress, Sess. 2, 1978
    • Creator: 95th Congress, Sess. 2, 1978

  10.  
  11. Smithsonian Legal Document

    An Act Making appropriations to supply urgent deficiencies in certain appropriations for the fiscal year ending June 30, 1926, and prior fiscal years, to provide urgent supplemental appropriations for the fiscal years ending June 30, 1926, and June 30, 1927, and for other purposes

    • Date: 1927 03/03/1926
    • Creator: 69th Congress, Sess. 1, 1926
    • Creator: 69th Congress, Sess. 1, 1926

  12.  
  13. Smithsonian Legal Document

    An act making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes

    • Date: 1879 06/20/1878
    • Creator: 45th Congress, Sess. 2, 1878
    • Creator: 45th Congress, Sess. 2, 1878

  14.  
  15. Smithsonian Legal Document

    An Act Making appropriations for the Executive and for sundry independent executive bureaus, boards, commissions, and offices, for the fiscal year ending June 30, 1923, and for other purposes

    • Date: 1923 06/10/1922
    • Creator: 67th Congress, Sess. 2, 1922
    • Creator: 67th Congress, Sess. 2, 1922

  16.  
  17. Smithsonian Legal Document

    An act making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and seventy-seven, and prior years, and for other purposes

    • Date: 1877 03/03/1877
    • Creator: 44th Congress, Sess. 2, 1877
    • Creator: 44th Congress, Sess. 2, 1877

  18.  
  19. Smithsonian Legal Document

    An act making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and ninety-two, and for prior years, and for other purposes

    • Date: 1893 07/28/1892
    • Creator: 52d Congress, Sess. 1, 1892
    • Creator: 52d Congress, Sess. 1, 1892

  20.  
  21. Smithsonian Legal Document

    An act to amend the John F. Kennedy Center Act to authorize appropriations for the John F. Kennedy Center for the Performing Arts and to further define the criteria for capital repair and operation and maintenance

    • Date: 1999 08/12/1998
    • Creator: 112th Congress, 2nd Session
    • Creator: 112th Congress, 2nd Session

  22.  
  23. Smithsonian Legal Document

    An Act Making appropriations for the government of the District of Columbia and other activities chargeable in whole or in part against the revenues of said District for the fiscal year ending June 30, 1960, and for other purposes

    • Date: 1960 07/23/1959
    • Creator: 86th Congress, Sess. 1, 1959
    • Creator: 86th Congress, Sess. 1, 1959

  24.  
Showing results 277 - 288 of 572 for Maine

Pages