Results for "Maine"

 
Showing results 397 - 408 of 572 for Maine
  1. Online Publications

    Joseph Henry's Letter to Jefferson Davis (December 4, 1856)

    • Date: December 4, 1856
    • Creator: Henry, Joseph 1797-1878,Joseph Henry Papers Project
    • Creator: Henry, Joseph 1797-1878,Joseph Henry Papers Project

  2.  
  3. Smithsonian Legal Document

    Smithsonian Institution Accountability and Management Policies and Practices

    • Date: 12/20/1977
    • Creator: Surveys and Investigations Staff, House Appropriations Committee
    • Creator: Surveys and Investigations Staff, House Appropriations Committee

  4.  
  5. Smithsonian Legal Document

    An act for the organization, improvement, and maintenance of the National Zoological Park

    • Date: 1891 04/30/1890
    • Creator: 51st Congress, Sess. 1, 1890
    • Creator: 51st Congress, Sess. 1, 1890

  6.  
  7. Smithsonian Legal Document

    An Act To establish a National Memorial to Woodrow Wilson

    • Date: 1969 10/24/1968
    • Creator: 90th Congress, Sess. 2, 1968
    • Creator: 90th Congress, Sess. 2, 1968

  8.  
  9. Smithsonian Legal Document

    An Act Making appropriations to provide for the expenses of the government of the District of Columbia for the fiscal year ending June thirtieth, nineteen hundred and one, and for other purposes

    • Date: 1901 06/06/1900
    • Creator: 56th Congress, Sess. 1, 1900
    • Creator: 56th Congress, Sess. 1, 1900

  10.  
  11. Smithsonian Legal Document

    Relations of the Smithsonian Institution to the National Government

    • Date: 04/14/1925
    • Creator: Walcott, Charles D (Charles Doolittle) 1850-1927
    • Creator: Walcott, Charles D (Charles Doolittle) 1850-1927

  12.  
  13. Smithsonian Legal Document

    Joint Resolution Making continuing appropriations for the fiscal year 1977, and for other purposes

    • Date: 1978 10/11/1976
    • Creator: 94th Congress, Sess. 2, 1976
    • Creator: 94th Congress, Sess. 2, 1976

  14.  
  15. Smithsonian Legal Document

    An Act For the opening of connecting highways on the east and west sides of the Zoological Park, District of Columbia

    • Date: 1905 04/28/1904
    • Creator: 58th Congress, Sess. 2, 1904
    • Creator: 58th Congress, Sess. 2, 1904

  16.  
  17. Smithsonian Legal Document

    An Act To amend the Act of June 27, 1960 (74 Stat. 220), relating to the preservation of historical and archeological data

    • Date: 1976 05/24, 1974
    • Creator: 93d Congress, Sess. 2, 1974
    • Creator: 93d Congress, Sess. 2, 1974

  18.  
  19. Smithsonian Legal Document

    An Act To provide for the establishment of an American Folklife Center in the Library of Congress, and for other purposes

    • Date: 1977 01/02/1976
    • Creator: 94th Congress, Sess. 1, 1976
    • Creator: 94th Congress, Sess. 1, 1976

  20.  
  21. Smithsonian Legal Document

    An Act Making supplemental appropriations for the fiscal year ending June 30, 1975, and the period ending September 30, 1976, and for other purposes

    • Date: 1978
    • Creator: 94th Congress, Sess. 2, 1976
    • Creator: 94th Congress, Sess. 2, 1976

  22.  
  23. Smithsonian Legal Document

    An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred and eight, and for prior years, and for other purposes

    • Date: 1909 05/30/1908
    • Creator: 60th Congress, Sess. 1, 1908
    • Creator: 60th Congress, Sess. 1, 1908

  24.  
Showing results 397 - 408 of 572 for Maine

Pages