Results for "Maine"

 
Showing results 49 - 60 of 572 for Maine
  1. SI History Chronology

    Exhibits Modernization Committee Created

    • Date: June 22, 1948

  2.  
  3. SI History Chronology

    MHT Appropriation Signed

    • Date: June 13, 1956

  4.  
  5. SI History Chronology

    Civil Service Extended to Smithsonian Inst

    • Date: June 16, 1896

  6.  
  7. SI History Chronology

    Funds for Collections & Renovations to SIB

    • Date: June 10, 1872

  8.  
  9. SI History Chronology

    Congress Orders Statement of Expenditures

    • Date: October 2, 1888

  10.  
  11. SI History Chronology

    Funds for Collections Given by AIME

    • Date: July 7, 1884

  12.  
  13. SI History Chronology

    Exhibits Modernization Committee Created

    • Date: June 22, 1948

  14.  
  15. SI History Chronology

    Appropriation for Patent Office Building Renovation

    • Date: 1964

  16.  
  17. SI History Bibliography

    The Smithsonian Institution: Revised Statues of the United States, 1878, Title LXXIII, with Amendments to March 12, 1894

    •  
    • Smithsonian Legal Document

      An act making appropriations for the naval service, for the year one thousand eight hundred and thirty-six

      • Date: 1856 05/14/1836
      • Creator: 24th Congress, Sess. 1, 1836
      • Creator: 24th Congress, Sess. 1, 1836

    •  
    • Smithsonian Legal Document

      An Act making Appropriations for sundry Civil Expenses of the Government for the Year ending June thirtieth, eighteen hundred and sixty-eight, and for other Purposes

      • Date: 1868 03/02/1867
      • Creator: 39th Congress, Sess. 2, 1867
      • Creator: 39th Congress, Sess. 2, 1867

    •  
    • Smithsonian Legal Document

      An Act making Appropriations for sundry civil Expenses of the Government for the Year ending June thirty, eighteen hundred and seventy-one, and for other Purposes

      • Date: 1871 07/15/1870
      • Creator: 41st Congress, Sess. 2, 1870
      • Creator: 41st Congress, Sess. 2, 1870

    •  
    Showing results 49 - 60 of 572 for Maine

    Pages