Results for "Maine"

 
Showing results 61 - 72 of 102 for Maine
  1. 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, 1945, and for other purposes

    • Date: 1944 06/27/1944
    • Creator: 78th Congress, Sess. 2, 1944
    • Creator: 78th Congress, Sess. 2, 1944

  2.  
  3. Smithsonian Legal Document

    An Act Making appropriations for the Executive Office and sundry independent executive bureaus, boards, commission, corporations, agencies, and offices, for the fiscal year ending June 30, 1952, and for other purposes

    • Date: 1952 08/31/1951
    • Creator: 82d Congress, Sess. 1, 1951
    • Creator: 82d Congress, Sess. 1, 1951

  4.  
  5. Smithsonian Legal Document

    An Act Making appropriations for the Department of the Interior and related agencies for the fiscal year ending June 30, 1957, and for other purposes

    • Date: 1957 06/13/1956
    • Creator: 84th Congress, Sess. 2, 1956
    • Creator: 84th Congress, Sess. 2, 1956

  6.  
  7. 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

  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, 1949, and for other purposes

    • Date: 1949 04/20/1948
    • Creator: 80th Congress, Sess. 2, 1948
    • Creator: 80th Congress, Sess. 2, 1948

  10.  
  11. 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

  12.  
  13. 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, 1947, and for other purposes

    • Date: 1947 03/28/1946
    • Creator: 79th Congress, Sess. 2, 1946
    • Creator: 79th Congress, Sess. 2, 1946

  14.  
  15. SI History Bibliography

    The National Gallery of Art, Department of Fine Arts of the National Museum

    • Date: 1909
    • Creator: Rathbun, Richard 1852-1918
    • Creator: Rathbun, Richard 1852-1918

  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, and offices, for the fiscal year ending June 30, 1946, and for other purposes

    • Date: 1946 05/03/1945
    • Creator: 79th Congress, Sess. 1, 1945
    • Creator: 79th Congress, Sess. 1, 1945

  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, 1956, and for other purposes

    • Date: 1955 06/16/1955
    • Creator: 84th Congress, Sess. 1, 1955
    • Creator: 84th Congress, Sess. 1, 1955

  22.  
  23. Smithsonian Legal Document

    Smithsonian Institution, Board of Regents, Minutes, 1850

    • Date: 1879 April 20, 1850
    • Creator: Board of Regents
    • Creator: Board of Regents

  24.  
Showing results 61 - 72 of 102 for Maine

Pages