Results for "Maine"

 
Showing results 1045 - 1056 of 1173 for Maine
  1. Smithsonian Legal Document

    Smithsonian Institution, Board of Regents, Minutes, 1860

    • Date: 1879 February 4, 1860
    • Creator: Board of Regents
    • Creator: Board of Regents

  2.  
  3. Smithsonian Legal Document

    An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June 30, 1922, and for other purposes

    • Date: 1921 03/04/1921
    • Creator: 66th Congress, Sess. 3, 1921
    • Creator: 66th Congress, Sess. 3, 1921

  4.  
  5. SI History Bibliography

    Joint Committee of the Senate and House of Representatives on Public Buildings and Grounds. Report of the Special Committee of the Board of Regents of the Smithsonian Institution Relative to the Fire

    • Creator: United States Congress
    • Creator: United States Congress

  6.  
  7. Smithsonian Legal Document

    Smithsonian Institution, Board of Regents, Minutes, 1854

    • Date: 1879 April 29, 1854
    • Creator: Board of Regents
    • Creator: Board of Regents

  8.  
  9. Smithsonian Legal Document

    An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and eleven, and for other purposes

    • Date: 1911 06/25/1910
    • Creator: 61st Congress, Sess. 2, 1910
    • Creator: 61st Congress, Sess. 2, 1910

  10.  
  11. Smithsonian Legal Document

    An Act To authorize the construction of a building for a Museum of History and Technology for the Smithsonian Institution, including the preparation of plans and specifications, and all other work incidental thereto

    • Date: 1955 06/28/1955
    • Creator: 84th Congress, Sess. 1, 1955
    • Creator: 84th Congress, Sess. 1, 1955

  12.  
  13. Smithsonian Legal Document

    An Act To establish a National Armed Forces Museum Advisory Board of the Smithsonian Institution, to authorize expansion of the Smithsonian Institution's facilities for portraying the contributions of the Armed Forces of the United States, and for other purposes

    • Date: 1961 08/30/1961
    • Creator: 87th Congress, Sess. 1., 1961
    • Creator: 87th Congress, Sess. 1., 1961

  14.  
  15. Regents

    Roosevelt, Theodore (10/27/1858-01/06/1919)

    • Date: Regent Tenure: 03/04/1901-09/14/1901

  16.  
  17. Regents

    Conable, Barber B., Jr. (11/02/1922-11/30/2003)

    • Date: Regent Tenure: 04/12/1993-11/30/2003

  18.  
  19. SI History Bibliography

    Storming the Castle

    • Date: August 1994
    • Creator: Van Dyne, Larry
    • Creator: Van Dyne, Larry

  20.  
  21. Smithsonian Legal Document

    Smithsonian Institution, Board of Regents, Minutes, 1846

    • Date: 1879 September 7, 1846
    • Creator: Board of Regents
    • Creator: Board of Regents

  22.  
  23. Smithsonian Legal Document

    Smithsonian Institution, Board of Regents, Minutes, 1847

    • Date: 1879 March 1, 1847
    • Creator: Board of Regents
    • Creator: Board of Regents

  24.  
Showing results 1045 - 1056 of 1173 for Maine

Pages