Skip to main content
Show Menu
Search Google Appliance
Enter the terms you wish to search for.
Collections
What We Do
Reference
Rights and Reproduction
Records Management
Preservation
Digital Curation
Forums
Publications & Resources
Smithsonian History
General History
Governance & Organization
Featured Topics
Historic Pictures
Research Centers
Smithsonian Museums
Collections
Show More
Smithsonian History
General History
Governance & Organization
Featured Topics
Historic Pictures
Educational Resources
Show More
What We Do
Reference
Rights and Reproduction
Records Management
Preservation
Digital Curation
Forums
Publications & Resources
About
Blog
Press
Events
Donate
Please read Smithsonian Libraries and Archives'
Statement on Harmful Content
Results for "New York (State)"
All
Finding Aids
Media
Chronology
Blog Posts
WebPages
Subject: Secretaries
Subject: Architecture
Creator
Board of Regents (1)
Henry, Joseph 1797-1878 (1)
Henry, Mary Anna 1834-1903 (1)
Joseph Henry Papers Project (1)
Subject
Architecture (6)
Secretaries (6)
Major Events in Smithsonian History (3)
United States Congress (3)
United States President (3)
Board of Regents (2)
Johnson (2)
Law (2)
Natural History Building (2)
Abiodun (1)
Act to establish the (1)
Acting Secretaries (1)
Adams (1)
Administrative agencies (1)
Advisory boards (1)
Alan G (1)
Anacostia Community Museum Advisory Committee (1)
Ann (1)
Archives of American Art Board of Trustees of the Archives of American Art (1)
Art (1)
Arts and Industries Building (1)
Baltimore Museum of Art (1)
Barbara McConnell 12/26/1950- (1)
Barrett (1)
Becerra (1)
Berman (1)
Board of Commissioners of the District of Columbia (1)
Board of Regents Ad hoc committees (1)
Board of Regents Audit and Review Committee (1)
Board of Regents Committee on Finance and Investment (1)
Calhoun (1)
Carol S (1)
Case (1)
Cathey (1)
Chancellor of the Smithsonian Board of Regents (1)
Chell (1)
Chemistry (1)
Chung (1)
Clough (1)
Cochran (1)
Cole (1)
Committees (1)
Copyright (1)
D.C.) (1)
David (1)
Debates (1)
Deborah (1)
Disasters (1)
Donnelly (1)
Elliot (1)
Endowments (1)
Eva J (1)
Expenditures (1)
Federal Government (1)
Feinberg (1)
Ferguson (1)
Fetter (1)
Finance (1)
Fine Arts and Portrait Galleries Building (FA&PG) (1)
Fisher (1)
Fund raising (1)
G. Jeffrey (1)
G. Wayne (1)
Galloway (1)
Gifts (1)
Groundbreaking (1)
Grounds (1)
Hallam (1)
Harriet A. 1808-1882 (1)
Henry (1)
History (1)
Howard (1)
HyeSook (1)
Insurance (1)
Internal revenue law (1)
J. Peter (1)
Jackson (1)
Jacqueline (1)
James K (James Knox) 1795-1849 (1)
John (1)
John C (1)
John C (John Caldwell) 1782-1850 (1)
John Quincy 1767-1848 (1)
Joseph Henry Papers Project (1)
Kerger (1)
Kogod (1)
Kurin (1)
Lady Bird 1912- (1)
Langley (1)
Lavizzo-Mourey (1)
Law and legislation (1)
Leahy (1)
Leavy (1)
Lectures and lecturing (1)
Legislators (1)
Letters (1)
Libraries (1)
Lyndon B (Lyndon Baines) 1908-1973 (1)
Lynton (1)
MacMillan (1)
More
Less
Select Date Range
Show items from
1700
to
2030
Year Start
Year End
Did you find what you were looking for? A gift to the Archives will help us make more of our collections accessible!
Donate Now
Enter the terms you wish to search for.
Showing results 1 - 6 of 6 for
New York (State)
Joseph Henry's Letter to Harriet Henry (December 28, 1836)
Date:
December 28, 1836
Creator
: Henry, Joseph 1797-1878,Henry, Mary Anna 1834-1903,Joseph Henry Papers Project
Creator
: Henry, Joseph 1797-1878,Henry, Mary Anna 1834-1903,Joseph Henry Papers Project
SI History Chronology
Natural History Building Groundbreaking
Date:
June 15, 1904
SI History Chronology
Funding to Acquire Land for a National Zoo
Date:
March 2, 1889
SI History Chronology
National Collection of Fine Arts is Dedicated
Date:
May 3, 1968
SI History Chronology
Smithsonian Act of Organization Passes
Date:
August 10, 1846
Smithsonian Legal Document
Smithsonian Institution, Board of Regents, Minutes, 2015
Date:
2015 April 13, 2015
Creator
: Board of Regents
Creator
: Board of Regents
Showing results 1 - 6 of 6 for
New York (State)