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 "Ohio Valley and Central States Exposition (1888 : Cincinnati)"
All
Finding Aids
Media
Chronology
Blog Posts
WebPages
Creator
United States National Museum (5)
Smithsonian Institution. Office of the Secretary (4)
American Ornithologists' Union (3)
Hirshhorn Museum and Sculpture Garden. Office of the Registrar (3)
National Zoological Park. Office of the Director (3)
Smithsonian Institution. Assistant Secretary in charge of the United States National Museum (3)
U.S. Fish and Wildlife Service (3)
American Zoo and Aquarium Association (2)
Dall, William Healey, 1845-1927 (2)
Hirshhorn Museum and Sculpture Garden. Office of the Director (2)
Marguerite Roby (2)
National Museum of Natural History. Department of Paleobiology (2)
National Portrait Gallery (Smithsonian Institution). Department of Exhibitions and Collections Management (2)
National Portrait Gallery (Smithsonian Institution). Office of Exhibitions (2)
National Zoological Park (2)
Ridgway, Robert, 1850-1929 (2)
Smithsonian Institution (2)
Smithsonian Institution. International Exchange Service (2)
Unknown (2)
Washburn, Wilcomb E (2)
50th Congress, Sess. 1, 1888 (1)
Abbott, William Louis, 1860-1936 (1)
Alexander, Charles P. (Charles Paul), 1889-1981 (1)
Bailey, Florence Merriam, 1863-1948 (1)
Baird, Spencer Fullerton 1823-1887 (1)
Baird, Spencer Fullerton, 1823-1887 (1)
Barnhart, Terry A (1)
Berry, S. Stillman (Samuel Stillman), 1887-1984 (1)
Blackwelder, Richard E. (1)
Bunch, Lonnie G. (1)
Cooper, G. Arthur (Gustav Arthur), 1902-2000 (1)
Cooper-Hewitt Museum (1)
Cooper-Hewitt Museum. Office of the Registrar (1)
Coville, Frederick V. (Frederick Vernon), 1867-1937 (1)
Fendler, Augustus, 1813-1883 (1)
Foerste, Aug. F. (Aug. Frederic), 1862-1936 (1)
Freer Gallery of Art and Arthur M. Sackler Gallery. Office of the Deputy Director (1)
Goode, G. Brown (George Brown), 1851-1896 (1)
Gordon, Mackenzie, 1913- (1)
Heezen, Bruce C. (1)
Henry, Joseph 1797-1878 (1)
Heritage Preservation (Organization) (1)
Hirshhorn Museum and Sculpture Garden (1)
Hirshhorn Museum and Sculpture Garden. Department of Painting and Sculpture (1)
History of Science Society (1)
Holmes, William Henry, 1846-1933 (1)
Joseph Henry Papers Project (1)
Keen, A. Myra,(Angeline Myra),1905- (1)
Marcel Chotkowski LaFollette (1)
Mearns, Edgar Alexander, 1856-1916 (1)
Merrill, George P. (Georger Perkins), 1854-1929 (1)
National Collection of Fine Arts (1)
National Museum Act Program (1)
National Museum of American Art. Office of Registration and Collections Management (1)
National Museum of American Art. Office of the Director (1)
National Museum of American Art. Office of the Registrar (1)
National Museum of American History. Division of Transportation (1)
National Museum of History and Technology. Division of Graphic Arts (1)
National Museum of History and Technology. Division of Transportation (1)
National Museum of Natural History (1)
National Museum of Natural History. Department of Botany (1)
National Portrait Gallery (Smithsonian Institution). Administrative Office (1)
National Portrait Gallery (Smithsonian Institution). Office of the Registrar (1)
National Zoological Park. Office of Public Affairs (1)
Pamela M. Henson (1)
Preble, Edward Alexander, 1871-1957 (1)
Renwick Gallery (1)
Rhees, William Jones, 1830-1907 (1)
Robbins, Warren M. (1)
Schopf, Thomas J. M. (1)
Schuchert, Charles, 1858-1942 (1)
Science Service (1)
Shimek, Bohumil, 1861-1937 (1)
Smithsonian American Art Museum. Curatorial Office (1)
Smithsonian Astrophysical Observatory. Moonwatch Division (1)
Smithsonian Early Enrichment Center. Office of the Director (1)
Smithsonian Institution. Assistant Secretary for Museum Programs (1)
Smithsonian Institution. Board of Regents (1)
Smithsonian Institution. Office of American Studies (1)
Smithsonian Institution. Office of Architectural History and Historic Preservation (1)
Smithsonian Institution. Office of Exhibits Central (1)
Smithsonian Institution. Office of Museum Programs (1)
Smithsonian Institution. Smithsonian Business Ventures. Product Development and Licensing (1)
Smithsonian Science Information Exchange (1)
Society of Vertebrate Paleontology (1)
St. John, Orestes Hawley (1)
Stejneger, Leonhard, 1851-1943 (1)
True, Frederick William, 1858-1914 (1)
U.S. Fish and Wildlife Service. Bird and Mammal Laboratories (1)
Ulrich, E. O. (Edward Oscar), 1857-1944 (1)
United States National Museum. Administrative Assistant (1)
United States National Museum. Division of Comparative Anatomy (1)
United States National Museum. Division of Plants (1)
United States National Museum. Office of the Registrar (1)
Walcott, Charles D. (Charles Doolittle), 1850-1927 (1)
Watkins, J. Elfreth (John Elfreth), 1852-1903 (1)
Wetmore, Alexander, 1886-1978 (1)
William Bennett (1)
Wright, Helena E (1)
More
Less
Subject
United States National Museum (40)
Exhibitions (32)
Ohio) (29)
Museums -- Administration (25)
Centennial Exposition of the Ohio Valley and Central States (1888 : Cincinnati (23)
Art museums (22)
D.C.) (21)
Museum exhibits (21)
Museums -- Collection management (19)
Paleontology (18)
Baird (17)
Geology (15)
1823-1887 (14)
Ornithology (14)
Plants (14)
Spencer Fullerton (14)
Art (13)
Smithsonian Institution -- Administration (13)
Botany (12)
Mammalogy (12)
Alexander (11)
Animals (11)
Birds (11)
Taylor (11)
Geological Survey (U.S.) (10)
Robert (10)
United States Fish Commission (10)
Walcott (10)
1850-1927 (9)
Goode (9)
N.Y.) (9)
Ornithologists (9)
Paleontologists (9)
1851-1896 (8)
G. Brown (George Brown) (8)
Ill.) (8)
Museum registrars (8)
Natural history (8)
Photography (8)
Professional associations (8)
Rathbun (8)
Ravenel (8)
United States. Bureau of Biological Survey (8)
Wetmore (8)
Zoos (8)
1852-1918 (7)
1859-1933 (7)
1886-1978 (7)
Calif.) (7)
Entomology (7)
Geologists (7)
Holmes (7)
Ichthyology (7)
Joseph (7)
Langley (7)
Museums -- Educational aspects (7)
Museums -- Public relations (7)
Richard (7)
Smithsonian Institution. Office of the Secretary (7)
W. de C. (William de Chastignier) (7)
1834-1906 (6)
1903-2007 (6)
American (6)
Anthropology (6)
Charles D. (Charles Doolittle) (6)
Frank A. (Frank Augustus) (6)
Grasses (6)
Jr. (6)
Museum curators (6)
National Collection of Fine Arts (U.S.) (6)
S. P. (Samuel Pierpont) (6)
Smithsonian Institution (6)
True (6)
United States National Museum Section of Photography (6)
William (6)
World's Columbian Exposition (1893 : Chicago (6)
1857-1944 (5)
Arts and Industries Building (Washington (5)
Baker (5)
Carmichael (5)
Centennial Exposition of the Ohio Valley & Central States (1888 : Cincinnati (5)
Cox (5)
E. O. (Edward Oscar) (5)
Freer Gallery of Art (5)
George (5)
Harris (5)
Harry (5)
Invertebrate zoology (5)
Kellogg (5)
National Academy of Sciences (U.S.) (5)
National Museum of Natural History (U.S.) (5)
Panama-California Exposition (1915-1916 : San Diego (5)
Panama-Pacific International Exposition (1915 : San Francisco (5)
Portraits (5)
Smithsonian African Expedition (1909-1910) (5)
Ulrich (5)
United States. Department of Agriculture (5)
1797-1878 (4)
1855-1942 (4)
1858-1914 (4)
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 109 - 120 of 238 for
Ohio Valley and Central States Exposition (1888 : Cincinnati)
Finding Aid
SIA RU007184, U.S. Fish and Wildlife Service, Records, circa 1877-1948
Date:
1877 1877-1948 circa 1877-1948
Creator
: U.S. Fish and Wildlife Service
Creator
: Smithsonian Institution Archives
Finding Aid
United States Bureau of Fisheries, Records, circa 1877-1948
Date:
1877-1948
Creator
: U.S. Fish and Wildlife Service
Creator
: Smithsonian Institution Archives
Finding Aid
SIA Acc. 04-191, American Zoo and Aquarium Association, Records, 1961-1995
Date:
1961 1961-1995
Creator
: American Zoo and Aquarium Association
Creator
: Smithsonian Institution Archives
Finding Aid
SIA RU000045, Smithsonian Institution Office of the Secretary, Records, 1890-1929
Date:
1890 1890-1929
Creator
: Smithsonian Institution. Office of the Secretary
Creator
: Smithsonian Institution Archives
Finding Aid
SIA Acc. 03-145, Hirshhorn Museum and Sculpture Garden Office of the Registrar, Loan Records, 1974-1999
Date:
1974 1974-1999
Creator
: Hirshhorn Museum and Sculpture Garden. Office of the Registrar
Creator
: Smithsonian Institution Archives
Finding Aid
SIA RU000509, Smithsonian Institution International Exchange Service, Records, 1868-1988
Date:
1868 1868-1988
Creator
: Smithsonian Institution. International Exchange Service
Creator
: Smithsonian Institution Archives
Document
Torch 10/1956
Description
: SIA Record Unit 000371, Smithsonian Institution., Office of Public Affairs, The Torch, 1955-1960, 1965-1988, Box 1 Folder 10
Finding Aid
SIA Acc. 17-290, Smithsonian Early Enrichment Center Office of the Director, Professional Development Records, 1992-2014
Date:
1992 1992-2014
Creator
: Smithsonian Early Enrichment Center. Office of the Director
Creator
: Smithsonian Institution Archives
#587-#778; #1316A-#1448 A. A. S. Hitchcock : British Guiana, 1919-1920, Washington, D.C., including SI and Rock Creek Park; Cuba; Colorado and Wyoming, 1918
Date:
1918-1920 1918 1920
Finding Aid
SIA RU007154, St. John, Orestes Hawley, Orestes Hawley St. John Papers, circa 1825-1892
Date:
1825 1825-1892 circa 1825-1892
Creator
: St. John, Orestes Hawley
Creator
: Smithsonian Institution Archives
Finding Aid
SIA Acc. T90114, Smithsonian Institution Office of the Secretary, Administrative Records, 1868-1931
Date:
1868 1868-1931
Creator
: Smithsonian Institution. Office of the Secretary
Creator
: Smithsonian Institution Archives
Finding Aid
SIA Acc. T91025, Washburn, Wilcomb E, Wilcomb E. Washburn Papers, 1915, 1933-1994
Date:
1933 1933-1994 1915, 1933-1994
Creator
: Washburn, Wilcomb E
Creator
: Smithsonian Institution Archives
Showing results 109 - 120 of 238 for
Ohio Valley and Central States Exposition (1888 : Cincinnati)
Pages
« first
‹ previous
…
6
7
8
9
10
11
12
13
14
…
next ›
last »