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 "Stamps of Approval (Exhibition) (2011: Washington, D.C.)"
All
Finding Aids
Media
Chronology
Blog Posts
WebPages
Creator
Smithsonian Institution. Office of the Secretary (3)
National Zoological Park. Office of the Director (2)
Smithsonian Institution. Office of Design and Construction (2)
United States National Museum (2)
51st Congress, Sess. 2, 1891 (1)
57th Congress, Sess. 2, 1903 (1)
63d Congress, Sess. 2, 1914 (1)
America's Smithsonian (Traveling exhibition). (1996-1998) (1)
American Zoo and Aquarium Association (1)
Belote, Theodore T (1)
Berry, S. Stillman (Samuel Stillman), 1887-1984 (1)
Cooper-Hewitt Museum. Administrator (1)
Eisenberg, John Frederick, 1935- (1)
Henry, Joseph 1797-1878 (1)
Mann, Lucile Quarry, 1897-1986, interviewee (1)
National Museum of American History. Department of Exhibits (1)
National Museum of American History. Division of Mechanical and Civil Engineering (1)
National Museum of American History. Office of the Director (1)
National Museum of American History. Project Management Office (1)
National Museum of Natural History (U.S.) Division of Meteorites (1)
National Museum of Natural History. Department of Paleobiology (1)
Smithsonian Environmental Research Center. Office of the Director (1)
Smithsonian Institution (1)
Smithsonian Institution Traveling Exhibition Service (1)
Smithsonian Institution. Assistant Secretary for History and Art (1)
Smithsonian Institution. Board of Regents (1)
Smithsonian Institution. Office of Architectural History and Historic Preservation (1)
Smithsonian Institution. Office of Exhibits Central (1)
Smithsonian Institution. Office of Product Development and Licensing (1)
Smithsonian Institution. Office of the Under Secretary for Finance and Administration (1)
Smithsonian Institution. Office of Visitor Services (1)
Smithsonian Institution. Smithsonian Business Ventures. Product Development and Licensing (1)
Smithsonian Institution. Traveling Exhibition Service (1)
More
Less
Subject
D.C.) (8)
Museum exhibits (8)
National Zoological Park (U.S.) (8)
Museums -- Administration (7)
Smithsonian Astrophysical Observatory (7)
Smithsonian Institution -- Administration (6)
United States National Museum (6)
Alexander (5)
National Museum of American History (U.S.) (5)
Smithsonian Institution Building (Washington (5)
Traveling exhibitions (5)
1886-1978 (4)
Buildings -- Repair and reconstruction (4)
Museum buildings (4)
Museum finance (4)
National Collection of Fine Arts (U.S.) (4)
Ravenel (4)
Taylor (4)
Wetmore (4)
Zoos (4)
1850-1927 (3)
1859-1933 (3)
1892-1969 (3)
1903-2007 (3)
Architectural design (3)
Architecture (3)
Arts and Industries Building (Washington (3)
Astrophysical Observatory (3)
Buildings -- Maintenance (3)
Contracts (3)
Cooper-Hewitt Museum (3)
Electricity (3)
equipment (3)
etc (3)
Ethnology (3)
Expenditures (3)
Frank A. (Frank Augustus) (3)
Freer Gallery of Art (3)
Furniture (3)
Grounds maintenance (3)
Heating (3)
International exchanges (3)
John F. Kennedy Center for the Performing Arts (U.S.) (3)
Kellogg (3)
Lighting (3)
Mall (3)
Museums (3)
Museums -- Public relations (3)
N.Y.) (3)
National Air and Space Museum (U.S.) (3)
National Museum of History and Technology (U.S.) (3)
National Museum of Natural History (U.S.) (3)
National Portrait Gallery (Smithsonian Institution) (3)
Officials and employees (3)
Postage stamps (3)
Postcard (3)
Preservation of materials (3)
Public (3)
Remington (3)
Repair and reconstruction (3)
Salaries (3)
Sewerage (3)
Smithsonian buildings (3)
Smithsonian Institution Bureau of American Ethnology (3)
Smithsonian Institution. Museum Support Center (3)
Smithsonian Tropical Research Institute (3)
Telegraph (3)
Telephone (3)
The (Washington (3)
United States Dept. of the Treasury (3)
W. de C. (William de Chastignier) (3)
Walcott (3)
(Charles Doolittle) (2)
1823-1887 (2)
1851-1896 (2)
1852-1918 (2)
1886-1960 (2)
American Association of Zoological Parks and Aquariums (2)
Animals (2)
Annual Reports (2)
Baird (2)
Barney Studio House (Washington (2)
Barro Colorado Island (2)
Berry (2)
Bridges (2)
Budget process (2)
Calif.) (2)
Carnegie Mansion (New York (2)
Charles D. (2)
Chesapeake Bay Center for Environmental Studies (2)
Entomology (2)
Exhibitions (2)
Finance (2)
Friends of the National Zoo (U.S.) (2)
Fund raising (2)
G. Brown (George Brown) (2)
Goode (2)
Hirshhorn Museum and Sculpture Garden (2)
History Through Deaf Eyes (Exhibition) (2002: Washington (2)
Ill.) (2)
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 49 - 60 of 66 for
Stamps of Approval (Exhibition) (2011: Washington, D.C.)
Document
Torch 06/1975
Document
Torch 06/1975
Description
: SIA Record Unit 000371, Smithsonian Institution., Office of Public Affairs, The Torch, 1955-1960, 1965-1988, 1975 Box 1 Folder 6
Finding Aid
SIA RU000334, National Museum of American History (U.S.) Office of the Director, Subject Files, circa 1945-1987, and related records, 1915-1930
Date:
1915 1915-1987 circa 1945-1987, and related records, 1915-1930
Creator
: National Museum of American History. Office of the Director
Creator
: Smithsonian Institution Archives
Field notebook, Colombia, 1941-1942
Date:
1941-1942 19410906 1942
Finding Aid
SIA RU000412, Smithsonian Environmental Research Center Office of the Director, Records, 1965-1986, with related records from circa 1903
Date:
1903 1903-1986 1965-1986, with related records from circa 1903
Creator
: Smithsonian Environmental Research Center. Office of the Director
Creator
: Smithsonian Institution Archives
Document
Torch 10/1967
Description
: SIA Record Unit 000371, Smithsonian Institution., Office of Public Affairs, The Torch, 1955-1960, 1965-1988, 1967 Box 1 Folder 10
Document
Torch 01/1978
Description
: SIA Record Unit 000371, Smithsonian Institution., Office of Public Affairs, The Torch, 1955-1960, 1965-1988, 1978 Box 1 Folder 1
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 RU000328, National Museum of Natural History (U.S.) Department of Paleobiology, Records, 1930-1932, 1937-1984 and undated, with related materials from 1882
Date:
1882 1882-1984 1930-1932, 1937-1984 and undated, with related materials from 1882
Creator
: National Museum of Natural History. Department of Paleobiology
Creator
: Smithsonian Institution Archives
Finding Aid
SIA Acc. 94-009, Smithsonian Institution Office of Design and Construction, Project Files (Microfiche and Microfilm), 1993
Date:
1993
Creator
: Smithsonian Institution. Office of Design and Construction
Creator
: Smithsonian Institution Archives
Document
Torch F1/B1
Description
: SIA Record Unit 000298, Smithsonian Local Notes Newsletter, 1916-1933 Box 1 Folder 1
Finding Aid
SIA RU000326, National Zoological Park (U.S.) Office of the Director, Records, circa 1920-1984
Date:
1920 1920-1984 circa 1920-1984
Creator
: National Zoological Park. Office of the Director
Creator
: Smithsonian Institution Archives
Showing results 49 - 60 of 66 for
Stamps of Approval (Exhibition) (2011: Washington, D.C.)
Pages
« first
‹ previous
1
2
3
4
5
6
next ›
last »