Showing Records: 1 - 30 of 2660
25th Anniversary Seminar, Washington, D.C.
Digital Record
Identifier: 2006-0230/SeriesXIII:Seminars&Conferences
25th Anniversary Seminar, Washington, D.C., Ad Hoc Committee
Digital Record
Identifier: 39153019948027
25th Anniversary Seminar, Washington, D.C., Evaluation Forms
Digital Record
Identifier: 39153019948050
25th Anniversary Seminar, Washington, D.C., Exhibitors
Digital Record
Identifier: 39153019948035
25th Anniversary Seminar, Washington,D.C., Registration, Presenters
Digital Record
Identifier: 39153019948043
26th Division Information and history
Digital Record
Identifier: 39153019708728
300KW rotary converters in the Goodrum Substation (AC end), near Porter, Indiana. This negative is discolored through the center area,
Digital Record
Identifier: Digital Object ID ##iuo75v
Dates:
August 14, 1920
300KW transformers starting a switch and rotary converter at Goodrum Substation near Porter, Indiana,
Digital Record
Identifier: Digital Object ID ##ve4n7l
Dates:
August 14, 1920
1963 June, AMS Board Minutes
Digital Record
Identifier: 39153030463048
1964 October - 1968 June, AMS Board Minutes
Digital Record
Identifier: 39153030463063, 39153030462990
1968 October - 1972 June, AMS Board Minutes
Digital Record
Identifier: 39153030463071
1968 October - 1972 June, AMS Board Minutes (2 of 2)
Digital Record
Identifier: 39153030463089
1972 October - 1976 June, AMS Board Minutes
Digital Record
Identifier: 39153030463097
1976 October - 1980 June, AMS Board Minutes
Digital Record
Identifier: 39153030463105
1980 October - 1984 June, AMS Board Minutes
Digital Record
Identifier: 39153030463113
1984 AMS Southwest Regional Conference, Houston, Texas
Digital Record
Identifier: 39153019947995
1984 November, AMS Board Minutes
Digital Record
Identifier: 39153030463121
1985 April, AMS Board Minutes
Digital Record
Identifier: 39153030463139
1985 November, AMS Board Minutes
Digital Record
Identifier: 39153030463147
1986 April, AMS Board Minutes
Digital Record
Identifier: 39153030463154
1986 November, AMS Board Minutes
Digital Record
Identifier: 39153030463162
1987 April, AMS Board Minutes
Digital Record
Identifier: 39153030463170
1987 November, AMS Board Minutes
Digital Record
Identifier: 39153030463188
1988 April, AMS Board Minutes
Digital Record
Identifier: 39153030463204
1988 November, AMS Board Minutes
Digital Record
Identifier: 39153030463212
1989 April, AMS Board Minutes
Digital Record
Identifier: 39153030463238, 39153030463246
1989 November, AMS Board Minutes
Digital Record
Identifier: 39153030463220
1990 April, AMS Board Minutes
Digital Record
Identifier: 39153030463261
Filter Results
Additional filters:
- Subject
- Connecticut (state) 131
- Correspondence 122
- Storrs (inhabited place) 108
- Mansfield Hollow 19
- Schools 19
- Women in community organization 18
- School Records 17
- Publications (documents) 15
- annual reports 14
- Railroads 13
- Administrative records 9
- Military records 7
- Letters 6
- Orders (military records) 6
- Emigration and immigration 5
- Montessori method of education 5
- History--Study and teaching 4
- Louisiana (state) 4
- Military discharge 4
- Teachers 4 ∧ less
- Language
- English 2208
- German 29
- Spanish; Castilian 12
- French 3
- Afrikaans 1
- English, Old (ca.450-1100) 1 ∧ less
- Names
- Smith, James T., 1846-1925 16
- Stone, Mildred L. 7
- American Montessori Society 6
- Abadie, Bernard 1
- Abdul, Raoul 1
∨ more
∨ more