Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc.
Resource Information
The work Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc. represents a distinct intellectual or artistic creation found in Bowdoin College Library. This resource is a combination of several types including: Work, Language Material, Books.
The Resource
Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc.
Resource Information
The work Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc. represents a distinct intellectual or artistic creation found in Bowdoin College Library. This resource is a combination of several types including: Work, Language Material, Books.
- Label
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc.
- Contributor
-
- St. Elizabeth's Hospital (District of Columbia)
- United States, Board of Visitors to the Government Hospital for the Insane
- United States, Bureau of the Census
- Columbia Institution for the Deaf and Dumb (1865-1911)
- United States, Department of the Interior
- United States, Department of the Interior | Bureau of Education | Commissioner of Education
- United States, Department of the Interior | Commissioner of Railroads
- United States, Department of the Interior | Division of Documents
- United States, Department of the Interior | Office of the Superintendent of Crater Lake National Park
- United States, Department of the Interior | Office of the Superintendent of Yosemite National Park
- United States, Department of the Interior | Office of the Superintendent of the Hot Springs Reservation
- United States, Department of the Interior | Office of the Superintendent of the Sequoia National Park
- United States, Department of the Interior | Office of the Superintendent of the Yellowstone National Park
- United States, Department of the Interior | Pension Office
- United States, Mine Inspector for Indian Territory
- United States, Mine Inspector for the Territory of New Mexico
- United States, Office of the Architect of the Capitol
- United States, Patent Office (1793-1975)
- Washington Hospital for Foundlings (Washington, District of Columbia)
- Freedmen's Hospital (Washington, D.C.)
- Howard University
- Subject
-
- Act To Revise, Consolidate, and Amend the Laws Relating to Pensions
- Administrative jurisdiction
- Alaska, Department and District of (1867-1912)
- Annual Reports
- Black people -- Education
- Blind education
- Census
- Coal
- Coal mines and mining
- Columbia Institution for the Deaf and Dumb (1865-1911)
- Corporation reports
- Crater Lake National Park (Oregon)
- Deaf education
- Dependent and Disability Pension Act
- Disabled veterans
- District of Columbia
- Documents
- Education
- Executive Department Publications
- Executive reorganization
- Federal receipts and expenditures
- Financial statements
- Freedmen's Hospital (Washington, D.C.)
- Act To Grant Pensions
- Hospitals
- Hot Springs National Park (Arkansas)
- Hot springs
- Howard University
- Indian Territory (1834-1907)
- Kings Canyon National Park (California)
- Laws
- Military pensions
- Mine accidents and safety
- Mineral production
- Names Lists
- National parks and reserves
- New Mexico Territory (1850-1912)
- Nurses
- Orphanages
- Orphans
- Patents
- Psychiatric hospitals
- Public buildings
- Railroads
- Reindeer
- Sequoia National Park (California)
- St. Elizabeth's Hospital (District of Columbia)
- Trademarks
- Transportation law and legislation
- United States, Bureau of Education
- United States, Census Office
- United States, Department of the Interior | Division of Documents
- United States, Department of the Interior | Office of the Superintendent of Crater Lake National Park
- United States, Department of the Interior | Office of the Superintendent of Yosemite National Park
- United States, Department of the Interior | Office of the Superintendent of the Hot Springs Reservation
- United States, Department of the Interior | Office of the Superintendent of the Sequoia National Park
- United States, Department of the Interior | Pension Office
- United States, Mine Inspector for Indian Territory
- United States, Mine Inspector for the Territory of New Mexico
- United States, Office of Commissioner of Railroads
- United States, Office of the Architect of the Capitol
- United States, Patent Office (1793-1975)
- United States, Superintendent of the Yellowstone National Park
- United States., Capitol
- United States., Supreme Court decisions
- Universities and colleges
- Universities and colleges, Black
- Washington Hospital for Foundlings (Washington, District of Columbia)
- Yellowstone National Park
- Yosemite National Park (California)
- Government publications
- Language
- eng
- Cataloging source
- Readex
- Government publication
- federal national government publication
- Index
- no index present
- Literary form
- non fiction
- Nature of contents
- dictionaries
- Series statement
-
- United States congressional serial set;
- House document / 58th Congress, 2nd session. House
- Series volume
-
- serial set no. 4647
- no. 5, {3.1}
Context
Context of Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc.Work of
No resources found
No enriched resources found
Embed
Settings
Select options that apply then copy and paste the RDF/HTML data fragment to include in your application
Embed this data in a secure (HTTPS) page:
Layout options:
Include data citation:
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bowdoin.edu/resource/CzwPUr2VfsI/" typeof="CreativeWork http://bibfra.me/vocab/lite/Work"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/CzwPUr2VfsI/">Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc.</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bowdoin.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.bowdoin.edu/">Bowdoin College Library</a></span></span></span></span></div>
Note: Adjust the width and height settings defined in the RDF/HTML code fragment to best match your requirements
Preview
Cite Data - Experimental
Data Citation of the Work Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc.
Copy and paste the following RDF/HTML data fragment to cite this resource
<div class="citation" vocab="http://schema.org/"><i class="fa fa-external-link-square fa-fw"></i> Data from <span resource="http://link.bowdoin.edu/resource/CzwPUr2VfsI/" typeof="CreativeWork http://bibfra.me/vocab/lite/Work"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bowdoin.edu/resource/CzwPUr2VfsI/">Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc.</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bowdoin.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="http://link.bowdoin.edu/">Bowdoin College Library</a></span></span></span></span></div>