The Resource Annual report of the Commissioner of Navigation for the fiscal year ended June 30, 1899., (electronic resource)

Annual report of the Commissioner of Navigation for the fiscal year ended June 30, 1899., (electronic resource)

Label
Annual report of the Commissioner of Navigation for the fiscal year ended June 30, 1899.
Title
Annual report of the Commissioner of Navigation for the fiscal year ended June 30, 1899.
Creator
Contributor
Subject
Genre
Language
eng
Member of
Cataloging source
Readex
Government publication
federal national government publication
Index
no index present
Literary form
non fiction
Nature of contents
dictionaries
http://bibfra.me/vocab/lite/organizationName
United States
http://library.link/vocab/relatedWorkOrContributorName
United States
Series statement
  • United States congressional serial set;
  • House document / 56th Congress, 1st session. House
Series volume
  • serial set no. 3940
  • no. 14, pt. 1 & 2
http://library.link/vocab/subjectName
  • McKinley, William
  • Business
  • Citizenship
  • Desertion by merchant seamen
  • Federal aid to transportation
  • Fisheries and fishing industry
  • Foreign trade
  • International cooperation
  • International law
  • Jurisdiction
  • Mail steamers
  • Marine transportation
  • Maritime law
  • Merchant marine
  • Navigation
  • Protectionism
  • Ship registry and nationality
  • Shipbuilding
  • Ships, Iron and steel
  • Ships' lights
  • Shipyards
  • Steamboats and steamships
  • Tariffs and duties
  • Tax collection
  • Territories and possessions
  • Tonnage
  • Transportation fares and rates
  • Transportation law and legislation
  • Transportation
  • Wages and salaries
  • Warships
  • Whaling
  • Yachts
  • Americans in foreign countries
  • Cost
  • Financial statements
  • Canada
  • Cuba
  • France
  • Germany (to 1949; 1990- )
  • Great Britain
  • Hawaii (to 1898)
  • Italy
  • Japan
  • Norway
  • Philippines
  • Puerto Rico
  • Russia (to 1921)
  • Spain
Label
Annual report of the Commissioner of Navigation for the fiscal year ended June 30, 1899., (electronic resource)
Instantiates
Publication
Note
  • Publication contains discontinuous pagination
  • Table of contents, p. 3
  • Appendices, p. 94
  • Part 2, Laws of the United States relating to navigation and the merchant marine, follows p. 405
  • Indexes, p. 465
Color
multicolored
Control code
NB00000116047
Dimensions
unknown
Extent
915 p.
Form of item
electronic
Governing access note
Access restricted to subscribing institutions
Other physical details
tables
Reproduction note
Electronic reproduction.
Specific material designation
remote
System control number
(Readex)112C88CE9125BD70
Terms governing use
©2007 by NewsBank, Inc. All rights reserved
Label
Annual report of the Commissioner of Navigation for the fiscal year ended June 30, 1899., (electronic resource)
Publication
Note
  • Publication contains discontinuous pagination
  • Table of contents, p. 3
  • Appendices, p. 94
  • Part 2, Laws of the United States relating to navigation and the merchant marine, follows p. 405
  • Indexes, p. 465
Color
multicolored
Control code
NB00000116047
Dimensions
unknown
Extent
915 p.
Form of item
electronic
Governing access note
Access restricted to subscribing institutions
Other physical details
tables
Reproduction note
Electronic reproduction.
Specific material designation
remote
System control number
(Readex)112C88CE9125BD70
Terms governing use
©2007 by NewsBank, Inc. All rights reserved

Library Locations

    • Bowdoin College LibraryBorrow it
      3000 College Station, Brunswick, ME, 04011-8421, US
      43.907093 -69.963997