The Resource Annual reports of the Department of the Interior for the fiscal year ended June 30, 1899. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office., (electronic resource)

Annual reports of the Department of the Interior for the fiscal year ended June 30, 1899. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office., (electronic resource)

Label
Annual reports of the Department of the Interior for the fiscal year ended June 30, 1899. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
Title
Annual reports of the Department of the Interior for the fiscal year ended June 30, 1899. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
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
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • Dawes Commission
  • Nicaragua Maritime Canal Company
Series statement
  • United States congressional serial set;
  • House document / 56th Congress, 1st session. House
Series volume
  • serial set no. 3914
  • no. 5, pt. 1
http://library.link/vocab/subjectName
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • United States
  • Cherokee Indians
  • Cherokee Nation
  • Chickasaw Indians
  • Choctaw Indians
  • Creek Indians
  • Dawes Commission
  • Nicaragua Maritime Canal Company
  • Seminole Indians
  • Bounties, Military
  • Canal companies
  • Census
  • Charities
  • Deserts and arid lands
  • Education
  • Federal receipts and expenditures
  • Federal-Indian relations
  • Federal-territorial relations
  • Five Civilized Tribes
  • Forest and brush fires
  • Forest reserves
  • Grazing
  • Indian allotments
  • Indian education
  • Indian land transfers
  • Indian lands
  • Indian reservations
  • Irrigation
  • Land claims
  • Land titles
  • Logging
  • Military pensions
  • Mineral lands
  • Mining leases
  • National parks and reserves
  • Patents
  • Pensions
  • Public buildings
  • Public land sales
  • Public lands
  • Public schools
  • Railroad land grants
  • Railroads
  • Reclamation of land
  • Reservoirs
  • Right-of-way
  • School lands
  • Student enrollment
  • Surveying
  • Territories and possessions
  • Timber
  • Tribal citizenship
  • Wetlands
  • Financial statements
  • Alaska, Department and District of (1867-1912)
  • Arizona Territory (1863-1912)
  • California
  • Colorado
  • Florida
  • Idaho
  • Indian Territory (1834-1907)
  • Louisiana
  • Minnesota
  • Montana
  • Nevada
  • New Mexico Territory (1850-1912)
  • North Dakota
  • Oregon
  • South Dakota
  • Utah
  • Washington
  • Wyoming
Label
Annual reports of the Department of the Interior for the fiscal year ended June 30, 1899. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office., (electronic resource)
Instantiates
Publication
Note
  • Table of contents, p. III
  • Report of the Secretary of the Interior, p. IX
  • Report of the Commission to the Five Civilized Tribes, p. CXV
  • Report of the Nicaragua Maritime Canal Company, p. CXXXIII
  • Report of the Commissioner of the General Land Office follows p. CXLII
  • Annual reports of the United States surveyors general for the fiscal year ending June 30, 1899, p. 403
  • Index, p. 509
Color
multicolored
Control code
NB00000116038
Dimensions
unknown
Extent
678 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)11293BB5865E0CF8
Terms governing use
©2007 by NewsBank, Inc. All rights reserved
Label
Annual reports of the Department of the Interior for the fiscal year ended June 30, 1899. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office., (electronic resource)
Publication
Note
  • Table of contents, p. III
  • Report of the Secretary of the Interior, p. IX
  • Report of the Commission to the Five Civilized Tribes, p. CXV
  • Report of the Nicaragua Maritime Canal Company, p. CXXXIII
  • Report of the Commissioner of the General Land Office follows p. CXLII
  • Annual reports of the United States surveyors general for the fiscal year ending June 30, 1899, p. 403
  • Index, p. 509
Color
multicolored
Control code
NB00000116038
Dimensions
unknown
Extent
678 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)11293BB5865E0CF8
Terms governing use
©2007 by NewsBank, Inc. All rights reserved

Subject

Genre

Member of

Library Locations

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