The Resource Report of the Commissioner of Fisheries to the Secretary of Commerce and Labor for the fiscal year ended June 30, 1905., (electronic resource)

Report of the Commissioner of Fisheries to the Secretary of Commerce and Labor for the fiscal year ended June 30, 1905., (electronic resource)

Label
Report of the Commissioner of Fisheries to the Secretary of Commerce and Labor for the fiscal year ended June 30, 1905.
Title
Report of the Commissioner of Fisheries to the Secretary of Commerce and Labor for the fiscal year ended June 30, 1905.
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 / 59th Congress, 1st session. House
Series volume
  • serial set no. 4989
  • no. 717
http://library.link/vocab/subjectName
  • United States
  • Albatross (Ship)
  • Fish Hawk (Ship)
  • Grampus (Ship)
  • Animal diseases
  • Aquaculture
  • Basses (Fish)
  • Budgets and appropriations
  • Canned foods industry
  • Catfishes
  • Codfish
  • Crabs
  • Federal-state relations
  • Fish as food
  • Fish hatcheries
  • Fisheries and fishing industry
  • Herring
  • Irrigation
  • Lakes
  • Lobsters
  • Mackerel
  • Marine biology
  • Oysters
  • Perch
  • Salmon
  • Shad
  • Shrimps
  • Sponges
  • Trout
  • Turtles
  • Water pollution
  • Whitefishes
  • Alaska, Department and District of (1867-1912)
  • California
  • Connecticut
  • District of Columbia
  • East Matagorda Bay (Texas)
  • Great Lakes
  • Indiana
  • Lynnhaven, Virginia
  • Maine
  • North Carolina
  • Puget Sound (Washington)
  • Texas
  • United States
Label
Report of the Commissioner of Fisheries to the Secretary of Commerce and Labor for the fiscal year ended June 30, 1905., (electronic resource)
Instantiates
Publication
Note
  • Table of contents, p. 3
  • Act To Provide for the Gathering of Spawn in the Great Lakes Bordering upon This State by the United States Bureau of Fisheries, and To Provide a Penalty for the Unauthorized Use or Imitation of Ensigns and Markers Used by the United States Fisheries in Taking Such Spawn and To Repeal Section Six of Act Number Eighty-eight of the Public Acts of Eighteen Hundred Ninety-nine (Michigan, May, 1905), p. 12
Color
multicolored
Control code
NB00000144662
Dimensions
unknown
Extent
46 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)1156259807567E88
Terms governing use
©2007 by NewsBank, Inc. All rights reserved
Label
Report of the Commissioner of Fisheries to the Secretary of Commerce and Labor for the fiscal year ended June 30, 1905., (electronic resource)
Publication
Note
  • Table of contents, p. 3
  • Act To Provide for the Gathering of Spawn in the Great Lakes Bordering upon This State by the United States Bureau of Fisheries, and To Provide a Penalty for the Unauthorized Use or Imitation of Ensigns and Markers Used by the United States Fisheries in Taking Such Spawn and To Repeal Section Six of Act Number Eighty-eight of the Public Acts of Eighteen Hundred Ninety-nine (Michigan, May, 1905), p. 12
Color
multicolored
Control code
NB00000144662
Dimensions
unknown
Extent
46 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)1156259807567E88
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