Annual reports of the Department of the Interior for the fiscal year ended June 30, 1906. Report of the Secretary of the Interior and bureau officers, etc.
Resource Information
The work Annual reports of the Department of the Interior for the fiscal year ended June 30, 1906. Report of the Secretary of the Interior and bureau officers, etc. represents a distinct intellectual or artistic creation found in Bates College. 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, 1906. Report of the Secretary of the Interior and bureau officers, etc.
Resource Information
The work Annual reports of the Department of the Interior for the fiscal year ended June 30, 1906. Report of the Secretary of the Interior and bureau officers, etc. represents a distinct intellectual or artistic creation found in Bates College. 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, 1906. Report of the Secretary of the Interior and bureau officers, etc.
- Contributor
-
- Howard University
- United States, Board of Visitors to the Government Hospital for the Insane
- Columbia Institution for the Deaf and Dumb (1865-1911)
- United States, Department of the Interior
- United States, Department of the Interior | Bureau of Education (1869-1939)
- 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 Mount Rainier 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, General Land Office
- United States, Office of the Architect of the Capitol
- United States, Patent Office (1793-1975)
- Dawes Commission
- Freedmen's Hospital (Washington, D.C.)
- Subject
-
- Annual Reports
- Blind education
- California
- Cherokee Indians
- Chickasaw Indians
- Choctaw Indians
- Columbia Institution for the Deaf and Dumb (1865-1911)
- Crater Lake National Park (Oregon)
- Creek Indians
- Dawes Commission
- Dawes Severalty Act
- Deaf education
- Disabled veterans
- District of Columbia
- Documents
- Education
- Executive Department Publications
- Federal receipts and expenditures
- Federal-Indian relations
- Financial statements
- Five Civilized Tribes
- Forest reserves
- Freedmen's Hospital (Washington, D.C.)
- Alaska, Department and District of (1867-1912)
- Grounds maintenance
- Hospitals
- Hot Springs National Park (Arkansas)
- Hot springs
- Howard University
- Indian Appropriation Act for the Year 1894
- Indian Appropriation Act for the Year 1897
- Indian Territory (1834-1907)
- Indian allotments
- Indian land transfers
- Indian policy
- Indian removal
- Indians
- Joint Resolution Accepting the Recession by the State of California of the Yosemite Valley Grant and the Mariposa Big Tree Grove, and Including the Same, Together with Fractional Sections Five and Six, Township Five South, Range Twenty-two East, Mount Diablo Meridian, California, within the Metes and Bounds of the Yosemite National Park, and Changing the Boundaries Thereof
- Land cessions by U.S. states
- Land claims
- Land grants
- Mariposa Grove (California)
- Military pensions
- Mount Rainier National Park (Washington)
- Names Lists
- National parks and reserves
- Patents
- Psychiatric hospitals
- Public land sales
- Public lands
- Railroads
- Seminole Indians
- Sequoia National Park (California)
- St. Elizabeth's Hospital (District of Columbia)
- Surveying
- Territories and possessions
- Trademarks
- Tribal citizenship
- United States, Bureau of Education
- United States, Department of the Interior
- United States, Department of the Interior | Division of Documents
- United States, Department of the Interior | Pension Office
- United States, General Land Office
- United States, Office of the Architect of the Capitol
- United States, Patent Office (1793-1975)
- United States., Capitol
- Universities and colleges
- Universities and colleges, Black
- Yellowstone National Park
- Yosemite National Park (California)
- Yosemite Valley
- 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 / 59th Congress, 2nd session. House
- Series volume
-
- serial set no. 5117
- no. 5, pt. 1
Context
Context of Annual reports of the Department of the Interior for the fiscal year ended June 30, 1906. Report of the Secretary of the Interior and 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.bates.edu/resource/ibnGfHQoXLs/" typeof="CreativeWork http://bibfra.me/vocab/lite/Work"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/ibnGfHQoXLs/">Annual reports of the Department of the Interior for the fiscal year ended June 30, 1906. Report of the Secretary of the Interior and bureau officers, etc.</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bates.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="https://link.bates.edu/">Bates College</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, 1906. Report of the Secretary of the Interior and 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.bates.edu/resource/ibnGfHQoXLs/" typeof="CreativeWork http://bibfra.me/vocab/lite/Work"><span property="name http://bibfra.me/vocab/lite/label"><a href="http://link.bates.edu/resource/ibnGfHQoXLs/">Annual reports of the Department of the Interior for the fiscal year ended June 30, 1906. Report of the Secretary of the Interior and bureau officers, etc.</a></span> - <span property="potentialAction" typeOf="OrganizeAction"><span property="agent" typeof="LibrarySystem http://library.link/vocab/LibrarySystem" resource="http://link.bates.edu/"><span property="name http://bibfra.me/vocab/lite/label"><a property="url" href="https://link.bates.edu/">Bates College</a></span></span></span></span></div>