Matches in Harvard for { <http://id.lib.harvard.edu/aleph/005141180/catalog> ?p ?o. }
Showing items 1 to 20 of
20
with 100 items per page.
- catalog accrualPolicy "Biennial".
- catalog alternative "Report of the Directors of the Connecticut Reformatory to the Governor".
- catalog alternative "Report of the Directors".
- catalog contributor b7264212.
- catalog date "19uu".
- catalog description "Report year ends Sept. 30, <1912-1918>; June 30, <1922-1930>.".
- catalog extent "v. :".
- catalog isPartOf "State of Connecticut public document".
- catalog issued "19uu".
- catalog language "eng".
- catalog publisher "Hartford : State of Connecticut.".
- catalog spatial "Connecticut".
- catalog subject "Connecticut Reformatory Periodicals.".
- catalog subject "Prisons Connecticut Periodicals.".
- catalog subject "Public welfare Connecticut Periodicals.".
- catalog subject "Reformatories Connecticut Periodicals.".
- catalog title "Report of the Directors of the Connecticut Reformatory to the Governor".
- catalog title "Report of the Directors".
- catalog title "Report.".
- catalog type "text".