Matches in Harvard for { <http://id.lib.harvard.edu/aleph/009328547/catalog> ?p ?o. }
Showing items 1 to 23 of
23
with 100 items per page.
- catalog accrualPolicy "Annual".
- catalog contributor b13170890.
- catalog created "1903-1923.".
- catalog date "1902".
- catalog date "1903-1923.".
- catalog dateCopyrighted "1903-1923.".
- catalog description "Report year irregular: ends Sept. 30, 1902-1915; June 30, 1916-1922. First report, 1902, covers the eight months ending September 30, 1902.".
- catalog extent "19 v. :".
- catalog isPartOf "1918-1922: Legislative document".
- catalog isPartOf "Legislative document (New York (State). Legislature)".
- catalog isPartOf "State correction and poverty reports.".
- catalog isReplacedBy "Annual report of the Superintendent of the Department of Purchase to ...".
- catalog issued "1902".
- catalog issued "1903-1923.".
- catalog language "eng".
- catalog publisher "Albany, N.Y. : Argus Co.,".
- catalog relation "Annual report of the Superintendent of the Department of Purchase to ...".
- catalog spatial "New York (State)".
- catalog subject "New York (State). Office of the Fiscal Supervisor of State Charities Periodicals.".
- catalog subject "Public welfare New York (State) Periodicals.".
- catalog subject "Reformatories New York (State) Periodicals.".
- catalog title "Annual report of the Fiscal Supervisor of State Charities for the year ending ...".
- catalog type "text".