Research Catalog

Annual report of Commissioner of Immigration for port of New York for fiscal year ended June 30, 1902

Title
Annual report of Commissioner of Immigration for port of New York for fiscal year ended June 30, 1902 [microform].
Publication
Washington : U.S. G.P.O., 1902.

Details

Additional Authors
United States. Bureau of Immigration.
Description
19 p.; cm.
Uniform Title
US Executive Branch Documents, 1789-1909 ; no. T2102-4.
Subject
Emigration and immigration > New York
Note
  • Reuse of record except for individual research requires license from Congressional Information Service, Inc.
Indexed In (note)
  • CIS Index to U.S. Executive Branch Documents, 1789-1909, Part 1.
Reproduction (note)
  • Microfiche.
Call Number
CIS *XLF-373 US Exec MF T2102-4
OCLC
cis19010866
Title
Annual report of Commissioner of Immigration for port of New York for fiscal year ended June 30, 1902 [microform].
Imprint
Washington : U.S. G.P.O., 1902.
Series
US Executive Branch Documents, 1789-1909 ; no. T2102-4.
Indexed In:
CIS Index to U.S. Executive Branch Documents, 1789-1909, Part 1.
Reproduction
Microfiche. [Bethesda, Md.] : Congressional Information Service, 1991. 11 x 15 cm. (CIS US Executive Branch Documents, 1789-1909 : no. T2102-4).
Added Author
United States. Bureau of Immigration.
Sudoc No.
T 21.2:N 42 y
Research Call Number
CIS *XLF-373 US Exec MF T2102-4
View in Legacy Catalog