Search results for: District of Columbia. Board of Commissioners

Showing 141 - 160 results of 201 Refine Results
  1. 141

    Map of the city of Washington showing location of fatal cases of zymotic diseases for the year ended June 30, 1901.

    Published: [Government Printing Office], 1901
    Physical Description: 1 map : color ; 71 x 70 cm, folded to 23 x 13 cm.
    Map
  2. 142

    Map of the city of Washington showing location of fatal cases of diphtheria and scarlet fever, also number of cases thereof reported to the Health Department during the year ended...

    Published: [Government Printing Office], 1901
    Physical Description: 1 map : color ; 71 x 70 cm.
    Map
  3. 143

    Map of the city of Washington showing location of fatal cases of diarrhœal diseases for the year ended June 30, 1901.

    Published: [Government Printing Office], 1901
    Physical Description: 1 map : color ; 71 x 70 cm.
    Map
  4. 144

    Map of the city of Washington showing location of fatal cases of acute lung diseases for the year ended June 30, 1901.

    Published: [Government Printing Office], 1901
    Physical Description: 1 map : color ; 71 x 70 cm.
    Map
  5. 145

    Map of the city of Washington showing location of fatal cases of consumption for the year ended June 30, 1901.

    Published: [Government Printing Office], 1901
    Physical Description: 1 map : color ; 71 x 70 cm.
    Map
  6. 146

    Map of the city of Washington showing location of fatal cases of consumption for the year ended June 30, 1901.

    Published: [Government Printing Office], 1901
    Physical Description: 1 online resource (1 map) : color.
    Connect to online resource - All users (Michigan State University Libraries)
    Electronic Map
  7. 147

    Annual Report of the Commissioners of the District of Columbia for the year ended June 30, 1895.

    Published: [publisher not identified], 1895
    Physical Description: 1,495 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  8. 148

    Report of the Commissioners of the District of Columbia for the year ended June 30, 1903.

    Published: [publisher not identified], 1902
    Physical Description: 589 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  9. 149

    Report of the Commissioners of the District of Columbia for the year ended June 30, 1905.

    Published: [publisher not identified], 1905
    Physical Description: 580 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  10. 150

    Report of the Commissioners of the District of Columbia for the year ended June 30, 1906.

    Published: [publisher not identified], 1906
    Physical Description: 761 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  11. 151

    Report of the Commissioners of the District of Columbia for the year ended June 30, 1906.

    Published: [publisher not identified], 1906
    Physical Description: 374 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  12. 152

    Report of the Commissioners of the District of Columbia for the year ended June 30, 1906.

    Published: [publisher not identified], 1906
    Physical Description: 610 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  13. 153

    Annual Report of the Commissioners of the District of Columbia. Year ended June 30, 1907.

    Published: [publisher not identified], 1907
    Physical Description: 690 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  14. 154

    Annual Report of the Commissioners of the District of Columbia. Year ended June 30, 1907. Vol. V Report of Department of Insurance in two parts. Part 1 -- Life and Casualty.

    Published: [publisher not identified], 1907
    Physical Description: 653 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  15. 155

    Annual Report of the Commissioners of the District of Columbia year ended June 30, 1910.

    Published: [publisher not identified], 1910
    Physical Description: 384 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  16. 156

    Annual Report of the Commissioners of the District of Columbia year ended June 30, 1910.

    Published: [publisher not identified], 1910
    Physical Description: 652 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  17. 157

    Annual Report of the Commissioners of the District of Columbia. Year ended June 30, 1916. Vol. III Report of the Health Officer.

    Published: [publisher not identified], 1916
    Physical Description: 251 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  18. 158

    Annual Report of the Commissioners of the District of Columbia. Year ended June 30, 1916. Vol. V Report of the Department of Insurance.

    Published: [publisher not identified], 1916
    Physical Description: 268 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  19. 159

    Annual Report of the Commissioners of the District of Columbia. Year ended June 30, 1917.

    Published: [publisher not identified], 1917
    Physical Description: 254 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook
  20. 160

    Annual Report of the Commissioners of the District of Columbia. Year ended June 30, 1917.

    Published: [publisher not identified], 1917
    Physical Description: 231 pages : digital, PDF file.
    Connect to online resource - MSU authorized users (ProQuest Congressional)
    Government Document Electronic eBook