Summary of report of Reconstruction Commission to Governor Alfred E. Smith, on retrenchment and reorganization in the state government, October 10, 1919 ...

LDR 01305nam a22003131 4500
001 008431242
003 MiAaHDL
005 20101222000000.0
006 m d
007 cr bn ---auaua
008 840616s1919 nyua 000 0 eng
010 ‡a 20027242
035 ‡asdr-nnc2735962
035 ‡9ARK0118CU
035 ‡a(OCoLC)10851747
040 ‡aDLC ‡cRRR ‡dDLC ‡dZCU
050 0 0 ‡aJK3441 ‡b.A4 1919a
099 ‡a338.078 ‡aN48931
110 1 ‡aNew York (State). ‡bReconstruction Commission.
245 1 0 ‡aSummary of report of Reconstruction Commission to Governor Alfred E. Smith, on retrenchment and reorganization in the state government, October 10, 1919 ...
260 ‡aAlbany, ‡bJ.B. Lyon Company, Printers, ‡c1919.
300 ‡avii, 44 p. ‡b2 fold. diagr. (in pocket) ‡c26 cm.
500 ‡a"This summary contains only Part one of the complete report."
500 ‡aAbram I. Elkus, chairman, N.Y. State reconstruction Commission; Alfred E. Marling, chairman, Committee on Retrenchment.
500 ‡aAt head of title: State of New York. Executive chamber.
538 ‡aMode of access: Internet.
650 0 ‡aReconstruction (1914-1939) ‡zNew York (State)
650 0 ‡aBudget ‡zNew York (State)
650 0 ‡aExecutive departments ‡zNew York (State)
700 1 ‡aMarling, Alfred E. ‡q(Alfred Erskine), ‡db. 1858.
700 1 ‡aElkus, Abram I., ‡d1867-1947.
CID ‡a008431242
DAT 0 ‡a20030429134722.0 ‡b20101222000000.0
DAT 1 ‡a20120815034843.0 ‡b2024-11-10T18:59:43Z
CAT ‡aSDR-NNC ‡dUNKNOWN ‡lloader.pl-001-001
FMT ‡aBK
HOL ‡0sdr-nnc2735962 ‡annc1 ‡bSDR ‡cNNC ‡pnnc1.cu56304706 ‡sNNC ‡12735962
974 ‡bNNC ‡cNNC ‡d20241110 ‡sgoogle ‡unnc1.cu56304706 ‡y1919 ‡rpd ‡qbib ‡tUS bib date1 < 1930