Research Catalog
Summary of amendments to the Constitution of California, adopted by the legislature and approved by the voters, with statement of vote for and against each amendment, 1883-1920. History of direct legislation, 1912-1920. Initiative and referendum measures submitted to vote of electors.
- Title
- Summary of amendments to the Constitution of California, adopted by the legislature and approved by the voters, with statement of vote for and against each amendment, 1883-1920. History of direct legislation, 1912-1920. Initiative and referendum measures submitted to vote of electors. Compiled by Frank C. Jordan, Secretary of State.
- Author
- California.
- Publication
- Sacramento, California State Printing Office, 1921.
Items in the Library & Off-site
Filter by
1 Item
Status | Vol/Date | Format | Access | Call Number | Item Location |
---|---|---|---|---|---|
Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person. | no. 1-7 | Text | Use in library | IBO p.v. 34 no. 1-7 | Schwarzman Building - Milstein Division Room 121 |
Details
- Additional Authors
- California. Secretary of State.
- Description
- 31 p.; 23 cm.
- Uniform Title
- Constitution (1920)
- Alternative Title
- Constitution (1920)
- Subjects
- Call Number
- IBO p.v. 34, no. 1
- OCLC
- 19615555
- Author
- California.
- Title
- Summary of amendments to the Constitution of California, adopted by the legislature and approved by the voters, with statement of vote for and against each amendment, 1883-1920. History of direct legislation, 1912-1920. Initiative and referendum measures submitted to vote of electors. Compiled by Frank C. Jordan, Secretary of State.
- Imprint
- Sacramento, California State Printing Office, 1921.
- Added Author
- California. Secretary of State.
- Research Call Number
- IBO p.v. 34, no. 1