Research Catalog

  • California laws and policies relating to equal opportunities in education.

    • Text
    • Sacramento, 1966.
    • 1966
  • Crowd control and riot prevention, by Raymond M. Momboisse, deputy attorney general.

    • Text
    • [Sacramento, 1964]
    • 1964
    • 1 Item
    FormatCall NumberItem Location
    Text JLD 78-1353Offsite
  • Sex code of California : a compendium / Sarah Senefeld Beserra, Sterling C. Franklin ; edited by Norma K. Clevenger.

    • Text
    • Sacramento : Planned Parenthood Affiliates of California, c1977.
    • 1977
    • 1 Item
    FormatCall NumberItem Location
    Text JLF 88-268Offsite
  • Bulletin ... provisions of political code governing taxes for state purposes ...

    • Text
    • Sacramento.
    • 191-1917
    • 1 Item
    FormatCall NumberItem Location
    Text TIV (California. Equalization, State Board of. Bulletin)|zLibrary has: Aug. 1913-May 1917. Aug. 1913-May 1917 (Inc.)Offsite
  • Rules and regulations.

    • Text
    • Los Angeles [1958?]
    • 1958
    • 1 Item
    FormatCall NumberItem Location
    Text D-11 9687 no. 1-6Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Employee housing. (labor camps); minimum requirements for construction and maintenance. Labor code, division 2, part 9, chapter 1, article 4 and Rules and regulations to implement, interpret, and make specific provisions of the Labor code relating to employee housing, California Administrative code, title 8, chapter 9, article 1.

    • Text
    • San Francisco, 1959.
    • 1959
    • 1 Item
    FormatCall NumberItem Location
    Text D-13 254 no. 1-9Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Mobilehomes and mobilehome park; requirements for construction and operation of mobilehome parks in California. California health and safety code, division 13, part 2; California administrative code, title 8, chapter 9, article 2, 3, 4, 5.

    • Text
    • [Sacramento, For sale by Printing Division, Documents Section] 1961.
    • 1961
    • 1 Item
    FormatCall NumberItem Location
    Text D-15 4090 no. 1-6Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • State housing law and building regulations, applicable to apartment houses, hotels, dwellings.

    • Text
    • [San Francisco] For sale by Printing division, Documents section [1963]
    • 1963
    • 1 Item
    FormatCall NumberItem Location
    Text D-16 4025Offsite
  • Hark, hark, the narc; California narcotic laws and criminal procedure, by Thomas J. Sammon and Boyd E. Hornor.

    • Text
    • Goleta, Calif., Unicorn Book Shop [1967]
    • 1967
    • 1 Item
    FormatCall NumberItem Location
    Text D-20 1417 no. 1-9Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • California uninsured motorist law; handbook, by Paul A. Eisler. Edited by H. Ernest Fox.

    • Text
    • San Francisco, California Law Book Co. [c1969]
    • 1969
    • 1 Item
    FormatCall NumberItem Location
    Text E-13 9893Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Annexation? Incorporation? : a guide for community action / Stanley Scott, Lewis Keller.

    • Text
    • Berkeley : The Bureau, 1959.
    • 1959
    • 2 Items
    FormatCall NumberItem Location
    Text F-10 8815 no. 1-6Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

    FormatCall NumberItem Location
    Text F-10 8764 no. 1-5Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • California women; report.

    • Text
    • Sacramento; [Distributed by] State of California, Documents Section, 1969.
    • 1969
    • 1 Item
    FormatCall NumberItem Location
    Text F-11 6989 no. 1-8Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Código penal para el Distrito Federal y Territorio de la Baja California; sobre delitos del fuero comun y para toda la República sobre delitos contra la Federación.

    • Text
    • Mexico : Impr. del gobierno, 1871.
    • 1871
    • 1 Item
    FormatCall NumberItem Location
    Text SLM (Mexico (federal district). Codigo penal para el Distrito Federal)Offsite
  • Charter of the City of Fresno, California.

    • Text
    • [Fresno? Calif., 1921?]
    • 1921
    • 1 Item

    Available Online

    http://babel.hathitrust.org/cgi/pt?id=nyp.33433012354555
    FormatCall NumberItem Location
    Text *SYA (Fresno, Cal. Charter)Offsite
  • Revised charter and compiled ordinances and resolutions of the City of Los Angeles. Comp. and indexed by Wm. M. Caswell.

    • Text
    • Los Angeles, Evening Express Steam Printing Establishment, 1878.
    • 1878
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (Los Angeles (Cal.). Charter. Revised charter and compiled ordinances and resolutions)Offsite
  • Charter of the City of Los Angeles as adopted January, 1889, amended January, 1903 and amended January, 1905. Published by authority of the City Council.

    • Text
    • Los Angeles, Out West Co., Printers [1905?]
    • 1905
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (Los Angeles (Cal.). Charter. 1905)Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Charter of the City of Los Angeles : as adopted January, 1889... andamended April, 1913.

    • Text
    • Los Angeles : Parker & Stone Co., 1913?
    • 1913
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (Los Angeles (Cal.). Charter. 1913) (1913)Offsite
  • Annexation map and Digest of city charter.

    • Text
    • Los Angeles, Dept. of Public Works, Bureau of Engineering [1930]
    • 1930
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (Los Angeles. Charters. Annexation map and digest of city charter)Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Charter of the city of Los Angeles, annotated 1935 ed., as adopted January 22, 1925 ... amended January 9, 1935. Compiled by Ray L. Chesebro ... Frederick von Schrader ... William H. Neal ...

    • Text
    • [Los Angeles, Parker, Stone & Baird Co., c1935]
    • 1935
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (Los Angeles. Charters. Charter of the city of Los Angeles. Annotated. 1935 ed.)Offsite
  • Municipal code of the city of Los Angeles; being Ordinance No. 77,000, effective November 12, 1936, as amended to September 10, 1945. Published under direction of Ray L. Chesebro.

    • Text
    • Los Angeles, Parker, 1946.
    • 1946
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (Los Angeles. Ordinances. Municipal code. 1946) (1946)Offsite
  • An act to charter the City of San Francisco.

    • Text
    • [San Francisco] Printed at the Alta California Office, 1850.
    • 1850
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (San Francisco. Act to charter the city of San Francisco) 1850Offsite
  • Charter of city and county of San Francisco in effect January 8, 1900, with amendments of February 5, 1903 and amendments of November 5, 1907. Annotated by W.S. Church.

    • Text
    • San Francisco, Bender-Moss Co., 1910
    • 1910
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (San Francisco (Cal.). Charter. 1910) 1910Offsite
  • Charter for the city and county of San Francisco / prepared and proposed by the Board of Fifteen Freeholders.

    • Text
    • San Francisco, Calif. : S. W. Raveley, 1887.
    • 1887
    • 1 Item

    Available Online

    http://babel.hathitrust.org/cgi/pt?id=nyp.33433015338423
    FormatCall NumberItem Location
    Text *SYA (San Francisco (Cal.). Charter. 1887)Offsite
  • Charters of the city and county of San Francisco prepared and proposed by the Board of freeholders elected December 27, 1897 ...

    • Text
    • San Francisco, Woodward & Co., 1898.
    • 1898
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (San Francisco (Cal.). Charter. 1898) (1898)Offsite
  • Charter of the city and county of San Francisco prepared and proposed by the Board of freeholders elected December 27, 1897 ... Pub. by authority of the Board of supervisors. John S. Dunnigan, clerk.

    • Text
    • San Francisco, Phillips & Van Orden Co. [1915]
    • 1915
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (San Francisco (Cal.). Charter. 1915)Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Charter of the city and county of San Francisco / Prepared and proposed by the Board of freeholders elected December 27, 1897, in pursuance of the provisions of section 8, article XI, of the Constitution of the state of California ; Ratified by vote of the people, May 26, 1898 ; Approved by the Legislature of the state, January 26, 1899, in full force and effect, January 8, 1900.

    • Text
    • [San Francisco] : Shannon-Conmy, [1919]
    • 1919
    • 1 Item

    Available Online

    http://babel.hathitrust.org/cgi/pt?id=nyp.33433082035886
    FormatCall NumberItem Location
    Text *SYA (San Francisco (Cal.). Charter. 1919) (1900) & (Amendments: 1903-1919)Offsite
  • Charter of the City and County of San Francisco, as amended in 1903, 1907, 1911, 1913, 1915, 1917, 1919, 1921, 1923, 1925, 1927 and 1929. Published by authority of the Board of Supervisors.

    • Text
    • [San Francisco, Eureka District News Pub. Co.] 1929.
    • 1929
    • 2 Items
    FormatCall NumberItem Location
    Text *SYA (San Francisco (Cal.). Charter. 1929) 1915Offsite
    FormatCall NumberItem Location
    Text *SYA (San Francisco (Cal.). Charter. 1929) 1929Offsite
  • Charter of the City of Santa Barbara, California, adopted by the electors of said city at a special election, Tuesday, November 16, 1926.

    • Text
    • [Santa Barbara? Calif., 1926?]
    • 1926
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (Santa Barbara, Calif. Charter) (1926)Offsite
  • Amendments to the laws and regulations for the government of the National Guard of the State of California.

    • Text
    • Sacramento, Johnston, 1893.
    • 1893
    • 1 Item
    FormatCall NumberItem Location
    Text VWZY (California. Adjutant General. Amendments to the laws and regulations) 1893Offsite
  • Provisions of the Constitution and statutes of California relating to the militia and national guard. Comp. under the direction of the Adjutant General.

    • Text
    • [Sacramento] California State Printing Office, 1929.
    • 1929
    • 1 Item
    FormatCall NumberItem Location
    Text VWZY (California. Adjutant General's Office. Provisions of the consitiution and statutes)Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Código de procedimientos civiles para el Distrito federal y el territorio de la Baja California.

    • Text
    • México, Imprenta del gobierno, en Palacio, 1872.
    • 1872
    • 2 Items

    Available Online

    http://hdl.handle.net/2027/uva.x000029006
    FormatCall NumberItem Location
    Text XMX (Mexico (federal district). Código de proce (1872)Offsite
    FormatCall NumberItem Location
    Text XMX (Mexico (federal district). Código de procedimientos civiles para el Distrito federal y el territorio de la Baja California. 1872) 1873Offsite
  • Report of the Commissioners for the revision and reform of the law. Recommendations respecting the Code of civil prodedure. August 1, 1900. A.C. Freeman, W.C. Van Fleet, George J. Denis, commissioners. W.R. Henning, secretary.

    • Text
    • Sacramento, A.J. Johnston, Superintendent State Printing, 1900.
    • 1900
    • 1 Item
    FormatCall NumberItem Location
    Text XWZ (California. Revision of Laws Commission. Report. 1900 (222 p.))Offsite
  • Report of the Commissioners for the Revision and Reform of the Law : recommendations respecting the Civil code, September 1, 1900 / A.C. Freeman, W.C. Van Fleet, George J. Denis, Commissioners.

    • Text
    • Sacramento : A.J. Johnston, superintendent state printing, 1900.
    • 1900
    • 1 Item
    FormatCall NumberItem Location
    Text XWZ (California. Revision of Laws Commission. Report. 1900 (142 p.))Schwarzman Building - Main Reading Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Index to the laws of California 1850-1907 : including the statutes, the codes, and the constitution of 1879, together with amendments thereto / Prepared in accordance with acts of the legislature approved March 15, 1907 and March 18, 1907, under the supervision of John F. Davis.

    • Text
    • Sacramento : W.W. Shannon, 1908.
    • 1908
    • 2 Items
    FormatCall NumberItem Location
    Text XWZ (California. Index to the laws of California 1850-1907)Offsite
    FormatCall NumberItem Location
    Text XWZ (California. Index to the laws of California 1850-1907) 1850-1920Offsite
  • Charter of the City of Sacramento. Prepared and proposed by the Board of Freeholders, elected May 15, 1920, in pursuance of section 8, Article XI, of the constitution of California.

    • Text
    • Sacramento, Calif. [Capital Printing Company] 1920.
    • 1920
    • 1 Item
    FormatCall NumberItem Location
    Text *SYA (Sacramento (Cal.) Charters. Charter of the city of Sacramento) (1920)Offsite
  • The Hide and Brand Law, chapter 725 approved June 3, 1921; an explanatory synopsis of the law for the information of hide and brand inspectors. Also chapter 726 approved June 3, 1921, an act providing for the sale of estray branded cattle. Compiled by James B. Newsom, secretary Cattle Protection Service.

    • Text
    • Sacramento, California State Printing Office, 1922.
    • 1922
  • Structural design of earthquake-resistant buildings, by S. Irwin Crookes, jr.

    • Text
    • Auckland, N.Z., Leightons ltd., 1940.
    • 1940
    • 1 Item
    FormatCall NumberItem Location
    Text VEB (Crookes, S. I. Structural design of earthquake-resistant buildings)Offsite
  • Manual of the corporation of the city of San Francisco, containing a map of the city; the Declaration of independence; the Constitution of the United States; the constitution of the state of California: the charters of the city; the revised ordinances; the general repealing ordinances; the ordinances still in force, and certain laws relating particularly to the city of San Francisco. Published by authority.

    • Text
    • San Francisco, G.K. Fitch & Co., Printers, 1852.
    • 1852
    • 1 Item
    FormatCall NumberItem Location
    Text *KF 1852 (San Francisco. Manual of the corporation of the city)Schwarzman Building - Rare Book Collection Room 328

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • The Civil service act and the Rules and regulations prescribed thereunder. June, 1926 ...

    • Text
    • [Sacramento, California State Printing Office, J.E. King, state printer, 1926]
    • 1926
  • Rules and regulations on the California unemployment insurance act.

    • Text
    • Sacramento [California State Print. Office] 1942.
    • 1942
  • Regulations relating to the Personal income tax act of 1935 of the State of California. Charles J. McColgan, franchise tax commissioner. William M. Walsh, assistant franchise tax commissioner. Frank M. Keesling, income tax counsel.

    • Text
    • Sacramento, California State Printing Office, G.H. Moore, State Printer, 1936.
    • 1936
    • 1 Item
    FormatCall NumberItem Location
    Text TIE p.v. 312 no. 1-6Schwarzman Building - General Research Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Sacramento and San Joaquin drainage district refunding act, Reclamation board act and Reclamation board bond act of the state of California, as in effect on and after July 29, 1927, with all amendments to and including those of 1927. Legislation bearing upon or affecting the Reclamation board and the Sacramento and San Joaquin drainage district. Citations and annotations to and including 199 California reports; 72 California appellate reports. Comp. and annotated by Fred. R. Pierce, attorney at law ... Distributed by Reclamation Board of the State of California ...

    • Text
    • [Sacramento, California Printing Office, 1928]
    • 1928
    • 1 Item
    FormatCall NumberItem Location
    Text VDC p.v. 144 no. 1-6Schwarzman Building - General Research Room 315

    Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.

  • Rules and regulations and the law regulating boxing and wrestling matches.

    • Text
    • [Sacramento, California State Printing Office, H. Hammond, State Printer, 1931]
    • 1931
  • Directory and report.

    • Text
    • [Sacramento]
    • 1946-present
    • 1 Item
    FormatCall NumberItem Location
    Text VPPA (California. Veterinarian, Office of. Biennial report) v. 1-3 1946-52Offsite
  • The Civil service act and the Rules and regulations of the state Civil service commission. July, 1928 ...

    • Text
    • [Sacramento : California state printing office, 1928]
    • 1928
  • The general railroad laws of California [electronic resource] : the Pacific railroad act of Congress, and the by-laws of the Central Pacific Railroad Company of California, together with city ordinance of Sacramento and act donating swampland.

    • Text
    • Sacramento : H.S. Crocker & Co.'s Print, 1862.
    • 1862
    • 1 Resource

    Available Online

    http://galenet.galegroup.com/servlet/Sabin?af=RN&ae=CY102898136&srchtp=a&ste=14&q=nypl
  • An act to give employment to the unemployed, widely known as the Dague Tramp Bill / (By ex-State Senator R.A. Dague, of Los Angeles, Cal.)

    • Text
    • Chicago : Charles H. Kerr & Company, 1899.
    • 1899
    • 1 Item
    FormatCall NumberItem Location
    Text 339.55 D13Off-site
  • Charter of the City of Los Angeles as adopted January, 1889, amended January, 1903 and amended January, 1905 / Published by authority of the City Council.

    • Text
    • Los Angeles : Out West Co., Printers, [1905?]
    • 1905
    • 1 Item
    FormatCall NumberItem Location
    Text 352L895 AF05Off-site
  • Charter of the City of Los Angeles as adopted January, 1889 ... and amended January, 1919.

    • Text
    • [Los Angeles] : Press of Parker & Stone Co., [1919?]
    • 1919
    • 1 Item
    FormatCall NumberItem Location
    Text 352L895 AF19Off-site
  • War council manual ; civilian protection, civilian war services / California State war council; Earl Warren, governor, chairman. Prepared by Office of state director of civilian defense.

    • Text
    • [Sacramento] : [California state printing office], 1943.
    • 1943
    • 1 Item
    FormatCall NumberItem Location
    Text 355.23 C128Off-site

No results found from Digital Research Books Beta

Digital books for research from multiple sources world wide- all free to read, download, and keep. No Library Card is Required. Read more about the project.

digital-research-book
Explore Digital Research Books Beta