Research Catalog

  • Streets and highways code.

    • Text
    • Sacramento, Dept. of General Services, Documents Section [etc.]
    • 5 Items
    FormatCall NumberItem Location
    Text VDG (California. Statutes. Streets and highways code) 1963 amendments to 1961Offsite
    FormatCall NumberItem Location
    Text JLL 75-588 1965Offsite
    FormatCall NumberItem Location
    Text JLL 75-588 1969Offsite
  • Education code 1971. Compiled by George H. Murphy, legislative counsel.

    • Text
    • Sacramento, State of California, Dept. of General Services, Documents Section [1972]
    • 1972
    • 5 Items
    FormatCall NumberItem Location
    Text JLL 75-346 v. 2Offsite
    FormatCall NumberItem Location
    Text JLL 75-346 v. 3Offsite
    FormatCall NumberItem Location
    Text JLL 75-346 v. 4Offsite
  • Agricultural code, 1969, compiled George H. Murphy.

    • Text
    • Sacramento, Calif., Department of General Services, Documents Section [1969?]
    • 1969
    • 1 Item
    FormatCall NumberItem Location
    Text JLD 78-332Offsite
  • Summary digest of statutes enacted and resolutions adopted, including proposed constitutional amendments, and table of sections affected.

    • Text
    • [Sacramento] Legislative Counsel.
    • 8 Items
    FormatCall NumberItem Location
    Text XWZ (California. Legislative Counsel Bureau. Summary digest of statutes enacted) 1965Offsite
    FormatCall NumberItem Location
    Text XWZ (California. Legislative Counsel Bureau. Summary digest of statutes enacted) 1968Offsite
    FormatCall NumberItem Location
    Text XWZ (California. Legislative Counsel Bureau. Summary digest of statutes enacted) 1969Offsite
  • Summary digest of statutes enacted and resolutions (including proposed constitutional amendments) adopted, and Statutory record.

    • Text
    • [Sacramento] Legislative Counsel.
    • 24 Items
    FormatCall NumberItem Location
    Text JLL 81-13 v. 2 (1986)Offsite
    FormatCall NumberItem Location
    Text JLL 81-13 v. 2 (1987)Offsite
    FormatCall NumberItem Location
    Text JLL 81-13 v. 2 (1988)Offsite
  • Government code. State government / compiled by Legislative Counsel.

    • Text
    • Sacramento : Documents Section, -[1963].
    • 196-1963
    • 1 Item
    FormatCall NumberItem Location
    Text JLL 84-98 1961-1963Offsite
  • Government code. Government of the State / compiled by Legislative Counsel.

    • Text
    • Sacramento : State of California, Dept. of General Services, Documents Section, [1965]-
    • 1965-19
    • 13 Items
    FormatCall NumberItem Location
    Text JLL 84-96 v. 2 (1977)Offsite
    FormatCall NumberItem Location
    Text JLL 84-96 v. 2 (1979)Offsite
    FormatCall NumberItem Location
    Text JLL 84-96 v. 2 (1981/1982)Offsite
  • Government code. Government of cities and local agencies / compiled by Legislative Counsel.

    • Text
    • Sacramento : State of California, Documents Section
    • 19-
    • 1 Item
    FormatCall NumberItem Location
    Text JLL 84-101 1963Offsite
  • Statutory record supplement, 1969-1978. Supplement to Statutory record, 1850-1932, Statutory record supplement, 1933-1948, Statutory record supplement, 1949-1958 [and] Statutory record supplement, 1959-1968, containing additions, amendments, revisions, supplements, and repeals affecting the Codes and statutes other than codes. Compiled by Bion M. Gregory, Legislative Counsel.

    • Text
    • [Sacramento, 1979?]
    • 1979
    • 1 Item
    FormatCall NumberItem Location
    Text JLE 86-132Offsite
  • Unemployment insurance code.

    • Text
    • Sacramento.
    • unknown-present
    • 9 Items
    FormatCall NumberItem Location
    Text L-10 6214 1985-86Offsite
    FormatCall NumberItem Location
    Text L-10 6214 1987-88Offsite
    FormatCall NumberItem Location
    Text L-10 6214 1991Offsite
  • Water code, 1965. Comp. by George H. Murphy, Legislative Counsel.

    • Text
    • Sacramento, Documents Section, Department of General Services [1965]
    • 1965
    • 1 Item
    FormatCall NumberItem Location
    Text VDLA (California. Statutes. Water code, 1965) v. 1-2Offsite
  • Financial code.

    • Text
    • Sacramento [etc.] Dept. of General Services, Documents Section [etc.]
    • 19-19
    • 6 Items
    FormatCall NumberItem Location
    Text JLL 73-130 1967Offsite
    FormatCall NumberItem Location
    Text JLL 73-130 1968Offsite
    FormatCall NumberItem Location
    Text JLL 73-130 1969Offsite
  • Constitution of the state of California and summary of amendments, to which are appended Magna charta, Declaration of rights, Declaration of independence, the Articles of confederation, and the Constitution of the United States.

    • Text
    • [Sacramento] California State Print. Office, 1917.
    • 1917
    • 1 Item

    Available Online

    http://hdl.handle.net/2027/nyp.33433034028310
    FormatCall NumberItem Location
    Text IBO (California. Constitution. Constitution of the state of California. 1917)Offsite
  • Constitution of the State of California, and summary of amendments, to which are appended Magna Charta, Declaration of Rights, Declaration of Independence, the Articles of Confederation and the Constitution of the United States.

    • Text
    • Sacramento, California State Printing Office, 1922.
    • 1922
    • 1 Item

    Available Online

    http://hdl.handle.net/2027/nyp.33433034028328
    FormatCall NumberItem Location
    Text IBO (California. Constitution. Constitution of the state of California. 1922)Offsite
  • Constitution of the state of California and summary of amendments. To which are appended Magna charta, Declaration of rights, Declaration of independence, the Articles of confederation and the Constitution of the United States.

    • Text
    • Sacramento, California State Printing Office, J. E. King, state printer, 1925.
    • 1925
    • 1 Item
    FormatCall NumberItem Location
    Text IBO (California. Constitution. Constitution of the state of California. 1925)Offsite
  • Government code, state government. Compiled by Ralph N. Kleps, legislative counsel.

    • Text
    • Sacramento, Printing Division (Documents section), 1957.
    • 1957
    • 1 Item
    FormatCall NumberItem Location
    Text D-11 3864Schwarzman 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, 1850-1920, including the statutes, the codes, and the Constitution of 1879, together with amendments thereto, prepared in accordance with an act of the Legislature approved May 24, 1919. By Legislative Counsel.

    • Text
    • Sacramento, California State Print. Off., 1921.
    • 1921
    • 1 Item
    FormatCall NumberItem Location
    Text XWZ (California. Index to the laws of California. 1921)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.

  • Water code, 1963. Comp. by A.C. Morrison.

    • Text
    • Sacramento, Documents Section, Office of State Printing [1963]
    • 1963
    • 1 Item
    FormatCall NumberItem Location
    Text VDLA (California. Water code, 1963) v. 1-2Offsite
  • Provisions of the constitution and statutes of California governing the submission of measures to the whole people by the initiative and referendum. Comp. by the Legislative counsel bureau.

    • Text
    • [Sacramento] California state printing office, 1916.
    • 1916
  • Changes in the California corporation laws effective August 14, 1931, and analysis by Legislative Counsel Bureau of Assembly bill no. 1000 (chapter 862) [Microform] Compiled by Frank C. Jordan, secretary of state.

    • Text
    • [Sacramento: California State Prtg. Off., 1931]
    • 1931
    • 1 Item
    FormatCall NumberItem Location
    Text *ZT-TN p.v. 96-101Offsite
  • California laws relating to aeronautics.

    • Text
    • [Sacramento] California Aeronautics Commission.
    • 1948-present
    • 3 Items
    FormatCall NumberItem Location
    Text VDWB (California. Statutes. California laws relating to aeronautics) 1968Offsite
    FormatCall NumberItem Location
    Text VDWB (California. Statutes. California laws relating to aeronautics) 1970Offsite
    FormatCall NumberItem Location
    Text VDWB (California. Statutes. California laws relating to aeronautics) 1971: suppl.Offsite
  • Subject list of bills, constitutional amendments and resolutions introduced in the ... session of the Legislature of the State of California.

    • Text
    • Sacramento : California State Print. Off.
    • 193-193
    • 2 Items
    FormatCall NumberItem Location
    Text XWZ (California. Legislature Counsel Bureau. Subject-list of bills, constitutional amendments and resolutions introduced in the ... Legislature) 1935-41Offsite
    FormatCall NumberItem Location
    Text XWZ (California. Legislature Counsel Bureau. Subject-list of bills, constitutional amendments and resolutions introduced in the ... Legislature) 1948-52Offsite
  • Final subject list. Bills, constitutional amendments and resolutions introduced, California Legislature.

    • Text
    • [Sacramento, Calif. : California State Print. Off.
    • 193-19
    • 1 Item
    FormatCall NumberItem Location
    Text XWZ (California. Legislature Counsel Bureau. Subject-list of bills, constitutional amendments, & resolutions introduced in the ... Legislature) 1941/42Offsite
  • Amendments to constitution.

    • Text
    • Sacramento.
    • 1-
    • 1 Item
    FormatCall NumberItem Location
    Text IBO (California. Constitution. Amendments to constitution and proposed statutes. 1940)Offsite
  • Public utilities code.

    • Text
    • Sacramento : Documents Section, Print. Division.
    • unknown-present
    • 6 Items
    FormatCall NumberItem Location
    Text L-10 2184 1965Offsite
    FormatCall NumberItem Location
    Text L-10 2184 1967-71Offsite
    FormatCall NumberItem Location
    Text L-10 2184 1972-1980Offsite
  • California irrigation district laws / compiled by California State Library and revised by Legislative Counsel Bureau.

    • Text
    • Sacramento : California State Print. Office.
    • 19-
    • 2 Items
    FormatCall NumberItem Location
    Text VDDA (California. Public Works Dept. Water Resources Division. Bulletin) no. 18 (1927), no. 18 (1929 Revision), no. 18-B (1931 Revision)Offsite
    FormatCall NumberItem Location
    Text VDDA (California. Public Works Dept. Water Resources Division. Bulletin) no. 18 (C-I)Offsite
  • Proposed amendments to constitution : propositions and proposed laws together with arguments : to be submitted to the electors of the state of California at the General Election Tuesday, Nov. 6, 1962 / compiled by A.C. Morrison, Legislative Counsel ; distributed by Frank M. Jordan, Secretary of State.

    • Text
    • [Sacramento, California] : [Department of State], [1962]
    • 1962
    • 1 Item
    FormatCall NumberItem Location
    Text JX 22-18445Schwarzman Building - Milstein Division Room 121

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

  • Constitution of the state of California and summary of amendments / to which are appended Magna charta, Declaration of rights, Declaration of independence, the Articles of confederation, and the Constitution of the United States.

    • Text
    • [Sacramento] : California State Print. Office, 1917.
    • 1917
    • 1 Item
    FormatCall NumberItem Location
    Text 342.7501 C128 1917Off-site
  • General election laws of California, comp. by the Legislative Counsel Bureau and issued by the Secretary of State.

    • Text
    • Sacramento, California State Printing Office, 1918.
    • 1918
    • 1 Item
    FormatCall NumberItem Location
    Text US 38022.12.10Off-site
  • Changes in the California corporation laws, effective August 14, 1931 and Analysis by Legislative counsel bureau of Assembly bill no. 1000 (chapter 862) Compiled by Frank C. Jordon, secretary of state.

    • Text
    • [Sacramento, California state printing office, H. Hammond, state printer, 1931]
    • 1931
    • 1 Item
    FormatCall NumberItem Location
    Text Econ 3845.5.30Off-site
  • Constitution of the state of California and summary of amendments, to which are appended Magna charta, Declaration of rights, Declaration of independence, the Articles of confederation, and the Constitution of the United States.

    • Text
    • [Sacramento] California State Print. Office, 1917.
    • 1917
    • 1 Item
    FormatCall NumberItem Location
    Text KFC680 1917 .A399 1917Off-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