Research Catalog
New! Try our Article Search to discover online journals, books, and more from home with your library card.
Displaying 1-31 of 31 results for author "California. Legislative Counsel Bureau."
Streets and highways code.
- Text
- Sacramento, Dept. of General Services, Documents Section [etc.]
- 5 Items
Item details Format Call Number Item Location Text VDG (California. Statutes. Streets and highways code) 1963 amendments to 1961 Offsite Item details Format Call Number Item Location Text JLL 75-588 1965 Offsite Item details Format Call Number Item Location Text JLL 75-588 1969 Offsite 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
Item details Format Call Number Item Location Text JLL 75-346 v. 2 Offsite Item details Format Call Number Item Location Text JLL 75-346 v. 3 Offsite Item details Format Call Number Item Location Text JLL 75-346 v. 4 Offsite Agricultural code, 1969, compiled George H. Murphy.
- Text
- Sacramento, Calif., Department of General Services, Documents Section [1969?]
- 1969
- 1 Item
Item details Format Call Number Item Location Text JLD 78-332 Offsite Summary digest of statutes enacted and resolutions adopted, including proposed constitutional amendments, and table of sections affected.
- Text
- [Sacramento] Legislative Counsel.
- 8 Items
Item details Format Call Number Item Location Text XWZ (California. Legislative Counsel Bureau. Summary digest of statutes enacted) 1965 Offsite Item details Format Call Number Item Location Text XWZ (California. Legislative Counsel Bureau. Summary digest of statutes enacted) 1968 Offsite Item details Format Call Number Item Location Text XWZ (California. Legislative Counsel Bureau. Summary digest of statutes enacted) 1969 Offsite Summary digest of statutes enacted and resolutions (including proposed constitutional amendments) adopted, and Statutory record.
- Text
- [Sacramento] Legislative Counsel.
- 24 Items
Item details Format Call Number Item Location Text JLL 81-13 v. 2 (1986) Offsite Item details Format Call Number Item Location Text JLL 81-13 v. 2 (1987) Offsite Item details Format Call Number Item 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
Item details Format Call Number Item Location Text JLL 84-98 1961-1963 Offsite 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
Item details Format Call Number Item Location Text JLL 84-96 v. 2 (1977) Offsite Item details Format Call Number Item Location Text JLL 84-96 v. 2 (1979) Offsite Item details Format Call Number Item 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
Item details Format Call Number Item Location Text JLL 84-101 1963 Offsite 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
Item details Format Call Number Item Location Text JLE 86-132 Offsite Unemployment insurance code.
- Text
- Sacramento.
- unknown-present
- 9 Items
Item details Format Call Number Item Location Text L-10 6214 1985-86 Offsite Item details Format Call Number Item Location Text L-10 6214 1987-88 Offsite Item details Format Call Number Item Location Text L-10 6214 1991 Offsite Water code, 1965. Comp. by George H. Murphy, Legislative Counsel.
- Text
- Sacramento, Documents Section, Department of General Services [1965]
- 1965
- 1 Item
Item details Format Call Number Item Location Text VDLA (California. Statutes. Water code, 1965) v. 1-2 Offsite Financial code.
- Text
- Sacramento [etc.] Dept. of General Services, Documents Section [etc.]
- 19-19
- 6 Items
Item details Format Call Number Item Location Text JLL 73-130 1967 Offsite Item details Format Call Number Item Location Text JLL 73-130 1968 Offsite Item details Format Call Number Item Location Text JLL 73-130 1969 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 Print. Office, 1917.
- 1917
- 1 Item
Available Online
http://hdl.handle.net/2027/nyp.33433034028310Item details Format Call Number Item 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.33433034028328Item details Format Call Number Item 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
Item details Format Call Number Item 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
Item details Format Call Number Item Location Text D-11 3864 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, 1850-1920, 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
Item details Format Call Number Item 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
Item details Format Call Number Item Location Text VDLA (California. Water code, 1963) v. 1-2 Offsite 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
Item details Format Call Number Item Location Text *ZT-TN p.v. 96-101 Offsite California laws relating to aeronautics.
- Text
- [Sacramento] California Aeronautics Commission.
- 1948-present
- 3 Items
Item details Format Call Number Item Location Text VDWB (California. Statutes. California laws relating to aeronautics) 1968 Offsite Item details Format Call Number Item Location Text VDWB (California. Statutes. California laws relating to aeronautics) 1970 Offsite Item details Format Call Number Item 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
Item details Format Call Number Item Location Text XWZ (California. Legislature Counsel Bureau. Subject-list of bills, constitutional amendments and resolutions introduced in the ... Legislature) 1935-41 Offsite Item details Format Call Number Item Location Text XWZ (California. Legislature Counsel Bureau. Subject-list of bills, constitutional amendments and resolutions introduced in the ... Legislature) 1948-52 Offsite Final subject list. Bills, constitutional amendments and resolutions introduced, California Legislature.
- Text
- [Sacramento, Calif. : California State Print. Off.
- 193-19
- 1 Item
Item details Format Call Number Item Location Text XWZ (California. Legislature Counsel Bureau. Subject-list of bills, constitutional amendments, & resolutions introduced in the ... Legislature) 1941/42 Offsite Amendments to constitution.
- Text
- Sacramento.
- 1-
- 1 Item
Item details Format Call Number Item 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
Item details Format Call Number Item Location Text L-10 2184 1965 Offsite Item details Format Call Number Item Location Text L-10 2184 1967-71 Offsite Item details Format Call Number Item Location Text L-10 2184 1972-1980 Offsite California irrigation district laws / compiled by California State Library and revised by Legislative Counsel Bureau.
- Text
- Sacramento : California State Print. Office.
- 19-
- 2 Items
Item details Format Call Number Item Location Text VDDA (California. Public Works Dept. Water Resources Division. Bulletin) no. 18 (1927), no. 18 (1929 Revision), no. 18-B (1931 Revision) Offsite Item details Format Call Number Item 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
Item details Format Call Number Item Location Text JX 22-18445 Schwarzman 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
Item details Format Call Number Item Location Text 342.7501 C128 1917 Off-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
Item details Format Call Number Item Location Text US 38022.12.10 Off-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
Item details Format Call Number Item Location Text Econ 3845.5.30 Off-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
Item details Format Call Number Item Location Text KFC680 1917 .A399 1917 Off-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](./src/client/assets/drbb_promo.png)