Research Catalog

  • Laws, rules and regulations relating to cleaning, dyeing, pressing, furrier and hat renovating establishments. Compiled by Harold E. Scott, executive secretary.

    • Text
    • [Sacramento? 1948]
    • 1948
  • Licensed land surveyors' law and rules and regulations for the licensing of land surveyors. September 1, 1933 ...

    • Text
    • Sacramento, California State Prtg. Off., 1933.
    • 1933
    • 1 Item
    FormatCall NumberItem Location
    Text PSD p.v. 25 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.

  • Law and rules governing the California State Civil Service ... Feb. 12, 1948.

    • Text
    • [Sacramento, 1948]
    • 1948
  • Laws relating to State Reconstruction and Reemployment Commission, state planning, ocean beaches, beach and cliff erosion, Beach Erosion Control Engineer, subdivision maps, subdivision land exclusions, basic topographic mapping, riding and hiking trails, water resources, Postwar Public Works Review Board and state aid for local public works planning, community redevelopment. State of California, 1946 ...

    • Text
    • Sacramento, Calif., Bureau of Printing, Documents Division [1946]
    • 1946
  • The Civil Service Act and the rules and regulations prescribed thereunder. March, 1922.

    • Text
    • Sacramento, California State Prtg. Off., 1922.
    • 1922
  • Laws and rules governing the State Teachers' Retirement System.

    • Text
    • Sacramento, 1947.
    • 1947
  • Funeral directors and embalmers law ... July 1, 1933.

    • Text
    • Sacramento, California State Prtg. Off., 1933.
    • 1933
  • Health and safety code. Housing, division XIII, part 2: Auto courts and resorts, auto and trailer camps in unincorporated areas. Department of Industrial Relations, Division of Immigration and Housing of California ...

    • Text
    • Los Angeles [etc., 1942]
    • 1942
  • Funeral directors and embalmers law. [Effective as of September 19, 1947]

    • Text
    • Sacramento [1947]
    • 1947
    • 1 Item
    FormatCall NumberItem Location
    Text SPI p.v. 131Schwarzman 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.

  • Inheritance tax act of 1935. In effect ... June 25, 1935 ... as amended in 1937, 1937 amendments effective August 27, 1937 ...

    • Text
    • [Sacramento, 1937]
    • 1937
    • 2 Items
    FormatCall NumberItem Location
    Text TB p.v. 1231 no. 1-5Schwarzman 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.

    FormatCall NumberItem Location
    Text TB p.v. 1200 no. 1-7Schwarzman 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.

  • Workmen's compensation, insurance and safety laws of the state of California. Being Chapter 176 of the Laws of 1913 as amended by Chapter 607 of the Laws of 1915, and Chapter 586 of the Laws of 1917. Effective January 1, 1918. Prepared and distributed by the Industrial Accident Commission ...

    • Text
    • Sacramento, California State Prtg. Off., 1917.
    • 1917
  • State Housing Act of California (official copy) ... Effective August 14, 1929 ...

    • Text
    • Sacramento, 1931.
    • 1931
  • State Housing Act of California (official copy). Commission of Immigration and Housing of California ... Effective August 17, 1923, statutes of California of 1923; chapter 386.

    • Text
    • Sacramento, California State Prtg. Off., 1924.
    • 1924
  • Labor laws pertaining to public works.

    • Text
    • [Sacramento, 1931]
    • 1931
  • Laws pertaining to payment of wages ...

    • Text
    • [Sacramento, California State Prtg. Off., 1933]
    • 1933
  • Workmen's compensation, insurance and safety laws of the state of California. Being chapter 176 of the laws of 1913, and chapter 586 of the laws of 1917 with subsequent amendments, including those of 1933 ...

    • Text
    • Sacramento, California State Prtg. Off., 1933.
    • 1933
  • Labor laws pertaining to public works.

    • Text
    • [Sacramento, California State Prtg. Off., 1935]
    • 1935
  • Laws pertaining to employment of children.

    • Text
    • [Sacramento, California State Prtg. Off., 1935]
    • 1935
  • Workmen's compensation, insurance and safety laws ... effective September 15, 1935.

    • Text
    • Sacramento, California State Prtg. Off., 1936.
    • 1936
  • Workmen's compensation, insurance and safety laws of the state of California, being chapter 471 of the Laws of 1919, effective July 23, 1919, and other laws supplementary to the compensation and safety provisions ...

    • Text
    • Sacramento, California State Prtg. Off., 1921.
    • 1921
  • Corporate securities act, providing for the regulation and supervision of companies, brokers and agents and sales of securities ... Statutes 1917 ... [to] 1931.

    • Text
    • Sacramento, California State Prtg. Off., 1931.
    • 1931
    • 1 Item
    FormatCall NumberItem Location
    Text TB p.v. 622 no. 1-9Schwarzman 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.

  • Workmen's compensation insurance and safety laws and laws relating to rights of employees ...

    • Text
    • [Sacramento] 1943.
    • 1943
  • Corporate securities act [microform], providing for the regulation and supervision of companies, brokers and agents and sales of securities ... Statutes 1917 ... [to] 1925.

    • Text
    • Sacramento : California State Prtg. Off., 1927.
    • 1927
    • 2 Items
    FormatCall NumberItem Location
    Text TG p.v. 167 [Text]Offsite
    FormatCall NumberItem Location
    Text *ZF-626 [Microfilm]Offsite
  • Laws affecting employment agencies. [Approved February 12, 1903. Amended 1905, 1909; Approved March 6, 1909]

    • Text
    • [San Francisco, 1909?]
    • 1909
  • Law creating the Bureau of labor statistics. [Approved March 3, 1883: Amended 1889, 1901, 1907, 1909]

    • Text
    • [San Francisco, 1909?]
    • 1909
  • Chapter CXC [microform]. An act providing for the dissolution and winding up of savings banks, trust companies, and banks of deposit, and providing for the distribution of all funds deposited therein and not claimed within five years after such banks have ceased to do business, or after the commencement of proceedings to dissolve. Approved March 31, 1891.

    • Text
    • [n.p., 1891]
    • 1891
    • 2 Items
    FormatCall NumberItem Location
    Text TG p.v. 112 [Text]Offsite
    FormatCall NumberItem Location
    Text *ZF-266 [Microfilm]Offsite
  • Inheritance tax laws of California. 1915. In effect Aug. 8, with digest of previous laws. Compiled by Robert A. Waring.

    • Text
    • [Sacramento] State Ptg. Off., 1915.
    • 1915
    • 1 Item
    FormatCall NumberItem Location
    Text TIE p.v. 49 no. 1-15Schwarzman 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.

  • California motor vehicle transportation license tax act; chapter 339, statutes of 1933, approved May 15, 1933. Published for the information of the citizens of California by the State Board of Equalization ...

    • Text
    • Sacramento, California State Prtg. Off., 1933.
    • 1933
    • 1 Item
    FormatCall NumberItem Location
    Text TIE p.v. 279 no. 1-13Schwarzman 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.

  • Motor vehicle fuel tax law of the state of California in effect May 29, 1933; compiled by Dixwell L. Pierce ... Published under authority of State Board of Equalization ...

    • Text
    • Sacramento, California State Prtg. Off., 1933.
    • 1933
    • 1 Item
    FormatCall NumberItem Location
    Text TIE p.v. 285 no. 1-9Schwarzman 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.

  • Laws relating to state contracts, labor and material claims, and executions on moneys owed by public agencies, 1941 ... Issued by Department of Public Works, Division of highways ...

    • Text
    • Sacramento, California State Prtg. Off., 1942.
    • 1942
    • 1 Item
    FormatCall NumberItem Location
    Text TIE p.v. 393 no. 1-11Schwarzman 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.

  • California personal income tax law, 1947. C.J. McColgan, Commissioner.

    • Text
    • [Sacramento, 1947]
    • 1947
    • 1 Item
    FormatCall NumberItem Location
    Text TIE p.v. 435 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.

  • Water commission act; appropriation of water investigation of water rights and resources ...

    • Text
    • Sacramento, 1941.
    • 1941
    • 1 Item
    FormatCall NumberItem Location
    Text VBA p.v. 428 no. 1-11Schwarzman 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.

  • Water commission act; appropriation of water, investigation of water rights and resources, determination of water rights, state supervision over distribution of water ...

    • Text
    • Sacramento, California State Prtg. Off., 1935.
    • 1935
    • 1 Item
    FormatCall NumberItem Location
    Text VDC p.v. 177 no. 1-7Schwarzman 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.

  • Military and veterans code, 1943. State of California.

    • Text
    • Sacramento, Bureau of Printing (Documents Division) [1944]
    • 1944
  • Water commission act; appropriation of water, investigation of water rights and resources, determination of water rights, state supervision over distribution of water ...

    • Text
    • Sacramento, California State Prtg. Off., 1931.
    • 1931
    • 1 Item
    FormatCall NumberItem Location
    Text VDC p.v. 155 no. 1-11Schwarzman 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.

  • Water commission act. Appropriation of water, investigation of water rights and resources, determination of water rights, state supervision over distribution of water ...

    • Text
    • Sacramento, California State Prtg. Off., 1933.
    • 1933
    • 1 Item
    FormatCall NumberItem Location
    Text VDC p.v. 160 no. 1-14Schwarzman 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.

  • California vehicle act, 1929.

    • Text
    • [Sacramento, California State Prtg. Off., 1929]
    • 1929
  • Gasoline and oil substitution act ...

    • Text
    • Sacramento, Cal. [1937]
    • 1937
    • 1 Item
    FormatCall NumberItem Location
    Text VOD p.v. 94 no. 1-4Schwarzman 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.

  • California vehicle act, 1931.

    • Text
    • Sacramento, California State Prtg. Off., 1931.
    • 1931
  • Reclamation Board Act of the state of California as in effect on and after July 27, 1919. State Reclamation Board ...

    • Text
    • Sacramento, Cal. State Prtg. Off., 1920.
    • 1920
    • 1 Item
    FormatCall NumberItem Location
    Text VDC p.v. 54 no. 2-9Schwarzman 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.

  • Water law of California, 1921. Compiled by Division of Water Rights ...

    • Text
    • Sacramento, California State Prtg. Off., 1921.
    • 1921
    • 1 Item
    FormatCall NumberItem Location
    Text VDC p.v. 66 no. 1-10Schwarzman 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.

  • Forest and fire laws, 1931-1933 ...

    • Text
    • [Sacramento, California State Prtg. Off., 1931)
    • 1931
  • Public Utilities Act of the State of California: approved by the Governor December 23, 1911. In effect March 23, 1912 [microform]

    • Text
    • [Sacramento] F.W. Richardson [1912]
    • 1912
    • 1 Item
    FormatCall NumberItem Location
    Text *ZV TPG p.v. 46-48Offsite
  • Vital statistics registration law [microform]

    • Text
    • Sacramento, California State Printing Office, H. Hammond, State Printer, 1933.
    • 1933
    • 1 Item
    FormatCall NumberItem Location
    Text *ZT-SDB p.v. 62-68Offsite
  • Veterans' Farm and Home Purchase Act (chapter 519, statutes 1921) as amended by (chapter 405, statutes 1923) [microform] Veterans' Welfare Board ...

    • Text
    • Sacramento, California State Prtg. Off., 1923.
    • 1923
    • 1 Item
    FormatCall NumberItem Location
    Text *ZT-TB p.v. 304-306Offsite
  • State Real Estate Department Act. An act to define real estate brokers and salesmen; to provide for the regulation, supervision and licensing thereof; to create a state Real Estate Department and the office of real estate commissioner ... repealing an act ... approved June 1, 1917 ... As in effect July 24, 1925 [microform] Compiled by Legislative Counsel Bureau.

    • Text
    • Sacramento, California State Prtg. Off., 1925.
    • 1925
    • 1 Item
    FormatCall NumberItem Location
    Text *ZT-TB p.v. 386-389Offsite
  • An act creating a state land settlement board and defining its powers and duties and making an appropriation in aid of its operations (Approved June 1, 1917) .. [microform]

    • Text
    • [Sacramento? 1917]
    • 1917
    • 1 Item
    FormatCall NumberItem Location
    Text *ZT-TE p.v. 67-71Offsite
    Not available - In use until 2024-01-26 - Please for assistance.
  • The General corporation law and the Nonprofit corporations law, state of California [microform]

    • Text
    • Sacramento, Calif., Supervisor of Documents [1940]
    • 1940
    • 1 Item
    FormatCall NumberItem Location
    Text *ZT-TN p.v. 134-139Offsite
  • Provisions of the political code establishing pilots and pilot regulations for the ports of San Francisco, Mare Island, Vallejo, Port Costa, and Benicia, together with the by-laws of the pilot commissioners.

    • Text
    • Sacramento, Superintendent State Prtg., 1915.
    • 1915
  • 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

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