First biennial report of the State board of control of California covering period from December 3, 1910, to December 6, 1912

LDR 01414cam a2200301M 4500
001 008977040
003 MiAaHDL
005 32726734000000.0
006 m d
007 cr bn ---auaua
008 840608s1913 caua s000 0 eng
010 ‡a 13033052
035 ‡asdr-njp.9921774923506421
035 ‡z(NjP)Voyager2177492
035 ‡a(OCoLC)21661250
035 ‡a(NjP)2177492-princetondb
035 ‡9CJU8045TS
040 ‡aDLC ‡beng ‡cCUY ‡dPUL
043 ‡an-us-ca
050 0 ‡aJ87 ‡b.C24da
110 1 ‡aCalifornia. ‡bState Board of Control. ‡0http://id.loc.gov/authorities/names/n86106938
245 0 0 ‡aFirst biennial report of the State board of control of California covering period from December 3, 1910, to December 6, 1912.
260 ‡aSacramento, Calif., ‡bF. W. Richardson, superintendent of state printing, ‡c1913.
300 ‡a138 p. ‡bincl. tables. ‡c23 cm.
500 ‡aReport covers the acts of the State board of examiners from December 3, 1910 to June 2, 1911 and the acts of the State board of control from June 2, 1911 to December 6, 1912.
500 ‡aJohn Francis Neylan, chairman.
538 ‡aMode of access: Internet.
583 1 ‡acommitted to retain ‡c20170930 ‡d20421231 ‡fHathiTrust ‡5NjP ‡822625386710006421
650 0 ‡aFinance ‡zCalifornia ‡xAccounting.
710 1 ‡aCalifornia. ‡bState Board of Examiners.
CID ‡a008977040
DAT 0 ‡a20221220125106.0 ‡b32726734000000.0
DAT 1 ‡a20240118161826.0 ‡b2024-01-19T07:35:04Z
DAT 2 ‡a2023-09-27T17:30:02Z
CAT ‡aSDR-NJP ‡cnjp ‡dALMA ‡lprepare.pl-004-008
FMT ‡aBK
HOL ‡0sdr-njp.9921774923506421 ‡anjp ‡bSDR ‡cNJP ‡f2177492 ‡pnjp.32101068993375 ‡sNJP ‡19921774923506421
974 ‡bNJP ‡cNJP ‡d20240119 ‡sgoogle ‡unjp.32101068993375 ‡y1913 ‡rpd ‡qbib ‡tUS bib date1 < 1930