Available Indexes

Search results from the HathiTrust biblographic catalog.

1 - 20 of 807 Catalog results

Supplemental report to the Legislature concerning the status of implementation of chapter 780, Statutes of 1972 as amended by chapter 762, Statutes of 1973 : (Senate bills no....

Published
1974
Author
California. Office of Emergency Services.

Report and proposed statute of the California Assembly Advisory Council on Public Employee Relations

Published
1973
Author
California. Legislature. Assembly. Advisory Council on Public Employee Relations

Illegal aliens, ineligibility for public services, verification and reporting : initiative statute

Published
1994
Author
California. Department of Justice
California. Secretary of State

Statutes relating to the California Department of Transportation.

Published
1900
Author
California.
California. Department of Transportation. Legal Division.

[The criminal statute of limitations for child sexual abuse offenses / interim hearing] State Capitol, October 8, 1991 ; Assembly Committee on Public Safety.

Published
1991
Author
California. Legislature. Assembly. Committee on Public Safety.

Residency status, DMV verification program, illegal aliens : initiative constitutional amendment and statute

Published
1994
Author
California. Department of Justice
California. Secretary of State

Statutes of California.

Published
1921
Author
California.

Statute and regulations governing the Office of Administrative Law : Administrative Procedure Act sections 11340-11356 : Office of Administrative Law / Linda Stockdale Brewer,...

Published
1986
Author
Brewer, Linda Stockdale.
California. Office of Administrative Law.

A pilot water conservation program : authorized by Assembly bill 380 (Gualco), an urgency statute approved by the Governor on April 6, 1977 : status report.

Published
1977
Author
Griffin, Kay.
California. Department of Water Resources.

Analysis of Proposition 23 : property tax on new construction required for seismic safety

Published
1984
Author
California. Legislature. Senate. Office of Research

Annual report of the Legislature / California Career Criminal Prosecution Program

Published
1979
Author
California Career Criminal Prosecution Program.
California. Office of Criminal Justice Planning.

Nonprofit hospitals : statute prevents state agencies from considering community benefits when granting tax-exempt status, while the effects of purchases and consolidations on...

Published
2012
Author
California. Bureau of State Audits.

The statute of limitations as applied to trusts by George Smith Ballif.

Published
1924
Author
Ballif, George Smith.

Analysis of Proposition 20 : elected officials : disqualification for libelous or slanderous campaign statements

Published
1984
Author
California. Legislature. Senate. Office of Research

Charter of the United Nations, together with the statute of the International Court of Justice, signed at the United Nations Conference on International Organization, San...

Published
1945