Available Indexes

Search results from the HathiTrust biblographic catalog.

1 - 20 of 180 Catalog results

Burns Indiana statutes annotated.

Published
1972
Author
Indiana.
Bobbs-Merrill Company.

A general index of the Indiana statutes contained in Burns' annotated Indiana statutes of 1914 : alphabetically arranged by subjects, also an appendix containing an index to...

Published
1914
Author
Burns, Harrison, 1836-1925.

Indiana statutory construction and citations : A citation fo all cases from the 1st Blackford to 107th Indiana reports, construing the statute law of this state as found in the...

Published
1887
Author
Thornton, W. W. (William Wheeler), 1851-1932.

Burns' annotated Indiana statutes : showing the general statutes in force September 1, 1901 : embracing the revision of 1881 as amended, and all permanent, general and public...

Published
1901
Author
Indiana.
Burns, Harrison, 1836-1925,

A general index of the Indiana statutes contained in Burns' annotated Indiana statutes of 1908 : alphabetically arranged by subjects : also an appendix containing an index to...

Published
1908
Author
Burns, Harrison, 1836-1925

Laws concerning taxation / Printed under the authority and direction of the Auditor of State. D.E. Sherrick, 1904.

Published
1800
Author
Indiana.

Burns' annotated Indiana Statutes showing the general statutes in force September 1, 1901.

Published
1901
Author
Indiana.

Indiana statutes relating to taxation including the listing of property, assessment and collection of taxes, duties of public officers and boards of review, equalization,...

Published
1909
Author
Indiana.

Roster registered architects : valid for the period ending Nov. 30, ...

Published
1979
Author
Indiana State Board of Registration for Architects.

Indiana public depository law with amendments to date. 1914. December 15, 1914 ...

Published
1914
Author
Indiana.

The revised statutes of the State of Indiana : passed at the twenty-seventh session of the General Assembly : also sundry acts, ordinances, and public documents directed to be...

Published
1843
Author
Indiana.
Dunn, George Hedford, 1794-1854.
Bigger, Samuel, 1802-1846.

The revised statutes of the state of Indiana, passed at the twenty-seventh session of the General assembly; also sundry acts, ordinances, and public documents directed to be...

Published
1843
Author
Indiana.
Dunn, George H.
Bigger, Samuel.