Active filters
Displaying 18 of 18 results
Constitution of the United States. Constitution of the State of California, 1879. as last amended November 3, 1970 and related documents. California State Senate.
Text
[Sacramento] California State Senate, 1972
1972
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberIXG 74-539 | Item locationSchwarzman 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 United States, Magna carta, Mayflower compact, Declaration of rights, Declaration of independence, Articles of confederation, Constitution of the state of California as last amended November 3, 1970. Constitutional history of California, Constitution Revision Commission, Act for the admission of California into the Union.
Text
[Sacramento] California Legislature Assembly, 1971.
1971
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberIBO (California) 74-2081 | Item locationOffsite |
Constitution of the United States, Magna carta, Mayflower compact, Declaration of rights, Declaration of independence, Articles of confederation, Constitution of the State of California as last amended November 5, 1974, act for the admission of California into the Union.
Text
[Sacramento] : California Legislature Assembly, 1975.
1975
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberIBO (California) 77-1012 | Item locationOffsite |
Constitution of the United States ; Magna Carta ; Mayflower Compact ; Declaration of Rights ; Declaration of Independence ; Articles of Confederation ; Constitution of the State of California as last amended November 4, 1980 ; Act for the Admission of California into the Union.
Text
[Sacramento] : California Legislature Assembly, 1981.
1981
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberIBO (California) 82-63 | Item locationOffsite |
The Constitution of the United States of America and the Constitution of the State of California [as last amended November 2, 1982].
Text
[Sacramento, Calif.] : California Legislature Assembly, 1983.
1983
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberIBO (California) 85-2975 | Item locationOffsite |
The national flag; Magna charta; Declaration of rights of American colonies, 1765 and 1774; Declaration of independence; Articles of confederation; Constitution of the United States; treaty with Mexico; General Riley's proclamations, 1849; act admitting California into the Union; constitution of California, 1849; constitution of California, 1879; proposed amendments to the constitution to be voted upon in November, 1910. Compiled by C. F. Curry, secretary of state.
Text
Sacramento, W. W. Shannon, supt. of state printing, 1909.
1909
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberIB (California. States Department. National flag) | Item locationOffsite |
1941 supplement to Deering's 1937 codes and general laws and to Treadwell's Constitution of California : covering the Legislation of the extra sessions of 1940 and the regular session 1941 ... with tables and general index / compiled by the publisher's editorial staff.
Text
San Francisco : Bancroft-Whitney, 1942.
1942
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberD-13 3253 | Item locationSchwarzman 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 1850-1907 : including the statutes, the codes, and the constitution of 1879, together with amendments thereto / Prepared in accordance with acts of the legislature approved March 15, 1907 and March 18, 1907, under the supervision of John F. Davis.
Text
Sacramento : W.W. Shannon, 1908.
1908
2 items
Format | Call number | Item location |
---|---|---|
FormatText | Call numberXWZ (California. Index to the laws of California 1850-1907) 1850-1920 | Item locationOffsite |
Format | Call number | Item location |
---|---|---|
FormatText | Call numberXWZ (California. Index to the laws of California 1850-1907) | Item locationOffsite |
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
Format | Call number | Item location |
---|---|---|
FormatText | Call numberXWZ (California. Index to the laws of California. 1921) | Item locationSchwarzman 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.
Supplement of 1933 to Deering's Codes and General laws of 1931 and to Treadwell's Constitution, showing the changes affecting the Codes and General laws of California made by the Legislature of 1933, including the Agricultural, Fish and game and Military codes of 1933 and the changes made in the constitution of California since the publication of Treadwell's Constitution of California in 1931 ; also tables showing all sections of the Code of civil precedure and the Civil, Penal and Political codes that have been amended, added or repealed, and in addition a chronological table of the General laws enacted at the legislative session of 1933, / by James H. Deering.
Text
San Francisco : Bancroft-Whitney company, 1934.
1934
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberXWZ (California. Supplement of 1933 to Deering's Codes) | Item locationOffsite |
A plan for tax relief. Senate constitutional amendment no. 30, to be submitted to the voters for their approval as Proposition no. 1 on the ballot at a special election on Tuesday, June 27, 1933. An analysis published for the consideration of the citizens of the state by the Legislature of California.
Text
Sacramento, Calif. state print. off., 1933.
1933
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberTIE p.v. 279 no. 1-13 | Item locationSchwarzman 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.
Legislative digest of bills and constitutional amendments.
Text
Sacramento.
1-19
7 items
Format | Call number | Item location |
---|---|---|
FormatText | Call numberXWZ (California. Legislative counsel bureau. Legislative digest of bills and constitutional amendments) (1962-66) | Item locationOffsite |
Format | Call number | Item location |
---|---|---|
FormatText | Call numberXWZ (California. Legislative counsel bureau. Legislative digest of bills and constitutional amendments) 1951 (and table) | Item locationOffsite |
Format | Call number | Item location |
---|---|---|
FormatText | Call numberXWZ (California. Legislative counsel bureau. Legislative digest of bills and constitutional amendments) 1943-1945, sess. 55-56 | Item locationOffsite |
Three years in California [1846-1849] [microform] / By Rev. Walter Colton, U.S.N.
Text
New York : A.S. Barnes & Co. ; Cincinnati : H.W. Derby & Co., 1850.
1970-1850
0 resources
The California state constitution / Joseph R. Grodin, Darien Shanske, and Michael B. Salerno ; foreword by Chief Justice Tani Cantil-Sakauye.
Text
Oxford ; New York, NY : Oxford University Press, [2016]
2016
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call number*R-USLHG KFC680 1879.A6 G75 2016 | Item locationSchwarzman Building - Milstein Division Reference Room 121 |
Available - Can be used on site. Please visit New York Public Library - Schwarzman Building to submit a request in person.
Draft of a constitution / by E.D. Sawyer, of the San Francisco Bar.
Text
San Francisco, Calif. : E.D. Sawyer, 1878
1878
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberIBR p.v. 1 no. 1-16 | Item locationSchwarzman 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.
Three years in California [1846-1849] / by Rev. Walter Colton, U.S.N. ...
Text
Cincinnati, Ohio : H. W. Derby & co., 1850.
1850
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call number975 C72 | Item locationOff-site |
The development of law in California / by William J. Palmer and Paul P. Selvin.
Text
St. Paul, Minn. (P.O. Box 3526, St. Paul 55165) : West Pub. Co., c1983.
1983
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberKFC78 .P34 1983 | Item locationOff-site |
The California state constitution / Joseph R. Grodin, Darien Shanske, and Michael B. Salerno ; foreword by Chief Justice Tani Cantil-Sakauye.
Text
Oxford, UK ; New York, NY : Oxford University Press, [2016]
2016
1 item
Format | Call number | Item location |
---|---|---|
FormatText | Call numberKFC680 1879.A6 G76 2016 | Item locationOff-site |