Index to the laws of California, 1850-1907 : including the statutes, the codes, and the Constitution of 1879, together with amendments thereto, also, a list of sections of the codes added, amended or repealed since their adoption : a list of statutes repealed by the codes : a list of statutes remaining in force : and Code Commissioner's notes, session of 1905 and 1907 / prepared ... under the supervision of John F. Davis, Commissioner for the Revision and Reform of the Law.
1908
S C2.23 1908
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Details
Corporate Author
Title
Index to the laws of California, 1850-1907 : including the statutes, the codes, and the Constitution of 1879, together with amendments thereto, also, a list of sections of the codes added, amended or repealed since their adoption : a list of statutes repealed by the codes : a list of statutes remaining in force : and Code Commissioner's notes, session of 1905 and 1907 / prepared ... under the supervision of John F. Davis, Commissioner for the Revision and Reform of the Law.
Published
Sacramento [Calif.] : W.W. Shannon, Superintendent of State Printing, 1908.
Call Number
S C2.23 1908
Description
1,057 pages ; 23 cm
System Control No.
(OCoLC)436452802
Reproduction
Microfiche. Buffalo, N.Y. : W.S. Hein. 15 microfiches
Record Appears in
Sub-location
Cabinet 16-26
Added Author
Added Corporate Author