Author: United States. Congress. Senate
Publisher:
ISBN:
Category :
Languages : en
Pages : 3
Book Description
Resolutions of the Legislature of California, in Favor of the Passage of a Law to Authorize and Confirm the Locations Made by the Agents of Said State of the 500,000 Acres of Land Granted for School Purposes ; and Also to Confirm by Special Act the Past Legislation of Said State in Relation to Said Lands. May 10, 1854. -- Referred to the Committee on Public Lands and Ordered to be Printed
Author: United States. Congress. Senate
Publisher:
ISBN:
Category :
Languages : en
Pages : 3
Book Description
Publisher:
ISBN:
Category :
Languages : en
Pages : 3
Book Description
Resolutions of the Legislature of California in Favor of the Passage of a Law to Authorize and Confirm the Locations Made by the Agents of Said State of the 500,000 Acres of Land Granted for School Purposes
Author: California. Legislature
Publisher:
ISBN:
Category : Land grants
Languages : en
Pages : 0
Book Description
Publisher:
ISBN:
Category : Land grants
Languages : en
Pages : 0
Book Description
Resolutions of the Legislature of California in Favor of the Passage of a Law to Authorize and Confirm the Locations Made by the Agents of Said State of the 500,000 Acres of Land Granted for School Purposes ...
Author: California. Legislature
Publisher:
ISBN:
Category : School lands
Languages : en
Pages : 3
Book Description
Publisher:
ISBN:
Category : School lands
Languages : en
Pages : 3
Book Description
Miscellaneous Documents
Author: United States. Congress. Senate
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 668
Book Description
Publisher:
ISBN:
Category : United States
Languages : en
Pages : 668
Book Description
Statutes of California and Digests of Measures
Author: California
Publisher:
ISBN:
Category : Session laws
Languages : en
Pages : 270
Book Description
Publisher:
ISBN:
Category : Session laws
Languages : en
Pages : 270
Book Description
Statutes of California and Digest of Measures
Author: California
Publisher:
ISBN:
Category : California
Languages : en
Pages : 270
Book Description
Publisher:
ISBN:
Category : California
Languages : en
Pages : 270
Book Description
Senate documents
Statutes of California
A Descriptive Catalogue of the Government Publications of the United States, September 5, 1774-March 4, 1881
Author: Benjamin Perley Poore
Publisher:
ISBN:
Category : Government publications
Languages : en
Pages : 704
Book Description
Publisher:
ISBN:
Category : Government publications
Languages : en
Pages : 704
Book Description
Catalog of Printed Books
Author: Bancroft Library
Publisher:
ISBN:
Category : America
Languages : en
Pages : 818
Book Description
Publisher:
ISBN:
Category : America
Languages : en
Pages : 818
Book Description