<--- Back to Details
First PageDocument Content
Government / Phillip Burton / John L. Burton / California foie gras law / United States Senate / California State Legislature / California Democratic Party / Asset forfeiture / California State Senate / California / California State Senators / Law
Date: 2013-07-01 20:05:17
Government
Phillip Burton
John L. Burton
California foie gras law
United States Senate
California State Legislature
California Democratic Party
Asset forfeiture
California State Senate
California
California State Senators
Law

http://oac.cdlib.org/findaid/ark:/13030/c8513wkx No online items Guide to the John L. Burton Papers Processed by Sarah Starke California State Archives

Add to Reading List

Source URL: pdf.oac.cdlib.org

Download Document from Source Website

File Size: 90,14 KB

Share Document on Facebook

Similar Documents

STATE OF CALIFORNIA  AUTHENTICATED ELECTRONIC LEGAL MATERIAL  Senate Bill No. 643

STATE OF CALIFORNIA AUTHENTICATED ELECTRONIC LEGAL MATERIAL Senate Bill No. 643

DocID: 1vqBL - View Document

Testimony of Jill Spriggs Consortium of Forensic Science Organizations President, American Society of Crime Lab Directors Crime Lab Director, State of California before the United States Senate Committee on the Judiciary

Testimony of Jill Spriggs Consortium of Forensic Science Organizations President, American Society of Crime Lab Directors Crime Lab Director, State of California before the United States Senate Committee on the Judiciary

DocID: 1u4qW - View Document

FAST FACTS Regional Energy Market Background In compliance with Senate Bill), the California Independent System Operator (ISO) is working to launch a regional energy market to advance the state’s ambitious cl

FAST FACTS Regional Energy Market Background In compliance with Senate Bill), the California Independent System Operator (ISO) is working to launch a regional energy market to advance the state’s ambitious cl

DocID: 1sDUY - View Document

Information Document Annadel State Park - Name Change Request July 2016 Summary On September 11, 2015, the California Legislature adopted Senate Concurrent Resolution 79 (SCR 79) authored by Senator Mike McGuire. SCR 79

Information Document Annadel State Park - Name Change Request July 2016 Summary On September 11, 2015, the California Legislature adopted Senate Concurrent Resolution 79 (SCR 79) authored by Senator Mike McGuire. SCR 79

DocID: 1snzD - View Document

Senate Bill 272 On October 11, 2015, the State of California enacted Senate Bill 272 (SB 272) which required local agencies to make publicly available a catalog of application software (“Enterprise System”) that is u

Senate Bill 272 On October 11, 2015, the State of California enacted Senate Bill 272 (SB 272) which required local agencies to make publicly available a catalog of application software (“Enterprise System”) that is u

DocID: 1sbjX - View Document