Matches in Harvard for { <http://id.lib.harvard.edu/aleph/003745654/catalog> ?p ?o. }
Showing items 1 to 19 of
19
with 100 items per page.
- catalog contributor b5420010.
- catalog created "1910.".
- catalog date "1910".
- catalog date "1910.".
- catalog dateCopyrighted "1910.".
- catalog extent "30 p., 1 l.".
- catalog hasFormat "Certified copy of compiled statement of domestic corporations whose charters have been forfeited, and foreign corporations whose right to do business in this state has been forfeited ... November 30, 1909, for failure to pay their corporation license tax ... Certified to December 31, 1909.".
- catalog isFormatOf "Certified copy of compiled statement of domestic corporations whose charters have been forfeited, and foreign corporations whose right to do business in this state has been forfeited ... November 30, 1909, for failure to pay their corporation license tax ... Certified to December 31, 1909.".
- catalog issued "1910".
- catalog issued "1910.".
- catalog language "eng".
- catalog publisher "Sacramento, W.W. Shannon, Superintendent of State Printing,".
- catalog relation "Certified copy of compiled statement of domestic corporations whose charters have been forfeited, and foreign corporations whose right to do business in this state has been forfeited ... November 30, 1909, for failure to pay their corporation license tax ... Certified to December 31, 1909.".
- catalog spatial "California.".
- catalog subject "Corporation law California.".
- catalog subject "Corporations California.".
- catalog subject "HD2776.C2 A5 1909".
- catalog title "Certified copy of compiled statement of domestic corporations whose charters have been forfeited, and foreign corporations whose right to do business in this state has been forfeited ... November 30, 1909, for failure to pay their corporation license tax ... Certified to December 31, 1909, by C.F. Curry, secretary of state.".
- catalog type "text".