942 resultados para Louisiana Board of State Engineers
Resumo:
From 1957- includes the report of the State Woolgrowers' Predatory Animal Control Committee, and, 1963- the report of the State Predatory Animal and Rodent Control Committee.
Resumo:
Report year ends Sept. 30.
Resumo:
Signed: Frank M. Swacker, chairman, George Cheney, member, James H. Wolfe, member.
Resumo:
Signed: Roger I. McDonough, chairman, Curtis G. Shake, member, John W. Yeager, member.
Resumo:
Signed: Ernest M. Tipton, chairman, Harry H. Schwartz, member, John T. McCann, member.
Resumo:
Signed: James H. Wolfe, chairman, Robert E. Stone, member, Floyd McGown, member.
Resumo:
At head of title, 1903-1916: State of Indiana.
Resumo:
Title varies slightly.
Resumo:
1877-1901 incomplete
Resumo:
Other slight variations in title.
Resumo:
Mode of access: Internet.
Resumo:
Vols. 1-11, no. 3, Oct. 1906-Apr. 1927, have title: The Quarterly bulletin of the State plant board of Florida.
Resumo:
Includes the Registration Statutes, rules and by-laws of the Board and rosters of qualified registrants.
Resumo:
Mode of access: Internet.
Resumo:
"January 22, 1823. Read, and ordered to lie upon the table."