Toggle navigation
Campus Access
About MPG.eBooks
Skip to content
Search Tips
Home
>
Search: "court"
Language
English
Deutsch
Español
Français
Italiano
日本語
Nederlands
Português
Português (Brasil)
中文(简体)
中文(繁體)
Türkçe
עברית
Gaeilge
Cymraeg
Ελληνικά
Català
Euskara
Русский
Čeština
Suomi
Svenska
polski
Dansk
slovenščina
اللغة العربية
বাংলা
Galego
Tiếng Việt
Hrvatski
हिंदी
All Fields
Title
Person
Topic
ISBN/ISSN
Year
Collection
Advanced
Retain my current filters
author_facet:"California"
Showing
1
-
16
of
16
Search:
'"court"'
,
query time: 0.01s
Book List
0
Sort:
Relevance
Year Descending
Year Ascending
Author
Title
Read Now
1
The political code of the state of California : as enacted in 1872, and amended in 1889, with notes and references to the decisions of the Supreme Court
by
Newmark, Nathan
Published 1889
Bancroft-Whitney
Read Now
2
The political code of the state of California : as enacted in 1872, and amended in 1881 ; with notes and references to the decisions of the Supreme Court
by
Newmark, Nathan
Published 1881
Sumner Whitney
Read Now
3
The code of civil procedure of the state of California, adopted March 11th, 1872, and amended in 1883 : with notes and references to the decisions of the Supreme Court
by
Newmark, Nathan
Published 1883
S. Whitney & Co
Read Now
4
The code of civil procedure of the state of California : adopted March 11th, 1872, and amended in 1889 ; with notes and references to the decisions of the Supreme Court
by
Newmark, Nathan
Published 1889
Bancroft-Whitney
Read Now
5
The Constitution of the state of California adopted in 1879 : with references to similar provisions in the constitutions of other states, and to the decisions of the Courts of the...
by
Desty, Robert
Published 1879
S. Whitney & Co
Read Now
6
The codes and statutes of California, as amended and in force at the close of the twenty-sixth session of the Legislature, 1885 : with notes containing references to all the decisi...
by
Deering, Frank P.
Published 1886
Bancroft-Whitney
Read Now
7
The codes and statutes of California : as amended and in force at the close of the thirty-fourth session of the Legislature, 1901, with notes containing references to all the decis...
by
Pomeroy, Carter Pitkin
Published 1901
Bancroft-Whitney
Read Now
8
The codes and statutes of California : as amended and in force at the close of the twenty-sixth session of the legislature, 1885, with notes containing references to all the decisi...
by
Deering, Frank Prentiss
Published 1886
Bancroft-Whitney
Read Now
9
Consolidated supplement to the codes and general laws of 1909 : showing the changes affecting the codes and the general laws for the years 1911 and 1913, together with the citation...
by
Deering, James Henry
Published 1913
Bancroft-Whitney Company
Read Now
10
Supplement to Deering's codes and statutes of California : containing the general statutes and the amendments to the codes enacted at the legislative session of 1887 and 1889, with...
by
Deering, Frank P.
Published 1889
Bancroft Whitney
Read Now
11
Supplement to the codes of California : embracing the general statutes, the amendments to the codes and special statutes of general interest enacted at the Legislative sessions of...
by
Deering, James Henry
Published 1893
Bancroft-Whitney
Read Now
12
Supplement to Pomeroy's annotated codes of 1901 : containing the sections of the code of civil procedure, Civil code, and Penal code as they were in force before being changed by t...
by
Pomeroy, Carter Pitkin
Published 1902
Bancroft-Whitney Co
Read Now
13
The general laws of the state of California, from 1864 to 1871 inclusive : being a compilation of all acts of a general nature, with full references to repealed acts, special and l...
Published 1871
A.L. Bancroft
Read Now
14
The general laws of the state of California : from 1850 to 1864, inclusive ; being a compilation of all acts of a general nature now in force, with full references to repealed acts...
by
Hittell, Theodore Henry
Published 1865
H.H. Bancroft
Read Now
15
The code of civil procedure : of the state of California
by
Burch, John Chilton
Published 1872
T.A. Springer
Table of Contents:
“
...pt. 1. Of
courts
of justice -- pt. 2. Of civil actions -- pt. 3. Of special procedings of a civil...
”
Read Now
16
Amendments to the codes of California passed at the twentieth session of the Legislature, 1873-4
Published 1874
A.L. Bancroft
Back
Narrow Search
Remove Filters
Clear Filter
Author: California
Year of Publication
From:
To:
Classification
340 - Law
16
Language
English
16
Collection
Making of Modern Law / Primary Sources
16
Author
California
California Supreme Court
6
Newmark, Nathan
4
Deering, James Henry
3
Deering, Frank P.
2
Pomeroy, Carter Pitkin
2
more ...
Bancroft-Whitney Company
1
Burch, John Chilton
1
California Appellate Court
1
California Commission to Revise the Laws of California
1
Deering, Frank Prentiss
1
Desty, Robert
1
Haymond, Creed
1
Hittell, Theodore Henry
1
McKune, John Hill
1
Parker, Charles H.
1
see all ...
less ...
Search Tools
Get RSS Feed
Share Search
https://ebooks.mpdl.mpg.de/ebooks/Search/Results?filter%5B%5D=author_facet%3A%22California%22&lookfor=%22court%22&type=AllFields
Send by Email
×
Loading...