Toggle navigation
Campus Access
About MPG.eBooks
Skip to content
Search Tips
Home
>
Search:
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
dewey-ones:"340 - Law"
product_txtF_mv:"Making of Modern Law / Primary Sources"
Showing
181
-
200
of
1,202
Search:
''
,
query time: 0.01s
Book List
0
Sort:
Relevance
Year Descending
Year Ascending
Author
Title
Read Now
181
Journal Missouri Constitutional Convention of 1875 : with an historical introduction on constitutions and constitutional conventions in Missouri
by
Leopard, Buel
Published 1920
Hugh Stephens Co., printers
Read Now
182
Constitution of the state of Louisiana : adopted in convention at the city of Baton Rouge, June 18, 1921
Published 1921
Ramires-Jones Printing Company
Read Now
183
Revised ordinances of 1921, City of Burlington, Vermont
Published 1921
Free Press Association
Read Now
184
Wisconsin statutes, 1921 : embracing all general statutes in force at the close of the General session of 1921, consolidated and in part revised pursuant to sections 43.07, 43.08,...
by
Crownhart, C. H.
Published 1921
State of Wisconsin
Read Now
185
Municipal code of the city of Cleveland in force July 1st, 1921 : including all ordinances of a general nature, the charter of the city of Cleveland, and all amendments thereto
by
Carter, Leyton Elwin
Published 1921
Read Now
186
The revised codes of Montana of 1921 : containing the permanent laws of the state in force at the close of the Seventeenth Legislative assembly of 1921
by
Choate, Isaac Watts
Published 1921
Bancroft-Whitney Co
Read Now
187
The general corporation laws of state of Connecticut
Published 1921
[The State [Reformatory Press]
Read Now
188
Proceedings and debates of the Constitutional Convention held in the city of Helena, Montana, July 4th, 1889, August 17th, 1889
Published 1921
State Pub. Co
Read Now
189
Convention to revise the Constitution, June 5, 1918
Published 1921
Printed by John B. Clarke Co
Read Now
190
The general laws of the commonwealth of Massachusetts : enacted Dec. 22, 1920, to take effect Jan. 1, 1921, with the constitution of the United States, the Constitution of the Comm...
Published 1921
Wright & Potter Print. Co., State Printers
Read Now
191
The 1921 supplement to the Milwaukee code of 1914 containing amendments to the code passed prior to January 1, 1922
Published 1921
[The Library]
Read Now
192
Index to the laws of California, 1850-1920 : including the statutes, the codes, and the Constitution of 1879, together with amendments thereto, prepared in accordance with an act o...
Published 1921
California State Print. Off
Read Now
193
Charter of the City of Fresno, California
Published 1921
Read Now
194
Charter of the city of Auburn : chapter 438, laws of the state of New York, 1920 as amended by chapter 323, Laws of 1921 ; became a law May 3, 1920
Published 1921
Read Now
195
Constitution of the state of Missouri adopted by vote of the people October 30, 1875 : went into operation November 30, 1875 ; includes all amendments adopted by vote of the people...
Published 1921
s.n
Read Now
196
Supplement to Vernon's Texas civil and criminal statutes : embracing all laws of general application passed at the fourth called session of the 35th and the regular and called sess...
Published 1922
Vernon Law Book Co
Read Now
197
Ordinances of the city of Olean as amended to September 1922
by
Hill, Richmond C.
Published 1922
Read Now
198
Michigan compiled laws of 1915 : annotated supplement 1922
by
Cahill, James Christopher
Published 1922
Callaghan
Read Now
199
Code of laws of South Carolina, 1922
by
Barksdale, C. D.
Published 1922
R.L. Bryan Co. and the State Co
Read Now
200
Compiled statutes of the state of Nebraska, 1922 : comprising all the statutory law of a general character in force July 1, 1922
by
Bunn, Clinton Orrin
Published 1922
The State
5
6
7
8
9
10
11
12
13
14
15
Back
Narrow Search
Remove Filters
Clear Filter
Classification: 340 - Law
Clear Filter
Collection: Making of Modern Law / Primary Sources
Year of Publication
From:
To:
Classification
340 - Law
Language
English
1,202
Collection
Making of Modern Law / Primary Sources
Author
United States
68
New York (State)
57
California
56
Connecticut
29
Texas
27
Illinois
26
more ...
Deering, James Henry
25
Louisiana
25
Massachusetts
23
New Haven (Conn.)
21
Missouri
20
New York (N.Y.)
19
Ohio
18
Pennsylvania
17
Nebraska
16
New Jersey
16
Indiana
15
Kansas
15
Minnesota
15
Colorado
14
Virginia
14
Rhode Island
13
Bouvier, John
12
Kentucky
12
North Carolina
12
Iowa
11
Maryland
11
New Hampshire
11
Purdon, John
11
South Carolina
11
Tennessee
11
Brown, Guy Ashton
10
Michigan
10
West Virginia
10
Wisconsin
10
Arkansas
9
Washington (State)
9
Cambridge (Mass.)
8
Oregon
8
Arizona
7
Boston (Mass.)
7
Burns, Harrison
7
Hartford (Conn.)
7
Hurd, Harvey Bostwick
7
Idaho
7
Mississippi
7
New Mexico
7
Vermont
7
Wheeler, Hiland Hill
7
California Supreme Court
6
Dassler, Charles Frederick William
6
Delaware
6
Fairall, Charles Howard
6
Florida
6
Georgia
6
Haymond, Creed
6
Mills, Jared Warner
6
Montana
6
Oklahoma
6
Sayles, John
6
South Dakota
6
Alabama
5
Bridgeport (Conn.)
5
Buffalo (N.Y.)
5
California Commission to Revise the Laws of California
5
Connecticut General Assembly
5
Gilbert, Frank Bixby
5
Hawaii
5
Idaho Code Commission
5
Illinois Constitutional Convention ((1920-1922))
5
Maine
5
North Dakota
5
Parker, Amasa Junius
5
Portland (Or.)
5
Saint Louis (Mo.)
5
Saint Paul (Minn.)
5
San Francisco (Calif.)
5
Sayles, Henry
5
Shannon, Robert Thomas
5
Utah
5
Wyoming
5
Albany (N.Y.)
4
Birdseye, Clarence Frank
4
Burch, John Chilton
4
Cook, John Thomas
4
Cothran, George W.
4
Cumming, Robert Cushing
4
District of Columbia
4
Duluth (Minn.)
4
Elmer, Lucius Quintius Cincinnatus
4
Kentucky Court of Appeals
4
Maine Legislature
4
New Britain (Conn.)
4
New Orleans (La.)
4
New York (N.Y.) Common Council
4
New York (State) Constitutional Convention ((1894))
4
Newark (N.J.)
4
Newmark, Nathan
4
Parker, Lewis Rathbone
4
Pennsylvania Supreme Court
4
see all ...
less ...
Search Tools
Get RSS Feed
Share Search
https://ebooks.mpdl.mpg.de/ebooks/Search/Results?page=10&filter%5B%5D=dewey-ones%3A%22340+-+Law%22&filter%5B%5D=product_txtF_mv%3A%22Making+of+Modern+Law+%2F+Primary+Sources%22&type=AllFields
Send by Email
×
Loading...