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
language:"English"
product_txtF_mv:"Making of Modern Law / Primary Sources"
Showing
1,221
-
1,240
of
1,315
Search:
''
,
query time: 0.01s
Book List
0
Sort:
Relevance
Year Descending
Year Ascending
Author
Title
Read Now
1221
Revised ordinances of the city of Newark : (revision of 1913)
by
Carpenter, George E.
Published 1913
Essex Press, printers
Read Now
1222
Charter of the city of St. Louis, Missouri : adopted by vote of the people, June 30, 1914, as amended pursuant to ordinances 33644, 35368 and 39893 ; in effect from August 29, 1914
Published 1914
City of St. Louis, Missouri
Read Now
1223
The revised building, electrical, plumbing, elevator and boiler ordinances of the city of Denver
Published 1916
C.C. Coulter and A.S. Blanks
Read Now
1224
Charter of the city of Eugene as embodied in the special laws of the state of Oregon : an act to incorporate the city of Eugene ; enacted by the twenty-third Legislative Assembly,...
by
Bryson, Roscoe S.
Published 1917
Printed by Yoran Print. House
Read Now
1225
Constitutional convention bulletin
Published 1919
Legislative Reference Bureau
Read Now
1226
Charter of the city and county of San Francisco ... ratified ... 1898 ... in full force and effect, January 8, 1900 : with amendments adopted... [to] November 5, 1918, in effect Ja...
Published 1919
Shannon-Conmy
Read Now
1227
Charter for Albuquerque, New Mexico : adopted Septemeber, 25th, 1917 ; amended July 22, 1919, October 7, 1919
Published 1919
Albright & Anderson
Read Now
1228
The revised statutes of the state of Missouri, 1919 : to which are prefixed the Declaration of Independence, Washington's Farewell Address, Constitution of the United States, annot...
by
McClintic, Robert Shanklin
Published 1920
Hugh Stephens Co
Read Now
1229
1919 complication of general ordinances of the city of Louisville including the act for the government of cities of the first class, approved July 1, 1893, and amendments thereto,...
by
Edwards, Davis W.
Published 1921
Standard Print. Co., Inc
Read Now
1230
Reports nos. 1 to 19 of Committee on Phraseology and Style (formal parts omitted)
Published 1922
Illinois State Journal Co
Read Now
1231
Maryland law of executors and administrators
by
Bagby, Alfred
Published 1922
Hepbron & Haydon
Read Now
1232
Charter of the city of Plainfield, N.J., with supplementary acts
Published 1924
Published by authority of the Common Council
Read Now
1233
Penal code of the state of Texas : adopted at the regular session of the Thirty-ninth Legislature, 1925
Published 1925
A.C. Baldwin & Son, State printers
Read Now
1234
Charter of the city of Middletown, Ohio : adopted August 8th, 1913
Published 1925
Naegele-Auer Print. Co
Read Now
1235
Revised ordinances of the city of Topeka, Kansas, authenticated : a revision and compilation of the general ordinances of the city of Topeka 1925
by
Smith, E. B.
Published 1925
F.M. Steves & Sons
Read Now
1236
The code of criminal procedure of the state of Texas : adopted at the regular session of the Thirty-ninth Legislature, 1925
Published 1925
A.C. Baldwin & Sons, State printers
Read Now
1237
Charter of the city and county of San Francisco
Published 1925
J. Kitchen Jr. Co
Read Now
1238
City charter plan A, chapter 267 : general acts, 1915
Published 1926
Read Now
1239
The revised statutes of the state of Maine, passed January 25, 1871 : to which are prefixed the constitutions of the United States and of the state of Maine ; with an appendix
Published 1871
Bailey & Noyes
Read Now
1240
Revised civil code of Louisiana : with amendments, including the session of the Legislature of 1908
by
Saunders, Eugene Davis
Published 1909
F.F. Hansell & Bro
56
57
58
59
60
61
62
63
64
65
66
Back
Narrow Search
Remove Filters
Clear Filter
Language: English
Clear Filter
Collection: Making of Modern Law / Primary Sources
Year of Publication
From:
To:
Classification
340 - Law
1,202
348 - Laws, regulations & cases
38
345 - Criminal law
27
352 - General considerations of public administration
18
342 - Constitutional & administrative law
9
974 - Northeastern United States
5
more ...
328 - The legislative process
3
975 - Southeastern United States
3
346 - Private law
2
347 - Civil procedure & courts
2
349 - Law of specific jurisdictions & areas
2
351 - Public administration
1
353 - Specific fields of public administration
1
977 - North central United States
1
984 - Bolivia
1
see all ...
less ...
Language
English
Collection
Making of Modern Law / Primary Sources
Author
United States
69
New York (State)
62
California
59
Connecticut
31
Texas
31
Louisiana
30
more ...
Deering, James Henry
26
Illinois
26
Massachusetts
26
Ohio
23
Missouri
22
New Haven (Conn.)
21
Indiana
19
New York (N.Y.)
19
Pennsylvania
19
Nebraska
17
New Jersey
17
Colorado
16
Kansas
16
Minnesota
16
Rhode Island
15
Virginia
15
Kentucky
13
Maryland
13
Purdon, John
13
Arkansas
12
Bouvier, John
12
Iowa
12
Michigan
12
North Carolina
12
South Carolina
12
Brown, Guy Ashton
11
New Hampshire
11
Tennessee
11
Vermont
11
West Virginia
10
Wisconsin
10
Alabama
9
Georgia
9
Washington (State)
9
Cambridge (Mass.)
8
Idaho
8
Mississippi
8
New Mexico
8
Oregon
8
Arizona
7
Boston (Mass.)
7
Burns, Harrison
7
Dassler, Charles Frederick William
7
Florida
7
Hartford (Conn.)
7
Hurd, Harvey Bostwick
7
Maine
7
Montana
7
Saint Louis (Mo.)
7
Wheeler, Hiland Hill
7
California Supreme Court
6
Connecticut General Assembly
6
Delaware
6
Fairall, Charles Howard
6
Hawaii
6
Haymond, Creed
6
Mills, Jared Warner
6
Oklahoma
6
Portland (Or.)
6
Sayles, John
6
South Dakota
6
Bridgeport (Conn.)
5
Buffalo (N.Y.)
5
California Commission to Revise the Laws of California
5
District of Columbia
5
Gilbert, Frank Bixby
5
Idaho Code Commission
5
Illinois Constitutional Convention ((1920-1922))
5
Massachusetts General Court
5
North Dakota
5
Parker, Amasa Junius
5
Saint Paul (Minn.)
5
San Francisco (Calif.)
5
Sayles, Henry
5
Shannon, Robert Thomas
5
Utah
5
Washington, George
5
Wyoming
5
Albany (N.Y.)
4
Birdseye, Clarence Frank
4
Brightly, Frederick Charles
4
Burch, John Chilton
4
Carroll, John Dennis
4
Chicago (Ill.)
4
Cook, John Thomas
4
Cothran, George W.
4
Cumming, Robert Cushing
4
Dakota Territory
4
Detroit (Mich.)
4
Duluth (Minn.)
4
Elmer, Lucius Quintius Cincinnatus
4
Illinois General Assembly
4
Kentucky Court of Appeals
4
Maine Legislature
4
see all ...
less ...
Search Tools
Get RSS Feed
Share Search
https://ebooks.mpdl.mpg.de/ebooks/Search/Results?page=62&filter%5B%5D=language%3A%22English%22&filter%5B%5D=product_txtF_mv%3A%22Making+of+Modern+Law+%2F+Primary+Sources%22&type=AllFields
Send by Email
×
Loading...