Making of Modern Law: Primary Sources, Part II, 1763-1970
Resource Information
The series Making of Modern Law: Primary Sources, Part II, 1763-1970 represents a set of related resources, especially of a specified kind, found in Biddle Law Library - University of Pennsylvania Law School.
The Resource
Making of Modern Law: Primary Sources, Part II, 1763-1970
Resource Information
The series Making of Modern Law: Primary Sources, Part II, 1763-1970 represents a set of related resources, especially of a specified kind, found in Biddle Law Library - University of Pennsylvania Law School.
- Label
- Making of Modern Law: Primary Sources, Part II, 1763-1970
A sample of Items in the Series Making of Modern Law: Primary Sources, Part II, 1763-1970 See All
Context
Context of Making of Modern Law: Primary Sources, Part II, 1763-1970Members
No resources found
No enriched resources found
- "An act providing a permanent form of government for the District of Columbia," approved June 11, 1878 : with germane notes and references to modifications of its provisions, passed prior to March 3, 1893
- "No military interference at elections" : speech of Hon. John T. Morgan, of Alabama, in the Senate of the United States, May 8, 1879
- "Politics as a profession"
- 1919 supplement to United States compiled statutes, annotated : embracing the statutes of the United States of a general and permanent nature enacted from December 20, 1916 to March 4, 1919 : and decisions construing and applying all the federal statutes contained in the U.S. comp. st. annotated, 1916, and in this supplement, from the close of the annotated edition of 1916 to March 1, 1919
- 1930 supplement to Revised statues of Kansas 1923 (cumulated) to be cited, "R.S. Supp. 1930" : containing all laws of a general nature passed at the regular sessions of 1925, 1927, 1929, and special sessions of 1928 and 1930, which are still in force, following the same arrangement used in the Revised statues, with appropriate headings and cross references, as required by law, and fully annotated to decisions construing the statutes since 1923
- 1931 supplement to Revised statutes of Kansas 1923 (cumulative) to be cited, "R.S. Supp. 1931" : containing all laws of a general nature, passed at the regular sessions of 1925, 1927, 1929, 1931, and special sessions of 1928 and 1930, which are still in force, following the same arrangement used in the Revised statutes, with appropriate headings and cross references, as required by law, and fully annotated to decisions construing the statutes since 1923
- 1933 supplement to Revised statutes of Kansas 1923 (cumulative) to be cited, "R.S. 1933 Supp." : containing all laws of a general nature, passed at the regular sessions of 1925, 1927, 1929, 1931, 1933, and special sessions of 1928, 1930, 1933, which are still in force, following the same arrangement used in the Revised statutes, with appropriate headings and cross references, as required by law, and fully annotated to decisions construing the statutes since 1923
- 1934 supplement to revenue laws of California : (annotated) 1932
- 1934 supplement to the code of laws of South Carolina, 1932 : containing all general laws of 1932, 1933, and 1934, with full annotations
- 1935 cumulative supplement to the annotated code of the public general laws of Maryland
- 1936 supplement to the Code of laws of South Carolina, 1932 : containing all General laws of 1935 and 1936 with full annotations
- 1937 cumulative supplement to Compiled statutes of Nebraska 1929 : to be cited: "C.S. Supp., 1937" : containing all laws of a general nature passed at the 47th regular session of 1931, the 48th (special) session of 1931, the 49th session of 1933, the 50th session of 1935, the 51st (special) session of 1935, and the 52nd session of 1937, which are still in force, following the same arrangement used in the Compiled statutes, 1929, with appropriate running head lines, section catchheads, section histories, and complete annotations to decisions of the Supreme Court of Nebraska, the Supreme Court of the United States and the various federal courts, construing the statutes since 1929
- 1937 supplement to General statutes of Kansas 1935 (cumulative) to be cited, "G.S. 1937 Supp." : containing all laws of a general nature in force passed at the regular session of 1937, and special session of 1938, following the same arrangement used in the General statutes of 1935, duly arranged, numbered, annotated and indexed, with headings, history, notes, cross references and tables as required by law : to which have been prefixed annotations to decisions construing the Constitution of the United States and the Constitution of the State of Kansas since 1935
- 1937 supplement to the General statutes : state of Connecticut, January session, 1937, special session, 1936
- 1938 supplement (annotated) to revenue laws of California (annotated) : 1936
- 1938 supplement to the code of laws of South Carolina, 1932 : 1937 and 1938 general laws codified in detail or by reference annotations
- 1939 cumulative supplement to Compiled statutes of Nebraska, 1929 : to be cited: "Sec.--, C.S. supp., 1939" : containing all laws of a general nature passed at the 47th regular session of 1931, the 48th (special) session of 1931, the 49th session of 1933, the 50th session of 1935, the 51st (special) session of 1935, the 52nd session of 1937, and the 53rd session of 1939, which are still in force, following the same arrangement used in the Compiled statutes, 1929, with appropriate running head lines, section catchheads, section histories, and complete annotations to decisions of the Supreme Court of Nebraska, the Supreme Court of the United States and the various federal courts, construing the statutes since 1929
- 1939 supplement (annotated) to revenue laws of California (annotated) : 1936
- 1939 supplement to General statutes of Kansas 1935 (cumulative) to be cited, "G.S. 1939 Supp." : containing all laws of a general nature in force passed at the regular sessions of 1937, 1939 and special session of 1938, following the same arrangement used in the General statutes of 1935, duly arranged, numbered, annotated and indexed, with headings, history, notes, cross references and tables as required by law to which have been prefixed annotations to decisions construing the Constitution of the United States and the Constitution of the State of Kansas since 1935
- 1939 supplement to the General statutes : state of Connecticut, January sessions, 1937, 1939
- 1941 cumulative supplement to Compiled statutes of Nebraska 1929 : to be cited: "Sec.--, C.S. supp., 1941" : containing all laws of a general nature passed at the 47th regular session of 1931, the 48th (special) session of 1931, the 49th session of 1933, the 50th session of 1935, the 51st (special) session of 1935, the 52nd session of 1937, the 53rd session of 1939, the 54th (special) session of 1940, and the 55th session of 1941, which are still in force, following the same arrangement used in the Compiled statutes, 1929, with appropriate running head lines, section catchheads, section histories, and complete annotations to decisions of the Supreme Court of Nebraska, the Supreme Court of the United States and the various federal courts, construing the statutes since 1929
- 1941 supplement to General statutes of Kansas 1935 (cumulative) to be cited, "G.S. 1941 Supp." : containing all laws of a general nature in force passed at the regular sessions of 1937, 1939, 1941 and special session of 1938, following the same arrangement used in the General statutes of 1935, duly arranged, numbered, annotated and indexed, with headings, history, notes, cross references and tables as required by law to which have been prefixed annotations to decisions construing the Constitution of the United States and the Constitution of the State of Kansas since 1935
- 1941 supplement to the General statutes : state of Connecticut, January session, 1941
- 1943 supplement (annotated) to revenue laws of California (annotated) : 1941
- 1943 supplement to General statutes of Kansas 1935 (cumulative) to be cited, "G.S. 1943 Supp." : containing all laws of a general nature in force passed at the regular sessions of 1937, 1939, 1941, 1943 and special session of 1938, following the same arrangement used in the General statutes of 1935, duly arranged, numbered, annotated and indexed, with headings, history, notes, cross references and tables as required by law to which have been prefixed annotations to decisions construing the Constitution of the United States and the Constitution of the State of Kansas since 1935
- 1943 supplement to the General statutes : state of Connecticut, January session, 1943, special session, 1942
- 1944 supplement to the Code of laws of South Carolina, 1942 : 1942, 1943 and 1944 general and permanent statutes codified in detail or by reference annotations
- 1945 supplement to General statutes of Kansas 1935 (cumulative) to be cited, "G.S. 1945 Supp." : containing all laws of a general nature in force passed at the regular sessions of 1937, 1939, 1941, 1943, 1945, and special session of 1938, following the same arrangement used in the General statutes of 1935, duly arranged, numbered, annotated and indexed, with headings, history, notes, cross references and tables as required by law to which have been prefixed annotations to decisions construing the constitution of the United States and the Constitution of the State of Kansas since 1935
- 1945 supplement to the General statutes : state of Connecticut, January session, 1945, special session, January, 1944, special session, June, 1944
- 1945 supplement to the Kentucky revised statutes : containing the acts of a general nature enacted at the 1945 extraordinary session-- also bringing the annotations to the decisions of the Court of Appeals down to date through the 1945 winter term, the last opinions of which were published on May 10, 1945 (299 Ky. 637), and bringing annotations to opinions of the federal courts down to date through 323 U.S. 385, 147 F. (2d) 560, and F.S. 952
- 1946 Supplement to the code of Laws of South Carolina, 1942 : 1945 and 1946 general and permanent statutes codified in detail or by reference annotations
- 1946 legislative supplement to the Kentucky revised statutes : containing the full text of all statutes amended or created by the 1946 General Assembly, and indicating the section numbers and subject matter of all statutes repealed by the 1946 General Assembly : all new sections have the official KRS numbers, and all new, amended or repealed sections carry source note references to the session acts
- 1947 cumulative supplement to the annotated code of the public general laws of Maryland
- 1947 supplement to General statutes of Kansas 1935 (cumulative) to be cited, "G.S. 1947 Supp." : containing all laws of a general nature in force passed at the regular sessions of 1937, 1939, 1941, 1943, 1945, 1947, and special session of 1938, following the same arrangement used in the General statutes of 1935, duly arranged, numbered, annotated and indexed, with headings, history, notes, cross references and tables as required by law to which have been prefixed annotations to decisions construing the Constitution of the United States and the Constitution of the State of Kansas since 1935
- 1947 supplement to the General statutes : state of Connecticut, January session, 1947, special session, May, 1946
- 1948 Supplement (annotated) to revenue laws of California (annotated) 1945
- 1948 supplement (annotated) to revenue laws of California (annotated) : 1945
- 1948 supplement to the code of laws of South Carolina, 1942 : 1947 and 1948 general and permanent statutes codified in detail or by reference annotations
- 1949 supplement to the General statutes : state of Connecticut, January session, 1949
- 1950 legislative supplement to the Kentucky revised statutes : containing the full text of all statutes amended or created, and indicating the section numbers and subject matter of all statutes repealed, at the 1950 regular session of the General Assembly, and at the 1949 extraordinary session : all new sections have the official KRS numbers, and all new, amended or repealed sections carry source note references to the session acts, showing the effective dates
- 1951 supplement to the General statutes : state of Connecticut, January session, 1949, January session, 1951, special sessions, June, 1949, October, 1949, November, 1949, March, 1950, September, 1950, and June, 1951
- 1953 supplement to the General statutes : state of Connecticut, January session, 1949, January session, 1951, January session, 1953, special sessions, June, 1949, October, 1949, November, 1949, March, 1950, September, 1950, and June, 1951
- 1954 legislative supplement to the Kentucky revised statutes : containing the full text of all statutes ammended or created, and indicating the section numbers and subject matter of all statutes repealed, at the 1954 regular session of the General Assembly : all new sections have the official KRS numbers, and all new, amended or repealed sections carry source note references to the session acts, showing the effective dates
- 1955 amendments to insurance code : state of California
- 1955 supplement to the General statutes, State of Connecticut, January session, 1949, January session, 1951, January session, 1953, January session, 1955, special sessions, June 1949, October 1949, November 1949, March 1950, September 1950, June 1951, and June 1955
- 1959 hunting regulations
- 1960 hunting regulations : effective July 1, 1960 : adopted by the Fish and Game Commission under the authority of the fish and game code
- 1961 supplement to General statutes of Kansas 1949 (cumulative) to be cited: "G.S. 1961 Supp." : containing all general laws and laws of a general nature in force passed at the sessions of 1951, 1953, 1955, 1956, 1957, 1958, 1959, 1960 and 1961, following the same arrangement used in the General statutes of 1949, duly arranged, numbered, annotated and indexed, with headings, history, notes, cross references and tables as required by law ; to which have been prefixed, Annotations to decisions construing the Constitution of the United States and the Constitution of the state of Kansas, with amendments since 1949
- 1962 California hunting regulations : issued pursuant to section 217, fish and game code : effective July 1, 1962, through June 30, 1963, except as otherwise provided
- 1963 California hunting regulations : issued pursuant to section 217, fish and game code : effective July 1, 1963, through June 30, 1964, except as otherwise provided
- 1966 California hunting regulations : issued pursuant to section 217, fish and game code : effective July 2, 1966, through June 30, 1967, except as otherwise provided
- 1967 California hunting regulations : issued pursuant to section 217, Fish and Game Code : effective July 1, 1967 through June 30, 1968 except as otherwise provided
- 1968 cumulative supplement to streets and highways code : (to be used with 1965 code edition)
- 1968 cumulative supplement to unemployment insurance code : (to be used with 1967 code edition)
- 1969 cumulative supplement (annotated) to Revenue laws of California (annotated), 1967 : for use in 1970
- 1970 supplement to streets and highways code : (to be used with 1969 code edition)
- A charter of the village of Saratoga Springs : containing all that part of the charter of the village of Saratoga Springs which is now in force, the portion of the general village laws which apply to said village, the public health law, the junk dealers' law, and other provisions which apply to the village of Saratoga Springs as amended down to and including the legislative session for the year 1905 : with side notes and index
- A codification of the statute law of Georgia : including the English statutes of force : in four parts : to which is prefixed a collection of state papers, of English, American, and state origin : together with an appendix, and index
- A codification of the statute law of Georgia : including the English statutes of force, in four parts : to which is prefixed a collection of state papers, of English, American, and state origin : together with an appendix, and index, and also a collection of legal forms, in use in Georgia
- A collection of all such acts of the General Assembly of Virginia, of a public & permanent nature, as are now in force : comprising the first volume of the revised code
- A collection of all such acts of the General Assembly of Virginia, of a public and permanent nature, as are now in force : with a new and complete index ; to which are prefixed the Declaration of Rights, and Constitution, or form of government
- A collection of all the public and permanent acts of the General Assembly of Kentucky which are now in force : arranged and digested according to their subjects : together with acts of Virginia relating to land titles, the recovery of rents, and the encouragement of learning, never before printed in this state : to which are prefixed a table explanatory of technical terms and a summary of criminal law
- A collection of the British statutes in force in Maryland : according to the report thereof made to the General Assembly by the late Chancellor Kilty : with notes and references to the acts of Assembly and the code, and to the principal English and Maryland cases
- A collection of the state and municipal laws in force and applicable to the city of Louisville, Ky
- A compilation of the general and public statutes of the state of Georgia : with the forms and precedents necessary to their practical use, and an appendix ...
- A compilation of the laws of the state of Georgia, passed by the General Assembly, since the year 1819 to the year 1829, inclusive : comprising all the laws passed within those periods, arranged under titles, with marginal notes, and notes of reference to the laws or parts of laws which are amended or repealed : to which are added, such concurred and approved resolutions, as are either of general, local, or private nature : concluded with a full and ample index to the laws, and a separate one to the resolutions
- A compilation of the laws of the state of Georgia, passed by the Legislature since the year 1810 to the year 1819, inclusive : comprising all the laws passed within those periods, arranged under appropriate heads, with notes of reference to those laws, or parts of laws, which are amended or repealed : to which are added, such concurred and approved resolutions, as are either of general, local, or private moment : concluding with a copious index to the laws, and a separate one to the resolutions
- A compilation of the laws of the state of New York : also of the ordinances, resolutions, and orders established by the mayor, aldermen, and commonalty of the city of New York, in common council convened, relating to the fire department of the city of New York, from 1812 to 1860 ; also, a continuation of the revision of the ordinances of 1845 appertaining to the fire department, to the year 1860
- A compilation of the ordinances and municipal laws of the city of Newport, Ky., in force September 15, 1905 : containing the Municipal Act of March 19, 1894, and amendments thereto - and certain special acts relating to the city of Newport
- A compilation of the public laws of the state of New-Jersey : passed since the revision of the year 1820
- A compilation of the statutes of the state of Illinois : of a general nature, in force January 1, 1857 : collated with reference to decisions of the Supreme Court of said state, and to prior laws relating to the same subject matter
- A complete index to the code of Washington and to the session laws enacted by the Territorial Legislature, sessions of 1881, 1883, 1885 and 1887 : together with all laws remaining in force at the time of the adoption of the code, approved December 7, 1881
- A complilation of the acts of the legislature incorporating the city of Macon, Georgia : and of the ordinances, passed by the City Council of Macon, to the 14th February, 1858, now of force
- A digest of acts of Assembly, relating to the incorporated district of the Northern Liberties and of the ordinances for the government of the district : published by authority of the Board of Commissioners
- A digest of acts of assembly relating to the incorporated district of the Northern Liberties, and of the ordinances for the government of that district
- A digest of all the laws and ordinances, made and established by the Mayor, Alderman & Commonalty of the city of New York, in Common Council convened, up to the first of January, 1830 : in which the plain and full meaning and operative parts of the ordinances are preserved
- A digest of all the ordinances of the city of Savannah : and various laws of the state of Georgia, relative to said city, which were of force on the 1st January, 1858, together with an appendix and index
- A digest of all the ordinances of the city of Savannah which where of force on the 1st July 1854 : together with an appendix and index
- A digest of laws relating to the city of Philadelphia : from its territorial extension by Act of Assembly approved February 2d, 1854, until the close of the session of the Legislature in 1863 : with an appendix containing the charters of the various passenger railways, which are subject to the control of the Councils of Philadelphia : and of the laws and ordinances thereto
- A digest of laws relating to the city of Philadelphia : from its territorial extension, by act of assembly, approved February 2d, 1854, until the close of the session of the legislature in 1866 : with an appendix containing the charters of the various passenger railways, which are subject to the control of the councils of Philadelphia, and of the laws and ordinances thereto
- A digest of ordinances of Town Council of the borough of Phoenixville : together with the acts of assembly and decrees of court especially relating to Phoenixville
- A digest of the Maryland statutes
- A digest of the acts of Assembly and of the ordinances of the inhabitants and commissioners of the district of Spring Garden, for the government of that district
- A digest of the acts of Assembly and of the ordinances of the inhabitants and commissioners of the district of Spring Garden, for the government of that district : published by authority of the Board of Commissioners
- A digest of the acts of Assembly and ordinances of the district of Moyamensing : with the rules of order : published by order of the Commissioners of Moyamensing
- A digest of the acts of Assembly, and of the inhabitants and commissioners of the district of Spring Garden : for the government of that district
- A digest of the acts of assembly and the Ordinances, of the commissioners and inhabitants of the Kensington district of the Northern Liberties : for the government of that district
- A digest of the acts of assembly relating to the city of Philadelphia and the (late) incorporated districts of the county of Philadelphia, and of the ordinances of the said city and districts, in force on the first day of January, A.D. 1856
- A digest of the acts of assembly, and ordinances of the Corporation of Moyamensing, with the rules of Order
- A digest of the acts of assembly, and the ordinances of the commissioners and inhabitants of the incorporated district of the Northern Liberties : for the government of that district
- A digest of the acts of the General Assembly of Pennsylvania of a public and general nature : from the year one thousand seven hundred, to the year one thousand eight hundred and forty, inclusive ...
- A digest of the charter, amendments and acts of the General Assembly pertaining to the city of Nashville : with the ordinances of the city, in force June, 1868 : with an appendix containing matters pertaining to the city revenues and the history of the city government
- A digest of the general laws of the corporation of Nashville
- A digest of the laws and ordinances for the government of the municipal corporation of the city of Chester, Pennsylvania : in force April 1, 1901, and including the elevated railroad ordinance approved October 16, 1901
- A digest of the laws and ordinances for the government of the municipal corporation of the city of Wilkes-Barre, Pennsylvania : in force July 1, 1903
- A digest of the laws and ordinances of the city of Erie, Pennsylvania, in force April 4, 1896 : codified and published by authority of the Mayor and Councils of the city of Erie, embracing also the laws applicable to cities of the third class, department rules and names of municipal officers of Erie from its incorporation as a city in 1851 to 1896 inclusive
- A digest of the laws and ordinances of the city of Meadville, Penn'a, in force January 1, 1916 : with notes of decisions : published by authority of the Mayor and Council of the city of Meadville, Penn'a : from the incorporation of the borough in 1823 to 1916, inclusive
- A digest of the laws and ordinances of the city of Scranton, Pennsylvania
- A digest of the laws and ordinances, relating to the city of Philadelphia, in force on the twelfth day of December, A.D. 1868 : prepared pursuant to ordinance approved June 29th, 1867
- A digest of the laws of Missouri Territory : comprising an elucidation of the title of the United States to Louisiana, Constitution of the United States, treaty of session, organic laws, laws of Missouri territory, (alphabetically arranged), Spanish regulations for the allotment of lands, laws of the United States, for adjusting title to lands, &c. : to which are added a variety of forms, useful to magistrates
- A digest of the laws of Pennsylvania : from the seventh day of April, one thousand eight hundred and thirty, to the fifteenth day of April, one thousand eight hundred and thirty-five ...
- A digest of the laws of Pennsylvania : from the year one thousand seven hundred to the twenty-eighth day of May, one thousand eight hundred and fifty-three : together with the annual digests for 1854, 1855, 1856 and 1857
- A digest of the laws of Pennsylvania : from the year one thousand seven hundred to the twenty-second day of April, one thousand eight hundred and forty-six
- A digest of the laws of Texas : containing laws in force, and the repealed laws on which rights rest : carefully annotated
- A digest of the laws of Texas : containing the laws in force, and the repealed laws on which rights rest, from 1754 to 1875, carefully annotated
- A digest of the laws of Virginia : which are of a permanent character and general operation : illustrated by judicial decisions : to which is added, an index of the names of the cases in the Virginia reporters
- A digest of the laws of the state of Alabama
- A digest of the laws of the state of Alabama : containing all the statutes of a public and general nature, in force at the close of the session of the General Assembly, in February, 1843 ; to which are prefixed, the Declaration of independence, the Constitution of the United States, the act to enable the people of Alabama to form a constitution and State government, &c., and the constitution of the State of Alabama, with an appendix, and a copious index
- A digest of the laws of the state of Alabama : containing all the statutes of a public and general nature, in force at the close of the session of the General Assembly, in January, 1833 : to which are prefixed the Declaration of Independence ... with an appendix, and a copious index, and also a supplement containing the public acts for the years 1833, 1834 and 1835
- A digest of the laws of the state of Alabama : containing the statutes and resolutions in force at the end of the General Assembly in January, 1823 : to which is added, an appendix containing the Declaration of Independence : the Constitution of the United States : the Act authorizing the people of Alabama to form a Constitution and state government : and the Constitution of the state of Alabama
- A digest of the laws of the state of Georgia : containing all statutes and the substance of all resolutions of a general and public nature, and now in force, which have been passed in this state, previous to the session of the General Assembly of Dec. 1837 : with occasional explanatory notes, and connecting references : to which is added an appendix, containing the Constitution of the United States ; the Constitution of the state of Georgia as amended ; the statute of frauds and perjuries ; The habeas corpus act, &c. : also a synopsis of the local acts, arranged to each county, and classed under appropriate heads : with a copious index
- A digest of the laws of the state of Georgia : containing all statutes and the substance of all resolutions of a general and public nature, and now in force, which have been passed in this state, previous to the session of the General Assembly of December 1820 : with occasional explanatory notes, and connecting references, and a list of the statutes repealed or obsolete ; to which is added, an appendix : containing the Constitution of the United States ; the Constitution of the state of Georgia as amended ; The statute of frauds and perjuries ; The habeas corpus act, &c. &c. : also references to such local acts as relate to towns, counties, internal navigation, county academies, &c. : with a copious index
- A digest of the laws of the state of Georgia : from its first establishment as a British province down to the year 1798, inclusive, and the principal acts of 1799 : in which is comprehended the Declaration of Independence : the state constitutions of 1777 and 1789, with the alterations and amendments in 1794 : also the Constitution of 1798 : it contains as well all the laws in force, as those which are deemed useful and necessary, or which are explanatory of existing laws ; together, with the titles of all the obsolete and other acts : and concludes with an appendix containing the original charters and other documents, ascertaining and defining the limits and boundary of the state : all the treaties with the southern tribes of Indians : the Articles of Confederation and perpetual union : the Constitution of the United States, and a few acts of Congress : together with a copious index to the whole
- A digest of the laws, ordinances and contracts of the city of Memphis
- A digest of the ordinances of the City Council of Charleston, from the year 1783 to October 1844 : to which are annexed the acts of the legislature which relate exclusively to the city of Charleston : prepared under resolution of the City Council
- A digest of the ordinances of the City Council of Memphis, from the year 1826 to 1857 : together with all acts of the legislature of Tennessee which relate exclusively to the city of Memphis, with an appendix
- A digest of the ordinances of the Mayor and City Council of Natchitoches, Louisiana : as compiled by Thos. P. Chaplin
- A digest of the ordinances of the borough of Frankford : together with sundry acts of assembly, applicable to said borough
- A digest of the ordinances of the city of Siloam Springs : embracing all laws of a general nature in force on the first day of January, 1907
- A digest of the ordinances of the corporation of the District of Richmond in the county of Philadelphia, and acts of Assembly relating thereto
- A digest of the ordinances of the corporation of the borough of Pottsville, and of the acts of assembly relating thereto : published by the authority of the Council
- A digest of the ordinances of the corporation of the city of Philadelphia : and of the acts of Assembly relating thereto
- A digest of the ordinances of the corporation of the city of Philadelphia : and of the acts of Assembly relating thereto
- A digest of the ordinances of the corporation of the city of Philadelphia : and of the acts of assembly relating thereto
- A digest of the ordinances of the corporation of the district of Penn, and acts of Assembly relating thereto
- A digest of the ordinances of the corporation of the district of Southwark, and the acts of Assembly relating thereto : published by authority of the Board of Commissioners
- A digest of the statute laws of Kentucky, of a public and permanent nature, passed since 1834, with references to judicial decisions : together with an appendix containing certain laws of the United States, a list of claims payable at the treasury of the state, with instructions and forms for the authentication thereof, and for the accounts and reports of the jury fund : and forms of certain proceedings in county courts and before justices of the peace
- A digest of the statute laws of the state of Georgia : in force prior to the session of the General Assembly of 1851, with explanatory notes and references : and also, with notes, giving the exposition of the statutes, by the Supreme Court of the State : together with an appendix, containing The Constitution of the United States, The Constitution of the state of Georgia, The statute of frauds and perjuries, The Habeas Corpus Act, The Judiciary Act of 1799, and The local laws applicable to each county
- A digest of the statutes of Arkansas : embracing all laws of a general nature in force at the close of the session of the General Assembly of one thousand nine hundred and fifteen, including the primary election law adopted at the election held November 7, 1916
- A digest of the statutes of Arkansas, embracing all laws of a general nature in force at the close of the regular session of the General Assembly of 1937
- A digest-index of the acts of the General Assembly of Louisiana : beginning with the regular session of 1870 and ending with the second extra session of 1910, and including such local and special laws adopted prior to 1870 as may still be of interest with a supplement embracing the acts of 1912 to 1918 inclusive : also amendments to the constitution, adopted November, 1918
- A digested manual of the acts of the General Assembly of North Carolina : from the year 1838 to the year 1846, inclusive, omitting all the acts of a private and local nature, and such as were temporary and whose operation has ceased to exist
- A discourse on the good and the evil of political parties : delivered at the lyceum in Alexandria, Virginia, March 30, 1857: being the seventh lecture before the Alexandria Library Company
- A general index of the Indiana statutes contained in Burns' annotated Indiana statutes of 1901 : alphabetically arranged by subjects : also an appendix containing an index to private acts adopted prior to 1852
- A general index of the Indiana statutes contained in Burns' annotated Indiana statutes of 1908 : alphabetically arranged by subjects : also an appendix containing an index to private acts adopted prior to 1852
- A general index of the Indiana statutes contained in Burns' annotated Indiana statutes of 1914 : alphabetically arranged by subjects, also an appendix containing an index to private acts adopted prior to 1852
- A general index to the private laws and special acts of the state of Connecticut
- A history of the Constitution of Massachusetts
- A law for preventing and extinguishing fires : and to regulate the keeping and transportation of gun-powder in the city of New York : passed 10th November, 1806
- A manual of the laws of North Carolina, arranged under distinct heads in alphabetical order : with references from one head to another, when a subject is mentioned in any other part of the book than under the distinct head where it is placed
- A manual of the laws of North-Carolina : arranged under distinct heads in alphabetical order : with references from one head to another when a subject is mentioned in any other part of the book than under the distinct head to which it belongs
- A manual of the laws of North-Carolina : arranged under distinct heads in alphabetical order : with references from one head to another, when a subject is mentioned in any other part of the book than under the distinct head where it is placed
- A manual or digest of the statute law of the state of Florida of a general and public character : in force at the end of the second session of the General Assembly of the state, on the sixth day of January, 1847 : digested and arranged under and in pursuance of an act of the General Assembly, approved December 10, 1845
- A municipal register of the city of Concord : containing the city charter and ordinances : the rules of the City Council : and a list of the city officers
- A municipal register of the city of Concord : containing the city charter and ordinances : the rules of the City Council : and a list of the city officers
- A municipal register of the city of Concord, containing the city charter and ordinances, the rules of the City Council, and a list of the city officers
- A new digest of the statute laws of the state of Louisiana : from the change of government to the year 1841, inclusive
- A new digested manual of the acts of the General Assembly of North Carolina : from the year 1838 to the year 1850, inclusive, omitting all the acts of a private and local nature, and such as were temporary and whose operation has expired
- A procedure for revising Louisiana's Constitution
- A revised edition of acts of assembly and ordinances relating to the borough of Gettysburg : together with a brief history of the town from its foundation to the present time, 1887
- A revision of Swift's digest of the laws of Connecticut : also practice, forms and precedents, in Connecticut
- A supplement to a table chronologically arranged of the statutes of the State of New York : amended, repealed, continued, or otherwise modified or affected : covering the laws passed from the session of 1887 to the close of the session 1894
- A supplement to the revised ordinances of the city of Portland : together with the acts of the legislature relating to the city, passed since the year 1855
- A system of civil and criminal law for the District of Columbia : and for the organization of the courts therein
- A table, chronologically arranged, of the statutes of the state of New York : amended, repealed, continued, or otherwise modified or affected : covering the laws passed from the session of 1777 to the close of the session of 1886
- Act incorporating the city of Cincinnati and the ordinances of said city now in force : printed by order of the City Council
- Act of incorporation (approved February 23, 1867), act supplementary thereto (approved February 26, 1867) and act for registration of voters (approved February 26, 1867) : together with new ordinances of the city of Lawrence
- Act of incorporation and by-laws of the village of Bradford, 1890
- Act of incorporation and by-laws of the village of Northfield
- Act of incorporation and by-laws of the village of St. Albans, with amendments, 1873
- Act of incorporation and ordinances of the city of Mt. Clemens : with complete index
- Act of incorporation of the Village Precinct of Hanover, N.H., together with the by-laws of the precinct
- Act of incorporation of the city of Camden, and the supplements thereto : together with the ordinances of City Council : also, historical reminiscences of Camden : printed by order of City Council
- Act of incorporation of the town of Falls Church, Va : as amended by an act approved March 2nd, 1894
- Act of incorporation, amendments and by-laws of the village of St. Johnsbury, Vermont
- Act of incorporation, laws regulating boroughs, and borough ordinances of Hanover Borough, York County, Pa
- Acts and joint resolutions of the General Assembly of the state of Indiana : passed at the regular session which was begun and held at Indianapolis on Thursday, the fourth day of January 1883, and adjourned without day on Monday, the fifth day of March, 1883 : edited, printed, published and circulated under and by authority of law and with the Secretary of State's authentication
- Acts and laws relating to Brookline : together with the town by-laws and the rules and regulations of the various municipal departments
- Acts and ordinances of the village of Buchanan, Mich
- Acts of incorporation and general ordinance of Fredericksburg, Va : approved May 19, 1899
- Acts of incorporation of the village of Middlebury, and by-laws of the corporation : published by authority
- Acts of incorporation of the village of Woodstock and by-laws : adopted April eighth, 1905
- Acts of the general assembly of the state of Indiana so far as they control the city of Indianapolis (in force April 15, 1905) : containing also the general ordinances of the city of Indianapolis enacted since the revision of 1904
- Acts relating to the city of Brooklyn, and the ordinances thereof : together with an appendix, containing the old charters, statistical information, &c. &c
- Addenda : general ordinances of the Common Council, the Board of Street and Water Commissioners and the Board of Health of the city of Newark : adopted since the revision of 1913
- Addenda, No. 2, General ordinances of the Common Council, the Board of Street and Water Commissioners and the Board of Health of the city of Newark : adopted from January 1, 1915 to June 11, 1917
- Addenda, No. 3, General ordinances of the Common Council, the Board of Street and Water Commissioners and the Board of Health : adopted from November 20, 1917, to April 29, 1920
- Address of the committee of the city of New-York : acting under the authority of the general committee of correspondence of the state of New-York, in support of the nomination of the Hon. De Witt Clinton to the presidency of the United States at the ensuing election
- Adopted code for the territory of Oklahoma : containing that portion of the General statutes of the state of Nebraska, as compiled and annotated by Guy A. Brown, esq., which was extended over said territory by act of Congress : also the laws of the United States in force in said territory; the proclamations of the President; the regulations of the Interior department affecting Oklahoma and Indian territories; the recent public land legislation; a list of territorial officers, and many other official matters for use by courts, attorneys, officers and people : with new index
- Advisory opinion of the Supreme Court of Rhode Island upon questions relating to a constitutional convention : April 1, 1935
- Agricultural Code (revised to August 27, 1937)
- Agricultural code
- Agricultural code : (revised to September 15, 1935)
- Agricultural code : 1941
- Agricultural code : 1943 : state of California
- Agricultural code : 1945 : state of California
- Agricultural code : 1947 : state of California
- Agricultural code : 1949 : state of California
- Agricultural code : 1953 : state of California
- Agricultural code : 1955 : state of California
- Agricultural code, 1951, state of California
- Agricultural code, 1957 : state of California
- Agricultural code, 1959 : state of California
- Agricultural code, 1961 : state of California
- Agricultural code, 1963 : state of California
- Agricultural code, 1965
- Agricultural code, 1967
- Agricultural code, 1969
- Alaska Constitutional Convention
- All penal ordinances of the city of Covington, Fountain County, Indiana : from its in-corporation as a city to July 1, 1908, together with non-penal ordinances on the following, grade established, numbering houses, rules of order, trial and removal of officers : all printed under the authority of the Common Council of the city of Covington, Fountain County, Indiana
- Amended charter and revised ordinances of the city of Indianapolis : with the rules of order of the Common Council, and the acts of the General Assembly of the state of Indiana relating to incorporated cities : together with a catalogue of the officers of the city government, and the charters of the Indianapolis Gas Light and Coke Company, and the Citizens' Street Railway Company
- Amended charter and the amended ordinances of the city of Daytona, Florida, from September 14th, 1903, to February 1st, 1907
- Amendments and additions to ordinances of the city of Medford : revision of 1904
- Amendments to charter and special acts relating to city of Grand Rapids, Michigan
- Amendments to charter of the city of Hartford : passed by the general assembly of the state of Connecticut during the session of 1921 : and ordinances of the city of Hartford adopted July 1, 1920 to October 1, 1921, inclusive
- Amendments to municipal charters adopted by the several municipal corporations in Maryland from June 1, 1955, to December 31, 1967 : public local laws of charter counties adopted by the several charter counties in Maryland up to December 31, 1967
- Amendments to the Charter and general ordinances of the city of Salem, Oregon : passed subsequent to 1912
- Amendments to the Saint Paul city charter and laws relating to the city government enacted by the Legislature of 1889
- Amendments to the Saint Paul city charter and laws relating to the city government, enacted by the Legislature of 1891 and ordinances of the City Council
- Amendments to the Saint Paul city charter, and laws relating to the city government, enacted by the Legislature of 1887 : and ordinances of the City Council, adopted since the issue of the pamphlet of ordinances of 1886
- Amendments to the charter and revised ordinances of the city of Jackson
- Amendments to the charter of the city of New York : adopted in convention, October 1846
- Americanization : the California program
- An act of incorporation for that part of the Northern Liberties lying between the middle of Sixth street and the River Delaware, and between Vine street and Cohocksink creek : with ordinances for the improvement of the same
- An act of incorporation for that part of the Northern Liberties lying between the west of Sixth Street and the River Delaware, and between Vine Street and Cohocksink Creek : with ordinances for the improvement of the same
- An act of incorporation for the Kensington district of the Northern Liberties, with the rules and regulations for the government of the Board of Commissioners
- An act re-incorporating the village of Romeo : under Act no. 62 of 1875, entitled, "An Act granting and defining the powers and duties of incorporated villages," together with the by-laws and ordinances of the village of Romeo, now in force
- An act to incorporate the city of Brooklyn : as reported to an adjourned meeting of the freeholders and inhabitants of the village of Brooklyn, held on 10 November, 1825
- An act to incorporate the city of North Adams : [approved March 22, 1895]
- An act to revise the charter of the city of Pittsfield : [approved July 19, 1911]
- An address to the Congress of the United States
- An argument in opposition to the proposed code of evidence
- An examination of the constitution of Pennsylvania : exhibiting the derivation and history of its several provisions : with observation and occasional notes thereon, references to judicial and other opinions upon their construction and application, to statutes for their enforcement, and to parallel provisions in the constitutions of other American states
- An index to the General statutes of the state of Connecticut, and to the Public acts of 1889 to 1893 : both inclusive
- An index to the laws of Kansas : comprising all general, special and private acts contained in the original authorized editions of the laws from the organization of the territory of Kansas, in 1855, to the close of the XVII annual session of the state legislature in 1877
- An ordinance comprising of the town of Cranston
- An ordinance comprising the ordinances of the city of Newark as revised by Common Council
- An ordinance for publishing the road laws
- An ordinance for the government of the borough of Glen Campbell, Pa. [and other ordinances]
- An ordinance imposing taxes on property, persons and licenses for the payment of interest on the city debt and to meet the general appropriations for the year beginning July 1, 1913
- An ordinance making appropriations for the fiscal year beginning July 1st, 1913, and ending June 30th, 1914, and regulating the payment of money out of the City Treasury
- An ordinance relative to the establishment, construction, maintenance and use of highways and other local improvements in the city of Hartford
- An ordinance revising the building code and the plumbing rules and providing for the regulation of electric wiring in the city of Hartford, 1921
- An ordinance with reference to salaries of certain officers and employees of the city of Norfolk, and providing for additional employees in certain departments
- An ordinance, no. 6,169, to conserve the health of the city of Columbus
- Analysis of the statutes of Georgia, in general use : with the forms and precedents necessary to their practical operation, and an appendix, containing the Declaration of Independence, the Articles of Confederation, the Constitution of the United States, the Constitution of the state of Georgia, General Washington's Farewell Address, and the naturalization laws passed by Congress
- Analytical index to the laws of Texas, 1823-1905 (both dates inclusive)
- Annotated code of criminal procedure and penal code of the state of New York : as amended 1882-5
- Annotations to Code of Iowa
- Annotations to Minnesota statutes : embracing complete legislative history of the Minnesota statutes, full explanatory notes by the revisor, and annotations through volume 218 of Minnesota reports
- Annotations to code of Iowa : (this volume supplements vol. IV) : July 1956 (volume 247 Iowa) to and including June 1960 opinions of the Supreme Court, Vol. V, No. 2
- Annotations to code of Iowa : (this volume supplements vol. V, no. 2) : July 1960 to and including June 1962 opinions of the Supreme Court, Vol. V, No. 3
- Annual digest of the laws of Pennsylvania for the years 1862 to 1870 : namely from 21 May 1861 to 7 July 1870 : together with some laws of older date inadvertently omitted in Purdon's digest : completing Brightly's Purdon's digest to the present date
- Annual message of the mayor, and annual reports of city controller, highway commissioner, commissioners of the Water Department, Sanitary Committee, and chief engineer of the Fire Department of the city of Harrisburg, Penna., for the year ...
- Annual report of Board of Commissioners of the Police Department and the inspector of police force of the city of New Orleans for the year ...
- Annual report of Superintendent of Police and Surgeon for the year 1891 : city of New Orleans
- Annual report of the Indianapolis City Hospital and Branch to the Mayor, Common Council and Board of Aldermen : for the year ending June 30, 1879
- Annual report of the Selectmen of the town of Wilton, Conn., for the year ending August 31, 1908
- Annual report of the board of police commissioners of Jersey City, for the year 1874 : printed by order of the board
- Annual report of the chief of police of the city of Milwaukee for the year ending March 31st, 1889
- Annual report of the officers of the East Hartford Fire District : as prepared by the auditors for year ending June 6, 1903 : [with charter]
- Annual report of the selectmen, treasurer and superintendent of schools of the town of Islesboro : for the year ending March 2, 1908
- Annual report of the town officers of the town of Sebec for the year ending February 29, 1908
- Annual report of the town officials of Templeton : for the year ending February 1, 1907
- Assessed valuation, tax levy, tax limitations and tax rates, 1917 : compiled in the office of the Tax Commissioner
- Assessor's manual : rules for determining value of land and improvements including factors of building values, tables of measurement, depreciation and standard rules in force : issued by Bureau of Tax Assessment, Department of Revenue and Finance of Jersey City for the use of sub-assessors and clerks, January, 1915
- Association of the Bar of the city of New York : report of the committee in relation to the bill pending before the Legislature entitled "An act to establish a code of evidence."
- At a legal meeting of the freeholders and other inhabitants of the town of Boston, holden on the 14th day of January, A.D. 1822 : voted, that the Selectmen be requested to cause to be published and distributed to the inhabitants of the town of Boston a correct list stating the amount of real and personal estate on which the inhabitants of the town have been valued, doomed, assessed and taxed for the year 1821 : and also all abatements that have been made from the estimation, if any, previous to the first day of January, 1822
- Banking Code, 1949 : effective October 1, 1949, and related acts
- Banking law (Division 1 of Financial Code) and related acts
- Banking law (Division 1 of Financial Code) and related acts
- Banking law (Division 1 of Financial Code) and related acts : with amendments up to and including those of the second extraordinary session of the Legislature, 1967
- Bar calendar, of the Municipal Court Milwaukee : December term, 1926
- Behind these doors is the story of Nebraska's unicameral Legislature
- Book of ordinances of the city of Wichita : compilation of laws directly affecting cities of the first class : rules of the Council
- Book of revised city ordinances of the city of Weatherford, Oklahoma
- Booklet of song : a collection of suffrage and temperance melodies
- Borough ordinance : rules and regulations of the Board of Health of Montrose Borough, Susquehanna Co., Pa
- Borough ordinances : adopted by the Town Council of the borough of Shenandoah
- Branford borough charter as amended : by-laws and by-laws as amended : Branford, Conn., May 19th, 1899
- Bridging the Atlantic : a discussion of the problems and methods of Americanization
- Building ordinances of the city of Los Angeles : ordinance no. 28,700 (new series)
- Building-law of the town of Brookline : adopted March 31, 1903, approved by the Superior Court, May 11, 1903, amended April 10, 1912, amendments approved by Attorney General, August 19, 1912
- Bulletin
- Bulletins for the Constitutional Convention 1917-1918 : submitted to the Constitutional Convention by the Commission to Compile Information and Data for the Use of the Constitutional Convention
- Business and Professions Code, 1941
- Business and Professions Code, state of California, 1937
- Business and professions code : state of California, 1939
- By laws of the town of Uxbridge, Massachusetts : Rules and regulations of the Board of Health
- By-Laws of the Board of Trustees and the Street Commission of the village of Saratoga Springs, N.Y
- By-Laws of the town of Northborough
- By-laws adopted by the town of Wakefield, April 28, 1902 : approved by the Superior Court, June 2, 1902
- By-laws and amendments of the town of Norfolk : adopted March 4, 1878
- By-laws and building laws of the town of Winthrop, Massachusetts
- By-laws and orders of the town of Manchester, adopted at the adjourned annual meeting held on Monday evening, April 25, 1898
- By-laws and ordinances of the bourough of Honesdale
- By-laws and ordinances of the city of Pittsburgh, and the acts of Assembly relating thereto : with notes and references to judicial decisions thereon, and an appendix, relating to s