Showing
1 - 7
results of
7
for search '
'
Skip to content
University Libraries Home
Law Library Home
Login to My Library Account
Help
Library Catalog
All Fields
Title
Journal Title
Author
Subject
Call Number
ISBN/ISSN
Series
Browse Alphabetically: By Topic
Browse Alphabetically: By Author
Browse Alphabetically: By Title
Browse Alphabetically: By Call Number
Search
Advanced
Limit to Law Library
Page will reload when a filter is removed.
Reset Filters
Applied Filters:
Author:
Remove Filter
California
Shelving Location:
Remove Filter
Law Library
Suggested Topics:
Remove Filter
Civil procedure
AND
Remove Filter
Law
Page will reload when a filter is removed.
Reset Filters
Show filters (4)
Author:
Remove Filter
California
Shelving Location:
Remove Filter
Law Library
Suggested Topics:
Remove Filter
Civil procedure
AND
Remove Filter
Law
Search Results
Suggested Topics within your search.
Suggested Topics within your search.
Civil procedure
Law
Criminal law
4
Civil law
3
Criminal procedure
2
Politics and government
2
Annotations and citations (Law)
1
Showing
1 - 7
results of
7
for search '
'
, query time: 0.02s
Refine Results
Results per page
10
20
40
60
80
100
Sort
Relevance
Date Descending
Date Ascending
Call Number
Author
Title
Select all entries on the page
Email
Export
Print
Save
Select result number 1
1
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...
Published 1886
Call Number:
Loading…
Located:
Loading…
Book
Loading…
Save to List
Saved in:
Select result number 2
2
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...
Published 1901
Call Number:
Loading…
Located:
Loading…
Book
Loading…
Save to List
Saved in:
Select result number 3
3
The codes of California as amended and in force at the close of the thirty-eighth session of the Legislature, 1909.
Published 1909
Call Number:
Loading…
Located:
Loading…
Book
Loading…
Save to List
Saved in:
Select result number 4
4
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 decisio...
Published 1901
Call Number:
Loading…
Located:
Loading…
Full Text (via Gale)
Electronic
eBook
Save to List
Saved in:
Select result number 5
5
The codes of California : as amended and in force at the close of the thirty-sixth session of the Legislature, 1905 ... /
Published 1905
Call Number:
Loading…
Located:
Loading…
Book
Loading…
Save to List
Saved in:
Select result number 6
6
The codes of California : as amended and in force at the close of the Forty-third [-forty-fourth] Session of the Legislature, 1919[-1921] /
by
Kerr, James M. (James Manford), 1851-1929
Published 1920
Call Number:
Loading…
Located:
Loading…
Book
Loading…
Save to List
Saved in:
Select result number 7
7
The Code of Civil Procedure of the State of California, as adopted in 1872, and amended in 1873-4 and 1875-6 : With references to the decisions of the Supreme Court; and notes show...
Published 1876
Call Number:
Loading…
Located:
Loading…
Book
Loading…
Save to List
Saved in:
Select all entries on the page
Email
Export
Print
Save
Search Tools:
RSS Feed
–
Save Search
Back
Refine Results
Page will reload when a filter is selected or excluded.
Available Online
Format
Book
6 results
6
Electronic
1 results
1
eBook
1 results
1
Year of Publication
From:
To:
Library
Law
6 results
6
Online
1 results
1
Shelving Location
Please enable JavaScript.
Author
California
Kerr, James M. (James Manford), 1851-1929
3 results
3
Pomeroy, Carter P. (Carter Pitkin), 1858-1918
2 results
2
Deering, F. P. (Frank P.)
1 results
1
Henning, W. F. (Wilbur Fisk), 1845-
1 results
1
Call Number
K - Law
7 results
7
Language
English
7 results
7
Region
California
7 results
7
Loading...