The New York Code of civil procedure, as amended in 1877 : with explanatory notes showing the changes introduced thereby, together with those portions of the former code of procedure still in force, and the temporary, suspending, and repealing acts. With notes of judicial decisions on pleading, practice, and evidence / By George Bliss, a member of the New York bar.
1877
S NY52 1877
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Details
Corporate Author
Title
The New York Code of civil procedure, as amended in 1877 : with explanatory notes showing the changes introduced thereby, together with those portions of the former code of procedure still in force, and the temporary, suspending, and repealing acts. With notes of judicial decisions on pleading, practice, and evidence / By George Bliss, a member of the New York bar.
Published
New York : Baker, Ward, Voorhis & Co., 1877-80.
Call Number
S NY52 1877
Description
xvi, 433 pages ; 19 cm
System Control No.
(OCoLC)19446088
Note
Volume II has title: The New York code of civil procedure, chapters 14 to 22, as enacted in 1880 ..
"Amendments to the New York code of civil procedure 1878, '79, and '80" bound in at beginning of volume I.
On cover: Bliss' New York annotated code
At head of title: The codes complete.
"Amendments to the New York code of civil procedure 1878, '79, and '80" bound in at beginning of volume I.
On cover: Bliss' New York annotated code
At head of title: The codes complete.
Record Appears in
Added Author