The code of civil procedure of the state of California : adopted March 11th, 1872, and amended in 1889, with notes and references to the decisions of the Supreme Court / by Nathan Newmark.
1889
S C2.52 1889
Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Details
Corporate Author
Title
The code of civil procedure of the state of California : adopted March 11th, 1872, and amended in 1889, with notes and references to the decisions of the Supreme Court / by Nathan Newmark.
Uniform Title
Code of Civil Procedure
Published
San Francisco [Calif.] : Bancroft-Whitney Co., 1889.
Call Number
S C2.52 1889
Variant Title
Fiche header title : Code of civil procedure of California, 1889
Description
3-763 (i.e. 859), [929]-1, 036, 47, 39 pages ; 15 cm
System Control No.
(OCoLC)436454313
Note
With many extra numbered pages.
Lettered on cover: Code of civil procedure, 1889; supplements of 1893, 1895.
"Code of Civil Procedure. [Amendments of 1893]": pages [929]-1036.
"Amendments to the Code of Civil Procedure and statutes pertaining to the subject matters contained therein, enacted at the legislative session of 1895, together with references to the citations from volumes 97 to 104 inclusive of California reports": 47 pages.
"Insolvent Act, 1895": 39 pages at end.
Lettered on cover: Code of civil procedure, 1889; supplements of 1893, 1895.
"Code of Civil Procedure. [Amendments of 1893]": pages [929]-1036.
"Amendments to the Code of Civil Procedure and statutes pertaining to the subject matters contained therein, enacted at the legislative session of 1895, together with references to the citations from volumes 97 to 104 inclusive of California reports": 47 pages.
"Insolvent Act, 1895": 39 pages at end.
Reproduction
Microfiche. Buffalo, N.Y. : W.S. Hein. 16 microfiches.
Record Appears in
Sub-location
Cabinet 16-26
Added Author
Added Corporate Author