The Code of Civil Procedure of the State of New York: The Twenty-three Chapters in Full : the Different Amendments in Their Proper Sections, as in Force on September 1st, 1892 : and All Subsequent Amendments and Enactments Affecting the Same, Together with a Table Showing the Sections of the Revised Statutes Repealed by the Acts of 1877 and 1880, and Also Those Embodied in the Code of Civil Procedure : a Table of the Session Laws Repealed and Embodied in the Code of Civil Procedure : a Table of the Sections of the Code of Procedure Repealed and Embodied in the Code of Civil Procedure : a Table Showing the Sources from which the Sections of the Code of Civil Procedure are Derived

Cover
Banks & Brothers, 1892 - 926 Seiten

Inhalt

1
3
278
5
1
7
19
7
65
9
Ch tit
3
63
Table showing the sections of the Code embodied in the Code of Civil Procedure lii
3
The Code of Civil Procedure 1
1
19
2
83 subs 4 5 6 7 and 8
8
55
12
183
34
43 part
43
55 portions
55
40
242

1
1
12
9
32 part
17
245
19
19
103
7
6
2 substituted
2
1
4
11
8
16
5
175
6
304
7
Table of Contents of the Code of Civil Procedure cxlix
83 sub 5
273
1
286
16
389
33 sub 8 first clause
415
1
481
of 1876 explaining defining and regulating the Code
701
Suspending act Ch 318 of 1877
708
the concluding portion of 39
712
Repealing act of 1880 Ch 245
723
Act providing for the publication of the additional nine chapters of the Code
733
4
32
916
102
6
168

Bibliografische Informationen