О овој књизи
Моја библиотека
Књиге на Google Play-у
Bliss' Annotated Code, 6th Edition, 1912, 4 Vols., - $30.00
THE
New York Code of Civil Procedure
CONTAINING ALL
AMENDMENTS OF 1913 WITH NOTES OF DECISIONS TO DATE, ALSO
THE STATE CONSTITUTION, GENERAL CONSTRUCTION LAW,
RULES OF THE COURT OF APPEALS, GENERAL RULES
OF PRACTICE AND MUNICIPAL COURT ACT
OF NEW YORK CITY
WITH A COMPLETE TOPICAL INDEX
PREPARED
BY JOHN C. THOMSON
OF THE NEW YORK BAR
THIRTY-EIGHTH EDITION.
ALBANY, N. Y.
MATTHEW BENDER & CO.
NEW YORK
RHIS &C
COPYRIGHT, 1905
BY H. B. PARSONS
COPYRIGHT, 1906
BY MATTHEW BENDER & CO.
COPYRIGHT, 1907
COPYRIGHT, 1908
COPYRIGHT, 1909
COPYRIGHT, 1910
COPYRIGHT, 1911
BY MATTHEW RENDER & CO.
COPYRIGHT, 1912
COPYRIGHT, 1913
SUMMARY OF CONTENTS.
PART I.
Note Submitted by Board of Statutory Consolidation Relative
to Code of Civil Procedure Amendments.
Table 1. Showing Statutes Consolidated in Code and Other
Amendments to Code Otherwise than by Removal to Consoli-
dated Laws.
Table 2. Showing Distribution of Sections of Code in the Con-
solidated Laws, Arranged Numerically.
Table 3. Showing Same, Arranged According to the Consoli-
New York State Constitution.
Rules of Court of Appeals.
Rules for Admission of Attorneys.
General Rules of Practice.
PART II.
Summary of Contents of Code of Civil Procedure.
Code of Civil Procedure.
Schedule of Laws Repealed by Act Amending Code of Civil
Procedure, Generally (L. 1909, Ch. 65.)
Notes to Schedule of Repeals.
Notes to Amendments Made to Code by L. 1909, Ch. 65.
General Construction Law.
Tables of Cases Citing Sections of Code.
Index to Code.
PART III.
Municipal Court Act of the City of New York.