Matches in Library of Congress for { <http://lccn.loc.gov/06039720> ?p ?o. }
Showing items 1 to 16 of
16
with 100 items per page.
- 06039720 alternative "New York Code of civil procedure. As it is.".
- 06039720 contributor B395805.
- 06039720 created "1877-1906 (1882-1891, 1893-1906 wanting).".
- 06039720 date "1877".
- 06039720 date "1877-1906 (1882-1891, 1893-1906 wanting).".
- 06039720 dateCopyrighted "1877-1906 (1882-1891, 1893-1906 wanting).".
- 06039720 extent "6 v.".
- 06039720 issued "1877".
- 06039720 issued "1877-1906 (1882-1891, 1893-1906 wanting).".
- 06039720 language "eng".
- 06039720 publisher "Albany, N.Y., Banks & company,".
- 06039720 spatial "New York (State)".
- 06039720 subject "Civil procedure New York (State)".
- 06039720 subject "KFN5990.A3113 A2 1902".
- 06039720 title "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, 1877, 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amendments and enactments affecting the same, together with a table showing the sections of the Revised statutes repealed by the acts of 1877 and 1880, and also those embodied in the Code of civil procedure. A table of the session laws repealed and embodied in the Code of civil procedure. A table of the sections of the Code of procedure repealed and embodied in the Code of civil procedure.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. All amendments to and including those of 1877[-1906]".
- 06039720 type "text".