Parsons' complete annotated pocket code ; The New York Code of Civil Procedure.

Saved in:
Bibliographic Details
Corporate author / creator:New York (State)
Uniform title:Code of Civil Procedure of the State of New York
Imprint:Albany, NY : J.D. Parsons, Jr., 1877-1920.
Description:1 online resource ( volumes)
Language:English
Subject:
Format: E-Resource Journal
URL for this record:http://pi.lib.uchicago.edu/1001/cat/bib/13477582
Hidden Bibliographic Details
Varying Form of Title:New York Code of Civil Procedure
Annotated pocket code. The revised Code of civil procedure of the state of New York, as amended in 1877 according to the standard text, deposited in the office of the secretary of state by the revision commissioners, With notes and references to decisions bearing thereon. Also, the Temporary act, the Suspension act, the Repealing act ... 1877
Parsons' complete annotated pocket code. The New York Code of civil procedure, carefully annotated to June 1, 188 ( -July 1, 1895) And fully indexed ... Chapters 1-22[-23] as enacted and amended to June 1, 188 [-July 1, 1895] Together with the Repeating acts, table of corresponding sections, and a supplement containing notes and references to all decisions down to June 1, 188 [-July 1, 1895] 188 -1895
Parsons' complete annotated pocket code. The New York Code of civil procedure containing all amendments to June 1, 1896[-1918] with notes of decisions to date ... 1896-1918
Parsons' code, the New York Code of civil procedure, as amended by the Legislature to and including the session of 1919[-1920]; sections of code annotated with reference notes and notes showing derivation thereof, and giving titles of cases construing and applying such sections, containing also the state constitution; General construction law; New York city Municipal court code; rules of the Court of appeals; general rules of practice; rules of the appellate division of the Supreme court, all departments; special rules of the Supreme court, first judicial district; rules of the City court of the city of New York, and rules of the appellate terms, first and second departments ... The practice manual of the state of New York 1919-1920
Annotated pocket code. The revised Code of civil procedure of the state of New York ... 188 -1892
Parsons' code
Other authors / contributors:Griffin, Austin B., 1880-1962.
Fitzpatrick, John T.
Gilbert, Frank B. (Frank Bixby), 1867-1927.
Thomson, John C. (John Crawford), 1861-1926.
Date / volume:[1st] (1877)-45th edition (1920).
Notes:Imprint varies: 187-?-1877, Albany, N.Y. : J.D. Parsons, Jr.; 1888-1901, Albany, N.Y. : H.B. Parsons; 1901-1905, Albany, N.Y. : H.B. Parsons ; New York : Baker, Voorhis & Co.; 1906-1920, Albany, N.Y. : M. Bender & Co. ; New York : Baker, Voorhis & Co.
Editors: 1914, A.B. Griffin; 1915-1918, J.T. Fitzpatrick; 1919, F.B. Gilbert and A.B. Griffin; 1920, J.T. Fitzpatrick and A.B. Griffin.
1901-1918 contain a "complete topical index prepared by John C. Thomson."
Print version record.
Other form:Print version: New York (State). Parsons' complete annotated pocket code