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Amendments and Enactments Affecting the Same, Together with a Table Showing the Sections of the Revised Statutes Repealed by the Acts of 1877 and 1880, and Also Those Embodied in the Code of Civil Procedure : a Table of the Session Laws Repealed and Embodied in the Code of Civil Procedure : a Table of the Sections of the Code of Procedure Repealed and Embodied in the Code of Civil Procedure : a Table Showing the Sources from which the Sections of the Code of Civil Procedure are Derived

Front Cover
Banks & Brothers, 1892 - Civil procedure - 926 pages

Contents

Ch tit
25
Proc
25
Ch tit
25
277
25
8
25
252
27
278
33
1
37
substituted for 32
6
Table of Contents of the Code of Civil Procedure cxlix
The Code of Civil Procedure 1
1
31
7
43 part
43
8
51
55 portions
55
2
73

19
38
21
46
1877 ch 417
52
163
53
Table showing the sections of the Code embodied in the Code of Civil Procedure lii
55
302
59
14
59
31
59
substituted for 29
36
1 part
Ch tit
2
2 substituted
2
13
6
1
sub 7
7
6
142
39
163
7 as amended by L 1855 ch 511
242
40
245
7
250
4
263
203
317
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
1880
95
916
102
ch 245
173

Other editions - View all

Bibliographic information