Formats
Format | |
---|---|
BibTeX | |
MARCXML | |
TextMARC | |
MARC | |
DublinCore | |
EndNote | |
NLM | |
RefWorks | |
RIS |
Items
Details
Corporate Author
Title
Report of the Board of Statutory Consolidation.
Added Author
Added Corporate Author
Imprint
Albany, N.Y. : J.B. Lyon Co., 1907-08 [that is, 1909]
Description
9 volumes ; 24 cm.
Series
Legislature. Assembly. Doc ; no. 65, 1907; no. 50, 1908; no. 65,1909.
Formatted Contents Note
v. 1-6. Consolidated laws: v. 1. Agricultural law to Education law. v. 2. Election law to Insanity law. v. 3. Insurance law to Partnership law. v. 4. Personal property law to Salt springs law. v. 5. Second class cities law to Village law. v. 6. Penal law.
v. 7. Code of civil procedure and Code of criminal procedure.
v. 7. Code of civil procedure and Code of criminal procedure.
Note
Adolph J. Rodenbeck, chairman.
Vol. 1 originally issued in 1371 pages in 1907. It was reissued that same year in a rev. ed. consisting of 1213 pages.
Vol. 1 originally issued in 1371 pages in 1907. It was reissued that same year in a rev. ed. consisting of 1213 pages.
Available Note
Also available online.
Location
Vol. 1-7 (1907-1908)
STA Vol. 1-7 (1907-1908)
STA Vol. 1-7 (1907-1908)
Linked Resources
Call Number
KFN5027 1907
Language
English
Record Appears in