1969 Chap. 0285. An Act Changing The Name Of The Hebrew Teachers College To The Hebrew College.
Main Digital Collection
Digital Collection
Alternative Title
Acts and resolves passed by the General Court.
Laws, etc. (Session laws : 1661- )
Special acts and resolves passed by the General Court of Massachusetts
General acts passed by the General Court of Massachusetts
Publisher
Boston, Secretary of the Commonwealth [etc.]
Date Issued
1969
Language
English (United States)
Description
Imprint varies.
Vols. for 1915-19 published in 2 v.: General acts; Special acts.
Vols. for some years issued in parts.
Separate vols. issued for extra session, 1916, and for extra session, 1933.
Vol. 12 (May 1831-Mar. 1833) in Jan. session, 1833; Jan. 1834-Apr. 1836 in vol. for extra session 1835/Jan. session 1836; May 1824-Mar. 1828; June 1828-June 1831, Jan. 1832-Apr. 1834, Jan. 1835-Apr. 1838, each bound with corresponding vol.
Resolves issued separately, 1780-1838.
Digital Collection
Creator / Corporate Body
Massachusetts.
File(s)![Thumbnail Image]()
![Thumbnail Image]()
Name
1969acts0285.txt
Size
3.02 KB
Format
Text
Checksum (MD5)
1f3828a41ff4926c6614a04a0343a20f
Name
1969acts0285.pdf
Size
126.27 KB
Format
Adobe PDF
Checksum (etag)
4c8dbd1d1ffa95fc1f1429920a7ce24a
