logo
  • Have you forgotten your password?
logo
    • Have you forgotten your password?
  1. Home
  2. Archival Material
  3. 1969 Chap. 0285. An Act Changing The Name Of The Hebrew Teachers College To The Hebrew College.
 

1969 Chap. 0285. An Act Changing The Name Of The Hebrew Teachers College To The Hebrew College.

Main Digital Collection
Acts and Resolves  
Digital Collection
1969  
URI
http://hdl.handle.net/2452/17967
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.
  • Relations
Digital Collection
1969  
Creator / Corporate Body
Massachusetts.
File(s)
Thumbnail Image
Name

1969acts0285.txt

Size

3.02 KB

Format

Text

Checksum (MD5)

1f3828a41ff4926c6614a04a0343a20f

Thumbnail Image
Name

1969acts0285.pdf

Size

126.27 KB

Format

Adobe PDF

Checksum (etag)

4c8dbd1d1ffa95fc1f1429920a7ce24a

Institutions involved

State Library of Massachusetts Ask a Librarian Sign up for the State Library‘s Mailing List

Social media

Send FeedbackCookie settingsPrivacy policy
Built with DSpace-GLAM - Extension maintained and optimized by 4Science