The acts and resolves, public and private, of the province of the Massachusetts Bay : to which are prefixed the charters of the province ; with historical and explanatory notes, and an appendix.

Saved in:
Bibliographic Details
Corporate author / creator:Massachusetts, enacting jurisdiction.
Imprint:Boston : Wright & Potter, printers to the state, 1869-1922.
[Getzville, New York] : William S. Hein & Company, [2020]
Description:1 online resource (21 volumes).
Language:English
Series:HeinOnline state statutes: a historical archive
State statutes: a historical archive.
Subject:
Format: E-Resource Book
URL for this record:http://pi.lib.uchicago.edu/1001/cat/bib/12376349
Hidden Bibliographic Details
Other authors / contributors:Goodell, Abner Cheney, Jr., 1831-1914, editor.
Bigelow, Melville Madison, 1846-1921, editor.
Notes:"Published under chapter 87 of the Resolves of the General Court of the Commonwealth for the year 1867."
"The publication of the Province laws of Massachusetts, stopped in the year 1896, was taken up again, under new legislation, in the summer of 1900. Mr. Goodell, the former editor, having declined reappointment, Melville Madison Bigelow, esq., was appointed editor."--Pref., v. 9.
Imprint varies.
Includes indexes.
Description based on PDF title page, viewed August 12, 2020.
Other form:Original

MARC

LEADER 00000cam a2200000 i 4500
001 12376349
006 m fo d s
007 cr bn nnnauuuu
008 200812m18691922mau ol s001 0 eng d
005 20240916195948.4
035 9 |a (HeinOnline)ccn00943878 
040 |a NjRocCCS  |b eng  |e rda  |c NjRocCCS 
043 |a n-us-ma 
050 4 |a XXKFM2425.2  |b 1692 
110 1 |a Massachusetts,  |e enacting jurisdiction.  |0 http://id.loc.gov/authorities/names/n79007084  |1 http://viaf.org/viaf/130169058 
245 1 4 |a The acts and resolves, public and private, of the province of the Massachusetts Bay :  |b to which are prefixed the charters of the province ; with historical and explanatory notes, and an appendix. 
264 1 |a Boston :  |b Wright & Potter, printers to the state,  |c 1869-1922. 
264 2 |a [Getzville, New York] :  |b William S. Hein & Company,  |c [2020] 
300 |a 1 online resource (21 volumes). 
336 |a text  |2 rdacontent  |0 http://id.loc.gov/vocabulary/contentTypes/txt 
337 |a computer  |2 rdamedia  |0 http://id.loc.gov/vocabulary/mediaTypes/c 
338 |a online resource  |2 rdacarrier  |0 http://id.loc.gov/vocabulary/carriers/cr 
490 1 |a HeinOnline state statutes: a historical archive 
588 |a Description based on PDF title page, viewed August 12, 2020. 
500 |a "Published under chapter 87 of the Resolves of the General Court of the Commonwealth for the year 1867." 
500 |a "The publication of the Province laws of Massachusetts, stopped in the year 1896, was taken up again, under new legislation, in the summer of 1900. Mr. Goodell, the former editor, having declined reappointment, Melville Madison Bigelow, esq., was appointed editor."--Pref., v. 9. 
500 |a Imprint varies. 
500 |a Includes indexes. 
505 0 0 |t Province charters, 1691 and 1726. Acts, passed 1692-1714 --  |g II  |t Acts, 1715-1741 --  |g III  |t Acts, 1742-1756 --  |g IV  |t Acts, 1757-1768 --  |g V  |t Acts,1769-1780 --  |g VI  |t Private acts, 1692-1780 --  |g VII  |t Resolves, etc., 1692-1702 --  |g VIII  |t Resolves, etc., 1703-1707 --  |g IX  |t Resolves, etc., 1708-1720 --  |g X  |t Resolves, etc. 1720-1726 --  |g XI  |t Resolves, etc. 1726-1734 --  |g XII  |t Resolves, etc., 1734-1741 --  |g XIII  |t Resolves, etc., 1741-1746 --  |g XIV  |t Resolves, etc., 1717-1753 --  |g XV  |t Resolves, etc., 1753-1756 --  |g XVI  |t Resolves, etc., 1757-1760 --  |g XVII  |t Resolves, etc. 1761-1764 --  |g XVIII  |t Resolves, etc., 1765-1774 --  |g XIX  |t Resolves, etc., 1775-1776 --  |g XX  |t Resolves, etc. 1777-1778 --  |g XXI  |t Resolves, etc., 1779-1780, and town chapters, 1692-1714, relating to the establishment of towns, precincts and parishes, determining territorial boundaries and granting lands, given by titles only in volumes VII, VIII, IX: originally planned to be printed in a separate volume. 
650 0 |a Session laws  |z Massachusetts. 
650 0 |a Law  |z Massachusetts.  |0 http://id.loc.gov/authorities/subjects/sh2009129200 
651 0 |a Massachusetts  |x History  |y Colonial period, ca. 1600-1775  |v Sources. 
655 7 |a Statutes and codes.  |2 lcgft 
700 1 |a Goodell, Abner Cheney,  |c Jr.,  |d 1831-1914,  |e editor.  |0 http://id.loc.gov/authorities/names/n85239025  |1 http://viaf.org/viaf/38361698 
700 1 |a Bigelow, Melville Madison,  |d 1846-1921,  |e editor.  |0 http://id.loc.gov/authorities/names/n82093882  |1 http://viaf.org/viaf/44363853 
776 0 8 |c Original  |w (DLC) 11033148 
830 0 |a State statutes: a historical archive. 
856 4 0 |3 State Statutes  |u https://www.heinonline.org/HOL/Index?index=sstatutes/actresp&collection=sstatutes  |y HeinOnline 
903 |a HeVa 
929 |a nox 
999 f f |i 72dad684-509f-5f1d-93d8-6b90f585b11e  |s d95514a2-38ad-5545-8e3d-799e5a351f8b 
928 |t Library of Congress classification  |a XXKFM2425.2 1692  |l Online  |c UC-FullText  |u https://www.heinonline.org/HOL/Index?index=sstatutes/actresp&collection=sstatutes  |z HeinOnline  |m State Statutes:  |g ebooks  |i 11973210