State Codes and Statutes
Statutes > Massachusetts > PARTI > TITLEXX > CHAPTER145
Section 1 Repealed, 1976, 536, Sec. 2
Section 2 Definitions; tense; gender
Section 3 to 58 Repealed, 1976, 536, Sec. 2
Section 59 Notice of person controlling tenements; filing; contents; fees
Section 60 Service of notices or orders
Section 60A Attorney for service of process on non-resident; filing of appointment; registration of true names of code violators
Section 60B Failure to appoint attorney by non-resident; effect; service of process
Section 60C Person defined
Section 61 to 63 Repealed, 1976, 536, Sec. 2
State Codes and Statutes
Statutes > Massachusetts > PARTI > TITLEXX > CHAPTER145
Section 1 Repealed, 1976, 536, Sec. 2
Section 2 Definitions; tense; gender
Section 3 to 58 Repealed, 1976, 536, Sec. 2
Section 59 Notice of person controlling tenements; filing; contents; fees
Section 60 Service of notices or orders
Section 60A Attorney for service of process on non-resident; filing of appointment; registration of true names of code violators
Section 60B Failure to appoint attorney by non-resident; effect; service of process
Section 60C Person defined
Section 61 to 63 Repealed, 1976, 536, Sec. 2
Loading..
Close Window
Loading, Please Wait!
This may take a second or two.