Skip to Content
May 21, 2024 Clouds | 71°F
The 193rd General Court of the Commonwealth of Massachusetts

Office of the Clerk of the Senate

Docket Book

Search Dockets

Search dockets by using one or all of the criteria listed below.


Dockets Table

Showing 1 to 25 of of about 3201 dockets.
Docket Number Filed By Title Bill No.
SD.3249 Massachusetts Office of Travel and Tourism MMP FY23 State Expenditures Annual Report
SD.3248 Executive Office of Economic Development A communication from the Executive Office of Economic Development (pursuant to line item 7002-2021 of Chapter 28 of the Acts of 2023) submitting its ...
SD.3247 Executive Office of Economic Development A communication from the Executive Office of Economic Development (pursuant to line item 7008-0900 of Chapter 28 of the Acts of 2023) submitting its ...
SD.3246 Executive Office for Administration and Finance Communication from the Executive Office for Administration and Finance (under the provisions of item 1599-0514 of Chapter 77 of the Acts of 2023) sub...
SD.3243 Collins, Nick An Act relative to Admiral David G. Farragut Park
SD.3242 Collins, Nick Resolve relative to the South Boston and Waterfront Commission
SD.3239 Feeney, Paul R. Financial Services - Extension Order S.2791
SD.3238 Department of Public Health Communication from the Department of Public Health relative to its plan of correction for the Bristol County Jail, Ash Street Facility, New Bedford i...
SD.3237 Department of Public Health Communication from the Department of Public Health relative to its plan of correction for the Massachusetts Treatment Center, Bridgewater inspection ...
SD.3236 Executive Office of the Trial Court EOTC January 2023-April 2024 Permanent Rental Protections Report
SD.3235 Department of Economic Research Communication from the Department of Economic Research relative to its May 2024 Unemployment Insurance Trust Fund data
SD.3234 Division of Capital Asset Management and Maintenance DCAMM Real Property Annual Report
SD.3233 Creem, Cynthia Stone An Act relative to adoptions
SD.3232 Department of Public Health Communication from the Department of Public Health relative to its plan of correction for the MCI Norfolk inspection on March 14, 15, 18, 19, and 20,...
SD.3231 Department of Revenue DOR February 2024 Year-to-Date Net State Tax Revenue Report
SD.3230 Finegold, Barry R. An Act authorizing the town of Andover to convey a non-exclusive access easement over a certain parcel of land S.2784
SD.3229 Department of Higher Education Communication from the Department of Higher Education (pursuant to line item 7066-9600 of the Acts of 2022) submitting its FY23 annual legislative re...
SD.3228 Hate Crimes Task Force Hate Crimes Task Force 2023 Annual Report
SD.3227 Crighton, Brendan P. An Act amending Chapter 58 of the Acts of 2018 and Sections 6-11 and 10-3 of the Lynn City Charter S.2783
SD.3226 Massachusetts District Attorneys Association MDAA FY23 Child Abuse and Neglect DCF Referral Report
SD.3225 Executive Office for Administration and Finance Communication from the Executive Office for Administration and Finance (under the provisions of item 1599-0514 of Chapter 77 of the Acts of 2023) sub...
SD.3224 Greater Attleboro-Taunton Regional Transit Authority Greater Attleboro-Taunton Regional Transit Authority FY23 Auditors' Report
SD.3223 Department of Correction DOC FY23 Medical Parole Annual Report
SD.3222 Executive Office of Health and Human Services Communication from the Executive Office of Health and Human Services (pursuant to line item 000-0990 of Chapter 28 of the Acts of 2023) submitting i...
SD.3221 Department of Energy Resources DOER Chapter 25A FY23 Annual Report