Skip to Content
May 11, 2024 Clouds | 43°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 3182 dockets.
Docket Number Filed By Title Bill No.
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.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
SD.3220 Office of Medicaid Communication from the Office of Medicaid (pursuant to Section 65(b) of Chapter 118E of the General Laws) submitting its annual report on the proces...
SD.3219 Executive Office of Health and Human Services Communication from the Executive Office of Health and Human Services (pursuant to line item 4000-0300 of Chapter 28 of the Acts of 2023) submitting i...
SD.3218 Rodrigues, Michael J. Order relative to procedures to be followed when considering the Fiscal Year 2025 General Appropriations Bill
SD.3217 Department of Correction DOC and Parole Board FY23 Collaboration Report
SD.3216 Kennedy, Edward J. An Act relative to vacancies on the city of Lowell city council and school committee S.2762
SD.3215 Tax Expenditure Review Commission Tax Expenditure Review Commission 2024 Report
SD.3214 Eldridge, James B. The Judiciary - Extension Order S.2759
SD.3213 Department of Public Health DPH Facility Inspection Report- Worcester County House of Corrections and Jail
SD.3212 Office of the Inspector General Report of the Office of the Inspector General (pursuant to Section 12 of Chapter 12A of the General Laws) submitting its annual report for the year 2...
SD.3211 Department of Public Health DPH Facility Inspection Report- MCI Shirley
SD.3209 Department of Public Health DPH Facility Inspection Report- Massachusetts Treatment Center, Bridgewater
SD.3208 Department of Public Health Communication from the Department of Public Health relative to its plan of correction for the Western Massachusetts Recovery and Wellness Center, Spr...
SD.3207 Department of Public Health Communication from the Department of Public Health relative to its plan of correction for the Essex County Correctional Facility, Middleton inspectio...
SD.3205 Brady, Michael D. Public Service - Extension Order S.2751
SD.3204 Department of Public Health Communication from the Department of Public Health relative to its plan of correction for the Souza-Baranowski Correctional Center, Shirley inspectio...
SD.3203 Payano, Pavel M. Community Development and Small Businesses - Extension Order S.2750
SD.3202 Department of Public Health DPH Facility Inspection Report- Bristol County Jail, Ash Street Facility, New Bedford
SD.3201 Department of Public Health Communication from the Department of Public Health relative to its plan of correction for the Boston Pre-Release Center, Roslindale dated April 16, 2...