Skip to Content
May 01, 2024 Clouds | 49°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 3166 dockets.
Docket Number Filed By Title Bill No.
SD.3213 Department of Public Health DPH Facility Inspection Report- Worcester County House of Corrections and Jail
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.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...
SD.3200 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.3199 Department of Public Health DPH Facility Inspection Report– Western Massachusetts Women’s Correctional Center, Chicopee
SD.3198 MassVentures Communication from MassVentures (pursuant to Section 45B(b) of Chapter 75 of the General Laws) submitting its fiscal year 2024 report on the Innovati...
SD.3196 Department of Public Health Communication from the Department of Public Health relative to its plan of correction for the Hampshire County and House of Correction, Pre-Release C...
SD.3195 Department of Public Health Communication from the Department of Public Health relative to its plan of correction for the Hampshire County and House of Correction, Northampton i...
SD.3194 Executive Office of Health and Human Services Communication from the Executive Office of Health and Human Services (under the provisions of item 4000-0601 of Chapter 28 of the Acts of 2023) submi...
SD.3192 Brady, Michael D. Public Service - Extension Order S.2747
SD.3191 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.3190 Cyr, Julian An Act exempting the position of police chief in the town of Barnstable from the civil service law S.2746
SD.3189 Cyr, Julian An Act relative to the charter of the town of Provincetown S.2745
SD.3188 Cyr, Julian An Act amending chapter 305 of the acts of 2016 relative to the year-round market rate rental housing trust fund in the town of Provincetown S.2744
SD.3187 Cyr, Julian An Act relative to parking violations in the town of Provincetown S.2743
SD.3186 Mark, Paul W. Tourism, Arts and Cultural Development - Extension Order S.2742
SD.3185 Department of Energy Resources Division of Green Communities 2023 Annual Report
SD.3184 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.3183 Department of Public Health DPH Facility Inspection Report– Western Massachusetts Recovery and Wellness Center