Skip to Content
The 193rd General Court of the Commonwealth of Massachusetts

Search Results for: H.4912

Search

General Court
Branch
Sponsor — Legislator
Sponsor — Committee
Document Type

Search Results Table

Showing results 1 to 4 of 4 results.
Follow Bill Number Filed By Result Summary
H.4912 Stanley, Harriett L.
An Act relative to the registration of podiatrists.

SECTION 1. Chapter 112 of the General Laws, as appearing in the 2006 Official Edition, is hereby amended by striking out section 13 and inserting in place thereof the following ...

H.4912 Koczera, Robert M.
renaming the Weld Street Exit on route 18

The Weld Street Exit on route 18 in the City of New Bedford shall be known and designated as the Giammalvo Family Memorial Exit ... The Massachusetts Department of Transportation shall ...

H.4912 Ways and Means (H)
An Act creating a 2050 roadmap to a clean and thriving commonwealth

SECTION 1. Section 1 of chapter 21N of the General Laws, as appearing in the 2018 Official Edition, is hereby amended by striking out the definition of “Direct emissions” and ...

H.4912 Chan, Tackey
An Act to provide collective bargaining rights to employees of the mosquito control projects and mosquito control districts

SECTION 1. Section 14D of chapter 252 of the General Laws is hereby amended by inserting at the end thereof the following:- Such authority shall be subject to the provisions of ...