Skip to Content
January 08, 2026 Clouds | 33°F
The 194th General Court of the Commonwealth of Massachusetts

Search Results for: 路顿大学环境科学学位证书[办证网:bzw985.com]-哪里买路顿大学环境科学学位证书{官网:zjw211.com}-南平路顿大学环境科学学位证书哪里做-哪里办路顿大学环境科学学位证书of

Search Bills

General Court
See all General Courts...
Branch
Sponsor — Legislator
See all Sponsor — Legislator...
Sponsor — Committee
See all Sponsor — Committee...
Sponsor — Other
See all Sponsor — Other...
Document Type
See all Document Types...

Search Results Table

Showing results 1 to 25 of about 79767 results.
Follow Result Summary
SD.2028 Plymouth County Registry of Deeds
Report of the Plymouth County Registry of Deeds (under the provisions of Section 4 of Chapter 4 of the Acts of 2003 and of Section 2KKK Chapter 29 of...

Report on file with Senate Clerk ...

SD.2701
A report of the City of Gloucester (under provisions of Section 2 of Chapter 118 of the Acts of 2013) submitting its submission of the Groundfish Po...

SD.2717
A report of the Department of Public Health (under the provisions of Section 25 of Chapter 112 of the General Laws and requirements of Chapter 58 of ...

SD.1939 University of Massachusetts
University of Massachusetts Implementation of Section 9 of Chapter 2 of the Acts of 2015

Report of the University of Massachusetts (UMASS) (under the provisions of Section 9 of Chapter 2 of the Acts of 2015) submitting its request relative to the reduction to the ...

SD.2718 Office of the Comptroller
Report of the Office of the Comptroller (under the provisions of Section 2B Chapter 68 of the Acts of 2011 and Section 2B Chapter 139 of the Acts of ...

Placed on file with the Senate Clerk ...

SD.2686
A report of the Department of Public Health (under the provisions of Budget line item 4512-0202 of Section 2 of Chapter 38 of the Acts of 2013) subm...

HD.3907 Department of Revenue
A report of the Department of Revenue (under Section 245 of Chapter 218 of the Acts of 2016) submitting the evaluation of said department of each man...

HD.5314 Department of Mental Health
A report of the Commissioner of the Department of Mental Health (see Section 193 of Chapter 133 of the Acts of 2016) submitting the annual report of ...

HD.4703 Executive Office of Veterans Services
A report of the Executive Office of Veterans’ Services (under Section 4 of Chapter 15 of the Acts of 2021) on the financing of the reconstruction of ...

HD.4361
A report of the Director of Deferred Compensation of the Office of the State Treasurer established (under Section 57 of Chapter 176 of the Acts of 20...

HD.3900 Inspector General
A report of the Inspector General of the Commonwealth (under Section 9 of Chapter 141 of the Acts of 1998) containing the review of the appraisal of ...

Text is available in House Clerk's office ...

SD.2252 Office of the Comptroller
Report of the Office of the Comptroller (under the provisions of Sections 1A and 1B of Chapter 68 of the Acts of 2011 and Sections 1A and 1B of Chapt...

Report placed on file with the Senate Clerk ...

SD.2255 Office of the Comptroller
Report of the Office of the Comptroller (under the provisions of Section 2H of Chapter 29 of the Massachusetts General Laws, Section 79 of Chapter 23...

Report placed on file with the Senate Clerk ...

HD.4080 Secretary of the Commonwealth
A report of the Secretary of the Commonwealth (under Section 17 of Chapter 111 of the Acts of 2014) of his review of existing laws with regard to res...

SD.2558 Norfolk County Registry of Deeds
Report of the Norfolk County Registry of Deeds (pursuant to Section 4 of Chapter 4 of the Acts of 2003 and Section 2KKK of Chapter 29 of the General ...

SD.2530 Plymouth County Registry of Deeds
Report of the Plymouth County Registry of Deeds (pursuant to Section 4 of Chapter 4 of the Acts of 2003 and Section 2KKK of Chapter 29 of the General...

SD.2502 Bristol County Registry of Deeds
Report of the Bristol County Registry of Deeds (pursuant to Section 4 of Chapter 4 of the Acts of 2003 and Section 2KKK of Chapter 29 of the General ...

SD.2685 Norfolk County Registry of Deeds
Report of the Norfolk County Registry of Deeds (pursuant to Section 4 of Chapter 4 of the Acts of 2003 and Section 2KKK of Chapter 29 of the General ...

SD.2614 Office of the Comptroller
Communication from the Office of the Comptroller (pursuant to Section 2 of Chapter 154 of the Acts of 2018 and Section 2 of Chapter 41 of the Acts of...

SD.2734
A report of the Office of the Attorney General (pursuant to Section 4 of Chapter 194 of the Acts of 2012 as amended by Chapter 85 of the Acts of 2014...

SD.2688
A report of the Massachusetts Department of Transportation (pursuant to Subsection 11 of Section 151 of Chapter 127 of the acts of 1999) submitting ...

H.4419 Linsky, David P.
An Act Exempting the Position of Chief of Police of the Town of Natick from the Provisions of Civil Service Law.

SECTION 1. Chapter 8 of the Acts of 1931 is hereby repealed ... SECTION 2. The position of chief of police in the town of Natick shall be exempt from the provisions of chapter ...

HD.5324 Department of Transportation
A report of the Office of Performance Management and Innovation of the Massachusetts Department of Transportation (under Section 1 of Chapter 204 of ...

SD.1839 Department of Public Health
A communication from the Department of Public Health (under the provisions of Section 12 of Chapter 369 of the Acts of 2012) submitting notice of a p...

Communication from the Department of Public Health (under the provisions of Section 12 of Chapter 369 of the Acts of 2012) notice of a proposed regulatory amendment to 801 CMR ...

SD.1943 Bristol Community College
Implementation of Section 9 of Chapter 2 of the Acts of 2015

Report of Bristol Community College (under the provisions of Section 9 of Chapter 2 of the Acts of 2015) submitting its report on required reductions by appropriations ...