Skip to Content
May 02, 2026 Rain | 49°F
The 194th General Court of the Commonwealth of Massachusetts

Search Results for: 역삼풀싸롱ᑵ 『ö1ÔH>2891K25Ö3】 【친절한실장】 1ST 역삼야구장 912152 역삼풀싸롱 ꊙ 선릉풀싸롱 ꇚ 강남풀싸롱 ꋣ 선릉야구장ମ 강남풀싸롱ᑥ 선릉야구장149

Search Bills

General Court
Branch
Sponsor — Legislator
See all Sponsor — Legislators...
Sponsor — Committee
See all Sponsor — Committees...
Sponsor — Other
See all Sponsor — Others...
Document Type
See all Document Types...

Search Results Table

Showing results 1 to 25 of about 14643 results.
Follow Result Summary
H.3974 Kulik, Stephen
amending the micropurchasing threshold under chapter 149

SECTION 1. Section 44A of chapter 149 of the General Laws as amended by chapter 193 of ... SECTION 2. Section 29 of Chapter 149 of the General Laws, as appearing in the 2006 ...

H.4260 Turner, Cleon H.
An Act to exempt the Town of Dennis from the provisions certain section of Chapter 149

with sections 26 through 27G of Chapter 149 of the General Laws for projects of $50,000 or ... SECTION 2: This Act shall take effect upon its Passage ... By Mr. Turner of Dennis, a ...

H.4582 Walsh, Marian
An Act AMENDING CHAPTER 149: SECTION 27B. RECORDS OF EMPLOYEES; PAYROLL RECORDS; STATEMENTS OF COMPLIANCE.

Section 27B of G.L.C 149 is hereby amended by inserting after the words, “public works ...

H.4210 Tobin, A. Stephen
An Act clarifying the intent and interpretation of Chapter 149, subsection 152A of the General Laws.

SECTION 1. Section 152 A of Chapter 149 of the General Laws is amended by adding after ... SECTION 2. This act shall take effect upon its passage, and this Act shall be retroactive to ...

S.928 Hart, John A., Jr.
An Act clarifying the intent and interpretation of Chapter 149, subsection 152A of the General Laws.

SECTION 1. Section 152 A of Chapter 149 of the General Laws is amended by adding after ... SECTION 2. This act shall take effect upon its passage, and this Act shall be retroactive to ...

SD.2726 Office of the Comptroller
BFY2016/1st quarter BFY2017 “Settlements and Judgments”

Acts of 2015) submitting its BFY2016 and 1st quarter BFY2017 “Settlements and Judgments ...

HD.4266 Department of Public Utilities
A communication from the Department of Public Utilities (see Section 9 of Chapter 149 of Acts of 2014) submitting their annual report on the prevalen...

HD.5655 Department of Public Utilities
A communication from the Department of Public Utilities (see Section 9 of Chapter 149 of Acts of 2014) submitting their annual report on the prevalen...

HD.4163 Department of Public Utilities
A communication from the Department of Public Utilities (see Section 9 of Chapter 149 of the Acts of 2014) submitting a report addressing the prevale...

HD.4625 NONE
A report of the Employer Medical Assistance Contribution Board (under Section 189(g) of Chapter 149 of the General Laws) regarding the number of empl...

Text is available in the office of the House Clerk ...

SD.3276 Department of Correction
DOC 2023 DDU Housing 1st Biannual Report

Report of the Department of Correction (item 8900-0001 of Section 2 of Chapter 126 of the Acts of 2022) submitting its 2023 Disciplinary Unit Housing biannual report ...

H.4273 Muradian Jr., David K.
An Act relative to synthetic hallucinogenic substances

By Messrs. Muradian of Grafton and Whelan of Brewster, a petition (subject to Joint Rule 12) of David K. Muradian, Jr., Timothy R. Whelan and others for legislation to regulate ...

SD.2681 Executive Office of Labor and Workforce Development
EOLWD Online Delivery System for UI Benefits 1st Report

Report of the Executive Office of Labor and Workforce Development (pursuant to line-item 1790-3009 of Section 2 of Chapter 151 of the Acts of 2020) submitting its report on the ...

SD.2615 Massachusetts Life Sciences Center
Massachusetts Life Science Center FY18 and 1st half of FY19 financial statements

Report from the Massachusetts Life Science Center (pursuant to Section 15 of Chapter 23I of the General Laws) submitting a report for the financial statements for the fiscal year ...

H.5021 Howitt, Steven S.
An Act designating a certain bridge in the town of Rehoboth, Massachusetts as the 1st Lt. Craig H. Waterman Memorial Bridge

be designated and be known as the 1st Lt. Craig H. Waterman Memorial Bridge, in honor and ... The Massachusetts Department of Transportation shall erect and maintain a suitable marker ...

H.915 Gifford, Susan Williams
An Act designating a certain bridge on interstate highway route 195 in the town of Wareham as the 1st Sgt. Charles W. Parker Memorial Bridge

in place thereof the following words:- 1st Sgt. Charles W. Parker Memorial Bridge ... Section 2. Said chapter 46 of the acts of 1971 is hereby further amended by striking out in line 4 ...

H.704 Galvin, William C.
An Act designating the former Canton airport site as the 1st Lt. Arthur E. Farnham, Jr., and SSgt. Thomas M. Connolly, Jr. Memorial Park, Neponset Ri...

recreation, shall be designated and known as the 1st Lt. Arthur E. Farnham, Jr., and SSgt ... Thomas M. Connolly, Jr. Memorial Park, Neponset River Reservation, to honor their heroic ...

H.1711 Decker, Marjorie
An Act regarding independent contractors

exception from the requirements of M.G.L. c. 149, § 148B for purposes of M.G.L. c. 149 and M.G.L. c. 151 provided in paragraph a of ...

H.1744 Hendricks, Christopher
An Act to prevent child labor exploitation and trafficking

Said section 78A of chapter 149 is hereby amended by inserting at the end thereof the ... Section 79 of said chapter 149 is hereby amended by striking the words “twenty-five nor ...

S.1196 Montigny, Mark C.
An Act to prevent child labor exploitation and trafficking

Said section 78A of chapter 149 is hereby amended by inserting at the end thereof the ... Section 79 of said chapter 149 is hereby amended by striking the words “twenty-five nor ...

H.1647 Jones, Jr., Bradley H.
An Act relative to repealing the employer medical assistance contribution tax

d) of said section 189 of said chapter 149 is hereby further amended by striking out the ... year 2019 pursuant to section 189A of chapter 149 within 90 days of the passage of this ...

S.1780 Tarr, Bruce E.
An Act relative to repealing the Employer Medical Assistance Contribution Supplement Tax

d) of said section 189 of said chapter 149 is hereby further amended by striking out the ... year 2019 pursuant to section 189A of chapter 149 within 90 days of the passage of this ...

H.1824 Naughton, Harold P.
An Act relative to prevailing wages.

SECTION 1. Section 26 of Chapter 149 of the General Laws, as appearing in the 2006 ...

H.2373 Naughton, Harold P.
An Act relative to prevailing wages

SECTION 1. Section 26 of Chapter 149 of the General Laws, as appearing in the 2014 ... SECTION 8. Said section 27 of Chapter 149, as so appearing, is hereby amended by inserting ...

H.1668 Naughton, Jr., Harold P.
An Act relative to prevailing wages

SECTION 1. Section 26 of Chapter 149 of the General Laws, as appearing in the 2014 ... SECTION 8. Said section 27 of Chapter 149, as so appearing, is hereby amended by inserting ...