Skip to Content
January 07, 2026 Rain | 34°F
The 194th General Court of the Commonwealth of Massachusetts

Search Results for: 尼姆大学学位证<网址:bzw985.com>景德镇苹果美国分享2020-日本城西国际大学教育部留服认证(证件网:bzw985.com)日本八户工业大学教育部留服认证sR

Search Laws

Type

Search Results Table

Showing results 1 to 25 of about 842 results.
Law Result Summary
2017 Acts Chapter 144 AN ACT RELATIVE TO THE DEATH OF LAWRENCE POLICE PATROLMAN EUGENE SCANLON, SR. ON FEBRUARY 12, 1972

special law to the contrary, Eugene Scanlon, Sr., a patrolman for the police department of ... widow or surviving children of Eugene Scanlon, Sr.SECTION 3. This act shall take effect ...

2000 Acts Chapter 353 AN ACT AUTHORIZING THE TOWN OF STOCKBRIDGE TO CONTINUE THE EMPLOYMENT OF POLICE SERGEANT LOUIS J. PEYRON, SR.

Louis J. Peyron, Sr. shall, at said town's expense, be examined by an impartial physician ... the regular compensation of Louis J. Peyron, Sr. under chapter 32 of the General Laws ...

2011 Acts Chapter 191 AN ACT ESTABLISHING A SICK LEAVE BANK FOR KEVIN R. BYRNE, SR., AN EMPLOYEE OF THE TRIAL COURT.

sick leave bank for use by Kevin R. Byrne, Sr. Sick leave bank days shall not be used for ... Whenever Kevin R. Byrne, Sr. terminates employment with the trial court or requests to ...

2006 Acts Chapter 344 AN ACT DESIGNATING A CERTAIN BRIDGE IN THE CITY OF LAWRENCE AS THE CHARLES F. NYHAN, SR. BRIDGE.

designated and known as the Charles F. Nyhan, Sr. Bridge, in honor of Charles F. Nyhan, Sr., a World War II veteran, lifelong resident of ... The department of highways shall erect and ...

2006 Acts Chapter 285 AN ACT ESTABLISHING A SICK LEAVE BANK FOR JAN O. MODZELESKI, SR., AN EMPLOYEE OF THE DEPARTMENT OF CORRECTION.

bank for use by Jan Modzeleski, Sr. Whenever Jan O. Modzeleski, Sr. terminates employment with said department or requests ...

1998 Acts Chapter 27 AN ACT DESIGNATING A CERTAIN BRIDGE IN THE TOWN OF NORTHBRIDGE AS THE CHARLES AMPAGOOMIAN, SR. MEMORIAL BRIDGE.

and known as the Charles Ampagoomian, Sr. Memorial Bridge, in memory of the late Charles Ampagoomian, Sr., who served his country gallantly in the ...

2010 Acts Chapter 443 AN ACT ESTABLISHING A SICK LEAVE BANK FOR RALPH P. RUZZO, SR., AN EMPLOYEE OF THE TRIAL COURT.

bank for use by Ralph P. Ruzzo, Sr. Whenever Ralph P. Ruzzo, Sr. terminates employment with the trial court or ...

2012 Acts Chapter 65 AN ACT DESIGNATING A CERTAIN BRIDGE IN THE TOWN OF DALTON AS THE 2ND LT. MICHAEL J. CASEY, SR. MEMORIAL BRIDGE.

known as the 2nd Lt. Michael J. Casey, Sr. Memorial Bridge, in memory of 2nd Lt. Michael J. Casey, Sr., U.S.M.C., who was killed in action in Vietnam ...

2012 Acts Chapter 392 AN ACT ESTABLISHING A SICK LEAVE BANK FOR DANIEL HERMANSKI, SR., AN EMPLOYEE OF THE HIGHWAY DIVISION OF THE MASSACHUSETTS DEPARTMENT OF TRANSPORTATION.

bank for use by Daniel Hermanski, Sr. Whenever Daniel Hermanski, Sr. terminates employment with the division or ...

2012 Acts Chapter 314 AN ACT DESIGNATING A CERTAIN PORTION OF ROUTE 197 IN THE TOWN OF DUDLEY AS THE ANTHONY B. DIDONATO, SR. MEMORIAL HIGHWAY.

and known as the Anthony B. DiDonato, Sr. Memorial Highway, in honor of the town&rsquo;s ... The Massachusetts Department of Transportation shall erect and maintain suitable markers ...

2012 Acts Chapter 111 AN ACT AUTHORIZING THE APPOINTMENT OF SEAN C. LEWIS, SR. AS A FIREFIGHTER IN THE TOWN OF NORTH ANDOVER NOTWITHSTANDING THE MAXIMUM AGE REQUIREMENT.

or special law to the contrary, Sean C. Lewis, Sr. of the town of North Andover shall be ... Sean C. Lewis, Sr. shall be eligible for appointment to the position of firefighter in the ...

Part I Title XVI Chapter 112 Section 12S to 12U Repealed, 2020, 263

Part I Title XXII Chapter 171 Section 54 to 56 Repealed, 2020, 338, Sec. 54

Part I Title XXII Chapter 171 Section 59 to 62 Repealed, 2020, 338, Sec. 56

Part I Title II Chapter 7 Section 60 Repealed, 2020, 262, Sec. 2

Part I Title II Chapter 19D Section 7 Repealed, 2020, 227, Sec. 18

Part I Title II Chapter 19A Section 27 to 35 Repealed, 2020, 227, Sec. 15

Part I Title XIX Chapter 130 Section 40 Repealed, 2020, 227, Sec. 46

Part I Title XXII Chapter 171 Section 33,34 Repealed, 2020, 338, Sec. 44

Part I Title XXII Chapter 171 Section 44,45 Repealed, 2020, 338, Sec. 49

Part I Title XXII Chapter 171 Section 64 Repealed, 2020, 338, Sec. 56

Part III Title IV Chapter 252 Section 2A Repealed, 2020, 120, Sec. 2

2019 Acts Chapter 28 AN ACT MAKING CERTAIN APPROPRIATIONS FOR FISCAL YEAR 2020 BEFORE FINAL ACTION ON THE GENERAL APPROPRIATION BILL

for the fiscal year ending June 30, 2020, to meet necessary obligations before the ... fund obligations during fiscal year 2020 are hereby reauthorized; provided, however, that ...

2020 Acts Chapter 39 AN ACT MAKING APPROPRIATIONS FOR THE FISCAL YEAR 2020 TO PROVIDE FOR SUPPLEMENTING CERTAIN EXISTING APPROPRIATIONS AND FOR CERTAIN OTHER ACTIVITIES AND PROJECTS.

make supplemental appropriations for fiscal year 2020 and to make certain changes in law ... laws regulating the disbursement of public funds for the fiscal year ending June 30, 2020 ...

2020 Acts Chapter 43 AN ACT AUTHORIZING THE DEPARTMENT OF REVENUE TO APPROVE A REVISED TAX RATE FOR THE CITY OF TAUNTON FOR FISCAL YEAR 2020.

Be it enacted by the Senate and House of Representatives in General ... bill shall be due and payable on May 1, 2020 or 30 days after the date of its mailing ... Approved, March 19, 2020