Applied Filters Clear
1 agency
Tags
Agencies
Show All
Displaying items 1871-1880 of 10000 in total
Public Records Division Appeals
SPR23/0618
1 document · · Secretary of the Commonwealth · Appeal · Springfield, City of - Law Department · Whitfield, Tracye · Closed
Tracye Whitfield filed this appeal with the Public Records Division on March 31, 2023 regarding a public records request to Springfield, City of - Law Department.
Public Records Division Appeals
SPR19/1945
1 document · · Secretary of the Commonwealth · Appeal · Boston, City of - Public Records · Bender, Pat · Closed
Pat Bender filed this appeal with the Public Records Division on September 20, 2019 regarding a public records request to Boston, City of - Public Records.
Public Records Division Appeals
SPR17/0403
1 document · · Secretary of the Commonwealth · Appeal · Dracut, Town of - Town Manager · Feathers, Todd · Closed
Todd Feathers filed this appeal with the Public Records Division on March 30, 2017 regarding a public records request to Dracut, Town of - Town Manager.
Public Records Division Appeals
SPR20/2293
1 document · · Secretary of the Commonwealth · Appeal · Salem State University · Tschakert, Norbert · Closed
Norbert Tschakert filed this appeal with the Public Records Division on November 23, 2020 regarding a public records request to Salem State University.
Public Records Division Appeals
SPR19/0657
1 document · · Secretary of the Commonwealth · Appeal · Boston, City of - · Rocheleau, Matthew · Closed
Matthew Rocheleau filed this appeal with the Public Records Division on March 28, 2019 regarding a public records request to Boston, City of -.
Public Records Division Appeals
SPR20/0754
1 document · · Secretary of the Commonwealth · Appeal · Office of the Attorney General - Non-Profit Organizations/Public Charities Division · Dias, Collin · Closed
Collin Dias filed this appeal with the Public Records Division on May 8, 2020 regarding a public records request to Office of the Attorney General - Non-Profit Organizations/Public Charities Division.
Public Records Division Appeals
SPR19/2390
1 document · · Secretary of the Commonwealth · Appeal · Ware, Town of -- Town Manager · Mongeau, Kim · Closed
Kim Mongeau filed this appeal with the Public Records Division on November 27, 2019 regarding a public records request to Ware, Town of -- Town Manager.
Public Records Division Appeals
SPR16/1212
1 document · · Secretary of the Commonwealth · Appeal · Massachusetts State Police · Lamb, Damien · Closed
Damien Lamb filed this appeal with the Public Records Division on December 20, 2016 regarding a public records request to Massachusetts State Police.
Public Records Division Appeals
SPR18/1046
1 document · · Secretary of the Commonwealth · Appeal · Mass Cultural Council · Dwinell, Joe · Closed
Joe Dwinell filed this appeal with the Public Records Division on July 17, 2018 regarding a public records request to Mass Cultural Council.
Public Records Division Appeals
SPR22/1009
1 document · · Secretary of the Commonwealth · Appeal · North Attleborough, Town of - Town Clerk · Hyman, Nathaniel · Closed
Nathaniel Hyman filed this appeal with the Public Records Division on April 29, 2022 regarding a public records request to North Attleborough, Town of - Town Clerk.
Displaying items 1871-1880 of 10000 in total