Applied Filters Clear
1 agency
Tags
Agencies
Show All
Displaying items 361-370 of 10000 in total
Public Records Division Appeals
SPR20/2587
1 document · · Secretary of the Commonwealth · Appeal · Massachusetts Convention Center Authority · Herman, Colman · Closed
Colman Herman filed this appeal with the Public Records Division on December 24, 2020 regarding a public records request to Massachusetts Convention Center Authority.
Public Records Division Appeals
SPR17/0317
1 document · · Secretary of the Commonwealth · Appeal · Charlemont, Town of - Town Clerk · Dreslinski, Michael · Closed
Michael Dreslinski filed this appeal with the Public Records Division on March 13, 2017 regarding a public records request to Charlemont, Town of - Town Clerk.
Public Records Division Appeals
SPR19/0143
1 document · · Secretary of the Commonwealth · Appeal · Department of Correction - Legal Division · Tyree, William · Closed
William Tyree filed this appeal with the Public Records Division on January 23, 2019 regarding a public records request to Department of Correction - Legal Division.
Public Records Division Appeals
SPR21/0943
1 document · · Secretary of the Commonwealth · Appeal · Department of Correction - Legal Division · Rocheleau, Matthew · Closed
Matthew Rocheleau filed this appeal with the Public Records Division on April 13, 2021 regarding a public records request to Department of Correction - Legal Division.
Public Records Division Appeals
SPR21/1651
1 document · · Secretary of the Commonwealth · Appeal · Department of Environmental Protection · Rocheleau, Matthew · Closed
Matthew Rocheleau filed this appeal with the Public Records Division on July 6, 2021 regarding a public records request to Department of Environmental Protection.
Public Records Division Appeals
SPR21/3142
1 document · · Secretary of the Commonwealth · Appeal · Boston, City of - Inspectional Services Department · Rufo, Susan · Closed
Susan Rufo filed this appeal with the Public Records Division on December 1, 2021 regarding a public records request to Boston, City of - Inspectional Services Department.
Public Records Division Appeals
SPR18/1586
2 documents · · Secretary of the Commonwealth · Appeal · Billerica, Town of · Lessard, Linda · Closed
Linda Lessard filed this appeal with the Public Records Division on October 30, 2018 regarding a public records request to Billerica, Town of.
Public Records Division Appeals
SPR17/0439
1 document · · Secretary of the Commonwealth · Time Petition · Auburn, Town of - Department of Development & Inspectional Services · Barrows, Bill · Closed
A time petition filed with the Public Records Division regarding a public records request to Auburn, Town of - Department of Development & Inspectional Services.
Public Records Division Appeals
SPR20/0294
1 document · · Secretary of the Commonwealth · Fee Petition · Massachusetts Bay Transportation Authority · Schoenberg, Shira · Closed
A fee petition filed with the Public Records Division regarding a public records request to Massachusetts Bay Transportation Authority.
Public Records Division Appeals
SPR23/0622
2 documents · · Secretary of the Commonwealth · Appeal · Glouster, City of - Dogtown Preservation Commision · Brown, Jeff · Closed
Jeff Brown filed this appeal with the Public Records Division on March 31, 2023 regarding a public records request to Glouster, City of - Dogtown Preservation Commision.
Displaying items 361-370 of 10000 in total