Applied Filters Clear
1 agency
Tags
Agencies
Show All
Displaying items 561-570 of 10000 in total
Public Records Division Appeals
SPR19/1969
1 document · · Secretary of the Commonwealth · Appeal · Holbrook Planning Board · Helfer, Eric · Closed
Eric Helfer filed this appeal with the Public Records Division on September 26, 2019 regarding a public records request to Holbrook Planning Board.
Public Records Division Appeals
SPR14/0099
0 documents · · Secretary of the Commonwealth · Appeal · South Hadley, Town of - Housing Authority · Butler, Arthur · Closed
Arthur Butler filed this appeal with the Public Records Division on February 13, 2014 regarding a public records request to South Hadley, Town of - Housing Authority.
Public Records Division Appeals
SPR20/0282
1 document · · Secretary of the Commonwealth · Appeal · Governor's Legal Office · Anderson, Jr., Robert · Closed
Robert Anderson, Jr. filed this appeal with the Public Records Division on February 13, 2020 regarding a public records request to Governor's Legal Office.
Public Records Division Appeals
SPR21/1169
1 document · · Secretary of the Commonwealth · Appeal · Malden, City of · Transparency, Malden · Closed
Malden Transparency filed this appeal with the Public Records Division on May 10, 2021 regarding a public records request to Malden, City of.
Public Records Division Appeals
SPR21/3154
1 document · · Secretary of the Commonwealth · Appeal · Swampscott, Town of - Town Administrator · Delano, Ted · Closed
Ted Delano filed this appeal with the Public Records Division on December 2, 2021 regarding a public records request to Swampscott, Town of - Town Administrator.
Public Records Division Appeals
SPR18/1590
1 document · · Secretary of the Commonwealth · Appeal · Weymouth, Town of - Town Clerk · Mackin, Jr., Gerard · Closed
Gerard Mackin, Jr. filed this appeal with the Public Records Division on October 26, 2018 regarding a public records request to Weymouth, Town of - Town Clerk.
Public Records Division Appeals
SPR20/0797
2 documents · · Secretary of the Commonwealth · Appeal · Massachusetts Port Authority · Rocheleau, Matthew · Closed
Matthew Rocheleau filed this appeal with the Public Records Division on May 15, 2020 regarding a public records request to Massachusetts Port Authority.
Public Records Division Appeals
SPR19/2353
1 document · · Secretary of the Commonwealth · Appeal · Saugus, Town of - Police Department · Grenier, Arthur · Closed
Arthur Grenier filed this appeal with the Public Records Division on November 21, 2019 regarding a public records request to Saugus, Town of - Police Department.
Public Records Division Appeals
SPR20/1885
2 documents · · Secretary of the Commonwealth · Appeal · Dedham, Town of - Town Clerk · Bhatia, Suresh · Closed
Suresh Bhatia filed this appeal with the Public Records Division on October 2, 2020 regarding a public records request to Dedham, Town of - Town Clerk.
Public Records Division Appeals
SPR23/0321
1 document · · Secretary of the Commonwealth · Fee Petition · East Bridgewater, Town of - Public School District · Bonds, Rachel · Closed
A fee petition filed with the Public Records Division regarding a public records request to East Bridgewater, Town of - Public School District.
Displaying items 561-570 of 10000 in total