Tags
Agencies
Show All
Displaying items 101-110 of 336 in total
Civil Service Commission Decisions
City of Chicopee 1/12/12
1 document · · Civil Service Commission ·
G2-10-250 CITY OF CHICOPEE, Respondent Appellants Attorney: Kevin Coyle, Esq. Attorney At Law 935 Main Street Springfield, MA 01103 Respondents Attorney: Thomas J. Rooke, Esq. Attorney At Law 73 Chestnut Street Springfield, MA 01103 Commissioner: Christopher C. Bowman DECISION ON CITY OF CHICOPEES MOTION TO DISMISS The Appellant, Abel Gagnon, is a firefighter with the City of Chicopees (City) Fire Department.
Civil Service Commission Decisions
City of Chicopee 2/27/20
1 document · · Civil Service Commission ·
D-20-010 CITY OF CHICOPEE, Respondent Appearance for Appellant: Karen Betournay, Esq. NAGE / IBPO 1299 Page Boulevard East Springfield, MA 01104 Appearance for Respondent: Thomas J. Rooke, Esq. City of Chicopee Law Department 73 Chestnut Street Springfield, MA 01103 Commissioner: Christopher C. Bowman ORDER OF DISMISSAL 1. On January 14, 2020, the Appellant, David Izatt (Mr.
4 documents · · Town of Belmont · Fulfilled
Wheelock St, Oxford, MA 1540 Burlington Housing Authority, 15 Birchorest St, Burlington, MA 1803 Peabody Housing Authority, 75 Central St, Peabody, MA 1960 Chelmsford Housing Authority, 10 Wilson St, Chelmsford, MA 1824 Pembroke Housing Authority, 6 Kilcommons Dr, Pembroke, MA 02369 Chelsea Housing Authority, 54 Locke St., Chelsea, MA 02150 Plymouth Housing Authority, 130 Court St, Plymouth, MA 2360 Chicopee Housing Authority, 128 Meetinghouse Road, Chicopee
1 document · · Civil Service Commission ·
CITY OF CHICOPEE & another! MEMORANDUM OF DECISION AND ORDER ON CROSS-MOTIONS FOR JUDGMENT ON THE PLEADINGS This matter arises out of the termination of a Chicopee police sergeant, the plaintiff, Jeffrey Godere, by the mayor of the City of Chicopee (the City) in 2018 due to Godere's untruthful answers in 2012 during an internal affairs investigation of the Chicopee Police Department (CPD).
1 document · · Civil Service Commission ·
CITY OF CHICOPEE & another. 1 MEMORANDUM AND ORDER PURSUANT TO RULE 23.0 On November 2, 2018, appellant Jeffrey Godere, then a sergeant in the Chicopee police department, was terminated from the department for untruthful conduct during an internal affairs investigation.
87 documents · · City of Framingham · Fulfilled
, Approach Massachusetts 02532 Street 3236 Cranberry Buzzards Bay, Highway Massachusetts 02532 52 Church Cambridge Mass 02138 Street 10 Eliot St Cambridge, MA 02138 730 Massachusetts Cambridge, Ma 02139 Ave 1912 Massachusetts Cambridge, MA 02140 Ave 877 Cambridge Cambridge, MA 02141 Street 4 Cambridge Cambridge, MA 02142 Center Cambridge, MA 1238 Mass Ave 02138 129 Sturbridge Charlton, MA 01507 Rd. 487 Main Chatham, MA. 02633 Street 366 Chicopee Chicopee
02631 07-Nov-19 09-Oct-19 Brighton MA 02135 26-Nov-19 Brighton Mass 02215 18-Oct-19 Burlington 10-Dec-19 Burlington, MA 01803 07-Oct-19 02-Oct-19 Cambridge 17-Dec-19 Cambridge, MA 02140 25-Oct-19 Cambridge, MA 02138 18-Nov-19 Cambridge, MA 02139 12-Nov-19 Cambridge, MA 02142 23-Dec-19 Canton 16-Dec-19 Canton, MA 02021 04-Oct-19 cape cod Charlton Chatham, MA 02633 Chelsea 16-Dec-19 11-Dec-19 24-Oct-19 18-Dec-19 Chicopee 12-Dec-19 Chicopee 18-Dec-19 Chicopee
2 documents · · Department of Labor Relations ·
\MoRANDUM 08 ACRLEENENT COPy BETWEEN CITY OF CHICOPEE AND CHICOPEB PROFESSIONAL MUNICIPAL EMPLOYEES ASSOCIATION Whereas the parties to this Agreement City of Chicopee and the Chicopee Professional Municipal Employees Association are parties to a Collective Bargaining Agreement; Whereas the duration of the relevant Collective Bargaining Agreement has a duration of July 1, 2013 to June 30, 2014; Whereas the parties to this Agreement are desirous of
Employer City of Chicopee 3. 2. Representative to contact 4. Telephone Number Marshall Moriarty (413) 654-1077 Address (street and No., city/town, state, and ZIP code) 34 Mulberry Street, Springfield, MA 01105 Employee Organization (if any): 6. 5. Fax Number (413) 736-1345 7. Representative to contact 9. Telephone Number (413) 455-1730 ext. 206 Chicopee Professional Municipal Employees Assn| Stephen Buoniconti 8.
Department of Labor Relations Contracts
IBPO, Local 401 7-1-14 to 6-30-17 PO (Chicopee, City of)
1 document · · Department of Labor Relations ·
When members of the bargaining unit are required to be out of the City of Chicopee for four (4) hours or more, they shall be paid ten dollars ($10.00) as a meal allowance. This provision shall not apply to appearances at court.
Department of Labor Relations Contracts
Chicopee Firefighters 7-1-11 to 6-30-14 (Chicopee, City of)
1 document · · Department of Labor Relations ·
("L-1710") and the City of Chicopee ("City") concerning a successor bargaining agreement to run from July 1, 2011 to June 30, 2014. Except as modified herein, all provisions of the collective bargaining agreement expiring June 30, 2011 are continued in the successor agreement and are incorporated by teference.
Department of Labor Relations Contracts
IAFF, Local 1710 7-1-14 to 6-30-17 (Chicopee, City of)
1 document · · Department of Labor Relations ·
Term 43 SIGNATURES 44 Exhibit A 45 ii Preamble: This AGREEMENT is entered into by and between the City of Chicopee referred to as the City, and the Chicopee Firefighters IAFF Local 1710, hereafter referred to as the Union. This agreement hereby modifies the collective bargaining agreement that expired on June 30, 2014, as follows.
Displaying items 101-110 of 336 in total