CITY OFNEWBEDFORD COMMUNITY PRESERVATION COMMITTEE 133 William Street, New Bedford, MA 02740 (508) 979-1488 PROJECT STATUS REPORT A Project Status Report shall be submitted to the CPC every quarter from the project commencement date to the project completion date.
CITY OFNEWBEDFORD COMMUNITY PRESERVATION COMMITTEE 133 William Street, New Bedford, MA 02740 (508)979-1488 PROJECT CLOSEOUT REPORT PROJECT # FUND# AWARD AMOUNT PROJECT NAME PROJECT LOCATION GRANTEE CO-GRANTEE CONTACT PERSON MAILING ADDRESS TELEPHONE# Insert image(s) of complete project here. $ CONTRACT # VENDOR # EMAIL I. NARRATIVE REPORT a. Describe the goals and objectives of the project Click here to enter text. b.
Scott Alfonse Greater New Bedford Regional Refuse Management District 300 Samuel Barnet Boulevard New Bedford, MA 02745 RE: Provisional Approval with Conditions BWP SW 40, Beneficial Use Determination Compost Alternative Daily Cover Material Utilizing Anaerobic Digestion Bioenergy Facility Digestate Application Transmittal No. X255090 At: Crapo Hill Landfill Dartmouth, MA Facility No. 31917, Regulated Object No. 172448 Dear Mr.
Savastano, 404 County Street, New Bedford, MA 02740. IT IS ORDERED that the Defendant shall, by June 1, 2019, remove and properly dispose of all organic materials that have been stockpiled , piled, windrowed or otherwise placed, deposited or accumulated at or upon the Property, and regardless of whether the same are in mid-composted process.
Scott Alfonse Greater New Bedford Regional Refuse Management District 300 Samuel Barnet Boulevard New Bedford, MA 02745 RE: Modification of Approval with Conditions BWP SW 11, Landfill Major Modification Anaerobic Digestion Bioenergy Facility- Pilot Phase Application Transmittal No. X268302 At: Crapo Hill Landfill Dartmouth, MA Facility No. 31917, Regulated Object No. 172448 Dear Mr.
Material Sources The primary sources of fish processing waste accepted for composting is detailed in the following table: Name Address Material Description Approximate Quantity Accepted for Composting Portside Sea Products, LLC 25 Homers Wharf New Bedford, MA Raw Fish Cuttings from Cat Food Manufacturing appx. 1,000 lbs/month Finicky Pet Food, Inc. 68 Blackmer Street New Bedford, MA Raw Fish Cuttings from Cat Food Manufacturing appx. 1,000 Ibs/month
CITY OFNEWBEDFORD, Respondent Appearance for Appellant: Michael McGlone, Esq. 128 Union Street New Bedford, MA 02740 Appearance for Respondent: Elizabeth Treadup Pio, Esq. Associate City Solicitor New Bedford City Hall 133 William Street New Bedford, MA 02740 Commissioner: Paul M. Stein DECISION (Corrected Copy) The Appellant, Nathan W.
CITY OFNEWBEDFORD, Respondent Appearance for Appellant: Matthew A. Viana, Esq. Beauregard, Burke & Franco 32 William Street New Bedford, MA 02740 Appearance for Respondent: Elizabeth Treadup Pio, Esq. Associate City Solicitor New Bedford City Hall 133 William Street New Bedford, MA 02745 Commissioner: Paul M. Stein DECISION ON RESPONDENTS MOTION TO DISMISS The Appellant, Stephens Lima, acting pursuant to Mass.
D-03-388 CITY OFNEWBEDFORD, Respondent Appellants Attorney: Michael Maccaro, Esq. Associate General Counsel AFSCME Council 93 8 Beacon Street: 3rd Floor Boston, MA 02108 (617) 367-6024 mmaccaro@afscmecouncil93.org Respondents Attorney: Jane Medeiros Friedman, Esq. City of New Bedford 133 William Street New Bedford, MA 02740 New Bedford, MA 02740 (508) 979-1460 jmedeirosfriedman@ci.new-bedford.ma.us Commissioners: Christopher C.
G1-06-6 CITY OFNEWBEDFORD, Respondent Appellants Attorney: Donald J. Fleming, Esq. 86 Church Street Mattapoisett, MA 02739 (508) 758-6982 Respondents Attorney: Jane Medeiros Friedman, Esq. First Assistant City Solicitor City of New Bedford Law Dept. 133 William Street New Bedford, MA 02740 Commissioner: Christopher C.
D-05-17 CITY OFNEWBEDFORD, Respondent Appellants Attorney: Wayne Soini, Esq. General Counsel AFSCME Council 93 8 Beacon Street Boston, MA 02108 Respondents Attorney: Jane Medeiros Friedman, Esq. First Assistant City Solicitor City of New Bedford Law Department 133 William Street New Bedford, MA 02740 Commissioner: John J. Guerin, Jr.
D1-14-19 CITY OFNEWBEDFORD, Respondent Appearance for Appellant: Richard E. Burke, Esq. Law Office of Beauregard, Burke & Franco The Andrew Robeson House P.O. Box 952 32 William Street New Bedford, MA 02740 Appearance for Respondent: Jane Medeiros Friedman, Esq. First Assistant City Solicitor City ofNewBedford 133 William Street New Bedford, MA 02740 Commissioner: Paul M.
CITY OFNEWBEDFORD, Respondent Appearance for Appellant: Matthew A. Viana, Esq. Beauregard, Burke & Franco 32 William Street New Bedford, MA 02740 Appearance for Respondent: Solicitor Elizabeth Treadup Pio, Esq. Associate City Solicitor New Bedford City Hall 133 William Street New Bedford, MA 02740 Commissioner: Paul M. Stein DECISION The Appellant, Stephens P.
CITY OFNEWBEDFORD, CASE NO: D1-09-77 Respondent Appellants Attorney: William M. Strauss, Esq. 15 Hamilton Street New Bedford, MA 02740 City of NewBedford Attorney: Jane Medeiros Friedman, Esq. First Assistant City Solicitor City ofNew Bedford Law Department 133 William Street New Bedford, MA 02740 Commissioner: Paul M.