Tags
Agencies
Show All
Displaying items 41-50 of 513 in total
Civil Service Commission Decisions
City of Leominster 1/29/09
1 document · · Civil Service Commission ·
G1-07-63 CITY OF LEOMINSTER, Respondent Appellants Attorney: Brian E. Simoneau 161 Worcester Road, Suite 200 Framingham, MA 01701 508-881-1119 508-302-0212 (fax) Brian@Policelaborlaw.com Respondents Attorney: Brian M. Maser Kopelman and Paige, P.C. 101 Arch Street, 12th Floor Boston, MA 02110 (617) 654-1725 (617) 654-1735 (fax) BMaser@k-plaw.com Commissioner: Daniel M.
Civil Service Commission Decisions
City of Leominster 6/30/11
1 document · · Civil Service Commission ·
D1-10-109 CITY OF LEOMINSTER, Respondent Appellant's Representative: Pro Se Ryan Muth Respondent's Representative: Brian Maser, Esq. Kopelman and Paige, P.C. 101 Arch Street Boston, MA 02110 Commissioner: Christopher C. Bowman DECISION The Appellant, Ryan C.
Civil Service Commission Decisions
City of Leominster 5/9/19
1 document · · Civil Service Commission ·
D1-18-109 CITY OF LEOMINSTER, Respondent Appearance for Appellant: Scott A. Lathrop, Esq. 176 Fitchburg Road Townsend, MA 01469 Appearance for Respondent: Brian M. Maser, Esq. KP Law, PC 101 Arch Street Boston, MA 02110 Commissioner: Christopher C. Bowman DECISION (Corrected Copy Issued 5/13/19 re: Page 15, Paragraph 3) On June 11, 2018, the Appellant, Cedric Crawford (Mr.
87 documents · · City of Framingham · Fulfilled
HYANNIS, MA 02601 412 MAIN HYANNIS, MA. 02601 STREET 714 Iyannough Hyannis, Massachusetts Road 02601 132 Main Indian Orchard, MA 01151 Streeet 81 Turnpike Rd Ipswich, MA 01938 3484 Jamaica Plain, MA 02130 Washington St 2 Newbury St Lawrence, MA 01840 459 Broadway Lawrence, MA 01841 80 Cambridge Lawrence, MA 01843 Street 10 Railroad St Lee, MA 01238 395 Pittsfield Lenox MA 01240 Road 1293 Main Leominster Ma. 01453 Street 14 Monument Leominster, MA
Hyannis 06-Dec-19 10-Dec-19 12-Dec-19 Hyannis, MA 02601 01-Oct-19 Hyannis, MA 02601 11-Oct-19 Hyannis, MA 02601 18-Oct-19 HYANNIS, MA 02601 Ipswich Ipswich, MA 01938 14-Nov-19 27-Dec-19 11-Oct-19 Ipswich, MA 01938 15-Oct-19 Ipswich, MA 01938 Ipswich, MA 01938 16-Oct-19 25-Nov-19 Lanesborough, MA 01237 16-Oct-19 Lawrence 13-Dec-19 Lawrence, MA 01840 02-Oct-19 Lawrence, MA 01840 31-Oct-19 Lawrence, MA 01843 Lee 04-Nov-19 09-Dec-19 Leominster, 11-Dec-19 Leominster
1 document · · Civil Service Commission ·
CITY OF LEOMINSTER & another. [FN1] +12-P-1498+ MEMORANDUM AND ORDER PURSUANT TO RULE 1:28 The plaintiff, Ryan Muth, appeals from a judgment affirming the decision of the Civil Service Commission (commission) denying his administrative appeal. Muth had appealed to the commission from a decision of the defendant city of Leominster (city) to terminate his employment as a firefighter for the city. We affirm. Background.
1 document · · Civil Service Commission ·
MASSACHUSETTS CIVIL SERVICE COMMISSION CITY OF LEOMINSTER MEMORANDUM and OF DECISION AND ORDER ON PLAINTIFF'S MOTION JUDGMENT ON THE PLEADINGS FOR This is a petition for pudiwial review, pursuant to G. Lc. 30A, 14, of a decision by the Massachusetts Civil Service Commission (Commission) to uphold the termination, by the City of Leominster (City), of Ryan Muths (Muth?) employment as a firefighter.
1 document · · Civil Service Commission ·
NO. 1984CV01851 i CITY OF LEOMINSTER vs. MASSACHUSETTS CIEVEL SERVICE COMMISSION and CEDRIC CRAWFORD Defendants. MEMORANDUM OF DECISION AND ORDER ON PLAINTIFFS MOTION _FOR JUDGMENT ON THE PLEADINGS The plaintiff, City of Leominstet, brought this action to seek judicial review and reversal of a decision issued by the Massachusetts Civil Service Commission (Commission), see G.
4 documents · · Town of Belmont · Fulfilled
Leominster Housing Authority, 100 Main Street, Leominster, MA 01453 Weymouth Housing Authority, 402 Essex Street, Weymouth, MA 02188: Lexington Housing Authority, 1 Countryside Village, Lexington, MA 02420 Winchendon Housing Authority, 108 Ipswich Dr, Winchendon, MA 1475 Maiden Housing Authority, 89 Pearl Street, Malden, MA 02148 Winchester Housing Authority, 13 Westlay St, Winchaster, MA 1890 Mansfield Housing Authority, 22 Bicentennial Ct, Mansfield
153 documents · · City of Framingham · Fulfilled
HYANNIS, MA 02601 412 MAIN HYANNIS, MA. 02601 STREET 714 Iyannough Hyannis, Massachusetts Road 02601 132 Main Indian Orchard, MA 01151 Streeet 81 Turnpike Rd Ipswich, MA 01938 3484 Jamaica Plain, MA 02130 Washington St 2 Newbury St Lawrence, MA 01840 459 Broadway Lawrence, MA 01841 80 Cambridge Lawrence, MA 01843 Street 10 Railroad St Lee, MA 01238 395 Pittsfield Lenox MA 01240 Road 1293 Main Leominster Ma. 01453 Street 14 Monument Leominster, MA
Hyannis 06-Dec-19 10-Dec-19 12-Dec-19 Hyannis, MA 02601 01-Oct-19 Hyannis, MA 02601 11-Oct-19 Hyannis, MA 02601 18-Oct-19 HYANNIS, MA 02601 Ipswich Ipswich, MA 01938 14-Nov-19 27-Dec-19 11-Oct-19 Ipswich, MA 01938 15-Oct-19 Ipswich, MA 01938 Ipswich, MA 01938 16-Oct-19 25-Nov-19 Lanesborough, MA 01237 16-Oct-19 Lawrence 13-Dec-19 Lawrence, MA 01840 02-Oct-19 Lawrence, MA 01840 31-Oct-19 Lawrence, MA 01843 Lee 04-Nov-19 09-Dec-19 Leominster, 11-Dec-19 Leominster
1 document · · Department of Labor Relations ·
MEMORANDUM OF AGREEMENT BY AND BETWEEN THE CITY OF LEOMINSTER AND THE LEOMINSTER PATROLMENS UNION, MASSCOP LOCAL 364, AFL-CIO The City of Leominster (City) and the Leominster Patrolmens Union, Massachusetts Coalition of Police, Local 174 (Union) hereby agree to a new three-year agreement to be in effect from July 1, 2015, through June 30, 2018.
Displaying items 41-50 of 513 in total