Tags
Agencies
Show All
Displaying items 41-50 of 177 in total
2 documents · · Town of Stoughton · No Responsive Documents
Sincerely, /s/ Katherine McNamara Feodoroff Newburyport Office 30 Green Street Newburyport, MA 01950 New Bedford Office 227 Union Street, Suite 606 New Bedford, MA 02740 Phone/Fax 508.376.8400 Katherine McNamata Feodoroff Town Counsel ec: Donna McNamara, Police Chief Supervisor of Public Records Fwd: James O'Connor Gmail | Determination SPR22-1654 1 message Tue, Aug 2, 2022 at 2:03 AM Records 1
4 documents · · Municipal Police Training Committee · Fulfilled
Smith CAMS, CCI, CFE, CPP President / Founder STIRM Group 112 Parker Street Newburyport, MA 01950 OFF: 617-245-4111 FAX: 617-245-4112 TIP: 617-245-4113 (i) signature_538999027 NOTICE: This electronic mail message and any attached files are confidential. The information is exclusively for the use of the individual or entity intended as the recipient. If you are not the individual or entity intended as the recipient.
Civil Service Commission Decisions
City of Newburyport 10/1/09
1 document · · Civil Service Commission ·
City of Newburyport DALA Docket No. CS-08-196 GAAIZO3Y Christopher C. Bowman, Chairman Dear Chairman Bowman: Enclosed please find the Recommended Decision that is being issued today. The parties are advised that, pursuant to 801 CMR 1.01(11)(c)(1), they have thirty days to file written objections to the decision with the Civil Service Commission.
Civil Service Commission Decisions
City of Newburyport 3/1/07
1 document · · Civil Service Commission ·
D-01-1407 CITY OF NEWBURYPORT, Respondent Appellants Attorney: Austin M. Joyce, Esq. Reardon, Joyce & Atkinson, PC 397 Grove Street Worcester, MA 01605 Respondents Attorney: Darren R. Klein, Esq. Kopelman & Paige, PC 101 Arch Street Boston, MA. 02110-1109 Commissioner: John J. Guerin, Jr.
87 documents · · City of Framingham · Fulfilled
02346 15-Nov-19 Milford Milford Milford, MA 01757 Millbury, Ma 01527 18-Dec-19 20-Dec-19 07-Nov-19 07-Oct-19 Millbury, MA 01527 15-Oct-19 Millbury, MA 01527 14-Nov-19 Millis 06-Dec-19 n/a n/a 25-Oct-19 31-Dec-19 Nantucket 04-Dec-19 Nantucket, MA 02554 Nantucket, MA 02554 21-Oct-19 05-Nov-19 Natick 10-Dec-19 New Bedford, MA 02740 23-Oct-19 Newburyport 04-Dec-19 Newburyport 09-Dec-19 Newburyport Newburyport Newburyport 09-Dec-19 12-Dec-19 23-Dec-19 Newburyport
1864CR003985 private 28723 30410297 1965CR000702 Blake's Tavern 28841 30727654 1960CR001732 Fete Music Hall 28749 30493744 1925CR001134 Governor Bradford Restaurant 28830 29982300 1856CR005516 Granite Links 55 Northeastern Nashua, NH 03062 Blvd 319 Speen Natick, MA 01760 Street, 1st Floor 669 Highland Needham, MA 02494 Avenue 1339 Cove New Bedford, MA 02744 Road 50 Madeira Ave New Bedford, Ma 02746 23 Plum Island Newbury, MA 01951 Turnpike 10 Center St Newburyport
25 documents · · Town of Marblehead · Fulfilled
V December 22, 2022 Mead, Talerman & Costa, LLC Via Electronic Mail Attorneys at Law Manza Arthur Supervisor of Records Secretary of the Commonwealth Public Records Division 30 Green Street Newburyport, MA 01950 Phone 978.463.7700 Fax 978.463.7747 1 Ashburton Place, Room # 1719 Boston, MA 02108 www.mtclawyers.com RE: SPR22/2730 Town of Marblehead Extension Request Dear Supervisor Arthur: The Town of Marblehead (Town) has received and reviewed your
V December 22, 2022 Mead, Talerman & Costa, LLC Via Electronic Mail Attorneys at Law Manza Arthur Supervisor of Records Secretary of the Commonwealth Public Records Division 30 Green Street Newburyport, MA 01950 Phone 978.463.7700 Fax 978.463.7747 1 Ashburton Place, Room # 1719 Boston, MA 02108 www.mtclawyers.com RE: SPR22/2730 Town of Marblehead Extension Request Dear Supervisor Arthur: The Town of Marblehead (Town) has received and reviewed your
4 documents · · Town of Belmont · Fulfilled
Morton Meadows, Athol, MA 01331 Milton Housing Authority, 65 Miller Ave, Millon, MA 2186 Attleboro Housing Authority, 80 South Ave, Attleboro, MA 02703 Natick Housing Authority, 4 Cottage St, Natick, MA 1760 Bellingham Housing Authority, 10 Wrentham Manor, Bellingham, MA 2019 Belmont Housing Authority, 59 Pearson Rd, Belmont, MA 2478 Needham Housing Authority, 28 Captain Robert Cooke Dr, Needham, MA 2494 Newburyport Housing Authority, 25 Tempte St, Newburyport
Department of Labor Relations Cases
Newburyport, City of / AFSCME Council 93, 939
2 documents · · Department of Labor Relations ·
CAS-15- In the Matter of CITY OF NEWBURYPORT Petitioner AFFIDAVIT OF PETER LOMBARDI and AFSCME, COUNCIL 93, LOCAL 939, Respondent I, Peter Lombardi, hereby depose and state that the following is true based upon my personal knowledge: 1. I have continuously served as the Director of Policy and Administration for the City of Newburyport (City) since July 16, 2012. 2.
Eustace, Kimberly (DLR) From: Sent: To: Ce: Subject: Attachments: Darren Klein Tuesday, June 09, 2015 11:59 AM Wittner, Marjorie (EOL) DeRenzis, Erin; Srednicki, Ed (DLR); Eustace, Kimberly (DLR) City of Newburyport/AFSCME - CAS-15-4307 - Settlement Agreement MA0004.pdf Dear Ms. Wittner, In accordance with the attached agreement, the City withdraws the above-referenced petition. Thank you. Very truly yours, Darren R.
1 document · · Department of Labor Relations ·
AGREEMENT BETWEEN THE SCHOOL COMMITTEE CITY OF NEWBURYPORT AMERICAN FEDERATION OF THE AND OF STATE, COUNTY, AND MUNICIPAL EMPLOYEES AFL-CIO, STATE COUNCIL 93, LOCAL 939 JULY 1, 2022 JUNE 30, 2025 TABLE OF CONTENTS Article I RECOQMITION 00... cceseeecesseteceeceeseeecaetaesesesevseasssssesssseseseescescseeceecesees 1 Article II Discrimination and Coercion .........cccccccccccesscscesscsscsesscsscsessecsscessavsaseceees 1 Article I Union Dues & Agency
1 document · · Attorney General's Office · Fulfilled
MA 3/18/2021 Wakefield MA 3/15/2021 Dorchester MA 3/11/2021 Boston MA 3/4/2021 Peabody MA 3/2/2021 Wayland MA 2/26/2021 Lynn MA 2/25/2021 Waltham MA 2/18/2021 Worcester MA 2/16/2021 Worcester MA 2/16/2021 Wayland MA 2/7/2021 Brockton MA 2/4/2021 North Easton MA 1/26/2021 Braintree MA 1/21/2021 Quincy MA 12/28/2020 Lynn MA 12/12/2020 Sharon MA 11/20/2020 NORTH PROVIDENCE RI 11/6/2020 Oxford MA 11/6/2020 PEABODY MA 10/22/2020 Boston MA 10/20/2020 Newburyport
Displaying items 41-50 of 177 in total