G1-18-209 G1-19-070 CITY OFPEABODY, Respondent Appearance for the Appellant: Leah Marie Barrault, Esq. Pyle Rome Ehrenber, P.C. 2 Liberty Square, 10th Floor Boston, MA 02109 Appearance for the Respondent: Stephen C. Pfaff, Esq.
DECISION On July 31, 2024, the Appellant, Robert Faletra, a Police Sergeant with the City ofPeabody Police Department (PPD), appealed to the Civil Service Commission (Commission)1, after HRD denied his request for two points to be added to his score on the Police Lieutenants Promotional Examination for 25-years of service.
INTENT TO AWARD C-18-54 JRM Hauling & Recycling Services 265 Newbury Street TO: Peabody, MA 01960 TRASH COLLECTION & HAULING SERVICES FOR: AMOUNT Yr. 1 (FY19) $1,400,000.00 + $75.00 per ton Yr.2 Yr.3 $1,435,000.00 + $78.00 per ton $1,490,000.00 + $81.00 per ton (FY20) (FY21) Three year contract with an option for 2 one year renewals Optional Yr. 1 FYXM)AZ $1,540,000.00 + $84.00 per ton Optional Yr. 2 (FY32)2.3 $1,595,000.00 + $87.00 per ton 1.
(N/A) JRM hauling & Recycling Services, Inc 265 Newbury Street Peabody, MA 01960 Addenda (Not Required) Spring FY19 Fall = FY20 Spring FY20 ELL. Harvey & Sons Spring $66,400.00 . $66,400.00 $66,400.00 $132,800.00 FY19 $45,000.00 Fall FY20 Spring FY20 $70,000.00 $45,000.00 $115,000.00 68 Hopkinton Rd.
Page 1 RECEIVED 2015 WN 28 PM 2 00 @ LexisNexis COMMONWEALTH OF MASS Ny CIVIL SERVICE COMMI SSION 1 of | DOCUMENT GEORGE SIDERIS vs, CIVIL SERVICE COMMISSION & another.' 1 City ofPeabody. 14-P-1271 APPEALS COURT OF MASSACHUSETTS 87 Mass. App. Ct. 1127; 2015 Mass. App. Unpub, LEXIS 577 June 5, 2015, Entered SUMMARY DECISIONS ISSUED BY NOTICE: THE APPEALS COURT PURSUANT TO ITS RULE 1:28, AS AMENDED BY 73 MASS. APP.
CIVIL SERVICE COMMISSION and CITY OFPEABODY ORDER ON PLAINTIFYS MOTION FOR JUDGMENT ON THE PLEADINGS nistrative record, the Plaintiff's Motion For After a hearing and a review of the admi the timeliness The decision of the Commission regarding . IED DEN i is s ding Plea The On t inen * Judg ; interpretation: of its own order. that Mr. Sideris. i its and ion erat nsid reco for on nioti of Mr.
15-Oct-19 Northampton, MA 01060 22-Oct-19 Northampton, MA 01060 21-Nov-19 Northampton, MA 01060 22-Nov-19 Northampton, MA 01060 26-Nov-19 Northborough, MA 01532 11-Oct-19 Northborough, MA 01532 13-Nov-19 04-Oct-19 Norwood 11-Dec-19 Norwood 19-Dec-19 Norwood 20-Dec-19 Norwood, MA 02062 01-Oct-19 Oak Bluffs Oak Bluffs Oxford, MA 01540 Palmer, MA 01069 05-Dec-19 13-Dec-19 01-Oct-19 23-Oct-19 Palmer, MA 01069 21-Nov-19 Pawtucket, RI 02860 23-Oct-19 Peabody
Side Letters of Agreement ..........cccccsessses-e.37 This Agreement made and entered into by the City ofPeabody, hereinafter referred to as the employer, and Local #364, State Council #93, American Federation of State, County and Municipal Employees AFL-CIO, hereinafter referred to as the Union, has as its purpose the promotion of harmonious relations between employer and Union, the establishment of an equitable and peaceful procedure for the resolution
UNIT 5 BELMONT, MA 02478 WALTHAM, MA 02453 35 MAPLETON STREET BRIGHTON, MA 02135 3 PINEHURST AVE METHUEN, MA 01844 19 LOOMIS AVE 1033 FELLSWAY 67 FOSTER ST WATERTOWN, MA 02472 MEDFORD, MA 02155 PEABODY, MA 01961 PO Box F 916 Pleasant St #4 153 CONRAD ROAD Franklin, MA 02038 Norwood MA 02062 MARLBOROUGH, MA 01752 60 Pleasant St.