Tags
Agencies
Show All
Displaying items 1-10 of 996 in total
Matching agencies and tags: City of Holyoke
1 document · · City of Holyoke · No Responsive Documents
Nathaniel Story Public Records Requests Log 2022 3 messages Nathaniel Story To: clerks@holyoke.org Thu, May 25, 2023 at 2:19 PM Hello, Pursuant to the Massachusetts Public Records Law, I hereby request the following records: I am seeking the public records requests log for the City of Holyoke for year 2022. Does the city maintain a log of public records requests received?
1 document · · City of Holyoke · Fulfilled
Respectfully, ear) Lt-Anthony Sotolotto Professional Standards Unit oh F2e 138 Appleton Street Holyoke, MA 01040 413-322-6900 Jay goxeey Holyoke Police Department Zz 5 l= eeS e PROFESSIONAL STANDARDS UNIT <,.. ~ 2. of zor Au 47 February 19, 2023 Jose L. Negron MCI Norfolk- Medium P.O, Box 43 Norfolk, MA 02056 Dear Mr.
Public Records Requests
GovTransfer Requests Log (Holyoke, MA)
1 document · · City of Holyoke · No Responsive Documents
102 GovTransfer Requests Log (Holyoke, MA) 2023-06-06 2023-06-08 9304c1f9-7c35-429b-9b4c-a243a0aacca5 no responsive documents June 7, 2023 Nathaniel Story RE: Public Records Request dated June 6, 2023 Response of Records Access Officer Dear Mr.
70 documents · · Hampden District Attorney · Fulfilled
OF COUNTS 1 Trial Court of Massachusetts v District Court Department , DEFENDANT NAME & ADDRESS COURT NAME & ADDRESS Jack Wanat Holyoke District Court 20 Court Plaza Holyoke, MA 01040 (413)538-9710 DEFENDANT DOB COMPLAINT ISSUED DATE OF OFFENSE 04/20/2018 03/11/2018 OFFENSE CITY / TOWN Holyoke ARREST DATE OFFENSE ADDRESS Hampden Street, Holyoke, MA POLICE INCIDENT NUMBER POLICE DEPARTMENT NEXT SCHEDULED EVENT Arraignment SP Northampton Hdqtr DEFENDANT
OF couNTs 1917CR002146 PROSECUTOR COPY Trial Court of Massachusetts District Court Department COURT NAME & ADDRESS DEFENDANT NAME & ADDRESS Holyoke District Court Michael Everett 20 Court Plaza Holyoke, MA 01040 {413)538-9710 DEFENDANT DOB COMPLAINT ISSUED DATE OF OFFENSE ARREST DATE 09/23/2019 09/21/2019 09/21/2019 OFFENSE CITY I TOWN OFFENSE ADDRESS NEXT EVENT DATE & TIME Holyoke Route 91 South 09/23/2019 08:30 AM POLICE DEPARTMENT POLICE INCIDENT
O'Toole, #2767 State Police Detective Unit- Hampden Subject: Indecent Assault and Battery by off duty Chicopee Police Patrolman in the City of Holyoke. CS# 2018-108-1199-147 1.
OF COUNTS 6 Trial Court of Massachusetts f~~ District Court Department ~ DEFENDANT NAME & ADDRESS COURT NAME & ADDRESS Timothy J Dobek Holyoke District Court 20 Court Plaza Holyoke, MA 01040 (413)538-9710 DEFENDANT DOB COMPLAINT ISSUED DATE OF OFFENSE ARREST DATE 12/28/2020 12/26/2020 12/26/2020 OFFENSE CITY/ TOWN OFFENSE ADDRESS NEXT EVENT DATE & TIME Holyoke 50 Holyoke St 12/28/2020 08:30 AM POLICE DEPARTMENT POLICE INCIDENT NUMBER NEXT SCHEDULED
OF COUNTS 1917CR002396 DEFENDANT NAME ANO ADDRESS 2 DOB Angel Marrero --- Trial Court of Massachusetts District Court Department GENDER COURT NAME & ADDRESS Male Holyoke District Court 20 Court Plaza Holyoke. MA 01040 DATE COMPLAINT ISSUED ~ j' ; \'~ L .:f;J 10/22/2019 PRECOMPLAINT ARREST DATE INTERPRETER REQUIRED FIRST FIVE OFFENSE COUNTS ~ CQlJfil 1 269/13A 2 265/13A/B QEE!
Dobek has 4 active warrants for his arrest and is in possession of a stolen vehicle out of Holyoke MA. Therefore I request a criminal complaint - arrest warrant be issued for the following charges: MGL 269 IOTT - Possession of Ammunition without FID card Please note, photographs of the scene are placed on a CD (21-215-PR) due to the volume ofphotographs.
Civil Service Commission Decisions
City of Holyoke 8/6/15
1 document · · Civil Service Commission ·
D1-14-270 CITY OF HOLYOKE Respondent Appearance for Appellant: Michael P. Clancy, Esq. NAGE/IBPO 1299 Page Blvd. Springfield, MA 01104 Appearance for Respondent: Sara J. Carroll, Esq. City of Holyoke Law Department 20 Korean Veterans Plaza, Rm 204 Holyoke, MA 01040 Commissioner: Paul M. Stein1 DECISION Pursuant to the provisions of G.L. c. 31, 43, Mr. John Wieland (Appellant or Mr.
Civil Service Commission Decisions
City of Holyoke 8/6/15
1 document · · Civil Service Commission ·
G1-15-61 CITY OF HOLYOKE, Respondent Appearance for Appellant: Pro Se Tabitha Cardona Appearance for Respondent: Sara Carroll, Esq. City of Holyoke 20 Korean Veteran Plaza Holyoke, MA 01040 Commissioner: Christopher C. Bowman1 DECISION On March 27, 20152, the Appellant, Tabitha Cardona (Ms.
Civil Service Commission Decisions
City of Holyoke 5/25/17
1 document · · Civil Service Commission ·
CITY OF HOLYOKE, Respondent Appearance for Appellant: Pro Se Michael Prattico Appearance for Respondent: Amber Gould, Esq. City of Holyoke 20 Korean Veterans Plaza Holyoke, MA 01040 Commissioner: Christopher C. Bowman ORDER OF DISMISSAL On April 1, 2017, the Appellant, Michael Prattico (Mr.
Civil Service Commission Decisions
City of Holyoke 7/24/14
1 document · · Civil Service Commission ·
CITY OF HOLYOKE, Respondent Appearance for Appellant: Pro Se Calvin J. Smith Appearance for Respondent: Sara J. Carroll, Esq. Holyoke Law Department 20 Korean Veterans Plaza: Room 204 Holyoke, MA 01040 Commissioner: Christopher C. Bowman ORDER OF DISMISSAL On April 24, 2014, the Appellant, Calvin Smith (Mr.
Civil Service Commission Decisions
City of Holyoke 6/16/11
1 document · · Civil Service Commission ·
D1-11-4 CITY OF HOLYOKE, Respondent Appellants Attorney: Pro Se Fred Cintron Respondents Attorney: Adam Pudelko, Esq. City of Holyoke 536 Dwight Street Holyoke, MA 01040 Commissioner: Christopher C. Bowman1 DECISION ON RESPONDENTS MOTION TO DISMISS Procedural Background Pursuant to G.L. c. 31, 43, the Appellant, Fred J.
Civil Service Commission Decisions
City of Holyoke 11/21/19
1 document · · Civil Service Commission ·
D1-19-187 CITY OF HOLYOKE, Respondent Appearance for Appellant: Carmenelisa Perez-Kudzma, Esq. Perez-Kudzma Law Office 35 Main Street: Suite 1 Wayland, MA 01778 Appearance for Respondent: Gina Marie Paro, Esq. City of Holyoke Law Department 20 Korean Veterans Plaza Holyoke, MA 01040 Commissioner: Christopher C. Bowman ORDER OF DISMISSAL 1. On August 28, 2019, the Appellant, Aric Luis Santos (Appellant or Mr.
Displaying items 1-10 of 996 in total