Annual Report

Total Page:16

File Type:pdf, Size:1020Kb

Annual Report ONE HUNDRED SIXTEENTH ANNUAL REPORT TOWN OF PLAINVILLE JULY 1, 2019 – JUNE 30, 2020 TOWN OF PLAINVILLE Norfolk County Incorporated: April 4, 1905 Population as of June 30, 2020: 9,263 Registered Voters as of June 30, 2020: 6,880 Area of Town: 11.54 Sq. Miles Elevation: 250 Ft. Form of Government: Open Town Meeting Annual Town Meeting First Monday in June Annual Town Election First Monday in April Senator in Congress Honorable Elizabeth A. Warren (D) Honorable Edward J. Markey (D) Representative in Congress, Fourth District Joseph P. Kennedy, III (D) Councilor, Second District Robert L. Jubinville (D) Senator in General Court, Norfolk, Bristol, Middlesex District Rebecca L. Rausch (D) Representative in General Court, Ninth Norfolk District Shawn C. Dooley, (R) 1 Table of Contents Appointed Officials 3 Elected Officials 8 Annual Report of Town Officers: Board of Assessors 10 Board of Health 14 Board of Selectmen 17 Community Preservation Committee 18 Conservation Commission 19 Council on Aging 20 Finance Committee 22 Fire Department 23 Historical Commission 25 Inspector of Buildings 27 Inspector of Gas and Plumbing 28 Inspector of Wires 28 Open Space and Recreation Committee 29 Park Commissioners 30 Plainville Police Department 32 Plainville Public Library 35 Planning Board 39 Public Works 41 Town Accountant 44 Town Clerk 54 Treasurer/Collector 124 Veteran’s Agent 137 Zoning Board of Appeals 138 Annual Report of Schools: King Philip Regional School District 139 Plainville Public Schools 144 Services Provided to Plainville: Norfolk County Mosquito Control 149 Norfolk County Registry of Deeds 150 SRPEDD 153 Lifeworks/The ARC of South Norfolk 157 Wages and Salaries 160 Helpful Phone Numbers 170 2 APPOINTED OFFICIALS Term Expiration Accountant/Finance Director Jean Sarno 2020 Animal Control Officer Chris Wider 2021 Board of Registrars Arthur Nigro 2022 Ellen Robertson 2023 Timothy Pac 2023 Building Inspector Mark Bertonassi 2021 Building Inspector’s Assistants Paul Coelho 2021 John Naff 2021 Cable TV Advisory Committee Justin Alexander 2022 Richard Sabin 2022 Randy Wilhite 2020 Conservation Committee Lorna Bosworth 2023 Robert Davis 2023 Dawn Denizkurt 2021 Louis Droste 2023 Robert Moores 2021 John Shepardson 2022 Robert Wilkinson 2021 Community Preservation Committee Dale Bergevine 2021 Dawn Denizkurt 2023 Linda Evans 2023 Lou LeBlanc 2023 Carol Lewicki 2022 Sherry Norman 2022 John Wegiel 2022 Greg Wehmeyer 2021 3 APPOINTED OFFICIALS Term Expiration Council on Aging Ronald Bishop 2023 Roberta Bumpus 2021 Valerie Comes 2021 Florence Cushman 2022 Maureen Headd 2020 Carol Lerch 2020 Judith Molloy 2022 Gail Sabin 2022 Brenda Watkinson 2020 Council on Aging – Associates Virginia Cloutier 2020 Donna DiFiore 2020 Electrical Inspector Richard Stenfeldt 2020 Electrical Inspector – Assistants William Cooke 2020 James Faille 2020 Paul LaFratta 2020 Finance Committee James Blasé 2022 Joseph Ferney 2021 Elizabeth Nowakowski 2022 Fire Chief Justin Alexander N/A Fuel Oil Assistance Program Stacey Powell 2020 Gas Inspector Walter Burlingame 2020 Gas Inspector – Assistant Steven Nunes 2020 GATRA Advisory Stacey Powell 2020 4 APPOINTED OFFICIALS Term Expiration Historical Commission Keeley Bethel-Penny 2022 Craig Brown 2021 Sandra Burlingame 2022 Brian Buja 2020 Rian Chace 2020 Robert Clarke 2020 Kristine Moore 2022 Historical Commission – Associates Gil Bagley 2020 John Wegiel 2020 Bette Johnson (Honorary Member) N/A Joint Transportation Planning Group Paul Scott 2020 Jennifer Thompson (Alternate) 2020 Keeper of the Lockup James Alfred 2021 Local MA Cultural Council Lynn Bernier 2022 Linda Caliendo 2022 Lori Cotton 2022 Lisa Nelson 2022 Gail Olyha, Chair 2022 Cathy Pegg 2022 Patricia Perry 2022 Susan Sibilia 2022 Norfolk County Advisory Board Carl Balduf 2020 Open Space Committee Marcia Benes 2020 Dawn Denizkurt 2020 Sydney Freeman 2020 Lou LeBlanc 2020 Carol Lewicki 2020 Tom McHugh 2020 John Sorel 2020 Wil Vandenboogaard 2020 John Wegiel 2020 5 APPOINTED OFFICIALS Term Expiration Parking Clerk Kelley & Ryan 2020 Permanent Building Committee Glenn Benson 2021 Mark Bertonassi 2021 Maggie Clarke 2021 Thomas Kenyon 2020 Jennifer Thompson 2022 Luke Travis 2020 Plumbing Inspector Walter Burlingame 2020 Plumbing Inspector - Assistant Steven Nunes 2020 Police Chief James Alfred N/A S.R.P.E.D.D. Christopher Yarworth 2020 Southeastern MA Health Group Janet Jannell 2020 Town Administrator Jennifer Thompson N/A Treasurer/Collector Janet Jannell 2020 Tree Warden Paul Scott 2020 Veteran’s Agent Rebecca Jennings 2020 6 APPOINTED OFFICIALS Term Expiration Weigher of Goods – Lorusso Corporation Daniel Boone 2020 Christopher Cavanaugh 2020 Jeremy Dainiel 2020 Michael Reynolds 2020 Walter Tokarz 2020 Zoning Board of Appeals Allegra Almeida 2023 Rachel Benson 2020 Raymond Loughlin 2024 Philip Sibilia 2022 Scott Tagen 2021 Zoning Board of Appeals - Associates Ellen DeAngelis 2020 Richard Guilette 2020 William Mackie 2020 Zoning Enforcement Officer - Principal Mark Bertonassi 2020 Zoning Enforcement Officer - Assistant Christopher Yarworth 2020 7 ELECTED OFFICIALS Term Expiration Board of Assessors Patricia Bergevine 2022 Richard Hamilton 2020 Patricia Stewart 2021 Board of Health Richard Achin 2021 Robert Davis 2023 Louis LeBlanc 2022 Board of Selectmen Jeffrey Johnson 2021 Brian Kelly 2022 Stanley Widak 2023 Housing Authority Dana Cooper 2021 Robert Davis 2023 Susan Fennessy (state appointed) 2012 Gregory Wehmeyer 2024 Robert Wilkinson 2022 Library Trustees Paula LaMontagne-Meal 2023 Sherrill Minch 2022 Brenda Watkinson 2021 Moderator Luke Travis 2021 Park Commissioners Roy Blakely 2021 Linda Evans 2022 Jason Morneau 2023 Planning Board Rachel Benson 2021 Michael Czarnowski 2025 Robert Davis 2023 Dawn Denizkurt 2022 Stanley Widak 2024 Redevelopment Authority Daniel Campbell 2024 Edward McFarland 2021 William Nineve 2023 Luke Travis (state appointed) 2014 8 ELECTED OFFICIALS Term Expiration Regional School Committee Bruce Cates 2021 Samad Khan 2023 School Committee Linn Caprarella 2022 Kristen Conrad Garrity 2021 Michele Sharpe 2021 Town Clerk Ellen Robertson 2023 Town Constables Clinton Crocker 2021 Peter Littlefield 2023 Paul Richard 2022 9 Annual Report - Board of Assessors We hereby submit the annual report of the Board of Assessors for Fiscal Year 2020. It includes a required breakdown of the town’s value of assessed property for FY2020 by property types as normally reported. The Board of Assessors, together with the other Town Officials, received timely certification from the Department of Revenue to set Fiscal Year 2020 tax rate of $14.70 for residential property and $17.71 for commercial, industrial and personal property. The Assessor’s Office values all properties in accordance with the state law that property valuations must be at 100% of their full and fair cash value each year. The values are certified by the Massachusetts Department of Revenue once every five years through on-site inspections and intensive examination of the procedures being employed by the Board of Assessors. In the interim years, the local valuation process is the same but state oversight consists of review and approval of required statistical analysis. The next certification for the Town of Plainville will be in FY2025. The staff continues to be responsible for the commitment of all motor vehicle excise tax, administration of motor vehicle excise tax bills and the processing of motor vehicle abatements Taxpayers may be eligible for an abatement of all or a portion of the excise tax, if during the year, the taxpayer no longer owned the vehicle; and they cancelled or transferred the license plate. Information relative to abatements is available in the office and on the assessor’s webpage. The Board of Assessors would like to remind senior homeowners that they may apply for an exemption if they meet certain criteria. Eligibility includes meeting specific age, ownership, residency, income and asset requirements. There are also exemptions for eligible veterans, surviving spouses, and the legally blind. You may contact the Assessor’s Office for more information. Our office hours are Monday through Thursday 8:00 am to 4:30 pm. At the July 13, 2020 Town Meeting, the town voted to accept the provisions of Chapter 60, Section 3D of the Massachusetts General Laws to establish an Aid to the Elderly and Disabled Taxation Fund for the purpose of defraying the real estate taxes of elderly and disabled persons of low income. The town will establish a committee in FY2021 consisting of the chairperson for the Board of Assessors, the Town Treasurer and three residents appointed by the Board of Selectmen. The committee is responsible for adopting rules and regulations to carry out the provisions of this section. Respectfully Submitted, Richard Hamilton, Chairman Patricia Stewart, Vice Chair Patricia Bergevine, Secretary 10 SINGLE FAMILY TAX BILLS Fiscal Assessed Number of Average Tax Rate Single Family Year Value Parcels Value Tax Bill Residential C. I. P. 15 $612,511,200 1924 $ 318,353.01 $15.42 $16.50 $4,909.00 16 $658,520,200 1932 $ 340,849.00 $14.83 $16.81 $5,054.79 17 $679,126,000 1939 $ 350,245.49 $15.00 $17.55 $5,253.68 18 $708,684,800 1967 $ 360,287.00 $15.06 $17.57 $5,425.90 19 $752,946,600 1983 $ 379,701.00 $14.97 $17.65 $5,684.12 20 $783,528,600 2001 $ 391,569.00 $14.70 $17.71 $5,756.00 PLAINVILLE NEW GROWTH Year FY2015 FY2016 FY2017 FY2018 FY 2019 FY 2020 Tax $ $358,239.00 $1,177,366.00 $ 519,983.00 $594,321.00 $456,125.00 $550,452.00 REVALUATION Most Recent - FY2020 Next Scheduled -
Recommended publications
  • 2013-2014 Legislative Scorecard
    Legislative Scorecard Votes and Leadership 2013-14 LEGISLATIVE SESSION - 1 - This is the inaugural edition of the Environmental League of Massachusetts legislative scorecard. We produced this scorecard to inform citizens about how their legislators voted on important environmental issues. We are pleased and grateful for the support of so many environmental leaders in the legislature. The scorecard relies first on roll call votes on legislation that deals with environmental and energy issues. Because there are so few roll call votes each session—and often these votes are unanimous—we have scored additional actions by legislators to further distinguish environmental champions. Bonus points were awarded to legislators who introduced bills that were ELM priorities or who introduced important amendments, particularly budget amendments to increase funding for state environmental agencies. In addition, we subtracted points for legislators who introduced legislation or amendments that we opposed. We want to recognize leadership and courage, in addition to votes, and have made every attempt to be fair and transparent in our scoring. Much happens during the legislative process that is impractical to score such as committee redrafts, committee votes to move or hold a bill, and measures that would improve flawed legislation. We have not attempted to include these actions, but we recognize that they greatly influence the process and outcomes. None of the bills or amendments scored here should be a surprise to legislators in terms of ELM’s support or opposition. Going forward, ELM will include votes and other actions that support additional revenues for transportation and promote transit, walking and biking. George Bachrach, President Erica Mattison, Legislative Director Highlights of the Session projects.
    [Show full text]
  • HOUSE ...No. 4403
    HOUSE . No. 4403 The Commonwealth of Massachusetts ______________________________________ HOUSE OF REPRESENTATIVES, February 10, 2020. The committee on Election Laws, to whom were referred the petition (accompanied by bill, House, No. 632) of Brian M. Ashe and others relative to absentee ballots, the petition (accompanied by bill, House, No. 633) of Bruce J. Ayers and Patrick M. O'Connor for legislation to ensure that polling places are accessible to handicapped and elderly voters, the petition (accompanied by bill, House, No. 637) of Antonio F. D. Cabral and others for legislation to expand access to voter registration, the petition (accompanied by bill, House, No. 638) of Tackey Chan relative to political contributions by certain public employees, the petition (accompanied by bill, House, No. 639) of Mike Connolly, Joan Meschino and others relative to child care expenses for candidates while performing work or attending certain campaign events, the petition (accompanied by bill, House, No. 640) of Josh S. Cutler and others for legislation to limit political spending by foreign-influenced corporations, the petition (accompanied by bill, House, No. 642) of Michael S. Day, Danielle W. Gregoire and Steven Ultrino relative to political campaign contributions, the petition (accompanied by bill, House, No. 643) of Marjorie C. Decker and Joseph A. Boncore (with the approval of the city council) relative to authorizing the city of Cambridge to offer early voting in municipal elections, the petition 1 of 7 (accompanied by bill, House, No. 644) of David F. DeCoste and James K. Hawkins for legislation to exempt certain candidates from signing certain campaign finance affidavits, the petition (accompanied by bill, House, No.
    [Show full text]
  • Carpinella Appointed Vice President At
    PAID ECRWSS Boston, MA PRSRT STD U.S. Postage ermit No. 55800 P TOWN CRIER April 28, 2017 MILFORD, MASSACHUSETTS Vol. 10 No. 14 Est. 2007 • Mailed FREE to all 12,800 Milford addresses Town Crier Publications Town Street 48 Mechanic MA 01568 Upton, PATRON POSTAL MA 01757 MILFORD, www.TownCrier.us Public Safety Visits ZBA Nips Medical Marijuana Clinic in the Bud Same House By Kevin Rudden his comments. “It’s a family plaza,” the company’s intent and said he Staff Reporter/Columnist Carlson said. would accept a condition that no 40 Times in 27 Months With Sage Biotech indefinitely “It would be a lot easier for retail sales would be allowed. delaying the opening of its medical everyone to swallow,” if the Barton said he searched all over marijuana dispensary at 13 proposed facility was in an isolated Milford for a suitable location Commercial Way in the Bear Hill building with a fence around and “This is what I found.” section of town, Natural Remedies, it, Pyne said. “The location isn’t Attorney John Fernandes likened Inc. of Hopkinton stepped in with acceptable to everyone here.” Pyne the requested facility to having a plans to open one in the nearby went on to comment about the pharmacy in the shopping plaza. Milford Plaza on Medway Rd. marijuana sales business: “We’re in “You’re going to have issues,” (Route 109). The Zoning Board of the Wild West the way these things commented Pasquale Cerasuolo Appeals (ZBA), however, nipped are going.” of 2 Messina St., saying he was a that plan in the bud by voting 4-1 Consigli and several other board retired police officer and security against it, based on the location.
    [Show full text]
  • 2014 Annual Town Report
    TOWN OF MEDFIELD Annual Town Report FOR THE YEAR ENDING DECEMBER 31, 2014 On October 25, 2014 the Department of Public Works held a ribbon cutting ceremony and dedication declaring the new facility officially open for business. Demolition of the old facility occurred in July, 2013 and construction, funded by the Town Meeting, was soon underway with the Department of Public Works completing the site work preparation before construction on the building began in August, 2013. The new 38,000 square foot garage includes vehicle bays, dedicated mechanic maintenance bays, 4,000 square feet of office space and a public meeting room. The planning and construction of the Public Works Garage was completed under the direction of the Medfield Permanent Planning and Building Committee. Photo Credit: PHOTOGRAPHY by COLLEEN 364th Anniversary ANNUAL REPORT IN MEMORIAM Ruth Nadler Council on Aging Andrew F. Thompson Park and Recreation Deputy Moderator Safety Committee Blanchard Warren Committee for Act Procedures Master Plan Town Common and Parking Committee to Study North Street Frederick A. Rogers, Jr. Americans with Disabilities Compliance Review Committee Architectural Barriers Committee National Organization on Disability Parking Clerk and Hearing Officer Jane McCarty Warrant Committee Charter Commission Town Government Study Roslyn Talerman Council on Aging Richard Nickerson Park and Recreation -1- SENATORS AND REPRESENTATIVES FOR MEDFIELD STATE Senator in General Court Governor’s Councillor Norfolk, Bristol, and Plymouth 2nd District District Robert L. Jubinville James E. Timilty State House Room 184 State House Room 518 Boston, MA 02133 Boston, MA 02133 (617) 725-4015 x2 (617) 722-1222 [email protected] [email protected] Representative in General Court 13th Norfolk District, Precinct 1 & 2 Denise Garlick State House Room 473G Boston, MA 02133 (617) 722-2070 [email protected] Representative in General Court 9th Norfolk District, Precinct 3 & 4 Shawn Dooley State House Room 167 Boston, MA 02133 (617) 722-2810 [email protected] FEDERAL U.S.
    [Show full text]
  • Newspaper Distribution List
    Newspaper Distribution List The following is a list of the key newspaper distribution points covering our Integrated Media Pro and Mass Media Visibility distribution package. Abbeville Herald Little Elm Journal Abbeville Meridional Little Falls Evening Times Aberdeen Times Littleton Courier Abilene Reflector Chronicle Littleton Observer Abilene Reporter News Livermore Independent Abingdon Argus-Sentinel Livingston County Daily Press & Argus Abington Mariner Livingston Parish News Ackley World Journal Livonia Observer Action Detroit Llano County Journal Acton Beacon Llano News Ada Herald Lock Haven Express Adair News Locust Weekly Post Adair Progress Lodi News Sentinel Adams County Free Press Logan Banner Adams County Record Logan Daily News Addison County Independent Logan Herald Journal Adelante Valle Logan Herald-Observer Adirondack Daily Enterprise Logan Republican Adrian Daily Telegram London Sentinel Echo Adrian Journal Lone Peak Lookout Advance of Bucks County Lone Tree Reporter Advance Yeoman Long Island Business News Advertiser News Long Island Press African American News and Issues Long Prairie Leader Afton Star Enterprise Longmont Daily Times Call Ahora News Reno Longview News Journal Ahwatukee Foothills News Lonoke Democrat Aiken Standard Loomis News Aim Jefferson Lorain Morning Journal Aim Sussex County Los Alamos Monitor Ajo Copper News Los Altos Town Crier Akron Beacon Journal Los Angeles Business Journal Akron Bugle Los Angeles Downtown News Akron News Reporter Los Angeles Loyolan Page | 1 Al Dia de Dallas Los Angeles Times
    [Show full text]
  • Town of Plainville
    TOWN OF PLAINVILLE ANNUAL REPORT JULY 1, 2018 – JUNE 30, 2019 TOWN OF PLAINVILLE Norfolk County Incorporated: April 4, 1905 Population as of June 30, 2019: 9,041 Registered Voters as of June 30, 2019: 6,567 Area of Town: 11.54 Sq. Miles Elevation: 250 Ft. Form of Government: Open Town Meeting Annual Town Meeting First Monday in June Annual Town Election First Monday in April Senator in Congress Honorable Elizabeth A. Warren (D) Honorable Edward J. Markey (D) Representative in Congress, Fourth District Joseph P. Kennedy, III (D) Councillor, Second District Robert L. Jubinville (D) Senator in General Court, Norfolk, Bristol, Middlesex District Rebecca L. Rausch (D) Representative in General Court, Ninth Norfolk District Shawn C. Dooley, (R) Table of Contents Appointed Officials 1 Elected Officials 6 Annual Report of Town Officers: Board of Assessors 8 Board of Health 12 Board of Registrars 14 Board of Selectmen 15 Conservation Commission 16 Council on Aging 17 Finance Committee (FY17 - FY19) 19 Fire Department 22 Historical Commission 24 Inspector of Buildings 26 Inspector of Gas and Plumbing 27 Inspector of Wires 28 Open Space and Recreation Committee 29 Park Commissioners 30 Plainville Police Department 32 Plainville Public Library 34 Planning Board 38 Planning & Development 40 Public Works 41 Town Accountant 45 Town Clerk 48 Treasurer/Collector 195 Veteran’s Agent 203 Zoning Board of Appeals 204 Annual Report of Schools: King Philip Regional School District 205 Plainville Public Schools 209 Services Provided to Plainville: Norfolk County
    [Show full text]
  • METCO Legislators 2020
    Phone (617) Address for newly District Senator/Representative First Name Last Name 722- Room # Email elected legislators Boston Representative Aaron Michlewitz 2220 Room 254 [email protected] Boston Representative Adrian Madaro 2263 Room 473-B [email protected] Natick, Weston, Wellesley Representative Alice Hanlon Peisch 2070 Room 473-G [email protected] East Longmeadow, Springfield, Wilbraham Representative Angelo Puppolo 2006 Room 122 [email protected] Boston Representative Rob Consalvo [email protected] NEW MEMBER Needham, Wellesley, Natick, Wayland Senator Becca Rausch 1555 Room 419 [email protected] Reading, North Reading, Lynnfield, Middleton Representative Bradley H. Jones Jr. 2100 Room 124 [email protected] Lynn, Marblehead, Nahant, Saugus, Swampscott, and Melrose Senator Adam Gomez [email protected] NEW MEMBER Longmeadow, Hampden, Monson Representative Brian Ashe 2430 Room 236 [email protected] Springfield Representative Bud Williams 2140 Room 22 [email protected] Springfield Representative Carlos Gonzales 2080 Room 26 [email protected] Sudbury and Wayland, Representative Carmine Gentile 2810 Room 167 [email protected] Boston Representative Chynah Tyler 2130 Room 130 [email protected] Woburn, Arlington, Lexington, Billerica, Burlington, Lexington Senator Cindy Friedman 1432 Room 413-D [email protected] Boston Senator Nick Collins 1150 Room 410 [email protected] Newton, Brookline, Wellesley Senator Cynthia Stone Creem 1639 Room 312-A [email protected] Boston, Milton Representative Dan Cullinane 2020 Room 527-A [email protected] Boston, Milton Representative Fluker Oakley Brandy [email protected] Boston, Chelsea Representative Daniel Ryan 2060 Room 33 [email protected] Boston Representative Daniel J.
    [Show full text]
  • The Data Indicates That in Spite of Lowering the Dam at Wareham
    ANNUAL REPORT OF THE TOWN OF MIDDLEBOROUGH MASSACHUSETTS FOR THE YEAR ENDING DECEMBER 31, 2011 “CRANBERRY CAPITAL OF THE WORLD” 342 YEARS OF PROGRESS DEDICATION Betty Brown Betty Brown served as the Adult Services and Reference Librarian for the Middleborough Public Library from 1990 – 2010. A graduate of Middleborough High School, UMass Amherst and Michigan State University where she earned Masters and Doctorate degrees, Betty shared her knowledge of local history and genealogy through her work at the library. She spearheaded the indexing of the Middleborough Gazette as a special project which enables users the world over to have easy access to our local newspaper. She will be long remembered for her wonderful sense of humor and professional expertise. Anna Nalevanko Anna Nalevanko served as the Director of the Office of Economic and Community Development for the Town of Middleborough from 2006 - 2011. A graduate of Assumption College and George Washington University, she had a long career in public service upon her arrival in Middleborough. She wrote and administered grant programs secured by the Town in the areas of economic development, housing and business. She was enthusiastic and dedicated to her work to enhance the quality of life in Middleborough. 1 Eileen Gates Eileen Gates began her employment with the Town of Middleborough in 1971 as a part- time clerk in the Police Department. In 1972, she was hired full-time in the Treasurer/Collector’s Office and retained her part-time in the police department for another theee years. In 1986, she was appointed Assistant Town Clerk/Town Accountant and was promoted to Town Clerk on March 8, 2004 serving until her retirement on June 30, 2011.
    [Show full text]
  • July 23, 2018 the Honorable Karen E. Spilka, Chair Senate Committee
    For a thriving New England Office of the President 62 Summer Street Bradley M. Campbell Boston, MA 02110 P: 617.350.0990 F: 617.350.4030 www.clf.org July 23, 2018 The Honorable Karen E. Spilka, Chair The Honorable Joan B. Lovely, Vice Chair Senate Committee on Ways and Means Senate Committee on Ways and Means Massachusetts State House Massachusetts State House 24 Beacon St, Room 212 24 Beacon St, Room 212 Boston, MA 02133 Boston, MA 02133 The Honorable Jeffrey Sánchez, Chair The Honorable Stephen Kulik, Vice Chair House Committee on Ways and Means House Committee on Ways and Means Massachusetts State House Massachusetts State House 24 Beacon St., Room 243 24 Beacon St., Room 243 Boston, MA 02133 Boston, MA 02133 Subject: S.426/H.2913, an Act relative to environmental justice and toxics reduction in the Commonwealth Dear Chairman Spilka, Chairman Sanchez, Vice-Chair Lovely, and Vice-Chair Kulik, On behalf of the Conservation Law Foundation (CLF) and the undersigned organizations, we write in support of S.426/H.2913, an Act relative to environmental justice and toxics reduction in the Commonwealth (the Environmental Justice Bill). Article 97 of the Massachusetts Constitution guarantees all people a right to a healthy and sustainable environment. For generations, that constitutional promise has been merely a suggestion for communities of color, low income and immigrant and refugee communities. Years of data collection and organizing demonstrate that communities of color, in particular, bear the majority of environmental harms and receive significantly fewer environmental benefits—leading to negative health outcomes and financial risk.
    [Show full text]
  • Name: Twitter: Facebook URL Phone: Email: Robert Deleo
    Name: Twitter: Facebook URL Phone: Email: Robert DeLeo https://www.facebook.com/pages/House-Speaker-Robert-A-DeLeo/401891743246684617-722-2500 [email protected] Bradley Jones, Jr. @RepBradJones https://www.facebook.com/brad.jones.5832617-722-2100 [email protected] Denise Andrews @deniseandrews https://www.facebook.com/deniseandrews2012617-722-2460 [email protected] James Arciero @JimArciero https://www.facebook.com/jim.arciero617-722-2320 [email protected] Brian Ashe @repashe https://www.facebook.com/pages/State-Representative-Brian-Ashe/313981658724617-722-2090 [email protected] Cory Atkins @RepCoryAtkins https://www.facebook.com/pages/Representative-Cory-Atkins/43717444568617-722-2692 [email protected] Bruce Ayers @BruceJAyers https://www.facebook.com/pages/Massachusetts-State-Representative-Bruce-J-Ayers/450787785367617-722-2230 [email protected] Ruth Balser @repruthbalser https://www.facebook.com/ruth.b.balser617-722-2396 [email protected] F. Barrows https://www.facebook.com/pages/State-Representative-F-Jay-Barrows/380289168915617-722-2488 [email protected] Carlo Basile @RepBasile https://www.facebook.com/repbasile617-626-0736 [email protected] Matthew Beaton @beatonforrep https://www.facebook.com/pages/Matt-Beaton-for-State-Representative/10150091953615647617-722-2230 [email protected] Jennifer Benson @RepJenBenson https://www.facebook.com/pages/Jen-Benson/9704649510617-722-2637 [email protected] John Binienda 617-722-2692 [email protected]
    [Show full text]
  • January 28, 2021 the Honorable Charles D. Baker Office of The
    January 28, 2021 The Honorable Charles D. Baker Office of the Governor Massachusetts State House Boston, MA 02133 Dear Governor Baker: We write to you to express our concern regarding the current process available to the public to sign up for COVID-19 vaccines. Our constituencies have called on us for assistance in navigating the pathway laid out by your Administration. The system in use, while made to be expedient and accessible, has created barriers for our aging population, those who have limited access to technology, and those who struggle to use it. Inadvertently, restricting the sign up process to a digital format puts our senior population at risk. In searching for the official online tool, the query also provides results not affiliated with the Commonwealth. This makes residents vulnerable to scams, and exposes them to undue online risks. Collectively, we implore the Administration to create a user friendly 1-800 number which would allow Massachusetts residents to access the sign up process more easily. Additionally, we request that the Administration create a centralized system, under the COVID-19 Task Force, that would allow for a more accessible sign-up process for those who can utilize the online tools. Currently, residents must choose a location, and then follow one of many links to separate entities to book appointments. We are appreciative for the steps that the Administration has taken, and are grateful for your consideration. Please contact our offices should you have questions, concerns, or wish to discuss this further. Sincerely, Anne M. Gobi Adam Gomez State Senator State Senator Worcester, Hampden, Hampshire Middlesex District Hampden District Eric P.
    [Show full text]
  • MASC Legislative Directory 2020
    2020 Massachusetts State Legislative Directory Massachusetts Constitutional Officers Governor Charlie Baker (617) 725-4005 Room 280 Lt. Governor Karyn Polito (617) 725-4005 Room 360 Treasurer Deborah Goldberg (617) 367-6900 Room 227 Atty. General Maura Healey (617) 727-2200 1 Ashburton Place, 18th Floor [email protected] Sec. of the State William Galvin (617) 727-9180 Room 340 [email protected] State Auditor Suzanne Bump (617) 727-2075 Room 230 [email protected] Massachusetts Senate (617) 722- Email (@masenate.gov) Room # (617) 722- Email (@masenate.gov) Room # Michael Barrett 1572 Mike.Barrett 109-D Patricia Jehlen 1578 Patricia.Jehlen 424 Joseph Boncore 1634 Joseph.Boncore 112 John Keenan 1494 John.Keenan 413-F Michael Brady 1200 Michael.Brady 416-A Edward Kennedy 1630 Edward.Kennedy 70 William Brownsberger 1280 William.Brownsberger 319 Eric Lesser 1291 Eric.Lesser 410 Harriette Chandler 1544 Harriette.Chandler 333 Jason Lewis 1206 Jason.Lewis 511-B Sonia Chang-Diaz 1673 Sonia.Chang-Diaz 111 Joan Lovely 1410 Joan.Lovely 413-A Nick Collins 1150 Nick.Collins 312-D Mark Montigny 1440 Mark.Montigny 312-C Joanne Comerford 1532 Jo.Comerford 413-C Michael Moore 1485 Michael.Moore 109-B Cynthia Creem 1639 Cynthia.Creem 312-A Patrick O'Connor 1646 Patrick.OConnor 419 Brendan Crighton 1350 Brendan.Crighton 520 Marc Pacheco 1551 Marc.Pacheco 312-B Julian Cyr 1570 Julian.Cyr 309 Rebecca Rausch 1555 Becca.Rausch 218 Sal DiDomenico 1650 Sal.DiDomenico 208 Michael Rodrigues 1114 Michael.Rodrigues 212 Diana DiZoglio 1604 Diana.DiZoglio 416-B
    [Show full text]