Planned Development.Area +
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Suffolk University Institutional Master Plan Notification Form
SUFFOLK UNIVERSITY Institutional Master Plan Notification Form Submitted to Prepared by Boston Redevelopment Authority Vanasse Hangen Brustlin, Inc. Boston, Massachusetts In association with Submitted by Chan Krieger Sieniewicz Suffolk University CBT/Childs Bertman Tseckares, Inc. Boston, Massachusetts Rubin & Rudman LLP Suffolk Construction January, 2008 SUFFOLK UNIVERSITY Table of Contents 1. INTRODUCTION Background.............................................................................................................................1-1 The Urban Campus ................................................................................................................1-2 Institutional Master Planning Summary ..................................................................................1-3 2002 Suffolk University Institutional Master Plan....................................................1-3 2005 Amendment to Suffolk University Institutional Master Plan ...........................1-4 2007 Renewal of the Suffolk University Institutional Master Plan...........................1-5 2007 Amendment to Suffolk University Institutional Master Plan – 10 West Street Student Residence Hall Project .....................................................1-5 Public Process and Coordination............................................................................................1-6 Institutional Master Plan Team .............................................................................................1-10 2. MISSION AND OBJECTIVES Introduction.............................................................................................................................2-1 -
The Wellesley Legenda
! t ^«1 ,-„ ll'ffli'llllilill I 'I I Iji Mi i mmm\ lliii I { I I i ii L f ! III?! 1; iqiG. ' L-EGENDA &/m&' SL Advertising . 223 Faculty 16 Alumni Association 181 Graduate Club Class History Freshman Year . 25 Sophomore Year 51 Junior Year . 69 Senior Year 87 Class of 1911 194 Class of 1912 202 Class of 1913 211 Consumers' League . 183 Department Clubs . 175 Introductory Note Through this little collection of manuscripts, gathered after many months of labor on our part, we have endeavored to show something of the manners and customs of the ancient Wellesleians. It has been difficult to obtain reliable infor- mation concerning this tribe, since for most of its acts we can assign no definite reason, and, therefore, cannot trace the underlying conditions leading to these acts. We gather, however, that they were (with a few exceptions) a gentle and peaceful people, whose habits were harmless but amusing. They are, however, well worthy of study on account of their quaint and curious customs, quite different from the customs of any other tribe whose history we have studied. For convenience, we have divided these manuscripts into four periods, known in the language of the tribe as, respec- tively, freshmanyear, sophomoreyear, junioryear, and senior- year — thus taking the tribe from the time of its earliest formation to the time of its fullest development. The followdng lists were discovered in Thf Office, a mysterious retreat inhabited by one of | the deities of the tribe, and consequently held in great awe, especially by the younger members. -
State of New Jersey Medicaid Fraud Division Provider Exclusion Report
State of New Jersey 1 Medicaid Fraud Division Provider Exclusion Report Updated on: 8/23/2021 **ADDITIONAL NPI NUMBERS MAY BE ASSOCIATED WITH THE LISTED INDIVIDUALS/ENTITIES** PROVIDER NAME TITLE DATE OF NPI NUMBER STREET CITY STA ZIP ACTION EFFECTIVE EXPIRATION BIRTH TE DATE DATE 2258 PHARMACY, INC. 2258 THIRD AVENUE NEW YORK NY 10035 SUSPENSION 7/20/2003 6522 VENTNOR AVE. 6522 VENTNOR AVENUE VENTNOR NJ 08406 DISQUALIFICATION PHARMACY, INC. ABARCA, CHERYL R. LPN 8/15/1962 528 3RD STREET NEWARK NJ 07107 SUSPENSION 6/20/2005 ABASHKIN, ROMAN CHHA 12/21/1981 72 RIDGEVIEW TERRACE WAYNE NJ 07470 DISQUALIFICATION 5/29/2015 ABASHKIN, ROMAN CHHA 12/21/1981 72 RIDGEVIEW TERRACE WAYNE NJ 07470 DISQUALIFICATION 6/3/2016 ABBASSI, JADAN MD 9/19/1944 1194807255 1618 MAIN AVENUE CLIFTON NJ 07011 DISQUALIFICATION 11/21/2016 PERMANENT ABBASSI, JADAN MD 9/19/1944 1194807255 115 NELLIS DRIVE WAYNE NJ 07470 DISQUALIFICATION 6/20/2018 PERMANENT ABDALLA, IZZELDIN 4/5/1967 1116 ANNE STREET ELIZABETH NJ 07201 DISQUALIFICATION 11/10/1999 ABDELGANI, AMIR ALLENWOOD USP WHITE DEER PA 17887 DISQUALIFICATION 11/26/2001 ABDELGANI, FADIL TERRE HAUTE USP TERRE HAUTE IN 47808 DISQUALIFICATION 11/26/2001 ABDELHAMID, MANAL RPH 5/28/1969 7100 BOULEVARD EAST, 11G GUTTENBERG NJ 07093 DEBARMENT 3/15/2001 ABDOLLAHI, MITRA DMD 8/31/1966 1033329230 646 N. SARATOGA DRIVE MOORESTOWN NJ 08057 DISQUALIFICATION 11/5/2007 7/19/2019 ABERBACH, STEVEN RPH 8/5/1944 23 STONEGATE DRIVE WATCHUNG NJ 07069 DEBARMENT 12/19/2003 ABOOD, ABDOLMAID S. 1/20/1966 64 BEVAN STREET JERSEY CITY NJ 07306 SUSPENSION 5/7/1997 ABOODS MEDICAL LIVERY 64 BEVAN STREET JERSEY CITY NJ 07306 DISQUALIFICATION 5/22/1994 ABOUELHODA, AHMED RPH 3/23/1974 33-17 60TH STREET, APT. -
FY 21 Plan Amendment
Commonwealth of Massachusetts Department of Housing & Community Development Moving To Work Program Annual Plan for Fiscal Year 2021 Submitted to U.S. Department of Housing and Urban Development First Submission: April 8, 2020 Second Submission: July 6, 2020 Approved by HUD: July 21, 2020 First Amendment: December 4, 2020 First Amendment Second Submission: February 5, 2021 First Amendment Third Submission: March 9, 2021 Table of Contents I. Introduction ..............................................................................................................................1 A. Overview of Short Term Annual Goals and Objectives ................................................2 B. Overview of Long Term Goals ......................................................................................6 II. General Operating Information ................................................................................................8 A. Housing Stock Information ...........................................................................................8 Table 1: Planned New Public Housing Units in FY 2021 .................................................. 8 Table 2: Planned Public Housing Units to Be Removed in FY 2021 ................................ 8 Table 3: Planned New Project Based Vouchers* ............................................................... 8 Table 4: Planned Existing Project Based Vouchers ............................................................ 9 Table 5: Planned Other Changes to MTW Housing Stock .............................................. -
MAPC Directions
Contact Us Metropolitan Area Planning Council 60 Temple Place Boston, MA 02111 Phone: (617) 451-2770 Fax: (617) 482-7185 Click here to visit our staff directory. Experiencing a problem using the web site? Please contact the Communications team. Directions Navigate to MAPC via Google Maps Traveling to MAPC via Public Transportation MAPC is within walking distance from the Park Street and Downtown Crossing subway stations. Navigate using the MBTA Trip Planner. Walking from Park Street Station: 1) Cross Tremont Street and walk down Winter Street to Washington Street (Macy's will be on the corner). Turn right and walk to the end of the block until you see Temple Place; or 2) walk down Tremont Street in the direction of Boylston Street until you see Temple Place on the left. Walk to the end of Temple Place. MAPC is located at the corner of Temple Place and Washington Street. We are located at 60 Temple Place on the 3rd and 6th floors. Walking from Downtown Crossing Station: There are several exits from the station. Exiting from Washington Street: walk right on Washington Street until you see Temple Place on the right. Take a right on Temple. MAPC is located at 60 Temple Place. Exiting from Hawley Street: walk left until you reach Summer Street. Walk right on Summer, towards the intersection of Washington and Summer streets. Take a left onto Washington. Walk one block until you reach Temple Place. MAPC is located at 60 Temple Place. Exiting from Chauncy Street: walk right on Chauncy until you reach Avenue De Lafayette. -
615M Millennium Tower and Burnham Building One Step Closer to Transforming Downtown
$615M Millennium Tower and Burnham Building One Step Closer to Transforming Downtown The BRA Board unanimously approved the proposed Millennium Tower and Burnham Building in Downtown Crossing. The project will bring housing, office space, retail space, restaurant space, and a health club to an area undergoing a dramatic transformation. The project will preserve and renovate the Burnham Building and develop a mixed‐use residential building. “I am proud of the decisive progress being made by Millennium Partners just 8 months after announcing their lead on the Millennium Towerand Burnham Building,” said Mayor Menino. “This iconic development will invigorate the heart of our city with new residents, business owners, and private investment, solidifying the promise of Downtown Crossing.” The keystone to this redevelopment is the restoration of the historic Burnham Building, former home of Filene’s. Originally built in the early 20th century in the Beaux Arts architectural style, the building was the only Massachusetts work and the last prominent building designed by the acclaimed architect, Daniel Burnham, the designer of Chicago’s Marshall and Field Department Store and New York City’s Flat Iron Building. The restoration will include opening up the building at the street level for office space and retail, repairing the façade, updating all systems, taking full advantage of the large windows, wide column spacing, and high ceilings to provide the kind of creative, commercial space that retailers and Boston’s urban workforce demand. The Tower, shaped as a tapered “wedge”, will present a slender profile to the west, emphasize the distinct and historic character of the restored Burnham Building, increase daylight opportunities for the Washington Streetside, and maximize daylight to offices in the BurnhamBuilding and lower floors of the Tower. -
AMENDED and RESTATED DEVELOPMENT PLAN and DEVELOPMENT IMPACT PROJECT PLAN for PLANNED DEVELOPMENT AREA NO
• BRA Approval: March 16, 1999 Zoning Comm. Approval: April 14, 1999 Effective: Apr·i·1· ·15-,· l-9·99 AMENDED AND RESTATED DEVELOPMENT PLAN and DEVELOPMENT IMPACT PROJECT PLAN for PLANNED DEVELOPMENT AREA NO. 39 THIRTY-THREE ARCH STREET DATED MARCH 16, 1999 DEVELOPER: FRANK-KING ASSOCIATES LIMITED PARTNERSHIP, a Massachusetts limited partnership (the "Developer"), is developing the Thirty-Three Arch Street project at 33 Arch Street in Boston's Midtown Cultural District (the "Project"). The Developer's general partners are Kingston Washington As:;ociates Limited Partnership, a New York limited partnership, and NorthStar Washington Street LLC, a Delaware limited liability corporation (collectively, the "General Partners"). The business address, telephone number and designated contact for the Developer are: Frank-King Associates Limited Partnership, c/o Kingston Investors Corporation, 598 Madison Avenue, New York, New York I 0022; Telephone: (212) 832-6922; Designated Contact: E. Peter Krulewitch. SITE DESCRIPTION/PROJECT AREA: The Project site is bounded by Washington, Franklin, Hawley and Arch Streets in Boston's Midtown Cultural District. Its most easterly portion extends into the City's Financial District. The Project site consists of two parcels currently owned by the Developer (the "FKA Parcel", as is more particularly described in Exhibit A-1 attached hereto, and the" Arch Street Parcel", as is more particularly described in Exhibit A-2 attached hereto) and certain air and subsurface rights relating to three small areas adjacent and contiguous to the FKA Parcel and the Arch Street Parcel (the "Proposed Areas", as are more particularly described in Exhibit A-3 attached hereto). The Developer shall acquire the Proposed Areas from the Boston Redevelopment Authority (the" Authority"). -
Massachusetts Cultural Facilities Fund
2016 Cultural Facilities Fund Annual Report MassDevelopment DECEMBER 31, 2016 The Honorable Steven T. James The Honorable William F. Welch Clerk of the House of Representatives Clerk of the Senate The Honorable Brian Dempsey The Honorable Karen Spilka Chair, House Committee on Ways and Means Chair, Senate Committee on Ways and Means The Honorable Eileen Donoghue The Honorable Joseph F. Wagner Co-Chair, Joint Committee on Economic Development and Emerging Technologies Co-Chair, Joint Committee on Economic Development and Emerging Technologies The Honorable Cory Atkins The Honorable Eric P. Lesser Co-Chair, Joint Committee on Tourism, Arts, and Cultural Development Co-Chair, Joint Committee on Tourism, Arts, and Cultural Development MassDevelopment and the Massachusetts Cultural Council are pleased to submit the ninth annual report on activities of the Massachusetts Cultural Facilities Fund, as required by Chapter 123 of the Acts of 2006, An Act Relative to Economic Investments in the Commonwealth to Promote Job Creation, Economic Stability, and Competitiveness in the Massachusetts Economy. This report presents the Fund’s financial statements and chronicles Cultural Facilities Fund grants as of June 30, 2016. In 2016, we were pleased to announce $9.3 million in grants awarded to 91 cultural organizations across the Commonwealth. This latest round of grants comes from a $50 million bond authorization approved by the Legislature. These new grants provide continuing support for the state’s creative economy. In a comprehensive survey conducted by the Massachusetts Cultural Council in 2016, Cultural Facilities Fund grantees reported: • 27.4 million visitors. Of these, 36 percent traveled more than 50 miles. -
Vendor Name & Address Vendor Phone/Fax Number Prequal Exp Contractor's Rated Capacities Bid Bond Exp Wisconsin Department O
Wisconsin Department of Transportation 08/27/2021 All Contractors Vendor Vendor Name & Address Phone/Fax Number Bid Bond Exp Prequal Exp Contractor's Rated Capacities AA07 A & A CONCRETE & LANDSCAPING, INC. (414)353-8340 Mail 6656 N. 42nd Street (414)353-9383 Milwaukee, WI 53209 [email protected] AA08 A & A TRUCKING AND EXCAVATING INC (715)832-2880 Mail 1561 113th St. (715)838-9525 Chippewa Falls, WI 54729 [email protected] AA09 AAA STRIPING SERVICE CO. (763)428-4322 05/01/2006 Mail 12220 - 43rd Street Ne (763)428-8557 St. Michael, MN 55376 [email protected] K Rated Max Rated AA11 A A A ELECTRIC SERVICE, INC. (715)762-4048 Mail 10496 A Stadt Road * NO FAX * Marshfield,, WI 54449 AA12 A & A ENVIRONMENTAL (608)240-1511 Mail N4381 Hwy. 51 (608)635-9717 Poynette, WI 53955 [email protected] AA14 A-1 MATERIALS, INC. (715)723-0316 Mail P.O. Box 367 * NO FAX * Chippewa Falls,, WI 54729 AA16 A-1 TRANSPORT (715)874-0377 Mail 3858 County Hwy T * NO FAX * Eau Claire, WI 54703 AAA000 A&A AUTO PARTS STORE, INC. (800)233-8321 Mail 4630 Broadway St. Bldg. E, Bldg E (570)655-6969 Allentown, PA 18104 [email protected] AAC000 AAA CARTAGE (715)483-9671 Mail 1777 120th Avenue * NO FAX * Saint Croix Falls, WI 54024 AAC100 AXIOM ACTUARIAL CONSULTING, LLC (860)550-0740 Mail 26 Knapton Street * NO FAX * Barrington, RI 2806 [email protected] Wisconsin Department of Transportation 08/27/2021 All Contractors Vendor Vendor Name & Address Phone/Fax Number Bid Bond Exp Prequal Exp Contractor's Rated Capacities AAE000 AABERG EXCAVATING (608)873-1174 -
Town of Franklin 2004 Annual Report
TOWN OF FRANKLIN 2004 ANNUAL REPORT 2 In Memoriam Donald E. P eir ce July 21,1933 - January 28, 2003 Franklin Public Schools Mary M Ristaino July 13, 1921 - February 9, 2003 Franklin Public Schools Mar y “Sheila” Bur ke September l2, 1937 - March 15, 2003 Cable Rerun Coordinator Giustino A. Socci March 23, 1926 - March 18, 2003 Board of Health Angelina C. Pizzi November 21, 1922 - April 12, 2003 H.S. Cafeteria Worker Ang elina Wood August 21, 1928 - June 23, 2003 Local Artist/Franklin Prints Various Committees Nor ma A. Ar ruda August 1, 1933 - July 8, 2003 Election Worker Ev el yn T. Supple September 23, 1927 - August 3, 2003 Election Worker - Municipal Employee Jer emiah M. Scaccia July 15, 1914 - August 14, 2003 Various Committees Ver non R. Ander son July 26,1916 - October 20, 2003 School Custodian John J . Br ennan February 17, 1926 - December 24, 2003 Various Committees On behalf of the Town of Franklin, we offer our sincere appreciation to all these people that have taken the time to serve their community. We are forever thankful. 3 TABLE OF CONTENTS Animal Control ..................................................................................................................................................................................... 90 Assessors, Board of ............................................................................................................................................................................ 151 Town Financial Summary.................................................................................................................................................... -
E-4 4~~: "'Lao a Z.C
·. -e-4 4~~: "'lao A z.c.. A~: ?t~!e E~~: ?(Cl-t,(o. ' Development Plan Planned Development Area No. 57 June 20, 2002 Development Plan: Pursuant to Section 3-IA and Section 60-29 of the City of Boston Zoning Code (the "Zoning Code"), this plan constitutes a Planned Development Area Plan (the "PDA Plan") for the development of an approximately 20.56 acre parcel ofland more particularly described herein (the "Site") in the Mattapan neighborhood of Boston by the Developer (as hereinafter defined) for a new facility for the Massachusetts Biologic Laboratories (such facility, together with the parking, loading, landscape and other improvements referenced herein, the "Project"). This PDA Plan sets forth information on the proposed development of the Site, including the proposed location and appearance of structures, open spaces and landscaping, proposed uses of the Site, densities, proposed traffic circulation, parking and loading facilities, access to public transportation, and proposed dimensions of structures. A 15.26±- acre portion of the Site ("Lot 3A") is owned by FPA Lot 3A, LLC ("Developer"), an affiliate of the proponent, Franklin Place Associates, LLC. The remaining 5.3 acres of the Site (the "Additional Land") is owned by the Commonwealth of Massachusetts, and is expected to be conveyed to the Developer. Defmitions used but not defined in this PDA Plan shall have the meanings set forth in the Zoning Code as of the date hereof. This PDA Plan consists of6 pages of text plus attachments designated as Exhibits A through D. Because the final site plan and the final plans and specifications for the Project have not yet been approved by the Boston Redevelopment Authority ("BRA") pursuant to Article SOC and Section 3-lA oftheZoning Code for consistency with this PDA Plan, Exhibits A through D are subject to change and to fmal design, environmental and other development review by the BRA and by other governmental agencies and authorities. -
The Town of Plainfield Hazard Mitigation Plan
THE TOWN OF PLAINFIELD HAZARD MITIGATION PLAN Adopted by the Plainfield Board of Selectmen on ___________ The Plainfield Hazard Mitigation Committee and Pioneer Valley Planning Commission 60 Congress Street Springfield, MA 01104 (413) 781-6045 www.pvpc.org This project was funded by a Municipal Vulnerability Preparedness Planning grant received from the Massachusetts Executive Office of Energy and Environmental Affairs. Acknowledgements The Plainfield Select Board extends special thanks to the Plainfield Hazard Mitigation Planning Committee as follows: Howard Bronstein, Select Board Chair Mert Taylor, JR, Highway Superintendent and Emergency Management Director Peter Lapointe, Planning Board Judy Williams, Conservation Commission Chair Dave Alvord, Assistant Fire Department Chief, Building Committee Member David Kramer, Financial Committee Chair The Plainfield Select Board offers thanks to the Massachusetts Emergency Management Agency (MEMA) for developing the Massachusetts Hazard Mitigation Plan which served as a model for this plan update. In addition, special thanks are extended to the staff of the Pioneer Valley Planning Commission for professional services, process facilitation and preparation of this document. The Pioneer Valley Planning Commission Emily Slotnick, Senior Planner Ashley Eaton, Planner Jacob Dollinger, GIS Specialist Cover Photo: LOCATION; PVPC INSERT SIGNED ADOPTION CERTIFICATE TABLE OF CONTENTS 1: PLANNING PROCESS ..........................................................................................................................................