Conference Report H.4000 Download
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Town of Reading Massachusetts Annual Report
Town of READING MASSACHUSETTS Annual Report Of The Town Officers For The Year Ended December Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1956read Town of READING MASSACHUSETTS Annual Report Of The Town Officers For The Year Ended December - 1 9 5 6 - TOWN OFFICERS 1956 Board of Selectmen KENNETH C. LATHAM, Chairman Term Expires 1957 LAWRENCE DREW, Secretary 1959 GILBERT M. LOTHROP 1958 Board of Public Welfare NEWELL H. MORTON, Chairman Term Expires 1959 DANIEL L. CHAMBERLAIN, Secretary 11 11 1958 DONALD C. McKIE 11 91 1957 QUINCY B. PARK, Welfare Agent GLADYS M. WILSON, Social Worker Bureau of Old Age Assistance NEWELL H. MORTON, Chairman Term Expires 1959 DONALD C. McKIE, Secretary 11 11 1957 DANIEL L. CHAMBERLAIN 11 11 1958 QUINCY B. PARK, Director VIRGINIA C. SMITH, Social Worker Board of Assessors HAROLD B. CURRELL, Chairman Term Expires 1959 RALPH T. HORN, Secretary 1958 WILLIAM T. FAIRCLOUGH 1957 Town Counsel Town Clerk CARL H. AMON, JR. BOYD H. STEWART Treasurer Moderator PRESTON F. NICHOLS CHARLES P. HOWARD Town Accountant Town Collector BOYD H. STEWART WILLIAM E. MORRISON Personnel Board HAROLD L. JONES, Chairman RALPH G. SIAS WILLIAM F. MURPHY BOYD H. STEWART, Secretary Director, Veterans' Service —Veterans' Benefits Agent CHARLES W. H. SMITH 2 Board of Public Works KENNETH R. JOHNSON, Chairman Term Expires 1958 " COLEMAN J. DONAHUE, Secretary 1957 ” WALTER S. HOPKINS, JR. 1958 HAROLD D. KILGORE, JR. ” 1959 DOMENICK ZANNI, JR. ” 1957 Board of Health CHARLES R. BAISLEY, M.D., Chairman Term Expires 1959 CHRISTINE F. ATKINSON, Secretary 1957 EDWARD M. HALLIGAN, M.D. -
Reading Massachusetts
Town of Reading Massachusetts 6j NCO 2018 Annual Report OFRegO' y 2018 Annual Report m r639: Table of Contents PAGE( S) 2018 YEAR IN REVIEW Town Manager Annual Letter ............................................................... 4 Tableof Organization....................................................................................... 7 ADMINISTRATIVE SERVICES DEPARTMENT SelectBoard............................................................................................ 8 TownCounsel ................................................................................. 10 TownClerk .................................................................................... 11 Human Resources ............................................................................ 12 Technology & Operations ... ............................................................... 14 PUBLIC SERVICES DEPARTMENT PlanningDivision ............................................................................. 16 Metro North Regional Housing Services Office (MNRHSO)........................... 17 Metropolitan Area Planning Council (MAPC) ......... .................................. 17 North Suburban Planning Council (NSPC) ............................................... 17 Conservation Division ....................................................................... 18 Historic District Commission ............................................................... 19 Historical Commission............................................................................. 19 Inspections -
Town of Reading Massachusetts Annual Report
1 ' REFERENCE TOWN OF READING MASSACH U SETTS THE ANNUAL REPORT For the Financial Year Ended December 31st 19 3 2 TOWN OF READING ANNUAL REPORT FOR THE FINANCIAL YEAR ENDED DECEMBER 31 1932 Reading Chronicle Press Reading, Mass. Digitized by the Internet Archive in 2016 https://archive.org/details/townofreadingmas1932read 3 TOWN OFFICERS 1932 Elected and Appointed Board of Selectmen W. HOMER MORRISON, Chairman Term expires 1935 “ MOLLIE A. SWEETSER, Secretary “ 1933 “ ALBERT N. LEMAN “ 1934 LEON G. BENT, Clerk Board of Public Welfare MYRTLE L. LEMAN, Chairman Term expires 1933 “ MARY F. DANIEL, Secretary “ 1935 “ GEORGE H. SIDEBOTTOM “ 1934 LEON G. BENT, Clerk HELEN A. BROWN, Visitor ANNIE E. PATRICK, Visitor Old Age Assistance Board of Assessors ALVAH H. CLARK, Chairman Term expires 1933 “ ARTHUR S. COOK, Secretary “ 1934 “ GEORGE E. HORROCKS “ 1935 Town Clerk Moderator MILLARD F. CHARLES CHARLES P. HOWARD Collector of Taxes Town Counsel GRACE V. VIALL SAMUEL H. DAVIS Treasurer Town Accountant PRESTON F. NICHOLS LEON G. BENT Board of Public Works MARTIN B. HARTSHORN, Chairman Term expires 1934 “ ROBERT E. FOWLE, Secretary “ 1933 “ WILLIAM T. FAIRCLOUGH “ 1935 “ HAROLD W. PUTNAM “ 1934 “ FRANK M. MERRILL “ 1933 ALEXANDER BIRNIE, Superintendent 4 Board of Health EDWARD M. HALLIGAN, M. D., Chairman Term expires 1934 CHRISTINE F. ATKINSON, Secretary 1933 CORNELIUS THIBEAULT 1935 Finance Committee ROBERT B. MOUNT, Chairman Term expires Mar. 31 1933 PEARL M. BURGESS 1935 WILLIAM A. HALEY 1935 J. WARREN KILLAM, JR. 1935 LOGAN R. DICKIE 1935 EDWARD J. SCOTT 1935 MILES C. HIGGINS 1933 JAMES W. FAIRCHILD 1933 HOWARD P. KNOX 1933 MARGARET S. -
2016 Commendation School Event Agenda.Pdf
Welcome Mitchell D. Chester, Commissioner of Elementary and Secondary Education Remarks Jim Peyser, Secretary of Education Presentation of Awards Lt. Governor Karyn Polito 2016 National Blue Ribbon Schools Daniel Butler Elementary School (Belmont Public Schools) Morris Elementary School (Lenox Public Schools) Merrymount Elementary School (Quincy Public Schools) 2016 National Title I Distinguished Schools Pawtucketville Memorial School (Lowell Public Schools) Benjamin Banneker Charter Public School 2016 Massachusetts Commendation Schools Acton-Boxborough Regional School District Hingham Public Schools Shrewsbury Public Schools Raymond J. Grey Junior High School Plymouth River Elementary School Spring Street School South Elementary School Arlington Public Schools Somerville Public Schools Brackett School Lawrence Public Schools Benjamin G. Brown School Health & Human Services High School Barnstable Public Schools Springfield Public Schools Hyannis West Elementary School Manchester Essex Regional School District STEM Middle Academy Manchester Essex Regional High School White Street School Bellingham Public Schools South Elementary School Marblehead Public Schools Swampscott Public Schools Malcolm L. Bell School Stanley Elementary School Belmont Public Schools Mary Lee Burbank School Masconomet Regional School District Wachusett Regional School District Masconomet Regional Middle School Thomas Prince School Boston Public Schools Donald Mckay School Medfield Public Schools Walpole Public Schools Manassah E. Bradley Elementary School Dale Street -
MASSACHUSETTS TEACHERS' RETIREMENT SYSTEM Schedule of Nonemployer Allocations and Schedule of Collective Pension Amounts June 30
MASSACHUSETTS TEACHERS'RETIREMENT SYSTEM Schedule of Nonemployer Allocations and Schedule of Collective Pension Amounts June 30, 2016 (With Independent Auditors' Report Thereon) KPMG LLP Two Financial Center 60 South Street Boston, MA 02111 Independent Auditors' Report Mr. Thomas G. Shack III, Comptroller Commonwealth of Massachusetts: We have audited the accompanying schedule of nonemployer allocations of the Massachusetts Teachers' Retirement System (MTRS) as of and for the year ended June 30, 2016, and the related notes. We have also audited the columns titled net pension liability, total deferred outflows of resources, total deferred inflows of resources, and total nonemploy.er pension expense (specified column totals) included in the accompanying schedule of collective pension amounts of MTRS as of and for the year ended June 30, 2016, and the related notes. Management's Responsibility for the Schedules Management is responsible for the preparation and fair presentation of these schedules in accordance with U.S. generally accepted accounting principles; this includes the design, implementation, and maintenance of internal control relevant to the preparation and fair presentation of the schedules that are free from material misstatement, whether due to fraud or error. Auditors' Responsibility Our responsibility is to express opinions on the schedule of nonemployer allocations and the specified column totals included in the schedule of collective pension amounts based on our audit. We conducted our audit in accordance with auditing standards generally accepted in the United States of America. Those standards require that we plan and perform the audit to obtain reasonable assurance about whether the schedule of nonemployer allocations and the specified column totals included in the schedule of collective pension amounts are free from material misstatement. -
Early College One-Pager
E A R L Y C O L L E G E P E R F O R M A N C E I N M A S S A C H U S E T T S Massachusetts is closing equity gaps by growing Early College programs. A recent study from Brown University found black and Latinx students in Massachusetts are approximately 20 percentage Massachusetts is scaling high-quality Early College programs points less likely to complete college degrees than $5.4M 25,000 white students with the same MCAS scores. A similar FY19 post-secondary degree gap exists between low- FY20 income and non-low-income students with the same FY21 (projected) MCAS scores. Early College is a proven model to close 3,500 $3M these yawning equity gaps. Nearly half of students 14,000 participating in the state’s designated Early College programs are Latinx and close to one in five are 2,323 black; 45% come from low-income families. Students are earning a growing number of post-secondary 1,140 5,000 $1M credits through Early College as more programs launch and existing programs mature. In FY 2021, 3,500 hundred students are projected to earn 25,000 Students Enrolled Credits Earned Savings to Families credits, saving $5.4 million in tuition and fees. Massachusetts students in the first Early College cohort were dramatically Students who participate in Early College are more likely to enroll in higher education without interruption enrolling in college at dramatically higher Students in Statistical Comparison Group rates. Students in the first Early College cohort Students in Early College 89% enrolled in college within 6 months of graduation at 76% 72% a 20 percentage point higher rate than students with similar educational profiles who did not 56% 51% 48% participate in Early College. -
May 10, 2016 the Honorable John B. King, Jr. Secretary of Education 400
May 10, 2016 The Honorable John B. King, Jr. Secretary of Education 400 Maryland Avenue, SW Washington, DC 20202 Dear Secretary King: As teachers and principals in Title I schools, we are writing to urge you to ensure that one of the most important provisions of the Every Student Succeeds Act – the provision that ensures that federal Title I funds are supplemental to state and local school funding – is fully and fairly enforced by states. This provision goes to the heart of this civil rights law because it is intended to ensure that federal resources are spent to provide the additional educational resources that students need to succeed. While leaders in Congress agree that ensuring equity for all students is a core component of the new law, the steps to honor this intent and carry it out are complex, controversial, and could have unintended consequences. Making smart, fair choices as the law is implemented will take concerted effort by everyone involved. The purpose of Title I is to “provide all children significant opportunity to receive a fair, equitable, and high-quality education, and to close educational achievement gaps.” As teachers and principals in Title I schools who are working every day to close these achievement gaps, we see first-hand the importance to our students of the critical services and resources made available through supplemental Title I funding. If this important ESSA provision is not properly enforced, we are concerned that some states could misunderstand the law's intent and use Title I for other purposes, including using it to replace state and local funding. -
Phoenix Charter Academy Network Annual Report 2014-2015
Phoenix Charter Academy Network Annual Report 2014-2015 Submitted to the Massachusetts Department of Elementary and Secondary Education August 1, 2015 Phoenix Charter Academy 59 Nichols Street Chelsea, MA 02150 Phone number: 1-617-889-3100 Fax Number: 1-617-889-3144 Email: [email protected] Website: phoenixcharteracademy.org Phoenix Academy Public Charter High School 1 Federal Street, Building 104 Springfield, MA 01109 Phone number: 1-413-233-4412 Fax Number: Email: [email protected] Website: phoenixcharteracademy.org Table of Contents Introduction to the School ..............................................................................................................................................3 Letter from the Chair of the Board of Trustees ..............................................................................................................4 School Performance and Program Implementation........................................................................................................6 I. Faithfulness to the Charter ...............................................................................................................................6 i. Mission and Key Design Elements ..............................................................................6 ii. Amendments to the Charter..........................................................................................8 iii. Dissemination Efforts...................................................................................................8 -
Parent Handbook
WOOD END ELEMENTARY SCHOOL PARENT HANDBOOK Wood End Wildcats are responsible, respectful, honest, engaged & safe! Dear Members of the Wood End Elementary School Community, Welcome to the 2020-21 school year, which is certain to be a year filled with changes. This handbook includes helpful information, policies, and procedures about our school. It has been updated to reflect the many changes we have implemented due to COVID-19. It also includes our behavioral expectations for students, which are designed to keep all members of our school community safe and engaged, as well as our core values. At Wood End, our students are responsible, respectful, honest, engaged and safe. We will partner with all our families to ensure a culture of respect, safety, and compassion. It is important that all students feel safe to learn and grow as individuals both academically and socially. The policies and procedures, as outlined in this handbook, are in place to make your elementary school experience a successful one. I look forward to welcoming our students and families in September to begin a new and exciting school year. Thank you in advance for your help in keeping our school a safe and nurturing community for students, families, and staff. Best, Dr. Joanne King Principal Wood End Elementary School’s Mission Statement Wood End Elementary School seeks to create a safe and supportive learning environment. We will work to achieve this aim through the implementation of a tiered support system that promotes clearly defined and consistent student expectations and accountabilities based on our core values, communication and collaboration within our school community, reliance on data for decision making purposes, and an efficient and effective response to the needs of our students who require additional support to be successful. -
Public Officers of the Commonwealth of Massachusetts
1945-1946 Public Officers of the Commonwealth OF Massachusetts • * • HWi^wl * • • Prepared and printed under authority of Chapter 313 of the Acts of 1943 hy mVLNG N. HAYDEN Clerk of thk Senate and LAWRENCE R. GROVE Clerk of the Hoise of Representatives aMja^srjt^a^ ] ^ SEXATORS AAD REPRESENTATIVES FROM MASSACHUSETTS IN THE CONGRESS OF THE UNITED STATES U. S. SENATE SALTONSTALL, LEVERETT. 240 Chestnut Hill Road. Newton (Chestnut Hill 61), Re- publican. Born: Newton. Sept. 1, 1892. Education: Noble & Greenough School '10. Har- vard College A.B. '14, Harvard Law School LL.B. '17. Profession : Lawyer. Organizations: Masons. Elks. American Legion, N'eterans of Foreign Wars, Ancient and Hon' orable Artillery. Public office: Newton Board of Aldermen 1920- "22. A6^t. District-Attornev Middlesex County 1921-'22, Mass. House 192"3-'36 (Speaker 1929- '36). Governor 1939-'44. Lnited States Senate 1944 (to fill vacancy) -'48. U. S. SENATE WALSH, DAVID I.. 176 Water St.. Clinton, Democrat. Born: Leominster, Nov. 11, 1872. Education : Clinton High School, Holy Cross College, Boston University Law School. Profession: Lawyer. Public office: Mass. House 1900-'01, Lieut- Gov- ernor 1913, Governor 1914-'15, Mass. Consti- tutional Convention 1917-'18. United States Senate 1919-'24, 1927-'46. C()N«,UliSS BATES. GEORGE JOSEPH. 11 Buffum St., Salem. 6th District. Republican. Born: Salem, Feb. 25, 1891. Education : Salem public schools. Public Office: Mas<. House 1918.'24. Mayor of Salem 1924-'37, Representative in Congress. (75th to 79th I 193 7-'46. co.\(;Rt:ss CLASON, CHARLES RUSSELL, 240 Washing- ton Blvd., Springfield. 2d Dislrict. Repub- lican. Born: Gardiner, Maine, Sept. -
Town of Reading Massachusetts
Town of Reading Massachusetts 2020 Annual Town Meeting Report on the Warrant April 27, 2020 Annual Town Meeting - April 2020 Monday April 27th Table of Contents Article Article Description Sponsor Page 1 Local Election 2 2 Reports Select Board 3 3 Instructions Select Board 3 4 Amend the Capital Improvement Program FY20 - FY30 Select Board 3 5 Amend the FY20 Budget Finance Committee 5 6 Approve Payment of Prior Year’s Bills Select Board 6 7 Appropriate Funds into OPEB Irrevocable Trust Select Board 6 8 Approve Revolving Funds Select Board 7 9 Approve Affordable Housing Trust Fund Allocation Plan Select Board 9 10 Debt Authorization: Sturges Sewer Station Improvements ($2.0mil) Select Board 10 11 Debt Authorization: Gazebo Circle Water Systems Improvements ($1.0mil) Select Board 11 12 Debt Authorization: MWRA loans for de-leading services ($1.5mil) Select Board 12 13 Debt Authorization: Water Main Improvements (Downtown I $4.3mil) Select Board 12 14 Debt Authorization: Sewer Main Improvements (Downtown I $1.0mil) Select Board 13 15 Debt Authorization: Storm Water Main Improvements (Downtown I $1.0mil) Select Board 13 16 Authorize FY20 Chapter 90 Expenditures Select Board 14 17 Adopt FY21 Budget Finance Committee 14 18 Remove Town Meeting Members Select Board 15 FY21 Budget Finance Committee FY21 Budget 17 Town Manager's FY21 Budget Message 20 Town Accountant's Recommended Revenues 23 Town Accountant's Budget Summary 25 FY21 Spending Scorecard 28 FY21 Shared Costs 29 FY21 Town Budget - detail by department 35 FY21 School Budget 80 FY21 Enterprise Fund Budgets 143 Appendix General Fund FY21 Capital Plan 151 General Fund FY21 Debt Schedule 158 Table of Organization 160 Town Meeting Handout Guidelines 161 Conduct of Town Meeting 162 1 TOWN WARRANT COMMONWEALTH OF MASSACHUSETTS Middlesex, ss. -
Town of Reading Economic Development Action Plan 2016-2022 December 2015
Town of Reading Economic Development Action Plan 2016-2022 December 2015 Prepared for: Town of Reading Planning Division Reading, Massachusetts 01867 Prepared by: Metropolitan Area Planning Council Boston, Massachusetts 02111 www.mapc.org Reading Economic Development Action Plan, 2016-2022 December 2015 Table of Contents Summary ................................................................................................................................................ 5 Overview .......................................................................................................................................................................... 5 Reading’s Economic Development Vision .............................................................................................................. 5 Priority Development Areas .................................................................................................................................... 5 How this Plan is Organized .......................................................................................................................................... 7 Summary of Findings and Recommendations ............................................................................................................ 7 Action Plan Strategies ........................................................................................................................................... 10 Action Plan Development Process ............................................................................................................................