Buildbps Phase II Proposed Facility Plan 2018 - 2027
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
“The Schools Are Killing Our Kids!” the African American Fight for Self- Determination in the Boston Public Schools, 1949-1985
ABSTRACT Title of dissertation: “THE SCHOOLS ARE KILLING OUR KIDS!” THE AFRICAN AMERICAN FIGHT FOR SELF- DETERMINATION IN THE BOSTON PUBLIC SCHOOLS, 1949-1985 Lauren Tess Bundy, Doctor of Philosophy, 2014 Dissertation directed by: Associate Professor David Freund, Department of History This dissertation examines a grassroots movement led by black Bostonians to achieve racial justice, quality education, and community empowerment in the Boston Public Schools during the postwar period. From the late 1940s through the early 1980s black parents, teachers, and students employed a wide-range of strategies in pursuit of these goals including staging school boycotts, creating freedom schools, establishing independent alternative schools, lobbying for legislation, forming parent and youth groups, and organizing hundreds of grassroots organizations. At the heart of this movement was a desire to improve the quality of education afforded to black youth and to expand the power of black Bostonians in educational governance. This dissertation demonstrates that desegregation and community control were not mutually exclusive goals or strategies of black educational activism. I examine the evolution of the goals, ideology, and strategy of this movement over the course of more than three decades in response to shifts in the national and local political climate. This work traces the close ties between this local movement in Boston and broader movements for racial and social justice unfolding across the nation in the 1940s, 50s, 60s, and 70s. Most importantly, my dissertation puts this movement in conversation with a broader national project of various marginalized groups in the postwar period to radically transform the institutions of democracy. This dissertation challenges a well-known narrative of civil rights and school desegregation in Boston in this period. -
2019-2020 Boston Public Schools Exam School Application Guide
2019-2020 Boston Public Schools Exam School Application Guide Boston Latin Academy Entrance to Grades 7 and 9 Boston Latin School Entrance to Grades 7 and 9 John D. O’Bryant School of Mathematics and Science Entrance to Grades 7, 9, and 10 REGISTRATION DEADLINE: SEPTEMBER 20, 2019 IN-SCHOOL TESTING (Grade 6 BPS only): THURSDAY, NOVEMBER 7, 2019 WEEKEND TEST DATE: SATURDAY, NOVEMBER 9, 2019 Register online at bostonpublicschools.org/exam Exam administered by the Educational Records Bureau under the supervision of the Boston Public Schools Language Assistance Families who need interpretation and/or translation assistance during the application process may call a BPS Welcome Center at 617-635-9010, 617-635-8015, or 617-635-8040. 2 Table of Contents 2019 – 2020 Exam School Application Checklist .......4 Exam School Admissions Process ...............................5 Step 1: Register for the Independent School Entrance Exam .....................................................6 Sunday Test .....................................................6 National Test Option ......................................6 Step 2: Request Test Accommodations for Students with Disabilities and English Language Learners ................................................7 Step 3: Residency Verification Process ................11 Step 4: Take the ISEE .........................................13 The Make-up Test .........................................15 Step 5: Rank Exam School Choices & Submit Grades ....................................................15 Step 6: -
Appendix EE.09 – Cultural Resources
Appendix EE.09 – Cultural Resources Tier 1 Final EIS Volume 1 NEC FUTURE Appendix EE.09 - Cultural Resources: Data Geography Affected Environment Environmental Consequences Context Area NHL NRHP NRE NHL NRHP NRE NHL NRHP NRE NHL NRHP NRE NHL NRHP NRE NHL NRHP NRE State County Existing NEC including Existing NEC including Existing NEC including Preferred Alternative Preferred Alternative Preferred Alternative Hartford/Springfield Line Hartford/Springfield Line Hartford/Springfield Line DC District of Columbia 10 21 0 10 21 0 0 3 0 0 4 0 49 249 0 54 248 0 MD Prince George's County 0 7 0 0 7 0 0 0 0 0 2 0 1 23 0 1 23 0 MD Anne Arundel County 0 3 0 0 3 0 0 0 0 0 1 0 0 8 0 0 8 0 MD Howard County 0 1 0 0 1 0 0 0 0 0 0 0 1 3 0 1 3 0 MD Baltimore County 0 0 0 0 0 0 0 0 0 0 0 0 0 9 0 0 10 0 MD Baltimore City 3 44 0 3 46 0 0 1 0 0 5 0 25 212 0 26 213 0 MD Harford County 0 5 0 0 7 0 0 0 0 0 2 0 1 12 0 1 15 0 MD Cecil County 0 6 2 0 8 2 0 0 2 0 1 2 0 11 2 0 11 2 DE New Castle County 3 64 2 3 67 2 0 2 1 0 5 2 3 187 1 4 186 2 PA Delaware County 0 4 0 1 5 0 0 0 0 0 0 0 1 18 0 1 18 0 PA Philadelphia County 9 85 1 10 87 1 0 2 1 3 4 1 57 368 1 57 370 1 PA Bucks County 3 8 1 3 8 1 0 1 1 1 1 1 3 15 1 3 15 1 NJ Burlington County 0 0 0 0 0 0 0 0 0 0 0 0 1 17 0 1 17 0 NJ Mercer County 1 9 1 1 10 1 0 0 2 0 0 2 5 40 1 6 40 1 NJ Middlesex County 1 20 2 1 20 2 0 0 1 0 1 1 1 42 2 1 42 2 NJ Somerset County 0 0 0 0 0 0 0 0 0 0 0 0 0 4 0 0 4 0 NJ Union County 1 9 1 1 10 1 0 1 1 0 2 1 2 17 1 2 17 1 NJ Essex County 1 24 1 1 26 1 0 1 1 0 1 1 1 65 1 1 65 1 NJ Hudson County -
African-Americans in Boston : More Than 350 Years
Boston Public Library REFERENCE BANKOF BOSTON This book has been made possible through the generosity of Bank of Boston \ African-Americans in Boston More Than 350 Years Digitized by the Internet Archive in 2015 https://archive.org/details/africanamericansOOhayd_0 African-Americans in Boston: More Than 350 Years by Robert C. Hayden Foreword by Joyce Ferriabough Trustees of the Public Library of the City of Boston, 1991 African-Americans in Boston: More Than 350 Years Written by Robert C. Hayden Conceived and coordinated by Joyce Ferriabough Designed by Richard Zonghi, who also coordinated production Edited by Jane Manthome Co-edited by Joyce Ferriabough, Berthe M. Gaines, C. Kelley, assisted by Frances Barna Funded in part by Bank of Boston PubUshed by Trustees of the Boston PubHc Library Typeset by Thomas Todd Company Printed by Mercantile Printing Company Grateful acknowledgment is made to the following individuals and organizations for use of the illustrations on the pages cited: T. J. Anderson (74); Associated Press Wirephoto (42 bottom, 43, 98 left, 117); Fabian Bachrach (24, 116); Bob Backoff (27 left); Banner Photo (137); Charles D. Bonner (147 left); Boston African-American Historic Site, National Park Service (38, 77, 105 right); The Boston Athenaeum (18, 35 top, 47 top, 123, 130); Boston Globe (160); Boston Housing Authority (99); Boston Red Sox (161); Boston University News Service (119 right, 133); Margaret Bumham (110); John Bynoe (26); Julian Carpenter (153); Dance Umbrella (71); Mary Frye (147 right); S. C. Fuller, Jr. (142 right); Robert Gamett (145 left); Artis Graham (86); Calvin Grimes, Jr. (84); James Guilford (83); Rev. -
BPS 5 Year Capital Facilities Master Plan, Phase I Fiscal Years 2014 - 2018
BPS 5 Year Capital Facilities Master Plan, Phase I Fiscal Years 2014 - 2018 Volume I – Main Report Prepared by Boston Public Schools Capital & Facilities Management, June 2013 Capital Facility Master Plan, Phase I ACKNOWLEDGEMENTS Thomas M. Menino, Mayor City of Boston Dr. Carol R. Johnson, Superintendent Meredith Weenick, Chief Financial Officer Karen Connor, Dir., Office of Budget Mgmt. Boston School Committee Jack Hanlon, Deputy Dir., OBM Capital Budgets Mihael O’Neill, Chair Alfreda Harris, Vice Chair Boston Public Schools John F. Barros John McDonough, Chief Financial Officer Meg Campbell Carleton W. Jones, Ex. Director, Capital & Facilities Management Rev. Gregory C. Groover, Sr. Khadijah Brown, Director, Facilities Management Claudio Martinez Brian Chambers, Asst. Director, Planning & Engineering Mary Tamer Mary Ann Crayton, Ex. Dir., Cmmty. Engagement & Circle of Promise Jordan Cupps, Financial Analyst Boston City Council Laura Dziorny, Assistant Chief of Staff Councilor At-Large Stephen J. Murphy, President Melissa Dodd, Chief Information Officer Councilor At-Large Felix G. Arroyo Susan C. McCann, Dir. Implementation, Capital & Facilities Management Councilor At-Large John R. Connolly Timothy Nicolette, Chief of Staff Councilor At-Large Ayanna Pressley Peter Sloan, Interim Director, Strategic Planning Councilor-D1 Salvatore LaMattina Jocelyn Wright, Senior Director, Operations Councilor-D2 Bill Linehan Councilor-D3 Frank Baker Councilor-D4 Charles C. Yancey Councilor-D5 Robert Consalvo Councilor-D Matt O’Malley Councilor-D7 Tito -
Ocm20718343.Pdf (2.886Mb)
3120bb D271 3EDM D Report and Recofnmendations ^ of Louis L. Jaffe, Esq., Appointed by the State Board of Education to hold a hearing ordered by the Supreme Judicial Court in a case shortly entitled; The Boston School Committee V. The State Department of Education i 6 I May 28, 1973 L : . 11 COMMONWEALTH OF MASSACHUSETTS Suffolk, ss. THE BOSTON SCHOOL COMMITTEE and THE CITY OF BOSTON, Petitioners vs THE STATE DEPARTMENT OF EDUCATION and THE STATE TASK FORCE ON RACIAL IMBALANCE IN BOSTON, Respondents HEARING OFFICER Professor Louis L. Jaffe, Esq Harvard University Law School Cambridge, Massachusetts APPEARANCES The State Department of Education and the State Task Force on Racial Imbalance [by Dr. Frederick Lewis, Esq.] 178 Tre- mont Street, Boston, Massachusetts. Hale & Dorr [by Stephen H. Olesky, Esq.] 2 8 State Street, Boston, Massachusetts, on behalf of the Boston School Comm.ittee. Angoff, Goldman, Manning, Pyle & Wagner [by John F. McMahon , Esq.) 44 School Street, Boston, Massachusetts, on behalf of the Boston Teachers' Union John Doherty , President, Boston Teachers' Union, Local 66, Boston, Massachusetts. Louise Day Hicks, Esq., representing Rita Brawl of Boston Hom.e and School Association, South Boston Home and School Association, and South Boston Residence Group; and Patricia Ranese of Com- munity School Council; and Virginia Sheyhi of South Boston Education Committee. Mary Welby, representing 21G members of the St. Thomas Aquinas Educational Association and 24 individuals of Jamaica Plain. Ill TABLE OB' CONTENTS General Introduction 1 These Hearings 3 Proposed Plans of the Boston School Committee 4 The Process of Recommendation by the Board of a Plan 5 A Description of the Task Force Plan 9 Elementary Schools 9 Intermediate Schools ... -
Box Locations in 1900
BOSTON FIRE DEPARTMENT FIRE ALARM BOX LOCATIONS January 1, 1900 HENRY S. RUSSELL Fire Commissioner Lewis P. Webber Chief of Department 1 9 Commercial and Foster Sts 10 Clark and Hanover Streets 12 Cooper and Endicott Streets 13 Hanover and Parmenter Streets 14 Commercial St at Union Wharf 15 Richmond and Commercial Streets 16 North Market Street and Merchants Row 17 Hanover and Endicott Streets 18 Brattle Street, opp. Quincy House 19 Charlestown Street near Cross 21 Sudbury and Hawkins Streets 23 Bowdoin Square 24 Cambridge and North Russell Streets 25 Chemical House 11, Grove Street 26 Cambridge and Charles Streets 27 Charles and Mt. Vernon Streets 28 Clinton Street, opp. Blackstone 29 Beacon Street, opp. Spruce 31 Beacon Street, opp. Beaver 32 Pinckney and Anderson Streets 33 Mt. Vernon Street, opp. Hancock 34 Myrtle and Joy Streets 35 Tremont and School Streets 36 State Street, nw cor. Old State House 37 India and Central Streets 38 Atlantic Avenue and Long Wharf 39 Engine House 26, Mason Street 41 Washington and Milk Streets 42 Tremont and Winter Streets 43 Washington and West Streets 44 High Street and High St. Place 45 Federal and Franklin Streets 46 Oliver and Milk Streets 47 Engine House 25, Fort Hill Square 48 Dewey Square 49 Summer and Hawley Streets 51 Purchase and Pearl Streets 52 Summer and Lincoln Streets 53 Washington and Boylston Streets 54 Beach and Oxford Streets 55 Tremont Street and Van Rensselaer Place 56 Kneeland and South Streets 57 Hudson and Oak Streets 58 Dorchester Avenue near Draw Bridge 59 South and East Streets 2 61 Tremont Street, nr. -
Vocational Rehabilitation Statewide High School Coverage Report
THE COMMONWEALTH OF MASSACHUSETTS MASSACHUSETTS REHABILITATION COMMISSION Vocational Rehabilitation Statewide High School Coverage Report Academic Year 2016/2017 Updated December 2016 North District Fitchburg, Framingham, Lawrence, Lowell, Malden, Salem, Somerville Fitchburg Area Office High School Town VR Counselor Ayer High School Ayer Abel Pichardo Bay Path (Reg. Tech.) Charlton Amy Cserny Bromfield High School Harvard Jamie Morrissey Clinton High School Clinton Jamie Morrissey Fitchburg High School Fitchburg Jamie Morrissey Gardner High School Gardner Christine Aveyard-Rameau Groton/Dunstable High School Groton/Dunstable Simone Coble Leominster High School Leominster Jamie Morrissey Lunenburg High School Lunenburg Simone Coble Minuteman Tech (Regional) Lexington Jamie Morrissey Montachusett Technical School Fitchburg Abel Pichardo/Christie Aveyard-Rameau Murdock High School Winchendon Amy Cserny Narragansett High School Templeton Abel Pichardo Nashoba Regional Bolton Jamie Morrissey Nashoba Valley Tech High School Bolton Simone Coble North Middlesex High School Townsend Simone Coble Oakmont High School Ashburnham Christie Aveyard-Rameau Quabbin High School Barre Amy Cserny Shirley High School Shirley Abel Pichardo Tahanto Regional Boylston Jamie Morrissey Three Rivers Three Rivers Christie-Aveyard Rameau Wachusett High School Wachusett Amy Cserny Murdock High School Winchendon Amy Cserny **Deaf/Hard of Hearing Students All Schools Heidi Freeman Framingham Area Office High School Town VR Counselor Algonquin Regional Northborough, Southborough -
Citywide Coordinating Council Records 1966-1979 (Bulk 1975-1978) MS.1990.031
Citywide Coordinating Council Records 1966-1979 (bulk 1975-1978) MS.1990.031 http://hdl.handle.net/2345/2936 Archives and Manuscripts Department John J. Burns Library Boston College 140 Commonwealth Avenue Chestnut Hill 02467 library.bc.edu/burns/contact URL: http://www.bc.edu/burns Table of Contents Summary Information .................................................................................................................................... 3 Administrative Information ............................................................................................................................ 4 Related Materials ........................................................................................................................................... 4 Historical note ................................................................................................................................................ 6 Scope and Contents ........................................................................................................................................ 7 Arrangement ................................................................................................................................................... 8 Acronyms ........................................................................................................................................................ 9 Collection Inventory .................................................................................................................................... -
6 New Street, East Boston, MA, MAG910654
UNITED STATES ENVIRONMENTAL PROTECTION AGENCY Region 1 5 Post Office Square, Suite 100 BOSTON, MA 02109-3912 CERTIFIED MAIL RETURN RECEIPT REQUESTED ' JAN 2 2 2015 Patrick Wilde Owner GEGC2 New Street, LL. 1477 NW Everett Street, Portland, Oregon 97209 Re: Authorization to discharge under the Remediation General Permit (RGP) MAG9-10000. Building Redevelopment site located at 6 New Street, Boston, MA 02128, Suffolk County; Authorization# MAG910654 Dear Mr. Wilde: Based on the review ofa Notice oflntent (NOI) submitted by Haley & Aldrich from, on behalfofGEGC 2 New Street, for the site referenced above, the U.S. Environmental Protection Agency (EPA) hereby authorizes you, as the named Owner and Operator to discharge in accordance with the provisions ofthe RGP at that site. Your authorization number is listed above. The checklist enclosed with this RGP authorization indicates the pollutants which you are reqUired to monitor. Also indicated on the checklist are the effluent limits, test methods and minimum levels (MLs) for each pollutant. Please note that the checklist does not represent the complete requirements ofthe RGP. Operators must comply with all ofthe applicable requirements ofthis permit, including influent and effluent monitoring, narrative water quality standards, record keeping, and reporting requirements, found in Parts I and II, and Appendices I -VIII ofthe RGP. See EPA's website for the complete RGP and other information at: http://www.epa.gov/regionllnpdes/mass.html#dgp. Please note the enclosed checklist includes parameters that exceeded Appendix III limits. It also includes parameters your consultant has marked " Believed Present. Also, please note that the metals included on the .checklist are dilution dependent pollutants and subject to limitations based on selected dilution ranges and technology based ceiling limitations. -
Site Name City State Country Start Date ALABAMA COLLEGE MONTEVALLO AL USA 01/01/67
Site Name City State Country Start Date ALABAMA COLLEGE MONTEVALLO AL USA 01/01/67 ALABAMA COLLEGE MONTEVALL AL USA ALABAMA STATE HOSPITAL AND MT. VERNON AL USA 06/01/61 PARTLOW STATE SCHOOL FOR SEARCY HOSPITAL ALABAMA STATE HOSPITAL AND TUSCALOOSA AL USA 06/01/61 PARTLOW STATE SCHOOL FOR SEARCY HOSPITAL AUBURN UNIVERSITY AUBURN AL USA 01/01/63 AUBURN UNIVERSITY, THACH HALL AUBURN AL USA 01/01/69 General Hospital School of Nursing Mobile AL USA 01/01/67 Holy Family High School Birmingham AL USA 01/01/56 Holy Family High School Birmingham AL USA 01/01/56 Jacksonville State University - Teachers College Jacksonville AL USA 01/01/55 Jacksonville State University - Teachers College Jacksonville AL USA 01/01/55 Maxwell Airfor Force Base (Air University) Montogery AL USA 01/01/54 PARTLOW STATE SCHOOL TUSCALOOSA AL USA 06/01/61 SAMFORD UNIVERSITY BIRMINGHAM AL USA 01/01/63 ST BERNARD COLLEGE CULLMAN AL USA 01/01/68 State Teachers College Florence AL USA 01/01/47 STATE TEACHERS COLLEGE - TREASURER'S FLORENCE AL USA 01/01/58 OFFICE STATE TEACHERS COLLEGE, TREASURER'S FLORENCE AL USA 08/17/45 OFFICE UNIVERSITY OF AL TUSCALOOSA AL USA 01/01/71 University of Alabama Tuscaloosa AL USA UNIVERSITY OF ALABAMA TUSCALOOSA AL USA 01/01/71 University of Alabama Tuscaloosa AL USA UNIVERSITY OF ALABAMA - CENTRAL BIRMINGHAM AL USA 09/25/70 UTILITIES FACILITY UNIVERSITY OF ALABAMA - MEDICAL BIRMINGHAM AL USA 09/23/69 CENTER - LYONS-HARRISON BUILDING UNIVERSITY OF ALABAMA - STEAM PLANT TUSCALOOSA AL USA 11/21/70 UNIVERSITY OF ALABAMA MED CTR BIRMINGHAM AL USA -
Re: Notice of Intent for the Remediation General Permit Temporary Construction Dewatering for Demolition 776 Summer Street, South Boston, Massachusetts
1 Technology Park Drive 1 TechnologyWestford, Park MA 01886Drive Westford, MA 01886 U.S. Environmental Protection Agency March 23, 2021 Office of Ecosystem Protection File No. 4867.00 EPA/OEP RGP Applications Coordinator 5 Post Office Square, Suite 100 (OEP06-01) Boston, MA 02109-3912 Re: Notice of Intent for the Remediation General Permit Temporary Construction Dewatering for Demolition 776 Summer Street, South Boston, Massachusetts Dear Sir/Madam: On behalf of HRP 776 Summer Street, LLC (HRP), Sanborn, Head & Associates, Inc. (Sanborn Head) is submitting this Notice of Intent (NOI) to the United States Environmental Protection Agency (USEPA) for coverage under the National Pollutant Discharge Elimination System (NPDES) Remediation General Permit (RGP) MAG910000 for 776 Summer Street in South Boston, Massachusetts (the Site). This letter and supporting documentation were prepared in accordance with the USEPA guidance for construction dewatering under the RGP program. HRP is the owner of the Site and will have responsibility for the contractors/subcontractors performing the dewatering activities at the Site. Contractors and subcontractors working for HRP on the project will be required to meet the requirements of this NOI and the RGP. The location of the Site and the discharge locations into the Reserved Channel via private on- Site storm water catch basins are shown on Figure 1 and Figure 2. The Site is approximately 15 acres and was previously operated as the New Boston Generating Station. The first phase of redevelopment activities at the Site include removal of various structures and foundations on the Site, selective demolition of structures that are anticipated to remain and be redeveloped, removal of various infrastructure elements including but not limited to, below grade piping systems, storm water systems, electrical distribution components, and various equipment bases and pads throughout the Site.