West St. / Watershed issue

The attachments below are the public records and correspondences directly and indirectly related to the West Street land acquisition topic.  For a history of documents please refer to the "Event Log".

AttachmentSize
PDF icon West St. Event Log400.69 KB
PDF icon Letter to the Hopedale Foundation236.04 KB
PDF icon Letter of Support to BOS from Blackstone Valley Watershed Association224.67 KB
PDF icon Ed Burt letter to BOS from October 2020142.94 KB
PDF icon Christine Burke letter to BOS December 202079.74 KB
PDF icon Land Acquisition Recap174.04 KB
PDF icon 1/20/21 - Joint meeting with BOS, Executive Session to discuss on-going mediation in connection with pending litigations79.38 KB
PDF icon 2/4/21 - Joint meeting with Conservation to discuss and provide feedback regarding the wells154.85 KB
PDF icon 2/5/21 - List of concerns regarding settlement that were raised in 2/4/21 joint meeting with Conservation50.17 KB
PDF icon 2/5/21 - letter to BOS & Attorney Peter Durning requesting cease and desist49.85 KB
PDF icon Cost Sharing Agreement374.5 KB
PDF icon 2/25/21 - Questions arising from cost sharing agreement70.49 KB
PDF icon Settle Agreement and Mutual Release942.14 KB
PDF icon Civil Action Lawsuit filed by Hopedale residents743.51 KB
PDF icon Nov. 2020 Hearing on Preliminary Injunction 96.82 KB
PDF icon Nov. 2020 BOS - Preliminary Injunction273.1 KB
PDF icon Oct. 2018 BOS Silo Approval letter71.24 KB
PDF icon BOS remarks re NHBRT aka Grafton & Upton RR123.21 KB
PDF icon Sept. 2020 Holliston 555 Land Disturbance Violation104.33 KB
PDF icon August 2020 Hopedale Foundation letter50.46 KB
PDF icon October 2020 Hopedale Foundation letter33.21 KB
PDF icon Final Fincom Analysis on Ch61 Potential Land Acquisition1.05 MB
PDF icon July 2020 BOS IRAF Letter67.19 KB
PDF icon Sept. 2020 Letter from Dept. of Fish and Game re: Application for ILF Funding144.54 KB
PDF icon Sept. 2019 Joint letter to GURR re: fly ash silos64.49 KB
PDF icon Aug. 2020 letter from Metacomet 387.93 KB
PDF icon Feb. 2019 Violation Notice from US Army Corps of Engineers1.57 MB
PDF icon 2/8/21 Milford BOS Agenda and attachments2.07 MB
PDF icon Aug. 2019 Letter from Enviro Tech Ltd. re: property on Fitzgerald Dr. and Depot St.1.74 MB
PDF icon Appeals Court Ruling253.9 KB
PDF icon Reilly status statement50.53 KB
PDF icon Reilly letter135.08 KB
PDF icon Plaintiffs motion for judgment on the pleadings64.41 KB
PDF icon Memorandum of law in support of defendants758.99 KB
PDF icon Plaintiffs' memorandum in opposition to railroad defendants'712.16 KB
PDF icon BOS letter to Hopedale Foundation Trustees1.03 MB
PDF icon May 17, 2021 correspondence29.48 KB
PDF icon KP Law response to David Lurie, Esq. and Harley Racer, Esq.675.08 KB
PDF icon Grafton Upton opposition to plaintiff motion judgment on pleadings815.1 KB
PDF icon Amended Order of Remand280.2 KB
PDF icon Petition for Declaratory Order240.3 KB
PDF icon Order Entering Agreement for Judgment1000.09 KB
PDF icon Hopedale Building Permits15.48 KB
PDF icon GURR Yard Expansion Project80.22 KB
PDF icon Preliminary Injunction Sept. 24, 2021142.11 KB
PDF icon Activity Recap132.31 KB
PDF icon GU FY22 Hopedale and Upton IRAP Application (1)466.65 KB
PDF icon GU FY22 Hopedale and Upton IRAP Application (2)748.64 KB
PDF icon GURR Petition for Declaratory Order3.39 MB
PDF icon Appeals Court Nov 3, 202153.14 KB
PDF icon Fly Ash email57.79 KB
PDF icon Superior Court Ruling Keavany letter Nov. 15, 2021133.1 KB
PDF icon Superior Court Ruling Decision and Order Nov. 10, 2021386.07 KB
PDF icon Superior Court Ruling letter to Riley Nov. 12, 2021627.84 KB
PDF icon KP Request176.32 KB
PDF icon Legal Summary191.62 KB
PDF icon Surface Transportation Board Nov. 2021151.8 KB
PDF icon Town Request Clarification Plaintiff opp to mot to clarify231.64 KB
PDF icon Town Request Clarification plaintiff memo in opp reply MJP348.01 KB
PDF icon Fly Ash Monitoring Oct 202134.51 KB
PDF icon Response to GURRs Settlement Opposition100.72 KB
PDF icon Joinder of Towns Motion531.89 KB
PDF icon Riley and Durning Memo172.84 KB
PDF icon Extension of Injunctive Order773.77 KB
PDF icon WS Lost Forest Impact Note48.42 KB
PDF icon GURR Opposition341.05 KB
PDF icon Town Motion to Vacate Stipulation of Dismissal4.42 MB
PDF icon Hopedale Citizens Request Supp92.23 KB
PDF icon Town of Hopedale Supplemental Response to Request for Interdepartmental Transfer224.86 KB
PDF icon 20 Misc 000467 DRR- Decision426.03 KB
PDF icon Motion for Injunction Pending Appeal Land Court189.61 KB
PDF icon Durning - Riley letter 2-10-22340.78 KB
PDF icon Durning - Riley letter 2-14-2285.68 KB
PDF icon Hopedale Citizens Emergency Motion for Expedited Hearing195.34 KB
PDF icon Note Regarding the Meeting with SC Judge Goodwin37.58 KB
PDF icon Motion for Leave to Intervene461.8 KB
PDF icon Letter to Chief Justice Carey RRs Opposition225.14 KB
PDF icon Verified Complaint of Intervenor Plaintiffs663.72 KB
PDF icon Motion for Leave to Intervene Exhibits 1-3685.15 KB
PDF icon Water Sewer Objection to Land Clearing42.46 KB
PDF icon Town of Hopedale's Motion for Injunction Pending Appeal17.81 MB
PDF icon Opposition Citizen's Emergency Motion for Injunction716.98 KB
PDF icon Supplemental Appendix 4.73.51 MB
PDF icon Affidavit of Becca Solomon140.15 KB
PDF icon Affidavit of Diana Schindler483.04 KB
PDF icon Affidavit of Christopher P. Hodgens Jr.1.33 MB
PDF icon Affidavit of Lisa Mosczynski2.42 MB
PDF icon Affidavit of Edward J. Burt12.03 MB
PDF icon SC Injunction Ruling May 6, 2022137 KB
PDF icon EPA CGP108 KB
PDF icon Hopedale Residual Designation Petition June 2, 2022218.81 KB
PDF icon EPA CGP - previous NOI73.45 KB
PDF icon GURR 308 Hopedale 6-22-22 signed141.32 KB
PDF icon Open Meeting Law Complaint WSC June 29, 2022 filed99.5 KB
PDF icon Appellant Reply Brief with Addendum920.88 KB
PDF icon GU defs brief and add (file)4.06 MB
PDF icon Supplement to HBWSC Motion 9/27/19352.94 KB
PDF icon Brief of Town of Hopedale Bernie Stock and Brian Keyes1.87 MB
PDF icon EO 364 West St. signed 7/14/22182.99 KB
PDF icon Hopedale response to rd petition Aug. 22200.76 KB
PDF icon GURR OML appeal Hopedale WSC 09-04-227.38 MB
PDF icon EPA response letter final 8-5-223.5 MB
PDF icon email chain Aug. 10, 2022244.5 KB
PDF icon 032 Defendants consolidated opposition to plaintiffs motion for preliminary injunction to enjoin taking and enforcement483.16 KB
PDF icon 6 Milanoski Aff230.14 KB
PDF icon 032 - 1,2,3,4 exhibits - 1-4 of defendants consolidated opposition to plaintiffs motion 13.29 MB
PDF icon GURR 1 - main389.58 KB
PDF icon GURR site plan 7-20221.12 MB
PDF icon EO - 364 West St. signed 7/14/22219.52 KB
PDF icon Ed Burt 8/4 affidavit final235.11 KB
PDF icon Hopedale citizens amicus filed883.61 KB
PDF icon Affidavit of Sean Reardon in opp4.81 MB
PDF icon Rep Murray letter 12/13/20158.63 KB
PDF icon Opp to motion for affidavit of Sean Reardon in opp524.27 KB
PDF icon motion for affidavit of Sean Reardon230.57 KB
PDF icon M. Milanoski affidavit 7/28/225.67 MB
PDF icon 364 West St. 7/19/2263.93 KB
PDF icon Globe information document352.57 KB
PDF icon West Street picture progression1.52 MB
PDF icon EPA NMI responses Oct. 5, 2022194.39 KB
PDF icon EPA email responses Oct. 11, 2022359.89 KB
PDF icon GURR response to Aug., 308 response Sept. 23203.88 KB
PDF icon Inspection follow up letter, Grafton RR, Hopedale site190.22 KB
PDF icon FOIA request, Town of Hopedale2.13 MB
PDF icon Inspection Report Grafton RR, Hopedale Site 9/6/22209.55 KB
PDF icon Grafton Upton RR, Hopedale SWPPP final5.27 MB
PDF icon EPA SWPPP email Nov. 2022233.87 KB
PDF icon EPA final 2nd response 11/4/228.05 MB
PDF icon Hopedale Watershed Situation637.46 KB
PDF icon Opp to RR motion for clarification221.48 KB
PDF icon Nov. 9, 2022 motion dckt 59-0155.74 KB
PDF icon Nov. 9, 2022 Motion dckt 59-1438.47 KB
PDF icon GURR West St. lead filing document 8.24 MB
PDF icon JDP MM preliminary injunction30.47 KB
PDF icon Lead Issue Notice170.13 KB
PDF icon Motion re MM v JDP95.19 KB
PDF icon Nor Rtn 2-00221531013.06 KB
PDF icon JDP Opp to PI Mot6.28 MB
PDF icon RR response8.53 MB
PDF icon LSP Email March 3, 2023233.39 KB
PDF icon LSP Email March 10, 2023264.14 KB
PDF icon Appeals Court Ruling March 2023127.31 KB
PDF icon Burroughs order April 3, 2023522.46 KB
PDF icon Watershed Forestry308.63 KB
PDF icon April 19, 2023 ltr agreement status quo631.31 KB
PDF icon Hopedale Citizens post remand memo iso intervention362.12 KB
PDF icon mot for expedited consideration968.55 KB
PDF icon GURR petition for dec ord10.59 MB
PDF icon landcourt 5/16/23 zoom link88.43 KB
PDF icon MM opp to mot to modify_pi507.66 KB
PDF icon JDP reply in further support of pi modification763.09 KB
PDF icon jdp mot to modify_pi299.99 KB
PDF icon jdp_memo_iso_pi_modification415.33 KB
PDF icon DEP decision wetland protection 2020 - 2328.29 KB
PDF icon Hopedale's response ISO citizens motion to intervene130.95 KB
PDF icon GURR response to Hopedale, August 4, 20234.3 MB
PDF icon Brief of defendants - appellants - Town of Hopedale et al2.52 MB
PDF icon MM v JDP Plymouth wage claim complaint13.72 MB
PDF icon Bos legal update August 28, 202394.44 KB
PDF icon Sept. 13, 2023 motion dckt 85-0113.55 KB
PDF icon Sept. 13, 2023 motion dckt 85-11.21 MB
PDF icon Sept. 13, 2203 motion dckt 85-24.93 MB
PDF icon jdp vs mm rofr ruling660.74 KB
PDF icon amended ver intervenor complt 1-4-24485.22 KB
PDF icon 24-1-5 GU sur reply to town mtn vacate544.55 KB
PDF icon 24-1-5 GU sur reply to intervener mtn vacate1.01 MB
PDF icon 23-11-17 GU parties opp taxpayer motion to vacate final210.2 KB
PDF icon 23-11-17 GU opp town mtn vacate1.01 MB
PDF icon 23-8-31 keavany aff17.76 MB
PDF icon 2023-12-15 hopedales reply in support of motion to vacate163.67 KB
PDF icon intervenors reply iso post remand motion to vacate1.17 MB
PDF icon stb Nov 2023174.87 KB
PDF icon GU EPA 10-6-22 - sm4.27 MB
PDF icon Land Court Ruling 3-25-2461.82 KB
PDF icon Lead issue verdantas report Nov. 202318.4 MB
PDF icon GU response 2-26-2024796.84 KB
PDF icon Intervenor Opp MTD257 KB
PDF icon Intervenor Appendix with exhibits2.17 MB