JOURNAL and LEGISLATIVE RECORD - HOUSE, January 21, 2020
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
2018 Annual Report | 1 “From the U.S
A Rainbow Wave: 2018 Annual Report | 1 “From the U.S. Congress to statewide offices to state legislatures and city councils, on Election Night we made historic inroads and grew our political power in ways unimaginable even a few years ago.” MAYOR ANNISE PARKER, PRESIDENT & CEO LGBTQ VICTORY FUND BOARD OF DIRECTORS Chris Abele, Chair Michael Grover Richard Holt, Vice Chair Kim Hoover Mattheus Stephens, Secretary Chrys Lemon Campbell Spencer, Treasurer Stephen Macias Stuart Appelbaum Christopher Massicotte (ex-officio) Susan Atkins Daniel Penchina Sue Burnside (ex-officio) Vince Pryor Sharon Callahan-Miller Wade Rakes Pia Carusone ONE VICTORY BOARD OF DIRECTORS LGBTQ VICTORY FUND CAMPAIGN BOARD LEADERSHIP Richard Holt, Chair Chris Abele, Vice Chair Sue Burnside, Co-Chair John Tedstrom, Vice Chair Chris Massicotte, Co-Chair Claire Lucas, Treasurer Jim Schmidt, Endorsement Chair Campbell Spencer, Secretary John Arrowood LGBTQ VICTORY FUND STAFF Mayor Annise Parker, President & CEO Sarah LeDonne, Digital Marketing Manager Andre Adeyemi, Executive Assistant / Board Liaison Tim Meinke, Senior Director of Major Gifts Geoffrey Bell, Political Manager Sean Meloy, Senior Political Director Robert Byrne, Digital Communications Manager Courtney Mott, Victory Campaign Board Director Katie Creehan, Director of Operations Aaron Samulcek, Chief Operations Officer Dan Gugliuzza, Data Manager Bryant Sanders, Corporate and Foundation Gifts Manager Emily Hammell, Events Manager Seth Schermer, Vice President of Development Elliot Imse, Senior Director of Communications Cesar Toledo, Political Associate 1 | A Rainbow Wave: 2018 Annual Report Friend, As the 50th anniversary of the Stonewall Uprising approaches this June, I am reminded that every so often—perhaps just two or three times a decade—our movement takes an extraordinary leap forward in its march toward equality. -
Political Contributions
Darden Restaurants, Inc. Annual Darden Political Contribution Disclosure (2017) Listed Alphabetically by Organization / Political Candidate Darden is committed to transparency and accountability. In accordance with our "Civic Engagement and Disclosure of Political and Advocacy Expenditures Policy," below are our disclosures of expenditures for calendar year 2017. Political Contributions All direct and in-kind political spending to candidates, politcal parties, political organizations and independent expenditures at the federal, state and local levels. Committee Name Candidate Amount Anthony Rendon for Assembly 2018 Anthony Rendon D $3,000.00 Atkins for Senate 2020 Toni Atkins D $2,000.00 Autumn Burke for Assembly 2018 Autumn Burke D $1,000.00 Bill Dodd for Senate 2020 Bill Dodd D $1,500.00 Blanca Rubio for Assembly 2018 Blanca Rubio D $1,000.00 Bob Cortes for State House Bob Cortes R $1,000.00 Bocanegra for Assembly 2018 Raul Bocanegra D $1,500.00 California Republican Party R $10,000.00 California Retailers Association Good Government Council $7,300.00 Californians for Jobs and a Strong Economy $10,000.00 Catharine Baker for Assembly 2018 Catharine Baker R $2,000.00 Cathy Young for Senate Catharine Young R $1,000.00 Cecilia Aguiar-Curry for Assembly 2018 Cecilia Aguiar-Curry D $1,000.00 Cristina Garcia for Assembly 2018 Cristina Garcia D $1,000.00 Daly for Assembly 2018 Tom Daly D $1,500.00 Democratic Governors Association D $100,000.00 Democratic Legislative Campaign Committee D $42,000.00 Evan Low for Assembly 2018 Evan Low D $1,500.00 Fecteau for Leadership PAC Ryan Fecteau D $500.00 Florida Grown PAC Adam Putman R $50,000.00 Florida Jobs PAC (Florida Chamber) $10,000.00 Florida Republican Senate Committee $7,500.00 Florida Restaurant Association PAC $10,000.00 Floridians for Economic Freedom Chris Sprowls R $2,500.00 Floridians for Opportunities Mike LaRosa R $2,500.00 Fredrick C. -
Citizen Initiatives Teacher Training Gas Taxes
DEFENDING AGAINST SECURITY BREACHES PAGE 5 March 2015 Citizen Initiatives Teacher Training Gas Taxes AmericA’s innovAtors believe in nuclear energy’s future. DR. LESLIE DEWAN technology innovAtor Forbes 30 under 30 I’m developing innovative technology that takes used nuclear fuel and generates electricity to power our future and protect the environment. America’s innovators are discovering advanced nuclear energy supplies nearly one-fifth nuclear energy technologies to smartly and of our electricity. in a recent poll, 85% of safely meet our growing electricity needs Americans believe nuclear energy should play while preventing greenhouse gases. the same or greater future role. bill gates and Jose reyes are also advancing nuclear energy options that are scalable and incorporate new safety approaches. these designs will power future generations and solve global challenges, such as water desalination. Get the facts at nei.org/future #futureofenergy CLIENT: NEI (Nuclear Energy Institute) PUB: State Legislatures Magazine RUN DATE: February SIZE: 7.5” x 9.875” Full Page VER.: Future/Leslie - Full Page Ad 4CP: Executive Director MARCH 2015 VOL. 41 NO. 3 | CONTENTS William T. Pound Director of Communications Karen Hansen Editor Julie Lays STATE LEGISLATURES Contributing Editors Jane Carroll Andrade Mary Winter NCSL’s national magazine of policy and politics Web Editors Edward P. Smith Mark Wolf Copy Editor Leann Stelzer Advertising Sales FEATURES DEPARTMENTS Manager LeAnn Hoff (303) 364-7700 Contributors 14 A LACK OF INITIATIVE 4 SHORT TAKES ON -
The Honorable Ryan Zinke US Secretary of the Interior Department of the Interior 1849 C Street NW Washington, DC 20240
The Honorable Ryan Zinke US Secretary of the Interior Department of the Interior 1849 C Street NW Washington, DC 20240 Dear Secretary Zinke, As a united group of 227 state legislators representing 17 coastal states, we are writing to you to oppose the Proposed National Outer Continental Shelf Oil and Gas Leasing Program for 2019-2024 (Proposed Leasing Program). This proposal seeks to exponentially expand oil and gas exploration, production, and drilling in the Atlantic Ocean, Pacific Ocean, and Gulf of Mexico, which for many of us, represents the first time in decades our coasts would be exposed to such development. While these oil and gas reserves are technically recoverable, we urge you to consider the repercussions, as you have done so in Florida, to local and regional economies and ecosystems. We are encouraged by your recent action to remove Florida’s coasts from the Proposed Leasing Program, a decision based on potential threats that offshore drilling would impose on coastal tourism, the recreational economy, and the hundreds of thousands of jobs that depend upon it. Given that one state has been removed from the program, we strongly urge you to grant other states the same opportunity to protect their economy and coastal and marine resources. Coastal tourism, fisheries, shipping, and defense are not only critical economic drivers in Florida, but are the underpinning of all U.S. coastal states. NOAA reports that coastal communities alone provide 45 percent of our nation’s gross domestic product. Furthermore, California, Oregon, and Washington combined represent the fifth largest economy in the world, a level of prosperity that would not be achieved without their ocean-dependent industries. -
The Blaine House: a Brief History and Guide
University of Southern Maine USM Digital Commons Maine Historic Preservation Commission Maine State Documents 1986 The Blaine House: A Brief History and Guide H. Draper Hunt George K. Clancey Follow this and additional works at: https://digitalcommons.usm.maine.edu/mhpc-docs Recommended Citation Draper Hunt, H. and Clancey, George K., "The Blaine House: A Brief History and Guide" (1986). Maine Historic Preservation Commission. 5. https://digitalcommons.usm.maine.edu/mhpc-docs/5 This Book is brought to you for free and open access by the Maine State Documents at USM Digital Commons. It has been accepted for inclusion in Maine Historic Preservation Commission by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. I-- The BLAINE HOUSE II II I. III I III I II 111111111 Ill fflrlllllllrJIIIfl A BRIEF HISTORY .. ... .. .. ' • j '· , {\��I ' I ( � • ( I : ..�-< OF So and c;\' . � � "9.: -� � GUIDE tn § LIBRARY JAN 2 01986 by Maine State ooc. H. Draper Hunt and Gregory K. Clancey Maine Historic Preservation Commission -------------------------------------------- - ���� ��·�m�ru�oor�li�lflir�'�' 3 1390 00451090 3 This booklet was published by the Maine Historic Preservation Commission in 1983 in commemoration of the I 50th anniversary of the completion of the Blaine House. Earle G. Shettleworth, Jr. Director Contemporary photographs of the Blaine House by Richard Cheek. Photograph of Governor Brennan by Lawrence Spiegel. Drawings of the Blaine House Development and the Floor Plan of the First Story by Christopher Glass. Historical illustrations are from the following collections: The Blaine House The Maine Historic Preservation Commission The Maine State Law Library James B. -
Lewiston for the Fiscal Year Ending Feb
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1921 Fifty-Eight Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb. 28, 1921, Together with Annual Reports and Papers Relating to the Affairs of the City Lewiston (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Lewiston (Me.), "Fifty-Eight Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending Feb. 28, 1921, Together with Annual Reports and Papers Relating to the Affairs of the City" (1921). Maine Town Documents. 4755. https://digitalcommons.library.umaine.edu/towndocs/4755 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Fifty-Eight Annual Report OF THE RECEIPTS AND EXPENSES OF THE City of Lewiston FOR THE Fiscal Year Ending Feb. 28 1921 TOGETHER WITH ANNUAL REPORTS AND PAPERS RELATING TO THE AFFAIRS OF THE CITY Gentlemen of the City Council: In accordance with the charter, as members elect of the incoming administration, we meet for the purpose of organiza tion. It now becomes our duty to formulate a policy for the coming Municipal year. In difference to custom, I wish to review in a general way the situation which confronts us, to make suggestions which occur to me with reference to the existing conditions, and to advise with you as to the best and wisest course to be pursued. -
The Bates Student
Bates College SCARAB The aB tes Student Archives and Special Collections 9-1902 The aB tes Student - volume 30 number 07 - September 1902 Bates College Follow this and additional works at: http://scarab.bates.edu/bates_student Recommended Citation Bates College, "The aB tes Student - volume 30 number 07 - September 1902" (1902). The Bates Student. 1918. http://scarab.bates.edu/bates_student/1918 This Newspaper is brought to you for free and open access by the Archives and Special Collections at SCARAB. It has been accepted for inclusion in The aB tes Student by an authorized administrator of SCARAB. For more information, please contact [email protected]. Vol. XXX No. 7. September C CcJowten. '6a Entered at Lewiston Post-Office as Second-Class Mail Matter. BUSINESS DIRECTORY. THK L4ROB8T and best equipped retell drug store D. P. MOULTON in this section. The prescription department espe- cially complete and satisfactory, as Registered Apothecary, our Hies with almost llMi.OOO on record will testify. 213 Lisbon Street, Corner Pine, - LEWISTON, ME. A $5 EXAMINATION FREE OF CHARGE TUB Lakeside Press l!V A. W. ANTHOINE, B0OK AND JOB woRK PRINTING of Any Description. Ophthalmic College Graduate, Doctor of Optics. We correct every error of vision by our perfect- a,,d Zinc fitting glasses. 22 years'experience. PHOTO-ENGRAVING, ftEE* SPECTACLES MADE TO ORDER. LITHOGRAPHING °ffice Stationery, and LiinuunHrmnu, Co|or Work Labels, etc. Satisfaction Guaranteed. RRfllv RINniNR Edition and Job Work, UUUI\ UII1UII1U, Magazines,etc.; Paper Ruling BEST OPTICAL ESTABLISHMENT IN MAINE. and Blank Book Manufact- uring. Office and Works, nrtnmT * ATT\ ti/rxi ANTHOINE OPTICAL MFG. -
The Pine Cone, Autumn 1948
AUTUMN, 1948 ECONE Pcmotezma offflaim 25 Cents (A 'privately supported, state-wide, non-partisan, non-profit organization for the promotion and development of Maine's agricultural, industrial and recreational resources.) 19 4 n AUTUMN 1949 "Jlu £ c■ June: Page The State of Ma in e ...........Robert P. Tristram Coffin 3 “Had a Wonderful Time” ...............William A. Hatch 9 Town Managers in Ma in e ...........Charles E. Dawson 15 Doorways and Beyond : The Nordica Homestead .. Mabel Gould Demers 19 Outdoors in Ma in e ............................John C. Page, Jr. 22 Meet the “Duchess” ..................... William A. Hatch 26 “A W o m a n ’s W o r k ” ..................... Theresa I. Maxfield 28 Governors of Maine, 1900-1948 .. Reginald E. Carles 34 Minstrelsy of Maine ... Edited by Sheldon Christian 38 Around the Cracker Barrel .... Elizabeth A. Mason 40 Famous Maine Recipes.....................June L. Maxfield 43 Maine Recipe..............................Pearl LeBaron Libby Inside Back Cover A Maine Hill in Autum n.............Ruby G. Searway Back Cover THE PINE CONE AUTUMN, 1948 VOL. 4, NO. 3 Published Quarterly by THE STATE OF MAINE PUBLICITY BUREAU PORTLAND . KITTERY . BANGOR . NEW YORK Main Office: 3 St. John St., Portland, 4 Maine GUY P. BUTLER RICHARD A. HEBERT Executive Manager Editorial Manager PINE CONE SUBSCRIPTION: $1 A YEAR (Printed in Maine on Maine-made Paper) THE STATE OF MAINE By Robert P. Tristram Coffin Bowdoin’s Pulitzer Prize winner, poet and author of • more than 25 books here presents a classic defense of his native State in reply to Arnold Toynbee’s blithe dismissal of the Pine Tree State. -
2004-Fall.Pdf
• General Books • Bowdoin Authors • Chamberlain Titles • T-shirts • Sweatshirts • Shorts • Pants • Outerwear • Hats • Children’s Clothing • Women’s Wear • Insignia Gifts Wear Clothing • Women’s Outerwear • Hats Children’s BOWDOINBOWDOINFall 2004 Volume 76, Number 1 OnlineOnline www.bowdoin.edu/bookstorewww.bowdoin.edu/bookstore BowdoinBowdoin FieldField WorkWork ininBelizeBelize shop online anytime or call toll free at 1-800-524-2225 Monday-Friday, 8:30 a.m.-5:00 p.m. EST Paperweights • Blankets Throws Clocks Mirrors Bowdoin Chair • Diploma Frames • Glassware • Pennants • Banners • Gift Certificates • Decals • and much more • Non-Profit U.S.Postage BOWDOIN PAID Bowdoin Bowdoin College College Brunswick, Maine 04011 fall2004 contents BOWDOINeditor’s note staff Knowing how to do things is becoming a lost art. The four children in my own Volume 76, Number 1 household — who range in age from 11 to 15 — worry about this from time to Fall, 2004 What Makes Laffey Run? 12 time, especially the boys. One of them said recently that he feels that his genera- MAGAZINE STAFF By Edgar Allen Beem Photographs by Mark Alcarez tion will be helpless when it is their turn to run things. He said it genuinely wor- ried him and that, although it helped a little to know that we could teach him Editor Alison M. Bennie Steve Laffey ’84 returned to his hometown of Cranston, Rhode Island, after much of what he wanted to know, he was also kind of concerned that knowing twenty years of success in other places. Concerned about the state of would set him apart and make him therefore responsible for everything. -
Fifty-Sixth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1919
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 1919 Fifty-Sixth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1919. Together with Annual Reports and Papers Relating to the Affairs of the City Lewiston (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Lewiston (Me.), "Fifty-Sixth Annual Report of the Receipts and Expenses of the City of Lewiston for the Fiscal Year Ending February 28, 1919. Together with Annual Reports and Papers Relating to the Affairs of the City" (1919). Maine Town Documents. 4873. https://digitalcommons.library.umaine.edu/towndocs/4873 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. * 6l H «v f K.! Fifty-Sixth Annual Report OF T H E RECEIPTS AND EXPENSES OF T H E City of Lewiston FOR T H E Fiscal Year Ending February 28 1919 TOGETHER WITH ANNUAL REPORTS AND PAPERS RELATING TO THE AFFAIRS OF THE CITY Printed By ECHO PUBLISHING COMPANY LEWISTON, MAINE CITY OF LEWISTON In Board of Mayor and Aldermen, March .12, 1919. ORDERED, The Common Council concurring, That the Committee on Printing be and is hereby authorized to have printed eight hundred copies of this year’s annual reports of the receipts and expenditures of the last year and included such other reports and public documents as in its judgment it may deem proper, expense of same to be charged to appro priation for printing when made. -
LGBTQ Victory Fund Staff
The Victory Fund creates viability. “It enables LGBTQ people to have a fighting chance at winning elected office.” U.S. REPRESENTATIVE RITCHIE TORRES (NY-15) Above: U.S. Representative Ritchie Torres On the Cover (left to right): Wheeling (WV) City Councilmember Rosemary Ketchum, Rhode Island state Senator Tiara Mack, Florida state Senator Shevrin Jones, Delaware state Senator Marie Pinkney, California Assemblymember Alex Lee, U.S. Representative Sharice Davids (KS-3), Florida state Representative Michelle Rayner, New Mexico state Senator Leo Jaramillo, U.S. Representative Mondaire Jones (NY-17), Pennsylvania state Representative Jessica Benham. Victory Fund 2020 Annual Report | 1 A Note From Mayor Annise Parker We began 2020 optimistic it would Yet we do not celebrate these be an unprecedented year for LGBTQ milestones solely because we made candidates and political power, but we history. We celebrate victories because had little idea just how unprecedented these leaders will ensure the interests of the year would be. The crises faced our community are considered in every by our nation and the world wreaked paragraph of every bill that comes havoc on our election plans and the across their desks. campaign strategies of our candidates, upending convention and propelling Many organizations faced enormous us to innovate. I’m proud to say that budget shortfalls and struggled to together, we met the challenge. continue important work. Yet you remained committed—supporting us Despite the tumult, you continued in whatever ways you could—which to support the organization and allowed us to keep providing candidates our mission, allowing us to lead the support from Victory Fund they have our candidates through a rapidly come to expect. -
A Study of the Progressive Movement of 1912 and of the Third Party Movement of 1924 in the State of Maine
The University of Maine DigitalCommons@UMaine Electronic Theses and Dissertations Fogler Library 6-1926 A Study of the Progressive Movement of 1912 and of the Third Party Movement of 1924 in the State of Maine Elizabeth Ring Follow this and additional works at: https://digitalcommons.library.umaine.edu/etd Part of the Political History Commons Recommended Citation Ring, Elizabeth, "A Study of the Progressive Movement of 1912 and of the Third Party Movement of 1924 in the State of Maine" (1926). Electronic Theses and Dissertations. 3277. https://digitalcommons.library.umaine.edu/etd/3277 This Open-Access Thesis is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Electronic Theses and Dissertations by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. A STUDY of the PROGRESSIVE MOVEMENT OF 1912 AND OF THE THIRD PARTY MOVEMENT OF 1924 IN THE STATS OF MAINE A THESIS Submitted, in Partial Fulfillment of the Requirements for the Degree of Master of Arts (in History) By ELIZABETH RING B. A* University of Maine, 1923 College of Arts and. Sciences University of Maine Orono June, 1926 TABLE OF CONTENTS. Page Bibliography................................................................................................... Introduction................. • • 1 I. The First Progressive Movement .................................... II. The LaFollette Movement of 1924 .......................................... Chapter I. The Political Situation in Maine from Statehood to the Progressive Movement in 1912........... 16 I. Political Reasons for the Separation of Maine From Massachusetts .................................................................. • • • II. General Trend of Parties from 1820 -1854......................... III. Third Party Movements before the Civil War .................. IV. The Rise and Growth of the Republican Party in Maine V.