1H2016 Political Donations
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
June 9, 2021 the Honorable Susan M. Collins 413 Dirksen Senate Office
June 9, 2021 The Honorable Susan M. Collins The Honorable Angus S. King, Jr. 413 Dirksen Senate Office Building 133 Hart Senate Office Building Washington DC 20510 Washington DC 20510 The Honorable Chellie Pingree The Honorable Jared Golden 2162 Rayburn House Office Building 1222 Longworth House Office Building Washington, DC 20515 Washington, DC 20515 Dear Senators Collins and King, and Representatives Pingree and Golden: WHEREAS, the people living on the land that would eventually be designated as the District of Columbia were provided the right to vote for representation in Congress when the United States Constitution was ratified in 1788; and WHEREAS, the passage of the Organic Act of 1801 placed the District of Columbia under the exclusive authority of the United States Congress and abolished residents’ right to vote for members of Congress and the President and Vice President of the United States; and WHEREAS, residents of the District of Columbia were granted the right to vote for the President and Vice President through passage of the Twenty–Third Amendment to the United States Constitution in 1961; and WHEREAS, as of 2020, the U.S. Census Bureau data estimates that the District of Columbia’s population at approximately 712,000 residents is comparable to the populations of Wyoming (582,000), Vermont (623,000), Alaska (731,000), and North Dakota (765,000); and WHEREAS, residents of the District of Columbia share all the responsibilities of United States citizenship, including paying more federal taxes than residents of 22 states, -
05 Overview of MEREDA's Legislative Agenda
2021 Public Policy Update Presented by: Andrea Cianchette Maker, Pierce Atwood LLP Elizabeth M. Frazier, Pierce Atwood LLP Meeting the 130th Legislature. from afar Senate House President Troy Jackson Speaker Ryan Fecteau 21 Democrats, 13 Republicans 80 Democrats, 66 Republicans, 4 Independents, 1 empty seat 1 Libertarian, 3 nonvoting Tribal Representatives • Majority Leader: Nate Libby • • Assistant Majority Leader: Eloise Vitelli Majority Leader: Michelle Dunphy • • Minority Leader: Jeff Timberlake Assistant Majority Leader: Rachel Talbot Ross • • Assistant Minority Leader: Matt Pouliot Minority Leader: Kathleen Dillingham • Assistant Minority Leader: Joel Stetkis Participating During a Pandemic ❖ State House remains closed ❖ Committee hearings, work sessions to be broadcast on the Maine Legislature’s YouTube Channel ❖ Testimony, work session participation via Zoom ❖ House, Senate meeting schedule and location uncertain Economic Recovery, Budget Gap Economic Recovery Committee Report • INNOVATION & Better than ENTREPRENEURSHIP anticipated Cost cutting, hiring freeze • TALENT DEVELOPMENT & revenues TALENT ATTRACTION • BROADBAND / INTERNET ACCESS CARES Act, PPP • EARLY CARE AND EDUCATION SUPPORTS $250 million shortfall • STRUCTURAL remaining in FY ‘21 INEQUITIES • RECOMMENDED $400 million budget shortfall INVESTMENTS for FY ’22/23 Biennium Climate Council Recommendations Strategies to Reduce Greenhouse Gas Emissions A: Embrace the Future of Transportation in Maine B: Modernize Maine’s Buildings C: Reduce Carbon Emissions in Energy and Industrial Sectors D: Grow Maine’s Clean-Energy Economy and Protect our Natural Resource Industries E: Protect Maine’s Environment F: Build Healthy and Resilient Communities G: Invest in Climate-Ready Infrastructure H: Engage with Maine People and Communities By 2024, develop a long-term plan to phase-in modern, energy efficient building codes to reach net zero carbon emissions for new construction in Maine by 2035. -
To: Commission From: Jonathan Wayne, Executive Director Michael Dunn, Esq., Political Committee and Lobbyist Registrar Date: May 20, 2020 Re: Request by Mr
Commission Meeting 05/27/2020 STATE OF MAINE Agenda Item #2 COMMISSION ON GOVERNMENTAL ETHICS AND ELECTION PRACTICES 135 STATE HOUSE STATION AUGUSTA, MAINE 04333-0135 To: Commission From: Jonathan Wayne, Executive Director Michael Dunn, Esq., Political Committee and Lobbyist Registrar Date: May 20, 2020 Re: Request by Mr. John Jamieson to Investigate Polling by U.S. Senator Susan Collins Maine Election Law regulates funds, goods and services (e.g., polling) received by someone for the purpose of deciding whether to become a candidate for state office. If the person subsequently runs for office, the candidate must disclose the funds, goods and services as contributions in their first campaign finance report. They are subject to the same dollar amount limitations as contributions received after the individual becomes a candidate. The person must also disclose any payments made for the purpose of deciding whether to become a candidate. In 2017, U.S. Senator Susan Collins was giving consideration to running for Governor of Maine. Mr. John Jamieson of South Portland requests that the Commission investigate whether she received polling services that exceeded the $1,600 limitation applicable at that time. Sen. Collins responds that the polling was paid for by Collins for Senate (her U.S. Senate re-election committee) for a federal campaign purpose and she did not violate Maine Election Law. LEGAL REQUIREMENTS Standard for Opening a Requested Investigation The Election Law authorizes the Commission to receive requests for investigation and to conduct an investigation “if the reasons stated for the request show sufficient grounds for believing that a violation may have occurred”: A person may apply in writing to the commission requesting an investigation as described in subsection 1. -
Supplemental Statement Washington, DC 20530 Pursuant to the Foreign Agents Registration Act of 1938, As Amended
Received by NSD/FARA Registration Unit 06/30/2020 2:16:39 PM OMB No. 1124-0002; Expires June 30, 2023 U.S. Department of Justice Supplemental Statement Washington, DC 20530 Pursuant to the Foreign Agents Registration Act of 1938, as amended For 6 Month Period Ending ________________05/31/2020 (Insert date) I - REGISTRANT 1. (a) Name of Registrant (b) Registration Number Larson Shannahan Slifka Group, LLC d/b/a LS2group 6749 (c) Primary Business Address 510 E. Locust St., Ste. 200, Des Moines, IA 50309 2. Has there been a change in the information previously furnished in connection with the following? (a) If an individual: (1) Residence address(es) Yes □ No □ (2) Citizenship Yes □ No □ (3) Occupation Yes □ No □ (b) If an organization: (1) Name Yes □ No □ (2) Ownership or control Yes □ No □✘ (3) Branch offices Yes □ No □ (c) Explain fully all changes, if any, indicated in Items (a) and (b) above. IF THE REGISTRANT IS AN INDIVIDUAL, OMIT RESPONSES TO ITEMS 3, 4, 5, AND 6. 3. If the registrant previously filed an Exhibit C 1, state whether any changes therein have occurred during this 6 month reporting period. Yes □ No □ If yes, has the registrant filed an updated Exhibit C? Yes □ No □ If no, please file the updated Exhibit C. 1 The Exhibit C, for which no printed form is provided, consists of a true copy of the charter, articles of incorporation, association, and by laws of a registrant that is an organization. (A waiver of the requirement to file an Exhibit C may be obtained for good cause upon written application to the Assistant Attorney General, National Security Division, U.S. -
Civic Engagement at Bates 2015-2016 0
Civic Engagement at Bates 2015-2016 0 Civic Engagement at Bates 2015-2016 The Harward Center for Community Partnerships bates.edu/harward Civic Engagement at Bates 2015-2016 1 CONTENTS 3 Message from the Director 4 Academic Initiatives Community-Engaged Courses ~ Publicly-Engaged Research, Independent Studies, & Internships ~ General Education Concentration ~ New Course Featuring Lewiston/Auburn ~ Faculty Development ~ Faculty Grants ~ Symposium 15 Co-Curricular Initiatives Bonner Leader Program ~ Bates Civic Action Team ~ Student Volunteer Fellows Program ~ Short Term Community Service Program ~ Harward Center Summer Fellowships 21 Extra-Curricular Initiatives Adopt-A-School ~ America Reads and America Counts ~ College Access Programming ~ Community Liaison Program ~ EcoService Day and Clean Sweep ~ Grants ~ Martin Luther King, Jr. Day ~ Mentoring ~ Montello Book Buddies ~ Neighbor Night ~ New Student Orientation ~ Residence Life Programming ~ Stand Against Racism ~ Student Clubs & Organizations ~ Other Volunteer Activities 30 Civic Capacity-Building Initiatives Election Engagement Project ~ Civic Forum Series ~ Public Works in Progress Series ~ Women in Leadership ~ Co-Sponsorships 34 Bates-Morse Mountain Conservation Area & Shortridge Coastal Center NSF Grant & the Northeastern Coastal Stations Alliance ~ Bates Academic Courses ~ Bates Student Theses ~ Maine’s Endangered Birds ~ Public Use 37 Other Programs, Initiatives, and & Activities Admission Events ~ AmeriCorps Education Awards ~ Athletics ~ Back to Bates Weekend ~ Community-Engaged -
Election Division
OFFICE OF THE SECRETARY OF STATE - ELECTION DIVISION REPUBLICAN PRIMARY ELECTION WINNERS - 09/11/2018 Candidate Name Domicile Candidate Address City/State/Zip Party Governor Chris Sununu Newfields 71 Hemlock Court Newfields, NH 03856 REP Representative in Congress District 1 Eddie Edwards Dover 28 Childs Drive Dover, NH 03820 REP District 2 Steven Negron Nashua 28 Tanglewood Drive Nashua, NH 03062-1044 REP Executive Councilor District 1 Joseph D. Kenney Wakefield PO Box 201 Union, NH 03887 REP District 2 James S. Beard Lempster PO Box 3 Lempster, NH 03605 REP District 3 Russell Prescott Kingston 50 Little River Road Kingston, NH 03848 REP District 4 Ted Gatsas Manchester PO Box 6655 Manchester, NH 03108 REP District 5 Dave Wheeler Milford 523 Mason Road Milford, NH 03055 REP State Senator District 1 David J. Starr Franconia 22 Ridge Cut Rod Franconia, NH 03580 REP District 2 Bob Giuda Warren 660 Beech Hill Road Warren, NH 03279 REP Printed on : September 19, 2018 Page 1 of 33 OFFICE OF THE SECRETARY OF STATE - ELECTION DIVISION REPUBLICAN PRIMARY ELECTION WINNERS - 09/11/2018 Candidate Name Domicile Candidate Address City/State/Zip Party District 3 Jeb Bradley Wolfeboro 630 South Main Wolfeboro, NH 03894 REP District 5 Patrick Lozito Claremont 52 High Street Claremont, NH 03743 REP District 6 James P. Gray Rochester 21 Roulx Drive Rochester, NH 03867 REP District 7 Harold F. French Franklin 232 South Main Street Franklin, NH 03235 REP District 8 Ruth Ward Stoddard 386 Route 123 South Stoddard, NH 03464 REP District 9 Dan Hynes Bedford 41 Palomino Lane Bedford, NH 03110 REP District 10 Dan LeClair Swanzey 142 Warmac Road Swanzey, NH 03446 REP District 11 Gary L. -
Verizon Political Contributions January – December 2012
VERIZON POLITICAL CONTRIBUTIONS JANUARY – DECEMBER 2012 1 Verizon Political Contributions January – December 2012 A Message from Craig Silliman Verizon is affected by a wide variety of government policies ‐‐ from telecommunications regulation to taxation to health care and more ‐‐ that have an enormous impact on the business climate in which we operate. We owe it to our shareowners, employees and customers to advocate public policies that will enable us to compete fairly and freely in the marketplace. Political contributions are one way we support the democratic electoral process and participate in the policy dialogue. Our employees have established political action committees at the federal level and in 20 states. These political action committees (PACs) allow employees to pool their resources to support candidates for office who generally support the public policies our employees advocate. This report lists all PAC contributions, corporate political contributions, support for ballot initiatives and independent expenditures made by Verizon in 2012. The contribution process is overseen by the Corporate Governance and Policy Committee of our Board of Directors, which receives a comprehensive report and briefing on these activities at least annually. We intend to update this voluntary disclosure twice a year and publish it on our corporate website. We believe this transparency with respect to our political spending is in keeping with our commitment to good corporate governance and a further sign of our responsiveness to the interests of our shareowners. Craig L. Silliman Senior Vice President, Public Policy 2 Verizon Political Contributions January – December 2012 Political Contributions Policy: Our Voice in the Political Process What are the Verizon Good Government Clubs? and the government agencies administering the federal and individual state election laws. -
OFFICE of the SECRETARY of STATE - ELECTION DIVISION REPUBLICAN CUMULATIVE FILING AS of 09/18/2020 Candidate Name Domicile Candidate Address City/State/Zip Party
OFFICE OF THE SECRETARY OF STATE - ELECTION DIVISION REPUBLICAN CUMULATIVE FILING AS OF 09/18/2020 Candidate Name Domicile Candidate Address City/State/Zip Party President and Vice-President of the United States Donald J. Trump Palm Beach Palm Beach, FL 33480 REP Michael R. Pence Indianapolis Indianapolis, IN 46208 Governor Chris Sununu Newfields 71 Hemlock Court Newfields, NH 03856 REP United States Senator Corky Messner Wolfeboro 33 N. Kenney Shore Road Wolfeboro, NH 03894 REP Representative in Congress District 1 Matt Mowers Bedford 37 Hawthorne Drive Bedford, NH 03110 REP District 2 Steven Negron Nashua 28 Tanglewood Drive Nashua, NH 03062 REP Executive Councilor District 1 Joseph D. Kenney Wakefield PO Box 201 Union, NH 03887 REP District 2 Jim Beard Lempster PO Box 3 Lempster, NH 03605 REP District 3 Janet Stevens Rye 29 Harborview Rye, NH 03837-0 REP District 4 Ted Gatsas Manchester PO Box 6655 Manchester, NH 03108 REP District 5 Dave Wheeler Milford 523 Mason Road Milford, NH 03055 REP Printed on : September 18, 2020 Page 38 of 72 OFFICE OF THE SECRETARY OF STATE - ELECTION DIVISION REPUBLICAN CUMULATIVE FILING AS OF 09/18/2020 Candidate Name Domicile Candidate Address City/State/Zip Party State Senator District 1 Erin Hennessey Littleton 88 Lilac Lane Littleton, NH 03561 REP District 2 Bob Giuda Warren 660 Beech Hill Road Warren, NH 03279 REP District 3 Jeb Bradley Wolfeboro 630 South Main Street Wolfeboro, NH 03894 REP District 4 Frank Bertone Barrington 136 B Orchard Hill Road Barrington, NH 03825 REP District 5 Timothy O'Hearne Charlestown 38 Sunnyside Circle Charlestown, NH 03603 REP District 6 James P. -
Legislative Council Meeting Agenda Packet 2019-12
P 1 P 2 P 3 P 4 P 5 P 6 P 7 129th Legislature - Second Regular Session Legislative Council Action on Legislative Bill Requests December 6, 2019 Action Representative Ackley of Monmouth LR 2722 PASSED An Act To Provide a Death Benefit for Volunteer and Part-time Firefighters LR 2723 TABLED An Act To Allow Municipalities To Set Below-market Interest Rates for Senior Citizen Property Tax Deferral Programs Representative Andrews of Paris LR 2864 FAILED An Act To Recognize Occupational Licenses from Other States To Attract New Residents and Business to Maine LR 2868 FAILED An Act To Allow the Sale of Privately Held Fine and Rare Spirits by Auction Senator Bellows of Kennebec LR 2971 FAILED An Act To Require Employee Safety within the Funeral Industry Representative Bradstreet of Vassalboro LR 2828 FAILED An Act To Conform State Labor Law with Federal Labor Law Representative Brennan of Portland LR 2846 FAILED An Act Regarding Socially Responsible Investing by the Maine Public Employees Retirement System LR 2878 FAILED An Act To Expand Protections for the Privacy of Online Consumer Information Representative Campbell of Orrington LR 2729 FAILED An Act To Amend the Qualifications and Hiring Process for an Owner's Representative for a School Construction Project Page 1 of 10 Office of the Executive Director 12/6/2019 2:45:00 PM P 8 129th Legislature - Second Regular Session Legislative Council Action on Legislative Bill Requests December 6, 2019 Action Representative Campbell of Orrington LR 2743 FAILED An Act To Amend the Solid Waste Management -
Return of Organization Exempt from Income
l efile GRAPHIC p rint - DO NOT PROCESS As Filed Data - DLN: 93493318060251 Return of Organization Exempt From Income Tax OMB No 1545-0047 Form 990 Under section 501 (c), 527, or 4947( a)(1) of the Internal Revenue Code ( except black lung 0 benefit trust or private foundation) 201 Department of the Treasury • . Internal Revenue Service 0- The organization may have to use a copy of this return to satisfy state reporting requirements A For the 2010 calendar year, or tax year beginning 01 -01-2010 and ending 12 -31-2010 C Name of organization D Employer identification number B Check if applicable Pharmaceutical Research and Manufacturers of F Address change America 53 -0241211 Doing Business As F Name change PHRMA E Telep hone number fl Initial return N um b er and street (or P 0 box if mai l is not d e l ivered to street a dd ress ) R oom / suite ( 202) 835-3400 950 F STREET NW (Terminated G Gross receipts $ 203,879,770 1 Amended return City or town, state or country, and ZIP + 4 Washington , DC 20004 1Application pending F Name and address of principal officer H(a) Is this a group return for aff liates7 I Yes I' No John Castellani 950 F Street NW H(b) Are all affiliates included? F Yes F_ No Washington, DC 20004 If "IN o," attach a list (see instructions) H(c) Group exemption number 0- I Tax - exempt status F_ 501(c)(3) F 501( c) ( 6 I (insert no ) 1 4947(a)(1) or F_ 527 3 Website : 1- www phrma org K Form of organization F Corporation 1 Trust F_ Association 1 Other 1- L Year of formation 1958 M State of legal domicile DE Summary 1 Briefly describe the organization's mission or most significant activities PhRMA's mission is winning advocacy for public policies that encourage the discovery of life-saving and life-enhancing new medicines for patients by pharmaceutical/biotechnology research companies 2 Check this box if the organization discontinued its operations or disposed of more than 25% of its net assets 3 Number of voting members of the governing body (Part VI, line 1a) . -
Save the Date / July 10, 2017
a quarterly publication of the Maine Medical Association jaNUARY/FEBRUARY/MARCH 2017 Maine Medical Association Mission: SUPPORT Maine physicians, ADVANCE the quality of medicine in Maine, PROMOTE the health of all Maine citizens. PRESCRIBING FOR PAIN LIMITATIONS CONTINUING TO CHAllENGE Will you be ready to meet PATIENTS AND PRESCRIBERS Maine’s e-prescribing Maine’s landmark law limiting opioid prescriptions and rule changes as routine technical rules. Emergency mandating PMP checks and electronic prescribing routine technical rules are effective for up to 90 days. mandate by July 1, 2017? continues to present challenges to patients who are Emergency substantive rules may be effective for up to See article on page 7. over the daily dosage limits and to prescribers who are 12 months or until the Legislature has completed review trying to sort out fact from fiction relative to the law and of the rules. In its communication dated January 1, 2017 the emergency rule published by HHS on Jan. 2, 2017. to prescribers, the Department announced its intention MAINE QUALITY COUNTS Maine State Health Officer Christopher Pezzullo, D.O. to “engage in a single rule-making which will make By Dr. Erik Steele, Interim Executive Director also has communicated to prescribers stating that the permanent the emergency technical rule provisions state will not enforce the mandatory PMP checks (by and which will also provisionally adopt the emergency OVERCOMING THE OpIOID reporting violations to the appropriate licensing boards) major substantive rule provisions, which will then be EpIDEMIC IS THE WORK OF until March 1 and will not enforce dosage limitations submitted to the Maine Legislature for its review.” In All OF US prior to Oct. -
How Trump Could Help Decide Who Wins Control of the Maine Senate
Page 1 1 of 76 DOCUMENTS Bangor Daily News (Maine) September 25, 2018 Tuesday How Trump could help decide who wins control of the Maine Senate BYLINE: Michael Shepherd BDN Staff LENGTH: 1492 words Good morning from Augusta, where new sexual assault allegations against President Donald Trump's Su- preme Court nominee and confusion about the job status of the deputy attorney general got us thinking about where the president is most and least popular in Maine. We sorted the results of the 2016 presidential election between Trump, a Republican, and Democrat Hillary Clinton by Maine Senate district. It reveals some parallels to national polling showing that under Trump, Re- publicans are increasingly struggling in suburban areas that they have held in the past. Maine is lukewarm on Trump as a whole. A recent poll from Suffolk University found a 41 percent approval rating for the president here, which effectively matched past polls from Morning Consult that put the state near the middle of the pack nationally on Trump. The subtle divisions in his approval could be a key factor in elections here. Some of the most interesting ones come when thinking about control of the Maine Senate, which is controlled by Republicans who hold just a 18-17 lead on Democrats. The smallest switch could flip it. There are eight districts where Trump won a majority of votes. The one where he was most popular is held by a Democrat. Trump, who won the 2nd Congressional District but lost Maine at large to Clinton, only won majorities in eight of Maine's 35 Senate districts.