National Register of Historic Places Continuation Sheet
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
5. the Master Plan
Augusta State Facilities Master Plan 5. The Master Plan The summation of the work of the MPC over its twelve months of deliberations is the Augusta State Facilities Master Plan. A synthesis of the positive attributes of the five concept plans that came before it, the Master Plan represents a considerably simplified and focused plan when compared to some of the initial efforts. This is as it should be, as the MPC acquired knowledge and confidence as it deliberated over several weeks and assimilated a wealth of information. The committee never lost sight of the initial thirteen goals of the process, and in the end was satisfied that the Master Plan represented the culmination of the process. The following paragraphs describe the major elements of the plan. The plan recognizes that the State currently owns sufficient land and building resources to make the further acquisition of property unnecessary in the foreseeable future. It also recognizes that the need for leased space will be lessened but not eliminated. While one goal of the plan is to make the highest and best use of East and West Campus resources, it also seeks to play an important role in the revitalization of Downtown Augusta by recommending that 300 State employees be located in leased space on Water Street. Prepared by SMRT, Inc. 5.1 Augusta State Facilities Master Plan Further strengthening of Augusta’s downtown fabric is recommended through the identification of a future new building site near the present MDOT Building on Capital Street, thus bringing a substantial number of State employees from outlying locations to within walking distance of downtown. -
2011 Govs Bios Book
National Governors Association GOVERNORS OF THE AMERICAN STATES, COMMONWEALTHS AND TERRITORIES 2012 NATIONAL GOVERNORS ASSOCIATION Founded in 1908, the National Governors Association (NGA) is the collective voice of the nation’s governors and one of Washington, D.C.’s, most respected public policy organizations. Its members are the governors of the 50 states, three territories and two commonwealths. NGA provides governors and their senior staff members with services that range from representing states on Capitol Hill and before the Administration on key federal issues to developing and implementing innovative solutions to public policy challenges through the NGA Center for Best Practices. NGA also provides management and technical assistance to both new and incumbent governors. Structure Each year, governors elect a chair, vice chair and nine-person Executive Committee to supervise the association’s operations on behalf of the entire membership. Bipartisanship is ensured by NGA’s Articles of Organization. The party affiliation of each committee chair rotates annually, the chair and vice chair represent different parties and the vice chair succeeds the chair. The Executive Committee is composed of four members of the chair’s party and five members of the other party. NGA maintains four standing committees—Economic Development and Commerce; Education, Early Childhood and Workforce; Health and Human Services; and Natural Resources—which enable governors to examine and develop policy and address key state and national issues. NGA also creates special ad hoc, bipartisan task forces of select governors to focus on high-priority issues for states. NGA Staff in Washington, D.C. The Office of Federal Relations ensures governors’ views are represented in the shaping of federal policy. -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) ------ ·~--~·~·-·~---·~- THE STATE HOUSE AND THE BLAINE HOUSE A REPORT TO THE STATE GOVERNMENT COMMITTEE OF THE 110th MAINE LEGISLATURE BY THE MAINE HISTORIC PRESERVATION COMMISSION 1981 This booklet was published in March, 1981, by the Maine Historic Preservation Commission with State funds provided by the 109th Maine Legislature matched by Federal funds provided by the Commission through the National Park Service, Department of the Interior. Cover and Title Page: Painting by Charles Codman, 1836, showing the State House with the Blaine House to its im mediate right. Collection ofthe State ofMaine. THE STATE HOUSE AND THE BLAINE HOUSE A REPORT TO THE STATE GOVERNMENT COMMITTEE OF THE 11 Oth MAINE LEGISLATURE BY THE MAINE HISTORIC PRESERVATION COMMISSION 1981 MAINE HISTORIC PRESERVATION COMMISSION 55 Capitol Street Augusta, Maine 04333 To: Senator David R. Ault, Chairman Representative Judy C. Kany, House Chairman Members of the State Government Committee As directed by L.D. 777, An Act to Encourage Historic Preservation at the State House and Blaine House, the Maine Historic Preservation Com mission is submitting for your review the following study on the preserva tion and enhancement of the historic and aesthetic integrity of the State House and the Blaine House. One hundred and fifty years ago, both the State House and the Blaine House were under construction at State and Capitol Streets in Augusta. -
2008 Archive of Governor Baldacci╎s Press Releases
Maine State Library Digital Maine Governor's Documents Governor 2008 2008 Archive of Governor Baldacci’s Press Releases Office of veGo rnor John E. Baldacci Follow this and additional works at: https://digitalmaine.com/ogvn_docs Recommended Citation Office of Governor John E. Baldacci, "2008 Archive of Governor Baldacci’s Press Releases" (2008). Governor's Documents. 13. https://digitalmaine.com/ogvn_docs/13 This Text is brought to you for free and open access by the Governor at Digital Maine. It has been accepted for inclusion in Governor's Documents by an authorized administrator of Digital Maine. For more information, please contact [email protected]. 2008 Archive of Governor Baldacci’s Press Releases Compiled by the Maine State Library for the StateDocs Digital Archive with the goal of preserving public access and ensuring transparency in government. 2008 Archive of Governor Baldacci’s Press Releases Table of Contents Governor Baldacci Supports Girl Scout Cookie Sale ................................................................................... 13 Governor Congratulates New England Telehealth Consortium on Health Care Grant .............................. 14 Governor Baldacci Names Judicial Nominees ............................................................................................. 15 Governor's State of the State Address ........................................................................................................ 16 Supplemental Budget Unveiled ................................................................................................................. -
Governors Roster 2018 Governors’ Political Affiliations & Terms of Office
GOVERNORS ROSTER 2018 GOVERNORS’ POLITICAL AFFILIATIONS & TERMS OF OFFICE Present term Present term Number of Maximum State or jurisdiction Governor began ends previous terms* consecutive terms Alabama Kay Ivey (R) 4-17 (k) 1-19 2 Alaska Mike Dunleavy (R) 12-18 12-22 2 American Samoa Lolo Matalasi Moliga (I) 1-17 1-21 1 2 Arizona Doug Ducey (R) 1-15 1-19 2 Arkansas Asa Hutchinson (R) 1-15 1-19 2 California Jerry Brown (D) 1-15 1-19 3 (h) 2 Colorado John Hickenlooper (D) 1-15 1-19 1 2 Connecticut Dan Malloy (D) 1-15 1-19 1 — Delaware John Carney (D) 1-17 1-21 2 (a) Florida Rick Scott (R) 1-15 1-19 1 2 Georgia Nathan Deal (R) 1-15 1-19 1 2 Guam Eddie Calvo (R) 1-15 1-19 1 2 Hawaii David Ige (D) 12-14 12-18 2 Idaho C.L. “Butch” Otter (R) 1-15 1-19 2 — Illinois Bruce Rauner (R) 1-15 1-19 — Indiana Eric Holcomb (R) 1-17 1-21 2 (b) Iowa Kim Reynolds (R) 5-17 (l) 1-19 — Kansas Jeff Colyer (R) 1-18 (m) 1-19 2 Kentucky Matt Bevin (R) 12-15 12-19 2 Louisiana John Bel Edwards (D) 1-16 1-20 2 Maine Paul LePage (R) 1-15 1-19 1 2 Maryland Larry Hogan (R) 1-15 1-19 2 Massachusetts Charlie Baker (R) 1-15 1-19 — Michigan Rick Snyder (R) 1-15 1-19 1 2 Minnesota Mark Dayton (D) 1-15 1-19 1 — Mississippi Phil Bryant (R) 1-16 1-20 1 2 Missouri Mike Parson (R) 6-18 (n) 1-21 2 Montana Steve Bullock (D) 1-17 1-21 1 2 (c) Nebraska Pete Ricketts (R) 1-15 1-19 2 (b) Nevada Brian Sandoval (R) 1-15 1-19 1 2 New Hampshire Chris Sununu (R) 1-17 1-19 (d) — New Jersey Phil Murphy (D) 1-18 1-22 2 New Mexico Susana Martinez (R) 1-15 1-19 1 2 New York Andrew Cuomo (D) 1-15 1-19 1 — North Carolina Roy Cooper (D) 1-17 1-21 2 North Dakota Doug Burgum (R) 12-16 12-20 — Northern Mariana Is. -
Governors Roster 2018 Governors’ Political Affiliations & Terms of Office
GOVERNORS ROSTER 2018 GOVERNORS’ POLITICAL AFFILIATIONS & TERMS OF OFFICE Present term Present term Number of Maximum State or jurisdiction Governor began ends previous terms* consecutive terms Alabama Kay Ivey (R) 4-17 (k) 1-19 2 Alaska Bill Walker (I) 12-14 12-18 2 American Samoa Lolo Matalasi Moliga (I) 1-17 1-21 1 2 Arizona Doug Ducey (R) 1-15 1-19 2 Arkansas Asa Hutchinson (R) 1-15 1-19 2 California Jerry Brown (D) 1-15 1-19 3 (h) 2 Colorado John Hickenlooper (D) 1-15 1-19 1 2 Connecticut Dan Malloy (D) 1-15 1-19 1 — Delaware John Carney (D) 1-17 1-21 2 (a) Florida Rick Scott (R) 1-15 1-19 1 2 Georgia Nathan Deal (R) 1-15 1-19 1 2 Guam Eddie Calvo (R) 1-15 1-19 1 2 Hawaii David Ige (D) 12-14 12-18 2 Idaho C.L. “Butch” Otter (R) 1-15 1-19 2 — Illinois Bruce Rauner (R) 1-15 1-19 — Indiana Eric Holcomb (R) 1-17 1-21 2 (b) Iowa Kim Reynolds (R) 5-17 (l) 1-19 — Kansas Jeff Colyer (R) 1-18 (m) 1-19 2 Kentucky Matt Bevin (R) 12-15 12-19 2 Louisiana John Bel Edwards (D) 1-16 1-20 2 Maine Paul LePage (R) 1-15 1-19 1 2 Maryland Larry Hogan (R) 1-15 1-19 2 Massachusetts Charlie Baker (R) 1-15 1-19 — Michigan Rick Snyder (R) 1-15 1-19 1 2 Minnesota Mark Dayton (D) 1-15 1-19 1 — Mississippi Phil Bryant (R) 1-16 1-20 1 2 Missouri Mike Parson (R) 6-18 (n) 1-21 2 Montana Steve Bullock (D) 1-17 1-21 1 2 (c) Nebraska Pete Ricketts (R) 1-15 1-19 2 (b) Nevada Brian Sandoval (R) 1-15 1-19 1 2 New Hampshire Chris Sununu (R) 1-17 1-19 (d) — New Jersey Phil Murphy (D) 1-18 1-22 2 New Mexico Susana Martinez (R) 1-15 1-19 1 2 New York Andrew Cuomo (D) 1-15 1-19 1 — North Carolina Roy Cooper (D) 1-17 1-21 2 North Dakota Doug Burgum (R) 12-16 12-20 — Northern Mariana Is. -
James G. Blaine House / Blaine House
Form No. 10-300 (Rev. 10-74) UNITED SI A I hS DhPARTML,., OF THL INTERIOR NATIONAL PARK SERVICE NATIONAL REGISTER OF HISTORIC PLACES INVENTORY -- NOMINATION FORM SEE INSTRUCTIONS IN HOW TO COMPLETE NATIONAL REGISTER FORMS ____________TYPE ALL ENTRIES - COMPLETE APPLICABLE SECTIONS______ NAME HISTORIC James G. Blaine House ___ AND/OR COMMON Blaine House; Governor's Mansion 1 LOCATION STREET& NUMBFR State and Capitol Streets (northeast corner) —NOT FOR PUBLICATION CITY, TOWN CONGRESSIONAL DISTRICT ___Augusta VICINITY OF First STATE CODE COUNTY CODE Maine 023 Kennebec Oil CLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE —DISTRICT X_OCCUPIED —AGRICULTURE —MUSEUM X_BUILDING(S) —PRIVATE —UNOCCUPIED —COMMERCIAL —PARK —STRUCTURE —BOTH —WORK IN PROGRESS —EDUCATIONAL —PRIVATE RESIDENCE —SITE PUBLIC ACQUISITION ACCESSIBLE —ENTERTAINMENT —RELIGIOUS —OBJECT —IN PROCESS X_YES RESTRICTED —GOVERNMENT —SCIENTIFIC —BEING CONSIDERED — YES UNRESTRICTED —INDUSTRIAL —NO Mansion OWNER OF PROPERTY NAME State of Maine, Office of the Governor STREET & NUMBER State House CITY. TOWN STATE Augusta VICINITY OF Maine LOCATION OF LEGAL DESCRIPTION COURTHOUSE. REGISTRY OF DEEDS,ETC KennebecT, i Registryn • . ofr- Deedsr> j STREET& NUMBER Kennebec County Court House CITY. TOWN STATE Augusta Maine REPRESENTATION IN EXISTING SURVEYS TITLE None DATE -FEDERAL —STATE —COUNTY —LOCAL DEPOSITORY FOR SURVEY RECORDS CITY. TOWN STATE DESCRIPTION CONDITION CHECK ONE CHECK ONE ^.EXCELLENT _DETERIORATED _UNALTERED XXjDRIGINAL SITE _GOOD _RUINS XALTERED _MOVED DATE_____ _FAIR _UNEXPOSED ———————————DESCRIBETHE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE The James G. Blaine House is located on a 2.38-acre lot running along the northern side of Capitol Street between State Street on the east and Grove Street on the west in Augusta, Maine. The two-story frame and clapboard house, now containing some 28 rooms, stands at the northeast corner of the lot facing State Street.