Party and Non-Party Political Committees Vol. II State and Local Party Detailed Tables
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Accepted Resolutions Table of Contents Resolution 2020 – P1 4 Resolution Supporting the Electoral College
Idaho Republican Party Accepted Resolutions 2020 Idaho Republican Party Accepted Resolutions 2020 Winter Meeting of the State Central Committee January 3 - 4, 2020 1 Idaho Republican Party Official Document Idaho Republican Party Accepted Resolutions 2020 Accepted Resolutions Table of Contents Resolution 2020 – P1 4 Resolution Supporting the Electoral College Resolution 2020 – P2 5 Resolution on Amending Idaho Code Section 59-904a Regarding Filling Legislative Vacancies Resolution 2020 – P3 6 Resolution Preserving Parents’ Freedom to Designate Religious Beliefs Regarding Sexual Behavior Education of their Minor Children Resolution 2020 – P5 7 Resolution to Decriminalize Cannabis Plants Known as Hemp Resolution 2020 – P6 9 Resolution Regarding Legislative Districts in Idaho Resolution 2020 – P7 10 Resolution Regarding the Redistricting Commission Resolution 2020 – P8 11 Resolution in Support of the Citizenship Question on the 2020 Census Form Resolution 2020 – P10 12 Resolution Regarding Children’s Health Resolution 2020 – P12 13 Resolution in Support of Returning the State of Idaho to a Republican form of Government Resolution 2020 - P14 15 Resolution Encouraging the Idaho Legislature to Repeal the Grocery Tax Resolution 2020 - P15 17 Resolution Supporting President Trump’s Efforts to Bring Our Troops Home Resolution 2020 - P16 20 Resolution Urging Congressional Hearings On The “Afghanistan Papers” And Gold Star Families Lawsuit Against Military Contractors Funding The Taliban Resolution 2020 - P17 22 Resolution Regarding the proposed -
Party and Non-Party Political Committees Vol. II State and Local Party Detailed Tables
FEC REPORTS ON FINANCIAL ACTIVITY 1989 - 1990 FINAL REPORT .. PARTY AND NON-PARTY POLITICAL COKMITTEES VOL.II STATE AND LOCAL PARTY DETAILED TABLES FEDERAL ELECTION COMMISSION 999 E Street, N.W. Washington, D.C. 20463 OCTOBER 1991 I I I I I I I I FEDERAL ELECTION COMMISSION Commissioners John w. McGarry, Chairman Joan D. Aikens, Vice Chairman Lee Ann Elliott, Thomas J. Josefiak Danny L. McDonald Scott E. Thomas Donnald K. Anderson, Ex Officio Clerk of the u.s. House of Representatives Walter J. Stewart Secretary of the Senate John C. Surina, Staff Director Lawrence M. Noble, General Counsel Comments and inquiries about format should be addressed to the Reports Coordinator, Data System Development Division, who coordinated the production of this REPORT. Copies of 1989-1990 FINAL REPORT, PARTY AND NON-PARTY POLITICAL COMMITTEES, may be obtained b writing to the Public Records Office, Federal Election Commission, 999 E Street, N.W. Washington, D.C. 20463. Prices are: VOL. I - $10.00, VOL. II - $10.00, VOL. III - $10.00, VOL IV - $10.00. Checks should be made payable to the Federal Election Commission. TABLE OF CONTENTS I. DESCRIPTION OF REPORT iv II. SUMMARY OF TABLES vi III. EXPLANATION OF COLUMNS viii IV. TABLES: SELECTED FINANCIAL ACTIVITY AND ASSISTANCE TO CANDIDATES, DEMOCRATIC AND REPUBLICAN STATE AND LOCAL POLITICAL COMMITTEES A. SELECTED FINANCIAL ACTIVITY OF DEMOCRATIC STATE AND LOCAL POLITICAL COMMITTEES AND THEIR ASSISTANCE TO CANDIDATES BY OFFICE AND PARTY Alabama 1 Missouri 37 Colorado 7 New York 43 Idaho 13 Ohio 49 Kansas 19 -
National Register of Historic Places Inventory -- Nomination Form
Form No. 10-300 UNITED STATES DEPARTMENT 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 William Edgar Borah Apartment, Number 21, Windsor Lodge AND/OR COMMON William Edgar Borah Apartment, Number 21, Chancellery Cooperative LOCATION STREET & NUMBER 2139-2141 Wyoming Avenue, NW. _NOT FOR PUBLICATION CITY. TOWN CONGRESSIONAL DISTRICT Washington VICINITY OF STATE CODE COUNTY CODE District of Columbia 11 District of Columbia 001 CLASSIFICATION CATEGORY OWNERSHIP STATUS PRESENT USE —DISTRICT —PUBLIC ^.OCCUPIED _AGRICULTURE —MUSEUM .XBUILDINGIS) ^.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 —TRANSPORTATION _NO —MILITARY ioTHER: apartment OWNER OF PROPERTY NAME Mr. and Mrs. Sidney Zabludoff, owners, Apartment Number 21 STREET & NUMBER 2139 Wyoming Avenue, NW, CITY, TOWN STATE Washington VICINITY OF District of Columbia LOCATION OF LEGAL DESCRIPTION COURTHOUSE. REGISTRY OF DEEos.ETc. Recorder of Deeds STREET & NUMBER 515 D Street, NW. CITY. TOWN STATE Washington District of Columbia REPRESENTATION IN EXISTING SURVEYS TITLE None DATE —FEDERAL —STATE —COUNTY —LOCAL DEPOSITORY FOR SURVEY RECORDS CITY. TOWN STATE 151 DESCRIPTION; CONDITION CHECK ONE CHECK ONE —EXCELLENT —DETERIORATED —UNALTERED XORIGINALSITE J?GOOD —RUINS X-ALTERED MOVFP OATF —FAIR _ UNEXPOSED DESCRIBE THE PRESENT AND ORIGINAL (IF KNOWN) PHYSICAL APPEARANCE From 1913 until about 1929 William E. Borah resided in apartment number 21 in the east section of this 16-unit structure, which is divided by a firewall to meet contemporary regulations permitting no more than 8 units per building. -
CHAPTER 1 INTRODUCTION in the Period Immediately Following The
CHAPTER 1 INTRODUCTION In the period immediately following the close of the Civil War, philanthropic endeavors were undertaken to reconstruct secessionist states, establish wide-scale peace among still- hostile factions, and develop efforts to enact social, legal, and educational support. This philanthropic era is characterized by the activities of a number of individual, denominational, organizational, including state and federal supporters that were subsequently responsible for engendering a Negro College Movement, which established institutions for providing freed slaves, and later, Negroes with advanced educational degrees. This dissertation studied: the genesis, unfolding, contributions, and demise issues in conjunction with the social, economic, and political forces that shaped one such institution in Harper’s Ferry (Jefferson County), West Virginia: Storer College, which was founded in 1865 as an outgrowth of several mission schools. By an Act of Congress, in 1868, the founders of Storer College initially were granted temporary use of four government buildings from which to create their campus.1 Over the next 90 years, until its closure in 1955, the college underwent four distinct developmental phases: (a) Mission School [Elementary], (b) Secondary Division, (c) a Secondary Expansion, and (d) Collegiate. Even today—as a result of another Act of Congress—it continues to exist, albeit in altered form: in 1960, the National Park Service branch of the United States Department of the Interior was named the legal curator of the 1 United States. Congress. Legislative, Department of War. An Act Providing for the Sale of Lands, Tenements, and Water Privileges Belonging to the United States at or Near Harpers Ferry, in the County of Jefferson, West Virginia (1868). -
The Evolution of the Digital Political Advertising Network
PLATFORMS AND OUTSIDERS IN PARTY NETWORKS: THE EVOLUTION OF THE DIGITAL POLITICAL ADVERTISING NETWORK Bridget Barrett A thesis submitted to the faculty at the University of North Carolina at Chapel Hill in partial fulfillment of the requirements for the degree of Master of Arts at the Hussman School of Journalism and Media. Chapel Hill 2020 Approved by: Daniel Kreiss Adam Saffer Adam Sheingate © 2020 Bridget Barrett ALL RIGHTS RESERVED ii ABSTRACT Bridget Barrett: Platforms and Outsiders in Party Networks: The Evolution of the Digital Political Advertising Network (Under the direction of Daniel Kreiss) Scholars seldom examine the companies that campaigns hire to run digital advertising. This thesis presents the first network analysis of relationships between federal political committees (n = 2,077) and the companies they hired for electoral digital political advertising services (n = 1,034) across 13 years (2003–2016) and three election cycles (2008, 2012, and 2016). The network expanded from 333 nodes in 2008 to 2,202 nodes in 2016. In 2012 and 2016, Facebook and Google had the highest normalized betweenness centrality (.34 and .27 in 2012 and .55 and .24 in 2016 respectively). Given their positions in the network, Facebook and Google should be considered consequential members of party networks. Of advertising agencies hired in the 2016 electoral cycle, 23% had no declared political specialization and were hired disproportionately by non-incumbents. The thesis argues their motivations may not be as well-aligned with party goals as those of established political professionals. iii TABLE OF CONTENTS LIST OF TABLES AND FIGURES .................................................................................................................... V POLITICAL CONSULTING AND PARTY NETWORKS ............................................................................... -
PATRIOTS for TRUMP DINNER October 9Th, 2020 Tommy Gun Warehouse at the Rod of Iron Freedom Festival Grounds 105 Kahr Ave
PATRIOTS FOR TRUMP DINNER October 9th, 2020 Tommy Gun Warehouse at the Rod of Iron Freedom Festival Grounds 105 Kahr Ave. Greeley, PA 18425 $5,000 - Diamond Sponsor: Table for 10, VIP access for 4. $150 – Patriot: Per Person ☐ ☐ $3,000 - Gold: Table for 10, VIP access for 2. $75 – Supporter: Per Person ☐ ☐ $2,000 - Silver: Table for 10, VIP access for 1. No, I cannot attend, but would like to contribute $_____________. ☐ ☐ $1,000 - Bronze: Table for 10. ☐ For information on joining the Trump Victory Finance Committee contact [email protected] CONTRIBUTOR INFORMATION Please fill out every field. This information is required to contribute. Prefix First Name Last Name Preferred Name Employer (Required) Occupation (Required) Address City State Zip Cell Phone Work Phone Home Phone Email Signature (Required) JOINT CONTRIBUTOR INFORMATION (If applicable) Please fill out every field if you are giving from a joint account. Prefix First Name Last Name Preferred Name Employer (Required) Occupation (Required) Cell Phone Work Phone Home Phone Email Joint Contributor Signature (Required if Joint) PAYMENT INFORMATION ☐ Pay by personal check. Please make personal checks payable to Trump Victory, ☐ Pay by personal credit card *All credit cards processed by WinRed. ☐ Visa ☐ MasterCard ☐ American Express ☐ Discover Name on personal credit card Card Number Contribution Amount: $ Expiration Date Security Code TRACKING & RETURN INFORMATION Fundraiser ID (if applicable) 4683 Event Code (if applicable) E20PA006 Please send completed contribution forms and checks to Trump Victory: 310 First Street, SE; Washington, DC 20003. Paid for by Trump Victory, a joint fundraising committee authorized by and composed of Donald J. -
Ed Muskie, Political Parties, and the Art of Governance
Maine Policy Review Volume 29 Issue 2 Maine's Bicentennial 2020 Ed Muskie, Political Parties, and the Art of Governance Don Nicoll [email protected] Follow this and additional works at: https://digitalcommons.library.umaine.edu/mpr Part of the American Politics Commons Recommended Citation Nicoll, Don. "Ed Muskie, Political Parties, and the Art of Governance." Maine Policy Review 29.2 (2020) : 34 -38, https://digitalcommons.library.umaine.edu/mpr/vol29/iss2/5. This Article is brought to you for free and open access by DigitalCommons@UMaine. ART OF GOVERNANCE Ed Muskie, Political Parties, and the Art of Governance by Don Nicoll creating parties, recreating them, dumping Abstract some and building others, and struggling In its 200-year history as a state, Maine has gone through three major political for power continues today, with credible realignments and is now in the midst of a fourth. The Jefferson Democratic Re- fears about the viability of our representa- publicans supplanted the Federalists to achieve statehood. The Republican Par- tive democracy. ty dominated state politics from the eve of the Civil War until 1954. The Maine The year 2020, the bicentennial of Democratic Party, under the leadership of Edmund S. Muskie and Frank Coffin, the creation of the state of Maine, may be transformed it into a competitive two-party state. Now the goals of open, re- another seminal year in the political life of sponsive, and responsible governance that Muskie and Coffin sought through the United States and the survival of healthy competition and civil discourse are threatened by bitter, dysfunctional representative democracy. -
A for the Period Beginning 10/01/2014 and Ending 11/24/2014
A For the period beginning 10/01/2014 and ending 11/24/2014 B Check applicable box: ✔ Initial report Change of address Amended report Final report 1 Name of organization Employer identification number Republican Governors Association 11 - 3655877 2 Mailing address (P.O. box or number, street, and room or suite number) 1747 Pennsylvania NW Suite 250 City or town, state, and ZIP code Washington, DC 20006 3 E-mail address of organization: 4 Date organization was formed: [email protected] 10/04/2002 5a Name of custodian of records 5b Custodian's address Michael G. Adams 1747 Pennsylvania NW Suite 250 Washington, DC 20006 6a Name of contact person 6b Contact person's address Michael G. Adams 1747 Pennsylvania NW Suite 250 Washington, DC 20006 7 Business address of organization (if different from mailing address shown above). Number, street, and room or suite number 1747 Pennsylvania NW Suite 250 City or town, state, and ZIP code Washington, DC 20006 8 Type of report (check only one box) First quarterly report Monthly report for the month of: (due by April 15) (due by the 20th day following the month shown above, except the Second quarterly report December report, which is due by January 31) (due by July 15) Pre-election report (due by the 12th or 15th day before the election) Third quarterly report (1) Type of election: (due by October 15) (2) Date of election: Year-end report (3) For the state of: (due by January 31) ✔ Post-general election report (due by the 30th day after general election) Mid-year report (Non-election (1) Date of election: 11/04/2014 year only-due by July 31) (2) For the state of: DC 9 Total amount of reported contributions (total from all attached Schedules A) .......................................................................... -
Cumberland County Roster
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1914 Cumberland County Roster Maine Republican Party Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Pamp ■ CUMBERLAND COUNTY ROSTER Containing Republican Or ganization for 1914. the Vote for Governor and Congressmen in 1912, the the Vote of Legislative Classes in 1912, the Chi cago Platform of 1912, the call for the 1914 State Convention in Augusta, the Platform adopted at Augusta April 9,1914, and a List of all Republican Candidates. CUMBERLAND COUNTY REPUBLICAN ORGANIZATION FOR 1914 Headquarters, Bangor, Maine National Committeeman, Frederick Hale, Portland Republican State Committee Frederic H. Parkhurst, Chairman, Bangor Henry H. Hastings, Secretary, Bethel Henry G. Beyer, Jr., Treasurer, Portland Executive Committee GEORGE L. EMERY FRANK J. HAM ROBERT J. HODGSON. GUY H. STURGIS. FRANK W. BRIGGS. ALFRED S. BLACK. ANDROSCOGGIN—Robert J. Hodgson, Lewiston. AROOSTOOK—Ransford W. Shaw, Houl ton. CUMBERLAND—Guy H. Sturgis, Port land. FRANKLIN—Currier C. Holman, Farm ington. HANCOCK—Elmer P. Spofford, Deer Isle. KENNEBEC—Frank J. Ham, Augusta. KNOX—Alfred S. Black, Rockland. LINCOLN—Geo. A. Cowan, Damariscotta. OXFORD—Henry H. Hastings, Bethel. PENOBSCOT—Frederic H. Parkhurst, Bangor. PISCATAQUIS—Frank W. Ball, Dover. SAGADAHOC—Frank S. Adams, Bow- doin. SOMERSET—Frank W. Briggs, Skowhe gan. WALDO—Wm. L. -
A for the Period Beginning 07/01/2010 and Ending 09/30/2010
A For the period beginning 07/01/2010 and ending 09/30/2010 B Check applicable box: ✔ Initial report Change of address Amended report Final report 1 Name of organization Employer identification number Republican Governors Association 11 - 3655877 2 Mailing address (P.O. box or number, street, and room or suite number) 1747 Pennsylvania Ave. NW Suite 250 City or town, state, and ZIP code Washington, DC 20006 - 3 E-mail address of organization: 4 Date organization was formed: [email protected] 10/04/2002 5a Name of custodian of records 5b Custodian's address Michael G. Adams 1747 Pennsylvania Ave. NW Suite 250 Washington, DC 20006 - 6a Name of contact person 6b Contact person's address Michael G. Adams 1747 Pennsylvania Ave. NW Suite 250 Washington, DC 20006 - 7 Business address of organization (if different from mailing address shown above). Number, street, and room or suite number 1747 Pennsylvania Ave. NW Suite 250 City or town, state, and ZIP code Washington, DC 20006 - 8 Type of report (check only one box) First quarterly report Monthly report for the month of: (due by April 15) (due by the 20th day following the month shown above, except the Second quarterly report December report, which is due by January 31) (due by July 15) Pre-election report (due by the 12th or 15th day before the election) ✔ Third quarterly report (1) Type of election: (due by October 15) (2) Date of election: Year-end report (3) For the state of: (due by January 31) Post-general election report (due by the 30th day after general election) Mid-year report (Non-election (1) Date of election: year only-due by July 31) (2) For the state of: 9 Total amount of reported contributions (total from all attached Schedules A) .......................................................................... -
Idaho Republican Party Chairman: Jonathan Parker
Idaho Republican Party Submitted Platform Planks 2018 Idaho Republican Party State Convention June 28 – 30, 2018 Idaho Republican Party Chairman: Jonathan Parker Platform Committee Co-Chairs: Sen. Steve Vick and Grant Loebs Friday, June 29th 8:30 AM – 11:45 AM Lecture Center, Building 67, Rooms 15 & 17 Idaho Republican Party Submitted Platform Planks 2018 Submitted Platform Planks Table of Contents Proposed Platform Plank 2018 – 4 .....................................................................................................3 Regarding Changes to the Preamble Proposed Platform Plank 2018 – 5 .....................................................................................................4 Changes to Article I Section 5w Proposed Platform Plank 2018 – 8 .....................................................................................................4 Changes to Article II, Section 3 Proposed Platform Plank 2018 – 9 .....................................................................................................4 Changes to Article XII, Section 3 Proposed Platform Plank 2018 – 10 ...................................................................................................5 Adding Article III, Section 1.a Proposed Platform Plank 2018 – 11 ...................................................................................................5 Adding Article III, Section 1.b Proposed Platform Plank 2018 – 12 ...................................................................................................6 Changes to Article -
I State Political Parties in American Politics
State Political Parties in American Politics: Innovation and Integration in the Party System by Rebecca S. Hatch Department of Political Science Duke University Date:_______________________ Approved: ___________________________ John H. Aldrich, Supervisor ___________________________ Kerry L. Haynie ___________________________ Michael C. Munger ___________________________ David W. Rohde Dissertation submitted in partial fulfillment of the requirements for the degree of Doctor of Philosophy in the Department of Political Science in the Graduate School of Duke University 2016 i v ABSTRACT State Political Parties in American Politics: Innovation and Integration in the Party System by Rebecca S. Hatch Department of Political Science Duke University Date:_______________________ Approved: ___________________________ John H. Aldrich, Supervisor ___________________________ Kerry L. Haynie ___________________________ Michael C. Munger ___________________________ David W. Rohde An abstract of a dissertation submitted in partial fulfillment of the requirements for the degree of Doctor of Philosophy in the Department of Political Science in the Graduate School of Duke University 2016 Copyright by Rebecca S. Hatch 2016 Abstract What role do state party organizations play in twenty-first century American politics? What is the nature of the relationship between the state and national party organizations in contemporary elections? These questions frame the three studies presented in this dissertation. More specifically, I examine the organizational development