The Legislature, -~:2!?#-:7
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
League of Women Voters of Maine Study Report on Citizens' Initiatives
League of Women Voters of Maine Study Report on Citizens’ Initiatives and People’s Veto Referenda Study Committee Members: Beth Basham Barbara Kaufman Valerie Kelly Kim Peaslee Judy Whiting Contents List of Tables ........................................................................................................................................... ii List of Figures .......................................................................................................................................... ii List of Appendices (see separate document) ............................................................................................ ii Acknowledgments .................................................................................................................................. iii List of Acronyms and Abbreviations ........................................................................................................ iv 1. Origin and Goals of the Study........................................................................................................... 1 2. “Participatory” (or “Direct”) Democracy within Representative Government ................................... 3 3. Maine Citizens’ Initiatives and People’s Veto Referenda: 1908–2018 ............................................... 8 A. How Many CI/PVR Have Maine Citizens Introduced? .................................................................... 8 B. What Are the Issues and Outcomes Associated with Maine’s CIs/PVRs? ....................................... 8 C. -
The 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) l)OClJMENTS PRINTED RY ORDER OF THE LEGISLATURE OF THE STATE OF MAINE./1 , DCRJN(~ YTS SESSIONS .11.UGUST.9.: .;;mTH & Co., PRINTERS TO TH~ STATE. 1842. RULES AND ORDERS OF THE HOUSE OF REPRESENTATIVES OF THE STATE OF MAINE, AUGUSTA: WM. R. SMITH & Co., PRINTERS TO THK STATE. 1842. STATE 01' :MAINE. Houn: OF REPRESENTATIVES, l JANUARY 13, 1842. ~ ORDERED, That six hundred copies of the Rules and Orders, together with the Constitution of the United States, and of this State, with the amendments; the names of the members of the House, and the num ber of their seats, and their boarding places; the names of the members of the Senate; of the several officers of each House ; of the Gove:nor and Council, and of the officers of the several Departments of the State Government; with a list of the Standing Committees of each House, and of the Joint Standing Committees; with the Census of this State in 1830 and 1840; be printed for the use of the House. [Extract from the Journal.] ATTEST: WM. T. JOHNSON, Clerk OF THE lJNITED STATES. WE, the people of the United States, in order to form a more perfect union, establish justice, insure domestic tranquility, provide for the common defence, promote the general welfare, and secure the blessings of liberty to ourselves and our posterity, do ordain and establish this constitution for the United States of America. -
Constitution Of
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) ,.,.... .... DOCUMENTS J'RINTE]) BY DIRECTION OF THE GOVERNOR, AND BY ORDER OF THE LEGISL!TURE, !'OB TBE YEAB. A. D. 1839. VOL. 1 . .ll.UGUST.11.: SMITH & ROBINSON1 PRINTERS TO THE STATE. 1839. RULES AND ORDERS OF THE HOUSE OF REPRESENTATIVES, OF THE ST ATE OF MAINE. I - - - -~ ------------ -- aunusta: SMITH & ROBINSON, ........ PRINTERS. 1839. HousE OF REPRESENTATIVES,~ January 7, 1839. S ORDERED, That the Clerk of this House, cause eight hun~ dred copies of the Rules and Orders, together with the Con atitution of the United States, and of this State ; the names of the members of the House, and the number of their seats ; the names of the members of the Senate ; of the several officers of each House ; of the Governor and Council, and of the officers of the several Departments of the State Government ; with a list of tl1e Standing Committees of each House, and of the Joint Standing Committees, to be printed for the use of th~ House. [Extract from the Journal.] ATTEliiT: CHARLES WATERHOUSE, Cleric. OF THE UNITED ST ATES. WE, the people of the United States, in order to form a more perfect union, establish justice, insure domestic tranquil lity, provide for the common defence, promote the general wel fare, and secure the blessings of liberty to ourselves and our posterity, do ordain and establish this Constitution for the United States of America. -
Constitution of Maine
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) DOCUMENTS PRINTED BY ORDER OF THE LEGISJ~.A.TURE, OF TH:E STATE OF MAINE, JlUIUNG ITS StSSION A. :0. 1940. • JlU GUST.fl: WM. R. SMITH & CO., PRINTERS TO THE STA TE. 1840. RULES AND ORDERS OF THl!: HOUSE OF REPRESENTATIVES OF THE STATE OF MAINE . •JUGUST.Jl: S:\IITH & ROBINSON, PRINTERS TO THE STATE, 1840, STATE OF MAINE. HousE OF REPRESENTATIVES, 1 January 7, 1840. 5 ORDERED, That the Clerk of this House, cause eight hundred copies of the Rules and Orders, together with the Constitution of the United States, and of this Stafe; the names of the members of the House, and the number of their seats ; the names of the members of the Senate; of the several officers of each House; of the Governor and Council, ahd of the officers of the several Departments of the State Government; with a list of the Standing Committees of each House, and of the Joint Standing Commit• tees, to be printed for the use of the House. [Extract from the Journal.] ATTEST: ELBRIDGE GERRY, Clerk OF THE .UNITED STATES. WE, the people of the United States, in order to form a more perfect union, establish justice, insure domestic tranquili ty, provide for the common defence, promote the general wel fare, and secure the blessings of liberty to ourselves and our posterity, do ordain and establish this Constitution for the United States of America. -
Constitution of Maine
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) DOClU~IENTS PRL"i'.TED BY ORDER OF THE JLEGrISLA11 URE OF TUE STATE OF MAINE, DCitDiG ITS SESSION A. D. 1856. PART FIRST. §lttgnstn: FULLER&:: FULLER, PRINTERS TO THE STATE. 1 8 5 G. RULEiS AND ORDERS OF THE HOUSE OF REPRESENTATIVES OF THE STATE OF MAINE, 18 5 6. FULLER & FULLER, PRINTERS. 18 5 6. JQSIAH ~: LITT~~' Rortlan4, SP1;:.A.1rn~ [ill®(!!J~~ ®lf 00[.g[f)rfil@~@~u IA uawrn~~ PA YJD DJJNN, f,0Ja11iJ1 WH.,liUl\! L,. !'UTNJ CLER!j:, A~sISTAMT Cua ,.;.,,· .. 'r"---- -" ~ ... c:: 12 11 10 9 8 7 JOHN C. TALBOT, JR., I SAMUEL S. DAKIN, WM. S. COCHRAN, KOAH BARKER, JOHN W. COFFIN, JOHN N. SWAZEY, Lubec. Carmel, Waldo borough. Exeter. Chenyfie!d. Bucksport. i Rep"'"' J 28 27 25 25 24 23 22 21 20 JEREMIAH FOSTER,\ THOS. PATTERSON, JOSEPH IRISH, DANCEL HOWES, EDMUND DA)TA, ISAAC W. BRITTON, SAMUEL S. VYING, P. P. BURLEIGH, C. C. CUSH!v East Machias. Madison. Union. New Sharon. vViscasset. VFinslow. Brunswick. Linneus. Hebron. I ~~ ~~~I~~ 44 43 42 41 40 39 38 37 36 H. W. JOHNSON, THOS . .l\f. MORROW, JOHN m:;:vrn, JAMES TRICKEY, ALBERT MOORE, THOiWAS OWEN, E. PEARSON, Ja., ISAAC HOBART, JOHN R. SW Bluebill. Searsmont. Robbinston. Cape Elizabeth. North Anson. Leeds. Machias. Edmunds. -
History of Maine - History Index - MHS Kathy Amoroso
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 2019 History of Maine - History Index - MHS Kathy Amoroso Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons Repository Citation Amoroso, Kathy, "History of Maine - History Index - MHS" (2019). Maine History Documents. 220. https://digitalcommons.library.umaine.edu/mainehistory/220 This Other 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]. Index to Maine History publication Vol. 9 - 12 Maine Historical Society Newsletter 13 - 33 Maine Historical Society Quarterly 34 – present Maine History Vol. 9 – 51.1 1969 - 2017 1 A a' Becket, Maria, J.C., landscape painter, 45:203–231 Abandonment of settlement Besse Farm, Kennebec County, 44:77–102 and reforestation on Long Island, Maine (case study), 44:50–76 Schoodic Point, 45:97–122 The Abenaki, by Calloway (rev.), 30:21–23 Abenakis. see under Native Americans Abolitionists/abolitionism in Maine, 17:188–194 antislavery movement, 1833-1855 (book review), 10:84–87 Liberty Party, 1840-1848, politics of antislavery, 19:135–176 Maine Antislavery Society, 9:33–38 view of the South, antislavery newspapers (1838-1855), 25:2–21 Abortion, in rural communities, 1904-1931, 51:5–28 Above the Gravel Bar: The Indian Canoe Routes of Maine, by Cook (rev.), 25:183–185 Academy for Educational development (AED), and development of UMaine system, 50(Summer 2016):32–41, 45–46 Acadia book reviews, 21:227–229, 30:11–13, 36:57–58, 41:183–185 farming in St. -
HOW to CONTACT YOUR LEGISLATORS Maine's
HOW TO CONTACT YOUR LEGISLATORS Maine’s Congressional Delegation: Senator Susan Collins Senator Angus King Congresswoman Congressman Jared Chellie Pingree Golden 413 Dirksen Senate 133 Hart Senate Office Office Building Building 2162 Rayburn House 223 Longworth House Washington, DC 20510 Washington, DC 20510 Office Building Office Building (202) 224-2523 (202) 224-5344 Washington, DC 20515 Washington, DC 20515 Email Senator Collins Email Senator King (202) 225-6116 (202) 225-6306 Email Congresswoman Email Congressman Pingree Augusta: (207) 622-8414 Augusta: (207) 622- Golden Bangor: (207) 945-0417 8292 Biddeford: (207) 283- Bangor: (207) 945-8000 Portland: (207) 774-5019 Bangor office: (207) 1101 Presque Isle: (207) 764- Waterville: (207) 873- 249-7400 Caribou: (207) 493-7873 5124 5713 Caribou office: (207) Lewiston: (207) 784- Scarborough: (207) 492-6009 6969 883-1588 Lewiston office: (207) Portland: (207) 780-3575 241-6767 How to find your state legislators: State Senator State Representative Ways you can reach your legislator Call Your Legislator You can call your legislator at home or on their mobile phone. They are public officials and share this information as part of their role. All their contact information is on the Maine legislature website: For Senators For State Representatives You can also call your legislator at the State House anytime. During the legislative session, this can be an effective way to get your legislator an important message. Staff at the State House write out phone messages on bright colored paper and leave it on their desks. While legislators wait to vote on different bills, they often have time to read their messages. -
Promising Strategies: Public Law 280 March 2013 (Updated August 2013)
Bureau of Justice Assistance U.S. Department of Justice Promising Strategies: Public Law 280 March 2013 (Updated August 2013) Promising Strategies: Public Law 280 March 2013 (Updated August 2013) A product of the Tribal Law and Policy Institute 8235 Santa Monica Blvd, Suite 211 West Hollywood, CA 90046 www.tlpi.org www.WalkingOnCommonGround.org Telephone: (323) 650‐5467 Fax: (323) 650‐8149 This project was supported by Grant No. 2009‐IC‐BX‐K004 awarded by the Bureau of Justice Assistance. The Bureau of Justice Assistance is a component of the Office of Justice Programs, which also includes the Bureau of Justice Statistics, the National Institute of Justice, the Office of Juvenile and Delinquency Prevention, the Office for Victims of Crime, and the Office of Sex Offender Sentencing, Monitoring, Apprehending, Registering, and Tracking. Points of view or opinions in this document are those of the author and do not necessarily represent the official position or policies of the U.S. Department of Justice. Primary Authors: Duane Champagne, Turtle Mountain Chippewa, UCLA Native Nations Law and Policy Center Carole Goldberg, UCLA Native Nations Law and Policy Center Contributors: Demelza Champagne, Turtle Mountain Chippewa, UCLA Native Nations Law and Policy Center Jerry Gardner, Cherokee, Executive Director, Tribal Law and Policy Institute Heather Valdez Singleton, Program Director, Tribal Law and Policy Institute Editorial Assistance: Terrilena Dodson, Navajo, Program Assistant, Tribal Law and Policy Institute Naomi Miguel, Tohono O’dham, Program Assistant, Tribal Law and Policy Institute Table of Contents Introduction ................................................................................................................... i 1. Kake Peacemaking Court System ................................................................................ 1 2. Joint Powers Policing Agreement between the Hoopa Valley Tribe and the County of Humboldt ............................................................................................7 3. -
RANKED CHOICE VOTING in MAINE 1 Ranked Choice Voting in Maine Katherine J. Armstrong Author Note This Report Was Commissioned B
RANKED CHOICE VOTING IN MAINE 1 Ranked Choice Voting in Maine Katherine J. Armstrong Author Note This report was commissioned by the William and Flora Hewlett Foundation, Menlo Park, CA. Any opinions, findings, and conclusions expressed in this material are those of the author and do not necessarily reflect the views of the Hewlett Foundation. RANKED CHOICE VOTING IN MAINE 2 Table of Contents List of Abbreviations ....................................................................................................... 5 Abstract ........................................................................................................................... 6 Summary Timeline .......................................................................................................... 8 Introduction ..................................................................................................................... 9 Methodology ................................................................................................................. 10 The State of Maine: A Laboratory for Democracy ......................................................... 11 Early Legislative Attempts (2001-2013) ........................................................................ 12 Gathering Momentum (2008-2013) ............................................................................... 14 The League of Women Voters IRV study .................................................................. 15 LePage and the “spoiler effect” ................................................................................. -
Maine Constitution. 1820
Maine State Library Maine State Documents Maine State Senate Legislature Documents 1820 Maine Constitution. 1820 Follow this and additional works at: http://digitalmaine.com/senate_docs Recommended Citation "Maine Constitution. 1820" (1820). Maine State Senate. Paper 1. http://digitalmaine.com/senate_docs/1 This Text is brought to you for free and open access by the Legislature Documents at Maine State Documents. It has been accepted for inclusion in Maine State Senate by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. CONSTITUTION OF MAINE 1820 .. WE the people ofMaine, in order to establish justice, ensure Preamble. tranquillity, provide for our mutual defence, promote our common welfare, and secure to ourselves and our posterity the blessings of Liberty, acknowledging with grateful hearts the goodness of the Sovereign Ruler ofthe Universe in affording us an opportunity, so favorable to the design; and, imploring bis aid and direction in its accomplishment, do agree to form ourselves into a fi'ee and independent State, by the style and title of the State of lVlaine, and do ordain and establish the following Constitution for the government of the same. ARTICLE I. DECLARATION OF RIGHTS. SECT. 1. All men are born equally free and independent, and have certain natural, inherent and unalienable Rights, Natural ril!hts among which are those of enjoying and defending life and liberty, acquiring, possessing and protecting property, and of pursuing and obtaining safety and happiness. , SECT. 2. All power is inherent in the people; all free All powerinlie i' dd' h' h' d" di' entmthepe. governments are loun e 111 t ell' aut orlty an l11stltute lor pIe. -
Research Report on the 1876 Removal of Article X, Section 5 from Printed Copies of the Maine Constitution
January 11, 2021 Research Report on the 1876 Removal of Article X, Section 5 from Printed Copies of the Maine Constitution By Judson Esty-Kendall* and Rachel T. Hampson** I. Introduction and Synopsis The purpose of this Report is to explain from a legal perspective, and to the extent possible in light of the century and a half that has since passed, how and why the Maine Constitution was amended in 1876 to remove from printed copies of that Constitution, but not from the Constitution itself, the original language directing Maine to assume “the duties and obligations of this Commonwealth, towards the Indians within said District of Maine.” 1 Maine separated from Massachusetts in 1820 and became a state as part of the Missouri Compromise. The process of becoming a state first required legislation by Massachusetts, called the Articles of Separation, 2 followed by a vote of the people of Maine to approve separation, and finally approval by the federal government. For Maine’s purposes, once the people had voted in favor of separation, Maine required a constitution, which in turn also had to be approved by vote of the people. Article X of the 1820 Constitution had 6 sections. A portion of Article X, Section 5 reads as follows: The new State shall, as soon as the necessary arrangements can be made for that purpose, assume and perform all the duties and obligations of this Commonwealth, towards the Indians within said District of Maine, whether the same arise from treaties, or otherwise; and for this purpose shall obtain the assent of said Indians, and their release to this Commonwealth of claims and stipulations arising under the treaty at present existing between the said Commonwealth and said Indians . -
Roster Executive Committee 2019-20
ROSTER EXECUTIVE COMMITTEE EXECUTIVE COMMITTEE 2019-20 NCSL OFFICERS President Staff Chair Speaker Robin Vos Martha R. Wigton Assembly Speaker Director – House Budget & Research Wisconsin Legislature Office State Capitol, Room 217 West Georgia General Assembly PO Box 8953 412 Coverdell Legislative Office Building Madison, WI 53708-8953 18 Capitol Square (608) 266-9171 Atlanta, GA 30334 [email protected] (404) 656-5050 [email protected] President-Elect Staff Vice Chair Speaker Scott Saiki Joseph James “J.J.” Gentry, Esq. Speaker of the House Counsel, Ethics Committee – Senate Hawaii State Legislature South Carolina General Assembly State Capitol PO Box 142 415 South Beretania Street, Room 431 205 Gressette Building Honolulu, HI 96813 Columbia, SC 29202 (808) 586-6100 (803) 212-6306 [email protected] [email protected] Vice President Immediate Past Staff Chair Speaker Scott Bedke Jon Heining Speaker of the House General Counsel – Legislative Council Idaho Legislature Texas Legislature State Capitol Building PO Box 12128 PO Box 83720 Robert E. Johnson Building 700 West Jefferson Street 1501 North Congress Avenue Boise, ID 83720-0038 Austin, TX 78711-2128 (208) 332-1123 (512) 463-1151 [email protected] [email protected] Executive Committee Roster 2019-20 ROSTER EXECUTIVE COMMITTEE Immediate Past President Speaker Mitzi Johnson Speaker of the House Vermont General Assembly State House 115 State Street Montpelier, VT 05633-5501 (802) 828-2228 [email protected] AT LARGE MEMBERS Representative