A Legislative Overview
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Maine Afl-Cio 2014 Cope Endorsements
MAINE AFL-CIO 2014 COPE ENDORSEMENTS Federal Race District Name Governor Mike Michaud U.S. Senate Shenna Bellows U.S. Congress 1 Chellie Pingree U.S. Congress 2 Emily Cain State Legislative Chamber Dist Name House 1 Deane Rykerson House 5 Joshua Plante House 6 Mark Eves House 7 Joachim Howard House 8 Christopher Babbidge House 9 Diane Denk House 10 Amy Davidoff House 11 Ryan Fecteau House 13 George Hogan House 14 Barry Hobbins House 15 Justin Chenette House 18 Anne-Marie Mastraccio House 19 William Noon House 20 Bettie Harris-Howard House 21 James Campbell House 24 Mark Bryant House 25 Jennie Butler House 27 Andrew McLean House 28 Dwight Ely House 30 Kimberly Monaghan-Derrig House 31 Terry Morrison House 32 Scott Hamann House 33 Rosemarie DeAngelis House 35 Dillon Bates House 36 Denise Harlow House 37 Richard Farnsworth House 38 Matthew Moonen House 39 Diane Russell House 40 Benjamin Chipman House 41 Erik Jorgensen House 42 Peter Stuckey House 43 Mark Dion House 45 Dale Denno House 46 Anne Graham House 47 Janice Cooper House 48 Sara Gideon House 49 Matthea Daughtry House 50 Ralph Tucker MAINE AFL-CIO 2014 COPE ENDORSEMENTS State Legislative Chamber Dist Name House 51 Jay McCreight House 52 Jennifer DeChant House 54 Denise Tepler House 55 Alice Eliott House 58 Michel Lajoie House 59 Margaret Rotundo House 60 Jared Golden House 61 Heidi Brooks House 62 Gina Melaragno House 63 Wayne Werts House 64 Bettyann Sheats House 67 Bonnie Lewis House 68 Christine Powers House 71 Dennise Whitley House 72 James Bradley House 73 Robert Kirchherr House -
The Free Press Vol 45 Issue 9, 11-11-2013
University of Southern Maine USM Digital Commons Free Press, The, 1971- Student Newspapers 11-11-2013 The Free Press Vol 45 Issue 9, 11-11-2013 Kirsten Sylvain University of Southern Maine Follow this and additional works at: https://digitalcommons.usm.maine.edu/free_press Recommended Citation Sylvain, Kirsten, "The Free Press Vol 45 Issue 9, 11-11-2013" (2013). Free Press, The, 1971-. 103. https://digitalcommons.usm.maine.edu/free_press/103 This Book is brought to you for free and open access by the Student Newspapers at USM Digital Commons. It has been accepted for inclusion in Free Press, The, 1971- by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. News Arts & Culture Perspectives Sports Community EDTalks Gamebreaker Persian conversations Save money New signage 4 7 10 by biking 14 16 Vol. 45, Issue No. 9 the free press Nov. 11, 2013 University of Southern Maine Student Newspaper usmfreepress.org Students have mixed reactions to renovations metic renovation that they have lum itself. planned and already funded is Facilities Management does not on the entrances to the science have any new projects planned for building, both the entrance off the the rest of the 2013 calendar year. courtyard and the entrance off of Planning for the 2014 calendar Falmouth street. Facilities Man- year will be taking place in early agement will be renovating both 2014. “We typically plan our proj- of the entrances and plan on do- ects beginning after the fi rst of the ing work to upgrade the interior calendar year to be done over the space. -
Who We Are/ the Girls, by Tom Nolan, President-Elect About 16 Years Ago My Wife and I Visited Maine on Vacation
Page | 1 Fall 2014 MeANA: Who We Are/ The Girls, by Tom Nolan, President-Elect About 16 years ago my wife and I visited Maine on vacation. Among other things, my wife was impressed by how much the people we met liked to talk about their home state. We both noticed how many people had dogs, and we met lots of them too. Soon after we returned home to Cincinnati, Ohio, we started talking about relocating to Maine. And somewhere along the way, we decided that getting a dog would be an appropriate first step. On Halloween of 1998 we welcomed our first girl. A beautiful, one and a half year-old black, Labrador retriever into our family. We named her Molly. We read lots of books, and talked to lots of people about how to be good humans. But really, we were in the darkest of nights on the subject. Fortunately, Molly was completely devoted to training her humans. For instance, she taught me about her separation anxiety by leaving me subtle clues throughout the house. After numerous trips to the hardware store to replace things like scratched-off paint, ripped carpets, and chewed-off doorknobs, I was fully aware that she didn’t like being alone. The next spring, we moved to Maine. You’d have thought that Molly was born here. She was a great hiker, camper and sailor. She liked swimming anywhere, anytime, even on cold winter days. Naturally, we developed friends who were dog families and we were advised (incorrectly) that two dogs were no more bother than one. -
2014 Environmental Scorecard
Maine Conservation Voters 2014 Environmental Scorecard for Members of the 126th Maine Legislature Maine Conservation Voters plays a critical role in turning public support for conservation into new laws to protect our air, land, water and wildlife. As a result of successful campaign strategies, a focused policy agenda, and sharp accountability tools, we are building Maine’s environmental movement into a powerful political force. DanielBoard Amory, of Directors President Karen Herold Roger Berle, Vice President Sherry Huber Ralph Pope, Treasurer George Lapointe Howard Lake, Secretary Adam Lee Caroline M. Pryor, Jon Lund Chairwoman Jeff Pidot Nancy Anderson John Piotti Brownie Carson Lucas St. Clair Peter Didisheim Kate Williams Jennifer Burns Gray Advisory Board Robert O. Blake Sean Mahoney Gordon Glover Neil Rolde Leslie Harroun James St. Pierre E. Christopher Livesay Clinton Townsend Staff Maureen Drouin, Executive Director Beth Ahearn, Esq., Political Director Alison Romano, Advocacy Coordinator Rani Sheaffer, Development Director Cover photos Outside cover: slack12 of Connecticut “Kayaks on a small pond” taken in Bar Harbor, Maine. Inside Cover: Brent Danley, “The Old Ice Pond” taken in Hinkley Park, South Portland, Maine. Welcome Dear Friend of Maine, Summer may be waning, but Maine is at its best this vetoed dozens of bills. Bringing more farm-fresh food time of year. Gardens are ready to harvest. Canoes to Maine schools—vetoed. Rebates for solar panel and bicycles lean against the house, ready for use. installation—vetoed. Strengthening lake protection Everywhere in Maine, summer days are warm and blue programs—vetoed. skies beckon. And despite strong support these measures received in Here at Maine Conservation Voters, we spent the winter initial votes, many legislators regularly switched their and spring taking part in legislative battles at Maine’s votes to support the Governor’s vetoes. -
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 electronic originals (may include minor formatting differences from printed original) 2011 BOARDS AND COMMISSIONS NEW APPOINTMENT OR RE-APPOINTMENT REPORT Matthew Dunlap Secretary of State State of Maine Bureau of Corporations, Elections and Commissions Department of the Secretary ofS tate Julie L. Flynn Matthew Dlmlap Deputy Secretm y of State Secretm y of State Introduction As Secretary of State, I am pleased to publish the 2011 edition of the Boards and Commissions Vacancy Report for Maine. This is an annual report of new appointments or re-appointments that must be made during 2011 and I hope you find the information to be useful. The Boards and Commissions listed in this document are charged with jobs and responsibilities as varied as the work of State Government itself. Members of these boards and commissions often perform the critical role in our democracy of informing the public and elected officials about important and complex issues. Many dedicated citizens provide invaluable service to Maine through their work on boards and commissions. As always, the Department of the Secretary of State is ready to assist you with any questions about this publication. If you would like additional information, please contact Cathy Beaudoin in the Bureau of Corporations, Elections and Commissions at (207) 624-7748 or by mail at 101 State House Station, Augusta, ME 04333-0101. Sincerely, ~~ Secretary of State Information Regarding the 2011 Boards and Commissions New Appointment or Re-Appointment Report Maine Law requires the Secretary of State to produce this report: 5 MRSA §12009 3. -
Gardiner Tightens Leash
Page 1 1 of 119 DOCUMENTS Kennebec Journal October 18, 2018 Thursday Gardiner tightens leash BYLINE: JESSICA LOWELL SECTION: Pg. 1.A ISSN: 07452039 LENGTH: 662 words DATELINE: Augusta, Me. FULL TEXT Gardiner officials are expected to vote on a measure that would tighten up the city's leash law to require that dogs be on leashes in parks and public areas. City officials OK move requiring all dogs leashed GARDINER -- Even as Gardiner elected officials voted Wednesday to impose a citywide leash law, they also agreed to form a committee to recommend revisions to it. That move reflects the difference in interests between those who live in Gardiner's more densely populated areas and those who live in more rural neighborhoods. Since August, city officials have heard from residents about dog attacks and bites in and around downtown Gardiner and at Waterfront Park. As a result, the City Council has been considering a change to the city's ordinance to require dogs to be on leashes unless they are on their owners' property or on the property of someone who permits them to be off the leash. At a public hearing two weeks ago and again Wednesday, Peter Giampetruzzi brought his objec- tions to city officials. "It's a knee-jerk reaction to a singular incident," Giampetruzzi said. "It's an erosion of my liberty and a deteri- oration of my quality of life in Gardiner." He noted that the ordinance would restrict the actions of law-abiding dog owners and would be ignored by those who were not responsible. -
2010 Archive of Governor Baldacci╎s Press Releases
Maine State Library Digital Maine Governor's Documents Governor 2010 2010 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, "2010 Archive of Governor Baldacci’s Press Releases" (2010). Governor's Documents. 11. https://digitalmaine.com/ogvn_docs/11 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]. 2010 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. 2010 Archive of Governor Baldacci’s Press Releases Table of Contents Governor Baldacci Names Elizabeth Townsend Acting Commissioner of the Department of Conservation .................................................................................................................................................................... 10 Governor Names MaineHousing, Dirigo Health and Maine Retirement System Nominees ...................... 11 Governor to Deliver State of the State Address on January 21 .................................................................. 13 Maine Companies Awarded Energy Efficiency Grants ............................................................................... -
Coalition of Legislations for Energy Action Now 1,198 State Legislator Signatories Urging Congressional Action As of 25 January 2010
COALITION OF LEGISLATIONS FOR ENERGY ACTION NOW 1,198 STATE LEGISLATOR SIGNATORIES URGING CONGRESSIONAL ACTION AS OF 25 JANUARY 2010 Rep. Eddie Ableser, AZ Rep. David Baram, CT Rep. Karla Bigham, MN Sen. Paula Aboud, AZ Rep. Jeb Bardon, IN Sen. Stan Bingham, NC Rep. Joseph Abruzzo, FL Rep. Elias Barela, NM Rep. Jackie Biskupski, UT Rep. Alma Adams, NC Sen. David Baria, MS Rep. Clement Bissonnette, VT ViceChair, Commerce, Small Rep. Jeff Barker, OR Rep. Spencer Black, WI Business, and Entrepreneurship Rep. John Barnes, IN Chair, Assembly Natural Resources Rep. Herb Adams, ME Assm. Peter Barnes III, NJ Committee Sen. Amanda Aguirre, AZ Rep. Phil Barnhart, OR Rep. Richard D. Blanchard, ME Rep. Edith Ajello, RI Rep. Dick Barrett, MT Rep. Lynne Blankenbeker, NH Deputy Majority Leader Rep. John Bartlett, IN Sen. Patricia Blevins, DE Sen. Charles Albertson, NC Sen. Philip Bartlett, ME Senate Majority Leader Rep. Eliseo Lee Alcon, NM Senate Majority Leader Rep. Anders Blewett, MT Del. Kenneth Alexander, VA Rep. Brent Barton, OR Sen. Lawrence Bliss, ME Rep. Martha Alexander, NC Business and Labor, ViceChair Assm. Marty Block, CA Rep. Kelly Alexander Jr, NC Del. Kumar Barve, MD Assistant Majority Whip ViceChair, Water Resources and Majority Leader Rep. Anna Blodgett, ME Infrastructure Sen. Ray Basham, MI Rep. David Bly, MN Sen. Justin Alfond, ME ViceChair, Natural Resources and Del. Elizabeth Bobo, MD Del. Saqib Ali, MD Environmental Affairs Committee Chair, Land Use and Ethics Rep. Alma Allen, TX Sen. Christopher Bateman, NJ Subcommittee Rep. Lucy Allen, NC Sen. Alan Bates, OR Assm. -
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) REP. MARK W. EVES SEN. SETH A. GOODALL CHAIR SEN. MICHAEL D. THIBODEAU SEN. TROY D. JACKSON SEN. JUSTIN L. ALPOND SEN. ROGER J. KATZ VICE-CHAIR REP. SETH A. BERRY REP. KENNETH W. FREDETTE REP. JEFrREY M. MCCABE EXECUTIVE DIRECTOR REP. ALEXANDER R. WILLETTE DAVID E. BOULTER 126TH MAINE STATE LEGISLATURE LEGIS LA TfYE COUNCIL 126th Legislature Legislative Council Thursday, February 28, 2013 1:30 P.M. REVISED AGENDA Action CALL TO ORDER ROLLCALL 1 SUMMARY OF THE JANUARY 29, 2013 MEETING OF Acceptance THE LEGISLATIVE COUNCIL REPORTS FROM EXECUTIVE DIRECTOR AND STAFF OFFICE DIRECTORS 9 • Executive Director's Report (Mr. Boulter) Information 11 • Fiscal Report (Mr. Pennoyer) Information REPORTS FROM COUNCIL COMMITTEES • Personnel Committee • State House Facilities Committee OLD BUSINESS 15 Item #1: Council Actions Taken By Ballot (No Action Required) Information 16 Item #2: Memorandum of Understanding between the Legislative Council and Information MPBN for Pilot Maine Capitol Connection Channel (Copy of Executed MOU) 115 STATE HOUSE STATION, AUGUSTA, MAINE 04333-0115 TELEPHONE 207-287-1615 FAX 207-287-1621 NEW BUSINESS 30 Item # 1: Consideration of After Deadline Bill Requests Roll Call Vote 37 Item #2: Proposed Legislative Council Policy on Legislative Studies Decision (Ms. Hylan BaiT) 41 Item #3: Request to serve lunch to attendees of Maine Credit Union Day in the Decision Hall of Flags on March 28, 2013 (Request by Maine Credit Union League) 46 Item #4: Request for Legislature's Palticipation in Maine Employers' Initiative, Decision a Program of the Maine Development Foundation (Rep. -
Pacs Unlimited: How Legislator Pacs Distort Maine Politics
PACs Unlimited: How Legislator PACs Distort Maine Politics 1 The Money and Politics Project is a program of Maine Citizens for Clean Elections, a nonpartisan organization that has been working in the public interest to advocate for, increase public support for, defend and improve the Maine Clean Election Act and related campaign finance law since 1995. MCCE is a 501(c)(3) organization. www.MaineCleanElections.org The Money and Politics Project team includes Andrew Bossie, Ann Luther, Alison Smith, and John Brautigam. MCCE appreciates the efforts of many others whose contributions enhanced this report. MCCE welcomes your comments, questions, and suggestions. Please contact us at: Maine Citizens for Clean Elections P.O. Box 18187 Portland, ME 04112 207-831-MCCE [email protected] Money in Politics Project #1 Report Using publicly available Executive Summary data, this report finds that vast sums of big money flow In the era of the Maine Clean through PACs controlled by MONEY IN Election Act, a majority of leg- legislators. These PACs exist islators and legislative lead- for the purpose of advancing ers rely on public financing to personal interests and party conduct their own campaigns. agendas, and big donors con- POLITICS Even those candidates who tribute to these PACs for the run privately financed cam- purpose of shaping the leg- paigns do so with strict islative agenda and assuring contribution limits. This has access to legislative leader- ship. The legislative process PROJECT greatly reduced the direct role whereby policy initiatives of money in determining who succeed or fail cannot be fully REPORT #1 wins and loses individual explained without under- races and has helped ensure standing the continuing role that our lawmakers are not of money in Maine legislative P ACs Unlimited: beholden to wealthy special elections. -
Maine AFL-CIO
Maine AFL-CIO 2016 Working Families Legislative Scorecard Phone: 207-622-9675 • Fax: 207-622-9685 Maine AFL-CIO • 21 Gabriel Drive • Augusta, ME 04330 www.maineaflcio.org • email: [email protected] Ranking Our Legislators’ Commitment to Workers’ Rights and An Economy that Works for All The 127th Maine Legislature was set in a period of staggering inequality, stagnant wages and declining living standards. As working people, we looked for the Legislature to: • reflect our core values of fairness, solidarity and economic justice; • do everything within its power to support workers and their families; and • take proactive measures to create a just economy. The Maine AFL-CIO is a statewide federation of more than 160 local labor unions in Maine. We represent more than 50,000 Maine workers and retirees delivering public services or working at paper mills, shipyards, hospitals, construction sites, utilities, and in many other industries. We represent these workers and their families at the Legislature, and we organize together year round for workers’ AFSCME 1814 and MSEA-SEIU 1989 members lobbied legislators all session to pass rights and economic justice. LD 1645, a bill that raised wages for direct care staff at Riverview and Dorothea Dix Psychiatric Centers to improve recruitment and retention. This legislative scorecard seeks to capture the votes that were of the greatest importance to working people in the second session of the 127th Maine Legislature (2016). It provides information on those bills and lets you know how your legislators voted. Our Legislative Committee and Executive Board carefully reviewed all the bills that came before the State Legislature and selected which bills to work on and to score. -
Maine Indian Tribal-State Commission Annual Report 2013-2014 Maine Indian Tribal-State Commission
Maine State Library Maine State Documents Indian Tribal-State Commission Documents State Documents 12-29-2014 Maine Indian Tribal-State Commission Annual Report 2013-2014 Maine Indian Tribal-State Commission John Dieffenbacher-Krall Maine Indian Tribal-State Commission, [email protected] Follow this and additional works at: http://digitalmaine.com/mitsc_docs Recommended Citation Maine Indian Tribal-State Commission and Dieffenbacher-Krall, John, "Maine Indian Tribal-State Commission Annual Report 2013-2014" (2014). Indian Tribal-State Commission Documents. 26. http://digitalmaine.com/mitsc_docs/26 This Text is brought to you for free and open access by the State Documents at Maine State Documents. It has been accepted for inclusion in Indian Tribal-State Commission Documents by an authorized administrator of Maine State Documents. For more information, please contact [email protected]. Maine Indian Tribal-State Commission Annual Report 2013-2014 A Summary of the Activities of the Maine Indian Tribal-State Commission (July 1, 2013 – June 30, 2014) Prepared by John Dieffenbacher-Krall, Executive Director Maine Indian Tribal-State Commission (MITSC) P.O. Box 241 Stillwater, ME 04489 (207) 817-3799 Email: [email protected] www.mitsc.org December 2014 MITSC Commissioners Jamie Bissonette Lewey, Chair John Banks Matt Dana Gail Dana-Sacco Vera Francis Richard Gould Joan Nass H. Roy Partridge Robert Polchies Linda Raymond Brian Reynolds Table of Contents I. Executive Summary ...........................................................................................................1