2011 Govs Bios Book
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. -
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. -
National Register of Historic Places Continuation Sheet
NFS Form 10-900 OUB No. 1024-0018 (R«v. M6) United States Department of the Interior National Park Service National Register of Historic Places MAR 0 7 1989 Registration Form MAHU^Mi- REGISTER This form is for use in nominating or requesting determinations of eligibility for individual properties or districts. See instructions in Guidelines for Completing National Register Forms (National Register Bulletin 16). Complete each item by marking "x" in the appropriate box or by entering the requested information. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, styles, materials, and areas of significance, enter only the categories and subcategories listed in the instructions. For additional space use continuation sheets (Form 10-900a). Type all entries. 1 . Name of Property historic name Capitol P^rV other names/site number 2. Location street & number Rpf-^/pipn pt-flt-p* rip i op ^ r"^pi-f-r»]_ ^tr^^ts ^[g not for publication city, town Alienist a N[2 vicinity state Maine code MP. county K^nneher1 code 011 zip code 04330 3. Classification Ownership of Property Category of Property Number of Resources within Property _ private I I building(s) Contributing Noncontributing public-local | district buildinas X_ public-State Lx site 1 •'; sites 1 public-Federal E~ structure structures [ I object 2 objects 2 Q Total Name of related multiple property listing: Number of contrib uting resources previously N/A listed in the Natiorial Register Q 4. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this IK] nomination EH request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60.