Maura Murray Disappearance. Haverhill Home Search Comes up Empty
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Election Division
OFFICE OF THE SECRETARY OF STATE - ELECTION DIVISION REPUBLICAN PRIMARY ELECTION WINNERS - 09/11/2018 Candidate Name Domicile Candidate Address City/State/Zip Party Governor Chris Sununu Newfields 71 Hemlock Court Newfields, NH 03856 REP Representative in Congress District 1 Eddie Edwards Dover 28 Childs Drive Dover, NH 03820 REP District 2 Steven Negron Nashua 28 Tanglewood Drive Nashua, NH 03062-1044 REP Executive Councilor District 1 Joseph D. Kenney Wakefield PO Box 201 Union, NH 03887 REP District 2 James S. Beard Lempster PO Box 3 Lempster, NH 03605 REP District 3 Russell Prescott Kingston 50 Little River Road Kingston, NH 03848 REP District 4 Ted Gatsas Manchester PO Box 6655 Manchester, NH 03108 REP District 5 Dave Wheeler Milford 523 Mason Road Milford, NH 03055 REP State Senator District 1 David J. Starr Franconia 22 Ridge Cut Rod Franconia, NH 03580 REP District 2 Bob Giuda Warren 660 Beech Hill Road Warren, NH 03279 REP Printed on : September 19, 2018 Page 1 of 33 OFFICE OF THE SECRETARY OF STATE - ELECTION DIVISION REPUBLICAN PRIMARY ELECTION WINNERS - 09/11/2018 Candidate Name Domicile Candidate Address City/State/Zip Party District 3 Jeb Bradley Wolfeboro 630 South Main Wolfeboro, NH 03894 REP District 5 Patrick Lozito Claremont 52 High Street Claremont, NH 03743 REP District 6 James P. Gray Rochester 21 Roulx Drive Rochester, NH 03867 REP District 7 Harold F. French Franklin 232 South Main Street Franklin, NH 03235 REP District 8 Ruth Ward Stoddard 386 Route 123 South Stoddard, NH 03464 REP District 9 Dan Hynes Bedford 41 Palomino Lane Bedford, NH 03110 REP District 10 Dan LeClair Swanzey 142 Warmac Road Swanzey, NH 03446 REP District 11 Gary L. -
Verizon Political Contributions January – December 2012
VERIZON POLITICAL CONTRIBUTIONS JANUARY – DECEMBER 2012 1 Verizon Political Contributions January – December 2012 A Message from Craig Silliman Verizon is affected by a wide variety of government policies ‐‐ from telecommunications regulation to taxation to health care and more ‐‐ that have an enormous impact on the business climate in which we operate. We owe it to our shareowners, employees and customers to advocate public policies that will enable us to compete fairly and freely in the marketplace. Political contributions are one way we support the democratic electoral process and participate in the policy dialogue. Our employees have established political action committees at the federal level and in 20 states. These political action committees (PACs) allow employees to pool their resources to support candidates for office who generally support the public policies our employees advocate. This report lists all PAC contributions, corporate political contributions, support for ballot initiatives and independent expenditures made by Verizon in 2012. The contribution process is overseen by the Corporate Governance and Policy Committee of our Board of Directors, which receives a comprehensive report and briefing on these activities at least annually. We intend to update this voluntary disclosure twice a year and publish it on our corporate website. We believe this transparency with respect to our political spending is in keeping with our commitment to good corporate governance and a further sign of our responsiveness to the interests of our shareowners. Craig L. Silliman Senior Vice President, Public Policy 2 Verizon Political Contributions January – December 2012 Political Contributions Policy: Our Voice in the Political Process What are the Verizon Good Government Clubs? and the government agencies administering the federal and individual state election laws. -
OFFICE of the SECRETARY of STATE - ELECTION DIVISION REPUBLICAN CUMULATIVE FILING AS of 09/18/2020 Candidate Name Domicile Candidate Address City/State/Zip Party
OFFICE OF THE SECRETARY OF STATE - ELECTION DIVISION REPUBLICAN CUMULATIVE FILING AS OF 09/18/2020 Candidate Name Domicile Candidate Address City/State/Zip Party President and Vice-President of the United States Donald J. Trump Palm Beach Palm Beach, FL 33480 REP Michael R. Pence Indianapolis Indianapolis, IN 46208 Governor Chris Sununu Newfields 71 Hemlock Court Newfields, NH 03856 REP United States Senator Corky Messner Wolfeboro 33 N. Kenney Shore Road Wolfeboro, NH 03894 REP Representative in Congress District 1 Matt Mowers Bedford 37 Hawthorne Drive Bedford, NH 03110 REP District 2 Steven Negron Nashua 28 Tanglewood Drive Nashua, NH 03062 REP Executive Councilor District 1 Joseph D. Kenney Wakefield PO Box 201 Union, NH 03887 REP District 2 Jim Beard Lempster PO Box 3 Lempster, NH 03605 REP District 3 Janet Stevens Rye 29 Harborview Rye, NH 03837-0 REP District 4 Ted Gatsas Manchester PO Box 6655 Manchester, NH 03108 REP District 5 Dave Wheeler Milford 523 Mason Road Milford, NH 03055 REP Printed on : September 18, 2020 Page 38 of 72 OFFICE OF THE SECRETARY OF STATE - ELECTION DIVISION REPUBLICAN CUMULATIVE FILING AS OF 09/18/2020 Candidate Name Domicile Candidate Address City/State/Zip Party State Senator District 1 Erin Hennessey Littleton 88 Lilac Lane Littleton, NH 03561 REP District 2 Bob Giuda Warren 660 Beech Hill Road Warren, NH 03279 REP District 3 Jeb Bradley Wolfeboro 630 South Main Street Wolfeboro, NH 03894 REP District 4 Frank Bertone Barrington 136 B Orchard Hill Road Barrington, NH 03825 REP District 5 Timothy O'Hearne Charlestown 38 Sunnyside Circle Charlestown, NH 03603 REP District 6 James P. -
Return of Organization Exempt from Income
l efile GRAPHIC p rint - DO NOT PROCESS As Filed Data - DLN: 93493318060251 Return of Organization Exempt From Income Tax OMB No 1545-0047 Form 990 Under section 501 (c), 527, or 4947( a)(1) of the Internal Revenue Code ( except black lung 0 benefit trust or private foundation) 201 Department of the Treasury • . Internal Revenue Service 0- The organization may have to use a copy of this return to satisfy state reporting requirements A For the 2010 calendar year, or tax year beginning 01 -01-2010 and ending 12 -31-2010 C Name of organization D Employer identification number B Check if applicable Pharmaceutical Research and Manufacturers of F Address change America 53 -0241211 Doing Business As F Name change PHRMA E Telep hone number fl Initial return N um b er and street (or P 0 box if mai l is not d e l ivered to street a dd ress ) R oom / suite ( 202) 835-3400 950 F STREET NW (Terminated G Gross receipts $ 203,879,770 1 Amended return City or town, state or country, and ZIP + 4 Washington , DC 20004 1Application pending F Name and address of principal officer H(a) Is this a group return for aff liates7 I Yes I' No John Castellani 950 F Street NW H(b) Are all affiliates included? F Yes F_ No Washington, DC 20004 If "IN o," attach a list (see instructions) H(c) Group exemption number 0- I Tax - exempt status F_ 501(c)(3) F 501( c) ( 6 I (insert no ) 1 4947(a)(1) or F_ 527 3 Website : 1- www phrma org K Form of organization F Corporation 1 Trust F_ Association 1 Other 1- L Year of formation 1958 M State of legal domicile DE Summary 1 Briefly describe the organization's mission or most significant activities PhRMA's mission is winning advocacy for public policies that encourage the discovery of life-saving and life-enhancing new medicines for patients by pharmaceutical/biotechnology research companies 2 Check this box if the organization discontinued its operations or disposed of more than 25% of its net assets 3 Number of voting members of the governing body (Part VI, line 1a) . -
2021 NLGA Members Bio Book
ALABAMA Lt. Governor Will Ainsworth Lieutenant Governor Will Ainsworth is a father, husband, and small business owner from Marshall County. Prior to entering public service, he worked as a youth pastor at Albertville’s Grace Fellowship Church and was a co-founder of Dream Ranch, one of the most recognized hunting and fishing lodges in the United States. He currently operates the annual Tennessee Valley Hunting and Fishing Expo, which draws more than 20,000 attendees each year. In 2014, Lt. Gov. Ainsworth felt the call to serve his community through elected office and won a seat in the Alabama House of Representatives, where he was a champion of public education, farming, and family values issues. Keeping a self-imposed legislative term limit promise, Ainsworth declared his candidacy for lieutenant governor in 2018 and received the most votes of any candidate for constitutional office on the general election ballot. Ainsworth, who is committed to providing quality public education to Alabama’s schoolchildren, is a strong supporter of the state’s nationally-recognized “First Class” prekindergarten program, which provides young learners with the skills and foundational knowledge necessary to excel in their K – 12 education. Focusing his efforts as lieutenant governor on improving workforce development so that Alabamians may fill and retain long-lasting, well-paying, 21st Century jobs, he also works to promote policies that allow both new and existing industries to expand in Alabama. Ainsworth was elected as national chairman of the Aerospace States Association and is a member of the Alabama Workforce Council. He also heads the Lieutenant Governor’s Small Business Commission and the Lieutenant Governor’s Commission on a 21st Century Workforce. -
February 26, 2021 Honorable Chuck Morse President of the Senate Honorable Sherman Packard Speaker of the House
Monica I. Mezzapelle STATE TREASURER THE STATE OF NEW HAMPSHIRE STATE TREASURY 25 CAPITOL STREET, ROOM 121 CONCORD, NH 03301 (603) 271-2621 FAX (603) 271-3922 TDD Access: Relay NH 1-800-735-2964 February 26, 2021 Honorable Chuck Morse President of the Senate Honorable Sherman Packard Speaker of the House Dear Senator Morse and Speaker Packard: Attached is the debt affordability study for fiscal year 2020 prepared by the State Treasury and Public Resources Advisory Group, the State’s financial advisor. In developing this year’s study, we have examined the impact of projected debt issuance and revenue performance on the State’s net tax-supported debt ratios. Please note that this study accounts for net tax-supported (General Fund (“GF”) unrestricted) debt outstanding, but not bonding repaid with Highway Funds or other self-supporting debt with a dedicated revenue source. Although declining since fiscal year 2014, reaching 6.4% in fiscal year 2018, in fiscal year 2020, the debt service to GF unrestricted revenue ratio increased to 6.7%. This was a direct result of the impact on the State’s finances caused by the COVID-19 pandemic. However, as presented in this analysis, the ratio is projected to decline in fiscal year 2021, increase again in fiscal year 2022, and maintain a declining trend beginning in fiscal year 2023. The ratio of net tax-supported debt service to GF unrestricted revenues is a metric closely monitored by the credit rating agencies. The Base Case presented on page 3 of the study reflects the recommended bonding level of $120 million that is just under the $125 million authorized for the current biennium and maintained at that level thereafter, except for fiscal year 2022 which includes an additional $50 million in bonding authorization relative to the PFAS remediation project pursuant to Chapter 30, Laws of 2020. -
Welcome to the 2019 Legislative Bulletin!
Welcome to the 2019 Legislative Bulletin! Bulletin 01, 2019 Session December 27, 2018 The NHMA Legislative Bulletin is a weekly publication designed primarily to communicate with municipal officials, but it also serves to keep legislators, INSIDE THIS ISSUE the governor’s office, and the media informed about municipal legislative pri- orities. The Bulletin will be published next on Friday, January 4, and each Fri- House and Senate to Meet 2 day after that until the legislative session ends in June. The Bulletin generally Bulletin-Mail or Email? 3 contains: Committees Announced 3 New Bills 8 • A brief analysis of key legislative developments during the past week; NHMA Webinars & Workshops 10 • An update on any action on NHMA policy bills; • The legislative calendar, listing municipal bills to be heard in the next two weeks; • A call for action on critical legislation when municipal input is necessary; GOVERNMENT AFFAIRS and CONTACT INFORMATION • Periodic updates of federal issues of interest to municipal officials. Judy A. Silva, Executive Director Early editions of the Legislative Bulletin, including this one, will also contain a Cordell A. Johnston, Government brief description of bills introduced for the session that we have identified as Affairs Counsel being of municipal interest, along with the name of the prime sponsor and the Barbara T. Reid, Government committee to which the bill has been referred. Finance Advisor Timothy W. Fortier, Communica- tions & Member Services Coordinator To serve our members more efficiently, we post the Legislative Bulletin on our website (www.nhmunicipal.org) each Friday and send an e-mail notice and link when it is posted, to provide it electronically to as many as we can. -
Americans for Prosperity Foundation-New Hampshire Is Pleased to Present Our 2014 Legislative Score Card
2014 KEY VOTE SCORECARD Dear New Hampshire Taxpayer: Americans For Prosperity Foundation-New Hampshire is pleased to present our 2014 Legislative Score Card. AFP Foundation hopes that this Score Card will aid you in your e!orts to remain well informed regarding some of the key legislative activity that took place in Concord over this past year. While 2014 was not a budget year, there were many issues that impact the long-term financial future of New Hampshire, such as expanding the state’s Medicaid program under the A!ordable Care Act, increasing the gas tax and e!orts to pass a Right to Work law. These are critical issues that will shape our state for years to come. Within this Score Card you will find these votes and many others that are essential to ensuring free markets, entrepreneurship and opportunity. We hope this helps you see a clear picture of how legislators performed in these important areas. In addition to information on how your state legislators voted on important pieces of legislation, you will find included in this Score Card their contact information. AFP Foundation hopes you will use it to reach out to your State Senator and State Representatives and engage them on the issues that impact you and your family and our state. Sincerely, Greg Moore State Director AFP Foundation-NH About Americans for Prosperity Foundation Americans for Prosperity Foundation (AFPF) is a nationwide organization of citizen-leaders committed to advancing every individual’s right to economic freedom and opportunity. AFPF be- lieves reducing the size and intrusiveness of government is the best way to promote individual productivity and prosperity for all Americans. -
New Hampshire Senate Bill 367 (2014)
New Hampshire Senate Bill 367 (2014) Title of Bill: Senate Bill 367 Purpose: A 4.2 cents-per-gallon motor fuel increase, dedicated to the state’s transportation system for use in resurfacing and reconstruction on secondary roadways, municipal bridges, and Interstate 93.i Status of Amendment: Passed New Hampshire Senate Bill 367 Signed into law: May 20, 2014 Senate House FOR 15 193 AGAINST 9 141 History State Gas Tax The gas tax in New Hampshire had not been increased since 1991, when the 16 cents-per-gallon rate was raised to 18 cents; all of the revenue produced by the gas tax in New Hampshire is directed toward the Highway Fund.ii Gas Tax Distribution & Transportation Funding Sources New Hampshire requires all Highway Fund revenue be allocated to only highway-related purposes. The Highway Fund is comprised of revenue generated by the state gas tax, motor vehicle registration fees, and plate fees. Each cent of the state gas tax generates approximately $8.4 million, of which 12 percent ($1 million) is distributed to the Block Grant Aid for cities and towns.iii vi Need New Hampshire has close to 17,000 miles of state and town roads, turnpikes and interstate highways. Municipalities own and maintain almost 70 percent—or 11,865 miles—of these roadways. Of the 3,795 bridges in the state, municipalities own and maintain 1,685 bridges (44 percent). Prior to the passage of SB 367, these municipalities relied on state and federal funding sources to make improvements. With support from these sources declining and only two significant sources of -
Senate Journal
December 5, 2018 No. 1 STATE OF NEW HAMPSHIRE Web Site Address: www.gencourt.state.nh.us 166th Session of the New Hampshire General Court Legislative Proceedings SENATE JOURNAL ORGANIZATION DAY – DECEMBER 5, 2018 SESSION 2 SENATE JOURNAL 5 DECEMBER 2018 SENATE JOURNAL 1 December 5, 2018 ORGANIZATION DAY The Honorable Tammy Wright, Clerk of the Senate, called the Senate to order at 10:00 a.m. The Very Reverend Georges de Laire, chaplain to the Senate, offered the following prayer: Let us pray. Gracious and loving God, We turn to you this day, for you are the source of all that is good. Send upon these, your daughters and sons, a renewed longing for what is right and what is just. They have offered themselves and have been chosen by the people of our State to serve the common good. As each rep- resents their own constituents, they gather as one body to advance the good of the whole of New Hampshire. Guide them in their deliberations so that they may strive to promote the dignity intrinsic to every human being. Lead them to discover anew how to build a more equitable society at a time when the forces of individu- alism drown the voices of unity, where ego has replaced altruism. May informed and prudent wisdom be their counsel. Reveal to them, through their open and honest debates, the path leading to shared achievements and together may they forge forward. Seal them daily with the visceral knowledge that they are never alone, that you are at their side, rewarding them for serving their brothers and sisters. -
NH State Senators
NH State Senate District Map New Hampshire State Senators Democrats in Blue, Republicans in Red Senate District 1 Senator Jeff Woodburn (D-Dalton) Senate District 1 comprises: Atkinson and Gilmanton Academy Grant, Bath, Bean's Grant, Bean's Purchase, Benton, Berlin, Bethlehem, Cambridge, Carroll, Chandler's Purchase, Clarksville, Colebrook, Columbia, Crawford's Purchase, Cutt's Grant, Dalton, Dix's Grant, Dixville, Dummer, Easton, Errol, Erving's Location, Franconia, Gorham, Green's Grant, Hadley's Purchase, Jefferson, Kilkenny, Lancaster, Landaff, Lincoln, Lisbon, Littleton, Livermore, Low and Burbank's Grant, Lyman, Martin's Location, Milan, Millsfield, Monroe, Northumberland, Odell, Pinkham's Grant, Pittsburg, Randolph, Sargent's Purchase, Second College Grant, Shelburne, Stark, Stewartstown, Stratford, Success, Sugar Hill, Thompson and Meserve's Purchase, Thornton, Wentworth Location, Whitefield, and Woodstock. Contact Information: Senate Office Home State House 524 Faraway Road Room 120 Dalton, NH 03598 107 North Main Street (603) 259-6878 (cell) Concord, NH 03301 (603) 271-3207 [email protected] [email protected] Senate District 2 Senator Jeanie Forrester (R-Meredith) Senate District 2 comprises: Alexandria, Ashland, Bridgewater, Bristol, Campton, Center Harbor, Danbury, Dorchester, Ellsworth, Grafton, Groton, Haverhill, Hebron, Hill, Holderness, Meredith, New Hampton, Orange, Orford, Piermont, Plymouth, Rumney, Sanbornton, Tilton, Warren, Wentworth, and Wilmot. Contact Information: Senate Office State House Room 105 107 North Main Street Concord, NH 03301 (603) 271-4980 [email protected] Home 78 Tracy Way Meredith, NH 03253 (603) 279-1459 [email protected] Senate District 3 Senator Jeb Bradley (R-Wolfeboro) Senate District 3 comprises: Albany, Bartlett, Brookfield, Chatham, Conway, Eaton, Effingham, Freedom, Hale's Location, Hart's Location, Jackson, Madison, Middleton, Milton, Moultonborough, Ossipee, Sandwich, Tamworth, Tuftonboro, Wakefield, Waterville Valley, and Wolfeboro. -
LYNN DENNIS WARDLE Resume 8 February 2017
LYNN DENNIS WARDLE Resume 8 February 2017 CONTACTS Office: 518 JRCB, Brigham Young University, Provo, Utah 84602. Tel: 801/422-2617 Fax: 801/422-0391 Email: [email protected] or [email protected] . PERSONAL/FAMILY Born November 15, 1947. Married to Marian Eastwood Wardle; two sons; two daughters-in- law; eight grandchildren. EDUCATION *Law School: 1971-74, Duke Law School, Durham, North Carolina, J. D. (With Distinction). *University/College: 1969-71, Brigham Young University, Provo, Utah. B.A.(Cum Laude); dual-majors: International Relations and Political Science. 1965-66, and 1969 (summer), San Bernardino Valley College, San Bernardino, California. *Student Academic Honors and Activities Duke Law School: Duke Law Journal, 1972-74 (Director, Law Journal Write-on Program, 73-74) Moot Court Board, 1972-74. Scholarship recipient, 1971-74. Brigham Young University: Honors Program, 1970. Deans List, 1971. PROFESSIONAL EMPLOYMENT *Permanent Legal Positions: 2006-Present Bruce C. Hafen Professor of Law, Brigham Young University, Provo, UT 1983-2006 Professor of Law, J. Reuben Clark Law School, Brigham Young University, Provo, Utah. 1980-1983 Associate Professor of Law, J. Reuben Clark Law School, Brigham Young University, Provo, Utah. 1978-1980 Assistant Professor of Law, J. Reuben Clark Law School, Brigham Young University, Provo, UT. 1975-1978 Associate, Streich, Lang, Weeks, and Cardon, Phoenix, Arizona. 1974-1975 Law Clerk, Judge John J. Sirica, U.S. District Court for the District of Columbia, Washington, D. C. 1 *Regular and Visiting Appointments, Fellowships: 1990-91 Visiting Professor, Howard University School of Law, Washington, D. C. (full-time, two semesters) 1989-90 Scholar-in-Residence, United States Department of Justice, Civil Division (Federal Programs Branch), Washington, D.