If ; the State 3 0307 00056 6607 Tate Of'
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Plaintiff's Memorandum Of
62-CV-17-3601 Filed in Second Judicial District Court 6/22/2017 3:04 PM Ramsey County, MN STATE OF MINNESOTA DISTRICT COURT COUNTY OF RAMSEY SECOND JUDICIAL DISTRICT Case Type: Other Civil ______________________________________________________________________________ The Ninetieth Minnesota State Senate and Court File No. 62-CV-17-3601 the Ninetieth Minnesota State House of Representatives, Plaintiffs, v. PLAINTIFFS’ MEMORANDUM IN RESPONSE TO ORDER TO SHOW CAUSE Mark B. Dayton, in his official capacity as Governor of the State of Minnesota, and Myron Frans, in his official capacity as Commissioner of the Minnesota Department of Management and Budget, Defendants. ______________________________________________________________________________ INTRODUCTION On May 30, 2017, the Governor of Minnesota eliminated the Minnesota Senate and the Minnesota House of Representatives as functioning bodies with a stroke of his pen. He eliminated all funding for the core of the legislative branch, its actual elected legislative bodies, for the next two years. He did so without giving the Legislative branch any recourse, exercising his veto pen after the Legislature adjourned for the session, stating he would not call them back until they acceded in his demand that they repeal legislation the Governor had already signed into law. Plaintiffs Ninetieth Minnesota State Senate (“Senate”) and Ninetieth Minnesota State House of Representatives (“House”) bring this action seeking a declaration that Governor Dayton’s May 30, 2017 line-item vetoes of the Minnesota Legislature’s funding for fiscal years 62-CV-17-3601 Filed in Second Judicial District Court 6/22/2017 3:04 PM Ramsey County, MN 2018 and 2019 violate the Separation of Powers Clause of the Minnesota Constitution. -
1896~115 Years of Labor World ~2011~Thank You!
(ISSN 0023-6667) Minnesota prepares for shutdown There is only a week left for dents to cover the difference. a shutdown is going to be an DFL Governor Mark Dayton Republicans say “no” to new extreme hardship for them...If and the Republican-controlled taxes but their policies will this was a private-sector firm Minnesota Legislature to come push up property taxes by $1 that was going to lay off 36,000 to a compromise agreement on billion to cover costs. workers, these same Repub- eight budgets or state govern- For 36,000 state employees lican legislators would be on ment will shutdown July 1. and perhaps 10,000 construc- their knees, begging them to They’re within $1.8 billion of tion workers employed on state put people back to work.” each other as they haggle over financed construction projects Chris St. Germaine is a An Injury to One is an Injury to All! a $5 billion deficit. Dayton it could mean their paychecks member of AFSCME Local WEDNESDAY VOL. 117 wants to raise revenue by tax- will stop. In solidarity Rep. 1092 employed as a direct care JUNE 22, 2011 NO. 1 ing the richest 2% of state resi- Tom Anzelc says he won’t take staff at a Duluth state group his pay if there’s a shutdown. home and a Duluth AFL-CIO Some public employees will Central Labor Body trustee. stay on the job to perform what “What do AFSCME mem- are considered necessary or bers’ want,” she says. “We emergency functions. Some Want to Work for Minnesota construction workers will and avoid a state wide shut- move on to other projects with down. -
State of Minnesota District Court
STATE OF MINNESOTA DISTRICT COURT COUNTY OF RAMSEY SECOND JUDICIAL DISTRICT ------------------------------------------------------------------------------------------------------------------------- File No. 62-CV-09-11693 . Deanna Brayton, Darlene Bullock, Forough Mahabady Debra Branley, Marlene Griffin and Evelyn Bernhagen on behalf of themselves and all others similarly situated, Plaintiffs, ORDER vs. Tim Pawlenty, Governor of the State of Minnesota; Thomas Hanson, Commissioner, Minnesota Department of Management and Budget; Cal Ludeman, Minnesota Department of Human Services; and Ward Einess, Commissioner, Minnesota Department of Revenue, Defendants. ------------------------------------------------------------------------------------------------------------------------- The above-entitled matter came on for hearing before the undersigned on Monday, November 16, 2009, pursuant to a motion for a temporary restraining order requested by the Plaintiffs and a motion to dismiss requested by the Defendants. The hearing was originally scheduled for November 12th, 2009. It was continued by the Court at the request of the General Counsel for Governor Pawlenty. Attorneys Galen Robinson, David Gassoway, and Rolanda Mason represented the Plaintiffs. Solicitor General Alan I. Gilbert appeared on behalf of the Defendants. Patrick D. Robben, General Counsel to the Governor, appeared for Defendant Governor Pawlenty. 1 At the request of the Chair of the Minnesota House of Representatives Committee on rules and legislative administration, the Court granted -
Minnesota Hosue of Representatives Session Weekly
SESSION WEEKLY A NONPARTISAN PUBLICATION MINNESOTA HOUSE OF REPRESENTATIVES • PUBLIC INFORMATION SERVICES VOLUME 26, NUMBER 20 • MAY 29, 2009 2009 SE ss ION WRAP -UP HF2389 - HF2407 SESSION WEEKLY Session Weekly is a nonpartisan publication of Minnesota House of Representatives Public Information Services. During the 2009-2010 Legislative Session, each issue reports House action between Thursdays of each week, lists bill introductions and provides other information. No fee. To subscribe, contact: Minnesota House of Representatives CONTENT S Public Information Services 175 State Office Building New Laws 100 Rev. Dr. Martin Luther King Jr. Blvd. St. Paul, MN 55155-1298 Agriculture • 6 Family • 12 Insurance • 20 651-296-2146 or 800-657-3550 or the Bonding • 6 Gambling • 13 Law • 21 Minnesota Relay service at 711 or Budget • 7 Game & Fish • 14 Local Government • 21 800-627-3529 (TTY) Business • 8 Government • 14 Military • 23 www.house.mn/hinfo/subscribesw.asp Consumers • 8 Health • 15 Retirement • 23 Crime • 9 Housing • 17 Safety • 23 Director Education • 10 Humanities • 18 Technology • 26 Barry LaGrave Employment • 10 Human Services • 18 Transportation • 27 Energy • 11 Industry • 20 Editor/Assistant Director Environment • 11 Lee Ann Schutz Assistant Editor Vetoes Mike Cook Budget • 31 Employment • 32 Housing • 33 Art & Production Coordinator Education • 31 Environment • 33 Transportation • 35 Paul Battaglia Elections • 31 Health • 33 Writers Kris Berggren, Nick Busse, Susan Hegarty, Sonja Hegman, Patty Ostberg BILL INTRODUCTIONS (HF2389-HF2407) -
David Larson C.V
Name: David Allen Larson Position: Professor of Law Education: B.A., DePauw University, 1976 J.D., University of Illinois College of Law, 1979 LL.M., University of Pennsylvania Law School, 1987 Bar Admissions: Minnesota (Nebraska and Illinois inactive) Federal District and Appellate Courts United States Supreme Court Professional Employment: • Professor of Law and Senior Fellow (former Director) of the Dispute Resolution Institute, Mitchell | Hamline School of Law (formerly Hamline University School of Law) Saint Paul, MN, 1999 – present • John H. Faricy Jr. Chair for Empirical Studies 2018 - 2020 • ODR System Designer – create formally integrated online dispute resolution (ODR) platform for New York State Unified Court System (American Bar Association Enterprise Grant), Oct. 2016 – present • External Examiner for the Masters of Comparative Law program at the University of Hong Kong School of Law, 2017 - present • Arbitrator – independent, National Arbitration Forum, Omaha Tribe, 1991 - present • Mediator (Qualified Neutral under MN S. Ct. Rule 114), 2000 - present • Founder and Editor-in-Chief, The Journal of Alternative Dispute Resolution in Employment, published quarterly by CCH Incorporated, 1998 – 2001 • Administrative Law Judge, Nebraska Equal Opportunity Commission (NEOC), Lincoln, NE, 1997 – 2000 • Professor of Law, Creighton University School of Law, Omaha, NE, 1987 - 1999 • Visiting Scholar at Hamline University School of Law and Macalester College (1997) • Appellate Division (GM appointment) Equal Employment Opportunity Commission; -
Cal Ludeman Voted "No" in the State Legislature on Many Important Bills
This document is from the collections at the Dole Archives, University of Kansas http://dolearchives.ku.edu August 26, 1992 MEMORANDUM TO THE LEADER (\ 1 FROM: JOHN DIAMANTAKIO~~ SUBJECT: POLITICAL BRIEFINGS Below is an outline of your briefing materials for trip #2. Enclosed are the following briefings for your perusal: 1. Campaign briefing: • overview of race • biographical materials • bills introduced (Coats, Grassley, Nussle) ,ii!-. National Republican Senatorial Briefing 3. National Republican Congressional Committee Briefings on competitive congressional races A-:' Governor's race brief (IN, ND) 5. Redistricting map/City stop 6. Republican National Committee Briefing 7. State Statistical Summary 8. State Committee/OFF supporter contact list 9. Clips (courtesy of the campaigns) Thank you. Page 1 of 61 08/ 25/ 92 13:09 This"5"507 document 359 is from7676 the collections at theLUDEMA Dole Archives,N FOR UniversityCONG of Kansas 14] 002 http://dolearchives.ku.edu CAJIPAI'.QH UPDATE ~: Endorsed by the Republican Party in April. He is a farmer from Tracy, MN. Served in Minnesota state Legislature from 1978- 1984. In 1984, Cal was the political director for the State Republican Party. He served as a volunteer and his job was to recruit Republican candidates to run for State House & Senate. He recruited candidates in all but one of the legislative districts, and that year Minnesota had a Republican majority in the legisla- ture. In 1986, Cal ran for governor and lost but won the Second District 54-46%. In 1988, he was Senator Dole's state campaign chair for his Presidential bid. We have enclosed a biography for more detailed information. -
Fiscal Year 2008 Annual Compilation and Statistical Report of Multi-Member Agencies
Fiscal Year 2008 Annual Compilation and Statistical Report of Multi-Member Agencies October 15, 2008 Minnesota Secretary of State www.sos.state.mn.us This page blank. Fiscal Year 2008 Open Appointme nts Annual Report and Compilation 2 CONTENTS Preface 5 Index of Agencies 7 Fiscal Year 2008 Annual Compilation of Multimember State Agencies 13 Statistical Report for Fiscal Year 2008 267 Open Appointments Application Form 283 Fiscal Year 2008 Open Appointme nts Annual Report and Compilation 3 This page blank. Fiscal Year 2008 Open Appointme nts Annual Report and Compilation 4 PREFACE This report contains information on the 204 boards, councils, agencies, task forces, and committees that reported to the Office of the Secretary of State on or before October 1, 2008. The information listed is for fiscal year 2008, which was complete and accurate as of June 30, 2008. The following is a key of the abbreviations used throughout this report. AGENCY DESCRIPTION You will find the following information for each agency: Name of Agency Statutory Citation Telephone Number of Agency Street Address of Agency Appointing Authority Powers and Duties; Membership Restrictions; Summary of Activities; as well as, where meetings are held. MEMBERSHIP KEY You will find the following information (if provided) for each member of each agency: Required Information: Voluntary Information Includes: Appointment Type County Name Legislative District Telephone Number Congressional District Address Gender Appointment Date Political Affiliation Term Ending Date Ethnicity Key to specific fields: Gender Political Party Ethnicity F Female D Democracic-Farmer-Labor Party B African American M Male I Independence Party I American Indian R Republican Party A Asian/Pacific Islander N None or Other C Caucasian H Hispanic O Other Key to County Numbers: Aitkin 01 Fillmore 23 Marshall 45 Rock 67 Anoka 02 Freeborn 24 Martin 46 Roseau 68 Becker 03 Goodhue 25 Meeker 47 St. -
Gubernatorial Elections, 1948-2013 Note: the Winner of Each Election Is
Gubernatorial Elections, 1948-2013 Note: The winner of each election is in bold. A bold election year indicates an incumbent loss. *Incumbent initially gained office by rules of succession. **Incumbent lost in primary Year Incumbent Challenger(s) State 1948 Daniel E Garvey* Bruce Brockett Arizona 1948 None Sidney Sanders McMath Arkansas 1948 William L. Nous David Hamil Colorado 1948 James C. Shannon* Chester Bowles Connecticut 1948 None Elbert N. Carvel Delaware 1948 Melvin E. Thompsoni * ** Herman Talmadge Georgia 1948 Dwight H. Green Adlai Stevenson Illinois 1948 Robert D. Blue** William S. Beardsley Iowa 1948 Frank Carlson Randolph Carpenter Kansas 1948 None Earl Long Louisiana 1948 None Frederick Payne Maine 1948 Robert F. Bradford Paul A. Dever Massachusetts 1948 Kim Sigler Soapy Williams Michigan 1948 Luther W. Youngdahl Charles Halsted Minnesota 1948 Sam C. Ford John W. Bonner Montana 1948 Val Peterson Frank Sorrell Nebraska 1948 None Sherman Adams New Hampshire 1948 Thomas J. Mabry Manuel Lujan New Mexico 1948 Fred G. Aandahl Howard Henry North Dakota 1948 Thomas J. Herbert Frank J. Lausche Ohio 1948 John Hallii * ** Douglas McKay Oregon 1948 John Orlando Pastore Albert P. Ruerat Rhode Island 1948 George T. Mickelson Harold J. Volz South Dakota 1948 James N. McCord** Gordon Weaver Browning Tennessee 1948 Beauford Jester Alvin H. Lane Texas 1948 Herbert Brown Maw J. Bracken Lee Utah 1948 Ernest W. Gibson, Jr. Charles F. Ryan Vermont 1948 Monrad Charles Wallgreen Arthur Bernard Langlie Washington 1948 Oscar Rennebohm* Carl W. Thompson Wisconsin 1949 Alfred Eastlack Driscoll Elmer Wene New Jersey 1950 Daniel E. Garvey** Howard Pyle Arizona 1950 Sidney Sanders McMath Arkansas 1950 Earl Warren James Roosevelt California 1950 Walter Walford Johnson* Dan Thornton Colorado 1950 Chester Bowles John Davis Lodge Connecticut 1950 Herman Talmadge Georgia 1950 None Len Jordan Idaho 1950 William S.