How Limited a Right to Keep and Bear Arms?
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. -
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. -
The Legislature, -~:2!?#-:7
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 PRl~TED BY ORDER OF THE LEGISLATURE, -~:2!?#-:7. STATE OF MAINEi DURING ITS SESSIOl.'I' A.. D. 1841. ~UJJUlta: SEVERANCE AND DORR, PRINTERS TO THE STATE. I 8 4 1. RULES AN]) OltDERS OP THE OF THE STATE OF MAINE, I 8 41. aunu~ta: SJ1:n:RANCE & DORR, .... PRINTEJlS .. 1 84 l, HousE OF REPRESENTATIVES, ( January 15, 1841. 5 ORDERED, That the Clerk of this House, cause eight hun dred copies of the Rules and Orders, together with the Constitution 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 sev eral 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 the Standing Committees of each House, and of the Joint Standing Committees ; with the Census of this State ; to be printed for the use of the House. [Extract from the Journal.] ATTEST: GEORGE C. GETCHELL, Clerk. OF THE UNITED STATES. WE, the people of the United States, in order to form a more perfect union, establish justice, insure domestic tran quillity, provide for the common defence, promote the general welfare, and secure the blessings of liberty to ourselveia, and our posterity, do ordain and establish this Constitution for the United States of America. -
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 . -
RESOLUTION, Proposing an Amendment to the Constitution of Maine to Establish a Unicameral Legislature
HP1000, LD 1424, item 1, 124th Maine State Legislature RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Unicameral Legislature PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. RESOLUTION, Proposing an Amendment to the Constitution of Maine To Establish a Unicameral Legislature Constitutional amendment. Resolved: Two thirds of each branch of the Legislature concurring, that the following amendment to the Constitution of Maine be proposed: Constitution, Art. II, §1, first ¶ is amended to read: Section 1. Qualifications of electors; written ballot; military service members; students. Every citizen of the United States of the age of 18 years and upwards, excepting persons under guardianship for reasons of mental illness, having his or her residence established in this State, shall be an elector for Governor, Senators and Representatives,members of the Legislature in the city, town or plantation where his or herthat person's residence has been established, if he or shethat person continues to reside in this State; and the elections shallmust be by written ballot. But persons in the military, naval or marine service of the United States, or this State, shallare not be considered as having obtained such established residence by being stationed in any garrison, barrack or military place, in any city, town or plantation; nor shalldoes the residence of a student at any seminary of learning entitle the student to the right of suffrage in the city, town or plantation where such seminary is established. No person, however, shall beis deemed to have lost residence by reason of the person's absence from the state in the military service of the United States, or of this State. -
Maine Legislative Drafting Manual
MAINE LEGISLATIVE DRAFTING MANUAL 1st Edition October 1990 Revised through November 1994 Revised through January 1998 Revised through November 2000 Revised through October 2004 Revised through August 2009 Published under the auspices of the Legislative Council, Maine State Legislature Office of the Revisor of Statutes State House, Station 7 Augusta, Maine 04333 (207) 287-1650 [email protected] PREFACE This edition of the Maine Legislative Drafting Manual, the fifth revision since October 1990, is intended to be a guide to the form, format and legislative style that should be used in preparing and editing legislative text. The changes made in this edition are technical in nature for the most part, including updating of references and examples. This edition of the Maine Legislative Drafting Manual is offered to the user in the same spirit as previous revisions: to foster and the improve the high quality of Maine law. We welcome your comments and suggestions for ways to improve this manual to make it a more useful tool for your legislative drafting. Margaret E. Matheson Revisor of Statutes August 2009 PART I: THE DRAFTING PROCESS .............................................................................................1 CHAPTER 1: CLOTURE AND INTAKE ....................................................................................................2 Section 1. Cloture ...................................................................................................................................................... -
Con.Gr.Essional· Record-House. August 9
5368 CON.GR.ESSIONAL· RECORD-HOUSE. AUGUST 9, Congress and the President have continued ever since to unite in act8 ~on, ~d the ~bjection to ~hat date is a hinderance to resumption, and the construe. tion.will be g1ven, and Wl~h some dej!reo of plausibility at ]eagt, that the demo to prevent resumptio?· If Congress bas done it, who is responsiblef cratic party want resllDlption earlier than the day fixed. (Applause.) Is the ~enate responsible 1 We sent to the House a bill that would have lowered your rate of interest on the large mass of the public Such was the statement made by General Ewing at the time. Hear debt 1t per cent. per annum. What attention did they pay to itT the answer of Mr. Dorsheimer: None whatever. What bill have they introduced to carry out the Mr. DORSHEDmB. I d? not. propose to speak upon this matter at length. I pro recommendation of General Grant or Governor Tilden f Where is the pose J;Iere to make a straight 1ssoe between soft and hard money. · [T'rememlous act introdt;ICed in the J:Iouse of Representatives t? accumulate gold cheenng.) By that we ~t.and or fall. [Cheers.) If yon want soft money gi.V'e your yotes to tl~e resolution offered by the most distingoisheu soft. money ~dvo or to provide for fundrng7 None; and now I will tell you why it ca.te m the Uruted St.ates. [Cheers and hisses.) Bot if you want to le:t>e to was not done in the Senate.