The Second Amendment of the Constitution of The
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Title 37-B. DEFENSE, VETERANS and EMERGENCY MANAGEMENT
MRS Title 37-B. DEFENSE, VETERANS AND EMERGENCY MANAGEMENT TITLE 37-B DEFENSE, VETERANS AND EMERGENCY MANAGEMENT CHAPTER 1 GENERAL PROVISIONS - ORGANIZATION §1. Purpose The Department of Defense, Veterans and Emergency Management, as previously established and referred to in this Title as the "department," shall coordinate and improve the discharge of the State Government's responsibility for military affairs, veterans' services and emergency management matters. [PL 2001, c. 614, §2 (AMD); PL 2001, c. 662, §13 (AMD).] SECTION HISTORY PL 1983, c. 460, §3 (NEW). PL 1997, c. 455, §31 (AMD). PL 2001, c. 614, §2 (AMD). PL 2001, c. 662, §13 (AMD). §2. Composition The department consists of the following: [PL 1997, c. 455, §10 (AMD).] 1. Military Bureau. The Military Bureau; [PL 1983, c. 460, §3 (NEW).] 2. Maine Emergency Management Agency. The Maine Emergency Management Agency; and [PL 1987, c. 370, §11 (AMD).] 3. Maine Bureau of Veterans' Services. The Maine Bureau of Veterans' Services. [PL 1997, c. 455, §11 (AMD); PL 2019, c. 377, §6 (REV).] SECTION HISTORY PL 1983, c. 460, §3 (NEW). PL 1987, c. 370, §§10,11 (AMD). PL 1991, c. 626, §5 (AMD). PL 1997, c. 455, §§10,11 (AMD). PL 2019, c. 377, §6 (REV). §3. Commissioner; Deputy Adjutant General 1. Adjutant General. The Adjutant General shall be the Commissioner of Defense, Veterans and Emergency Management and shall: A. Be appointed by the Governor, subject to review by the joint standing committee of the Legislature having jurisdiction over veterans' affairs and confirmation by the Legislature and serve at the pleasure of the Governor; [PL 1995, c. -
The International Legal Implications of Potential Sdf Action
13_MUELLER_FORMAT 2 MACROS(DO NOT DELETE) 6/10/2015 10:42 PM A STATE’S RIGHT TO MILITARY POWER: THE INTERNATIONAL LEGAL IMPLICATIONS OF POTENTIAL SDF ACTION RACHEL MUELLER* INTRODUCTION ................................................................................................ 237 I. STRUCTURE OF THE UNITED STATES ARMED FORCES ...................... 239 A. Federal Forces ...................................................................................... 239 B. The National Guard .............................................................................. 240 C. State Defense Forces ............................................................................ 241 II. HISTORICAL SIGNIFICANCE AND CONSTITUTIONAL AUTHORITY FOR SDFS ........................................................................ 244 A. History of SDFs Prior to the Constitution ............................................ 245 B. The Constitution ................................................................................... 246 C. Interpreting the Constitutional Grant of Power .................................... 247 III. FOREIGN RELATIONS POWERS IN THE UNITED STATES .................. 250 A. International Relations Power and Preemption .................................... 250 B. Declaring War and Engaging in War .................................................... 251 C. Categorizing Mexican Drug Cartels as Political Entities Capable of Provoking the Internationally Legal Use of Force by SDFs.............. 252 IV. INTERNATIONAL LAW ............................................................................. -
2014-2015 Maine State Government Annual Report
MAINE STATE GOVERNMENT ANNUAL REPORT 2014-2015 A Compilation of Annual Reports of State Departments and Agencies Published at Augusta, Maine 2015 Paul R. LePage Paul R. LePage Governor of Maine Governor of Maine Compiled and edited by the Compiled and edited by the DepartmentDepartment of Administrative of Administrative and andFinancial Financial Services, Services, BureauBureau of the of Budgetthe Budget Printed Under Appropriation Number 038 18B 2204 02 9010 Printed Under Appropriation Number 038 18B 2204 02 9010 To obtain copies of this Annual Report Contact: DepartmentTo ofobtain Administrative copies of this and Annual Financial Report Services Contact: Department of Administrative andBureau Financial of General Services Services Bureau Centralof General Printing Services Division 9 State House Station,Central Augusta, Printing ME Division 04333-0009 9 State House Station, Augusta, ME 04333-0009 A word about copying material contained in this report… A word about copying material contained in this report… Any person may reproduce, without restriction, any or all material in this edition. AnyWhen person several may copies reproduce, of materials without are restrict madeion, for distribution,any or all material credit should in this be edition. given to the WhenMaine several State copies Government of materials Annual are made Report. for distribution, credit should be given to the Maine State When Government any part Annual of the textReport. is partially reproduced for distribution, it should be noted Whenthat itany is partonly of a partthe textand isnot partially the whole reproduced text as published.for distribution, Problems it should inherent be noted to “out of that itcontext” is only aquotes part and may not detract the whole from text the as information published. -
California State Military Reserve Establishes Maritime Component By: MAJ(CA)K.J
SPRING SDF Times 2017 Coming Soon! Presidents Message SDF Times - Next Edition 30 July 2017 Submission Deadline Our State Defense Forces stand at the threshold of even greater opportunity to serve our states and nation. The confluence of our federal budget crisis, state Items for Annual Conference Board Consideration budget difficulties, increased extreme weather systems and threats of terrorism, 1 August 2017 provide a challenging environment that our troops can provide a meaningful solu- Submission Deadline tion. We now have an established track record of excellence upon which we can build an even more elite force. 2017 SGAUS Annual Conference 21-24 September 2017 Myrtle Beach, SC Members of SGAUS, as you may know, I have just come off of a Chaplain Training & Conference 21-23 September 2017 whirlwind U.S. congressional cam- Myrtle Beach, SC paign launched with broad-based support. It was an extraordinary PAO/PIO Training & Conference 22 September 2017 experience in which the great suc- Myrtle Beach, SC cess of our South Carolina State Guard was made an issue. Judge Advocate & Engineer We enjoyed particularly strong Training & Conference 22-23 September 2017 support among military veterans Myrtle Beach, SC throughout the district and across the state. And we received MEMS & Medical Conference 23 September 2017 the published endorsements of Myrtle Beach, SC several of those veterans, includ- ing two MEDAL OF HONOR recipients – Maj. Gen. Jim SGAUS Stipend, Scholarship, & Soldier/NCO/Officer of the Year Livingston, U.S. Marine Corps (Ret.) and LT Mike Thornton, U.S. Navy SEALs (Ret.). Program Their stories by the way, like all recipients of our nation’s highest award for com- 15 March 2018 bat valor, are beyond remarkable. -
Vermont Radiological Emergency Response Plan
INCIDENT ANNEX 9A VERMONT RADIOLOGICAL EMERGENCY RESPONSE PLAN Fixed Facility VTSEOP April 19, 2016 LEAD: Department of Public Safety, Division of Emergency Management and Homeland Security SUPPORT: Due to the decommissioning of Vermont Yankee, as of April 15, 2016, the Nuclear Regulatory Commission (NRC), Federal Emergency Management Agency (FEMA), and Entergy Vermont Yankee Nuclear Power Station (VYNPS) consider the Emergency Planning Zone (EPZ) to cover only the plant site itself. As such, much of the material contained within this response plan, unless otherwise indicated, is for historical reference purposes or for use in an unmitigated long term event without an appropriate response. The State of Vermont provides guidance to state agencies, local municipalities, and other supporting agencies and organizations that might be called upon to respond to a radiological emergency at a nuclear power plant in the form of a Radiological Emergency Response Plan. This plan is primarily written to address incidents and/or accidents at Vermont Yankee Nuclear Power Station in Vernon, Vermont. Vermont Yankee stopped operating in December 2014. This version of Incident Annex 9A completely replaces the December 2015 version. As such, it does not track individual changes throughout the document. See the following page for a summary of the changes. This plan is approved for public release. While supporting plans and procedures may have restricted distribution or be classified, this base document does not contain sensitive or personal information. Revised April 2016 State Emergency Operations Plan CHANGE SUMMARY This revision (April 2016) completely replaces the old versions of the plan based on changes in risks, potential consequences, and resources with the reactor shut down. -
LAW and LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library
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) STATE OF MAINE ......... REPORT OF THE ATTORNEY GENERAL ....... for the calendar years 1941--1942 ATTORNEYS GENERAL OF MAINE, 1820-1942 Erastus Foote, Wiscasset . 1820 Jonathan P. Rogers, Bangor . 1832 Nathan Clifford, Newfield . 1834 Daniel Goodenow, Alfred . 1838 Stephen Emery, Paris . 1839 Daniel Goodenow, Alfred . 1841 Otis L. Bridges, Calais . .. .. .. .. .. .. .. .. 1842 W. B. S. Moor, Waterville . 1844 Samuel H. Blake, Bangor . 1848 Henry Tallman, Bath . 1849 George Evans, Portland . 1853 John S. Abbott, Norridgewock . 1855 George Evans, Portland . 1856 Nathan D. Appleton, Alfred . .. .. .. .. .. .. .. .. .. .. .. .. .. .. 1857 (;eorge \V. Ingersoll, Bangor (died) . 186o Josiah H. Drummond, Portland . 186o John A. Peters, Bangor . 1864 William P. Frye, Lewiston . 1867 Thomas B. Reed, Portland . 1870 Harris M. Plaisted, Bangor . 1873 Lucilius A. Emery, Ellsworth . 1876 William H. McLellan, Belfast . 1879 Henry B. Cleaves, Portland . 188o Orville D. Baker, Augusta . 1885 Charles E. Littlefield, Rockland . 1889 Frederick A. Powers, Houlton . 1893 \Villiam T. Haines, Waterville . 1897 George M. Seiders, Portland . 1901 Hannibal E. Hamlin, Ellsworth . 1905 Warren C. Philbrook, Waterville . 1909 Cyrus R. Tupper, Boothbay Harbor (resigned) . 19II William R. Pattangall, Waterville . 1911 Scott Wilson, Portland . 1913 William R. Pattangall, Augusta . 1915 Guy H. Sturgis, Portland . 1917 Ransford W. Shaw, Houlton . 1921 Raymond Fellows, Bangor . 1925 Clement F. Robinson, Portland . 1929 Clyde R. Chapman, Belfast . 1933 Franz U. Burkett, Portland . 1937 Frank I. -
Incident Annex 9A Radiological Emergency Response Plan - Fixed Facility
STATE OF VERMONT EMERGENCY OPERATIONS PLAN INCIDENT ANNEX 9A RADIOLOGICAL EMERGENCY RESPONSE PLAN - FIXED FACILITY PRIMARY AGENCY: Department of Public Safety, Division of Emergency Management and Homeland Security SUPPORT AGENCIES: Vermont Department of Health Department of Public Safety; Vermont State Police, Fire Safety (Hazardous Materials Response Team) I. INTRODUCTION A. This plan identifies actions and delineates responsibilities to prevent or minimize public health effects from an incident at a fixed nuclear facility that might lead to exposure to radioactive materials and ingestion of contaminated foods. B. This plan calls for the State of Vermont to act as part of a coordinated response with onsite, local, neighboring state, and federal responders. It provides for timely warning of an emergency, organized preventive or protective actions for the general public, and the use of state resources to assist in response and recovery efforts. C. Until all of the spent fuel at Vermont Yankee is removed, the state will plan to respond as necessary during an incident at that facility. D. Until all of the spent fuel at Yankee Rowe is removed, the state will plan for a limited response as necessary during an incident at that facility. II. SITUATION AND ASSUMPTIONS A. Situation 1. Any incident involving a nuclear facility will alarm some members of the public, regardless of actual threat, and may require some state response. 2. Vermont Yankee is a nuclear power station in Vernon, Vermont that ceased operation in December of 2014. There is spent fuel in the fuel pool which is expected to remain there until 2020 and on site in dry storage after that. -
A Guide to Directors of Homeland Security, Emergency Management, and Military Departments in the States and Territories of the United States
A GUIDE TO DIRECTORS OF HOMELAND SECURITY, EMERGENCY MANAGEMENT, AND MILITARY DEPARTMENTS IN THE STATES AND TERRITORIES OF THE UNITED STATES A Report Prepared by the Federal Research Division, Library of Congress under an Interagency Agreement with the Commission on the National Guard and Reserves December 2007 Researchers: Alice R. Buchalter Patrick Miller Project Manager: Alice R. Buchalter Federal Research Division Library of Congress Washington, D.C. 20540−4840 Tel: 202−707−3900 Fax: 202−707−3920 E-Mail: [email protected] Homepage: http://www.loc.gov/rr/frd/ p 59 Years of Service to the Federal Government p 1948 – 2007 Library of Congress – Federal Research Division Guide to State Directors PREFACE This report provides, for each of the 54 states and territories, the identity and responsibilities of the directors of the following offices: state emergency management agency; state homeland security agency; and state adjutant general and/or military department. In states where the functions of homeland security and emergency management are combined, this is so indicated. The report also enumerates the qualifications necessary for the director position and indicates the statutory or regulatory authority under which the position exists. For each state, the researchers have retained the language used in the respective state codes and/or statutes. The authors of this report researched three primary online sources: state codes and statutes; executive orders; and Web sites of the respective agencies. In instances where laws could not be identified online, the resources of the Law Library of Congress were used. Finally, for those states/territories that did not provide the requisite information online, the researchers telephoned the relevant homeland security or emergency management office. -
Maine State Government Annual Report 2018-2019
MAINE STATE GOVERNMENT ANNUAL REPORT 2018-2019 A Compilation of Annual Reports of State Departments and Agencies Published at Augusta, Maine 2019 Janet T. Mills Governor of Maine Compiled and edited by the Department of Administrative and Financial Services, Bureau of the Budget Printed Under Appropriation Number 038 18B 2204 02 9010 To obtain an electronic copy of this Annual Report: https://www.maine.gov/budget/maine-state-government-annual-report To obtain a printed copy of this Annual Report: Department of Administrative and Financial Services Division of Procurement Services 9 State House Station, Augusta, ME 04333-0009 A word about copying material contained in this report… Any person may reproduce, without restriction, any or all material in this edition. When several copies of materials are made for distribution, credit should be given to the Maine State Government Annual Report. When any part of the text is partially reproduced for distribution, it should be noted that it is only a part and not the whole text as published. Problems inherent to “out of context” quotes may detract from the information we have tried to provide on State Government agencies and their operations. The text of the Maine State Government Annual Report is meant to be a lightly-edited narrative report of the organizational units of State Government and is not intended as legal authority either for judicial notice or legal citation. ii ORGANIZATIONAL CHART OF MAINE STATE GOVERNMENT &,7,=(16 *29(5125 /(*,6/$7,9('(3$570(17 -8',&,$/'(3$570(17 (;(&87,9('(3$570(17 -
Title 1 General Provisions
A Compilation of Maine Veterans' Laws (This booklet contains excerpts of the laws listed in the State of Maine statutes pertaining to veterans. The laws listed in this booklet are current through the Second Regular Session of the 126th Maine Legislature) Compiled by the Bureau of Maine Veterans' Services – September 29, 2014 Department of Defense, Veterans and Emergency Management Bureau of Veterans Services Camp Keyes Headquarters Location: Camp Keyes, Building 7, Room 104 Mailing Address: 117 State House Station, Augusta, ME 04333 Telephone (207) 430-6035 Fax Number (207) 626-4471 E-mail: [email protected] Field Offices Serving Penobscot & Piscataquis Counties Serving Aroostook County Maine Veterans’ Home 37 Lombard Road 35 State Hospital Drive Caribou, ME 04736 Bangor, ME 04401 Tel: (207) 492-1173 Tel: (207) 941-3005 Fax: (207) 492-1175 Fax: (207) 941-3012 Email: [email protected] Email: [email protected] Serving Androscoggin, Franklin, Oxford Serving Washington and Hancock and Sagadahoc Counties 7 Court Street, Suite 2 Lewiston Vet Center Machias, ME 04654 35 Westminster Street Tel: (207) 255-3306 Lewiston, ME 04240 Fax: (207) 255-4815 Tel: (207) 783-5306 Email: [email protected] Fax: (207) 783-5307 Email: [email protected] Serving Cumberland County Serving York County 151 Jetport Blvd. Springvale Vet Center Room 138W 628 Main Street So. Portland, ME 04106 Springvale, ME 04083 Tel. (207) 822-2391 Tel. (207) 324-1839 Fax (207) 822-2393 Fax (207) 324-1839 Email: [email protected] E-mail: [email protected] Serving Kennebec, Knox, Waldo, Claims Office Somerset and Lincoln Counties Veterans Administration National Guard Armory Building 248, Room 110 Drummond Avenue VAMROC Waterville, ME 04901 Togus, ME 04330 Tel: (207) 872-7846 Tel: (207) 623-5732 Fax: (207) 872-7858 Fax: (207) 287-8449 Email: [email protected] E-mail: [email protected] Maine Veterans’ Memorial Cemetery System Location: Mt. -
The U.S. Citizen-Soldier and the Global War on Terror: the National Guard Experience
SEPTEMBER 2007 Strengthening the humanity and dignity of people in crisis through knowledge and practice The U.S. Citizen-Soldier and the Global War on Terror: The National Guard Experience By Larry Minear SEPTEMBER 2006 Strengthening the humanity and dignity of people in crisis through knowledge and practice The Feinstein International Center develops and promotes operational and policy responses to protect and strengthen the lives and livelihoods of people living in crisis-affected and -marginalized communities. FIC works globally in partnership with national and international organizations to bring about institutional changes that enhance effective policy reform and promote best practice. This and other reports are available online at fi c.tufts.edu. The U.S. Citizen-Soldier and the Global War on Terror: The National Guard Experience By Larry Minear © 2007 Feinstein International Center. All Rights Reserved. Fair use of this copyrighted material includes its use for non-commercial educa- tional purposes, such as teaching, scholarship, research, criticism, commentary, and news reporting. Unless otherwise noted, those who wish to reproduce text and image fi les from this publication for such uses may do so without the Feinstein International Center’s express permission. However, all commercial use of this material and/or reproduction that alters its meaning or intent, without the express permission of the Feinstein International Center, is prohibited. “In-Country” by Brian Perry, copyright © 2006 by Brian Perry, from OPERATION HOMECOMING, edited by Andrew Carroll. Used by permission of Random House, Inc. For on line information about other Random House, Inc. books and authors, see the Internet Web Site at http://www.randomhouse.com. -
Department of Administrative and Financial Services
DEPARTMENTOFADMINISTRATIVEANDFINANCIALSERVICES DEPARTMENTOFADMINISTRATIVEANDFINANCIAL SERVICES HSAWINMILLETT,JR.,COMMISSIONER CentralOffice:3RDFLOORCROSSOFFICEBLDNG,AUGUSTA,ME04333 MailAddress: 78STATEHOUSESTATION,AUGUSTA,ME04333-0078 FAX: (207)624-7804 Established: 1992 Telephone:(207)624-7800 Reference:PolicyArea: 00 Umbrella:18 Unit:106 Citation: T0005 M.R.S.A.,Sect.: 000000281 AverageCounts-AllPositions: 1421.000 LegislativeCount: 1421.00 Units: OFFICEOFTHESTATECONTROLLER BUREAUOFGENERALSERVICES BUREAUOFALCOHOLICBEVERAGESANDLOTTERY BUREAUOFHUMANRESOURCES OPERATIONS OFFICEOFINFORMATIONTECHNOLOGY BUREAUOFTHEBUDGET INFORME CAPITOLPLANNINGCOMMISSION STATELIQUORANDLOTTERYCOMMISSION CENTRALFLEETMANAGEMENTDIVISION MAINEBOARDOFTAXAPPEALS STATECLAIMSCOMMISSION BUREAUOFREVENUESERVICES STATEEMPLOYEEHEALTHCOMMISSION DIVISIONOFRISKMANAGEMENT DIVISIONOFFINANCIALANDPERSONNELSERVICES PURPOSE: The Department of Administrative and Financial Services is responsible for providing central administrative and financial services to the departments and agencies of State government. ORGANIZATION: The Department of Administration was established through Chapter 785 of the Public Laws of 1985, effective July 1, 1986. This legislation provided for a major reorganization of central financial and administrative units in state government. The former Department of Finance and Administration was dissolved, with fiscal management and revenue units placed in the Department of Finance, and Administrative service units placed in the Department of Administration. Public