2008 Archive of Governor Baldacciâ•Žs Press Releases

Total Page:16

File Type:pdf, Size:1020Kb

2008 Archive of Governor Baldacciâ•Žs 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 .................................................................................................................. 30 Governor Celebrates Redevelopment of Hathaway ................................................................................... 32 Emergency Heating Aid Released to Maine ................................................................................................ 33 Governor’s Statement on NewPage’s Closure Announcement .................................................................. 34 Red Sox World Championship Trophy to Visit Eastern Maine .................................................................... 35 Governor Baldacci Signs Bill to Help Forest Products Industry ................................................................... 36 Governor Announces Nominations to Courts ............................................................................................. 37 Governor Baldacci Honors Maine Soldiers Headed to Afghanistan ........................................................... 39 Governor Highlights Importance of Science and Math In Maine Schools .................................................. 40 Governor Nominates Maine Insurance Superintendent ............................................................................ 41 Governor, Counties Agree in Principle to Corrections Reform ................................................................... 42 Governor Presents State of Maine Silver Star Honorable Service Medals to Veterans ............................. 45 Pittsfield Chosen for New Contact Center .................................................................................................. 46 Governor's Statement on Proposed Changes to Medicaid Rules and the Impact on Maine ..................... 47 Governor Baldacci Joins in Maine Welcome for NBA Officials ................................................................... 48 Maine Receives $2 Million Grant for Brunswick Redevelopment .............................................................. 49 Maine Receives $10 Million to Fight Homelessness ................................................................................... 50 Governor Addresses Portland Chamber of Commerce .............................................................................. 51 Governor Declares Digital TV Awareness Day ............................................................................................ 53 Governor Nominates Midcoast Redevelopment Members ....................................................................... 54 Governor Mourns Passing of Colonel Allan Weeks .................................................................................... 56 Governor Welcomes New Brunswick Premier to Maine ............................................................................ 57 Governor Declares Emergency to Help Restore Power .............................................................................. 59 Governor Issues Safety Message as Storm Clean Up Continues ................................................................ 61 Governor Receives Wind Power Task Force Report ................................................................................... 63 Governor Saddened by Death of Richard K. Warren .................................................................................. 64 Page 1 2008 Archive of Governor Baldacci’s Press Releases Governor Celebrates Federal Designation for Maine Health Care Quality Effort ...................................... 65 Governor Names New Chair of Board of Environmental Protection .......................................................... 66 Governor Celebrates Preble Street Grant Award ....................................................................................... 67 Governor Swears In Judges ......................................................................................................................... 68 Governor Reacts to Revenue Forecasting Committee ................................................................................ 69 Governor Baldacci Congratulates Two Scholarship Programs for Regional Recognition ........................... 70 Maine Will Not Tax Stimulus Checks........................................................................................................... 71 Governor Nominates Board of Environmental Protection Members ......................................................... 72 Maine KIDS COUNT Data Book Released .................................................................................................... 73 Governor Creates Working Group to Pursue Sustainable Fishery Certification for Lobster Industry ........ 75 Governor Baldacci Swears In Four to Maine Court System ........................................................................ 77 Midcoast Redevelopment Announces First Tenant .................................................................................... 78 Details of Budget Revisions Released ......................................................................................................... 79 Governor Proclaims Consumer Protection Week ....................................................................................... 82 Maine Insurance Superintendent Sworn In ................................................................................................ 84 Plans Announced for Energy Efficiency Summit ......................................................................................... 85 Governor Celebrates Old Town Canoe and Kayak Facility .......................................................................... 87 Governor Baldacci Honors Three for Arts Advocacy ................................................................................... 88 Governor Baldacci Proclaims MS Awareness Week ................................................................................... 89 Governor Baldacci Calls Maine Peace Corps Volunteer Serving Overseas ................................................. 91 Governor Baldacci Honors AARP’s 50th Anniversary ................................................................................. 93 Governor Baldacci Honors Nine Nominees for 2009 Teacher of the Year ................................................. 95 Governor Mourns Passing of Former State Representative Ed Povich ...................................................... 96 Draft State Health Plan Available for Public Comment............................................................................... 97 Governor Introduces Veterans Campus Legislation ................................................................................... 99 Governor Directs Work to Begin on Second Curtailment ......................................................................... 100 Governor Announces Court Nomination .................................................................................................. 102 Governor Announces Nomination to Maine Turnpike Authority ............................................................. 103 Governor Baldacci Celebrates Groundbreaking of Freeport Village Station ............................................ 104 Governor Applauds Appropriations Committee Budget Work ................................................................. 105 Governor Baldacci Signs First in the Nation Legislation on Novelty Lighters ........................................... 106 Governor Mourns Loss of Soldier with Maine Ties ................................................................................... 107 Page 2 2008 Archive of Governor Baldacci’s Press Releases Governor Baldacci Sends REAL ID Letter to DHS ...................................................................................... 108 Governor Baldacci Celebrates One-Year Anniversary of Mars Hill Wind ................................................. 111 Governor Baldacci Signs Bill to Change Name of Bridge Between Lewiston and Auburn ........................ 112 Governor Honors Red Cross Donors, Volunteers and Staff .....................................................................
Recommended publications
  • Penobscot Rivershed with Licensed Dischargers and Critical Salmon
    0# North West Branch St John T11 R15 WELS T11 R17 WELS T11 R16 WELS T11 R14 WELS T11 R13 WELS T11 R12 WELS T11 R11 WELS T11 R10 WELS T11 R9 WELS T11 R8 WELS Aroostook River Oxbow Smith Farm DamXW St John River T11 R7 WELS Garfield Plt T11 R4 WELS Chapman Ashland Machias River Stream Carry Brook Chemquasabamticook Stream Squa Pan Stream XW Daaquam River XW Whitney Bk Dam Mars Hill Squa Pan Dam Burntland Stream DamXW Westfield Prestile Stream Presque Isle Stream FRESH WAY, INC Allagash River South Branch Machias River Big Ten Twp T10 R16 WELS T10 R15 WELS T10 R14 WELS T10 R13 WELS T10 R12 WELS T10 R11 WELS T10 R10 WELS T10 R9 WELS T10 R8 WELS 0# MARS HILL UTILITY DISTRICT T10 R3 WELS Water District Resevoir Dam T10 R7 WELS T10 R6 WELS Masardis Squapan Twp XW Mars Hill DamXW Mule Brook Penobscot RiverYosungs Lakeh DamXWed0# Southwest Branch St John Blackwater River West Branch Presque Isle Strea Allagash River North Branch Blackwater River East Branch Presque Isle Strea Blaine Churchill Lake DamXW Southwest Branch St John E Twp XW Robinson Dam Prestile Stream S Otter Brook L Saint Croix Stream Cox Patent E with Licensed Dischargers and W Snare Brook T9 R8 WELS 8 T9 R17 WELS T9 R16 WELS T9 R15 WELS T9 R14 WELS 1 T9 R12 WELS T9 R11 WELS T9 R10 WELS T9 R9 WELS Mooseleuk Stream Oxbow Plt R T9 R13 WELS Houlton Brook T9 R7 WELS Aroostook River T9 R4 WELS T9 R3 WELS 9 Chandler Stream Bridgewater T T9 R5 WELS TD R2 WELS Baker Branch Critical UmScolcus Stream lmon Habitat Overlay South Branch Russell Brook Aikens Brook West Branch Umcolcus Steam LaPomkeag Stream West Branch Umcolcus Stream Tie Camp Brook Soper Brook Beaver Brook Munsungan Stream S L T8 R18 WELS T8 R17 WELS T8 R16 WELS T8 R15 WELS T8 R14 WELS Eagle Lake Twp T8 R10 WELS East Branch Howe Brook E Soper Mountain Twp T8 R11 WELS T8 R9 WELS T8 R8 WELS Bloody Brook Saint Croix Stream North Branch Meduxnekeag River W 9 Turner Brook Allagash Stream Millinocket Stream T8 R7 WELS T8 R6 WELS T8 R5 WELS Saint Croix Twp T8 R3 WELS 1 Monticello R Desolation Brook 8 St Francis Brook TC R2 WELS MONTICELLO HOUSING CORP.
    [Show full text]
  • REVISED AGENDA Action CALL to ORDER
    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) REP. SARA GJ[)EON SEN. GARRETT P MASON CHAIR SEN. ANDRE E. CUSHIN(J SEN. TROY D. JACKSON SEN. MICHAEL D. THIBODEAU SEN. NATHAN L LIBBY VICE-CHAIR REP ERIN D. HERBIG REP JARED F. GOLDEN REP. KENNETI! W. FREDETTE TH EXECUTIVE DIRECTOR 128 MAINE STATE LEGISLATURE REP. ELEANOR M. ESPLING GRANT T. PENNOYER LEGISLATIVE COUNCIL 12sth Legislature Legislative Council January 31, 2017 11:00 AM REVISED AGENDA Action CALL TO ORDER ROLLCALL 1 SUMMARIES OF THE NOVEMBER 30,2016 AND DECEMBER Decision 8,2016 MEETINGS OF THE LEGISLATIVE COUNCIL REPORTS FROM EXECUTIVE DIRECTOR AND STAFF OFFICE DIRECTORS • Executive Director's Report (Mr. Pennoyer) Information 16 • Fiscal Report (Mf. Nolan) Information 20 • Studies Report (Ms. Hylan Barr) Information REPORTS FROM COUNCIL COMMITTEES • Personnel Committee • State House Facilities Committee No Report OLD BUSINESS 22 Item #1: Approval of the Legislator Attendance Policy Decision 24 Item #2: Recording and Archiving of Committee Audio Files Decision .:. 26 Item #3: Council Actions Taken By Ballot (No Action Required) Information 115 STATE JIOUSE STATION, AUGUSTA, MAINE 04333-01] 5 TELFPIIONF 207-287-1615 FAX 207-287-162] +!+ 27 Item #4: Reports to Legislative Council from the Committee on Appropriations Information and Financial Affairs and the Committee on Health and Human Services regarding the siting of a Secure Forensic Psychiatric Facility in the Capitol Area NEW BUSINESS +:+ 29 Item #1: Consideration of After Deadline Bill Requests Roll Call Vote 33 Item #2: Proposed Legislative Council Policy on Legislative Studies Decision (Ms.
    [Show full text]
  • AA MS 01 Gerald E. Talbot Collection Finding Aid
    University of Southern Maine USM Digital Commons Search the Manuscript Collection (Finding Aids) The African American Collection 2-2020 AA MS 01 Gerald E. Talbot Collection Finding Aid David Andreasen Kristin D. Morris Karin A. France Marieke Van Der Steenhoven Caroline Remley See next page for additional authors Follow this and additional works at: https://digitalcommons.usm.maine.edu/aafinding_aids Part of the African American Studies Commons, American Studies Commons, Cultural History Commons, Social History Commons, and the United States History Commons Recommended Citation Gerald E. Talbot Collection, African American Collection of Maine, Jean Byers Sampson Center for Diversity in Maine, University of Southern Maine Libraries. This Article is brought to you for free and open access by the The African American Collection at USM Digital Commons. It has been accepted for inclusion in Search the Manuscript Collection (Finding Aids) by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. Authors David Andreasen, Kristin D. Morris, Karin A. France, Marieke Van Der Steenhoven, Caroline Remley, Andrea Harkins, Kara Kralik, and Anya O'Meara This article is available at USM Digital Commons: https://digitalcommons.usm.maine.edu/aafinding_aids/1 UNIVERSITY OF SOUTHERN MAINE LIBRARIES SPECIAL COLLECTIONS JEAN BYERS SAMPSON CENTER FOR DIVERSITY IN MAINE AFRICAN AMERICAN COLLECTION OF MAINE GERALD E. TALBOT COLLECTION AA MS 1 Total Boxes: 133 Total Drawers: 36 Linear Feet: 207.75 By David Andreasen, Kristin D. Morris, Karin A. France, Marieke Van Der Steenhoven, Sarah Haugh, Caroline Remley, Liam P. Sigaud, Colin Donovan, Andrea Harkins, Anya O’Meara and Kara Kralik Portland, Maine July 2010, revised February 2020 Copyright 2010 by the University of Southern Maine 2 Administrative Information Provenance: The Gerald E.
    [Show full text]
  • Maine Legislative Council: Review of Staff Classification, Compensation and Job Specifications
    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) REP. SARA GIDEON SEN. GARRETT P. MASON CHAIR SEN. ANDRE E. CUSHING SEN. TROY D. JACKSON SEN. MICHAEL D. THIBODEAU SEN. NATHAN L. LIBBY VICE-CHAIR REP. ERIN D. HERBIG REP. JARED F. GOLDEN REP. KENNETH W. FREDETTE EXECUTIVE DIRECTOR 12STH MAINE STATE LEGISLATURE REP. ELEANOR M. ESPLING GRANT T. PENNOYER LEGISLATIVE COUNCIL 12Stb Legislature Legislative Council April 27, 2017 1:30PM REVISED AGENDA CALL TO ORDER ROLLCALL 1 SUMMARY OF THE MARCH 23, 2017 MEETING OF THE Decision LEGISLATIVE COUNCIL REPORTS FROM EXECUTIVE DIRECTOR AND STAFF OFFICE DIRECTORS 11 • Executive Director's Report (Mr. Pennoyer) Information 12 • Fiscal Report (Mr. Nolan) Information REPORTS FROM COUNCIL COMMITTEES • Personnel Committee • State House Facilities Committee OLD BUSINESS 16 Item #1: Council Actions Taken by Ballot (No Action Required) Information NEW BUSINESS .:. 18 Item # I: Consideration of After Deadline Bill Requests Roll Call Vote 11 5 STATE HOUSE STATION. AUGUSTA, MAINE 04333-0115 TELEPHONE 207-287-I 61 5 FAX 207-287-I 621 21 Item #2: NCSL Decision • Staff Classification, Compensation and Job Specifications Review • Funding of Dues Shortfall 27 Item #3: Proposed Amendments to Legislative Council Policies pending State Decision House Facilities Committee Review • Policy on Security Screening Protocols for the Maine State House • Repeal oftbe Food & Beverages in Committee Rooms Policy • Policy on the Use ofLegislative Committee Rooms & Other Meeting Space • Policy on the Use of the Legislative Conference Room • Policy on the Use of Capitol Park ANNOUNCEMENTS AND REMARKS ADJOURNMENT Page 2 REP.
    [Show full text]
  • 2011-Summer.Pdf
    BOWDOIN MAGAZINE ­ VOL. 82 NO. 2 SUMMER 2011 BV O L . 8 2 ­ N Oow . 2 ­ ­ S UMMER ­ 2 0 1 1­ ­ doi­n STANDP ­U WITH ­A­SOCIAL­ FOR ­THE­CLASS­OF­1961,­ BOWDOIN­IS­FOREVER CONSCIENCE JILL­SHAW­RUDDOCK­’77 HARI KONDABOLU ’04 SLICING­THE­PIE­FOR­ THE POWER OF COMEDY AS AN STUDENT­ACTIVITIES INSTRUMENT FOR CHANGE SUMMER 2011­ CONTENTS BowdoinMAGAZINE 24 A­Great­Second­Half PHOTOGRAPHS BY FELICE BOUCHER In an interview that coincided with the opening of an exhibition of the Victoria and Albert’s English alabaster reliefs at the Bowdoin College Museum of Art last semester, Jill Shaw Ruddock ’77 talks about the goal of her new book, The Second Half of Your Life—to make the second half the best half. 30 For­the­Class­of­1961,­Bowdoin­is­Forever BY LISA WESEL • PHOTOGRAHS BY BOB HANDELMAN AND BRIAN WEDGE ’97 After 50 years as Bowdoin alumni, the Class of 1961 is a particularly close-knit group. Lisa Wesel spent time with a group of them talking about friendship, formative experi- ences, and the privilege of traveling a long road together. 36 Stand­Up­With­a­Social­Conscience BY EDGAR ALLEN BEEM • PHOTOGRAPHS BY KARSTEN MORAN ’05 The Seattle Times has called Hari Kondabolu ’04 “a young man reaching for the hand-scalding torch of confrontational comics like Lenny Bruce and Richard Pryor.” Ed Beem talks to Hari about his journey from Queens to Brunswick and the power of comedy as an instrument of social change. 44 Slicing­the­Pie BY EDGAR ALLEN BEEM • PHOTOGRAPHS BY DEAN ABRAMSON The Student Activity Fund Committee distributes funding of nearly $700,000 a year in support of clubs, entertainment, and community service.
    [Show full text]
  • Equality News Periodicals
    University of Southern Maine USM Digital Commons Equality News Periodicals Fall 2005 Equality News (Fall 2005) Rodney Mondor Follow this and additional works at: https://digitalcommons.usm.maine.edu/equality_news Part of the American Politics Commons, American Studies Commons, and the Lesbian, Gay, Bisexual, and Transgender Studies Commons Recommended Citation Mondor, Rodney, "Equality News (Fall 2005)" (2005). Equality News. 6. https://digitalcommons.usm.maine.edu/equality_news/6 This Book is brought to you for free and open access by the Periodicals at USM Digital Commons. It has been accepted for inclusion in Equality News by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. EQUALITYNEWS Advocacy for the Lesbian, Gay, Bisexual, and Transgender Communities since 1984 PO Box 1951, Portland, ME 04104 • 207-761-3732 • fax 207-828-8620 • [email protected] • www.equalitymaine.org NOon1 Fall 2005 Vote Early, Vote NOW Polls are open Go to your local municipal of~ice Please Vote Early Or vote from home by using enclosed Absentee. Ballot application Last day to vote is November 8th But don't wait The campaign needs your vote NOW Tell others Vote Early, Vote NOW NO on 1 .......... 3, 8 Hike and Bike . 4 Vote Early .......... 5 NOon1 Legislative LGBT Votes .. 6 Senate Roll Calls ....... 7 House Roll Calls. 9,12,14 Volnnteer Conventions... 11 Getting Out the Vote Andy Bossie, a senior at USM majoring in political science, got involved with EqualityMaine this summer as a volunteer. This semester he is doing an independent study with Equality Maine and, in collaboration with Maine Won't Discriminate and the League ofPissed-0.ff'Vot­ ers, is playing a leading role in organizing get-out-the-vote efforts for NO on 1 at USM.
    [Show full text]
  • Directory of Joint Standing Committees 126Th Legislature (PDF)
    DIRECTORY OF JOINT STANDING COMMITTEES 126th LEGISLATURE Committee Mtg. Room# Ext. Clerk Senate Chair House Chair Policy Analyst(s)1 Fiscal Broadcast Days Analyst(s) Channel Agriculture, Conservation & Forestry T/Th 214 CB X1312 Natasha Irving Troy Jackson James Dill Christopher Spruce SuzanneOFPR Voynik 35 Chairs’ Office 214B CB Appropriations and Financial Affairs M-Th 228 SH X1316 Holly Mullen(OFPR) Dawn Hill Margaret Rotundo Maureen Dawson (OFPR) OFPR Analysts 23 Criminal Justice & Public Safety M/W/F 436 SH X1122 Suzanne Armstrong Stan Gerzofsky Mark Dion Curtis Bentley Alexandra Avore 31 Chairs’ Office 433 SH Anna Broome Suzanne Voynik Education and Cultural Affairs M/W/Th 202CB X3125 Gregory Pierce Rebecca Millett Bruce MacDonald Phillip McCarthy Rachel Tremblay 34 Chairs’ Office 202A CB Jon Clark Energy, Utilities and Technology T/W/Th 211 CB X4143 Kristen Gottlieb John Cleveland Barry Hobbins Jean Guzzetti Greg Connors 41 Chairs’ Office 211A CB Environment and Natural Resources M/W/Th 216 CB X4149 Katie DesFosses James Boyle Joan Welsh Susan Johannesman Greg Connors 40 Chairs’ Office 216A CB Health and Human Services T/W/Th 209 CB X1317 Ben Frech Margaret Craven Richard Farnsworth Jane Orbeton Chris Nolan 37 Chairs’ Office 210 CB Anna Broome Alexandra Avore Inland Fisheries and Wildlife T/Th 206 CB X1338 Diane Steward David Dutremble Michael Shaw Amy Winston Suzanne Voynik 36 Chairs' Office 206B CB Insurance and Financial Services T/W/Th 220 CB X1314 Molly Gallant Geoffrey Gratwick Sharon Anglin Treat Colleen McCarthy Reid Chris
    [Show full text]
  • 2021 State Legislator Pledge Signers
    I pledge that, as a member of the state legislature, I will cosponsor, vote for, and defend the resolution applying for an Article V convention for the sole purpose of enacting term limits on Congress. The U.S. Term Limits Article V Pledge Signers 2021 State Legislators 1250 Connecticut Ave NW Suite 200 ALABAMA S022 David Livingston H073 Karen Mathiak Washington, D.C. 20036 Successfully passed a term S028 Kate Brophy McGee H097 Bonnie Rich (202) 261-3532 limits only resolution. H098 David Clark termlimits.org CALIFORNIA H103 Timothy Barr ALASKA H048 Blanca Rubio H104 Chuck Efstration H030 Ron Gillham H105 Donna McLeod COLORADO H110 Clint Crowe ARKANSAS H016 Andres Pico H119 Marcus Wiedower H024 Bruce Cozart H022 Margo Herzl H131 Beth Camp H042 Mark Perry H039 Mark Baisley H141 Dale Washburn H071 Joe Cloud H048 Tonya Van Beber H147 Heath Clark H049 Michael Lynch H151 Gerald Greene ARIZONA H060 Ron Hanks H157 Bill Werkheiser H001 Noel Campbell H062 Donald Valdez H161 Bill Hitchens H001 Judy Burges H063 Dan Woog H162 Carl Gilliard H001 Quang Nguyen H064 Richard Holtorf H164 Ron Stephens H002 Andrea Dalessandro S001 Jerry Sonnenberg H166 Jesse Petrea H002 Daniel Hernandez S010 Larry Liston H176 James Burchett H003 Alma Hernandez S023 Barbara Kirkmeyer H177 Dexter Sharper H005 Leo Biasiucci H179 Don Hogan H006 Walter Blackman CONNECTICUT S008 Russ Goodman H007 Arlando Teller H132 Brian Farnen S013 Carden Summers H008 David Cook H149 Kimberly Fiorello S017 Brian Strickland H011 Mark Finchem S021 Brandon Beach H012 Travis Grantham FLORIDA S027 Greg Dolezal H014 Gail Griffin Successfully passed a term S030 Mike Dugan H015 Steve Kaiser limits only resolution.
    [Show full text]
  • Maisel, L. Sandy Oral History Interview Andrea L'hommedieu
    Bates College SCARAB Edmund S. Muskie Oral History Collection Muskie Archives and Special Collections Library 4-5-2000 Maisel, L. Sandy oral history interview Andrea L'Hommedieu Follow this and additional works at: http://scarab.bates.edu/muskie_oh Recommended Citation L'Hommedieu, Andrea, "Maisel, L. Sandy oral history interview" (2000). Edmund S. Muskie Oral History Collection. 233. http://scarab.bates.edu/muskie_oh/233 This Oral History is brought to you for free and open access by the Muskie Archives and Special Collections Library at SCARAB. It has been accepted for inclusion in Edmund S. Muskie Oral History Collection by an authorized administrator of SCARAB. For more information, please contact [email protected]. Interview with L. Sandy Maisel by Andrea L’Hommedieu Summary Sheet and Transcript Interviewee Maisel, L. Sandy Interviewer L’Hommedieu, Andrea Date April 5, 2000 Place Waterville, Maine ID Number MOH 182 Use Restrictions © Bates College. This transcript is provided for individual Research Purposes Only ; for all other uses, including publication, reproduction and quotation beyond fair use, permission must be obtained in writing from: The Edmund S. Muskie Archives and Special Collections Library, Bates College, 70 Campus Avenue, Lewiston, Maine 04240-6018. Biographical Note Louis “Sandy” Maisel was born on October 25, 1945 in Buffalo, New York. Maisel attended Harvard where he became involved with various campus and political organizations. Maisel went on to attend Columbia for his graduate work, where he received his Ph.D. in Political Science. In 1971, he settled in Maine, working on Bill Hathaway’s campaign for Senate and teaching at Colby College.
    [Show full text]
  • Black Bear Hydro Partners, LLC Orono Project (FERC No. 2710)
    November 12, 2020 Orono Project (FERC No. 2710) Stillwater Project (FERC No. 2712) Ms. Shannon Ames, Executive Director Low Impact Hydropower Institute 329 Massachusetts Avenue, Suite 2 Lexington, MA 02420 Subject: Low Impact Hydropower Institute Application for the Orono Project (FERC No. 2710) and Stillwater Project (FERC No. 2712) Dear Ms. Ames: On behalf of Black Bear Hydro Partners, LLC, Black Bear Development Holdings, LLC, and Black Bear SO, LLC (collectively, “Black Bear”), owners and licensees of the Orono and Stillwater Hydroelectric Projects (“Projects”) (FERC Nos. 2710 and 2712, respectively) and affiliates of Brookfield Renewable, please find attached a revised application for recertification of the Projects, which are located on the Stillwater Branch of the Penobscot River in Maine. Black Bear is requesting recertification of these facilities, which are currently certified through November 30, 2020 per LIHI correspondence dated June 1, 2020. Black Bear submitted an initial certification application to the Low Impact Hydropower Institute (LIHI) on July 6, 2020. LIHI completed the initial Intake Review on August 5, 2020. The current application includes the following required submittals as revised in response to the LIHI Intake Review: • Introduction • Project Description and LIHI Table B-1 • Zones of Effect descriptions and overview maps and images • Matrix of Alternative Standards for each Zone of Effect identified evaluating the LIHI certification standards for each requisite criterion, including water quality, fish passage and recreation • Sworn Statement and Waiver Form • Facility Contacts Form including pertinent NGOs, as appropriate. • List of hyperlinks and supplemental documentation for pertinent FERC and regulatory documents for the Projects Please call me at (207) 755-5606 or email me at [email protected] if you have any questions or need additional information regarding this submittal.
    [Show full text]
  • Annual Philanthropy Report 2019–2020
    Annual Philanthropy Report 2019–2020 42 MAINE LAW MAGAZINE WINTER/SPRING 2021 A Message from the Maine Law Foundation n behalf of the University of Maine School of Law Foundation Board, we write to send our collective appreciation to our donors and fellow alumni for the successful annual campaign recorded in this report. O Maine Law is a small but prolific institution with over 3,900 living alumni. The school has thrived on the support, loyalty, and continuing enthusiasm from so many of us who received our introduction to the law from classrooms on High Street or Deering Avenue during the past 58 years. Our small school has now grown in stature to become – pound for pound – one of Maine’s most influential institutions with numerous societal contributions, both public and private, from the school’s many and diverse graduates and from the scholarship and community engagement of its faculty. Maine Law’s growing stature was recently confirmed when, with the leadership of Chancellor Dannel Malloy (himself a former Boston College Law professor), the University of Maine System’s Board of Trustees directed that the Law School should now report directly to the Chancellor and to the System’s Board of Trustees in parallel to the seven campuses. It was further confirmed when the Chancellor recruited Maine’s respected Chief Justice Leigh Saufley '80 to serve as Dean. The school’s reputation instantly blossomed – as did the recruitment of new students. New applicants have ever stronger qualifications, including higher LSAT and GPA records. Renewed focus on student success, led by one of the newest professors, Greg Bordelon, was evidenced in what may have been an all-time high Maine State Bar Exam passage rate for Maine Law graduates.
    [Show full text]
  • Maine Afl-Cio 2014 Cope Endorsements
    MAINE AFL-CIO 2014 COPE ENDORSEMENTS Federal Race District Name Governor Mike Michaud U.S. Senate Shenna Bellows U.S. Congress 1 Chellie Pingree U.S. Congress 2 Emily Cain State Legislative Chamber Dist Name House 1 Deane Rykerson House 5 Joshua Plante House 6 Mark Eves House 7 Joachim Howard House 8 Christopher Babbidge House 9 Diane Denk House 10 Amy Davidoff House 11 Ryan Fecteau House 13 George Hogan House 14 Barry Hobbins House 15 Justin Chenette House 18 Anne-Marie Mastraccio House 19 William Noon House 20 Bettie Harris-Howard House 21 James Campbell House 24 Mark Bryant House 25 Jennie Butler House 27 Andrew McLean House 28 Dwight Ely House 30 Kimberly Monaghan-Derrig House 31 Terry Morrison House 32 Scott Hamann House 33 Rosemarie DeAngelis House 35 Dillon Bates House 36 Denise Harlow House 37 Richard Farnsworth House 38 Matthew Moonen House 39 Diane Russell House 40 Benjamin Chipman House 41 Erik Jorgensen House 42 Peter Stuckey House 43 Mark Dion House 45 Dale Denno House 46 Anne Graham House 47 Janice Cooper House 48 Sara Gideon House 49 Matthea Daughtry House 50 Ralph Tucker MAINE AFL-CIO 2014 COPE ENDORSEMENTS State Legislative Chamber Dist Name House 51 Jay McCreight House 52 Jennifer DeChant House 54 Denise Tepler House 55 Alice Eliott House 58 Michel Lajoie House 59 Margaret Rotundo House 60 Jared Golden House 61 Heidi Brooks House 62 Gina Melaragno House 63 Wayne Werts House 64 Bettyann Sheats House 67 Bonnie Lewis House 68 Christine Powers House 71 Dennise Whitley House 72 James Bradley House 73 Robert Kirchherr House
    [Show full text]