Annual Report 2012
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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 -
Maine State Senate Maine House of Representatives
RACE FOR ME PAC ENDORSED CANDIDATES 2012 MAINE STATE SENATE District 2 Ronald Collins (R) District 21 David Bustin (D) District 3 John Tuttle (D) Patrick Flood (R) District 4 David Dutremble (D) District 22 Edward Mazurek (D) District 5 Timothy Sevigny (R) Christopher Rector (R) District 6 Ruth Summers (R) District 24 Roger Katz (R) District 9 Anne Haskell (D) District 25 Thomas Martin (R) District 10 Stanley Gerzofsky (D) District 26 Roger Whittemore (R) District 11 Christopher Tyll (R) District 27 Herbert Clark (D) District 12 Gary Plummer (R) District 28 Brian Langley (R) District 13 Denise Whitley (D) District 29 Anne Perry (D) District 16 Margaret Craven (D) District 30 Emily Cain (D) District 17 Garrett Mason (R) District 34 Roger Sherman (R) Colleen Quint (D) District 35 Peter Edgecomb (R) District 18 Thomas Saviello (R) Troy Jackson (D) District 20 Leslie Fossel (R) MAINE HOUSE OF REPRESENTATIVES District 1 John Martin (D) Robert Engelhardt (R) District 2 Charles Theriault (D) District 30 Dennis Mahar (D) District 3 Bernard Ayotte (R) District 31 Joyce Maker (R) District 4 Carole McElwee (R) District 32 Katherine Cassidy (D) David Martin (D) District 33 Lawrence Finnegan (D) District 5 Michael Willette (R) District 34 Richard Malaby (R) District 7 Alex Willette (R) District 35 Paul Paradis (R) District 8 Joyce Fitzpatrick (R) District 36 Walter Kumiega (D) District 9 Ricky Long (R) District 37 Ralph Chapman (D) District 10 Stephen Stanley (D) Sherman Hutchins (R) District 11 Beth Turner (R) District 38 Louis Luchini (D) District -
2016 Environmental Scorecard
SPECIAL: Environmental Report on Champions Governor pg. 11 LePage Sen. Katz Rep. Gideon Rep. Higgins Rep. McCabe pg. 17 Maine Conservation Voters 2016 Environmental Scorecard for Members of the 127th Maine Legislature Maine Conservation Voters plays a critical role in turning public support for conservation into new laws to protect our air, land, water and wildlife. As a result of successful campaign strategies, a focused policy agenda, and sharp accountability tools, we are building Maine’s environmental movement into a powerful political force. RogerBoard Berle, of PresidentDirectors Pete Didisheim Lucas St. Clair, Vice Karen Herold President Sherry Huber Dan Amory, Treasurer George Lapointe John Piotti, Secretary Adam Lee Michael Boland Jeff Pidot Jennifer Burns Gray Kate Williams Advisory Board Leslie Harroun Caroline M. Pryor Gordon Glover Neil Rolde E. Christopher Livesay James St. Pierre Jon Lund Clinton Townsend Sean Mahoney Staff Maureen Drouin, Executive Director Beth Ahearn, Esq., Political Director Clockwise from top: Sophie Halpin, Development & Communications Coordinator People from across the state of Maine came to Augusta to participate Melissa Mann, Advocacy Coordinator in the first annual Conservation Lobby Day at the State House. Emma Moesswilde, Bowdoin Summer Fellow Activists wait in the halls of the State House to encourage their elected officials to vote in favor of solar legislation. Rani Sheaffer, Development Director President of Unity College, Dr. Melik Khoury, speaks to an audience of students and community members at the Solar Panel, a forum Cover photo on solar policy in Maine co-sponsored by Unity College and Maine Maine North Woods, Photo credit: EPI Conservation Voters. A group of children who support solar power attended the committee hearing on the solar bill. -
Legislative Digest of Bill Summaries and Enacted Laws
STATE OF MAINE 127TH LEGISLATURE SECOND REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS Summaries of All Bills and Adopted Amendments and All Laws Enacted or Finally th Passed During the Second Regular Session of the 127 Maine Legislature Second Regular Session convened Wednesday, January 6, 2016 Second Regular Session adjourned sine die Friday, April 29, 2016 Senate Legislative Days...……43 House Legislative Days.……..42 Bills Considered……….……425 THE MAINE LEGISLATIVE COUNCIL HOUSE MEMBERS SENATE MEMBERS REP. MARK W. EVES, VICE-CHAIR SENATOR MICHAEL D. THIBODEAU, CHAIR REP. JEFFREY M. MCCABE SENATOR GARRETT P. MASON REP. SARA GIDEON SENATOR ANDRE E. CUSHING REP. KENNETH W. FREDETTE SENATOR JUSTIN L. ALFOND REP. ELEANOR ESPLING SENATOR DAWN HILL MAY 2016 STATE OF MAINE TH 127 LEGISLATURE SECOND REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS This Legislative Digest of Bill Summaries and Enacted Laws is produced under the auspices of the Maine Legislative Council by: The Office of Policy and Legal Analysis The Office of Fiscal and Program Review Marion Hylan Barr, Director Christopher W. Nolan, Director 13 State House Station 5 State House Station Room 215, Cross Building Room 226, State House Augusta, Maine 04333-0013 Augusta, Maine 04333-0005 Telephone: (207) 287-1670 Telephone: (207) 287-1635 Fax: (207) 287-1275 Fax: (207) 287-6469 ----------- Contents of this Digest are available on the Internet at www.maine.gov/legis/opla ----------- STATE OF MAINE TH 127 LEGISLATURE SECOND REGULAR SESSION LEGISLATIVE DIGEST OF BILL SUMMARIES AND ENACTED LAWS This Legislative Digest of Bill Summaries and Enacted Laws contains summaries of all LDs and adopted amendments and all laws enacted or finally passed during the Second Regular Session of the 127th Maine Legislature. -
2006 Archive of Governor Baldacci╎s Press Releases
Maine State Library Digital Maine Governor's Documents Governor 2006 2006 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, "2006 Archive of Governor Baldacci’s Press Releases" (2006). Governor's Documents. 15. https://digitalmaine.com/ogvn_docs/15 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]. 2006 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. 2006 Archive of Governor Baldacci’s Press Releases Table of Contents Governor Confirms Fallen Soldier with Maine Ties .................................................................................... 15 Governor to Request Federal Assistance for Aroostook County ................................................................ 16 Governor Baldacci nominates David Littell as Commissioner of the DEP .................................................. 17 Governor and Legislature Join to Help Maine's Most Vulnerable Receive Critical Heating Assistance ..... 18 Governor Directs Flags to be Flown at Half Staff ....................................................................................... -
Strong and Steady Turnout on Election Day in Fryeburg
Page 1 1 of 89 DOCUMENTS The Caledonian-Record (Vermont) June 12, 2018 Tuesday Strong and steady turnout on election day in Fryeburg BYLINE: Staff Writer SECTION: REGIONAL LENGTH: 842 words FRYEYBURG, Maine -- Voters were coming through the American Legion doors at a steady pace to vote for local candidates and the Fryeburg marijuana ordinance on Tuesday, according to town election workers. Polls closed at 8 p.m., after Sun press deadlines. However, initial results will be posted on conwaydailysun.com. Full results and an analysis will appear in Thursday's paper. Tom Kingsbury, one of two candidates for an open Fryeburg selectman seat, greeted voters Tuesday outside the door to the polling place and said from what he saw, the turnout was good. "This morning by 8 a.m. there were already people out to here," he said gesturing to the front of the American Legion building. "Just putting the name with the face has probably gathered me a few votes so it's worthwhile me being here," said Kingsbury, 70. The other candidate for selectman is David Brown, 58. Ballots also were cast in other races. Mary Di Nucci, Nicole Goggin and Allison Leach were vying for two three-year terms on the MSAD 72 school board. An open Maine House District 70 seat was also on the ballot. Incumbent state Rep. Nathan Wadsworth of Hiram is unopposed on the Republican primary ballot. Hoping for his seat are Democrats Nathan Burnett of Hiram and Warren Richardson of Fryeburg. District 70 includes Fryeburg, Brownfield, Hiram, Porter and Lovell, Maine. -
Senate !J)Hbtict 6 Gorham, ME 04038 (207) 899-9606
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) 126th LEGISLATURE SECOND REGULAR SESSION Bill Requests Received before Cloture on September 27, 2013 and Submitted for Consideration by the Legislative Council on October 30, 2013 Office of the Revisor of Statutes 7 State House Station Augusta, Maine 04333-0007 BOOK II APPEALS CONTENTS PART Introduction 7. Appealed Bill Requests - Notices and Ballots (Alphabetical by Prime Sponsor) 8 . Appealed Bill Requests - Titles and Comments (by Broad Subject) 9. Accepted Bill Requests - Titles and Comments (by Broad Subject) 10. Accepted Bill Requests - Titles only (Alphabetically by Prime Sponsor) INTRODUCTION This volume contains the titles and summaries of the 101 bill requests filed before cloture, rejected at the Legislative Council's October 30th meeting and appealed by the appeal deadline on November 6th. The council accepted 99 of 399 requests at its October 30th meeting. Part 7 contains a record of the vote for the requests and is sorted by sponsors' names in alphabetical order. Each sponsor's appeal notice is reproduced as received followed immediately by the ballot for the appealed request. Part 8 contains a list of appealed bills by broad subject. Part 9 contains a list of bill requests accepted by broad subject. Part 10 contains a list of accepted bill requests in order alphabetically by sponsor. The graph below shows categories of bill requests for this session and the past three second regular sessions. -
Maine State Legislature
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 electronic originals (may include minor formatting differences from printed original) 2014 BOARDS AND COMMISSIONS NEW APPOINTMENT OR REAPPOINTMENT REPORT Matthew Dunlap Secretary of State State of Maine Department of the Secretary of State Bureau of Corporations, Elections and Commissions Matthew Dunlap Julie L. Flynn Secretary of State Deputy Secretary of State Introduction As Secretary of State, I am pleased to publish the 2014 edition of the Boards and Commissions Vacancy Report for Maine. This is an annual report of new appointments or reappointments that must be made during 2014. The Boards and Commissions listed in this document are charged with jobs and responsibilities as varied as the work of State Government itself. Members of these boards and commissions often perform the critical role in our democracy of informing the public and elected officials about important and complex issues. Many dedicated citizens provide invaluable service to Maine through their work on boards and commissions. As always, the Department of the Secretary of State is ready to assist you with any questions about this publication. If you would like additional information, please contact Cathy Beaudoin in the Bureau of Corporations, Elections and Commissions at (207) 624-7748 or by mail at 101 State House Station, Augusta, ME 04333-0101. Sincerely, Matthew Dunlap Secretary of State Information Regarding the 2014 Report of Board and Commission Terms that Expired in a Previous Year or are Vacant Through 12/31/2013 Maine Law requires the Secretary of State to produce this report: 5 MRSA §12009 3. -
Annual Report Fiscal Year 2015-2016
Annual Report Fiscal Year 2015-2016 th 100 Annual Report Town Of Arundel For the Year 2015-2016 Cover Photo Greenbrook Farm Courtesy of Linda Zuke Table of Contents Table of Contents 3 Dedication – Eleanor Heinze 5 Elected Officials & Boards 6 Town Departments 7 Online Links & Resources 8 Emergency Numbers & Contacts 9 Senators & Representative 10 Annual Reports Board of Selectmen, Chair’s Report 11 Town Manager’s Report 13 Mildred L. Day School Staff 16 RSU #21 Superintendent’s Report 17 Arundel Fire-Rescue Chief’s Report 19 Arundel Fire-Rescue Roster 21 Assessor’s Notice 22 Assessor’s Report 23 Budget Board Report 25 Code Enforcement Officer’s Report 27 Comprehensive Plan Rewrite Committee Report 29 GA & Social Services Report 30 Parks & Recreation Director’s Report 33 Planner’s Report 36 Public Works Department Report 41 Town Clerk’s Report 43 Vital Statistics 46 Arundel Historical Society Report 47 Eastern Trail Management District Report 51 Kennebunk, Kennebunkport & Wells Water District 57 York County Sheriff’s Department Report 61 YCSO Arundel Dispatches 63 Senators & Representatives Senator Susan Collins 65 Senator Angus King 68 Congressman Chellie Pingree 71 Governor Paul LePage 73 State Senator Susan Deschambault 75 State Representative Wayne Parry 76 Audit Report – FY 2015 77 Tax Liens, Personal Property, Abatements & Supplements 82 Town Budget Information 86 Annual Town Meeting Warrant 97 Dedication Eleanor Leach Heinze 1944- 2015 Eleanor was a lifelong resident of Arundel who was always involved with her community. She served Arundel as Town Clerk for 5 years, taking over for her mother, Alice Leach, who held that position for 31 years.