Department of Administrative and Financial Services
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. -
One Hundred and Thirtieth Legislature First Regular Session Secretary's
One Hundred and Thirtieth Legislature First Regular Session Secretary’s Report – Friday, January 8, 2021 The full letter of each item listed in this table can be found below in this document. Communications are sorted by item number (2 - #). Communications from the President of the Senate: 2-1 (SC3) Senate appointments to Joint Standing Committees, Dec. 11, 2020 2-2 (SC4) Senate appointments to Government Oversight Committee, Dec. 11, 2020 2-3 (SC5) Sen. Miramant appointed to Marijuana Advisory Commission, Dec. 18, 2020 2-4 (SC6) Sen. Claxton reappointed to State Workforce Board, Dec. 15, 2020 2-5 (SC7) Sen. Dill reappointed to Board of Agriculture, Dec. 29, 2020 2-6 (SC8) Sen. Miramant reappointed to Citizen Trade Policy Commission, Dec. 29, 2020 2-7 (SC9) Sen. Guerin reappointed to Citizen Trade Policy Commission, Dec. 29, 2020 2-8 (SC10) Sen. Vitelli reappointed to Commission to End Student Hunger, Dec. 29, 2020 2-9 (SC11) Sen. Deschambault reappointed to Criminal Law Advisory Commission, Dec. 29, 2020 2-10 (SC12) Sen. Lawrence reappointed to Maine-Canadian Legislative Advisory Commission, Dec. 29, 2020 2-11 (SC13) Sen. Guerin reappointed to Maine-Canadian Legislative Advisory Commission, Dec. 29, 2020 2-12 (SC14) Sen. Lawrence reappointed to New England Eastern Canada Legislative Commission, Dec. 29, 2020 2-13 (SC15) Sen. Moore reappointed to New England Eastern Canada Legislative Commission, Dec. 29, 2020 2-14 (SC16) Steven L. D’Amato reappointed to Palliative Care and Quality of Life Interdisciplinary Advisory Council, Dec. 29, 2020 2-15 (SC17) Darylen Cote reappointed to Permanent Commission on the Status of Women, Dec. -
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. -
September Newsletter 2010.Pmd
September 2010 MAINE FOREST PRODUCTS COUNCIL September 2010 VOLUME 25, ISSUE 6 MFPC Enjoys 50th Annual Meeting By Patrick Strauch MFPC Executive Director Members of the Maine announced by James Cote of MFPC. In scorecards, the Prentiss & Carlisle Forest Products Council a tie that had to go to back to the team of Don White, Janice White, enjoyed a great couple of days at Jim Maynard, and James our annual business meeting and Cote were announced the 1st 50th anniversary celebration on gross winners for the second September 12 and 13. year in a row. On Sunday, about 40 First net winners were members enjoyed golf at Maine’s former MFPC Executive #1 golf course- Belgrade Lakes Director Ted Johnston, Golf Club. Golf was then Kathleen Newman, Doug followed by a famous “Robbins Newman and Mike Saucier. Family Pig Roast” at the MFPC The next morning headquarters in Augusta where a began the annual business large crowd gathered to socialize. meeting which was kicked That evening, winners of off by the election of offic- the annual fall scramble were (Continued on page 2) IN THE NEWS Wildfire TV – Special One-Hour Show Hosted by George Smith and Harry Vanderweide A Conversation with Maine’s Gubernatorial Candidates Now, please help spread the word so Landowner Meeting . Page 4 Where do they stand on hunting, lots of people see the debate! Please fishing, and other outdoor issues? alert your members/supporters/staff/ Gubernatorial Candidates. Page 4 On October 2, we taped the first- employees/friends and family to the ever gubernatorial debate on hunting, following opportunities. -
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. -
Maine Alumni Magazine, Volume 84, Number 2, Spring 2003
The University of Maine DigitalCommons@UMaine University of Maine Alumni Magazines University of Maine Publications Spring 2003 Maine Alumni Magazine, Volume 84, Number 2, Spring 2003 University of Maine Alumni Association Follow this and additional works at: https://digitalcommons.library.umaine.edu/alumni_magazines Part of the Higher Education Commons, and the History Commons This publication is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in University of Maine Alumni Magazines by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Maine Alumnus Magazine Spring 2003 Maine Governor John Baldacci ’86 Politics o f the People Bringing Real World Experience to the Classroom UMaine’s New Athletic Director Working to Preserve Africa’s Biodiversity Plus CLASS NOTES “Providing scholarship assistance to deserving students is a great way to satisfy my responsibility to The University of Maine.” Beau & Dennis Rezendes ‘57 Martina Rezendes Scholarship and Manuel J. & Estelle S. Carvalho Scholarship The need for student scholarships and other financial support for The University of Maine has never been greater. Today’s students face higher costs and overwhelming debt from student loans. For many worthy students a scholarship not only makes college possible, it offers hope of success.Your gift to the University of Maine Foundation is an investment in their future. No matter what your situation, the Foundation has a giving option to match. For more information call Amos Orcutt ‘64, President/CEO today. UNIVERSITY of MAINE FOUNDATION Two Alumni Place 100 Foden Road, Suite 303 West Building Orono, ME 04469-5792 South Portland, ME 04106 207.581.5100 or 800.982.8503 800.449.2629 or 207.253.5172 www.umainefoundation.org Pride of Place Endowing the Future of Buchanan Alumni House o quote from the movie Field of Dreams, “if you build it they will come.” And come they have, by the thousands, since the grand opening celebration of Buchanan Alumni House May 31st. -
How Trump Could Help Decide Who Wins Control of the Maine Senate
Page 1 1 of 76 DOCUMENTS Bangor Daily News (Maine) September 25, 2018 Tuesday How Trump could help decide who wins control of the Maine Senate BYLINE: Michael Shepherd BDN Staff LENGTH: 1492 words Good morning from Augusta, where new sexual assault allegations against President Donald Trump's Su- preme Court nominee and confusion about the job status of the deputy attorney general got us thinking about where the president is most and least popular in Maine. We sorted the results of the 2016 presidential election between Trump, a Republican, and Democrat Hillary Clinton by Maine Senate district. It reveals some parallels to national polling showing that under Trump, Re- publicans are increasingly struggling in suburban areas that they have held in the past. Maine is lukewarm on Trump as a whole. A recent poll from Suffolk University found a 41 percent approval rating for the president here, which effectively matched past polls from Morning Consult that put the state near the middle of the pack nationally on Trump. The subtle divisions in his approval could be a key factor in elections here. Some of the most interesting ones come when thinking about control of the Maine Senate, which is controlled by Republicans who hold just a 18-17 lead on Democrats. The smallest switch could flip it. There are eight districts where Trump won a majority of votes. The one where he was most popular is held by a Democrat. Trump, who won the 2nd Congressional District but lost Maine at large to Clinton, only won majorities in eight of Maine's 35 Senate districts. -
Legislative Scorecard
Maine Service Employees Association, SEIU Local 1989’s Legislative Scorecard: SOMSEA 129th Maine Legislature Special See whether your state senator and state representative voted pullout for or against MSEA and workers on key issues we tracked. section! During the 2019-2020 Legislature cut short by the COVID-19 pandemic, we tracked every state legislator’s votes on key issues impacting Maine workers. To be sure, important legislation remains pending that we’d also like to score, including LD 1978 reforming the MainePERS disability process, LD 1878 establishing a career path for adjunct professors in the Maine Community College System, and LD 1355 strengthening the retirement security of workers in the State Police Crime Lab and State Police Computer Crimes Unit. Please contact your state senator and state representative today; encourage them to finish the Legislature’s business! Use this Scorecard to see whether your state senator and state representative voted for or against MSEA and workers on these key issues: • Approving the bipartisan two-year state budget (LD 1001, signed into law by Governor Mills). We supported the final budget. It addresses understaffing, funds our Judicial and Executive Branch contracts, and increases funding for Child Development Services, Governor Baxter School for the Deaf/MECDHH, and the Maine Community College System. It makes MSEA-SEIU PASER Member Frank Geagan, at right, asks his State Senator, Brad Farrin, to support investments in local schools and progress a comprehensive study of compensation for state employees in 2019 during the Maine AFL-CIO on property tax relief by increasing revenue Labor Lobby Day. Senator Farrin voted against Maine workers and MSEA on all the issues we sharing. -
2019 House Scorecard
2019 House Score Card DISTRICT + NAME PARTY LD 820 LD 1261 LD 37 LD 494 LD 78 LD 1580 1 Deane Rykerson D 2 Michele Meyer D 3 Lydia Blume D 4 Patricia Hymanson D 5 Beth O'Connor R 6 Tiffany Roberts D 7 Daniel Hobbs D 8 Christopher Babbidge D 9 Diane Denk D 10 Henry Ingwersen D 11 Ryan Fecteau D 12 Victoria Foley D 13 Lori Gramlich D 14 Donna Bailey D 15 Margaret O'Neil D 16 Donald Marean I 17 Dwayne Prescott R 18 Anne-Marie Mastraccio D 19 Matthew Harrington R 20 Theodore Kryzak, Jr. R 21 Heidi Sampson R 22 Mark Blier R 23 Lester Ordway R 24 Mark Bryant D 25 Patrick Corey R 26 Maureen Terry D 27 Andrew McLean D 28 Christopher Caiazzo D A A 29 Shawn Babine D 30 Anne Carney D 31 Lois Reckitt D 32 Christopher Kessler D 33 Victoria Morales D 34 Drew Gattine D 35 Ann Peoples D A 2019 House Score Card DISTRICT + NAME PARTY LD 820 LD 1261 LD 37 LD 494 LD 78 LD 1580 36 Michael Brennan D 37 Richard Farnsworth D 38 Matthew Moonen D 39 Michael Sylvester D A 40 Rachel Talbot Ross D 41 Erik Jorgensen D A 42 Benjamin Collings D 43 Ed Crockett D A 44 Teresa Pierce D 45 Steve Moriarty D N/A N/A N/A N/A N/A 46 Braden Sharpe D 47 Janice Cooper D 48 Sara Gideon D 49 Matthea Daughtry D 50 Ralph Tucker D 51 Jay McCreight D 52 Sean Paulhus D A 53 Allison Hepler D 54 Denise Tepler D 55 Seth Berry D 56 Richard Mason R 57 Thomas Martin, Jr. -
Legislative Record - Senate, Wednesday, January 2, 2019
LEGISLATIVE RECORD - SENATE, WEDNESDAY, JANUARY 2, 2019 STATE OF MAINE ONE HUNDRED AND TWENTY-NINTH LEGISLATURE Out of order and under suspension of the Rules, on motion by FIRST REGULAR SESSION Senator LIBBY of Androscoggin, the following Joint Order: JOURNAL OF THE SENATE S.P. 8 In Senate Chamber Ordered, the House concurring, that when the Senate and House Wednesday adjourn, they do so until Wednesday, January 9, 2019 at 10:00 in January 2, 2019 the morning. Senate called to order by President Troy D. Jackson of Aroostook READ and PASSED. County. Ordered sent down forthwith for concurrence. _________________________________ _________________________________ Prayer by Reverend Carie Johnsen, Unitarian Universalist Community Church in Augusta. Out of order and under suspension of the Rules, on motion by Senator LIBBY of Androscoggin, the following Senate Order: REVEREND JOHNSEN: I'm here today on behalf of the Maine S.O. 10 Council of Churches where I serve on the Board and I serve as Co-Chair on the Public Policy Committee. Thank you for the Ordered, the House concurring, that a message be sent to the privilege and the opportunity for leading you in prayer as you House of Representatives proposing a Convention of the two begin your service to our great state in the 129th session of our branches of the Legislature be held at 6:00 this evening at the Legislature. We, at the Maine Council of Churches, are seven Augusta Civic Center for the purpose of administering to the member denominations and their over 400 congregations look Honorable Janet T. Mills, Governor-elect, the oaths required by forward to joining with you in working to build a culture here of the Constitution to qualify her to enter upon the discharge of her justice, compassion, and peace. -
Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2010 Waterford (Me.)
The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 2010 Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2010 Waterford (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs Repository Citation Waterford (Me.), "Town of Waterford Annual Reports of the Officers for the Year Ended December 31, 2010" (2010). Maine Town Documents. 1969. https://digitalcommons.library.umaine.edu/towndocs/1969 This Report is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine Town Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Town of Waterford 2010 Annual Report ANNUAL REPORTS OF THE OFFICERS FOR THE Year Ended December 31, 2010 www.waterfordme.org Town of Waterford 2010 Annual Report 2010 Town Report dedicated to Reid H. Grover (1933-2010) Reid H. Grover, 76, of North Waterford died at his home Jan. 25, 2010. Reidy, as we all knew him, was involved in the fire department here since 1947, serving as fire chief for the North Waterford Fire Association for many years. He was the department’s oldest member and still active. His two sons, Bradley and Michael Grover, continue his tradition of fire service. He will be greatly missed. (Photo: Thayer training burn, April, 2008) Town of Waterford 2010 Annual Report Table of Contents Town Officers -------------------------------------------------------------- -
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.