REVISED AGENDA Action CALL to ORDER
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Senate Governor Committee Date: 07/03/2019 (Final
Key LD and Title Low Priority Medium Priority High Priority Date: 07/03/2019 (Final Update - Session Has Ended) Most Recent Action Committee through Governor Most Recent Action (Occurred this week) Next Session Begins: 01/08/2020 LD Title Committee Original Chamber 2nd Chamber House Senate Governor Committee Sponsor 1. Regular Bills Still Being Worked Sections: 1. Regular Bills Still Being Worked 2. Bond Bills 2. Bond Bills 3. Governor's Desk 4. Appropriations Table 5. Study Table 3. Governor's Desk 6. Carry Over Bills 7. Laws Governor Mills decided to "hold" the following bills until the next legislative session. At the beginning of the next legislative session, the Governor will have three days to act on these bills. 8. Dead Bills 6/18 Taken from An Act to Expand Community Support 6/3 House Passed to be Appropriations Services for Certain Adult Members of Engrossed as Amended by 6/4 Senate Passed in 6/5 Finally Table and Finally 775 the MaineCare Program Divided Report 4/22 Committee Amendment A Concurrence Passed Passed HHS Rep. Lori Gramlich 6/19 Senate Passed to be Engrossed as Amended by Committee Amendment A as An Act to Improve Accountability of Amended by Senate 6/19 House Passed in 6/19 Passed to 6/19 Passed to be 793 Opioid Manufacturers Divided Report 6/13 Amendment A Concurrence be Enacted Enacted JUD Sen. Troy Jackson Resolve, Establishing a Task Force To Study the Creation of a Comprehensive Career and Technical Education 6/6 House Passed to be System To Support Workforce Engrossed as Amended by 6/7 Senate Passed in 6/19 Finally 6/19 Finally Rep. -
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. -
June 9, 2021 the Honorable Susan M. Collins 413 Dirksen Senate Office
June 9, 2021 The Honorable Susan M. Collins The Honorable Angus S. King, Jr. 413 Dirksen Senate Office Building 133 Hart Senate Office Building Washington DC 20510 Washington DC 20510 The Honorable Chellie Pingree The Honorable Jared Golden 2162 Rayburn House Office Building 1222 Longworth House Office Building Washington, DC 20515 Washington, DC 20515 Dear Senators Collins and King, and Representatives Pingree and Golden: WHEREAS, the people living on the land that would eventually be designated as the District of Columbia were provided the right to vote for representation in Congress when the United States Constitution was ratified in 1788; and WHEREAS, the passage of the Organic Act of 1801 placed the District of Columbia under the exclusive authority of the United States Congress and abolished residents’ right to vote for members of Congress and the President and Vice President of the United States; and WHEREAS, residents of the District of Columbia were granted the right to vote for the President and Vice President through passage of the Twenty–Third Amendment to the United States Constitution in 1961; and WHEREAS, as of 2020, the U.S. Census Bureau data estimates that the District of Columbia’s population at approximately 712,000 residents is comparable to the populations of Wyoming (582,000), Vermont (623,000), Alaska (731,000), and North Dakota (765,000); and WHEREAS, residents of the District of Columbia share all the responsibilities of United States citizenship, including paying more federal taxes than residents of 22 states, -
Maine Legislature State House Station Augusta, Maine 04333
MAINE LEGISLATURE STATE HOUSE STATION AUGUSTA, MAINE 04333 April 20, 2020 Senator Susan Collins Senator Angus King 413 Dirksen Senate Office Building 133 Hart Senate Office Building Washington, DC 20510 Washington, DC 20515 Representative Chellie Pingree Representative Jared Golden 2162 Rayburn House Office Building 1223 Longworth House Office Building Washington, DC 20510 Washington, DC 20515 Dear Senator Collins, Senator King, Representative Pingree, and Representative Golden: th We, the undersigned members of the 129 Maine Legislature, write today asking that you support an amendment to the Coronavirus Aid, Relief and Economic Security (CARES) Act. We are grateful for the passage of the CARES Act and the assistance it will provide, but in its current form, we are concerned that the funding Maine will receive cannot be used to address the massive losses in state revenue we expect to incur due to the coronavirus. Current guidance requires that approximately $1.25 billion of the funding Maine is expected to receive must be used for expenditures that: (1) are necessary expenditures incurred due to the public health emergency with respect to COVID–19; (2) were not accounted for in the budget most recently approved as of March 27, 2020 for the State or government; and (3) were incurred during the period that begins on March 1, 2020, and ends on December 30, 2020. These significant restrictions, and an inability to specifically use these funds to offset revenue shortfalls, will seriously inhibit Maine’s ability to respond to this crisis. More flexible federal funding will help us continue to provide vital services, prevent further shutdown of key sectors of the state economy and hasten recovery once social distancing measures are relaxed. -
Annual Report for POLICE – FIRE of the TOWN OFFICERS AMBULANCE & RESCUE for the Year Ending January 31, 2020 911
EMERGENCY NUMBER Annual Report FOR POLICE – FIRE OF THE TOWN OFFICERS AMBULANCE & RESCUE For the year ending January 31, 2020 911 TOWN OFFICE – 547-3340 Fax – 547-5054 Monday, Tuesday, Thursday, Friday 9:00a.m. – 4:30p.m. Wednesday only – 12:00p.m. – 7:30p.m. Selectmen/Administrative Asst. Office - 547-3159 Selectmen meet Monday evenings – 6:30p.m. Town Garage - 547- 3913 Transfer Station - 547- 4243 HOURS Fri. Sat. & Sun. 8:30a.m. – 4:30p.m. www.sidneymaine.org Annual Report of the Town Offi cers of SIDNEY, MAINE for the Year Ending January 31st 2020 INDEX IN BACK OF REPORT Town of Sidney 1 Annual Report Town of Sidney Annual Town Meeting 2020 SCHEDULE VOTING on Articles 1 and 2 as outlined in the Town of Sidney Warrant for Annual Town Meeting: DATE: Friday, March 27, 2020 TIME: 12:15 PM – 8:00 PM PLACE: Sidney Town Office, 2986 Middle Road TOWN MEETING to vote on the remaining Articles as outlined in the Town of Sidney Warrant for Annual Town Meeting: DATE: Saturday, March 28, 2020 TIME: Meeting begins at 9:00 AM PLACE: JH Bean School, 2896 Middle Road, Sidney FOOD PANTRY DONATIONS: The Town of Sidney Selectmen would like to show support to the community by asking each attendee to bring a non-perishable food item to the Town Meeting as a donation to THE SIDNEY FOOD PANTRY. Town of Sidney 2 Annual Report Town Report Dedication John George The Town of Sidney is honored to dedicate this year’s Town Report to a familiar Town Meeting icon… John George. -
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. -
For the Public Good
MAINE LAW: For the public good With its wealth of public service externship opportunities and the longstanding tradition of its alumni working in state government, Maine Law plays a vital role in preparing tomorrow’s leaders. Alumni in Maine State Government* Governor Janet Mills ’76 Maine House of Representatives Donna Bailey ’86 Anne Carney ’90 Andrew McLean ’20 Victoria Morales ’05 Stephen Moriarty ’78 Ralph Tucker ’74 Maine State Senate Michael Carpenter ’83 Everett (Brownie) Carson ’77 Mark Lawrence ’90 Heather Sanborn ’07 Governor’s Office Elise Baldacci ’12, Legislative Director Derek Langhauser ’87, Chief Legal Counsel Gerald Reid ’94, Department of Environmental Protection John Rohde ’92, Workers’ Compensation Board Bruce Van Note ’86, Department of Transportation Office of the Treasurer Henry Beck ’14 *As of January 1, 2020. MAINE LAW: For the public good Innovative externships prepare students for public service Maine Law offers externships that give students opportunities for valuable hands-on experience. These externships can be an important step in establishing a career in public service. Recent Public Service-Related Externships: > City of Portland Corporation Counsel > The District Attorney’s Office in counties throughout the state > The Maine Attorney General’s Office > The U.S. Attorney’s Office > The Federal Defender’s Office > U.S. District Court (ME), U.S. > The Internal Revenue Service Bankruptcy Court, and First > Office of the Governor Circuit Court of Appeals > The Department of Homeland Security > Maine District Court, Superior > The Consumer Financial Court, and Supreme Judicial Court Protection Bureau > Maine Human Rights Commission About the program Valuable hands-on experience Experience & opportunties “The Externship Program is “Experiencing exactly what “I externed at the Maine Human an important part of students’ government and public service work Rights Commission for two experiential education at actually entails can be very helpful semesters. -
To: Commission From: Jonathan Wayne, Executive Director Michael Dunn, Esq., Political Committee and Lobbyist Registrar Date: May 20, 2020 Re: Request by Mr
Commission Meeting 05/27/2020 STATE OF MAINE Agenda Item #2 COMMISSION ON GOVERNMENTAL ETHICS AND ELECTION PRACTICES 135 STATE HOUSE STATION AUGUSTA, MAINE 04333-0135 To: Commission From: Jonathan Wayne, Executive Director Michael Dunn, Esq., Political Committee and Lobbyist Registrar Date: May 20, 2020 Re: Request by Mr. John Jamieson to Investigate Polling by U.S. Senator Susan Collins Maine Election Law regulates funds, goods and services (e.g., polling) received by someone for the purpose of deciding whether to become a candidate for state office. If the person subsequently runs for office, the candidate must disclose the funds, goods and services as contributions in their first campaign finance report. They are subject to the same dollar amount limitations as contributions received after the individual becomes a candidate. The person must also disclose any payments made for the purpose of deciding whether to become a candidate. In 2017, U.S. Senator Susan Collins was giving consideration to running for Governor of Maine. Mr. John Jamieson of South Portland requests that the Commission investigate whether she received polling services that exceeded the $1,600 limitation applicable at that time. Sen. Collins responds that the polling was paid for by Collins for Senate (her U.S. Senate re-election committee) for a federal campaign purpose and she did not violate Maine Election Law. LEGAL REQUIREMENTS Standard for Opening a Requested Investigation The Election Law authorizes the Commission to receive requests for investigation and to conduct an investigation “if the reasons stated for the request show sufficient grounds for believing that a violation may have occurred”: A person may apply in writing to the commission requesting an investigation as described in subsection 1. -
Supplemental Statement Washington, DC 20530 Pursuant to the Foreign Agents Registration Act of 1938, As Amended
Received by NSD/FARA Registration Unit 06/30/2020 2:16:39 PM OMB No. 1124-0002; Expires June 30, 2023 U.S. Department of Justice Supplemental Statement Washington, DC 20530 Pursuant to the Foreign Agents Registration Act of 1938, as amended For 6 Month Period Ending ________________05/31/2020 (Insert date) I - REGISTRANT 1. (a) Name of Registrant (b) Registration Number Larson Shannahan Slifka Group, LLC d/b/a LS2group 6749 (c) Primary Business Address 510 E. Locust St., Ste. 200, Des Moines, IA 50309 2. Has there been a change in the information previously furnished in connection with the following? (a) If an individual: (1) Residence address(es) Yes □ No □ (2) Citizenship Yes □ No □ (3) Occupation Yes □ No □ (b) If an organization: (1) Name Yes □ No □ (2) Ownership or control Yes □ No □✘ (3) Branch offices Yes □ No □ (c) Explain fully all changes, if any, indicated in Items (a) and (b) above. IF THE REGISTRANT IS AN INDIVIDUAL, OMIT RESPONSES TO ITEMS 3, 4, 5, AND 6. 3. If the registrant previously filed an Exhibit C 1, state whether any changes therein have occurred during this 6 month reporting period. Yes □ No □ If yes, has the registrant filed an updated Exhibit C? Yes □ No □ If no, please file the updated Exhibit C. 1 The Exhibit C, for which no printed form is provided, consists of a true copy of the charter, articles of incorporation, association, and by laws of a registrant that is an organization. (A waiver of the requirement to file an Exhibit C may be obtained for good cause upon written application to the Assistant Attorney General, National Security Division, U.S. -
OPEGA 2017 Annual Report
OPEGA ANNUAL REPORT Office of Program Evaluation and Government Accountability Annual Report on Activities and Performance 2017 a report to the Government Oversight Committee and the Legislature from the Office of Program Evaluation & Government Accountability of the Maine State Legislature February 2018 OPEGA Annual Report 2017 GOVERNMENT OVERSIGHT COMMITTEE OF THE 128TH LEGISLATURE Senator Roger J. Katz, Chair Representative Anne-Marie Mastraccio, Chair Senator Nathan L. Libby Representative Jeffrey K. Pierce Senator Paul T. Davis, Sr. Representative Jennifer L. DeChant Senator G. William Diamond Representative Matthew A. Harrington Senator Geoffrey M. Gratwick Representative Deane Rykerson Senator Thomas B. Saviello Representative Paula G. Sutton Committee Clerk Mailing Address: Etta Connors Government Oversight Committee Phone: (207) 287-1901 82 State House Station Fax: (207) 287-1906 Augusta, Maine 04333-0082 Email: [email protected] Web: http://legislature.maine.gov/opega/about-the- goc OFFICE OF PROGRAM EVALUATION & GOVERNMENT ACCOUNTABILITY Director Beth Ashcroft, CIA [email protected] Staff Mailing Address: Matthew Kruk, Principal Analyst 82 State House Station Scott Farwell, Senior Analyst Augusta, Maine 04333-0082 Jennifer Henderson, Senior Analyst Phone: (207) 287-1901 Amy Gagne, Analyst Fax: (207) 287-1906 Kari Hojara, Analyst Web: http://legislature.maine.gov/opega Joel Lee, Analyst Email: [email protected] Maura Pillsbury, Analyst Ariel Ricci, Analyst Etta Connors, Administrative Secretary Requests for OPEGA reviews are considered by the Government Oversight Committee in accordance with a standard process. Requests must be made in writing and must be initiated or sponsored by a legislator. Individual legislators or citizens should review the process and FAQ that are posted on OPEGA’s website at http://legislature.maine.gov/opega/request-for-a-review. -
Legislative Update House and Senate Committee Assignments
LEGISLATIVE UPDATE HOUSE AND SENATE COM MITTEE ASSIGNMENTS Today joint standing committee assignments for the 128th Legislature were made public by the presiding officers of the Maine House of Representatives and the State Senate. Despite sitting in the minority in the House of Representatives, House Republicans will outsize Democrats on the Inland Fisheries & Wildlife Committee and Marine Resources Committee, and will have parity on the Agriculture, Conservation & Forestry Committee, Insurance & Financial Resources Committee, and the Veterans & Legal Affairs Committee. Governor LePage will be submitting his final biennial budget in early 2017 and it promises to include a number of provisions that will lock Democrats and Republicans into a prolonged period of review, line-item editing, and deal making. The all-important and uber-powerful Appropriations & Financial Affairs Committee will steer the direction of the budget following a vetting and review from each policy committee. Sen. Jim Hamper (R-Oxford) will return as AFA Senate Chair and will also be joined by long-time committee member Sen. Roger Katz (R-Kennebec). In fact, the Republican compliment on the committee will be unchanged from the prior session save for one member, whereas Democrats return with familiar faces and new leaders. Rep. Drew Gattine (D-Westbrook) has left the Health & Human Services Committee to now chair Appropriations and Sen. Cathy Breen (D-Cumberland) will take the one seat allocated to her caucus. However, longtime member and Augusta power broker Rep. John Martin (D- Eagle Lake) will again join the powerful budget writing committee. Please see the following for lists of committee membership. Agriculture, Conservation & Forestry Environment and Natural Resources Sen. -
Legislative Council Meeting Agenda Packet 2019-12
P 1 P 2 P 3 P 4 P 5 P 6 P 7 129th Legislature - Second Regular Session Legislative Council Action on Legislative Bill Requests December 6, 2019 Action Representative Ackley of Monmouth LR 2722 PASSED An Act To Provide a Death Benefit for Volunteer and Part-time Firefighters LR 2723 TABLED An Act To Allow Municipalities To Set Below-market Interest Rates for Senior Citizen Property Tax Deferral Programs Representative Andrews of Paris LR 2864 FAILED An Act To Recognize Occupational Licenses from Other States To Attract New Residents and Business to Maine LR 2868 FAILED An Act To Allow the Sale of Privately Held Fine and Rare Spirits by Auction Senator Bellows of Kennebec LR 2971 FAILED An Act To Require Employee Safety within the Funeral Industry Representative Bradstreet of Vassalboro LR 2828 FAILED An Act To Conform State Labor Law with Federal Labor Law Representative Brennan of Portland LR 2846 FAILED An Act Regarding Socially Responsible Investing by the Maine Public Employees Retirement System LR 2878 FAILED An Act To Expand Protections for the Privacy of Online Consumer Information Representative Campbell of Orrington LR 2729 FAILED An Act To Amend the Qualifications and Hiring Process for an Owner's Representative for a School Construction Project Page 1 of 10 Office of the Executive Director 12/6/2019 2:45:00 PM P 8 129th Legislature - Second Regular Session Legislative Council Action on Legislative Bill Requests December 6, 2019 Action Representative Campbell of Orrington LR 2743 FAILED An Act To Amend the Solid Waste Management