Maine Democratic Party Rules
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Federal Election Commission 1 2 First General Counsel's
MUR759900019 1 FEDERAL ELECTION COMMISSION 2 3 FIRST GENERAL COUNSEL’S REPORT 4 5 MUR 7304 6 DATE COMPLAINT FILED: December 15, 2017 7 DATE OF NOTIFICATIONS: December 21, 2017 8 DATE LAST RESPONSE RECEIVED September 4, 2018 9 DATE ACTIVATED: May 3, 2018 10 11 EARLIEST SOL: September 10, 2020 12 LATEST SOL: December 31, 2021 13 ELECTION CYCLE: 2016 14 15 COMPLAINANT: Committee to Defend the President 16 17 RESPONDENTS: Hillary Victory Fund and Elizabeth Jones in her official capacity as 18 treasurer 19 Hillary Rodham Clinton 20 Hillary for America and Elizabeth Jones in her official capacity as 21 treasurer 22 DNC Services Corporation/Democratic National Committee and 23 William Q. Derrough in his official capacity as treasurer 24 Alaska Democratic Party and Carolyn Covington in her official 25 capacity as treasurer 26 Democratic Party of Arkansas and Dawne Vandiver in her official 27 capacity as treasurer 28 Colorado Democratic Party and Rita Simas in her official capacity 29 as treasurer 30 Democratic State Committee (Delaware) and Helene Keeley in her 31 official capacity as treasurer 32 Democratic Executive Committee of Florida and Francesca Menes 33 in her official capacity as treasurer 34 Georgia Federal Elections Committee and Kip Carr in his official 35 capacity as treasurer 36 Idaho State Democratic Party and Leroy Hayes in his official 37 capacity as treasurer 38 Indiana Democratic Congressional Victory Committee and Henry 39 Fernandez in his official capacity as treasurer 40 Iowa Democratic Party and Ken Sagar in his official capacity as 41 treasurer 42 Kansas Democratic Party and Bill Hutton in his official capacity as 43 treasurer 44 Kentucky State Democratic Central Executive Committee and M. -
The Charter the Bylaws
THE CHARTER & THE BYLAWS OF THE DEMOCRATIC PARTY OF THE UNITED STATES As Amended by The Democratic National Committee August 25, 2018 CONTENTS CHARTER OF THE DEMOCRATIC PARTY OF THE UNITED STATES 1 PREAMBLE 1 ARTICLE ONE ........................................ The Democratic Party of the United States of America 2 ARTICLE TWO ....................................... National Convention 3 ARTICLE THREE ................................... Democratic National Committee 5 ARTICLE FOUR ..................................... Executive Committee 5 ARTICLE FIVE ....................................... National Chairperson 6 ARTICLE SIX.......................................... Party Conference 6 ARTICLE SEVEN ................................... National Finance Organizations 6 ARTICLE EIGHT..................................... Full Participation 7 ARTICLE NINE ....................................... General Provisions 9 ARTICLE TEN ........................................ Amendments, Bylaws, and Rules 9 RESOLUTION OF ADOPTION BYLAWS Adopted Pursuant to the Charter of the Democratic Party of the United States 11 ARTICLE ONE ........................................ Democratic National Convention 11 ARTICLE TWO ....................................... Democratic National Committee 20 ARTICLE THREE ................................... Executive Committee 22 ARTICLE FOUR ..................................... National Finance Organizations 22 ARTICLE FIVE ....................................... Amendments i CHARTER CHARTER OF THE DEMOCRATIC PARTY OF THE -
Nov2018 GAC Book Web
National Council of Farmer Cooperatives Government Affairs Meeting November 12-14, 2018 • Santa Fe, NM www.ncfc.org Government Affairs Committee La Fonda on the Plaza Santa Fe, New Mexico November 12-14, 2018 AGENDA November 12th All Day Arrival and Check-in 6:00 pm Reception & Dinner La Terraza Room La Fonda on the Plaza 100 E San Francisco St (505) 982-5511 November 13th 8:00 am Breakfast (Santa Fe Room) 8:30 am Welcome & Introductions (New Mexico Room) • Chairman's Welcome & Meeting Overview • Self-Introductions • Approval of the Minutes 8:35 am Political Assessment – What just happened? Speaker: David Wasserman House Editor Cook Political Report 9:30 am Political Assessment – An Agriculture Perspective Speaker: Chris Clayton Ag Policy Editor DTN/The Progressive Farmer 10:15 am Break 10:30 am State of the Economy & Pressures on Agriculture Speaker: Brian Cavey Senior Vice President, Government Affairs CoBank Representing the Business Interests of Agriculture 11:00 am Policy Implications of a Changing Agricultural Landscape Speaker: Scott Caine Chief Operating Officer Aimpoint Research 12:00 pm Lunch (Santa Fe Room) 1:00 pm Trade Outlook – Roundtable Discussion 2:00 pm Legal, Tax & Accounting Update • Tax Reform Implementation • Tax Reform 2.0 • FDII – A New Opportunity for Co-ops? 2:30 pm Wage Inflation and Worker Scarcity Speaker: Ben Laine Knowledge Exchange Division CoBank 3:15 pm Break 3:30 pm Regulating Emerging Technologies: Cultured Meats?! Speaker: Danielle Beck Director of Governmental Affairs National Cattlemen’s Beef Association -
Michael Dunn, Esq., Political Committee and Lobbyist Registrar Date: May 18, 2021 Re: Request for Investigation of Sanford Democrats
Commission Meeting 05/26/2021 STATE OF MAINE Agenda Item #2 COMMISSION ON GOVERNMENTAL ETHICS AND ELECTION PRACTICES 135 STATE HOUSE STATION AUGUSTA, MAINE 04333-0135 To: Commission From: Michael Dunn, Esq., Political Committee and Lobbyist Registrar Date: May 18, 2021 Re: Request for Investigation of Sanford Democrats On February 17, 2021, the Maine Commission on Governmental Ethics and Election Practices (the “Commission”) received a request for an investigation (the “Complaint”) from the Sanford Republican Committee alleging that the Sanford Democratic Committee failed to file campaign finance reports since 2006. The Complaint alleges that the Sanford Democrats have rented or were provided office space at 911 Main St., Sanford during the 2020 election and that the value of that space would have exceeded the $1,500 threshold to require the Sanford Democrats to file campaign finance reports. The Complaint goes on to indicate that in 2016, 2012, and 2008, the Sandford Democratic Committee operating out of a space at 463 Main St., Springvale, and at 763 Main St., Sanford. The Sanford Republicans request that the Commission conduct an investigation into the unfiled campaign finance reports. The Sanford Democratic Committee submitted its response, dated March 10, 2021. The Sanford Democratic Committee indicates that they were not the leasee for any of the offices. On April 6, 2021, Commission staff spoke with Mr. Joseph Hanslip and Ms. Rachel Sherman, the Treasurer and Chair of the Sanford Democratic Committee. The officers indicated that the committee has not raised or spent over $1,500 since 2006. The Sanford Democratic Committee does not use the office the space for its own purposes; the office space (911 Main Street) is rented from the Garmour Realty Group by the Maine State Democratic Committee to support its federal campaigns. -
Advisory Board January 28, 2019
Make Shift Coffee House Advisory Board January 28, 2019 The purpose of the Make Shift Coffee House Advisory Board is to (1) provide advice on how to achieve the purpose, mission, and vision of the Make Shift Coffee House project, (2) help to financially support the effort, and (3) serve as ambassadors and make connections with helpful people and organizations. Make Shift Coffee House is fiscally sponsored by Friends of the Maine State Library. Our address is 98 Maine Street, Brunswick ME 04011. Our phone number is 207-729-5607. You can reach us online at MakeShiftCoffeeHouse.com or via email at [email protected]. Co-Chairs Dr. Demi Kouzounas Dentist and Chair, Maine Republican Party Saco Demi Kouzounas, a graduate from University of Maine at Orono, graduated in 1981 from Tufts University School of Dental Medicine. She is one of the founders of Bright Smiles, a free children’s clinic in Portland, which has seen children, for the last 7 years, who may have newly immigrated or do not have MaineCare coverage. She also is the cofounder of ‘Dentists Who Care for ME’ which gives an annual day of free care. She has also served as the president of the Maine Dental Association and has been very involved legislatively concerning access-to-care issues. Kathleen Marra Chair, Maine Democratic Party Kittery Kathleen Marra was elected as Maine Democratic Party Chair in January 2019. She previously served as a Chair of the Kittery Democratic Committee, Vice Chair of the York County Democratic Committee, and as a member of the Democratic State Committee. -
L, 6%M--Mmcn‘D Rzszp’> Committee - Federal Fund G P-P
\ i March 22,2006 Lawrence H. Norton General Counsel Federal Election Commission N 999 E Street, NW 0 =?I e Washington, DC 20463 &% 0 grno=af? ‘E XPn Re: Complaint against Matt Brown for US Senate, Democratic Party of Hawaii, cr~ COZI-~~ Maine Democratic State Committee, and Massachusetts Democratic State L, 6%m--mmcn‘d rzszp’> Committee - Federal Fund g p-p L 3-0 0. r= Dear Mr. Norton: m 0. This Complaint is filed pursuant to 2 U.S.C..-__- 6 437g(a)(l) and 11 C.F.R. 0 111.4 by the --* J I -/ r&.e.. -: Republican State Parties of Hawaii.--~~~~;j-.b~ --._- - :and Rhode Island (collectively “Republican State Parties”) against Matt Brown for US Senate (“Brown Campaign”), the Democratic Party of Hawaii, Maine Democratic State Committee, and Massachusetts Democratic State Committee - Federal Fund. The information contained in this Complaint is based upon recent newspaper articles and information and belief. The newspaper articles are attached as Exhibit A. Introduction Matt Brown for US Senate is the principal campaign committee of MatthewaA Brown, a candidate for the Democratic nomination for US Senate from the State of Rhode Island. (See Exhibit B.) Richard Pelletier is the current field director for the Brown Campaign and the former Executive Director of the Maine Democratic Party. (See Exhibit A.) \ The Democratic Party of Hawaii (“HDP”) is the state party committee for the Democratic Party in the State of Hawaii. (See Exhibit C.) The Maine Democratic Party Committee (“ME Party”) is the state party committee for the Democratic Party in the State of Maine. -
Mitchell, George J. Oral History Interview Don Nicoll
Bates College SCARAB Edmund S. Muskie Oral History Collection Muskie Archives and Special Collections Library 8-9-2002 Mitchell, George J. oral history interview Don Nicoll Follow this and additional works at: http://scarab.bates.edu/muskie_oh Recommended Citation Nicoll, Don, "Mitchell, George J. oral history interview" (2002). Edmund S. Muskie Oral History Collection. 273. http://scarab.bates.edu/muskie_oh/273 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 George J. Mitchell by Don Nicoll Summary Sheet and Transcript Interviewee Mitchell, George J. (George John), 1933- Interviewer Nicoll, Don Date August 9, 2002 Place Northeast Harbor, Maine ID Number MOH 359 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 George John Mitchell, Jr. was born in Waterville, Maine on August 20, 1933 to George J. Sr. and Mary Saad Mitchell. His mother was a factory worker, and his father a laborer. He graduated from Waterville High School at the age of sixteen and attended Bowdoin College, graduating in 1954 with a degree in European History. He then served as an officer in the U.S. -
The Evolution of the Digital Political Advertising Network
PLATFORMS AND OUTSIDERS IN PARTY NETWORKS: THE EVOLUTION OF THE DIGITAL POLITICAL ADVERTISING NETWORK Bridget Barrett A thesis submitted to the faculty at the University of North Carolina at Chapel Hill in partial fulfillment of the requirements for the degree of Master of Arts at the Hussman School of Journalism and Media. Chapel Hill 2020 Approved by: Daniel Kreiss Adam Saffer Adam Sheingate © 2020 Bridget Barrett ALL RIGHTS RESERVED ii ABSTRACT Bridget Barrett: Platforms and Outsiders in Party Networks: The Evolution of the Digital Political Advertising Network (Under the direction of Daniel Kreiss) Scholars seldom examine the companies that campaigns hire to run digital advertising. This thesis presents the first network analysis of relationships between federal political committees (n = 2,077) and the companies they hired for electoral digital political advertising services (n = 1,034) across 13 years (2003–2016) and three election cycles (2008, 2012, and 2016). The network expanded from 333 nodes in 2008 to 2,202 nodes in 2016. In 2012 and 2016, Facebook and Google had the highest normalized betweenness centrality (.34 and .27 in 2012 and .55 and .24 in 2016 respectively). Given their positions in the network, Facebook and Google should be considered consequential members of party networks. Of advertising agencies hired in the 2016 electoral cycle, 23% had no declared political specialization and were hired disproportionately by non-incumbents. The thesis argues their motivations may not be as well-aligned with party goals as those of established political professionals. iii TABLE OF CONTENTS LIST OF TABLES AND FIGURES .................................................................................................................... V POLITICAL CONSULTING AND PARTY NETWORKS ............................................................................... -
Ed Muskie, Political Parties, and the Art of Governance
Maine Policy Review Volume 29 Issue 2 Maine's Bicentennial 2020 Ed Muskie, Political Parties, and the Art of Governance Don Nicoll [email protected] Follow this and additional works at: https://digitalcommons.library.umaine.edu/mpr Part of the American Politics Commons Recommended Citation Nicoll, Don. "Ed Muskie, Political Parties, and the Art of Governance." Maine Policy Review 29.2 (2020) : 34 -38, https://digitalcommons.library.umaine.edu/mpr/vol29/iss2/5. This Article is brought to you for free and open access by DigitalCommons@UMaine. ART OF GOVERNANCE Ed Muskie, Political Parties, and the Art of Governance by Don Nicoll creating parties, recreating them, dumping Abstract some and building others, and struggling In its 200-year history as a state, Maine has gone through three major political for power continues today, with credible realignments and is now in the midst of a fourth. The Jefferson Democratic Re- fears about the viability of our representa- publicans supplanted the Federalists to achieve statehood. The Republican Par- tive democracy. ty dominated state politics from the eve of the Civil War until 1954. The Maine The year 2020, the bicentennial of Democratic Party, under the leadership of Edmund S. Muskie and Frank Coffin, the creation of the state of Maine, may be transformed it into a competitive two-party state. Now the goals of open, re- another seminal year in the political life of sponsive, and responsible governance that Muskie and Coffin sought through the United States and the survival of healthy competition and civil discourse are threatened by bitter, dysfunctional representative democracy. -
Candidate Pacs: Follow the Money
LEAGUE OF WOMEN VOTERS OF MAINE Candidate PACs: Follow the Money By Ann Luther with the LWVME PAC Study Committee Background The Maine Clean Election Act, passed by citizen initiative in 1996, went into effect in the year 2000 and eliminated large donations to the campaigns of candidates for state office. However, the laws governing political action committees (PACs) were not changed when the Maine Clean Election Act was passed into law. Maine is now one of only fourteen states, and the only one in New England, which has no limits on the amount or source of contributions to PACs. Questions have been raised about the effects of allowing unlimited contributions to PACs that play a role in candidate elections. Do large PAC donors exert undue influence over Maine’s elected officials? Do unlimited contributions to PACs undermine the goals of our publicly funded system? Is there a conflict when publicly funded candidates, who pledge not to accept contributions for their own campaigns, are allowed to raise unlimited funds for PACs which they organize or control? In an effort to answer some of these questions, the League of Women Voters of Maine undertook a comprehensive study of candidate PACs beginning in 2007. This is the fourth in a series of six briefing papers from that study intended to inform League members and the public about the issues involved with candidate PACs. (This and the previous three papers are available at the League of Women Voters of Maine web site at www.lwvme.org .) The portion of the League study presented in this paper examines contributions to and expenditures by candidate PACs in the 2006 general election. -
January 25, 2018 Jonathan Wayne Executive Director Maine
Katherine Knox (207) 228-7229 [email protected] Isabel Mullin (207) 228-7336 [email protected] January 25, 2018 Jonathan Wayne Executive Director Maine Commission on Governmental Ethics and Election Practices 135 State House Station Augusta, ME 04333 Re: Addendum to Request for Investigation into Campaign Finance Violations by the Maine Examiner and Maine Republican Party Dear Mr. Wayne: On January 23rd, on behalf of our client, the Maine Democratic Party, we filed a request for investigation pursuant to 21-A M.R.S. § 1003(2) and 94-270 C.M.R. ch.1, § 4(2)(C). We now write to provide additional documentation of coordination between the Maine Examiner and the Maine Republican Party (“The Party”). This information combined with that previously submitted, provides the Commission with evidence that the above- referenced parties likely violated campaign finance law, and we ask that an investigation be immediately commenced. ADDITIONAL SUPPORTING DOCUMENTATION Since filing the request for investigation, evidence has come to light that the Executive Director of the Party, Jason Savage, is directly involved with the Maine Examiner’s 1 operations. (Attachments GG, HH, II, & JJ.) First, metadata indicates that the 1 “Metadata” is defined by Merriam-Webster as “data that provides information about other data.” (https://www.merriam-webster.com/dictionary/metadata?src=search-dict-hed.) Metadata is sometimes referred to as a digital fingerprint. In this case, the metadata provides information about “author” of the digital pictures included in the Maine Examiner articles as well as the date the pictures were “taken” by the author. The Attachments provide screenshots of the Jonathan Wayne January 19, 2018 Page 2 Executive Director—or someone using his computer—provided the Maine Examiner with the pictures of Ben Chin that were included in the seven stories published between December 3rd and 10th, 2017. -
Minutes of the Senate Democratic Conference
MINUTES OF THE SENATE DEMOCRATIC CONFERENCE 1903±1964 MINUTES OF THE SENATE DEMOCRATIC CONFERENCE Fifty-eighth Congress through Eighty-eighth Congress 1903±1964 Edited by Donald A. Ritchie U.S. Senate Historical Office Prepared under the direction of the Secretary of the Senate U.S. Government Printing Office Washington 105th Congress S. Doc. 105±20 U.S. Government Printing Office Washington: 1998 Cover illustration: The Senate Caucus Room, where the Democratic Conference often met early in the twentieth century. Senate Historical Office. Library of Congress Cataloging-in-Publication Data Senate Democratic Conference (U.S.) Minutes of the Senate Democratic Conference : Fifty-eighth Congress through Eighty-eighth Congress, 1903±1964 / edited by Donald A. Ritchie ; prepared under the direction of the Secretary of the Senate. p. cm. Includes bibliographical references and index. 1. United States. Congress. SenateÐHistoryÐ20th centuryÐSources. 2. Democratic Party (U.S.)ÐHistoryÐ20th centuryÐSources. I. Ritchie, Donald A., 1945± . II. United States. Congress. Senate. Office of the Secretary. III. Title. JK1161.S445 1999 328.73'07657Ðdc21 98±42670 CIP iv CONTENTS Foreword ...................................................................................... xiii Preface .......................................................................................... xv Introduction ................................................................................. xvii 58th Congress (1903±1905) March 16, 1903 ....................................................................