Maine State Legislature
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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 -
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 -
Gardiner Tightens Leash
Page 1 1 of 119 DOCUMENTS Kennebec Journal October 18, 2018 Thursday Gardiner tightens leash BYLINE: JESSICA LOWELL SECTION: Pg. 1.A ISSN: 07452039 LENGTH: 662 words DATELINE: Augusta, Me. FULL TEXT Gardiner officials are expected to vote on a measure that would tighten up the city's leash law to require that dogs be on leashes in parks and public areas. City officials OK move requiring all dogs leashed GARDINER -- Even as Gardiner elected officials voted Wednesday to impose a citywide leash law, they also agreed to form a committee to recommend revisions to it. That move reflects the difference in interests between those who live in Gardiner's more densely populated areas and those who live in more rural neighborhoods. Since August, city officials have heard from residents about dog attacks and bites in and around downtown Gardiner and at Waterfront Park. As a result, the City Council has been considering a change to the city's ordinance to require dogs to be on leashes unless they are on their owners' property or on the property of someone who permits them to be off the leash. At a public hearing two weeks ago and again Wednesday, Peter Giampetruzzi brought his objec- tions to city officials. "It's a knee-jerk reaction to a singular incident," Giampetruzzi said. "It's an erosion of my liberty and a deteri- oration of my quality of life in Gardiner." He noted that the ordinance would restrict the actions of law-abiding dog owners and would be ignored by those who were not responsible. -
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. -
One Hundred and Twenty-Eighth Legislature First Regular Session
One Hundred and Twenty-Eighth Legislature First Regular Session Advance Journal and Calendar 40th Legislative Day In Senate Chamber, Wednesday, May 17, 2017. Senate called to Order by President Michael D. Thibodeau of Waldo County. Prayer by Pastor Justin Frank, Penney Memorial United Baptist Church in Augusta. Pledge of Allegiance led by Senator Brian D. Langley of Hancock County. Reading of the Journal of Tuesday, May 16, 2017. Doctor of the day, Sean McCloy, M.D. of Portland. _________________________________ Michael D. Thibodeau Heather J.R. Priest Senate President Secretary of the Senate http://legislature.maine.gov/senate Printed on recycled paper Wednesday, May 17, 2017 Page 2 PAPERS FROM THE HOUSE Non-Concurrent Matter (1-1) HOUSE REPORTS - from the Committee on LABOR, COMMERCE, RESEARCH AND ECONOMIC DEVELOPMENT on Bill "An Act To Promote Keeping Workers in Maine" H.P. 350 L.D. 487 Report "A" - Ought to Pass as Amended by Committee Amendment "A" (H-49) (6 members) Report "B" - Ought Not to Pass (6 members) In Senate, May 11, 2017, Report "B", OUGHT NOT TO PASS , READ and ACCEPTED in NON-CONCURRENCE . Comes from the House, that Body having INSISTED on its former action whereby Report "A", OUGHT TO PASS AS AMENDED , was READ and ACCEPTED and the Bill PASSED TO BE ENGROSSED AS AMENDED BY COMMITTEE AMENDMENT "A" (H-49) . _________________________________ Non-Concurrent Matter (1-2) HOUSE REPORTS - from the Committee on TAXATION on Bill "An Act To Increase Funding for Multimodal Transportation" H.P. 84 L.D. 116 Majority - Ought to Pass as Amended by Committee Amendment "A" (H-101) (7 members) Minority - Ought Not to Pass (6 members) In Senate, May 11, 2017, the Minority OUGHT NOT TO PASS Report READ and ACCEPTED in NON-CONCURRENCE . -
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 ....................................................................................... -
2008 Archive of Governor Baldacci╎s 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 ................................................................................................................. -
Annual Report 2012
Town of Kennebunkport Annual Report 2012 The Louis T. Graves Memorial Public Library’s 100th Year Anniversary ON THE COVER Louis T. Graves Memorial Public Library The building is 200 years old . the library is 100! 1813 Original red brick building built as the Kennebunk Bank in Arundel. 1815 Customs District installed on second floor. 1831 Bank's charter revoked, property purchased by US government for use as a Customs House. 1894 Kennebunkport Free Library founded by Mrs. Anne Talbot. She donated books, bookcases, and hired librarian. 1898 Library moved to second floor of Customs House. 1913 Customs District eliminated. Building leased by government to Mrs. Talbot as a library. Originally built in 1813 as the Kennebunk Bank in Arundel, this red brick building still stands tall in the heart of Kennebunkport 200 years later. In 1815, the Customs District was installed on the second floor. After the bank's charter was revoked in 1831, the United States Government purchased the property to be used as a Customs House. After the Customs District was eliminated, the building was leased by Mrs. Anne Talbot to be used as a library. The Kennebunkport Public Library Association was formed in 1916 to circulate books, goods, and services to the community. Abbott Graves and his family purchased the property from the Government in 1920 and later deeded it to the Library Association in memory of their son, Louis Talbot Graves. In 1974 the building was named to the National Register of Historic Places. The Louis T. Graves Memorial Public Library has been loaning books for 100 years (1913-2013), and proudly serves residents of Kennebunkport and the surrounding area. -
Maine AFL-CIO
Maine AFL-CIO 2016 Working Families Legislative Scorecard Phone: 207-622-9675 • Fax: 207-622-9685 Maine AFL-CIO • 21 Gabriel Drive • Augusta, ME 04330 www.maineaflcio.org • email: [email protected] Ranking Our Legislators’ Commitment to Workers’ Rights and An Economy that Works for All The 127th Maine Legislature was set in a period of staggering inequality, stagnant wages and declining living standards. As working people, we looked for the Legislature to: • reflect our core values of fairness, solidarity and economic justice; • do everything within its power to support workers and their families; and • take proactive measures to create a just economy. The Maine AFL-CIO is a statewide federation of more than 160 local labor unions in Maine. We represent more than 50,000 Maine workers and retirees delivering public services or working at paper mills, shipyards, hospitals, construction sites, utilities, and in many other industries. We represent these workers and their families at the Legislature, and we organize together year round for workers’ AFSCME 1814 and MSEA-SEIU 1989 members lobbied legislators all session to pass rights and economic justice. LD 1645, a bill that raised wages for direct care staff at Riverview and Dorothea Dix Psychiatric Centers to improve recruitment and retention. This legislative scorecard seeks to capture the votes that were of the greatest importance to working people in the second session of the 127th Maine Legislature (2016). It provides information on those bills and lets you know how your legislators voted. Our Legislative Committee and Executive Board carefully reviewed all the bills that came before the State Legislature and selected which bills to work on and to score. -
Maine AFL-CIO
Maine AFL-CIO 2012 Working Families Legislative Scorecard Phone: 207-622-9675 • Fax: 207-622-9685 Maine AFL-CIO • 21 Gabriel Drive • Augusta, ME 04330 www.maineaflcio.org • email: [email protected] Ranking Our Legislators’ Commitment to Workers’ Rights and An Economy that Works for All The 125th Maine Legislature was set amidst one of the worst economic periods since the 1930s. In this context, we asked the Legislature to: • reflect our core values of fairness, solidarity and economic justice • do everything within its power to support workers and their families and • take proactive measures to create a just economy. The Maine AFL-CIO is a statewide federation of more than 160 local labor unions in Maine. We represent some 30,000 active members in Maine and thousands of additional retirees and family members. Our members work in paper mills, shipyards, hospitals, construction sites, utilities, delivering public services, and in many other industries across the state. We represent these workers and their families at the Legislature and engage them in legislative, political and solidarity work. This legislative scorecard seeks to capture the votes that were of the greatest importance to our members and all working people in the second session of the 125th Legislature. It provides information on those bills and lets you know how your legislators voted. Our Legislative Committee and Executive Board carefully reviewed all the bills that came before the State Legislature and selected which bills to work on and to score. We hope you find the scorecard useful and that you will use it to hold your state legislators accountable.