Quantcast
Channel: Bangor Daily News Classifieds: Legals
Viewing all articles
Browse latest Browse all 12230

HEARINGS ON GOVERNOR'S NOMINATIONS

$
0
0
Legislative committees will hold public hearings as listed below for the purpose of considering nominations by the Governor for appointment to positions that require review by joint standing committees and to confirmation by the Legislature. You may testify at the public hearing or submit written testimony. Written testimony must be received by 9 am the day of the hearing and should be sent to: Legislative Information Office, 100 SHS, Augusta, Maine 04333-0100. Persons with special needs who wish to attend a Legislative hearing and require accommodations should notify the Legislative Information Office as soon as possible: 207-287-1692, TTY 207-287-6826, FAX 207-287-1580, webmaster_lio@legislature.maine.gov. [font=font36821]JOINT STANDING COMMITTEE ON EDUCATION AND CULTURAL AFFAIRS[/font] Senator Brian D. Langley, Senate Chair, Representative Tori P. Kornfield, House Chair [font=font36821]Public Hearing:[/font] Thursday, September 6, 2018, 9:00 AM, Cross Building, Room 202 [font=font36821]Nominees:[/font] Arthur K. Watson, Jr. of New Canaan; Morten Arntzen of Norwalk to the Maine Maritime Academy, Board of Trustees The Board of Trustees of the Maine Maritime Academy was established in 1941 to control the affairs of the Academy (Private and Special Law c. 37). With the exception of the student member, who serves a 1-year term, members serve 5-year terms. The Academy is authorized by statute to confer Bachelor of Science, Associate of Science, and Master of Science in Maritime Management degrees, and is responsible for providing and maintaining a nautical school. The Board's specific powers and duties include establishing tuition fees and other charges related to students' attendance at the school; providing for the publication of scholarly writings in the field of maritime and related studies; setting employees' compensation; making regulations necessary for the management of the Academy; constructing facilities; and authorizing the purchase of land and making the necessary financing arrangements for these purposes. Members of the Board are authorized to be reimbursed for expenses incurred in attending meetings. Nominees: David R. Ferguson, Esq. of Kennebunk; James E. Havu of Augusta; Joel E. Pike of Jay; Joshua A. Chalmers of Scarborough; Marian A. Reagan of Kennebunkport to the Maine School of Science and Mathematics, Board of Trustees The Maine School of Science and Mathematics, established by 20-A § 8201, is a public chartered residential school located in Limestone. The Board of Trustees includes 17 voting and 2 non-voting members and is the policy-making authority and governing body of the school. The board develops and adopts policies and rules necessary for the operation and has responsibility for oversight of the administration of the School. Members serve 4-year staggered terms. A more detailed description of the board can be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach312sec0.html [font=font36821]Nominee:[/font] David E. Bowles of Sanford to the State Board of Education The State Board of Education, established by, 20-A MRSA § 401, is a 9 member board. Four members must reside in the 1st Congressional District and 4 members must reside in the 2nd Congressional District at the time of appointment. One member may reside in either District. One student member must attend school in the state's First Congressional District and one must attend school in the State's Second Congressional District at the time of appointment. The membership must be broadly representative of the public and the regions of the State and have strong interest and knowledge of Education. The Board is an autonomous body which has primary responsibility for formulating policy by which the Commissioner of Education shall administer certain regulatory tasks; advising the Commissioner in the administration of all of the mandated responsibilities of that position; and enforcing regulatory requirements for school administrative units. The term of appointment is 5 years. A person may not serve more than any 2 five-year terms. The term for student members is 2 years. A more detailed description of the Board may be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Asec401.html [font=font36821]Nominees:[/font] Craig G. Larrabee of Belgrade; Nichi S. Farnham of Bangor to the University of Maine System, Board of Trustees The Board of Trustees is the governing and planning body of the University of Maine System, which was originally chartered by the State in 1865. The Board comprises 16 members by law (Private and Special Laws 1967, ch. 229, as amended), 15 of whom are appointed by the Governor, the 16th member is the Commissioner of Education who serves as a voting member ex officio. One member is to be a full-time student at one of the campuses of the University of Maine System. The Board of Trustees has overall responsibility for overseeing the management and maintenance of the University system, consistent with the policies and principles governing the state's higher educational programs and planning as defined in 20-A MRSA § 10901. With the exception of the student member, who serves a 2-year term, members serve 5-year terms. Members of the Board of Trustees serve without compensation, but may be reimbursed for travel and other expenses incurred in the performance of their official duties. A more detailed description of the University can be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach411sec0.html [font=font36821]Public Hearing:[/font] Friday, September 7, 2018, 9:00 AM, Cross Building, Room 202 [font=font36821]Nominees[/font]: Casey J. Cramton of Scarborough; Ernest E. Kilbride of Carmel; Jean Ginn Marvin of Scarborough to the Maine Community College System, Board of Trustees The Board is the policy-making authority for the Community College System and is comprised of 13 voting members. They represent the fields of business and industry, labor, education, the general public, and the student body. The Board is responsible for developing and adopting policies for the operation and the administration of the System. A more detailed description of the Board can be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach431sec0.html [font=font36821]Nominee:[/font] Jason A. Oney of Falmouth to the Maine Maritime Academy, Board of Trustees The Board of Trustees of the Maine Maritime Academy was established in 1941 to control the affairs of the Academy (Private and Special Law c. 37). With the exception of the student member, who serves a 1-year term, members serve 5-year terms. The Academy is authorized by statute to confer Bachelor of Science, Associate of Science, and Master of Science in Maritime Management degrees, and is responsible for providing and maintaining a nautical school. The Board's specific powers and duties include establishing tuition fees and other charges related to students' attendance at the school; providing for the publication of scholarly writings in the field of maritime and related studies; setting employees' compensation; making regulations necessary for the management of the Academy; constructing facilities; and authorizing the purchase of land and making the necessary financing arrangements for these purposes. Members of the Board are authorized to be reimbursed for expenses incurred in attending meetings. [font=font36821]Nominee:[/font] Kelly M. LaRue, Ph.D. of Ellsworth to the Maine School of Science and Mathematics, Board of Trustees The Maine School of Science and Mathematics, established by 20-A § 8201, is a public chartered residential school located in Limestone. The Board of Trustees includes 17 voting and 2 non-voting members and is the policy-making authority and governing body of the school. The board develops and adopts policies and rules necessary for the operation and has responsibility for oversight of the administration of the School. Members serve 4-year staggered terms. A more detailed description of the board can be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach312sec0.html Nominees: Robin L. Foster of Orrington; Roxanne Baker of Cape Elizabeth; Samantha J. Hebert of Windham to the School Board of the Governor Baxter School for the Deaf The Board was established as the policy-making authority and independent governing body of the school. The board is comprised of 15 appointed voting members and 2 nonvoting student members. Voting members serve 3-year terms. A more detailed description of the board can be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Asec7406.html [font=font36821]Nominee:[/font] Betsy B. Gleysteen of Scarborough to the State Board of Education The State Board of Education, established by, 20-A MRSA § 401, is a 9 member board. Four members must reside in the 1st Congressional District and 4 members must reside in the 2nd Congressional District at the time of appointment. One member may reside in either District. One student member must attend school in the state's First Congressional District and one must attend school in the State's Second Congressional District at the time of appointment. The membership must be broadly representative of the public and the regions of the State and have strong interest and knowledge of Education. The Board is an autonomous body which has primary responsibility for formulating policy by which the Commissioner of Education shall administer certain regulatory tasks; advising the Commissioner in the administration of all of the mandated responsibilities of that position; and enforcing regulatory requirements for school administrative units. The term of appointment is 5 years. A person may not serve more than any 2 five-year terms. The term for student members is 2 years. A more detailed description of the Board may be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Asec401.html [font=font36821]Nominees[/font]: Peter J. DelGreco of North Yarmouth; Raymond C. Stevens, Ph.D. of Los Angeles to the University of Maine System, Board of Trustees The Board of Trustees is the governing and planning body of the University of Maine System, which was originally chartered by the State in 1865. The Board comprises 16 members by law (Private and Special Laws 1967, ch. 229, as amended), 15 of whom are appointed by the Governor, the 16th member is the Commissioner of Education who serves as a voting member ex officio. One member is to be a full-time student at one of the campuses of the University of Maine System. The Board of Trustees has overall responsibility for overseeing the management and maintenance of the University system, consistent with the policies and principles governing the state's higher educational programs and planning as defined in 20-A MRSA § 10901. With the exception of the student member, who serves a 2-year term, members serve 5-year terms. Members of the Board of Trustees serve without compensation, but may be reimbursed for travel and other expenses incurred in the performance of their official duties. A more detailed description of the University can be found at http://www.mainelegislature.org/legis/statutes/20-A/title20-Ach411sec0.html [font=font36821]CONTACT:[/font]Legislative Information Office 287-1692 [font=font36821]JOINT STANDING COMMITTEE ON LABOR, COMMERCE, RESEARCH AND ECONOMIC DEVELOPMENT[/font] Senator Amy F. Volk, Senate Chair, Representative Ryan M. Fecteau, House Chair [font=font36821]Public Hearing:[/font] Tuesday, September 11, 2018, 9:00 AM, Cross Building, Room 208 [font=font36821]Nominee:[/font] John G. Gallagher of Brunswick as a Commissioner of the Maine State Housing Authority The Authority, pursuant to 30-A MRSA§ 4722, comprises 7 Commissioners, which includes the Director and the Treasurer of State. Established as a public body corporate and politic and an instrumentality of the State, the Authority has the powers and duties to gather information and statistics on housing and housing-related socioeconomic conditions; develop plans, finance, conduct research and demonstration of model housing programs; provide or coordinate technical assistance and consultation about housing and housing-related activities. A more detailed description of the Authority can be found at http://www.mainelegislature.org/legis/statutes/30-A/title30-Ach201sec0.html [font=font36821]Nominees:[/font] Blue Keim of Dixfield; C. Andrew McGadney, Ed.D. of Waterville; Eric B. Lusk of Harpswell; Holly D. Ferguson, CPA of Yarmouth; Richard M. Roderick of Cape Elizabeth to the Finance Authority of Maine The Finance Authority of Maine (FAME) provides innovative financial solutions to help Maine citizens pursue business and higher education opportunities. FAME's powers and duties may include borrowing & lending money and/or credit; providing interest rate subsidies on commercial loans or grants, acquiring and disposing of real estate, mortgage transactions & matching investors with opportunities. Members serve 4-year terms and are entitled to receive compensation equal to legislative per diem. A more detailed description of FAME can be found at http://www.mainelegislature.org/legis/statutes/10/title10ch110sec0.html [font=font36821]Nominees:[/font] Christine E. Riendeau of Durham; Robert C. Brooks of Portland; Robert W. Bower, Jr. of Cumberland to the Maine Labor Relations Board The board is a tripartite board consisting of representatives from labor, management and the public. One member and 2 alternates represent each of the three sectors. The public member serves as chair. Members are responsible for hearing complaints regarding unfair labor practices and for rendering decisions. The board also develops policy and establishes rules. Members serve 4-year terms. A more detailed description of the board can be found at http://www.mainelegislature.org/legis/statutes/26/title26sec968.html [font=font36821]Nominees:[/font] Bruce S. Harrington of Fairfield; Peter J. DelGreco of North Yarmouth of the Maine Rural Development Authority, Board of Trustees The Maine Rural Development Authority was established to provide loans to communities for the development of commercial facilities on a speculative basis, and as lead investor in areas where economic needs are not supported by private investment. The authority is governed by a 7 member board. Members serve 4-year terms and are entitled to receive compensation equal to legislative per diem. A more detailed description of the Authority can be found at http://www.mainelegislature.org/legis/statutes/5/title5sec13120-D.html [font=font36821]Nominee:[/font] John H. Kilbourne of Brunswick to the Midcoast Regional Redevelopment Authority The Authority was created to acquire and manage the properties within the geographic boundaries of Brunswick Naval Air Station. Governed by an 11 member board, the authority is a public municipal corporation and may exercise all powers of corporations. Members serve 4-year terms. A more detailed description of the Authority can be found at http://www.mainelegislature.org/legis/statutes/5/title5sec13083-I.html [font=font36821]Nominees:[/font] Daniel M. Sullivan of Cooper; Rebecca J. McKenna of Machias to the Washington County Development Authority The Washington County Development Authority (5 MRSA § 13083-A) was created to take and manage, by agreement with the Federal Government, decommissioned federal military facilities located within Washington County. The authority is governed by a board of trustees comprised of 13 voting members, 12 of whom must be residents of Washington County, and one ex officio member designated by the Governor who shall be a commissioner (or designee) of a department of State Government development organizations or the primary impact communities. The authority is a public municipal corporation and may adopt bylaws or regulations for the governance of its affairs. Members are appointed for 4-year terms and may not serve more than 2 consecutive 4-year terms. A more detailed description of the Authority can be found at http://www.mainelegislature.org/legis/statutes/5/title5sec13083-A.html [font=font36821]CONTACT:[/font]Legislative Information Office 287-1692 Aug. 29, 2018

Viewing all articles
Browse latest Browse all 12230

Trending Articles



<script src="https://jsc.adskeeper.com/r/s/rssing.com.1596347.js" async> </script>