There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 21-A: ELECTIONS
Chapter 13: CAMPAIGN REPORTS AND FINANCES
- Subchapter 1: GENERAL PROVISIONS
- 21-A §1001. Definitions
- 21-A §1002. Meetings of commission
- 21-A §1003. Investigations by commission
- 21-A §1004. Violations
- 21-A §1004-A. Penalties
- 21-A §1004-B. Enforcement of penalties assessed by the commission
- 21-A §1005. Restrictions on commercial use of contributor information Subchapter 2: REPORTS ON CAMPAIGNS FOR OFFICE
- 21-A §1011. Application Application
- 21-A §1012. Definitions
- 21-A §1013. Treasurer; political committees (REPEALED)
- 21-A §1013-A. Registration
- 21-A §1013-B. Removal of treasurer; filling vacancy of treasurer; substantiation of records of treasurer; notification to commission
- 21-A §1014. Publication or distribution of political communications
- 21-A §1014-A. Endorsements of political candidates (REPEALED)
- 21-A §1014-B. Push polling
- 21-A §1015. Limitations on contributions and expenditures
- 21-A §1015-A. Corporate contributions
- 21-A §1016. Records
- 21-A §1017. Reports by candidates
- 21-A §1017-A. Reports of contributions and expenditures by party committees
- 21-A §1017-B. Records
- 21-A §1018. Reports by party committees (REPEALED)
- 21-A §1018-B. Recounts of elections
- 21-A §1019. Reports of independent expenditures (REPEALED)
- 21-A §1019-A. Reports of membership communications
- 21-A §1019-B. Reports of independent expenditures
- 21-A §1020. Failure to file on time (REPEALED)
- 21-A §1020-A. Failure to file on time Subchapter 3: REPORTS ON REFERENDUM CAMPAIGNS
- 21-A §1031. Application (REPEALED)
- 21-A §1032. Definitions (REPEALED)
- 21-A §1033. Committee (REPEALED)
- 21-A §1034. Publication or distribution of statements (REPEALED)
- 21-A §1035. Records (REPEALED)
- 21-A §1036. Reports (REPEALED)
- 21-A §1037. Failure to file report on time (REPEALED) Subchapter 4: REPORTS BY POLITICAL ACTION COMMITTEES
- 21-A §1051. Application
- 21-A §1052. Definitions
- 21-A §1053. Registration
- 21-A §1053-A. Municipal elections
- 21-A §1053-B. Out-of-state political action committees
- 21-A §1054. Appointment of treasurer
- 21-A §1055. Publication or distribution of political communications
- 21-A §1056. Expenditure limitations
- 21-A §1056-A. Expenditures by political action committees
- 21-A §1056-B. Ballot question committees
- 21-A §1057. Records
- 21-A §1058. Reports; qualifications for filing
- 21-A §1059. Report; filing requirements
- 21-A §1060. Content of reports
- 21-A §1061. Dissolution of committees
- 21-A §1062. Failure to file on time (REPEALED)
- 21-A §1062-A. Failure to file on time
- 21-A §1063. Constitutional officers and State Auditor Subchapter 5: MAINE CODE OF FAIR CAMPAIGN PRACTICES
- 21-A §1101. Maine Code of Fair Campaign Practices
- 21-A §1102. Printing of code forms
- 21-A §1103. Acceptance of completed forms
- 21-A §1104. Public records
- 21-A §1105. Subscription to code voluntary
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.