There is a newer version of the Maine Revised Statutes
2012 Maine Revised Statutes
TITLE 1: GENERAL PROVISIONS
Chapter 25: GOVERNMENTAL ETHICS
Subchapter 1: STATEMENT OF PURPOSE- 1 §1001. Statement of purpose
- 1 §1002. Commission on Governmental Ethics and Election Practices
- 1 §1003. Procedures, rules and regulations
- 1 §1004. Meetings
- 1 §1005. Open meetings
- 1 §1006. Assistance
- 1 §1007. Annual report
- 1 §1008. General duties
- 1 §1009. Recommendations to Legislature
- 1 §1011. Statement of purpose
- 1 §1012. Definitions
- 1 §1013. Authority; procedures
- 1 §1014. Violations of legislative ethics
- 1 §1015. Prohibited campaign contributions and solicitations
- 1 §1016. Statement of sources of income (REPEALED)
- 1 §1016-A. Disclosure of specific sources of income (REPEALED)
- 1 §1016-B. Disclosure of reportable liabilities (REPEALED)
- 1 §1016-C. Reports by legislative candidates
- 1 §1016-D. Disclosure of bids on government contracts
- 1 §1016-E. Disclosure of interests (REPEALED)
- 1 §1016-F. Internet disclosure (REPEALED)
- 1 §1016-G. Disclosure of specific sources of income, interests and reportable liabilities
- 1 §1017. Form; contents (REPEALED)
- 1 §1017-A. Civil penalties; late and incomplete statements; failure to file (REPEALED)
- 1 §1018. Updating statement (REPEALED)
- 1 §1019. False statement; failure to file (REPEALED)
- 1 §1020. Penalty for false accusations
- 1 §1021. Membership on boards, authorities or commissions
- 1 §1022. Disciplinary guidelines
- 1 §1023. Code of ethics
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.