There is a newer version of the Maine Revised Statutes
2016 Maine Revised Statutes
TITLE 3: LEGISLATURE
Chapter 15: LOBBYIST DISCLOSURE PROCEDURES
- 3 §311. Declaration of purpose
- 3 §312. Definitions (REPEALED)
- 3 §312-A. Definitions
- 3 §313. Registration of lobbyists and employers
- 3 §313-A. Registration of state employees or state agency employees
- 3 §314. Duration of registration
- 3 §315. Registration docket (REPEALED)
- 3 §315-A. Registration docket; disclosure website
- 3 §316. Registration forms
- 3 §316-A. Registration forms for state employees or state agency employees
- 3 §317. Reports
- 3 §318. Restricted activities
- 3 §318-A. Prohibition
- 3 §319. Penalty
- 3 §319-A. Testimony before Legislature; lobbyist
- 3 §320. Disposition of fees
- 3 §321. Powers and duties of the commission
- 3 §322. Enforcement
- 3 §323. Penalties (REPEALED)
- 3 §324. Enforcement (REPEALED)
- 3 §325. Powers and duties of the Secretary of State (REPEALED)
- 3 §326. Construction
- 3 §327. Name tag requirement
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.