1 §1021. Membership on boards, authorities or commissions
§1021. Membership on boards, authorities or commissions It shall not be a conflict of interest for a Legislator to serve on a public board, authority or commission created by the Legislature so long as there is no consideration paid to the Legislator other than his actual expenses. [PL 1975, c. 621, §1 (NEW).] SECTION […]
1 §1022. Disciplinary guidelines
§1022. Disciplinary guidelines The Legislature shall adopt, publish, maintain and implement, as authorized in the Constitution of Maine, Article IV, Part Third, Section 4, disciplinary guidelines and procedures for Legislators, including the violations of ethical standards, penalties of reprimand, censure or expulsion and the procedures under which these or other penalties may be imposed. […]
1 §1023. Code of ethics
§1023. Code of ethics The Legislature by Joint Rule shall adopt and publish a code of ethics for Legislators and legislative employees. [PL 1989, c. 561, §12 (NEW).] SECTION HISTORY PL 1989, c. 561, §12 (NEW).
1 §1024. Waiting period before engaging in lobbying activities
§1024. Waiting period before engaging in lobbying activities 1. Actions precluded beginning with the 127th Legislature. [RR 2019, c. 1, Pt. A, §1 (COR); MRSA T. 1 §1024, sub-§1 (RP).] 1-A. Actions precluded beginning with the 130th Legislature. Beginning with the convening of the 130th Legislature, a person who has served as a Legislator may […]
1 §1016-F. Internet disclosure (REPEALED)
§1016-F. Internet disclosure (REPEALED) SECTION HISTORY PL 2007, c. 704, §3 (NEW). PL 2011, c. 634, §10 (RP).
1 §1016-G. Disclosure of specific sources of income, interests and reportable liabilities
§1016-G. Disclosure of specific sources of income, interests and reportable liabilities Each Legislator shall annually file with the commission a statement identifying the sources of income received, positions held and reportable liabilities incurred during the preceding calendar year by the Legislator or members of the Legislator’s immediate family. A Legislator who has completed service in […]
1 §1017. Form; contents (REPEALED)
§1017. Form; contents (REPEALED) SECTION HISTORY PL 1975, c. 621, §1 (NEW). PL 1977, c. 252, §3 (AMD). PL 1981, c. 698, §2 (AMD). PL 1989, c. 561, §11 (RP).
1 §1017-A. Civil penalties; late and incomplete statements; failure to file (REPEALED)
§1017-A. Civil penalties; late and incomplete statements; failure to file (REPEALED) SECTION HISTORY PL 2003, c. 268, §4 (NEW). PL 2007, c. 704, §4 (AMD). PL 2011, c. 634, §12 (RP).
1 §1011. Statement of purpose
§1011. Statement of purpose The Maine Legislature enjoys a high reputation for progressive accomplishment. The vast majority of its members are public officers of integrity and dedication, seeking at all times to maintain high standards of ethical conduct. [PL 1975, c. 621, §1 (NEW).] The public interest is best served by attracting and retaining […]
1 §1018. Updating statement (REPEALED)
§1018. Updating statement (REPEALED) SECTION HISTORY PL 1975, c. 621, §1 (NEW). PL 1977, c. 252, §4 (RPR). PL 2001, c. 75, §2 (AMD). PL 2011, c. 634, §13 (RP).