21-A §1059. Report; filing requirements
§1059. Report; filing requirements A committee required to register under section 1052‑A or 1053‑B shall file an initial campaign finance report within 7 days of registration or within 14 days of having been required to register, whichever comes first, and thereafter shall file reports in compliance with this section. All reports must be filed by […]
21-A §1060. Content of reports
§1060. Content of reports The reports must contain the following information and any additional information required by the commission to monitor the activities of committees: [PL 2021, c. 217, §11 (AMD).] 1. Identification of candidates. The names of and offices sought by all candidates whose campaigns the committee supports or intends to influence; […]
21-A §1060-A. Campaign for direct initiative or people’s veto; reporting by major contributors
§1060-A. Campaign for direct initiative or people’s veto; reporting by major contributors This section governs the reporting of contributions aggregating in excess of $100,000 for the purpose of initiating or influencing a campaign for a people’s veto referendum under the Constitution of Maine, Article IV, Part Third, Section 17 or a direct initiative of legislation […]
21-A §1061. Dissolution of committees
§1061. Dissolution of committees Whenever any committee determines that it will no longer accept any contributions or make any expenditures, the committee shall file a termination report that includes all financial activity from the end date of the previous reporting period through the date of termination with the commission. The committee shall dispose of any […]
21-A §1062. Failure to file on time (REPEALED)
§1062. Failure to file on time (REPEALED) SECTION HISTORY PL 1985, c. 161, §6 (NEW). PL 1989, c. 504, §§29,31 (RPR). PL 1991, c. 839, §32 (AMD). PL 1995, c. 228, §3 (AMD). PL 1995, c. 483, §20 (RP).
21-A §1062-A. Failure to file on time
§1062-A. Failure to file on time 1. Registration. A political action committee required to register under section 1052‑A, 1053‑A or 1053‑B or a ballot question committee required to register under section 1053‑A or 1056-B that fails to do so or that fails to provide the information required by the commission for registration may be assessed […]
21-A §1062-B. Failure to keep records
§1062-B. Failure to keep records A committee that fails to keep records required by this chapter may be assessed a fine of up to $10,000 or the amount of financial activity for which no records were kept, whichever is greater. In assessing a fine, the commission shall consider, among other things, whether the violation was […]
21-A §1063. Constitutional officers and State Auditor
§1063. Constitutional officers and State Auditor The Secretary of State, the Treasurer of State, the Attorney General, the State Auditor, or any individual running for these offices, may not form a political action committee or be involved in decision making for or solicit contributions to a political action committee. [PL 1995, c. 167, §2 […]
21-A §1101. Maine Code of Fair Campaign Practices
§1101. Maine Code of Fair Campaign Practices 1. Distribution to candidates. At the time a candidate for the office of Governor, the Senate or the House of Representatives registers with the commission as required under section 1013‑A, the commission shall give the candidate a form containing a copy of the Maine Code of Fair Campaign […]
21-A §1102. Printing of code forms
§1102. Printing of code forms The commission shall print, or cause to be printed, copies of the code for distribution to registered candidates. [PL 1989, c. 802, §1 (NEW).] SECTION HISTORY PL 1989, c. 802, §1 (NEW).