Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1008 PDF
  • §1008 MS-Word
  • Statute Search
  • Ch. 25 Contents
  • Title 1 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1007
Title 1: GENERAL PROVISIONS
Chapter 25: GOVERNMENTAL ETHICS
Subchapter 1: STATEMENT OF PURPOSE
§1009

§1008. General duties

The general duties of the commission shall be:   [PL 1975, c. 621, §1 (NEW).]
1.  Legislative ethics.  To investigate and make advisory recommendations to the appropriate body of any apparent violations of legislative ethics;  
[PL 2007, c. 642, §3 (AMD).]
2.  Election practices.  To administer and investigate any violations of the requirements for campaign reports and campaign financing, including the provisions of the Maine Clean Election Act and the Maine Clean Election Fund;  
[PL 2001, c. 430, §4 (AMD).]
3.  Ethics seminar.  To conduct, in conjunction with the Attorney General and the Chair of the Legislative Council or their designees, an ethics seminar for Legislators after the general election and before the convening of the Legislature, in every even-numbered year. The Attorney General shall provide each Legislator with a bound compilation of the laws of this State pertaining to legislative ethics and conduct;  
[IB 1995, c. 1, §4 (AMD).]
4.  Lobbyist activities.  To administer the lobbyist disclosure laws, Title 3, chapter 15, and enforce the waiting period required before former Legislators may engage in compensated lobbying as provided by section 1024;  
[PL 2013, c. 129, §1 (AMD).]
5.  Maine Clean Election Act and Maine Clean Election Fund.  To administer and ensure the effective implementation of the Maine Clean Election Act and the Maine Clean Election Fund according to Title 21‑A, chapter 14; and  
[IB 1995, c. 1, §6 (NEW).]
6.  Enhanced monitoring.  To provide for enhanced monitoring and enforcement of election practices and the electronic submission of reports and computerized tracking of campaign, election and lobbying information under the commission's jurisdiction.  
[PL 2005, c. 301, §1 (AMD).]
SECTION HISTORY
PL 1975, c. 621, §1 (NEW). PL 1977, c. 337, §1 (AMD). PL 1989, c. 561, §§2,3 (AMD). PL 1993, c. 691, §§1-3 (AMD). IB 1995, c. 1, §§3-6 (AMD). PL 2001, c. 430, §4 (AMD). PL 2003, c. 20, §J1 (AMD). PL 2005, c. 301, §1 (AMD). PL 2007, c. 642, §3 (AMD). PL 2013, c. 129, §1 (AMD).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes