Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 15 PDF
  • Ch. 15 MS-Word
  • Statute Search
  • Title 3 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 3, Chapter 15: LOBBYIST DISCLOSURE PROCEDURES
3 §311. Declaration of purpose 
3 §312. Definitions (REPEALED) 
3 §312-A. Definitions 
3 §312-B. Required training regarding harassment 
3 §313. Registration of lobbyists, lobbyist associates 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 Registration docket (REPEALED) 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3 §316-A. Registration forms for state employees or state agency employees (REPEALED) 
3 §317. Reports 
3 §317-A. Grassroots lobbying report 
3 §318. Restricted activities 
3 §318-A. Prohibition (REPEALED) 
3 §318-B. Former executive branch employee lobbying prohibited 
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 Penalties (REPEALED) 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 Enforcement (REPEALED) 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 Powers and duties of the Secretary of State (REPEALED) 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 
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