Maine Archives - Page 2 of 9 - State and Federal Communications

May 10, 2022  •  

Maine Legislature Adjourns Sine Die

The second regular session of the 130th Maine Legislature adjourned sine die on May 9. Two campaign finance bills were passed during the session and signed by the governor. Legislative Document 1782, effective January 1, 2023, permits business entities to […]

Continue Reading

Maine Gov. Mills signed Legislative Document 1782 amending the state’s campaign finance law. Beginning December 1, 2023, the amount individuals can contribute to separate segregated fund committees will be adjusted every two years based on the Consumer Price Index. The […]

Continue Reading

Maine Gov. Mills signed Legislative Document 1754 amending the state’s major contributor disclosure law. The amendments exclude committees from the definition of major contributor and exclude certain funds from disclosure requirements. Major contributors will no longer need to disclose funds […]

Continue Reading

January 27, 2022  •  

Maine Special Election Scheduled

Gov. Mills announced a special election for Maine Senate District 7 to be held on June 14. The seat became vacant when Sen. Louis Luchini resigned to take a position with the U.S. Small Business Administration. The winner of the […]

Continue Reading

January 19, 2022  •  

Maine Legislator to Resign

Sen. Louis Luchini announced he would resign from the Maine Legislature in order to accept a new job as an advocate within the U.S. Small Business Administration. The governor is expected to call a special election to fill the vacant […]

Continue Reading

The Maine State Ethics Commission released the dates of the next lobbyist harassment training. All lobbyists must complete harassment training at the start of each legislative session and lobbyists must maintain copies of their annual certifications for at least two […]

Continue Reading

November 17, 2021  •  

Maine Special Election Scheduled

Maine Gov. Mills announced a special election to be held on January 11, 2022, for House District 27. The seat became vacant when Rep. Kyle Bailey resigned in October to pursue other career opportunities. The winner of the special election […]

Continue Reading

November 3, 2021  •  

LaRochelle Wins Special Election

Democrat Raegan LaRochelle defeated James Orr in a special election to serve as the next Representative for Maine’s District 86. The District 86 seat became vacant when Rep. Justin Fecteau resigned earlier this year to move out of state. LaRochelle, […]

Continue Reading

September 30, 2021  •  

Maine Legislature Holds Special Session

The Maine State Legislature convened in a one-day special session on September 29 to pass the state’s redistricting plans. Both the House and Senate adjourned sine die that afternoon.

Continue Reading

The Maine Ethics Commission announced it would hold a three-hour course covering recent changes to the law governing the registration and reporting requirements for political committees. The course will take place on October 18, both in-person and over Zoom, from […]

Continue Reading

September 8, 2021  •  

Maine Special Election Called for November 2

Maine Gov. Mills and Secretary of State Shenna Bellows announced a special election to be held on November 2 for House District 86. The seat became vacant when Rep. Justin Fecteau resigned in July to pursue an out-of-state career opportunity. […]

Continue Reading

July 13, 2021  •  

Maine State Representative Resigns

Rep. Justin Fecteau resigned from his position in the Maine House of Representatives on July 4, to accept a teaching position outside of his district. The governor is expected to schedule a special election to fill the vacancy for the […]

Continue Reading

On June 8, Gov. Janet Mills signed Legislative Document 670 to increase lobbyist registration fees and Legislative Document 1377 amending campaign finance definitions. Legislative Document 670 raises registration fees for lobbyists from $200 to $250 and lobbyist associates from $100 […]

Continue Reading

April 9, 2021  •  

Maine Legislature Adjourns Sine Die

The Maine Legislature adjourned sine die Tuesday, March 30. During the session, the Ethics Commission proposed Legislative Document 670 to increase the annual registration fees for lobbyists from $200 to $250 and lobbyist associates from $100 to $125. The bill […]

Continue Reading

State and Federal Communications, Inc. provides research and consulting services for government relations professionals on lobbying laws, procurement lobbying laws, political contribution laws in the United States and Canada. Learn more by visiting stateandfed.com.

Sort by Month

1 2 3 4 9
preload imagepreload image