Maine Archives - Page 2 of 8 - State and Federal Communications

November 3, 2021  •  

LaRochelle Wins Special Election

Maine Capitol Building

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

Maine Capitol Building

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

Maine Capitol Building

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 Capitol Building

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

Louisiana state flag

The Maine State Legislature adjourned sine die July 19 after passing a bill to approve spending federal COVID-19 relief funds. Legislation passed during the special session, including measures related to lobbyist registration fees; changes in the use of PAC funds; […]

Continue Reading

July 13, 2021  •  

Maine State Representative Resigns

Maine Capitol Building

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

Maine Governor Janet Mills

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

Maine Capitol Building

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

Maine Capitol Building

The Maine Legislative Council has scheduled the annual harassment prevention training for April 28 at 10 a.m. Pursuant to 3 M.R.S.A. §170-B, lobbyists must complete an in-person harassment prevention training under the oversight of the Legislative Council, including the topics […]

Continue Reading

Maine Capitol Building

Maine Governor Janet Mills and Secretary of State Matthew Dunlap announced a special election to be held March 9, 2021 for Senate District 14. The seat is vacant after Senator Shenna Bellows was elected as Secretary of State by the […]

Continue Reading

Maine Capitol Building

The Maine Senate will convene on Monday, August 24, to vote on three nominees for the Commission on Governmental Ethics and Campaign Practice. Under the Legislature’s joint rules, the Senate may convene independently for confirmation votes. Two of the nominees […]

Continue Reading

Maine Capitol Building

Senate President Troy Jackson and House Speaker Sara Gideon sent out a poll to Legislature members proposing a special legislative session. If the majority of lawmakers agree to the special session the Legislature would reconvene in August at the Augusta […]

Continue Reading

Maine Capitol Building

To mitigate the spread of COVID-19 due to in-person voting, Gov. Janet Mills issued Executive Order 39. Executive Order 39 postpones the primary from June 9 to Tuesday, July 14. The order also allows applications for absentee ballots to be […]

Continue Reading

March 18, 2020  •  

Maine Legislature Adjourns Sine Die

Maine Capitol Building

The Maine Legislature adjourned sine die on March 17 due to concerns with COVID-19. Before adjournment, lawmakers were able to pass a supplemental budget with provisions in response to the coronavirus. During the shortened legislative session, lawmakers also passed Legislative […]

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 8