Maine Archives - Page 7 of 9 - State and Federal Communications

Mainers for Accountable Elections, an activist group advocating for stricter campaign finance law, has developed a ballot measure to be considered by voters in the November 2015 election. The measure proposes to establish gubernatorial transition committees to help finance a […]

Continue Reading

The Maine Legislature adjourned the first session of the 127th Legislature sine dine Thursday, July 16, 2015. The session was marked by controversy, including an historic number of vetoes issued by Gov. Paul LePage. The governor acknowledged many of the […]

Continue Reading

Several Maine lawmakers are considering launching an investigation for impeachment hearings of Republican Gov. Paul LePage. LePage allegedly attempted to wield his influence to push Democratic House Speaker Mark Eves out of a new job at a charter school. The […]

Continue Reading

The contribution limit for Maine gubernatorial candidates has been increased by $75, from $1,500 to $1,575 per election. The contribution limit for county and municipal offices has been increased by $25, from $750 to $775 per election. The contribution limit […]

Continue Reading

State Rep. Elizabeth Dickerson of House District 93 resigned from the Maine House of Representatives, saying she has decided to move to another state. Secretary of State Matt Dunlap set a special election to fill Dickerson’s seat for March 10, […]

Continue Reading

The first regular session of the 127th Maine Legislature convened on December 3, 2014. Legislators were sworn in by Gov. Paul LePage, including Republican Cathy Manchester. Manchester was given a provisional seat in the Senate pending the resolution of the […]

Continue Reading

U.S. District Court Judge D. Brock Hornby ruled in favor of four supporters of independent gubernatorial candidate Eliot Cutler who sued the state of Maine, alleging minor parties are at a disadvantage under sections 1015(1) and 1015(2) of Chapter 21-A […]

Continue Reading

A ruling is expected in the coming days in a federal lawsuit challenging certain provisions of Maine’s campaign finance law. Four supporters of gubernatorial candidate Eliot Cutler sued the state of Maine, alleging minor parties, including independent candidates, are at […]

Continue Reading

A federal lawsuit was filed July 7, 2014, challenging certain provisions of Maine’s campaign finance law. Sections 1015(1) and 1015(2) of Chapter 21-A of the Maine Revised Statutes limit political contributions to a gubernatorial candidate from an individual, political committee, […]

Continue Reading

The Maine Commission on Governmental Ethics and Election Practices will no longer enforce the yearly aggregate contribution limit applicable to individuals and entities contained in Maine Revised Statutes section 1015(3). In a policy statement issued June 4, 2014, the commission […]

Continue Reading

Despite the adjournment of the Maine Legislature on May 2, 2014, legislators are still debating issues. Republican leaders are urging Democrats to reconvene for a special session to address a funding crisis for the state’s nursing homes.    

Continue Reading

May 2, 2014  •  

Maine Legislature Adjourns

The 2nd regular session of the 126th Maine State Legislature adjourned sine die May 2, 2014. The statutory adjournment date was April 16, 2014; however the Legislature spent an additional two weeks in session. Legislators successfully overturned two vetoes by […]

Continue Reading

October 29, 2013  •  

Safe Chemicals Stroller Brigade

Demonstration to urge lawmakers to update toxic substance law

Continue Reading

Legislators no longer allowed to lobby immediately after term is over

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 5 6 7 8 9