State Codes and Statutes

Statutes > Maine > Title21a > Title21-Ach13sec0

21-A §1001. Definitions
21-A §1002. Meetings of commission
21-A §1003. Investigations by commission
21-A §1004. Violations
21-A §1004-A. Penalties
21-A §1004-B. Enforcement of penalties assessed by the commission
21-A §1005. Restrictions on commercial use of contributor information
21-A §1011. Application Application
21-A §1012. Definitions
21-A §1013. Treasurer; political committees (REPEALED)
21-A §1013-A. Registration
21-A §1013-B. Removal of treasurer; filling vacancy of treasurer; substantiation of records of treasurer; notification to commission
21-A §1014. Publication or distribution of political communications
21-A §1014-A. Endorsements of political candidates (REPEALED)
21-A §1014-B. Push polling
21-A §1015. Limitations on contributions and expenditures
21-A §1015-A. Corporate contributions
21-A §1016. Records
21-A §1017. Reports by candidates
21-A §1017-A. Reports of contributions and expenditures by party committees
21-A §1017-B. Records
21-A §1018. Reports by party committees (REPEALED)
21-A §1018-B. Recounts of elections
21-A §1019. Reports of independent expenditures (REPEALED)
21-A §1019-A. Reports of membership communications
21-A §1019-B. Reports of independent expenditures
21-A §1020. Failure to file on time (REPEALED)
21-A §1020-A. Failure to file on time
21-A §1031. Application (REPEALED)
21-A §1032. Definitions (REPEALED)
21-A §1033. Committee (REPEALED)
21-A §1034. Publication or distribution of statements (REPEALED)
21-A §1035. Records (REPEALED)
21-A §1036. Reports (REPEALED)
21-A §1037. Failure to file report on time (REPEALED)
21-A §1051. Application
21-A §1052. Definitions
21-A §1053. Registration
21-A §1053-A. Municipal elections
21-A §1053-B. Out-of-state political action committees
21-A §1054. Appointment of treasurer
21-A §1055. Publication or distribution of political communications
21-A §1056. Expenditure limitations
21-A §1056-A. Expenditures by political action committees
21-A §1056-B. Ballot question committees
21-A §1057. Records
21-A §1058. Reports; qualifications for filing
21-A §1059. Report; filing requirements
21-A §1060. Content of reports
21-A §1061. Dissolution of committees
21-A §1062. Failure to file on time (REPEALED)
21-A §1062-A. Failure to file on time
21-A §1063. Constitutional officers and State Auditor
21-A §1101. Maine Code of Fair Campaign Practices
21-A §1102. Printing of code forms
21-A §1103. Acceptance of completed forms
21-A §1104. Public records
21-A §1105. Subscription to code voluntary

State Codes and Statutes

Statutes > Maine > Title21a > Title21-Ach13sec0

21-A §1001. Definitions
21-A §1002. Meetings of commission
21-A §1003. Investigations by commission
21-A §1004. Violations
21-A §1004-A. Penalties
21-A §1004-B. Enforcement of penalties assessed by the commission
21-A §1005. Restrictions on commercial use of contributor information
21-A §1011. Application Application
21-A §1012. Definitions
21-A §1013. Treasurer; political committees (REPEALED)
21-A §1013-A. Registration
21-A §1013-B. Removal of treasurer; filling vacancy of treasurer; substantiation of records of treasurer; notification to commission
21-A §1014. Publication or distribution of political communications
21-A §1014-A. Endorsements of political candidates (REPEALED)
21-A §1014-B. Push polling
21-A §1015. Limitations on contributions and expenditures
21-A §1015-A. Corporate contributions
21-A §1016. Records
21-A §1017. Reports by candidates
21-A §1017-A. Reports of contributions and expenditures by party committees
21-A §1017-B. Records
21-A §1018. Reports by party committees (REPEALED)
21-A §1018-B. Recounts of elections
21-A §1019. Reports of independent expenditures (REPEALED)
21-A §1019-A. Reports of membership communications
21-A §1019-B. Reports of independent expenditures
21-A §1020. Failure to file on time (REPEALED)
21-A §1020-A. Failure to file on time
21-A §1031. Application (REPEALED)
21-A §1032. Definitions (REPEALED)
21-A §1033. Committee (REPEALED)
21-A §1034. Publication or distribution of statements (REPEALED)
21-A §1035. Records (REPEALED)
21-A §1036. Reports (REPEALED)
21-A §1037. Failure to file report on time (REPEALED)
21-A §1051. Application
21-A §1052. Definitions
21-A §1053. Registration
21-A §1053-A. Municipal elections
21-A §1053-B. Out-of-state political action committees
21-A §1054. Appointment of treasurer
21-A §1055. Publication or distribution of political communications
21-A §1056. Expenditure limitations
21-A §1056-A. Expenditures by political action committees
21-A §1056-B. Ballot question committees
21-A §1057. Records
21-A §1058. Reports; qualifications for filing
21-A §1059. Report; filing requirements
21-A §1060. Content of reports
21-A §1061. Dissolution of committees
21-A §1062. Failure to file on time (REPEALED)
21-A §1062-A. Failure to file on time
21-A §1063. Constitutional officers and State Auditor
21-A §1101. Maine Code of Fair Campaign Practices
21-A §1102. Printing of code forms
21-A §1103. Acceptance of completed forms
21-A §1104. Public records
21-A §1105. Subscription to code voluntary

State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title21a > Title21-Ach13sec0

21-A §1001. Definitions
21-A §1002. Meetings of commission
21-A §1003. Investigations by commission
21-A §1004. Violations
21-A §1004-A. Penalties
21-A §1004-B. Enforcement of penalties assessed by the commission
21-A §1005. Restrictions on commercial use of contributor information
21-A §1011. Application Application
21-A §1012. Definitions
21-A §1013. Treasurer; political committees (REPEALED)
21-A §1013-A. Registration
21-A §1013-B. Removal of treasurer; filling vacancy of treasurer; substantiation of records of treasurer; notification to commission
21-A §1014. Publication or distribution of political communications
21-A §1014-A. Endorsements of political candidates (REPEALED)
21-A §1014-B. Push polling
21-A §1015. Limitations on contributions and expenditures
21-A §1015-A. Corporate contributions
21-A §1016. Records
21-A §1017. Reports by candidates
21-A §1017-A. Reports of contributions and expenditures by party committees
21-A §1017-B. Records
21-A §1018. Reports by party committees (REPEALED)
21-A §1018-B. Recounts of elections
21-A §1019. Reports of independent expenditures (REPEALED)
21-A §1019-A. Reports of membership communications
21-A §1019-B. Reports of independent expenditures
21-A §1020. Failure to file on time (REPEALED)
21-A §1020-A. Failure to file on time
21-A §1031. Application (REPEALED)
21-A §1032. Definitions (REPEALED)
21-A §1033. Committee (REPEALED)
21-A §1034. Publication or distribution of statements (REPEALED)
21-A §1035. Records (REPEALED)
21-A §1036. Reports (REPEALED)
21-A §1037. Failure to file report on time (REPEALED)
21-A §1051. Application
21-A §1052. Definitions
21-A §1053. Registration
21-A §1053-A. Municipal elections
21-A §1053-B. Out-of-state political action committees
21-A §1054. Appointment of treasurer
21-A §1055. Publication or distribution of political communications
21-A §1056. Expenditure limitations
21-A §1056-A. Expenditures by political action committees
21-A §1056-B. Ballot question committees
21-A §1057. Records
21-A §1058. Reports; qualifications for filing
21-A §1059. Report; filing requirements
21-A §1060. Content of reports
21-A §1061. Dissolution of committees
21-A §1062. Failure to file on time (REPEALED)
21-A §1062-A. Failure to file on time
21-A §1063. Constitutional officers and State Auditor
21-A §1101. Maine Code of Fair Campaign Practices
21-A §1102. Printing of code forms
21-A §1103. Acceptance of completed forms
21-A §1104. Public records
21-A §1105. Subscription to code voluntary