TITLE 3: LEGISLATURE
- Chapter 10: MAINE-CANADIAN LEGISLATIVE RELATIONS
- 3 §221. Title
- 3 §222. Policy and purpose
- 3 §223. Maine-Canadian Legislative Advisory Office
- 3 §224. Director
- 3 §225. Director; powers and duties
- 3 §226. Funds
- 3 §227. Maine-Canadian Legislative Advisory Commission
- 3 §228. Duties; meetings
- 3 §231. Commission
- 3 §232. Powers and duties
- Chapter 11: COMMISSION ON UNIFORM STATE LAWS
- Chapter 13: COMMISSION ON INTERGOVERNMENTAL RELATIONS
- Chapter 15: LOBBYIST DISCLOSURE PROCEDURES
- 3 §311. Declaration of purpose
- 3 §312. Definitions (REPEALED)
- 3 §312-A. Definitions
- 3 §313. Registration of lobbyists 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 Registration docket (REPEALED)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
- 3 §317. Reports
- 3 §318. Restricted activities
- 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 Penalties (REPEALED)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 Enforcement (REPEALED)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 Powers and duties of the Secretary of State (REPEALED)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
- Chapter 17: REPRESENTATIVES OF THE PRESS
- Chapter 19: LEGISLATIVE ETHICS
- 3 §371. Statement of purpose (REPEALED)
- 3 §380. Definitions (REPEALED)
- 3 §381. Committee on Legislative Ethics (REPEALED)
- 3 §381-A. Authority; procedure (REPEALED)
- 3 §382. Conflict of interst (REPEALED)
- 3 §383. Actions precluded (REPEALED)
- 3 §384. Penalty for false accusations (REPEALED)
- 3 §385. Memberships on boards, authorities or commissions (REPEALED)
- 3 §391. Statement of sources income (REPEALED)
- 3 §392. Form; content (REPEALED)
- 3 §393. Updating statement (REPEALED)
- 3 §394. False statement; failure to file (REPEALED)
- Chapter 1: ORGANIZATION OF THE LEGISLATURE
- 3 §1. Certified rolls of members elect
- 3 §2. Salary, expenses and travel of Members of the Legislature and representatives of Indian tribes
- 3 §2-A. State Compensation Commission (REPEALED)
- 3 §2-B. State Compensation Commission
- 3 §21. Organization
- 3 §21-A. President of Senate; term limitation
- 3 §22. Secretary and assistant secretary; salaries and duties
- 3 §23. Records; amendments
- 3 §24. Floor leaders; term limitation
- 3 §3. Expenses when Legislature not in session (REPEALED)
- 3 §4. Postaudit
- 3 §41. Organization
- 3 §41-A. Speaker of House of Representatives; term limitation
- 3 §42. Clerk and assistant clerk; salaries and duties
- 3 §43. Records; amendments
- 3 §44. Floor leaders; term limitation
- Chapter 21: LEGISLATIVE INVESTIGATING COMMITTEES
- 3 §401. Short title
- 3 §402. Definitions
- 3 §411. Creation
- 3 §412. Scope of study or investigation
- 3 §413. Number of members
- 3 §414. Oversight of expenditures
- 3 §421. Investigating committee action
- 3 §422. Order of procedure
- 3 §423. Issuance of a subpoena
- 3 §424. Notice to witnesses
- 3 §425. Notice to members
- 3 §426. Oaths
- 3 §427. Testimony
- 3 §428. Records
- 3 §429. Release of testimony
- 3 §430. Request for court to compel obedience
- 3 §451. Counsel
- 3 §452. Questioning of adverse witnesses
- 3 §453. Pertinency of requested testimony
- 3 §454. Who can compel testimony
- 3 §455. Television, films, radio
- 3 §456. Statements and form of answers
- 3 §457. Privileges
- 3 §458. Rights of interested parties
- 3 §471. Legislative responsibility
- 3 §472. Erroneously compelled testimony
- 3 §473. Contempt
- 3 §474. Saving clause
- Chapter 23: JUSTIFICATION OF STATE GOVERNMENT PROGRAMS
- 3 §501. Short title (REPEALED)
- 3 §502. Purpose (REPEALED)
- 3 §503. Definitions (REPEALED)
- 3 §504. Justification reports (REPEALED)
- 3 §505. Analysis and recommendations by the Joint Standing Committee on Performance Audit (REPEALED)
- 3 §506. Termination of independent agencies (REPEALED)
- 3 §507. Justification and termination dates (REPEALED)
- 3 §507-A. Special sunset reviews (REPEALED)
- 3 §507-B. Continuation of reviewed agencies (REPEALED)
- 3 §508. Future or reorganized departments and independent agencies (REPEALED)
- 3 §509. Legislative Council (REPEALED)
- 3 §510. Legal claims (REPEALED)
- 3 §511. Review (REPEALED)
- Chapter 24: LEGISLATIVE FINANCIAL OVERSIGHT
- Chapter 25: STATE DEBT
- Chapter 27: APPROVAL OF AMENDMENTS TO THE MAINE INDIAN CLAIMS SETTLEMENT ACT
- Chapter 29: LEGISLATIVE RETIREMENT
- 3 §701. Definitions
- 3 §702. Name, establishment and purpose
- 3 §703. Legal process and assignment
- 3 §704. Beneficiaries under disability
- 3 §705. Internal Revenue Code compliance
- 3 §731. Board of trustees
- 3 §732. Executive director
- 3 §733. Actuary
- 3 §734. Medical board
- 3 §735. Administrative procedures
- 3 §736. Legal adviser
- 3 §751. Control of funds
- 3 §752. Custodian of funds (REPEALED)
- 3 §753. Expenses
- 3 §754. Investments
- 3 §755. Legislative findings and intent
- 3 §801. Membership
- 3 §802. Creditable service
- 3 §803. State contribution
- 3 §804. Members' contributions
- 3 §805. Return of accumulated contributions (REPEALED)
- 3 §805-A. Refund of accumulated contributions
- 3 §805-B. Inactive accounts
- 3 §806. Additional member contributions by certain members
- 3 §851. Eligibility for retirement
- 3 §852. Retirement benefits
- 3 §853. Disability retirement
- 3 §854. Restoration to service
- 3 §855. Ordinary death benefits
- 3 §856. Accidental death benefits
- 3 §857. Payment of service retirement allowance
- 3 §858. Cost-of-living and other adjustments
- 3 §859. Remarriage after retirement
- 3 §860. Divorce
- Chapter 31: STATE HOUSE AND CAPITOL PARK COMMISSION
- 3 §901. State Capitol Commission (REPEALED)
- 3 §901-A. State House and Capitol Park Commission
- 3 §901-B. Director, State House and Capitol Park Commission
- 3 §902. Duties of the commission
- 3 §902-A. Jurisdiction
- 3 §903. Advice and assistance to commission
- 3 §904. Report to the Legislature and the Governor
- 3 §905. Contributions
- 3 §906. Interest in contracts prohibited
- 3 §907. Cooperation and information exchange
- Chapter 33: JUSTIFICATION OF STATE GOVERNMENT PROGRAMS
- 3 §921. Short title (REPEALED)
- 3 §922. Scope (REPEALED)
- 3 §923. Definitions (REPEALED)
- 3 §924. Justification reports (REPEALED)
- 3 §925. Committee analysis and recommendations (REPEALED)
- 3 §925-A. Committee analysis and recommendations (REPEALED)
- 3 §926. Termination of independent agencies (REPEALED)
- 3 §927. Scheduling guideline for review of agencies or independent agencies (REPEALED)
- 3 §927-A. Maine Historical Society (REPEALED)
- 3 §928. Special sunset reviews (REPEALED)
- 3 §929. Future or reorganized agencies and independent agencies (REPEALED)
- 3 §930. Legislative Council (REPEALED)
- 3 §931. Legal claims (REPEALED)
- 3 §932. Review (REPEALED)
- Chapter 35: STATE GOVERNMENT EVALUATION
- 3 §951. Short title
- 3 §952. Scope
- 3 §953. Definitions
- 3 §954. Designation by legislative policy committee
- 3 §955. Committee schedule
- 3 §956. Program evaluation report
- 3 §957. Committee analysis and recommendations
- 3 §958. Termination of independent agencies
- 3 §959. Scheduling guideline for review of agencies or independent agencies
- 3 §960. Future or reorganized agencies and independent agencies
- 3 §961. Legislative Council
- 3 §962. Legal claims
- 3 §963. Review
- Chapter 37: LEGISLATIVE OVERSIGHT OF GOVERNMENT AGENCIES AND PROGRAMS
- Chapter 3: EMERGENCY INTERIM LEGISLATIVE SUCCESSION
- 3 §71. Short title (REPEALED)
- 3 §72. Declaration of policy (REPEALED)
- 3 §73. Definitions (REPEALED)
- 3 §74. Designation of emergency interim successors to Legislators (REPEALED)
- 3 §75. Status, qualifications and term of emergency interim successors (REPEALED)
- 3 §76. Contingent method of designating emergency interim successors (REPEALED)
- 3 §77. Recording and publication of emergency interim successors to Legislators (REPEALED)
- 3 §78. Oath of emergency interim successors (REPEALED)
- 3 §79. Duty of emergency interim successors (REPEALED)
- 3 §80. Place of legislative session (REPEALED)
- 3 §81. Convening of Legislature in event of attack (REPEALED)
- 3 §82. Assumption of powers and duties of Legislator by emergency interim successors (REPEALED)
- 3 §83. Privileges, immunities and compensation of emergency interim successors (REPEALED)
- 3 §84. Quorum and vote requirements (REPEALED)
- 3 §85. Termination of operation of chapter (REPEALED)
- Chapter 5: NOTICE OF PETITIONS FOR LEGISLATION
- Chapter 6: CONFIRMATION OF APPOINTMENTS
- 3 §151. Confirmation procedure (REPEALED)
- 3 §151-A. Correction of statutory references to committees (REPEALED)
- 3 §152. Designation of committee for review of nominations for judicial offices and of Attorney General (REPEALED)
- 3 §153. Scope
- 3 §154. Nominations
- 3 §155. Preliminary procedures
- 3 §156. Prehearing conference
- 3 §157. Public hearings
- 3 §158. Confirmation vote
- 3 §159. Confidentiality of records
- Chapter 7: LEGISLATIVE COUNCIL
- 3 §161. Legislative Council
- 3 §162. Authority
- 3 §162-A. Salaries subject to adjustment by Legislative Council
- 3 §162-B. Salaries of constitutional officers
- 3 §163. Executive Director of the Legislative Council; duties
- 3 §163-A. Legislative staff services
- 3 §164. Director of Legislative Research; functions and duties (REPEALED)
- 3 §165. Joint committees, authority
- 3 §166. Director of Legislative Assistants (REPEALED)
- 3 §167. Legislative Finance Officer; duties (REPEALED)
- 3 §168. Staff assistants to legislative leadership
- 3 §168-A. Legislative Youth Advisory Council (REPEALED)
- 3 §168-B. Legislative Youth Advisory Council
- 3 §169. Constituent Service Officer; functions and duties (REPEALED)
- 3 §170. Partisan employees; restricted activities
- 3 §170-A. Use of legislative equipment and resources
- 3 §171. Declaration of policy
- 3 §172. State Law Librarian (REPEALED)
- 3 §172-A. State Law Library; administration
- 3 §173. State Law Library; services
- 3 §174. Administrative provisions (REPEALED)
- Chapter 9: COMMISSION ON INTERSTATE COOPERATION