State Codes and Statutes

Statutes > Maine > Title3 > Title3ch15sec0

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 Definitions (REPEALED)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 Registration docket (REPEALED)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 Penalties (REPEALED)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 Enforcement (REPEALED)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 Powers and duties of the Secretary of State (REPEALED)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

State Codes and Statutes

Statutes > Maine > Title3 > Title3ch15sec0

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 Definitions (REPEALED)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 Registration docket (REPEALED)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 Penalties (REPEALED)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 Enforcement (REPEALED)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 Powers and duties of the Secretary of State (REPEALED)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