Terms Used In Maine Revised Statutes Title 3 Sec. 314

  • Commission: means the Commission on Governmental Ethics and Election Practices as defined in Title 1, chapter 25. See Maine Revised Statutes Title 3 Sec. 312-A
  • Employer: means a person who agrees to reimburse for expenditures or to compensate a person who in return agrees to provide services. See Maine Revised Statutes Title 3 Sec. 312-A
  • Employment: means an agreement to provide services in exchange for compensation or reimbursement of expenditures. See Maine Revised Statutes Title 3 Sec. 312-A
  • in writing: include printing and other modes of making legible words. See Maine Revised Statutes Title 1 Sec. 72
  • Lobbying: includes the time spent to prepare and submit to the Governor, an official in the legislative branch, an official in the executive branch, a constitutional officer or a legislative committee oral and written proposals for, or testimony or analyses concerning, a legislative action. See Maine Revised Statutes Title 3 Sec. 312-A
  • Lobbyist: means any person who is specifically employed by another person for the purpose of and who engages in lobbying in excess of 8 hours in any calendar month, or any individual who, as a regular employee of another person, expends an amount of time in excess of 8 hours in any calendar month in lobbying. See Maine Revised Statutes Title 3 Sec. 312-A
  • Person: means an individual, corporation, proprietorship, joint stock company, business trust, syndicate, association, professional association, labor union, firm, partnership, club or other organization, whether profit or nonprofit, or any municipality or quasi-municipality or group of persons acting in concert, but does not include this State or any other agency of this State. See Maine Revised Statutes Title 3 Sec. 312-A
  • Year: means a 12-month period starting December 1st and ending the following November 30th. See Maine Revised Statutes Title 3 Sec. 312-A
Each joint registration filed pursuant to this chapter automatically expires on the last day of the year during which the person was registered to lobby, unless as otherwise provided. [PL 1993, c. 446, Pt. A, §11 (AMD); PL 1993, c. 446, Pt. A, §20 (AFF).]
A joint registration expires if the lobbyist or employer notifies the commission in writing that the lobbyist is no longer engaged by the employer to lobby. If termination occurs prior to November 30th, the notification must be given within 30 days of the termination. [PL 2015, c. 267, Pt. F, §1 (AMD).]
If termination is effected prior to November 30th, no further reports are required. [PL 2011, c. 179, §1 (AMD).]
Any new registration must be filed pursuant to section 313 before any lobbying is commenced after the lobbyist’s employment has been terminated. [PL 1993, c. 446, Pt. A, §11 (AMD); PL 1993, c. 446, Pt. A, §20 (AFF).]
SECTION HISTORY

PL 1975, c. 576 (RPR). PL 1975, c. 621, §2 (RP). PL 1975, c. 724 (REEN). PL 1979, c. 632, §1 (RPR). PL 1981, c. 82, §1 (AMD). RR 1993, c. 1, §1 (COR). PL 1993, c. 446, §§A11,B4 (AMD). PL 1993, c. 446, §A20 (AFF). PL 1993, c. 691, §§12,13 (AMD). PL 2011, c. 179, §1 (AMD). PL 2015, c. 267, Pt. F, §1 (AMD).