1. Registration. The commission shall prepare and maintain a docket for the registration of lobbyists and employers of lobbyists required to register pursuant to this chapter. The registration docket and all supplementary files of information and materials filed pursuant to this chapter must be open to public inspection during the office hours of the commission. The docket must contain the name of the lobbyist and the person employing the lobbyist, the business address of each, the nature of the business of the person employing the lobbyist and a statement as to the compensation that the lobbyist will receive for lobbying services or, if an exact amount is not ascertainable, the basis upon which the lobbyist will charge for services. This docket must be updated on a monthly basis and arranged and indexed as follows:
A. An alphabetical listing of those persons who have employed a lobbyist, which listing must indicate the names of all lobbyists employed by the employer; and [PL 2005, c. 613, §1 (NEW).]
B. An alphabetical listing of those persons employed as lobbyists, which listing must indicate the names of all persons by whom each lobbyist is employed. [PL 2005, c. 613, §1 (NEW).]
The docket must be reestablished annually by the commission and the docket for any year must be maintained and be available for public inspection in the office of the commission for 4 years from the expiration of the docket.

[PL 2005, c. 613, §1 (NEW).]

Terms Used In Maine Revised Statutes Title 3 Sec. 315-A

  • 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
  • Compensation: means anything of value that is received or to be received in return for, or in connection with, services rendered or to be rendered. See Maine Revised Statutes Title 3 Sec. 312-A
  • Docket: A log containing brief entries of court proceedings.
  • 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
  • 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
  • Lobbyist associate: means an individual who:
A. 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
  • 2. Disclosure website. The commission shall develop and maintain a publicly accessible website that displays:
    A. A list of all persons who have employed a lobbyist during the current year; [PL 2005, c. 613, §1 (NEW).]
    B. A list of all lobbyists and lobbyist associates registered for the year; [PL 2005, c. 613, §1 (NEW).]
    C. A profile of each registered lobbyist and lobbyist associate, including contact information, the name of the lobbyist’s employer or employers and, if provided by the lobbyist or lobbyist associate, a photograph of the lobbyist or lobbyist associate; [PL 2005, c. 613, §1 (NEW).]
    D. A profile of each person employing a lobbyist, including contact information for the employer, and a list of lobbyists and lobbyist associates engaged by the employer; [PL 2007, c. 630, §11 (AMD).]
    E. For each employer, a list of all legislative actions that have been the subject of lobbying for the year, including hyperlinks to the summary page of the Legislature’s publicly accessible website for each legislative document listed; [PL 2011, c. 179, §2 (AMD).]
    F. A list of officials in the executive branch as defined in section 312?A, subsection 10?C; and [PL 2011, c. 179, §3 (AMD).]
    G. The monthly reports filed under section 317 and an annual summary of those monthly reports. [PL 2011, c. 179, §4 (NEW).]

    [PL 2011, c. 179, §§2-4 (AMD).]

    SECTION HISTORY

    PL 2005, c. 613, §1 (NEW). PL 2007, c. 630, §11 (AMD). PL 2011, c. 179, §§2-4 (AMD).