SP0309
LD 989
PUBLIC Law, Chapter 367

Signed on 2011-06-16 00:00:00.0 - First Regular Session - 125th Maine Legislature
 
 
Bill Tracking, Additional Documents Chamber Status

An Act To Improve Transparency in Political Campaigns by Providing Quicker Access to Reports

Be it enacted by the People of the State of Maine as follows:

Sec. 1. 21-A MRSA §1017-A, sub-§4-A, ¶A,  as amended by PL 2009, c. 190, Pt. A, §11, is further amended to read:

A. Quarterly reports must be filed by 11:59 p.m.:

(1) On January 15th and must be complete up to December 31st;

(2) On April 10th and must be complete up to March 31st;

(3) On July 15th and must be complete up to June 30th; and

(4) On October 10th 5th and must be complete up to September 30th.

Sec. 2. 21-A MRSA §1059, sub-§2, ¶A,  as amended by PL 2009, c. 190, Pt. A, §24, is further amended to read:

A. Quarterly reports must be filed:

(1) On January 15th and must be complete as of December 31st;

(2) On April 10th and must be complete as of March 31st;

(3) On July 15th and must be complete as of June 30th; and

(4) On October 10th 5th and must be complete as of September 30th.

Effective 90 days following adjournment of the 125th Legislature, First Regular Session, unless otherwise indicated.


Top of Page