Previous PageTable Of ContentsNext Page

RESOLVES
Second Special Session of the 121st

CHAPTER 136
H.P. 1392 - L.D. 1868

Resolve, Regarding Legislative Review of Portions of Chapter 1: Procedures and Portions of
Chapter 3: Maine Clean Election Act and Related Provisions, Major Substantive Rules of the Commission on Governmental Ethics and Election Practices

     Sec. 1. Adoption. Resolved: That final adoption of portions of Chapter 1: Procedures and portions of Chapter 3: Maine Clean Election Act and Related Provisions, provisionally adopted major substantive rules of the Commission on Governmental Ethics and Election Practices that have been submitted to the Legislature for review pursuant to the Maine Revised Statutes, Title 5, chapter 375, subchapter 2-A, is authorized only if the following changes are made.

     1. In Chapter 1, section 5, with regard to the advance purchases of goods and services, the language must be changed to require that consulting services or the design, printing or distribution of campaign literature or advertising contracted or paid for prior to the primary election must be received prior to the primary election. This provision must also require that if a preponderance of the items purchased during the primary election cycle are used during the general election cycle, then the candidate or any other person required to file a report to the Commission on Governmental Ethics and Election Practices shall report these purchases as expenditures made during the general election cycle.

     2. In Chapter 3, section 6, subsection 4, with regard to distribution of funds to certified Maine Clean Election Act candidates, subparagraphs (1) and (2) under paragraph A must be changed to state that if the preponderance of consulting services or the design, printing or distribution of campaign literature and advertising purchased prior to the primary election by an opponent of a certified Maine Clean Election Act candidate are used for the general election, then the certified Maine Clean Election Act candidate is entitled to a corresponding amount of matching funds.

     3. The effective date of rules adopted in accordance with this resolve may not be until January 1, 2005.

Effective July 30, 2004, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 121st Laws of Maine Maine Legislature

About the 2003 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes