SP0481
LD 1393
First Special Session - 123rd Legislature - Text: MS-Word, RTF or PDF LR 2534
Item 1
Bill Tracking Chamber Status

An Act Regarding Lobbyist Disclosure

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

Sec. 1. 3 MRSA §312-A, sub-§7,  as amended by PL 1993, c. 691, §4, is further amended to read:

7. Expenditure.   "Expenditure" means anything of value or any contract, promise or agreement to transfer anything of value, whether or not legally enforceable. Expenditure includes:
B A payment of compensation to a lobbyist by a person employing, retaining or contracting for the services of the lobbyist separately or jointly with other persons;
C A payment for or in connection with soliciting or urging other persons to enter into direct communication with a public official.

Sec. 2. 3 MRSA §312-A, sub-§7-A,  as enacted by PL 1993, c. 446, Pt. A, §10 and as affected by §20, is amended to read:

7-A. Immediate family.   "Immediate family" means a person's spouse or domestic partner as defined in Title 22, section 2710 and dependent children.

Sec. 3. 3 MRSA §315,  as amended by PL 1993, c. 691, §§14 and 15, is repealed.

Sec. 4. 3 MRSA §321, sub-§8  is enacted to read:

8 Investigations.   The commission may undertake audits and investigations to determine the facts concerning the registration and reporting of lobbyists and their employers. For this purpose, the commission may subpoena witnesses and records and take evidence under oath.

Summary

This bill amends the definition of "expenditure" and adds the term "domestic partner" in the definition of "immediate family" in the laws governing lobbyist disclosure procedures. It repeals the Maine Revised Statutes, Title 3, section 315, which was replaced by section 315-A. It provides the Commission on Governmental Ethics and Election Practices the authority to audit and investigate information contained in lobbyists' and employers' registrations and reports and grants the commission subpoena power to accomplish this.


Top of Page