Overview

STATE BUDGET
Maine enacts budgets on a two-year cycle, beginning July 1 of each odd-numbered year. The State agencies submit their budget requests by September 1. The governor submits their proposed budget to the state legislature in January. This deadline is extended to February for a newly elected governor. The legislature adopts a budget by 30 days prior to its adjournment.
STATE LEGISALATURE
The Senate currently has 35 members, though under the Maine Constitution there may be 31, 33, or 35. The House of Representatives consists of 151 members, but also has three non-voting Representatives for local American Indian nations, the only state legislative body with special seats for American Indians. Both Senators and Representatives serve two-year terms, and members have a term limit of four two-year terms. Members are re-eligible after two years. The first regular session convenes on the first Wednesday in December after the general election with an adjournment date of the 3rd Wednesday in June. The Second session begins on the first Wednesday after the first Tuesday of January in the subsequent even numbered year, with an adjournment day of the 3rd Wednesday in April. There can be two 5 day extensions to the session if needed. Bills do carry over from odd numbered years to even ones.
KEY RESOURCES
- Maine State Legislature
- Maine Office of the Attorney General
- Maine Health Data Organization
- Maine Governor
- Information on Healthcare Policy in Maine
Maine Laws
Me. Stat. tit. 10, §§ 1101 through 1110: Monopolies and Profiteering – Maine
Introduced: Status: Enacted
Every contract, combination in the form of trusts or otherwise, or conspiracy, in restraint of trade or commerce in this State is declared to be illegal. Whoever shall monopolize or attempt to monopolize or combine […]
Download
Me. Stat. tit. 10, §§ 1201 through 1209: Unfair Sales Act – Maine
Introduced: Status: Enacted
Provides prohibited anticompetitive acts under the Unfair Sales Act and authority for enforcement, injunctions, and penalties.
Download
Me. Stat. tit. 10, §§ 1541 through 1548: Uniform Trade Secrets Act – Maine
Introduced: Status: Enacted
Provisions under the Uniform Trade Serets Act
Download
Me. Stat. tit. 13-B, §§ 901 through 907: Mergers and Consolidation – Maine
Introduced: Status: Enacted
Provides requirements for merger and consolidation of noprofit corporations.
Download
Me. Stat. tit. 13-C, §§ 1101 through 1110: Mergers and Share Exchanges – Maine
Introduced: Status: Enacted
Provides requirements for merger and share exchanges for business corporations under the Maine Business Corporation Act.
Download


