September 25, 2019 Commission Meeting

Agenda (PDF) (96.31 KB)
Minutes (PDF) (119.39 KB)

September 25, 2019, at 9:00 a.m.

Location: Commission Office, 45 Memorial Circle, 2nd Floor, Augusta, Maine

Present were: William A. Lee III, Esq.; Meri N. Lowry; Hon. Richard A. Nass; and Bradford A. Pattershall, Esq.

1.  Ratification of Minutes of July 30, 2019 Meeting

     Motion: To adopt the July 30 minutes.
     Made by: Ms. Lowry
     Seconded by: Mr. Pattershall
     Vote: 4-0

2.  Audits of 2018 Maine Clean Election Act Candidates

The Commission’s auditors updated the Commission on the progress of the post-election audits of 2018 Maine Clean Election Act candidates.

          No action required.

3.  Update on Transition and Inaugural Committees

The Commission will receive an update on the financial disclosure statements and fundraising by the inaugural committee of Gov. Janet T. Mills, and may take action concerning the committee’s acceptance of donations after the January 31 fundraising limitation in Title 1,§ 1051(4).

     Motion: To continue the matter until the committee reports that it has paid the underlying debt or until the Commission decides to bring the matter back for further hearing.
     Made by: Mr. Lee
     Seconded by: Mr. Pattershall
     Vote: 3-1 (Mr. Nass opposed)

4.  Consideration of Proposed Legislation

The Commission considered three bills drafted by staff to clarify and improve the disclosure made by lobbyists, political action committees and ballot question committees.

     Motion: To recommend adoption of proposed legislative changes with amendments recommended by members of the Commission. 
     Made by: Mr. Nass
     Seconded by: Ms. Lowry
     Vote: 4-0

5.  Compliance Reviews of 2020 PACs led by Legislators

The Commission discussed plans to conduct compliance reviews of financial activity in 2020 by political action committees which are directed or controlled by a Legislator.

          No action required.

Other Business:  None

Executive Session:  None