Your monthly support provides voters the knowledge they need to make confident decisions at the polls. Donate today.

Laws governing ballot measures in Maine

From Ballotpedia
Jump to: navigation, search

Laws governing ballot measures

BallotLaw final.png

State
Laws governing state initiative processes
Laws governing state recall processes
Changes to ballot measure law in 2025
Difficulty analysis of changes to laws governing ballot measures
Analysis of 2025 changes to laws governing ballot measures
Local
Laws governing local ballot measures

Learn about Ballotpedia's election legislation tracker.

2026 »
« 2024

This page provides an overview of resources addressing the laws and procedures that govern statewide and local ballot measures in Maine, including the initiative and referendum process, constitutional amendments, signature requirements, recall procedures, and campaign finance regulations.

Explore the links below for more information:

Laws governing ballot measures in Maine

Types of ballot measures in Maine


Laws governing the initiative process in Maine


Amending the Maine Constitution

  • Maine became a state in 1820. The first and current state constitution was ratified in 1820.


Laws governing local ballot measures in Maine

  • Charter cities have the authority to adopt an initiative process for ordinances.
  • City and town charters may be amended through a mandated initiative process


Signature requirements for ballot measures in Maine

  • In Maine, the number of signatures required for ballot initiatives is tied to the number of votes cast in the preceding gubernatorial election.
  • Both initiated state statutes and veto referendums require a number of signatures equal to 10% of the votes cast for governor.
  • The deadline for submitting signatures to get an initiative on the ballot depends on the year the initiative is submitted.
    • For initiatives intended for the election in November of an odd-numbered year, signatures must be submitted within 50 days after the convening of the state legislature's first legislative session.
    • For initiatives intended for the election in November of an even-numbered year, signatures must be submitted within 25 days after the convening of the state legislature's second legislative session.
  • Proponents are allowed to gather signatures for veto referendums for 90 days after the adjournment of the legislative session at which the targeted law was passed.


Laws governing recall in Maine

  • Maine allows for the recall of officials in some local jurisdictions.
  • No specific grounds are required for recall in Maine. The recall of local officials in Maine is governed by local charters. Because of this, recall laws regarding signature requirements and circulation time vary by locality.


Laws governing state constitutional conventions in Maine


Campaign finance requirements for Maine ballot measures

  • A political action committee must register with the state ethics commission within seven days of exceeding $1,500 in contributions or expenditures. This registration form must be accompanied by an initial campaign finance report. Ballot question committees must meet the same filing requirements, though the threshold is raised to $5,000.

Changes to laws governing ballot measures in Maine

See also: Changes to laws governing ballot measures
See also: Changes in 2025 to laws governing ballot measures
  • Legislative Document 1635: The legislation permitted municipal officers to initiate a recount for a local ballot measure if the margin of victory or defeat is less than 1% of all votes cast, including any blank ballots, without requiring a voter petition.[1]
Note: No roll-calls were recorded on LD 1635.

See also

Footnotes

  1. Maine State Legislature, "Legislative Document 1635," accessed June 13, 2025
  2. Maine State Legislature, "Legislative Document 233," accessed June 29, 2023
  3. 3.0 3.1 3.2 3.3 3.4 3.5 Note: There were no vote roll-calls recorded for this bill.
  4. Maine State Legislature, "Legislative Document 764," accessed July 12, 2023
  5. Maine State Legislature, "Legislative Document 1610," accessed July 12, 2023
  6. Maine State Legislature, "Legislative Document 1012," accessed July 30, 2023
  7. Maine State Legislature, "Legislative Document 1022," accessed June 25, 2023
  8. Maine State Legislature, "Legislative Document 1022," accessed June 25, 2023
  9. Maine State Legislature, "Legislative Document 1477," accessed July 30, 2023
  10. United States Court of Appeals for the First Circuit, "We the People PAC et al. v. Bellows," July 7, 2022
  11. Maine State Legislature, "Legislative Document 1754," accessed June 14, 2023
  12. Maine State Legislature, "Legislative Document 1830," accessed June 14, 2023
  13. Maine State Legislature, "Legislative Document 194," accessed June 20, 2023
  14. Maine State Legislature, "Legislative Document 1485," accessed June 20, 2023
  15. Maine State Legislature, "Legislative Document 1536," accessed June 21, 2023
  16. Maine State Legislature, "Legislative Document 53," accessed June 27, 2023
  17. Maine State Legislature, "Legislative Document 499," accessed June 27, 2023
  18. Maine State Legislature, "Legislative Document 534," accessed June 27, 2023
  19. Maine State Legislature, "Legislative Document 1209," accessed June 27, 2023
  20. Maine State Legislature, "Legislative Document 1437," accessed June 27, 2023
  21. Maine State Legislature, "Legislative Document 1840," accessed June 28, 2023
  22. Maine State Legislature, "Legislative Document 1865," accessed June 28, 2023