Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §145 PDF
  • §145 MS-Word
  • Statute Search
  • Ch. 3 Contents
  • Title 21-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§144
Title 21-A: ELECTIONS
Chapter 3: VOTER REGISTRATION
Subchapter 3: REGISTRATION AND ENROLLMENT
Article 2: ENROLLMENT
§151

§145. Withdrawal of enrollment

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)
(TEXT EFFECTIVE UNTIL 11/01/23) A voter may withdraw the voter's enrollment after 3 months from the date on which the voter enrolled by filing a written request with the registrar. When a voter files an application to withdraw enrollment on the day of a primary election, the application is deemed received the following business day.   [PL 2017, c. 248, §3 (AMD).]
(TEXT EFFECTIVE 11/01/23) A voter may withdraw the voter's enrollment after 3 months from the date on which the voter enrolled through an online voter registration application or by filing a written request with the registrar. When a voter files an application to withdraw enrollment on the day of a primary election, the application is deemed received the following business day.   [PL 2021, c. 439, §9 (AMD); PL 2021, c. 439, §15 (AFF).]
1.  Candidates for nomination by nomination petition.  If enrolled, candidates for nomination by nomination petition must withdraw their enrollment on or before March 1st of that election year.  
[PL 1999, c. 426, §8 (AMD).]
2.  (TEXT EFFECTIVE UNTIL 11/01/23) Reenrollment after withdrawal.  A voter may not enroll in a different party but may enroll in the same party within 15 days after filing a written request for withdrawal from a party.  
[PL 2001, c. 310, §9 (AMD).]
2.  (TEXT EFFECTIVE 11/01/23) Reenrollment after withdrawal.  A voter may not enroll in a different party but may enroll in the same party within 15 days after withdrawing from a party under this section.  
[PL 2021, c. 439, §10 (AMD); PL 2021, c. 439, §15 (AFF).]
SECTION HISTORY
PL 1985, c. 161, §6 (NEW). PL 1997, c. 436, §§32,33 (AMD). PL 1999, c. 426, §8 (AMD). PL 2001, c. 310, §9 (AMD). PL 2017, c. 248, §3 (AMD). PL 2021, c. 439, §§9, 10 (AMD). PL 2021, c. 439, §15 (AFF).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 11/18/2021 08:05:59.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes