PILF v. Bellows

Published On: February 19th, 2020

Lawsuit filed under Section 8 of the National Voter Registration Act to compel the release of the statewide voter roll and history records held by the Maine Secretary of State. Now listed as PILF v. Bellows.

United States District Court for the District of Maine (Case Number 1:20-cv-00061)

District Court Documents

Complaint (February 19, 2020) Exhibits (A, B, C, D, E, F, G)

PILF Motion for Summary Judgment (March 24, 2021)

PILF’s Response in Opposition to Defendant’s Motion to Dismiss the Amended Complaint (January 24, 2022)

ORDER on Motion to Dismiss (March 4, 2022)

PILF’s Motion for Summary Judgment, Memo (October 19, 2022)

Order Granting Motion for Summary Judgment Favoring PILF (March 28, 2023)

U.S. Court of Appeals for the First Circuit

Brief for the Public Interest Legal Foundation (July 19, 2023)

U.S. Department of Justice Amicus Brief in Support of PILF (July 25, 2023)

AUDIO of Oral Argument (October 5, 2023)

Opinion of the First Circuit (February 2, 2024)

Press Releases

Maine SOS Dunlap Sued for Failing to Disclose Voter Data (February 19, 2020)

PILF Moves for Summary Judgment Against Maine SOS (March 24, 2021)

Federal Court Rules Maine’s Voter Rolls Are Public Records (March 7, 2022)

Federal Court Rules States Cannot Punish Voter Roll Researchers (March 29, 2023)

First Circuit Court of Appeals: Voter Roll is a Public Record, Maine Cannot Punish Voter Roll Researchers (February 5, 2024)

Fact Sheet

Secretary Bellows is Fighting Transparency and Restricting Speech about Errors in Maine’s Elections

Public Interest Legal Foundation