LD 406
pg. 1
LD 406 Title Page PUBLIC Law Chapter 220 Page 2 of 2
Download Chapter Text
LR 647
Item 1

 
CHAPTER 220

 
S.P. 130 - L.D. 406

 
An Act To Amend the Dates Associated with the State's

 
Recycling and Waste Reduction Goals and To Amend the Law

 
Regarding Contracts for the Provision of Solid Waste

 
Hauling Services

 
Be it enacted by the People of the State of Maine as follows:

 
Sec. 1. 38 MRSA §2112, sub-§2, as enacted by PL 2003, c. 338, §1, is
amended to read:

 
2. Contracts. Contracts for the provision of small
containerized solid waste hauling service to customers located in
this State are governed by the following provisions.

 
A. If a contract under this subsection contains an
automatic renewal provision, the contractor shall notify the
customer by mail between 60 and 90 days prior to the
contract termination date that if the customer does not,
within 60 days of receipt of the contractor's notification,
notify the contractor of the customer's intention to
terminate the contract, the contract will be automatically
renewed. Notice of termination by the customer may be by
any reasonable method, including mail, electronically
transmitted facsimile and e-mail. A contract may not
contain terms that require a customer to provide notice of
termination prior to the time frames provided for in this
paragraph.

 
B. The financial charge for early termination of a contract
under this subsection may not exceed 3 times the current
monthly charge.


LD 406 Title Page Top of Page Page 2 of 2
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer