Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 120th

CHAPTER 463
S.P. 425 - L.D. 1380

An Act Regarding Uninsured Drivers

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

     Sec. 1. 29-A MRSA §525, sub-§10, as repealed and replaced by PL 2001, c. 361, §13, is amended to read:

     10. Suspension. If a person fails to file a fuel tax report or to pay any taxes, interest, penalties or audit assessment as required pursuant to Title 36, chapter 457 or 459 or any rule adopted pursuant to this section, the Secretary of State shall suspend the person's fuel tax license, all fuel decals issued to the person and that person's privilege to operate as a motor carrier. In order to be reinstated, the person must file all delinquent tax returns and pay all assessments, interest and penalties. In addition, the person must pay a $30 $35 reinstatement fee pursuant to section 2486, subsection 1.

     Sec. 2. 29-A MRSA §1601-A is enacted to read:

§1601-A. Notification of cancellation of insurance

     1. Notice to Secretary of State required. A company insuring a motor vehicle registered in this State shall immediately notify the Secretary of State when that insurance coverage is cancelled or terminated or lapses. If the company knows that a replacement policy has been secured in place of the policy cancelled, terminated or lapsed, the company is not required to notify the Secretary of State.

     2. Method of notification. The notice must be in writing and must be transmitted by the insurance company by electronic means as prescribed by the Secretary of State.

     3. Content of notice. The notice must include the following:

     4. Suspension. Upon receipt of notice provided in subsection 1, the Secretary of State shall suspend, within 30 days and in accordance with section 2482, the owner's registration certificate and plates for that motor vehicle. The suspension continues until that person provides evidence of insurance to the Secretary of State.

     Sec. 3. 29-A MRSA §2486, sub-§1, as amended by PL 1997, c. 25, Pt. Q, §2 and affected by §3, is further amended to read:

     1. Reinstatement fee. Before a suspension is terminated and a license or certificate reinstated, a fee of $30 $35, in addition to the regular license fee, must be paid to the Secretary of State.

     Sec. 4. 29-A MRSA §2605, sub-§4, as amended by PL 1999, c. 790, Pt. D, §9, is further amended to read:

     4. Rescission of suspension. On appearances or payment of the fine, whichever was the basis for the suspension, and on the condition of payment of a $30 $35 reinstatement fee pursuant to section 2486, subsection 1 to the Secretary of State, the clerk of the court in which the suspension was ordered shall rescind the suspension and notify the Secretary of State who, upon receipt of the $30 $35 reinstatement fee, shall delete any record of the suspension from that person's driving record.

     Sec. 5. 29-A MRSA §2608, 3rd ¶, as amended by PL 1999, c. 790, Pt. D, §10, is further amended to read:

     The clerk shall immediately notify that person of the suspension by regular mail or personal service. The suspension has the same force and effect as a suspension by the Secretary of State. The suspension remains in effect until the person answers or appears, either in person or by counsel, or pays the fine. On answer, appearance or payment of the fine, whichever was the basis for the suspension, and on condition of payment of a $30 $35 reinstatement fee pursuant to section 2486, subsection 1 to the Secretary of State, the clerk of the court in which the suspension was ordered shall rescind the suspension and notify the Secretary of State who, upon receipt of the $30 $35 reinstatement fee pursuant to section 2486, subsection 1, shall delete any record of the suspension from that person's driving record.

     Sec. 6. Allocation. The following funds are allocated from the Highway Fund to carry out the purposes of this Act.

              2002-03

SECRETARY OF STATE, DEPARTMENT OF
Administration - Motor Vehicles

Allocates funds for 2 Clerk Typist III positions, 2 Clerk Typist II positions and operating costs necessary to administer a driver's license suspension and reinstatement process.

DEPARTMENT OF THE SECRETARY OF STATE ____________
TOTAL $98,324

     Sec. 7. Effective date. That section of this Act that enacts the Maine Revised Statutes, Title 29-A, section 1601-A takes effect July 1, 2003. Those sections of this Act that amend Title 29-A, section 525, subsection 10; section 2486, subsection 1; section 2605, subsection 4; and section 2608, 3rd paragraph take effect January 1, 2003.

Effective September 21, 2001, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 2001 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes