Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §13156 PDF
  • §13156 MS-Word
  • Statute Search
  • Ch. 939 Contents
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§13155
Title 12: CONSERVATION
Part 13: INLAND FISHERIES AND WILDLIFE
Subpart 6: RECREATIONAL VEHICLES
Chapter 939: ATVS
§13156-A

§13156. ATV registration agents

1.  Appointment of ATV registration agents.  The commissioner may appoint municipal clerks or other persons whom a municipality may designate as municipal agents to issue ATV registrations. The commissioner may designate other agents as necessary to issue ATV registrations. The commissioner shall determine by rule the period when the agents must act. Rules adopted pursuant to this subsection are routine technical rules as defined in Title 5, chapter 375, subchapter 2‑A.  
[PL 2003, c. 614, §9 (AFF); PL 2003, c. 655, Pt. B, §412 (AMD); PL 2003, c. 655, Pt. B, §422 (AFF).]
2.  Failure to remit funds.  An agent is delinquent if that agent fails to forward to the commissioner funds collected by that agent by the date established in rules adopted under subsection 1. Failure to remit the funds as provided in this subsection results in the following sanctions, in addition to any other provided by law.  
A. [PL 2011, c. 533, §12 (RP).]
B. [PL 2015, c. 301, §47 (RP).]
C. If an agent is delinquent for more than 150 days or is delinquent 3 or more times in one year, the commissioner shall:  
(1) Terminate the agency for the balance of the year; and  
(2) Order that the agency not be renewed for the next year.   [PL 2003, c. 414, Pt. A, §2 (NEW); PL 2003, c. 614, §9 (AFF).]
[PL 2015, c. 301, §47 (AMD).]
3.  Service fees.  An agent may charge a service fee of not more than $5 for each ATV registration or renewal registration covered by sections 13002 to 13005. This service fee is retained by the agent.  
[PL 2023, c. 213, §2 (AMD).]
Rules adopted pursuant to this section are routine technical rules as defined in Title 5, chapter 375, subchapter 2‑A.   [PL 2003, c. 655, Pt. B, §412 (NEW); PL 2003, c. 655, Pt. B, §422 (AFF).]
SECTION HISTORY
PL 2003, c. 414, §A2 (NEW). PL 2003, c. 414, §D7 (AFF). PL 2003, c. 614, §9 (AFF). PL 2003, c. 655, §B412 (AMD). PL 2003, c. 655, §B422 (AFF). PL 2011, c. 533, §12 (AMD). PL 2015, c. 301, §47 (AMD). PL 2023, c. 213, §2 (AMD).
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 1/07/2025 11:10:17.
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