LD 634
pg. 1
LD 634 Title Page PUBLIC Law Chapter 428 Page 2 of 2
Download Chapter Text
LR 481
Item 1

 
CHAPTER 428

 
H.P. 467 - L.D. 634

 
An Act To Amend the Electronic Insurance Cancellation

 
Notification Law

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

 
Sec. 1. 29-A MRSA §1601-A, sub-§4, as amended by PL 2003, c. 652, Pt.
C, §1 and affected by §3, is further amended to read:

 
4. Suspension. Except as provided in subsection 5, the
Secretary of State, upon termination of a 15-day reconciliation
period described in subsection 6 following receipt of the notice
required in subsection 1 and a lack of evidence of insurance,
shall suspend, within 30 20 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. 2. 29-A MRSA §1601-A, sub-§§6 and 7 are enacted to read:

 
6. Reconciliation period. Upon receipt of notice under
subsection 1, the Secretary of State has a 15-day period in which
to reconcile the cancellation, termination or lapse with the
evidence of insurance for reinstatement of coverage or new
coverage. If no reconciliation is made, the Secretary of State
shall send a notification of registration suspension pursuant to
subsection 4.

 
7. Evidence of insurance. An insurance company or insured
person may submit evidence of insurance to the Secretary of
State. The Secretary of State shall accept evidence of insurance
for reinstatement of coverage or new coverage by any of the
following means:


LD 634 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