Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §453 PDF
  • §453 MS-Word
  • Statute Search
  • Ch. 5 Contents
  • Title 29-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§452
Title 29-A: MOTOR VEHICLES AND TRAFFIC
Chapter 5: VEHICLE REGISTRATION
Subchapter 1: REGISTRATION
Article 3: REGISTRATION PLATES
§454

§453. Vanity registration plates

1.  Vanity registration plates.  The Secretary of State may issue registration plates that contain letters or a combination of letters and numbers for automobiles, taxi cabs, limousines, pickup trucks, trucks, motorcycles, motor homes or semitrailers and camp trailers. The number of characters appearing on a plate issued under this section may not exceed 7. The Secretary of State may not issue vanity plates for vehicles registered pursuant to section 504, subsection 2, or section 512, 531 or 532.  
[PL 2001, c. 34, §1 (AMD).]
2.  Fee.  The annual service fee for a vanity registration plate is $25 in addition to the regular motor vehicle registration fee. The service fee must be credited to the General Highway Fund, except that, beginning July 1, 2009, $10 of the service fee must be transferred on a quarterly basis by the Treasurer of State to the TransCap Trust Fund established by Title 30-A, section 6006-G. A sum sufficient to defray the cost of this program must be allocated annually from the General Highway Fund.  
[PL 2007, c. 647, §1 (AMD); PL 2007, c. 647, §8 (AFF).]
3.  Duplicate plates. 
[PL 2003, c. 434, §8 (RP); PL 2003, c. 434, §37 (AFF).]
3-A.  Restrictions.  The Secretary of State may refuse to issue or may recall a plate issued under this section that:  
A. [PL 2015, c. 206, §2 (RP).]
B. [PL 2015, c. 206, §2 (RP).]
C. Falsely suggests an association with public institutions;   [PL 2015, c. 206, §2 (AMD).]
D. Is duplicative; or   [PL 2015, c. 206, §2 (AMD).]
E. Consists of language that encourages violence or may result in an act of violence or other unlawful activity because of the content of the language requested by the registrant.   [PL 2019, c. 397, §4 (AMD).]
[PL 2019, c. 397, §4 (AMD).]
4.  Radio plates. 
[PL 2013, c. 381, Pt. A, §1 (RP).]
5.  Facsimile plates.  The Secretary of State may issue a facsimile plate for a 60-day period during production of the semipermanent plate. The facsimile plate must be attached to the rear plate bracket.  
[PL 1993, c. 683, Pt. A, §2 (NEW); PL 1993, c. 683, Pt. B, §5 (AFF).]
SECTION HISTORY
PL 1993, c. 683, §A2 (NEW). PL 1993, c. 683, §B5 (AFF). RR 1997, c. 1, §26 (COR). PL 1997, c. 437, §6 (AMD). PL 1997, c. 776, §§9,10 (AMD). PL 2001, c. 34, §1 (AMD). PL 2003, c. 434, §§8,9 (AMD). PL 2003, c. 434, §37 (AFF). PL 2007, c. 647, §1 (AMD). PL 2007, c. 647, §8 (AFF). PL 2009, c. 435, §1 (AMD). PL 2013, c. 381, Pt. A, §1 (AMD). PL 2015, c. 206, §2 (AMD). PL 2019, c. 397, §4 (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 11/25/2020 14:51:37.
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