Maine Statutes
§ 36 §1493 — Definitions -- Article II
Maine § 36 §1493
This text of Maine § 36 §1493 (Definitions -- Article II) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 36, § 36 §1493 (2026).
Text
1.Administrator.
"Administrator" means the official or agency of a state administering the fee involved, or, in the case of proration of registration, the official or agency of a state administering the proration of registration in that state.
2.Base state.
"Base state" means the state from or in which the bus is most frequently dispatched, garaged, serviced, maintained, operated or otherwise controlled, or in the case of a fleet bus the state to which it is allocated for registration under statutory requirements. In order that this section may not be used for the purpose of evasion of registration fees, the administrators of the contracting states may make the final decision as to the proper base state, in accordance with section 1494, subsection 8, to prevent or avoid such evasion.
3.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1993, c. 683, §B3 (NEW). PL 1993, c. 683, §B5 (AFF).
Nearby Sections
15
§ 36 §141
Assessment§ 36 §142
Cancellation and abatement§ 36 §1421
Poll taxes in unorganized territory§ 36 §143
Compromise of tax liability§ 36 §144
Application for refund§ 36 §1441
Definitions§ 36 §1442
Annual excise tax§ 36 §1443
Annual statement by owner§ 36 §1444
Proceedings for abatement§ 36 §1446
Enforcement§ 36 §1447
Reimbursement to municipalities§ 36 §145
Declaration of jeopardy§ 36 §1481
DefinitionsCite This Page — Counsel Stack
Bluebook (online)
Maine § 36 §1493, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/36%20%C2%A71493.