29-A §562. Motor Carrier Review Board

Title 29-A: MOTOR VEHICLES HEADING: PL 1993, C. 683, PT. A, §2 (NEW); PT. B, §5 (AFF)

Chapter 5: VEHICLE REGISTRATION HEADING: PL 1993, C. 683, PT. A, §2 (NEW); PT. B, §5 (AFF)

Subchapter 2: MOTOR CARRIER REGISTRATION

§562. Motor Carrier Review Board

1. Establishment. The Motor Carrier Review Board, as established by Title 5, section 12004-G, subsection 33-C and referred to in this section as the "board," is created to review motor carriers whose Bureau of Motor Vehicle records indicate significant and repeated motor carrier violations.

[ 1995, c. 376, §3 (NEW) .]

2. Members. The board consists of 7 members appointed by the Governor to serve 3-year terms expiring December 31st as follows:

A. One member who is a representative of the Maine Motor Transport Association; [1995, c. 376, §3 (NEW).]

B. One member who is a representative of a motor carrier that owns fewer than 10 commercial motor vehicles; [1995, c. 376, §3 (NEW).]

C. One member who is a representative of a motor carrier that owns 10 or more commercial motor vehicles; [1995, c. 376, §3 (NEW).]

D. One member who is a representative of the Maine Forest Products Council; [1995, c. 376, §3 (NEW).]

E. One member who is a representative of the commercial motor vehicle insurance industry; [1995, c. 376, §3 (NEW).]

F. One member who is a representative of the Maine Professional Drivers' Association; and [1995, c. 376, §3 (NEW).]

G. One member who is a resident of this State and who is not and has never been employed in the motor carrier industry. [1995, c. 376, §3 (NEW).]

The Governor shall name the chair from among the appointed members.

[ 2001, c. 361, §16 (AMD) .]

3. Powers and duties. The board shall review the records of motor carriers with significant and repeated motor carrier violations. The board may hold a hearing as part of its review and must hold a hearing if requested by the motor carrier. The board may recommend to the Secretary of State that the motor carrier's privilege to operate commercial vehicles in the State be suspended.

[ 2009, c. 598, §24 (AMD) .]

4. Rules. The board may adopt rules pursuant to the Maine Administrative Procedure Act to carry out the purposes of this section.

[ 1995, c. 376, §3 (NEW) .]

5. Staffing and expenses. The Secretary of State shall provide administrative support and compensation for actual and necessary expenses of the board.

[ 1995, c. 376, §3 (NEW) .]

SECTION HISTORY

1995, c. 376, §3 (NEW). 2001, c. 361, §16 (AMD). 2009, c. 598, §24 (AMD).