Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2486 PDF
  • §2486 MS-Word
  • Statute Search
  • Ch. 23 Contents
  • Title 29-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2485
Title 29-A: MOTOR VEHICLES AND TRAFFIC
Chapter 23: MAJOR OFFENSES - SUSPENSION AND REVOCATION
Subchapter 3: ADMINISTRATIVE ACTIONS
Article 3: ADMINISTRATIVE PROCEDURES
§2487

§2486. Reinstatement fee

1.  Reinstatement fee for suspensions other than for OUI or failure to submit to a test.  Except as provided in section 2472, subsection 7, before a suspension for any reason other than OUI or failure to submit to a test is terminated and a license or certificate reinstated, a fee of $50 must be paid to the Secretary of State. The total reinstatement fee for all court-ordered suspensions under sections 2605 and 2608 that may be in effect against any one person at one time is $50.  
[PL 2023, c. 363, §1 (AMD).]
1-A.  Reinstatement fee for suspensions for OUI or failure to submit to a test.  Except as provided in section 2472, subsection 7, before a suspension for OUI or failure to submit to a test is terminated and a license or certificate reinstated, a fee of $50 must be paid to the Secretary of State.  
[PL 2013, c. 459, §6 (AMD).]
2.  Allocation of fee.  A reinstatement fee paid for a court-ordered suspension under section 2605 and 2608 must be deposited equally between the Highway Fund and the General Fund. For all other suspensions, 85% of the reinstatement fee paid pursuant to subsection 1 accrues to the Highway Fund and 15% accrues to the General Fund.  
[PL 2009, c. 598, §46 (AMD).]
3.  Application.  This section does not apply to a suspension set aside by the Secretary of State or a court.  
[PL 1993, c. 683, Pt. A, §2 (NEW); PL 1993, c. 683, Pt. B, §5 (AFF).]
4.  Electronic payment.  A person electronically transmitting the fee pursuant to this section shall pay the fee associated with that transmittal.  
[PL 2005, c. 433, §27 (NEW); PL 2005, c. 433, §28 (AFF).]
SECTION HISTORY
PL 1993, c. 683, §A2 (NEW). PL 1993, c. 683, §B5 (AFF). PL 1997, c. 25, §Q2 (AMD). PL 1997, c. 25, §Q3 (AFF). PL 2001, c. 463, §3 (AMD). PL 2001, c. 463, §7 (AFF). PL 2005, c. 433, §27 (AMD). PL 2005, c. 433, §28 (AFF). PL 2007, c. 531, §§4, 5 (AMD). PL 2007, c. 531, §10 (AFF). PL 2009, c. 213, Pt. YYYY, §§2, 3 (AMD). PL 2009, c. 598, §46 (AMD). PL 2011, c. 654, §§14, 15 (AMD). PL 2013, c. 389, §2 (AMD). PL 2013, c. 459, §6 (AMD). PL 2023, c. 363, §1 (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