Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 119th

CHAPTER 207

S.P. 715 - L.D. 2037

An Act to Revise the Lienholder Notification Law

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

     Sec. 1. 10 MRSA §9093, sub-§4, as enacted by PL 1995, c. 365, §1, is amended to read:

     4. Rental payments. A mobile home park owner or operator may establish a park rule to require that all rental payments and other fees due to the mobile home park owner or operator be paid in full before the home is removed from the park, sold or occupied by a new tenant or owner. If the owner or occupant is a lienholder who has informed the mobile home park owner or operator of its lien on the home pursuant to section 9097, subsection 2-A 2-B, the terms of that subsection apply.

     Sec. 2. 10 MRSA §9097, sub-§2-A, as enacted by PL 1995, c. 365, §2, is repealed.

     Sec. 3. 10 MRSA §9097, sub-§2-B is enacted to read:

     2-B. Responsibilities of park operator and lienholder. The responsibilities of the mobile home park operator and the holder of a lien on the tenant's mobile home are as follows.

Notwithstanding this subsection, the lienholder and the park operator may agree to an alternative arrangement if they so choose.

Effective September 18, 1999, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search Laws of Maine Maine Legislature

About the 1999 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333
(207) 287-1650 Fax: (207) 287-6468

Contact the Office of the Revisor of Statutes