§ 2651 Registration; certificates
§ 2652 Handling of condemned devices; disposition
§ 2653 Reports to state sealer
§ 2654 Calibration of testing equipment; certificate
§ 2654-A Retail vehicle tank metering devices
§ 2655 Suspension or revocation of registration of dealers or repairmen
§ 2656 Penalties

Terms Used In Maine Revised Statutes > Title 10 > Part 6 > Chapter 501 > Subchapter 8 - Dealers and Repairmen

  • Accumulated contributions: means the sum of all the amounts credited to a member's individual account, together with regular interest thereon. See Maine Revised Statutes Title 4 Sec. 1201
  • Administrative compliance order: means an administrative order that is issued by the commissioner against a public water system in violation of state drinking water laws, regulations or rules. See Maine Revised Statutes Title 22 Sec. 2601
  • Administrative consent order: means an order issued by the commissioner pursuant to a bilateral agreement between the commissioner and a public water system in violation of state drinking water laws, regulations or rules. See Maine Revised Statutes Title 22 Sec. 2601
  • Amendment: A proposal to alter the text of a pending bill or other measure by striking out some of it, by inserting new language, or both. Before an amendment becomes part of the measure, thelegislature must agree to it.
  • Attachment: A procedure by which a person's property is seized to pay judgments levied by the court.
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • Beneficiary: means any person who receives or is designated to receive a benefit provided by this chapter. See Maine Revised Statutes Title 4 Sec. 1201
  • Board: means the Board of Licensure of Water System Operators. See Maine Revised Statutes Title 22 Sec. 2621
  • Board of trustees: means the board provided for in section 1231. See Maine Revised Statutes Title 4 Sec. 1201
  • Code: means the United States Internal Revenue Code of 1986, as amended. See Maine Revised Statutes Title 4 Sec. 1201
  • Commissioner: means the Commissioner of Health and Human Services. See Maine Revised Statutes Title 22 Sec. 1-A
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Dealer: shall mean any person engaged in the business of dealing in, selling, buying, exchanging or trading in weighing or measuring devices in this State;
[PL 1973, c. See Maine Revised Statutes Title 10 Sec. 2302
  • Department: means the Department of Health and Human Services. See Maine Revised Statutes Title 22 Sec. 1-A
  • Dependent: A person dependent for support upon another.
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Fraud: Intentional deception resulting in injury to another.
  • Garnishment: Generally, garnishment is a court proceeding in which a creditor asks a court to order a third party who owes money to the debtor or otherwise holds assets belonging to the debtor to turn over to the creditor any of the debtor
  • in writing: include printing and other modes of making legible words. See Maine Revised Statutes Title 1 Sec. 72
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • License: means a license issued by the board stating that the applicant has met the requirements for the specified operator classification. See Maine Revised Statutes Title 22 Sec. 2621
  • Majority: when used in reference to age shall mean the age of 18 and over. See Maine Revised Statutes Title 1 Sec. 72
  • Member: means a judge who is included in the membership of the Maine Judicial Retirement System as provided in section 1301. See Maine Revised Statutes Title 4 Sec. 1201
  • Notice of noncompliance: means a formal written complaint or a notice of violation of state drinking water laws, regulations or rules. See Maine Revised Statutes Title 22 Sec. 2601
  • Oath: includes an affirmation, when affirmation is allowed. See Maine Revised Statutes Title 1 Sec. 72
  • Oath: A promise to tell the truth.
  • Obligation: An order placed, contract awarded, service received, or similar transaction during a given period that will require payments during the same or a future period.
  • Operator: means an individual either employed or retained by a public water system who, as part of the individual's job duties, is assigned the responsibilities for operational activities that will have a direct impact on the quality or quantity of water provided to consumers. See Maine Revised Statutes Title 22 Sec. 2601
  • Person: means any individual, partnership, company, public or private corporation, political subdivision or agency of the State, department, agency or instrumentality of the United States or any other legal entity. See Maine Revised Statutes Title 22 Sec. 2601
  • Person: means both plural and the singular, as the case demands, and includes individuals, partnerships, corporations, companies, societies and associations;