Maine Motor Vehicle Franchise Board Hearing: April 11, 2012
The Maine Motor Vehicle Franchise Board held a Hearing on April 11, 2012, at 9 am in the Executive Conference room at the Maine Department of Motor Vehicles.
The Maine Motor Vehicle Franchise Board held a Hearing on April 11, 2012, at 9 am in the Executive Conference room at the Maine Department of Motor Vehicles.
The Maine Motor Vehicle Franchise Board met on June 20, 2012, at 9 am in the first floor hearing room of the Maine Department of Motor Vehicles. The Franchise Board met to vote on whether to adopt as its final Decision, the draft sent to them by the Chair on May 16, 2012. That draft set forth the Decision made by the Board following the April 11, 2012, hearing. Noreen Patient, Esq. attended for Darling's and Dan Rosenthal Esq., appeared for Ford. Board Chair John McCurry, Esq. conducted the meeting.
The Maine Motor Vehicle Franchise Board met in the Executive Conference Room on October 31, and November 1, 2013, to hear testimony from witnesses in the matter of Darling's v Chrysler Group LLC. Seven Board Members attended the hearings; they were citizen members' Jill Goodwin of Belfast, and William Dowling of Augusta; Dealer Members' Donald Lee of Cumberland, William Sowles of Yarmouth, and Charles Gaunce of Waterville; and Manufacturer Member Russell McLellan of Westbrook. Citizen Member Timothy Leavitt of Scarborough attended to observe.
The Maine Motor Vehicle Franchise Board met in the Executive Conference Room of the Bureau of Motor Vehicles on January 7, 2014, to deliberate in the matter of Darling's v Chrysler Group LLC. Seven Board Members attended; they were citizen members' Jill Goodwin of Belfast, and William Dowling of Augusta; Dealer Members' Donald Lee of Cumberland, William Sowles of Yarmouth, and Charles Gaunce of Waterville; and Manufacturer Member Russell McLellan of Westbrook.
The Maine Motor Vehicle Franchise Board met in the Executive Conference Room of the Bureau of Motor Vehicles at 9 am on April 4, 2014, to vote on the draft Decision they had reviewed in March, following their January 7, 2014, deliberations and vote on the pending Complaint in the matter of Darling's v Chrysler Group LLC., MMVFB No. 13-01.
On the parties' appeal of the Board decision in MMVFB 13-01, the Business and Consumer Court REMANDED the matter to the Board on June 27, 2016.
Following Conferences of Counsel, the Franchise Board met in the Executive Conference Room of the Bureau of Motor Vehicles at 9 am on November 28, 2016, to hear the arguments of counsel on the issue remanded to it by the Court: the level of the Civil Penalties to be imposed on Chrysler for the four violations found by the Court. The following Franchise Board attended:
Purpose: Provide guidance to state government agencies regarding the retention of public records of posts to social networking websites such as blogs, wikis, Facebook, Twitter, etc.
Agencies need to consider the following four (4) factors when managing the retention of their public records created or received through social networking sites:
Purpose: Provide guidance to state government agencies on scanning protocol.
Records Eligible for Scanning (and Tossing)
Purpose: Provide guidance to state government agencies on the retention of electronic records in electronic format.
Purpose: Provide guidance to state government agencies on how to utilize online training resources for best record management practices.
The Maine State Archives offers online training resources for all state employees, directors/agency heads, agency records officers, legislators and public officials.
Training Options Various training options are available for whichever style you prefer: