Chapter 288 - MAINE UNIVERSAL SERVICE FUND

  1. § 407-288-1 - PURPOSE
  2. § 407-288-2 - DEFINITIONS
  3. § 407-288-3 - ELIGIBILITY AND FILING REQUIREMENTS
  4. § 407-288-4 - THE FUND
  5. § 407-288-5 - ASSESSMENT
  6. § 407-288-6 - RECOVERY OF CONTRIBUTIONS FROM RETAIL CUSTOMERS
  7. § 407-288-7 - WAIVER OF PROVISIONS OF CHAPTER

SUMMARY: The purpose of this Chapter is to provide "high cost" support for those local exchange telephone companies that are not able to maintain affordable and reasonably comparable local service rates without that support and to provide support for other requirements established by law.

Notes

EFFECTIVE DATE: The original rule was approved as to form and legality by the Attorney General on July 23, 2001. It was filed with the Secretary of State on July 24, 2001 (filing 2001-281) and became effective on July 29, 2001.
AMENDED: approved as to form and legality by the Attorney General on March 19, 2003. It was filed with the Secretary of State on March 27, 2003 (filing 2003-83) and became effective on April 1, 2003.
AMENDED: approved as to form and legality by the Attorney General on August 8, 2011. It was filed with the Secretary of State on August 10, 2011 (filing 2011-264) and became effective on August 15, 2011.
AMENDED: This chapter was approved as to form and legality by the Attorney General on December 18, 2018. It was filed with the Secretary of State on December 19, 2018 and became effective on December 24, 2018 (filing 2018-272).
AMENDED: This chapter was approved as to form and legality by the Attorney General on July 29, 2019. It was filed with the Secretary of State on July 30, 2019 and became effective on 8/4/2019- filing 2019- 142

STATUTORY AUTHORITY: 35-A M.R.S. §§104 , 111 , 7104

State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.


No prior version found.