There is a newer version of the Maine Revised Statutes
2005 Maine Code - TITLE 18 — DECEDENTS\' ESTATES AND FIDUCIARY RELATIONS
Part 1: WILLS AND PROBATE OF WILLS (Repealed)
- Chapter 1 — WILLS (Repealed) (§1 - §54)
- Chapter 3 — PROBATE (Repealed) (§101 - §154)
- Chapter 5 — NOTICES (Repealed) (§201 - §203)
- Chapter 7 — REGISTERS OF PROBATE (Repealed) (§251 - §262)
- Chapter 9 — PROBATE BONDS (Repealed) (§301 - §503)
- Chapter 11 — COSTS AND FEES (Repealed) (§551 - §558)
Part 2: DESCENT AND DISTRIBUTION (Repealed)
- Chapter 101 — ALLOWANCES TO WIDOWS AND OTHERS (Repealed) (§801 - §806)
- Chapter 103 — DESCENT OF PERSONAL PROPERTY (Repealed) (§851 - §853)
- Chapter 105 — DISTRIBUTION OF ESTATES OF NONRESIDENTS (Repealed) (§901 - §904)
- Chapter 107 — DISTRIBUTION OF LANDS MORTGAGED OR TAKEN ON EXECUTION (Repealed) (§951 - §954)
- Chapter 109 — DESCENT, OMITTED ISSUE, DECEASED DISTRIBUTEES (Repealed) (§1001 - §1008)
- Chapter 111 — ESTATES IN LIEU OF DOWER AND CURTESY (Repealed) (§1051 - §1061)
- Chapter 113 — SIMULTANEOUS DEATH (Repealed) (§1101 - §1108)
- Chapter 115 — ADVANCEMENTS (Repealed) (§1151 - §1153)
- Chapter 118 — DISCLAIMERS OF TRANSFERS UNDER NONTESTAMENTARY INSTRUMENTS (Repealed) (§1251 - §1258)
- Chapter 119 — DISCLAIMERS OF TRANSFERS BY WILL, INTESTACY OR APPOINTMENT (Repealed) (§1271 - §1278)
Part 3: ADMINISTRATION AND SETTLEMENT OF DECEDENTS' ESTATES (Repealed)
- Chapter 201 — GENERAL PROVISIONS RELATING TO EXECUTORS AND ADMINISTRATORS (Repealed) (§1401 - §1416)
- Chapter 203 — EXECUTORS (Repealed) (§1501 - §1502)
- Chapter 205 — ADMINISTRATORS AND ADMINISTRATION (Repealed) (§1551 - §1557)
- Chapter 207 — ADMINISTRATORS WITH WILL ANNEXED AND DE BONIS NON (Repealed) (§1601 - §1608)
- Chapter 209 — PUBLIC ADMINISTRATORS (§1651 - §1657)
- Chapter 211 — SPECIAL ADMINISTRATORS(Repealed) (§1701 - §1705)
- Chapter 213 — DISCOVERY OF PROPERTY(Repealed) (§1751 - §1753)
- Chapter 215 — INVENTORY AND APPRAISAL (§1801 - §1807)
- Chapter 217 — PAYMENT AND COLLECTION OF DEBTS (§1851 - §1903)
- Chapter 219 — PARTITION OF REAL ESTATE (§1951 - §2003)
- Chapter 221 — LICENSE TO SELL REAL ESTATE (Repealed) (§2051 - §2253)
- Chapter 223 — ACCOUNTING (§2301 - §2304)
- Chapter 225 — DISPOSAL OF SURPLUS MONEY OR GOODS (§2351 - §2353)
- Chapter 227 — SETTLEMENT OR COMPROMISE OF CLAIMS (§2401 - §2406)
- Chapter 229 — ACTIONS BY OR AGAINST EXECUTORS AND ADMINISTRATORS (§2451 - §2656)
- Chapter 231 — MISSING OR ABSENT PERSONS (Repealed) (§2701 - §2764)
Part 4: INSOLVENT ESTATES (Repealed)
- Chapter 401 — GENERAL PROVISIONS (Repealed) (§3001 - §3003)
- Chapter 403 — DISTRIBUTION (§3051 - §3052)
- Chapter 405 — COMMISSIONERS (§3101 - §3107)
- Chapter 407 — CONTINGENT CLAIMS (§3151 - §3152)
- Chapter 409 — PENDING CLAIMS (§3201 - §3202)
- Chapter 411 — DECREE OF DISTRIBUTION (§3251 - §3253)
- Chapter 413 — APPEALS (§3301 - §3307)
Part 5: FIDUCIARY RELATIONS (Repealed)
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.