There is a newer version of the Maine Revised Statutes
2005 Maine Code - Chapter 7 — CONVEYANCE OF REAL ESTATE (§151 - §480)
Subchapter 1: ESTATES PASSING
- §151 — Items covered by deed
- §151-A — Definitions
- §152 — Contingent estates
- §153 — Sale or mortgage of estates subject to contingent remainders
- §154 — -- notice; appointment of next friend of minors
- §155 — -- bond of trustees; disposal of proceeds of sale
- §156 — Entailments barred by conveyance in fee simple
- §157 — Conveyance of greater estate, conveys only interest owned
- §158 — Conveyance for life and to heirs in fee
- §159 — Conveyances to 2 or more persons
- §160 — -- mortgage or trust
- §161 — Quitclaim or release
- §162 — No estate greater than tenancy at will unless by writing
- §171 — Definitions
- §172 — Applicability; exemptions
- §173 — Required disclosures
- §173-A — Information provided
- §174 — Delivery and time of disclosure; cancellation of contract
- §175 — Change in circumstances
- §176 — Rights and duties of seller and purchaser
- §177 — Liability
- §178 — Effect on other statutes or common law
- §179 — Effective date
- §201 — Priority of recording
- §201-A — Conditions of actual notice
- §201-B — Notice; construction of provisions
- §202 — Failure to record, effect of
- §203 — Need for acknowledgment
- §204 — Deed lost before recording
- §205 — Certified copies of deeds recorded in other registries
- §206 — Recording by compulsion
- §207 — Recording master form
- §208 — Indexing
- §209 — Incorporating master form
- §210 — Recording instrument incorporating master forms
Article 1: Commissioner of Deeds
- §251 — Appointment; powers
- §252 — Legal effect of official acts
- §253 — Administration of oaths and depositions
- §254 — Qualifications and seal
- §301 — Grantor dead or out of State
- §302 — Witness dead or absent
- §303 — Grantor refusing to acknowledge
- §304 — Proof before justice of the peace after summons
- §305 — Certification
- §306 — -- indorsement of certificate of acknowledgment
- §351 — Acknowledgments after commission expired
- §352 — Defective acknowledgments
- §353 — Miscellaneous defects (REPEALED)
- §353-A — Miscellaneous defects
- §353-B — Defects in plats
- §401 — Cutting and sale of trees; order of court
- §402 — -- proceeds invested; income appropriated
- §403 — -- appointment of trustees; bond
- §451 — Rights of aliens
- §452 — Deeds and contracts by agents
- §453 — Conveyances for use of county
- §454 — Church pews
- §455 — Agreements to treat building as personal property
- §456 — Address of buyer
- §457 — Error or omission of mailing address
- §458 — Easements or rights-of-way; installation of utility services
- §460 — Conveyance of land abutting a road or way
- §461 — Prior conveyances
- §462 — Preservation of claims by filing of notice within 2 years
- §463 — Filing of notice; recording fee
- §464 — Persons under a disability; 2-year period not suspended
- §465 — Abutters own the centerline of road or way
- §466 — -- State and municipal owned roads
- §467 — -- public easement acquired over opposite sides of road or way in unequal proportion
- §468 — Statutes of limitation not extended
- §469 — Liberal construction
- §469-A — Title to proposed, unaccepted ways
- §470 — Failure of spouse to join in release of right and interest by descent
- §471 — Preservation of claims by filing of notice
- §472 — Filing of notice; recording fee; indexing
- §473 — Persons under disability; 2-year period not suspended
- §474 — Statutes of limitations not extended; bar or release not affected
- §475 — Liberal construction
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.