There is a newer version of the Maine Revised Statutes
2010 Maine Code
TITLE 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Chapter 5: SECRETARY OF STATE
- 5 §81. Office and duties; vacancy; salary; expenses; fees
- 5 §81-A. Transition period
- 5 §82. Appointment of notaries public; term of appointment; additional requirements for resident of adjoining state; term renewal of commissions
- 5 §82-A. Publications
- 5 §82-B. Notary Public Review Board
- 5 §83. Clerks of courts to keep lists of appointments; lists and certificates as evidence
- 5 §84. Preparation of commissions and recording qualifications
- 5 §85. Distribution of blanks for election returns; penal for neglect (REPEALED)
- 5 §86. Fees
- 5 §87. Fees payable by public officers
- 5 §88. Facsimile signature of Secretary of State
- 5 §88-A. State identification cards; information; fee (REPEALED)
- 5 §89. Cooperative document production capability
- 5 §90. Central filing system for security interests in farm products (REPEALED)
- 5 §90-A. Central filing system for security interests in farm products
- 5 §90-B. Address Confidentiality Program
- 5 §90-C. Voluntary filing system for designation of office for trustee process
- 5 §90-D. Public Comment Publication Fund
- 5 §90-E. Expedited review and determination of the authorization of financing statement records filed under the Uniform Commercial Code; criminal penalties; civil penalties and injunctive relief
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.