There is a newer version of the Maine Revised Statutes
2012 Maine Revised Statutes
TITLE 4: JUDICIARY
Chapter 27: JUDICIAL RETIREMENT ON OR AFTER DECEMBER 1, 1984
Subchapter 1: GENERAL PROVISIONS- 4 §1201. Definitions
- 4 §1202. Name, establishment and purpose
- 4 §1203. Legal process and assignment
- 4 §1204. Beneficiaries under disability
- 4 §1205. Internal Revenue Code compliance
- 4 §1231. Board of trustees
- 4 §1232. Executive director
- 4 §1233. Actuary
- 4 §1234. Medical board
- 4 §1235. Administrative procedures
- 4 §1236. Legal adviser
- 4 §1251. Control of funds
- 4 §1252. Custodian of funds (REPEALED)
- 4 §1253. Expenses
- 4 §1254. Investments
- 4 §1255. Legislative findings and intent
- 4 §1301. Membership
- 4 §1302. Creditable service
- 4 §1303. State contribution
- 4 §1304. Employees' contributions
- 4 §1305. Return of accumulated contributions (REPEALED)
- 4 §1305-A. Refund of accumulated contributions
- 4 §1305-B. Inactive accounts
- 4 §1306. Back contribution for certain days off without pay
- 4 §1351. Eligibility for retirement
- 4 §1352. Retirement benefits
- 4 §1353. Disability retirement
- 4 §1354. Restoration to service (REPEALED)
- 4 §1355. Ordinary death benefits
- 4 §1355-A. Minimum ordinary death benefits
- 4 §1356. Accidental death benefits
- 4 §1357. Payment of regular retirement allowances
- 4 §1358. Cost-of-living and other adjustments
- 4 §1359. Termination of retirement benefits for conflict of interest (REPEALED)
- 4 §1360. Remarriage after retirement
- 4 §1361. Divorce
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.