There is a newer version of the Maine Revised Statutes
2012 Maine Revised Statutes
TITLE 4: JUDICIARY
Chapter 7: PROBATE COURT
Subchapter 1: GENERAL PROVISIONS- 4 §201. Courts of record; seal; punishment for contempt
- 4 §202. Oaths and acknowledgments
- 4 §203. Rights of claimants under heir
- 4 §251. General jurisdiction
- 4 §252. Equity jurisdiction
- 4 §253. Jurisdiction in court where proceedings originate
- 4 §301. Terms; vacancies; salary
- 4 §302. Officers execute processes and attend courts
- 4 §303. Continuous session; return day for matters requiring public notice
- 4 §304. Equity and contested cases; time and place of hearing
- 4 §305. Term of Fort Kent and Caribou probate court
- 4 §306. Interchange of judicial duties; expenses
- 4 §307. Conflict of interest; transfer of case
- 4 §308. Certification of unfinished acts of predecessor judge
- 4 §309. Judge not to counsel or draft documents
- 4 §310. Perpetual care of cemetery lots by order
- 4 §311. Contracts for support
- 4 §312. Political activities of judges of probate
- 4 §401. Appellate jurisdiction; special guardians; appeal to law court (REPEALED)
- 4 §402. Bond on appeal; service of reasons for appeal (REPEALED)
- 4 §403. Allowance of appeal accidentally omitted (REPEALED)
- 4 §404. Failure to prosecute appeal (REPEALED)
- 4 §405. Stay of proceedings on appeal (REPEALED)
- 4 §406. Hearing on appeal (REPEALED)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.