There is a newer version of the Maine Revised Statutes
2014 Maine Revised Statutes
TITLE 18: DECEDENTS' ESTATES AND FIDUCIARY RELATIONS
Part 3: ADMINISTRATION AND SETTLEMENT OF DECEDENTS' ESTATES REPEALED
- Chapter 201: GENERAL PROVISIONS RELATING TO EXECUTORS AND ADMINISTRATORS REPEALED §1401 - §1416
- Chapter 203: EXECUTORS REPEALED §1501 - §1502
- Chapter 205: ADMINISTRATORS AND ADMINISTRATION REPEALED §1551 - §1557
- Chapter 207: ADMINISTRATORS WITH WILL ANNEXED AND DE BONIS NON REPEALED §1601 - §1608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- Chapter 211: SPECIAL ADMINISTRATORS REPEALED §1701 - §1705
- Chapter 213: DISCOVERY OF PROPERTY REPEALED §1751 - §1753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- Chapter 221: LICENSE TO SELL REAL ESTATE REPEALED §2051 - §2253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- Chapter 231: MISSING OR ABSENT PERSONS REPEALED §2701 - §2764
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.