There is a newer version
of
this Chapter
2022 Maine Revised Statutes
TITLE 4: JUDICIARY
Chapter 19: NOTARIES PUBLIC (WHOLE CHAPTER TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §951. Seal; authority to administer oaths (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §951-A. Commission signature (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §952. Protests of losses; record and copies (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §953. Demand and notice on bills and notes (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §954. Acts of notary who is interested in corporation (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §954-A. Conflict of interest (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §955. Copies; evidence (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §955-A. Removal from office (REPEALED)
- 4 §955-B. Maintenance of records (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §955-C. Disciplinary action; grounds; procedure; complaints (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §956. Resignation or removal; deposit of records (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §957. Injury or concealment of records (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §958. Fees for protest and appropriation of penalties (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §959. Grandfather clause; seal; records (REPEALED)
- 4 §960. Advertisement of services (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
- 4 §961. Continuation of temporary modification of certain in-person notarization and acknowledgement requirements (WHOLE SECTION TEXT EFFECTIVE UNTIL 7/01/23)
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.