Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Art. 6 PDF
  • Art. 6 MS-Word
  • Statute Search
  • Title 18-C Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 18-C, Article 6: NONPROBATE TRANSFERS ON DEATH

Part 1: PROVISIONS RELATING TO EFFECT OF DEATH

18-C §6-101. Nonprobate transfers on death 
18-C §6-102. Liability of nonprobate transferees for creditor claims and statutory allowances 

Part 2: MULTIPLE-PARTY ACCOUNTS

Subpart 1: DEFINITIONS AND GENERAL PROVISIONS

18-C §6-201. Definitions 
18-C §6-202. Limitation on scope of Part 
18-C §6-203. Types of account; existing accounts 
18-C §6-204. Forms 
18-C §6-205. Designation of agent 
18-C §6-206. Applicability of Part 

Subpart 2: OWNERSHIP AS BETWEEN PARTIES AND OTHERS

18-C §6-211. Ownership during lifetime 
18-C §6-212. Rights at death 
18-C §6-213. Alteration of rights 
18-C §6-214. Accounts and transfers nontestamentary 

Subpart 3: PROTECTION OF FINANCIAL INSTITUTIONS

18-C §6-221. Authority of financial institution 
18-C §6-222. Payment on multiple-party account 
18-C §6-223. Payment on POD designation 
18-C §6-224. Payment to designated agent 
18-C §6-225. Payment to minor 
18-C §6-226. Discharge 
18-C §6-227. Setoff 

Part 3: TRANSFER ON DEATH SECURITY REGISTRATION

18-C §6-301. Definitions 
18-C §6-302. Registration in beneficiary form; sole or joint tenancy ownership 
18-C §6-303. Registration in beneficiary form; applicable law 
18-C §6-304. Origination of registration in beneficiary form 
18-C §6-305. Form of registration in beneficiary form 
18-C §6-306. Effect of registration in beneficiary form 
18-C §6-307. Ownership on death of owner 
18-C §6-308. Protection of registering entity 
18-C §6-309. Nontestamentary transfer on death 
18-C §6-310. Terms, conditions and forms for registration 
18-C §6-311. Application of Part 

Part 4: UNIFORM REAL PROPERTY TRANSFER ON DEATH ACT

18-C §6-401. Short title 
18-C §6-402. Definitions 
18-C §6-403. Applicability 
18-C §6-404. Nonexclusivity 
18-C §6-405. Transfer on death deed authorized 
18-C §6-406. Transfer on death deed revocable 
18-C §6-407. Transfer on death deed nontestamentary 
18-C §6-408. Capacity of transferor; undue influence of transferor 
18-C §6-409. Requirements 
18-C §6-410. Notice, delivery, acceptance, consideration not required 
18-C §6-411. Revocation by instrument authorized; revocation by act not permitted 
18-C §6-412. Effect of transfer on death deed during transferor's life 
18-C §6-413. Effect of transfer on death deed at transferor's death 
18-C §6-414. Notice of death affidavit 
18-C §6-415. Disclaimer 
18-C §6-416. Liability for creditor claims and statutory allowances 
18-C §6-417. Optional template for transfer on death deed 
18-C §6-418. Optional template for revocation 
18-C §6-419. Uniformity of application and construction 
18-C §6-420. Relation to Electronic Signatures in Global and National Commerce Act 
18-C §6-421. Effective date (REPEALED) 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes