Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 201 PDF
  • Ch. 201 MS-Word
  • Statute Search
  • Title 18 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 18, Chapter 201: GENERAL PROVISIONS RELATING TO EXECUTORS AND ADMINISTRATORS
18 §1401. Waiver of bond; petition, public notice (REPEALED) 
18 §1402. Agent for nonresident executors or administrators (REPEALED) 
18 §1403. Authority to carry on business (REPEALED) 
18 §1404. Insurance on property (REPEALED) 
18 §1405. Allowance for monument or gravestones; funeral expenses of widow (REPEALED) 
18 §1406. Perpetual care of lots by executors and administrators (REPEALED) 
18 §1407. Removal or resignation of executor or administrator (REPEALED) 
18 §1408. Remedies between coexecutors and coadministrators (REPEALED) 
18 §1409. Validity of acts of removed executor or administrator (REPEALED) 
18 §1410. Foreign fiduciaries licensed to collect and receive personal estate (REPEALED) 
18 §1411. Determination of cases of contribution (REPEALED) 
18 §1412. Legacy payable on condition, no time stated; payment (REPEALED) 
18 §1413. Marriage of executrix or administratrix (REPEALED) 
18 §1414. Disposal of goods before letters issued; penalty (REPEALED) 
18 §1415. Bonds for payments on account (REPEALED) 
18 §1416. Time for payment of legacies (REPEALED) 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