Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2859 PDF
  • §2859 MS-Word
  • Statute Search
  • Ch. 21 Contents
  • Title 24 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2858
Title 24: INSURANCE
Chapter 21: MAINE HEALTH SECURITY ACT
Subchapter 4-A: MANDATORY PRELITIGATION SCREENING AND MEDIATION PANELS
§2901

§2859. Statute of limitations

The applicable statute of limitations concerning actions for professional negligence is tolled from the date upon which notice of claim is served or filed in Superior Court until 30 days following the day upon which the claimant receives notice of the findings of the panel.   [PL 1989, c. 827, §4 (AMD).]
SECTION HISTORY
PL 1985, c. 804, §§12,22 (NEW). PL 1989, c. 827, §4 (AMD).
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