Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 509 PDF
  • Ch. 509 MS-Word
  • Statute Search
  • Title 14 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 14, Chapter 509: EXECUTIONS

Subchapter 1: GENERAL PROVISIONS

14 §4651. Issue and return 
14 §4651-A. Execution liens 
14 §4652. One-year limit; exception 
14 §4653. Renewal in 10 years 
14 §4654. Execution not timely; motion against debtor 
14 §4655. Interest on judgments 
14 §4656. New execution on proof of loss 
14 §4657. Execution on award to creditor by commissioners on solvent estate (REPEALED) 
14 §4658. Executions directed into other counties 
14 §4659. Actions and executions; when directed into other counties 

Subchapter 2: BONDS

14 §4701. Execution stayed one year unless bond given 
14 §4702. Bond left with clerk 
14 §4703. Executions on default judgment without bond, valid after one year 

Subchapter 3: SALES ON EXECUTION

Article 1: GENERAL PROVISIONS

14 §4751. Goods sold on execution 
14 §4752. Time of sale 
14 §4753. Notice of sale 
14 §4754. Adjournment of sale; time 
14 §4755. Adjournment to different place 
14 §4756. Indemnity may be required 
14 §4757. Buyer's refusal; penalty 
14 §4758. Return of sale; fraud in sale or return 
14 §4759. Disposal of proceeds 
14 §4760. Buildings on leased land sold for land rent; redemption 
14 §4761. Warrant against turnpike and other corporations taking toll 
14 §4762. Proceeds of sale of mortgaged property; sale without tender 

Article 2: COIN AND BANK NOTES

14 §4801. Mode of sale 

Article 3: CORPORATE FRANCHISES

14 §4851. Notice of sale 
14 §4852. Mode of sale; possession 
14 §4853. Rights and duties of purchaser 
14 §4854. Right of corporation to redeem 
14 §4855. Application of provisions to railroad franchises in State; notice in interested county; conveyance 

Article 4: CORPORATE SHARES

14 §4901. Mode of sale 
14 §4902. Notice of seizure 
14 §4903. Certification of shares by corporate officers 
14 §4904. Shares sold transferred; new certificate to purchaser; dividends 
14 §4905. Notice of sale 

Article 5: EXECUTIONS AGAINST TOWNS

14 §4951. Executions and warrants of distress against towns 
14 §4952. Notice and incidents of sale 
14 §4953. Remedy of owner of property sold 

Subchapter 4: SUCCESSIVE EXECUTIONS

14 §5001. Several executions 
14 §5002. Notice of 2nd attachment to first attaching officer 
14 §5003. Preservation of lien in case of prior attachment 
14 §5004. Removal of prior attachment 
14 §5005. Setoff of executions 
14 §5006. No setoff allowed 
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