Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 9 PDF
  • Ch. 9 MS-Word
  • Statute Search
  • Title 33 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 33, Chapter 9: MORTGAGES OF REAL PROPERTY

Subchapter 1: GENERAL PROVISIONS

33 §501. Forms 
33 §501-A. "Power of sale" 
33 §502. Entry by mortgagee 
33 §503. Property insurance 
33 §504. Interest on residential mortgage escrow accounts 
33 §505. Open-end mortgages 
33 §506. Undocumented mortgage agreements 
33 §507. Disclosure regarding private mortgage insurance (REALLOCATED FROM TITLE 33, SECTION 506) 
33 §508. Nominee mortgagees 

Subchapter 1-A: FUNDED SETTLEMENT ACT

33 §521. Short title 
33 §522. Definitions 
33 §523. Applicability 
33 §524. Duty of lender 
33 §525. Duty of settlement agent 
33 §526. Penalty 
33 §527. Enforcement 
33 §528. Privacy duties of settlement agents 

Subchapter 2: DISCHARGE OF MORTGAGES

33 §551. Entry on record; neglect to discharge 
33 §552. Validation 
33 §553. Discharge by attorney (REPEALED) 
33 §553-A. Discharge by attorney 
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