Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 19 PDF
  • Ch. 19 MS-Word
  • Statute Search
  • Title 4 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 4, Chapter 19: NOTARIES PUBLIC
4 §951. Seal; authority to administer oaths (REPEALED) 
4 §951-A. Commission signature (REPEALED) 
4 §952. Protests of losses; record and copies (REPEALED) 
4 §953. Demand and notice on bills and notes (REPEALED) 
4 §954. Acts of notary who is interested in corporation (REPEALED) 
4 §954-A. Conflict of interest (REPEALED) 
4 §955. Copies; evidence (REPEALED) 
4 §955-A. Removal from office (REPEALED) 
4 §955-B. Maintenance of records (REPEALED) 
4 §955-C. Disciplinary action; grounds; procedure; complaints (REPEALED) 
4 §956. Resignation or removal; deposit of records (REPEALED) 
4 §957. Injury or concealment of records (REPEALED) 
4 §958. Fees for protest and appropriation of penalties (REPEALED) 
4 §959. Grandfather clause; seal; records (REPEALED) 
4 §960. Advertisement of services (REPEALED) 
4 §961. Continuation of temporary modification of certain in-person notarization and acknowledgement requirements (REPEALED) 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