Maine LegislatureMaine 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
4 §951-A. Commission signature
4 §952. Protests of losses; record and copies
4 §953. Demand and notice on bills and notes
4 §954. Acts of notary who is interested in corporation
4 §954-A. Conflict of interest if notary related (WHOLE SECTION TEXT EFFECTIVE UNTIL 12/13/18)
4 §954-A. Conflict of interest (WHOLE SECTION TEXT EFFECTIVE 12/13/18)
4 §955. Copies; evidence
4 §955-A. Removal from office (REPEALED)
4 §955-B. Maintenance of records
4 §955-C. Disciplinary action; grounds; procedure; complaints
4 §956. Resignation or removal; deposit of records
4 §957. Injury or concealment of records
4 §958. Fees for protest and appropriation of penalties
4 §959. Grandfather clause; seal; records (REPEALED)
4 §960. Advertisement of services
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 12/11/2018 05:15:24.
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