Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3-109 PDF
  • §3-109 MS-Word
  • Statute Search
  • Art. 3 Contents
  • Title 18-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3-108
Title 18-A: PROBATE CODE
Article 3: PROBATE OF WILLS AND ADMINISTRATION
Part 1: GENERAL PROVISIONS
§3-110

§3-109. Statutes of limitation on decedent's cause of action

(REPEALED)
SECTION HISTORY
PL 1979, c. 540, §1 (NEW). PL 2017, c. 402, Pt. A, §1 (RP). PL 2017, c. 402, Pt. F, §1 (AFF). PL 2019, c. 417, Pt. B, §14 (AFF).
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