Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §753 PDF
  • §753 MS-Word
  • Statute Search
  • Ch. 11 Contents
  • Title 33 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§752
Title 33: PROPERTY
Chapter 11: REGISTER OF DEEDS
Subchapter 4: FEES
§761

§753. Definitions

(CONTAINS TEXT WITH VARYING EFFECTIVE DATES)
As used in this subchapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 2013, c. 370, §6 (NEW).]
1.  (TEXT EFFECTIVE UNTIL 1/01/26) Electronic abstract.  "Electronic abstract" means the digital indexing information for a document.  
[PL 2013, c. 370, §6 (NEW).]
1.  (TEXT REPEALED 1/01/26) Electronic abstract. 
[PL 2025, c. 328, §9 (RP); PL 2025, c. 328, §10 (AFF).]
2.  Image.  "Image" means a digital capture of an individual page of a document or plan filed in a county registry of deeds.  
[PL 2013, c. 370, §6 (NEW).]
3.  Person.  "Person" means a person, corporation, partnership or other entity.  
[PL 2013, c. 370, §6 (NEW).]
SECTION HISTORY
PL 2013, c. 370, §6 (NEW). PL 2025, c. 328, §9 (AMD). PL 2025, c. 328, §10 (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 10/20/2025 14:32:56.
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