Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 1 PDF
  • Ch. 1 MS-Word
  • Statute Search
  • Title 24 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 24, Chapter 1: GENERAL PROVISIONS

Subchapter 1: DEFINITIONS

24 §1. Insurance contract (REPEALED) 
24 §2. "Domestic" and "foreign" (REPEALED) 

Subchapter 2: INSURANCE COMMISSIONER

24 §51. Appointment, term and duties; deputies (REPEALED) 
24 §52. Cost of printed material recovered (REPEALED) 
24 §53. Notice of organization; license (REPEALED) 
24 §54. Powers regarding exchange of stock (REPEALED) 
24 §55. Noncompliance (REPEALED) 
24 §56. Notice to insurance companies of form disapproval (REPEALED) 
24 §57. Annual statement of condition; neglect (REPEALED) 
24 §58. Statements preserved (REPEALED) 
24 §59. Examination of domestic companies; production of books and records (REPEALED) 
24 §60. Injunction proceedings against domestic companies (REPEALED) 
24 §61. Appointment of receiver for domestic life companies (REPEALED) 
24 §62. Receivers (REPEALED) 
24 §63. Dissolution of domestic company (REPEALED) 

Subchapter 3: HEARINGS

24 §111. Duties of commissioner (REPEALED) 
24 §112. Conduct of hearings (REPEALED) 
24 §113. Appeals (REPEALED) 
24 §114. Witnesses (REPEALED) 
24 §115. Enforcement of commissioner's orders (REPEALED) 

Subchapter 4: UNAUTHORIZED INSURERS

Article 1: GENERAL PROVISIONS

24 §221. Purpose (REPEALED) 
24 §222. Service of process (REPEALED) 
24 §223. Defense of action (REPEALED) 
24 §224. Attorney fees (REPEALED) 
24 §225. Authorization required; exceptions (REPEALED) 

Article 2: UNAUTHORIZED INSURERS FALSE ADVERTISING ACT

24 §271. Purpose; liberal construction (REPEALED) 
24 §272. Definitions (REPEALED) 
24 §273. Notice to supervisory official and insurer of illegal practices (REPEALED) 
24 §274. Action by commissioner against insurer (REPEALED) 
24 §275. Service on unauthorized insurer (REPEALED) 

Subchapter 5: DEPOSIT OF SECURITIES

24 §321. Deposit authorized (REPEALED) 
24 §322. -Certificate furnished (REPEALED) 
24 §323. Interest or dividends; securities (REPEALED) 
24 §324. Relinquishment of out-of-state business (REPEALED) 
24 §325. Deposit by accident or health stock companies (REPEALED) 
24 §326. -Certificate furnished (REPEALED) 
24 §327. Return of securities (REPEALED) 
24 §328. Proceedings when company fails (REPEALED) 

Subchapter 6: FEES, FINES AND PENALTIES

24 §371. Commissioner's fee schedule (REPEALED) 
24 §372. Use of fees (REPEALED) 
24 §373. Company to pay examination expense (REPEALED) 
24 §374. Recovery of fines; jurisdiction (REPEALED) 
24 §375. Duly organized company required (REPEALED) 
24 §376. General penalty provisions (REPEALED) 

Subchapter 7: MISCELLANEOUS PROVISIONS

24 §421. Annuity companies (REPEALED) 
24 §422. Inquests into insurance frauds (REPEALED) 
24 §423. Actions by assignees (REPEALED) 
24 §424. Liability absolute when loss occurs (REPEALED) 
24 §425. Judgment creditor may have insurance; exceptions (REPEALED) 
24 §426. Exemption from claims of creditors; rights of beneficiaries and assignees (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