Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 9 PDF
  • Ch. 9 MS-Word
  • Statute Search
  • Title 24 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 24, Chapter 9: CREDIT AND TITLE INSURANCE

Subchapter 1: CREDIT LIFE AND ACCIDENT AND HEALTH INSURANCE

24 §1201. Purpose (REPEALED) 
24 §1202. Scope; definitions (REPEALED) 
24 §1203. Forms available (REPEALED) 
24 §1204. Amount of insurance (REPEALED) 
24 §1205. Term (REPEALED) 
24 §1206. Policy provisions; delivery or disclosure to debtors (REPEALED) 
24 §1207. Filing, approval and withdrawal of forms; appeals (REPEALED) 
24 §1208. Premium rates; refunds; accounts credited when insurance not issued (REPEALED) 
24 §1209. Issuance of policies; collection of premiums (REPEALED) 
24 §1210. Claims (REPEALED) 
24 §1211. Existing insurance; choice of insurer (REPEALED) 
24 §1212. Enforcement provisions (REPEALED) 
24 §1213. Appeals from commissioner's orders (REPEALED) 
24 §1214. Penalties (REPEALED) 

Subchapter 2: FOREIGN SURETY COMPANIES; CREDIT AND TITLE INSURANCE

24 §1251. Authorization to do business (REPEALED) 
24 §1252. Commissioner appointed attorney; service of process; certificates of appointment filed (REPEALED) 
24 §1253. Copy of process mailed to insurer (REPEALED) 
24 §1254. No agent, unless company has required paid-up capital (REPEALED) 
24 §1255. Persons deemed agents; liabilities (REPEALED) 
24 §1256. Copy of charter and statement of condition to be deposited (REPEALED) 
24 §1257. Annual statement to be filed (REPEALED) 
24 §1258. Agents not to act until law complied with (REPEALED) 
24 §1259. Clarification of annual returns; refusal to answer (REPEALED) 
24 §1260. Examinations; publication of results; revocation of license; expenses (REPEALED) 
24 §1261. Violations to be reported to Attorney General (REPEALED) 
24 §1262. Acceptance as surety on bonds (REPEALED) 
24 §1263. Premiums on bonds (REPEALED) 
24 §1264. Notice of authorization to registers of probate (REPEALED) 
24 §1265. Estoppel to deny corporate power (REPEALED) 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