Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §105 PDF
  • §105 MS-Word
  • Statute Search
  • Ch. 1 Contents
  • Title 13-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§104
Title 13-B: MAINE NONPROFIT CORPORATION ACT
Chapter 1: GENERAL PROVISIONS
§106

§105. Verification of documents

1.  Oath not required.  Unless required by some other law, no document required or permitted to be filed under any provision of this Act need be under oath or acknowledged.  
[PL 1977, c. 525, §13 (NEW).]
2.  Signature is verification.  The signature of any person on a document required or permitted to be filed under any provisions of this Act constitutes that person's representation that:  
A. He has read and understood the meaning and purport of the statements contained in the document;   [PL 1977, c. 525, §13 (NEW).]
B. Such statements are true, either by personal knowledge or according to his information and belief; and   [PL 1977, c. 525, §13 (NEW).]
C. If he signed in a representative capacity or as a corporate officer, that he had the authority so to sign. If any of the above representations is false, the person who signed the document shall be liable as specified in section 1303.   [PL 1977, c. 525, §13 (NEW).]
[PL 1977, c. 525, §13 (NEW).]
SECTION HISTORY
PL 1977, c. 525, §13 (NEW).
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