Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 205 PDF
  • Ch. 205 MS-Word
  • Statute Search
  • Title 14 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 14, Chapter 205: LIMITATION OF ACTIONS

Subchapter 1: GENERAL PROVISIONS

14 §751. Twenty years 
14 §752. Six years 
14 §752-A. Design professionals 
14 §752-B. Ski areas 
14 §752-C. Sexual acts towards minors 
14 §752-D. Land surveyors 
14 §752-E. Crime victims; profits from crime 
14 §752-F. Perfluoroalkyl and polyfluoroalkyl substances 
14 §753. Two years 
14 §753-A. Actions against attorneys (REPEALED) 
14 §753-B. Actions against attorneys 
14 §754. One year 

Subchapter 2: REAL ACTIONS

14 §801. Rights of entry and action barred in 20 years 
14 §802. Right begins to run 
14 §803. Right deemed to accrue 
14 §804. Entry for condition broken 
14 §805. Accrual of right of entry 
14 §806. Action by minister or sole corporation 
14 §807. Minors and other disabled persons 
14 §808. Death during period of disability 
14 §809. Death of tenant in tail or remainderman before end of limitation 
14 §810. Type of possession; need for enclosure 
14 §810-A. Mistake of boundary line 
14 §811. Failure of first action; effect on limitations 
14 §812. Acquisition of rights-of-way and easements by adverse possession; notice to prevent 
14 §812-A. Dedication of land in the unorganized territory to public use; notice to prevent 
14 §812-B. Recording requirements 
14 §813. Adverse obstruction on rights-of-way; interruption by notice 
14 §814. Trespass on wild lands; notice to quit; record; private roads in unorganized territory 
14 §815. Forty years' possession bars action for recovery of land 
14 §816. Limitations of actions for uncultivated lands in incorporated places 
14 §817. Limitation of actions for breach of covenants; vested interest in 6-year limitations period 

Subchapter 3: MISCELLANEOUS ACTIONS

14 §851. Actions against sheriff for escape; for misconduct 
14 §852. Mutual and open accounts current 
14 §853. Persons under disability may bring action when disability removed 
14 §854. Actions for breach of promise to marry prohibited 
14 §855. Commencement of new action after failure, defeat or reversal 
14 §856. Death of either party before action commenced (REPEALED) 
14 §857. Rights of alien enemies in time of war 
14 §858. Limitation on actions for penalties 
14 §859. Limitation extended in cases of fraud 
14 §860. Renewal of promise in writing 
14 §861. Judgment where action barred against some and not others 
14 §862. When nonjoinder of defendants is pleaded 
14 §863. Partial payment and indorsement 
14 §864. Presumption of payment after 20 years 
14 §865. Application of limitations to counterclaims 
14 §866. Defendant out of State when action commenced; insolvency 
14 §867. Foreign corporations covered by limitations 
14 §868. Action to recover damages for land taken for public use 
14 §869. Action barred when no administrator 6 years after death 
14 §870. Judgment by perjury; action on case 
14 §871. Public Works Contractors' Surety Bond Law of 1971 
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