Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 3 PDF
  • Ch. 3 MS-Word
  • Statute Search
  • Title 16 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 16, Chapter 3: RECORDS AND OTHER DOCUMENTS

Subchapter 1: GENERAL PROVISIONS

16 §351. Testimony of deceased subscribing witness or magistrate 
16 §352. Writings dated Sunday (REPEALED) 
16 §353. Avoidance of Lord's Day contracts; restoration of consideration; torts on Lord's Day (REPEALED) 
16 §353-A. Contracts and torts on Lord's Day 
16 §354. Proof of signature (REPEALED) 
16 §355. Affidavit of plaintiff as prima facie evidence; exception 
16 §356. Accounts admissible though hearsay or self-serving 
16 §357. Hospital records and copies of records 
16 §358. Recordings of protected person 

Subchapter 2: JUDICIAL NOTICE

16 §401. Construction to effectuate purpose 
16 §402. Common law and statutes 
16 §403. Information for court 
16 §404. Determination of laws by court is reviewable 
16 §405. Admissibility of laws of other jurisdictions 
16 §406. Laws of foreign countries 

Subchapter 3: PUBLIC RECORDS

16 §451. Court records as evidence 
16 §452. Admissibility; attested copies of deeds (REPEALED) 
16 §453. -- copied records of deeds 
16 §454. -- photostats of public records 
16 §455. Authorization of photostats 
16 §456. Photostatic and microfilm reproductions admissible 
16 §456-A. Admissibility of electronic records 
16 §457. Copies of consular and customhouse records and documents 
16 §458. Copies of deeds of Director of the Bureau of Parks and Lands 
16 §459. Adjutant General's certificate as evidence 
16 §460. Proof of official record (REPEALED) 
16 §461. Proof of lack of record (REPEALED) 
16 §462. Scope of proof (REPEALED) 

Subchapter 4: STATUTES AND LAW

16 §501. Proof of foreign laws and unwritten state law 

Subchapter 5: DEPOSITIONS

16 §551. Use of depositions 
16 §552. Recording of deposition and other papers 
16 §553. Deposition by compulsion 
16 §554. Stenographers with power to take depositions (REPEALED) 
16 §555. Manner of taking depositions and disclosures (REPEALED) 
16 §556. Fees of commissioners (REPEALED) 
16 §557. Testimony of party out of State 

Subchapter 6: RECORDS OF ARRESTS

16 §600. Expungement of records of arrest (REPEALED) 

Subchapter 7: CRIMINAL HISTORY RECORD INFORMATION

16 §601. Definitions (REPEALED) 
16 §602. Applicability (REPEALED) 
16 §603. Nondisclosure of certain records (REPEALED) 
16 §604. Limitations on dissemination (REPEALED) 
16 §605. Unlawful dissemination (REPEALED) 
16 §606. Right to access and review (REPEALED) 
16 §607. Application (REPEALED) 

Subchapter 8: CRIMINAL HISTORY RECORD INFORMATION ACT

16 §611. Definitions (REPEALED) 
16 §612. Application (REPEALED) 
16 §612-A. Record of persons detained (REPEALED) 
16 §613. Limitations on dissemination of nonconviction data (REPEALED) 
16 §614. Limitation on dissemination of intelligence and investigative information (REPEALED) 
16 §615. Dissemination of conviction data (REPEALED) 
16 §616. Inquiries required (REPEALED) 
16 §617. Dissemination to noncriminal justice agencies (REPEALED) 
16 §618. Confirming existence or nonexistence of criminal history record information (REPEALED) 
16 §619. Unlawful dissemination (REPEALED) 
16 §620. Right to access and review (REPEALED) 
16 §621. Information and records of the Attorney General (REPEALED) 
16 §622. Application (REPEALED) 
16 §623. Attorney General fees (REPEALED) 

Subchapter 9: MAINE CRIMINAL JUSTICE INFORMATION SYSTEM

16 §631. Maine Criminal Justice Information System 
16 §632. Definitions 
16 §633. Policy board established; membership 
16 §634. Term of membership 
16 §635. Duties 
16 §636. Administration 
16 §637. Meetings 

Subchapter 9-A: TRACKING DEVICE INFORMATION

16 §638. Definitions 
16 §639. Authority to install and monitor a tracking device 
16 §640. Notice 

Subchapter 10: ELECTRONIC DEVICE CONTENT INFORMATION

16 §641. Definitions 
16 §642. Authority to obtain and disclose content information held by a provider of electronic communication service or remote computing service 
16 §643. Notice 
16 §644. Exceptions 
16 §645. Use of content information obtained in violation of this subchapter not admissible 
16 §646. Violations; injunctive relief 

Subchapter 11: ELECTRONIC DEVICE LOCATION INFORMATION

16 §647. Definitions (REALLOCATED FROM TITLE 16, SECTION 641) 
16 §648. Search warrant needed for acquisition of location information 
16 §649. Notice (REALLOCATED FROM TITLE 16, SECTION 643) 
16 §650. Exceptions to warrant requirement (REALLOCATED FROM TITLE 16, SECTION 644) 
16 §650-A. Conditions of use of location information (REALLOCATED FROM TITLE 16, SECTION 645) 
16 §650-B. Action against a corporation (REALLOCATED FROM TITLE 16, SECTION 646) 
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