Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1-602 PDF
  • §1-602 MS-Word
  • Statute Search
  • Art. 1 Contents
  • Title 18-A Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1-601
Title 18-A: PROBATE CODE
Article 1: GENERAL PROVISIONS, DEFINITIONS AND JURISDICTION
Part 6: COSTS AND FEES
§1-603

§1-602. Filing and certification fees

(REPEALED)
SECTION HISTORY
PL 1979, c. 540, §1 (NEW). PL 1979, c. 719, §§1-3 (AMD). PL 1981, c. 279, §10 (AMD). PL 1981, c. 470, §A43 (AMD). PL 1983, c. 262, §§1,2 (AMD). PL 1987, c. 392, §§1-4 (AMD). PL 1993, c. 148, §§3,4 (AMD). PL 1997, c. 18, §1 (AMD). PL 2003, c. 383, §1 (AMD). PL 2005, c. 654, §1 (AMD). PL 2017, c. 402, Pt. A, §1 (RP). PL 2017, c. 402, Pt. F, §1 (AFF). PL 2019, c. 417, Pt. B, §14 (AFF).
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