Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 12 PDF
  • Ch. 12 MS-Word
  • Statute Search
  • Title 18-B Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 18-B, Chapter 12: MAINE UNIFORM TRUST DECANTING ACT
18-B §1201. Short title 
18-B §1202. Definitions 
18-B §1203. Scope 
18-B §1204. Fiduciary duty 
18-B §1205. Application; governing law 
18-B §1206. Reasonable reliance 
18-B §1207. Notice; exercise of decanting power 
18-B §1208. Court involvement 
18-B §1209. Formalities 
18-B §1210. Decanting power under expanded distributive discretion 
18-B §1211. Decanting power under limited distributive discretion 
18-B §1212. Trust for beneficiary with disability 
18-B §1213. Protection of charitable interest 
18-B §1214. Trust limitation on decanting 
18-B §1215. Change in compensation 
18-B §1216. Relief from liability and indemnification 
18-B §1217. Removal or replacement of authorized fiduciary 
18-B §1218. Tax-related limitations 
18-B §1219. Duration of 2nd trust 
18-B §1220. Need to distribute not required 
18-B §1221. Savings provision 
18-B §1222. Trust for care of animal 
18-B §1223. Terms of 2nd trust 
18-B §1224. Settlor 
18-B §1225. Later-discovered property 
18-B §1226. Obligations 
18-B §1227. Uniformity of application and construction 
18-B §1228. Relation to Electronic Signatures in Global and National Commerce Act 
18-B §1229. Effective date 
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