Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Art. 1 PDF
  • Art. 1 MS-Word
  • Statute Search
  • Title 18-C Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 18-C, Article 1: GENERAL PROVISIONS, DEFINITIONS AND JURISDICTION

Part 1: SHORT TITLE, CONSTRUCTION AND GENERAL PROVISIONS

18-C §1-101. Short title 
18-C §1-102. Purposes; rule of construction 
18-C §1-103. Supplementary general principles of law applicable 
18-C §1-104. Construction against implied repeal 
18-C §1-105. Effect of fraud and evasion 
18-C §1-106. Evidence as to death or status 
18-C §1-107. Acts by holder of general power 
18-C §1-108. Cost-of-living adjustment of certain dollar amounts 
18-C §1-109. Transfer for value 
18-C §1-110. Powers of fiduciaries relating to compliance with environmental laws 
18-C §1-111. Guardian ad litem 

Part 2: DEFINITIONS

18-C §1-201. Definitions 

Part 3: SCOPE, JURISDICTION AND COURTS

18-C §1-301. Territorial application 
18-C §1-302. Subject matter jurisdiction 
18-C §1-303. Venue; multiple proceedings; transfer 
18-C §1-304. Rule-making power 
18-C §1-305. Records and certified copies; judicial supervision 
18-C §1-306. No jury trial; removal 
18-C §1-307. Register; powers 
18-C §1-308. Appeals 
18-C §1-309. Judges 
18-C §1-310. Oath or affirmation on filed documents 

Part 4: NOTICE, PARTIES AND REPRESENTATION IN ESTATE LITIGATION AND OTHER MATTERS

18-C §1-401. Notice 
18-C §1-402. Notice; waiver 
18-C §1-403. Pleadings; when parties bound by others; notice 

Part 5: REGISTERS OF PROBATE

18-C §1-501. Election; bond; vacancies; salaries; copies 
18-C §1-502. Condition of bond 
18-C §1-503. Duties; records; binding of papers; facsimile signature 
18-C §1-504. Certification of wills; appointments of personal representatives; elective share petitions involving real estate 
18-C §1-505. Notices to devisees and heirs; furnishing of copies 
18-C §1-506. Deputy register of probate 
18-C §1-507. Inspection of register's conduct of office 
18-C §1-508. Register incapable or neglects duties 
18-C §1-509. Records in case of vacancy 
18-C §1-510. Register or court employee; prohibited activities 
18-C §1-511. Fees for approved blanks and forms 

Part 6: COSTS AND FEES

18-C §1-601. Costs in contested cases 
18-C §1-602. Filing and certification fees 
18-C §1-603. Registers to account monthly for fees 
18-C §1-604. Expenses of partition 
18-C §1-605. Compensation of court reporters 
18-C §1-606. Court reporters to furnish copies 
18-C §1-607. Surcharge for restoration, storage and preservation of records 
18-C §1-608. Fees not established in statute 

Part 7: CHANGE OF NAME

18-C §1-701. Process to change name 

Part 8: PROBATE AND TRUST LAW ADVISORY COMMISSION

18-C §1-801. Commission established 
18-C §1-802. Consultants; experts 
18-C §1-803. Duties 
18-C §1-804. Organization 
18-C §1-805. Federal funds 
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