Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 45 PDF
  • Ch. 45 MS-Word
  • Statute Search
  • Title 33 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 33, Chapter 45: MAINE REVISED UNCLAIMED PROPERTY ACT

Subchapter 1: GENERAL PROVISIONS

33 §2051. Short title 
33 §2052. Definitions 
33 §2053. Inapplicability to foreign transaction 
33 §2054. Rulemaking 

Subchapter 2: PRESUMPTION OF ABANDONMENT

33 §2061. When property presumed abandoned 
33 §2062. When tax-deferred retirement account presumed abandoned 
33 §2063. When other tax-deferred account presumed abandoned 
33 §2064. When custodial account for minor presumed abandoned 
33 §2065. When contents of safe deposit box presumed abandoned 
33 §2066. When stored-value obligation presumed abandoned 
33 §2067. When gift obligation presumed abandoned 
33 §2068. When security presumed abandoned 
33 §2069. When related property presumed abandoned 
33 §2070. Indication of apparent owner 
33 §2071. Deposit account for proceeds of insurance policy or annuity 
33 §2072. When United States savings bonds are presumed abandoned 

Subchapter 3: RULES FOR TAKING CUSTODY OF PROPERTY PRESUMED ABANDONED

33 §2081. Address of apparent owner to establish priority 
33 §2082. Address of apparent owner in this State 
33 §2083. If records show multiple addresses of apparent owner 
33 §2084. Holder domiciled in this State 
33 §2085. Custody if transaction took place in this State 
33 §2086. Traveler's check, money order or similar instrument 
33 §2087. Burden of proof to establish administrator's right to custody 

Subchapter 4: REPORT BY HOLDER

33 §2091. Report required by holder 
33 §2092. Content of report 
33 §2093. When report filed 
33 §2094. Retention of records by holder 
33 §2095. Property reportable and payable or deliverable absent owner demand 

Subchapter 5: NOTICE TO APPARENT OWNER OF PROPERTY PRESUMED ABANDONED

33 §2101. Notice to apparent owner by holder 
33 §2102. Contents of notice by holder 
33 §2103. Notice by administrator 
33 §2104. Cooperation among state officers and agencies to locate apparent owner 

Subchapter 6: TAKING CUSTODY OF PROPERTY BY ADMINISTRATOR

33 §2111. Definition of good faith 
33 §2112. Dormancy charge 
33 §2113. Payment or delivery of property to administrator 
33 §2114. Effect of payment or delivery of property to administrator 
33 §2115. Recovery of property by holder from administrator 
33 §2116. Property removed from safe deposit box 
33 §2117. Crediting income or gain to owner's account 
33 §2118. Administrator's options as to custody 
33 §2119. Disposition of property having no substantial value; immunity from liability 
33 §2120. Periods of limitation and repose 

Subchapter 7: SALE OF PROPERTY BY ADMINISTRATOR

33 §2131. Public sale of property 
33 §2132. Disposal of securities 
33 §2133. Recovery of securities or value by owner 
33 §2134. Purchaser owns property after sale 
33 §2135. Military medal or decoration 

Subchapter 8: ADMINISTRATION OF PROPERTY

33 §2141. Deposit of funds by administrator 
33 §2142. Administrator to retain records of property 
33 §2143. Expenses and service charges of administrator 
33 §2144. Administrator holds property as custodian for owner 

Subchapter 9: CLAIM TO RECOVER PROPERTY FROM ADMINISTRATOR

33 §2151. Claim of another state to recover property 
33 §2152. When property subject to recovery by another state 
33 §2153. Claim for property by person claiming to be owner 
33 §2154. When administrator must honor claim for property 
33 §2155. Allowance of claim for property 
33 §2156. Action by person whose claim is denied 

Subchapter 10: VERIFIED REPORT OF PROPERTY; EXAMINATION OF RECORDS

33 §2161. Verified report of property 
33 §2162. Examination of records to determine compliance 
33 §2163. Rules for conducting examination 
33 §2164. Records obtained in examination 
33 §2165. Evidence of unpaid debt or undischarged obligation 
33 §2166. Failure of person examined to retain records 
33 §2167. Report to person whose records were examined 
33 §2168. Complaint to administrator about conduct of person conducting examination 
33 §2169. Administrator's contract to conduct examination 
33 §2170. Determination of liability for unreported reportable property 

Subchapter 11: DETERMINATION OF LIABILITY; PUTATIVE HOLDER REMEDIES

33 §2181. Informal conference 
33 §2182. Review of administrator's determination 
33 §2183. Administrative review 
33 §2184. Judicial remedy 

Subchapter 12: ENFORCEMENT BY ADMINISTRATOR

33 §2191. Judicial action to enforce liability 
33 §2192. Interstate and international agreement; cooperation 
33 §2193. Action involving another state or foreign country 
33 §2194. Interest and penalty for failure to act in timely manner 
33 §2195. Other civil penalties 
33 §2196. Waiver of interest and penalty 

Subchapter 13: AGREEMENT TO LOCATE PROPERTY OF APPARENT OWNER HELD BY ADMINISTRATOR

33 §2201. Agreements to locate property 

Subchapter 14: CONFIDENTIALITY AND SECURITY OF INFORMATION

33 §2211. Definitions; applicability 
33 §2212. Confidential information 
33 §2213. When confidential information may be disclosed 
33 §2214. Confidentiality agreement 
33 §2215. Security breach 
33 §2216. Indemnification for breach 

Subchapter 15: MISCELLANEOUS PROVISIONS

33 §2221. Relation to Electronic Signatures in Global and National Commerce Act 
33 §2222. Transitional provision 
33 §2223. 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