Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 103 PDF
  • Ch. 103 MS-Word
  • Statute Search
  • Title 9 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 9, Chapter 103: MERGERS
9 §1221. Resulting national bank (REPEALED) 
9 §1222. Resulting trust company (REPEALED) 
9 §1223. --Written consent for acquisition of assets and assumption of deposits; exception (REPEALED) 
9 §1224. --Approval of monopolies having undue concentrations of assets (REPEALED) 
9 §1225. --Procedure (REPEALED) 
9 §1226. Approval of stockholders (REPEALED) 
9 §1227. Effective date; filing of agreement; certificate as evidence (REPEALED) 
9 §1228. Conversion of national bank to trust company (REPEALED) 
9 §1229. Continuation of corporate entity (REPEALED) 
9 §1230. Dissenting stockholders (REPEALED) 
9 §1231. Nonconforming assets or business (REPEALED) 
9 §1232. Book value of assets (REPEALED) 
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