Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 41 PDF
  • Ch. 41 MS-Word
  • Statute Search
  • Title 33 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 33, Chapter 41: UNIFORM UNCLAIMED PROPERTY ACT
33 §1951. Short title (REPEALED) 
33 §1952. Definitions 
33 §1953. Presumptions of abandonment 
33 §1954. Property in safekeeping depository or held by landlord or state institution (REPEALED) 
33 §1954-A. Retention of property with historic value (REPEALED) 
33 §1954-B. United States savings bonds (REPEALED) 
33 §1955. Rules for taking custody (REPEALED) 
33 §1956. Dormancy charge (REPEALED) 
33 §1957. Burden of proof as to property evidenced by record of check or draft (REPEALED) 
33 §1958. Report of property presumed abandoned (REPEALED) 
33 §1959. Payment or delivery of property presumed abandoned 
33 §1960. Notice and publication of unclaimed property (REPEALED) 
33 §1961. Custody by state; recovery by holder; defense of holder (REPEALED) 
33 §1962. Crediting of dividends, interest and increments to owner's account (REPEALED) 
33 §1963. Public sale of unclaimed property (REPEALED) 
33 §1964. Deposit of funds (REPEALED) 
33 §1965. Claim of another state to recover property (REPEALED) 
33 §1966. Filing claim with administrator; handling of claims by administrator (REPEALED) 
33 §1967. Action to establish claim (REPEALED) 
33 §1968. Election to take payment or delivery (REPEALED) 
33 §1969. Destruction or disposition of property having no substantial commercial value; immunity from liability (REPEALED) 
33 §1970. Periods of limitation (REPEALED) 
33 §1971. Requests for reports and examination of records (REPEALED) 
33 §1972. Retention of records (REPEALED) 
33 §1973. Enforcement (REPEALED) 
33 §1974. Interstate agreements and cooperation; joint and reciprocal actions with other states (REPEALED) 
33 §1975. Interest and penalties (REPEALED) 
33 §1976. Agreements to locate property (REPEALED) 
33 §1977. Foreign transactions (REPEALED) 
33 §1978. Transitional provisions (REPEALED) 
33 §1979. Rules (WHOLE SECTION CONFLICT: Text as amended by PL 2019, c. 496, §6) 
33 §1979. Rules (WHOLE SECTION CONFLICT: Text as repealed by PL 2019, c. 498, §21) 
33 §1980. Uniformity of application and construction (REPEALED) 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 9/28/2022 08:27:44.
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