PocketLaw
Home
Catalog
Law Online
Teams
Our Free Mobile App
GENERAL PROVISIONS
Law
Maine Revised Statutes
ADMINISTRATIVE PROCEDURES AND SERVICES
STATE DEPARTMENTS
SECRETARY OF STATE
GENERAL PROVISIONS
Checkout our iOS App for a better way to browser and research.
Section
5 §81
Office and duties; vacancy; salary; expenses; fees
Section
5 §81-A
Transition period
Section
5 §82
Appointment of notaries public; term of appointment; additional requirements for resident of adjoining state; term renewal of commissions
Section
5 §82-A
Publications
Section
5 §82-B
Notary Public Review Board (REPEALED)
Section
5 §83
Clerks of courts to keep lists of appointments; lists and certificates as evidence
Section
5 §84
Preparation of commissions and recording qualifications
Section
5 §85
Distribute blanks for election returns; penalty for neglect (REPEALED)
Section
5 §86
Fees
Section
5 §87
Fees payable by public officers
Section
5 §88
Facsimile signature of Secretary of State
Section
5 §88-A
State identification cards; information; fee (REPEALED)
Section
5 §89
Cooperative document production capability
Section
5 §90
Central filing system for security interests in farm products (REPEALED)
Section
5 §90-A
Central filing system for security interests in farm products
Section
5 §90-B
Address Confidentiality Program
Section
5 §90-C
Voluntary filing system for designation of office for trustee process
Section
5 §90-D
Public Comment Publication Fund
Section
5 §90-E
Expedited review and determination of the authorization of financing statement records filed under the Uniform Commercial Code; criminal penalties; civil penalties and injunctive relief
Section
5 §90-F
Refusal of records for filing or recording; removal of filed or recorded records