Sections
Chapter 505 Banks and Trust Companies 4161 – 4163-A

Need help with a review of a will?
Have it reviewed by a lawyer, get answers to your questions and move forward with confidence.
Connect with a lawyer now

Terms Used In Maine Revised Statutes > Title 18 > Part 5 - Fiduciary Relations

  • Candidate: means any person who has filed a petition under either sections 335 and 336 or sections 354 and 355 and has qualified as a candidate by either procedure, or any person who has received contributions or made expenditures or has given consent for any other person to receive contributions or make expenditures with the intent of qualifying as a candidate. See Maine Revised Statutes Title 21-A Sec. 1
  • Codicil: An addition, change, or supplement to a will executed with the same formalities required for the will itself.
  • Commission: means the Commission on Governmental Ethics and Election Practices as defined in Title 1, chapter 25. See Maine Revised Statutes Title 3 Sec. 312-A
  • Commissioner: means the Commissioner of Inland Fisheries and Wildlife. See Maine Revised Statutes Title 12 Sec. 10001
  • Compensation: means anything of value that is received or to be received in return for, or in connection with, services rendered or to be rendered. See Maine Revised Statutes Title 3 Sec. 312-A
  • Decedent: A deceased person.
  • Deed: The legal instrument used to transfer title in real property from one person to another.
  • Department: means the Department of Inland Fisheries and Wildlife. See Maine Revised Statutes Title 12 Sec. 10001
  • Digital signature: means a computer-created electronic signature that:
A. See Maine Revised Statutes Title 10 Sec. 9502
  • Earnable compensation: includes :
    (1) Workers' compensation benefits;
    (2) Maintenance, if any;
    (3) Any money paid by an employer to a 3rd party under a tax sheltered annuity contract or a deferred compensation plan for the future benefit of an employee provided that the money is not derived from amounts excluded from earnable compensation by paragraph B; and
    (4) Pick-up contributions. See Maine Revised Statutes Title 5 Sec. 17001
  • Election official: means a warden, ward clerk, deputy warden or election clerk. See Maine Revised Statutes Title 21-A Sec. 1
  • Election year: means the calendar year within which a particular election is held. See Maine Revised Statutes Title 21-A Sec. 1
  • Employee: means :
  • A. See Maine Revised Statutes Title 5 Sec. 17001
  • Employer: means a person who agrees to reimburse for expenditures or to compensate a person who in return agrees to provide services. See Maine Revised Statutes Title 3 Sec. 312-A
  • Employment: means an agreement to provide services in exchange for compensation or reimbursement of expenditures. See Maine Revised Statutes Title 3 Sec. 312-A
  • Fiduciary: A trustee, executor, or administrator.
  • Legislative designee: means any employee of a state department or agency who is designated by the head of the department or agency as the primary employee to lobby on behalf of the department or agency or who is reasonably expected to lobby on behalf of the department or agency for more than 10 hours during a legislative session. See Maine Revised Statutes Title 3 Sec. 312-A
  • Legislative session: That part of a chamber's daily session in which it considers legislative business (bills, resolutions, and actions related thereto).
  • Lobbying: includes the time spent to prepare and submit to the Governor, an official in the legislative branch, an official in the executive branch, a constitutional officer or a legislative committee oral and written proposals for, or testimony or analyses concerning, a legislative action. See Maine Revised Statutes Title 3 Sec. 312-A
  • Lobbyist: means any person who is specifically employed by another person for the purpose of and who engages in lobbying in excess of 8 hours in any calendar month, or any individual who, as a regular employee of another person, expends an amount of time in excess of 8 hours in any calendar month in lobbying. See Maine Revised Statutes Title 3 Sec. 312-A
  • Lobbyist associate: means an individual who:
  • A. See Maine Revised Statutes Title 3 Sec. 312-A
  • may: when used in this Title, is used in a permissive sense to grant authority or permission, but not to create duty, to act in the manner specified by the context. See Maine Revised Statutes Title 21-A Sec. 7
  • Month: means a calendar month. See Maine Revised Statutes Title 1 Sec. 72
  • municipal clerk: means the clerk, deputy clerk or assistant clerk, where directed by the clerk to carry out duties under this Title, of a municipality. See Maine Revised Statutes Title 21-A Sec. 1
  • National Bank: A bank that is subject to the supervision of the Comptroller of the Currency. The Office of the Comptroller of the Currency is a bureau of the U.S. Treasury Department. A national bank can be recognized because it must have "national" or "national association" in its name. Source: OCC
  • Party: means a political organization which has qualified to participate in a primary or general election under chapter 5. See Maine Revised Statutes Title 21-A Sec. 1
  • Person: means an individual, corporation, proprietorship, joint stock company, business trust, syndicate, association, professional association, labor union, firm, partnership, club or other organization, whether profit or nonprofit, or any municipality or quasi-municipality or group of persons acting in concert, but does not include this State or any other agency of this State. See Maine Revised Statutes Title 3 Sec. 312-A
  • Power of attorney: A written instrument which authorizes one person to act as another's agent or attorney. The power of attorney may be for a definite, specific act, or it may be general in nature. The terms of the written power of attorney may specify when it will expire. If not, the power of attorney usually expires when the person granting it dies. Source: OCC
  • Question: means any proposition submitted to the voters. See Maine Revised Statutes Title 21-A Sec. 1
  • Registrar: means the registrar or deputy registrar of voters of a municipality. See Maine Revised Statutes Title 21-A Sec. 1
  • Retirement: means termination of membership with a retirement allowance granted under this chapter. See Maine Revised Statutes Title 5 Sec. 17001
  • State agency: means a state department, agency, office, board, commission, quasi-independent agency, authority or institution. See Maine Revised Statutes Title 10 Sec. 9502
  • Teacher: includes a person who is on a one-year leave of absence from a position as a teacher and is participating in the education of prospective teachers by teaching and supervising students enrolled in college-level teacher preparation programs in this State. See Maine Revised Statutes Title 5 Sec. 17001
  • Voter: means a person registered to vote. See Maine Revised Statutes Title 21-A Sec. 1
  • Voting place: means the building in which ballots are cast at an election. See Maine Revised Statutes Title 21-A Sec. 1
  • Warden: means the presiding officer at a voting place. See Maine Revised Statutes Title 21-A Sec. 1
  • Year: means a 12-month period starting December 1st and ending the following November 30th. See Maine Revised Statutes Title 3 Sec. 312-A