§ 3048 Scope of subchapter
§ 3048-A Hearings
§ 3049 Notice of cancellation; reasons
§ 3049-A Transfer on death deed; provision and cancellation of property insurance
§ 3050 Delivery of notice
§ 3051 Notice of intent
§ 3052 Duplicate coverage
§ 3053 Renewal not a waiver or estoppel
§ 3054 Hearing before Superintendent of Insurance
§ 3055 Superintendent’s authority to suspend
§ 3055-A Discontinuance of a line of business
§ 3056 Nonliability for certain statements
§ 3057 Actions related to age of dwelling prohibited
§ 3058 Refusal based on previous owner’s losses
§ 3059 Insurer valuation of property; increase in premium; notice
§ 3060 Insurance coverage for family child care providers
§ 3061 Uniform policy standards concerning hurricane deductible programs

Terms Used In Maine Revised Statutes > Title 24-A > Chapter 41 > Subchapter 5 - Maine Property Insurance Cancellation Control Act

  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • Contract: A legal written agreement that becomes binding when signed.
  • Deed: The legal instrument used to transfer title in real property from one person to another.
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Fraud: Intentional deception resulting in injury to another.
  • Mortgagee: The person to whom property is mortgaged and who has loaned the money.
  • Personal property: All property that is not real property.
  • Real property: Land, and all immovable fixtures erected on, growing on, or affixed to the land.
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72