C.M.R. 02, 331, ch. 16 - PREARRANGED FUNERALS - MORTUARY TRUST AGREEMENTS

  1. § 331-16-1 - Creation of Mortuary Trust
  2. § 331-16-2 - Exclusive Forms For Maine Mortuary Trust Agreements
  3. § 331-16-3 - Substantial Conformance
  4. § 331-16-4 - Minimum Type Size
  5. § 331-16-5 - Selection of Goods and Services Mandatory in Guaranteed Service Mortuary Trust
  6. § 331-16-6 - Fees
  7. § 331-16-7 - Inspection of Records
  8. § 331-16-8 - Sale or Transfer of Funeral Home
  9. § 331-16-9 - Notice of Change of Trustee Upon Change of Ownership
  10. § 331-16-10 - Effective Date

SUMMARY: This chapter adopts forms of mortuary trust agreements for use in Maine.

Notes

C.M.R. 02, 331, ch. 16
EFFECTIVE DATE: 120th day after the date on which this chapter is filed with the Secretary of State February 21, 2002 (120th day after the date on which this chapter is filed with the Secretary of State)
NON-SUBSTANTIVE CORRECTIONS:
March 29, 2004- Appendices, spelling and punctuation only
AMENDED:
120 days after filing with the Secretary of State, filing 2009-703. Filing date: December 21, 2009.

STATUTORY AUTHORITY: 32 MRSA §§1401(2) , 1451 and 1501

State regulations are updated quarterly; we currently have two versions available. Below is a comparison between our most recent version and the prior quarterly release. More comparison features will be added as we have more versions to compare.


No prior version found.