Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 93 PDF
  • Ch. 93 MS-Word
  • Statute Search
  • Title 13 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 13, Chapter 93: RELIGIOUS SOCIETIES

Subchapter 1: PARISHES AND SOCIETIES

Article 1: ORGANIZATION AND OPERATION

13 §2861. Meeting to form parish 
13 §2861-A. Bylaws; disposal of assets 
13 §2862. Organization; name 
13 §2863. Property and bylaws 
13 §2864. Insurance; losses 
13 §2865. Admission to parish 
13 §2866. Persons deemed members; dissolution 
13 §2867. No compulsion; withdrawals 

Article 2: MEETINGS

13 §2901. Call and notice; clerk 
13 §2902. Moderator 
13 §2903. Request of members for meeting 
13 §2904. Refusal of assessors 
13 §2905. No meeting for 3 years 
13 §2906. Qualification of voters 

Article 3: FINANCES

13 §2941. Authority to raise money 
13 §2942. Assessment on pews 
13 §2943. Payment of tax by sale of pews 
13 §2944. Notice of nonoccupancy by pew owner; rights 

Article 4: MISCELLANEOUS PROVISIONS

13 §2981. Territorial parishes continued (REPEALED) 
13 §2982. Officers as corporations; organization and powers 
13 §2983. Ministers and officers of religious societies; powers 
13 §2984. Conveyance of land 
13 §2985. Records open to inspection 
13 §2986. Trustees of Society of Friends to hold grants as corporations 

Subchapter 2: INDEPENDENT LOCAL CHURCHES

13 §3021. Incorporation 
13 §3022. Notice of meeting 
13 §3023. Qualification of voters; organization 
13 §3024. Election of officers 
13 §3025. Filing of certificate; change of name; filing duty of the Secretary of State 
13 §3026. Duties of officers; notice of meetings 
13 §3027. Church supporters may participate 
13 §3028. Conveyance of trust property to church 
13 §3029. Parish may convey property to church 

Subchapter 3: PROTECTION OF PROPERTY

13 §3061. Sale of property wasting for lack of custody 
13 §3062. Transfer of certain trust funds (REPEALED) 

Subchapter 4: MEETINGHOUSES

13 §3101. Parish may become owner of pews; proceedings 
13 §3102. Dissenting pew owners; proceedings 
13 §3103. Incorporation 
13 §3104. Repairs; disposal; notice of meeting 
13 §3105. Conduct of alteration or sale 
13 §3106. Dissenting proprietors; value of interest; limitation and forfeiture 
13 §3107. Owners may incorporate 
13 §3108. -- proceedings 
13 §3109. Corporate rights and powers 
13 §3110. Meetings of owners 
13 §3111. Different denomination; division of time 
13 §3112. Mode of proceeding 
13 §3113. Proportion of minority appraised 
13 §3114. Expenses 
13 §3115. Minority may occupy their share of time unless majority purchases 

Subchapter 5: MINISTERIAL AND SCHOOL LANDS

13 §3161. Fee in ministerial and school land in existing towns 
13 §3162. Trustees 
13 §3163. Officers 
13 §3164. Powers (REPEALED) 
13 §3165. Investment of funds 
13 §3166. Trustees may hold for use of ministry and schools 
13 §3167. Income to support schools 
13 §3167-A. Expenditure of ministerial funds 
13 §3168. Transfer of funds by trustees 
13 §3169. Administration of ministerial and school funds 
13 §3170. Annual accounting 
13 §3171. Trustees of parish lands 
13 §3172. First meeting of trustees 
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 1/07/2025 11:10:17.
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