There is a newer version of the Maine Revised Statutes
2009 Maine Code
TITLE 12: CONSERVATION
Chapter 1: SOIL AND WATER CONSERVATION DISTRICTS
- Title 12, Chapter 1: SOIL AND WATER CONSERVATION DISTRICTS
Subchapter 1: GENERAL PROVISIONS
- 12 §1. Short title
- 12 §2. Policy
- 12 §3. Definitions
- 12 §4. Limitation of authority
- 12 §5. Cooperation of state agencies
- 12 §6. Powers of districts and supervisors
- 12 §6-A. Farmland registration
- 12 §7. Discontinuance of districts Subchapter 2: SOIL AND WATER CONSERVATION
- 12 §51. Membership; seal; rules (REPEALED)
- 12 §51-A. Advisory council established
- 12 §51-B. Assistance from department
- 12 §52. Legal services; executive director; delegation of powers (REPEALED)
- 12 §53. Officers; terms; quorum; compensation; records (REPEALED)
- 12 §54. Powers and duties
- 12 §54-A. Budget
- 12 §55. Exemptions Subchapter 3: SUPERVISORS
- 12 §101. Nominations, elections and appointments of supervisors
- 12 §102. Duties of supervisors and district employees
- 12 §103. Associate supervisors Subchapter 4: FORMATION OF DISTRICTS
- 12 §151. Petition for creation
- 12 §152. Hearing; determination
- 12 §153. Referendum
- 12 §154. Expenses; regulations; informalities
- 12 §155. Results of referendum; determination
- 12 §156. Appointment of governing body; application to Secretary of State
- 12 §157. Subsequent petitions
- 12 §158. Petition for additional territory Subchapter 5: FINANCES
- 12 §201. Allocation of funds Subchapter 6: FUND TO ENCOURAGE LOCAL SOIL AND WATER CONSERVATION PROJECTS
- 12 §205. Findings and purposes
- 12 §206. Establishment of fund
Disclaimer: These codes may not be the most recent version. Maine may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.