There is a newer version of the Maine Revised Statutes
2013 Maine Revised Statutes
TITLE 12: CONSERVATION
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
- 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 Membership; seal; rules (REPEALED)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 Legal services; executive director; delegation of powers (REPEALED)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 Officers; terms; quorum; compensation; records (REPEALED)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
- 12 §101. Nominations, elections and appointments of supervisors
- 12 §102. Duties of supervisors and district employees
- 12 §103. Associate supervisors
- 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
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.