There is a newer version of the Maine Revised Statutes
2013 Maine Revised Statutes
TITLE 12: CONSERVATION
Chapter 215: FIRE PREVENTION AND PROTECTION
Subchapter 1: CLOSING OR RESTRICTING FOREST USE - 12 §1151. Proclamation by Governor (REPEALED)
- 12 §1152. Posting and publishing (REPEALED)
- 12 §1153. --annulment (REPEALED)
- 12 §1154. Failure to observe (REPEALED)
- 12 §1201. Designation (REPEALED)
- 12 §1202. Adjacent municipalities as part of district (REPEALED)
- 12 §1203. Control and extinguishment of fires (REPEALED)
- 12 §1204. Withdrawal of municipality from a district (REPEALED)
- 12 §1251. Purpose (REPEALED)
- 12 §1252. Fire control districts (REPEALED)
- 12 §1253. State fire wardens (REPEALED)
- 12 §1254. Duties of forest rangers in the incorporated sections (REPEALED)
- 12 §1255. Control and extinguishment of forest fires (REPEALED)
- 12 §1255-A. General deputy wardens (REPEALED)
- 12 §1256. Coordinating protective agencies (REPEALED)
- 12 §1301. Personnel in Maine Forestry District (REPEALED)
- 12 §1302. Duties (REPEALED)
- 12 §1303. Control and extinguishment of fires; assistance; expenses; report (REPEALED)
- 12 §1351. Hazard clearance (REPEALED)
- 12 §1352. Closing for violations (REPEALED)
- 12 §1353. Deposits on other's land forbidden (REPEALED)
- 12 §1354. Penalties (REPEALED)
- 12 §1355. Loss of state reimbursement (REPEALED)
- 12 §1401. Restrictions (REPEALED)
- 12 §1402. Permits (REPEALED)
- 12 §1402-A. Seasonal use only (REPEALED)
- 12 §1403. Penalties (REPEALED)
- 12 §1451. Patrol along tracks (REPEALED)
- 12 §1452. Report of fires (REPEALED)
- 12 §1453. Expense of fire patrol paid by railroad (REPEALED)
- 12 §1454. Liability of railroad not affected (REPEALED)
- 12 §1455. Removal of inflammable material (REPEALED)
- 12 §1456. Devices to prevent fires (REPEALED)
- 12 §1456-A. Spark arresters on certain equipment (REPEALED)
- 12 §1457. Liability for damage by employees; window screens (REPEALED)
- 12 §1458. Damage to forest growth during construction; extinguishment of fires (REPEALED)
- 12 §1459. Penalties (REPEALED)
- 12 §1501. Definitions (REPEALED)
- 12 §1502. License fee; change of location or ownership (REPEALED)
- 12 §1503. Hazard clearance (REPEALED)
- 12 §1504. Forest fire tool cache (REPEALED)
- 12 §1505. Annual timber-cut report (REPEALED)
- 12 §1551. Burning permits (REPEALED)
- 12 §1551-A. Slash defined (REPEALED)
- 12 §1552. Disposal; along highways (REPEALED)
- 12 §1553. -- along railroads and utility lines (REPEALED)
- 12 §1554. -- along land bordering on another (REPEALED)
- 12 §1555. -- by dwelling houses (REPEALED)
- 12 §1556. -- Accumulations from construction or maintenance of tracks, roads and utility lines (REPEALED)
- 12 §1557. -- manner of (REPEALED)
- 12 §1558. Primary processors (REPEALED)
- 12 §1559. Penalties (REPEALED)
- 12 §1601. Annual district tax (REPEALED)
- 12 §1601-A. Reimbursement to municipalities (REPEALED)
- 12 §1602. Payment of expenses (REPEALED)
- 12 §1603. Appropriation for payment of claims, accounts and demands (REPEALED)
- 12 §1604. Filing of tax certificate with treasurer (REPEALED)
- 12 §1605. Tax notices; publication; payment (REPEALED)
- 12 §1606. Assessments on plantations (REPEALED)
- 12 §1607. Use of funds; deficiency; payments from State Treasury; audit (REPEALED)
- 12 §1608. Unorganized territory (REPEALED)
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.