Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 206-A PDF
  • Ch. 206-A MS-Word
  • Statute Search
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 12, Chapter 206-A: USE REGULATION

Subchapter 1: GENERAL PROVISIONS

12 §681. Purpose and scope 
12 §682. Definitions 
12 §682-A. Spaghetti-lots prohibited 
12 §682-B. Exemption from subdivision definition 

Subchapter 2: MAINE LAND USE PLANNING COMMISSION

12 §683. Creation of Maine Land Use Regulation Commission (REPEALED) 
12 §683-A. Creation of Maine Land Use Planning Commission 
12 §684. Commission officers, meetings and rules; hearings 
12 §685. Commission budget, financing and personnel 
12 §685-A. Land use districts and standards 
12 §685-B. Development review and approval 
12 §685-C. Miscellaneous provisions 
12 §685-D. Funding (REPEALED) 
12 §685-E. Exception (REPEALED) 
12 §685-F. Extraordinary projects 
12 §685-G. Funding 
12 §685-H. Annual performance report 

Subchapter 3: COMMISSION POWERS AND DUTIES

12 §686. Zoning powers and duties (REPEALED) 
12 §687. Subdivision control, powers and duties (REPEALED) 
12 §688. Minimum lot size (REPEALED) 

Subchapter 4: APPEALS

12 §689. Appeal 
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