Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 213 PDF
  • Ch. 213 MS-Word
  • Statute Search
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 12, Chapter 213: DISEASE AND PEST CONTROL

Subchapter 1: STATE ENTOMOLOGIST

12 §951. Appointment (REPEALED) 
12 §952. Duties (REPEALED) 

Subchapter 2: INSPECTION, RESEARCH AND CONTROL

12 §1001. Program authorized (REPEALED) 
12 §1002. Survey work (REPEALED) 
12 §1003. Information and recommendations (REPEALED) 
12 §1004. Control measures; penalty (REPEALED) 
12 §1005. Advice (REPEALED) 
12 §1006. Research (REPEALED) 
12 §1007. Emergencies (REPEALED) 

Subchapter 2-A: SPRUCE BUDWORM SUPPRESSION ACT

12 §1010. Short title (REPEALED) 
12 §1011. Legislative policy (REPEALED) 
12 §1012. Definitions (REPEALED) 
12 §1013. Spruce Fir Forest Protection District (REPEALED) 
12 §1014. Funding (REPEALED) 
12 §1015. Taxation (REPEALED) 
12 §1015-A. Supplementary excise tax (REPEALED) 
12 §1016. Designated spray areas (REPEALED) 
12 §1017. Automatic withdrawals (REPEALED) 
12 §1018. Silvicultural treatment designation (REPEALED) 
12 §1019. New market withdrawal (REPEALED) 
12 §1020. General conditions for withdrawals (REPEALED) 
12 §1021. Duties and authority of the Director of the Bureau of Forestry (REPEALED) 
12 §1022. Committee on Spruce Fir Silviculture (REPEALED) 
12 §1023. Rules relating to silviculture (REPEALED) 
12 §1024. Forest Insect Manager (REPEALED) 
12 §1025. Service Foresters (REPEALED) 
12 §1026. Other state and municipal agencies (REPEALED) 
12 §1027. Research (REPEALED) 
12 §1028. Appeals (REPEALED) 

Subchapter 3: GYPSY AND BROWN-TAIL MOTH

12 §1051. Declared a public nuisance (REPEALED) 
12 §1052. Control of (REPEALED) 

Subchapter 4: WHITE PINE BLISTER TRUST

12 §1101. Declared a dangerous disease (REPEALED) 
12 §1102. Information; areas to control (REPEALED) 
12 §1103. Entry on lands; cooperation (REPEALED) 
12 §1104. Destruction of diseased trees and shrubs; reimbursement for plants not infected (REPEALED) 
12 §1105. State Nursery Inspector; authority (REPEALED) 
12 §1106. Shipment prohibited (REPEALED) 

Subchapter 5: PEST CONTROL COMPACT

12 §1111. Pest Control Compact (REPEALED) 
12 §1112. Findings - Article I (REPEALED) 
12 §1113. Definitions - Article II (REPEALED) 
12 §1114. The insurance fund - Article III (REPEALED) 
12 §1115. The insurance fund, internal operations and management - Article IV (REPEALED) 
12 §1116. Compact and insurance fund administration - Article V (REPEALED) 
12 §1117. Assistance and reimbursement - Article VI (REPEALED) 
12 §1118. Advisory and technical committees - Article VII (REPEALED) 
12 §1119. Relations with nonparty jurisdictions - Article VIII (REPEALED) 
12 §1120. Finance - Article IX (REPEALED) 
12 §1121. Entry into force and withdrawal - Article X (REPEALED) 
12 §1122. Construction and severability - Article XI (REPEALED) 
12 §1123. Cooperation (REPEALED) 
12 §1124. Bylaws filed (REPEALED) 
12 §1125. Compact administrator (REPEALED) 
12 §1126. Request (REPEALED) 
12 §1127. Appropriations (REPEALED) 
12 §1128. Definition (REPEALED) 

Subchapter 6: SHADE TREE PLANTING AND GENERAL CARE

12 §1131. Purpose (REPEALED) 
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