Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 803 PDF
  • Ch. 803 MS-Word
  • Statute Search
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 12, Chapter 803: FOREST HEALTH AND MONITORING

Subchapter 1: GENERAL PROVISIONS

12 §8101. Forest Health and Monitoring program 

Subchapter 2: DETECTION; TECHNICAL ASSISTANCE

12 §8201. Detection 
12 §8202. Information and recommendations 

Subchapter 3: SUPPRESSION ACTIVITIES

12 §8301. Emergencies 
12 §8302. Locally requested control work 
12 §8303. Declared a public nuisance (REPEALED) 
12 §8304. Control measures; protest 
12 §8305. Shipment prohibited 
12 §8306. Authority to quarantine and destroy pest host material 
12 §8307. Penalties 

Subchapter 3-A: BROWNTAIL MOTH CONTROL

12 §8321. Browntail moth control 

Subchapter 4: SPRUCE BUDWORM SUPPRESSION ACT

12 §8401. Short title (REPEALED) 
12 §8402. Legislative policy (REPEALED) 
12 §8403. Definitions (REPEALED) 
12 §8404. Spruce Fir Forest Protection District (REPEALED) 
12 §8405. Funding (REPEALED) 
12 §8406. Taxation (REPEALED) 
12 §8407. Designated spray areas (REPEALED) 
12 §8407-A. Settlement corridors (REPEALED) 
12 §8408. Automatic withdrawals (REPEALED) 
12 §8409. Silvicultural treatment designation (REPEALED) 
12 §8410. General conditions for withdrawals (REPEALED) 
12 §8411. Duties and authority of the Director of the Bureau of Forestry (REPEALED) 
12 §8412. Committee on Spruce Fir Silviculture (REPEALED) 
12 §8413. Rules relating to silviculture (REPEALED) 
12 §8414. Forest Insect Manager (REPEALED) 
12 §8415. Service foresters (REPEALED) 
12 §8416. Other state and municipal agencies (REPEALED) 
12 §8417. Research (REPEALED) 
12 §8417-A. Technical programs (REPEALED) 
12 §8418. Appeals (REPEALED) 
12 §8419. Review (REPEALED) 
12 §8420. Repeal (REPEALED) 

Subchapter 4-A: MAINE SPRUCE BUDWORM MANAGEMENT ACT

12 §8421. Short title 
12 §8422. Legislative policy 
12 §8423. Definitions (REPEALED) 
12 §8423-A. Definitions 
12 §8423-B. Spruce Fir Forest Protection District (REPEALED) 
12 §8423-C. Presalvage and salvage harvesting 
12 §8424. Program planning 
12 §8425. Regulatory Jurisdiction (REPEALED) 
12 §8426. Funding (REPEALED) 
12 §8427. Taxation (REPEALED) 
12 §8428. Duties and authority of the Director of the Bureau of Forestry 
12 §8429. Forest insect manager (REPEALED) 
12 §8430. Research 
12 §8431. Effect of other laws 

Subchapter 5: PEST CONTROL COMPACT

12 §8501. Pest Control Compact (REPEALED) 
12 §8502. Findings -- Article I (REPEALED) 
12 §8503. Definitions -- Article II (REPEALED) 
12 §8504. The insurance fund -- Article III (REPEALED) 
12 §8505. The insurance fund; internal operations and management -- Article IV (REPEALED) 
12 §8506. Compact and Insurance fund administration -- Article V (REPEALED) 
12 §8507. Assistance and reimbursement -- Article VI (REPEALED) 
12 §8508. Advisory and technical committees -- Article VII (REPEALED) 
12 §8509. Relations with nonparty jurisdictions -- Article VIII (REPEALED) 
12 §8510. Finance -- Article IX (REPEALED) 
12 §8511. Entry into force and withdrawal -- Article X (REPEALED) 
12 §8512. Construction and severability -- Article XI (REPEALED) 
12 §8513. Cooperation (REPEALED) 
12 §8514. Bylaws filed (REPEALED) 
12 §8515. Compact administrator (REPEALED) 
12 §8516. Request (REPEALED) 
12 §8517. Appropriations (REPEALED) 
12 §8518. Definition (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