Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §11157 PDF
  • §11157 MS-Word
  • Statute Search
  • Ch. 915 Contents
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§11156
Title 12: CONSERVATION
Part 13: INLAND FISHERIES AND WILDLIFE
Subpart 4: FISH AND WILDLIFE
Chapter 915: HUNTING: SEASONS, REQUIREMENTS AND RESTRICTIONS
Subchapter 3: HUNTING PERMIT REQUIREMENTS AND FEES
§11158

§11157. Migratory waterfowl permit

1.  Permit required.  Except as otherwise authorized pursuant to this Part, a person may not hunt migratory waterfowl unless that person has a valid permit issued pursuant to this section. Each day a person violates this subsection that person commits a Class E crime for which a minimum fine of $50 and an amount equal to twice the applicable license fee must be imposed.  
[PL 2003, c. 414, Pt. A, §2 (NEW); PL 2003, c. 614, §9 (AFF).]
2.  Issuance of permit.  The commissioner or the commissioner's authorized agent shall issue a migratory waterfowl hunting permit to an applicant 16 years of age or older permitting the applicant to hunt or possess migratory waterfowl. A person under 16 years of age may, without a permit, hunt or possess migratory waterfowl in accordance with this Part.  
Beginning January 1, 2016, for those persons who obtain a junior hunting license and turn 16 years of age during the same calendar year, the migratory waterfowl hunting permit is included even after the person has turned 16 years of age as long as that person is hunting on that person's valid junior hunting license and not longer than the remainder of the calendar year for which the license is issued.  
[PL 2015, c. 281, Pt. D, §4 (AMD).]
3.  Fee.  The fee for a migratory waterfowl hunting permit is $7.50, 25¢ of which must be retained by the agent.  
[PL 2005, c. 12, Pt. III, §16 (AMD).]
4.  Expiration date.  Migratory waterfowl hunting permits expire on December 31st of the year issued.  
A.   [PL 2003, c. 614, §9 (AFF); PL 2003, c. 655, Pt. B, §132 (RP); PL 2003, c. 655, Pt. B, §422 (AFF).]
B.   [PL 2003, c. 614, §9 (AFF); PL 2003, c. 655, Pt. B, §132 (RP); PL 2003, c. 655, Pt. B, §422 (AFF).]
[PL 2003, c. 614, §9 (AFF); PL 2003, c. 655, Pt. B, §132 (RPR); PL 2003, c. 655, Pt. B, §422 (AFF).]
SECTION HISTORY
PL 2003, c. 414, §A2 (NEW). PL 2003, c. 414, §D7 (AFF). PL 2003, c. 614, §9 (AFF). PL 2003, c. 655, §B132 (AMD). PL 2003, c. 655, §B422 (AFF). PL 2005, c. 12, §III16 (AMD). PL 2015, c. 281, Pt. D, §4 (AMD).
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