Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 353 PDF
  • Ch. 353 MS-Word
  • Statute Search
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 5, Chapter 353: LAND FOR MAINE'S FUTURE
5 §6200. Findings 
5 §6201. Definitions 
5 §6202. Land for Maine's Future Board 
5 §6203. Land for Maine's Future Fund (REPEALED) 
5 §6203-A. Public Access to Maine Waters Fund 
5 §6203-B. Maine Working Waterfront Access Protection Fund 
5 §6203-C. Maine Working Farmland Access and Protection Fund 
5 §6203-D. Land for Maine's Future Trust Fund 
5 §6203-E. Conservation and Recreation Fund 
5 §6203-F. Conservation Land Management Fund 
5 §6204. Board composition 
5 §6205. Board meetings; rules and administrative proceedings 
5 §6206. Board responsibilities 
5 §6206-A. Nominations 
5 §6207. Acquisition criteria 
5 §6207-A. Use of eminent domain 
5 §6208. Municipal approval 
5 §6208-A. Unorganized territory; county approval 
5 §6209. Ownership; title; management 
5 §6210. Data sharing 
5 §6211. Land for Maine's Future Board-sponsored credit card 
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