Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 605 PDF
  • Ch. 605 MS-Word
  • Statute Search
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 12, Chapter 605: GENERAL DEPARTMENT ACTIVITIES

Subchapter 1: GENERAL ACTIVITIES

12 §6051. General department activities 
12 §6052. Specific department activities 
12 §6053. General penalty 

Subchapter 2: LEASES AND SPECIAL LICENSES

12 §6071. Importing of certain marine organisms 
12 §6071-A. Definitions 
12 §6072. Research and aquaculture leases 
12 §6072-A. Limited-purpose lease for commercial or scientific research 
12 §6072-B. Emergency aquaculture lease for shellfish 
12 §6072-C. Limited-purpose aquaculture license 
12 §6072-D. Aquaculture Management Fund 
12 §6073. Exclusivity; prohibition or interference 
12 §6073-A. Season and minimum size exemption; aquaculture 
12 §6073-B. Harvester license exemption; aquaculture 
12 §6073-C. Harvester license exemption; scallop aquaculture (REALLOCATED FROM TITLE 12, SECTION 6073-B) 
12 §6073-D. Season and size exemption 
12 §6074. Special license 
12 §6074-A. Spat collection license 
12 §6075. Pathology program 
12 §6076. Marine Shellfish Toxins Monitoring Program 
12 §6077. Aquaculture monitoring program 
12 §6078. Salmon Aquaculture Monitoring, Research and Development Fund (REPEALED) 
12 §6078-A. Aquaculture Monitoring, Research and Development Fund (REPEALED) 
12 §6079. Aquacultural use of antibiotics; notice (REPEALED) 
12 §6080. Aquaculture Advisory Council 
12 §6081. Aquaculture Research Fund 
12 §6082. Confidentiality provisions for aquaculture information from other jurisdictions 
12 §6083. Lease option 
12 §6084. Nonpayment of aquaculture lease fees 
12 §6085. Marine organism aquaculture license 
12 §6085-A. Land-based aquaculture; reporting (REPEALED) 
12 §6086. Abandoned aquaculture equipment and stock 
12 §6087. Seaweed Fisheries Advisory Council 
12 §6088. Municipal fees 

Subchapter 3: INSPECTION AND QUALITY CONTROL

12 §6101. Voluntary fish products inspection program 
12 §6102. Mandatory quality control program 
12 §6103. Implementation of fishery product or shellfish inspection programs 

Subchapter 3-A: SURIMI OR SURIMI PRODUCTS

12 §6111. Definitions 
12 §6112. Labeling of food products containing surimi 
12 §6113. Serving food containing surimi 
12 §6114. Violation; enforcement 

Subchapter 4: FISHWAYS

12 §6121. Fishways in existing dams or artificial obstructions 
12 §6122. Construction of new dams or other artificial obstructions 
12 §6123. Obstructing fishways 
12 §6124. Violations; penalty 
12 §6125. Rules 

Subchapter 5: MISCELLANEOUS ACTIVITIES

12 §6131. River herring fishing rights 
12 §6132. Natural Fish Die-off Clean-up Program 
12 §6133. Inspection of documents and watercraft 
12 §6134. River herring passage; fishways on the St. Croix River 
12 §6135. Maine Groundfish Fund 
12 §6136. Maine Coast Environmental Trust Fund 
12 §6137. Atlantic Salmon Commission (REPEALED) 
12 §6138. Members; appointment; composition; term; compensation; meetings (REPEALED) 
12 §6139. Sea Run Fisheries and Habitat Advisory Council (REPEALED) 
12 §6140. Atlantic salmon license 
12 §6140-A. Atlantic salmon; method of fishing; season 
12 §6140-B. Unlawful fishing, possession or sale of Atlantic salmon 
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