Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 903 PDF
  • Ch. 903 MS-Word
  • Statute Search
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 12, Chapter 903: DEPARTMENT OF INLAND FISHERIES AND WILDLIFE

Subchapter 1: DEPARTMENT ESTABLISHED

12 §10051. Department established 
12 §10052. Division of Licensing and Registration 
12 §10052-A. Division of Engineering 
12 §10053. Bureau of Resource Management 
12 §10054. Bureau of Warden Service 
12 §10055. Division of Planning (REPEALED) 
12 §10056. Division of Public Information and Education 

Subchapter 2: COMMISSIONER: POWERS AND DUTIES

12 §10101. Appointment 
12 §10102. Office 
12 §10103. Duties 
12 §10104. Rule-making power 
12 §10105. Other powers 
12 §10106. Fish and wildlife restoration 
12 §10107. Deer wintering areas 
12 §10107-A. Deer population goals and 5-year benchmark report (REPEALED) 
12 §10108. Programs 
12 §10109. Acquisition and disposal of land 
12 §10110. Hunting and fishing license; confidential 

Subchapter 3: ADVISORY COUNCIL, BOARDS AND COMMITTEES

12 §10151. Inland Fisheries and Wildlife Advisory Council 
12 §10152. Disabled hunter, trapper and angler advisory committee (REPEALED) 
12 §10153. Advisory Board for the Licensing of Guides 
12 §10154. Junior Maine Guides and Trip Leaders Curriculum Advisory Board (REPEALED) 
12 §10155. Advisory Board for the Licensing of Taxidermists 
12 §10156. Advisory Board for the Licensing of Whitewater Guides 
12 §10157. Landowners and Land Users Relations Advisory Board 

Subchapter 4: FINANCES

12 §10201. Power to raise revenue 
12 §10202. Department funds 
12 §10203. Collection and disposition of money 
12 §10204. Administrative costs recovered; federal and dedicated money 
12 §10205. Funding of new programs 
12 §10206. Disposition of specific revenues 

Subchapter 5: SPECIAL FUNDS

12 §10251. Lifetime License Fund; establishment; management 
12 §10252. Fish hatchery maintenance fund 
12 §10253. Maine Endangered and Nongame Wildlife Fund 
12 §10254. Maine Wildlife Park Fund 
12 §10255. Maine Environmental Trust Fund 
12 §10256. Land Management Fund 
12 §10257. Lake and River Protection Fund 
12 §10258. Snowmobile Enforcement Fund 
12 §10259. Whitewater Rafting Fund 
12 §10260. Black Bear Research and Management Fund 
12 §10261. Boat Launch Facilities Fund 
12 §10262. Warden Service Aircraft Fund 
12 §10263. Moose Research and Management Fund 
12 §10264. Maine Deer Management Fund (REALLOCATED FROM TITLE 12, SECTION 10263) 
12 §10265. Landowner Relations Fund 
12 §10266. Camp North Woods fund 
12 §10267. ATV Enforcement Fund 

Subchapter 6: MAINE OUTDOOR HERITAGE FUND

12 §10301. Definitions 
12 §10302. Fund established 
12 §10303. Purpose of fund 
12 §10304. Relation to other funding 
12 §10305. Fund availability 
12 §10306. Fund administration 
12 §10307. Expenditures from fund; distribution 
12 §10308. Maine Outdoor Heritage Fund Board 
12 §10309. Fund distribution criteria for strategic plan and grants 

Subchapter 7: ATV ENFORCEMENT GRANT AND AID PROGRAM

12 §10321. Definitions 
12 §10322. Grant and aid program established 
12 §10323. Grant expenditures; distribution 
12 §10324. ATV Enforcement Grant Review Committee 
12 §10325. Distribution criteria for grants 
12 §10326. Rules 

Subchapter 8: MAINE FISHERY INFRASTRUCTURE TAX CREDIT PROGRAM

12 §10331. Tax credit certificates (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