Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §8904 PDF
  • §8904 MS-Word
  • Statute Search
  • Ch. 807 Contents
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§8903
Title 12: CONSERVATION
Part 11: FORESTRY
Chapter 807: FOREST FIRE CONTROL
Subchapter 1: GENERAL PROVISIONS
§8905

§8904. Coordinating protective agencies

The director shall formulate emergency plans of action to establish staffing pools, equipment reserves, facilities for feeding, transportation and communication on forest fires. In preparing the plan, other agencies and organizations having needed facilities should be contacted, such as fire chiefs, emergency management units, the American Red Cross, sheriffs, the American Legion, the State Police, the Maine National Guard, the Department of Transportation, the Department of Inland Fisheries and Wildlife, the State Grange, colleges, the Civil Air Patrol and any other protective group as determined by the director. Whenever or wherever a major forest fire occurs or threatens, the bureau is the coordinating agency until the Governor declares an emergency.   [PL 2013, c. 462, §1 (AMD).]
1.  Confidentiality.  Emergency plans of action that contain any of the following information are confidential and exempt from public records requirements pursuant to Title 1, chapter 13:  
A. Personal contact information;   [PL 2025, c. 72, §1 (NEW).]
B. Information related to gaining access to gates, locks or roads;   [PL 2025, c. 72, §1 (NEW).]
C. Proprietary information of a landowner; or   [PL 2025, c. 72, §1 (NEW).]
D. Emergency response information acquired by the director through forest fire preparedness and planning activities.   [PL 2025, c. 72, §1 (NEW).]
[PL 2025, c. 72, §1 (NEW).]
2.  Disclosure of confidential information.  The director may disclose information that is considered confidential under subsection 1 to another state agency for the purposes of emergency incident response and planning.  
[PL 2025, c. 72, §2 (NEW).]
SECTION HISTORY
PL 1979, c. 545, §3 (NEW). PL 2011, c. 657, Pt. W, §7 (REV). PL 2013, c. 405, Pt. A, §23 (REV). PL 2013, c. 462, §1 (AMD). PL 2025, c. 72, §§1, 2 (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 10/20/2025 14:32:56.
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