Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 747 PDF
  • Ch. 747 MS-Word
  • Statute Search
  • Title 7 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 7, Chapter 747: NUTRIENT MANAGEMENT ACT
7 §4201. Definitions 
7 §4202. Duties of the commissioner 
7 §4203. Nutrient Management Review Board 
7 §4204. Nutrient management plan 
7 §4205. Livestock operations permit 
7 §4206. Rulemaking (REPEALED) 
7 §4207. Winter spreading of manure prohibited 
7 §4208. Nutrient Management Fund 
7 §4209. Penalties (REPEALED) 
7 §4210. Revocation of certification 
7 §4211. Revocation of livestock operations permit 
7 §4212. Moratorium on swine feeding operation (REPEALED) 
7 §4213. Annual report; Department of Agriculture, Conservation and Forestry (REPEALED) 
7 §4214. Nutrient management plans for fish hatcheries 
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