Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 807 PDF
  • Ch. 807 MS-Word
  • Statute Search
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 12, Chapter 807: FOREST FIRE CONTROL

Subchapter 1: GENERAL PROVISIONS

12 §8901. Forest rangers 
12 §8902. Forest fire wardens 
12 §8903. General deputy wardens 
12 §8904. Coordinating protective agencies 
12 §8905. Chain of command 
12 §8906. Other authority 
12 §8907. Forest service citation form 
12 §8908. Aerial Fire Suppression Fund 

Subchapter 2: FIRE PREVENTION EMERGENCY

12 §9001. Proclamation by Governor 
12 §9001-A. Definitions 
12 §9001-B. Exemptions 
12 §9002. Posting and publishing 
12 §9003. Repeal; amend 
12 §9004. Penalty 

Subchapter 3: LOCAL CONTROL

12 §9201. Responsibility for control of forest fires 
12 §9202. Right to call and employ assistance 
12 §9203. Compensation 
12 §9204. Payment of costs 
12 §9205. Payment of costs beyond 1/4 of 1% of state valuation 
12 §9205-A. Payment of costs in the unorganized territory 
12 §9206. Reports and payrolls 

Subchapter 4: REGULATION OF OPEN BURNING

Article 1: DUMPS

12 §9301. Hazard clearance 
12 §9302. Closing 
12 §9303. Deposits on other's land forbidden 
12 §9304. Loss of state reimbursement 

Article 2: OUT-OF-DOOR FIRES

12 §9321. Criteria for allowable burning 
12 §9321-A. Possession and production of permit required; violation 
12 §9321-B. Definitions 
12 §9322. Permits in the unorganized territory 
12 §9323. Slash and brush permits 
12 §9324. Prohibited acts 
12 §9325. Open burning 
12 §9326. Electronic issuance of permits 
12 §9327. Private party burn permit software 

Article 3: DISPOSAL OF SLASH

12 §9331. Slash defined 
12 §9332. Disposal along highways 
12 §9333. Disposal along railroads and utility lines 
12 §9334. Removal of slash along land bordering on another 
12 §9335. Removal of slash by dwelling houses 
12 §9336. Manner of 
12 §9337. Primary processors 
12 §9338. Prohibition 

Article 4: PUBLIC CAMPSITES

12 §9341. Establishment (REPEALED) 
12 §9342. Seasonal use only 

Subchapter 5: RAILROADS

12 §9401. Patrol along tracks 
12 §9402. Report of fires 
12 §9403. Expense of fire patrol paid by railroad 
12 §9404. Liability of railroad not affected 
12 §9405. Removal of inflammable material (REPEALED) 
12 §9405-A. Railroad right-of-way; director may order flammable materials removed 
12 §9406. Devices to prevent fires 

Subchapter 6: FIRE PREVENTION PRACTICES

12 §9601. Spark arrester 
12 §9601-A. Prohibition on sale of equipment without spark arresters 
12 §9602. Obstruction of discontinued woods roads prohibited 

Subchapter 7: FOREST FIRE ADVISORY COUNCIL

12 §9621. Forest Fire Advisory Council (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