Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §8883 PDF
  • §8883 MS-Word
  • Statute Search
  • Ch. 805 Contents
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§8882
Title 12: CONSERVATION
Part 11: FORESTRY
Chapter 805: COOPERATIVE FORESTRY MANAGEMENT
Subchapter 5: FOREST LANDOWNER AND WOOD PROCESSOR REPORTING REQUIREMENTS
§8883-A

§8883. Notification

(REPEALED)
SECTION HISTORY
PL 1989, c. 555, §12 (NEW). PL 1989, c. 600, §B11 (AMD). PL 1997, c. 648, §§4-6 (AMD). PL 1999, c. 361, §§4-7 (AMD). PL 2001, c. 603, §2 (AMD). PL 2003, c. 345, §1 (AMD). PL 2003, c. 452, §F43 (RP). PL 2003, c. 452, §X2 (AFF).
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