Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 2-B PDF
  • Ch. 2-B MS-Word
  • Statute Search
  • Title 7 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 7, Chapter 2-B: REGISTRATION OF FARMLAND
7 §51. Purpose 
7 §52. Definitions 
7 §53-A. Eligibility 
7 §53-B. Registration in 1990 and 1991 
7 §53-C. Registration contents and purpose 
7 §53-D. Notice of registration 
7 §53-E. Withdrawal 
7 §53-F. Municipal registry (REPEALED) 
7 §53-G. Fees (REPEALED) 
7 §53-H. Forms 
7 §53-I. Registration and renewal on or after July 1, 2012 
7 §54. Proceedings 
7 §55. Disclosure required (REPEALED) 
7 §56. Prohibited acts 
7 §57. Variance 
7 §58. Enforcement and penalties 
7 §59. Other laws not affected 
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