State seal - Maine Secretary of State

HomeRulemakingI Am Looking For An Agency’s Rules → Department of Agriculture, Conservation and Forestry Rules

Department of Agriculture, Conservation and Forestry Rules

Copies of the rules of the following agency may be downloaded and viewed by clicking on the links next to each rule title. If, after clicking on a rule link, the rule does not appear on your screen, try looking in your computer’s downloads folder in case the copy of the rule was directly delivered there.

Please note that although we take due care to post the most current version of the rules here, they are not "official" copies of the rules for use in adjudicatory or evidentiary proceedings. If you need a certified copy of a rule, you may request one by contacting the APA Office.

If you are unable to download or view a rule or have questions about any of the rules posted here, you may email this office for assistance.

Agencies:

  • 01-001: Agriculture - General
  • 01-013: Maine Potato Marketing Committee (statutory authority repealed)
  • 01-015: Maine Milk Commission
  • 01-017: Maine State Harness Racing Commission
  • 01-019: Soil and Water Conservation Commission (repealed; see 01-001 Chapters 801 - 806)
  • 01-020: Maine Agricultural Bargaining Board
  • 01-026: Board of Pesticides Control
  • 01-303: Pull Events Commission
  • 01-669: Maine Forest Service
  • 01-670: Bureau of Parks and Lands
  • 01-672: Land Use Planning Commission
  • 04-056: Conservation - General (moved to 01-670)
  • 04-058: Maine Forest Service (moved to 01-669)
  • 04-059: Bureau of Parks and Lands (moved to 01-670)
  • 04-061: Land Use Planning Commission (moved to 01-672)
  • 04-063: Bureau of Public Lands (obsolete; chapters transferred to 01-670, chapters 51 - 54) and
  • Rules relocated to Agriculture from the former State Planning Office

01 001 Agriculture - General

01 013 Maine Potato Marketing Committee (statutory authority repealed)

01 015 Maine Milk Commission

01 017 State Harness Racing Commission 

01 019 Soil and Water Conservation Commission (Note: the Commission was repealed and its regulatory authority transferred to 01-001, Department of Agriculture, Food and Rural Resources, effective July 4, 1996. The rule chapters were renumbered and relocated to 01-001, Chapters 801 - 806.)

01 020 Maine Agricultural Bargaining Board 

01 026 Board of Pesticides Control 

  • Ch. 10 (Word) Definitions and Terms
  • Ch. 20 (Word) Special Provisions
  • Ch. 22 (Word) Standards for Outdoor Application of Pesticides by Powered Equipment in Order to Minimize Off-Target Deposition
  • Ch. 24 (Word) Pesticide Storage Facility Standards / Pesticide Distributors
  • Ch. 26 (Word) Standards for Pesticide Applications and Notification for All Occupied Buildings Except K-12 Schools
  • Ch. 27 (Word) Standards for Pesticide Application and Public Notification in Schools
  • Ch. 28 (Word) Notification Provisions for Outdoor Pesticide Applications
  • Ch. 29 (Word) Standards for Water Quality Protection
  • Ch. 31 (Word) Certification and Licensing Provisions / Commercial Applicators
  • Ch. 32 (Word) Certification and Licensing Provisions / Private Applicators
  • Ch. 33 (Word) Certification and Licensing Provisions / Private Applicators of General Use Pesticides
  • Ch. 34 (Word) Certification and Licensing Provisions / Dealers
  • Ch. 35 (Word) Certification and Licensing Provisions / Spray Contracting Firms
  • Ch. 36 Certification and Licensing Provisions / Monitors and Spotters for Forest Insect Aerial Spray Program (repealed)
  • Ch. 40 (Word) Maine Restricted and Limited-Use Pesticides
  • Ch. 41 (Word) Special Restrictions on Pesticide Use
  • Ch. 50 (Word) Record Keeping & Reporting Requirements
  • Ch. 51 (Word) Notice of Aerial Pesticide Applications
  • Ch. 60 (Word) Designation of Critical Pesticide Control Areas
  • Ch. 70 (Word) Adjudicatory Proceedings
  • Ch. 80 (Word) Advisory Rulings
  • Ch. 90 (Word) Complaints

01 303 Pull Events Commission 

  • Ch. 15 (Word) Rules for Superintendents and Assistant Superintendents of Pull Events

01 669 Maine Forest Service 

  • Ch. 1 (Word) White Pine Blister Rust, Quarantine on Currant and Gooseberry Bushes
  • Ch. 2 (Word) Spark Arresters
  • Ch. 4 (Word) Silvicultural Treatment Designation and New Market Withdrawal
  • Ch. 6 (Word) Railroad Right of Way Fire Prevention Plans
  • Ch. 20 (Word) Forest Regeneration and Clearcutting Standards
  • Ch. 21 (Word) Statewide Standards for Timber Harvesting and Related Activities in Shoreland Areas
  • Ch. 23 (Word) Timber Harvesting Standards to Substantially Eliminate Liquidation Harvesting
  • Ch. 24 (Word) Boundary Paint Marking Standards
  • Ch. 25 (Word) Standards for Placing Wood into Stream Channels to Enhance Cold Water Fisheries Habitat
  • Ch. 26 (Word) Forest Operations Notification Standards
  • Ch. 27 (Word) Standards for Timber Harvesting and Timber Harvesting-related Activities within Unorganized and Deorganized Areas of the State
  • Ch. 29 (Word) Fee Schedule
  • Ch. 30 (Word) Prior Approval Process and Stop Work Orders
  • Ch. 35 (Word) Browntail Moth Mitigation Fund
  • Ch. 501 (Word) Use of Fireplaces and Outdoor Grills

1 670 Bureau of Parks and Lands 

  • Ch. 1 (Word) Rules for State Parks and Historic Sites
  • Ch. 2 (Word) Rules and Regulations for the Allagash Wilderness Waterway
  • Ch. 3 (Word) Maine State Aids to Navigation System
  • Ch. 4 (Word) Rules and Regulations Governing Boating Facilities
  • Ch. 5 (Word) Rules and Regulations for Lunch and Campsites in the Penobscot Corridor Lobster Lake and Chesuncook Lake
  • Ch. 6 (Word) Designated Scenic Viewpoints of State or National Significance Located on Public Reserved Land or on a Publicly Accessible Trail Used Exclusively for Pedestrian Use for Consideration in the Permitting of Expedited Wind Energy Development
  • Ch. 7 (Word) Rules for Snowmobile Program
  • Ch. 8 (Word) Rules for Snowmobile Club Grant-in-Aid Program
  • Ch. 9 (Word) Rules for Snowmobile Capital Equipment Grant-in-Aid Program
  • Ch. 10 (Word) Rules for Snowmobile Disaster Relief Grant-in-Aid Program
  • Ch. 15 (Word) General ATV Trail Guidelines ATV Trail Program Insurance
  • Ch. 18 (Word) ATV Municipal/County Grant-In-Aid Program
  • Ch. 51 (Word) Use of "Public Lands"
  • Ch. 52 (Word) "Coastal Island Registry" Regulations
  • Ch. 53 (Word) Submerged Lands Rules
  • Ch. 54 (Word) Bear Baiting on Public Lands
  • Ch. 55 (Word) Sunken Log Salvage Rules
  • Ch. 56 (Word) Grievance Procedures for the Handicapped
  • Ch. 57 (Word) Logging and Forestry Education Grant Program
  • Ch. 160 (Word) Rules for ATV Club Trail Maintenance Grant-in-Aid Program

1 672 Land Use Planning Commission (formerly Land Use Regulation Commission) 

01 683 Land for Maine's Future

04 056 Conservation - General (transferred to 01-670) 04 058 Maine Forest Service (transferred to 01-669) 04 059 Bureau of Parks and Lands (transferred to 01-670) 04 061 Land Use Planning Commission (transferred to 01-672) 04 063 Bureau of Public Lands (obsolete; see 01-670 Chapters 51-54)

Rules relocated to Agriculture from the former State Planning Office

  • Ch. 1 (PDF) Kennebec River Resource Management Plan (.pdf)
  • Ch. 10 (Word) Grievance Procedures for the Handicapped
  • Ch. 201 (Word) Procedural Rule for Submission and Review of Zoning Ordinances
  • Ch. 203 (Word) Subdivision Ordinance Review Criteria Rule
  • Ch. 205 (Word) Procedural Rule for Submittal and Review of Municipal Growth Management Programs for a Certificate of Consistency
  • Ch. 208 (Word) Comprehensive Plan Review Criteria Rule
  • Ch. 210 (Word) Zoning Ordinance Review Criteria Rule
  • Ch. 220 (Word) Methodology for Identification of Regional Service Centers
  • Ch. 250 (Word) Methodology for Conducting a Scenic Inventory of Scenic Resources of State or National Significance Located in the State's Coastal Area