Find Laws
Find Lawyers
Free Legal Forms
USA State Laws
STATUTES
Statutes
>
Maine Laws
>
TITLE 30-A: MUNICIPALITIES AND COUNTIES (HEADING: PL 1987, c. 737, Pt. A, @2 (new))
>
Chapter 187: PLANNING AND LAND USE REGULATION
STATE STATUTES & CODES
Alabama
Alaska
Arizona
Arkansas
California
Connecticut
Delaware
District of Columbia
Florida
Georgia
Hawaii
Idaho
Illinois
Indiana
Iowa
Kansas
Kentucky
Louisiana
Maine
Maryland
Massachusetts
Michigan
Minnesota
Mississippi
Missouri
Montana
Nebraska
Nevada
New Hampshire
New Jersey
New Mexico
New York
North Carolina
North Dakota
Ohio
Oklahoma
Oregon
Pennsylvania
Rhode Island
South Carolina
South Dakota
Tennessee
Texas
Utah
Vermont
Virginia
Washington
West Virginia
Wisconsin
Wyoming
MAINE STATUTES AND CODES
Chapter 187: PLANNING AND LAND USE REGULATION
30-A §4301. Definitions
30-A §4302. Nuisances
30-A §4311. Short title (REPEALED)
30-A §4312. Statement of findings, purpose and goals
30-A §4313. Transition; savings clause (REPEALED)
30-A §4314. Transition; savings clause
30-A §4321. Growth management program established
30-A §4322. Exception
30-A §4323. Local authority for growth management
30-A §4324. Responsibility for growth management
30-A §4325. Cooperative municipal growth management activities
30-A §4326. Growth management program elements
30-A §4327. Certification; revisions (REPEALED)
30-A §4328. Transfer of development rights
30-A §4331. Evaluation process
30-A §4341. State duties (REPEALED)
30-A §4342. State planning review program (REPEALED)
30-A §4343. State review of local programs (REPEALED)
30-A §4344. State technical and financial assistance (REPEALED)
30-A §4345. Purpose; office to administer program
30-A §4346. Technical and financial assistance program
30-A §4347. Review of local programs by office (REPEALED)
30-A §4347-A. Review of programs by office
30-A §4348. Voluntary certification (REPEALED)
30-A §4349. Eligibility for other state aid, grants and assistance (REPEALED)
30-A §4349-A. State capital investments
30-A §4350. Community Preservation Advisory Committee (WHOLE SECTION TEXT EFFECTIVE UNTIL 6/1/12) (WHOLE SECTION TEXT REPEALED 6/1/12 BY T. 30-A, section 4350-A)
30-A §4350-A. Repeal date (WHOLE SECTION TEXT EFFECTIVE UNTIL 6/1/12) (WHOLE SECTION TEXT REPEALED 6/1/12 BY T. 30-A, section 4350-A)
30-A §4351. Home rule limitations
30-A §4352. Zoning ordinances
30-A §4353. Zoning adjustment
30-A §4354. Impact fees
30-A §4355. Application fees
30-A §4356. Moratoria
30-A §4357. Community living arrangements (REPEALED)
30-A §4357-A. Community living arrangements
30-A §4358. Regulation of manufactured housing
30-A §4358-A. Source water protection area
30-A §4359. State policy relating to municipal commercial landfill facilities moratoria
30-A §4360. Rate of growth ordinances
30-A §4361. Coordination of state and municipal decision making; renewable ocean energy projects
30-A §4365. Short title
30-A §4366. Definitions
30-A §4367. Preparation of comprehensive economic impact study
30-A §4368. Public hearing
30-A §4369. Land use permit approval
30-A §4370. Appeal
30-A §4371. Exemption
30-A §4372. Existing structure
30-A §4401. Definitions
30-A §4402. Exceptions
30-A §4403. Municipal review and regulation
30-A §4404. Review criteria
30-A §4405. Access to direct sunlight
30-A §4406. Enforcement; prohibited activities
30-A §4407. Revisions to existing plat or plan
30-A §4451. Training and certification for code enforcement officers
30-A §4452. Enforcement of land use laws and ordinances
30-A §4453. Certification for representation in court
30-A §4454. Municipal regulation
30-A §4455. Registration for authority to regulate
30-A §4456. Interlocal agreements
30-A §4457. Assumption of authority
Maine Forms by Issue
Maine Divorce Forms
Maine Family Forms
Maine Law
Maine State Laws
>
Maine Child Support
>
Maine Statute
Maine State
>
Maine Real Estate
Maine Tax
>
Maine State Tax
Maine Labor Laws
>
Maine Unemployment
Maine Court Map
Tips