LD 216
pg. 1
LD 216 Title Page An Act To Make Revisions to the Laws Governing Agriculture Page 2 of 2
Download Bill Text
LR 275
Item 1

 
Be it enacted by the People of the State of Maine as follows:

 
PART A

 
Sec. A-1. 7 MRSA §301, as enacted by PL 1983, c. 532, §2, is
repealed.

 
Sec. A-2. 7 MRSA §331, as enacted by PL 1987, c. 435, §3, is
repealed.

 
Sec. A-3. 7 MRSA §431, as enacted by PL 1983, c. 563, §2, is
repealed.

 
Sec. A-4. 7 MRSA §603, as enacted by PL 1975, c. 382, §3, is
repealed.

 
Sec. A-5. 7 MRSA §971, as enacted by PL 1981, c. 513, §7, is
repealed.

 
Sec. A-6. 7 MRSA §1031, as amended by PL 1987, c. 99, §1, is
repealed.

 
PART B

 
Sec. B-1. 7 MRSA §17, first ¶, as enacted by PL 1973, c. 541, is
amended to read:

 
In addition to duties expressly authorized in this Title, the
commissioner may, upon complaint or for other reasonable cause,
investigate any farm operation, method or practice with respect
to animal waste within the watersheds of bodies of water as
designated in the Department of Environmental Protection's report
known as the "State Continuing Planning Process" pursuant to
Title III, section 303(e) or the Federal Water Pollution Control
Act, Amendments of 1972 in order to determine whether such
operation, method or practice may have an adverse effect upon
waters of the State as defined in Title 38, section 361-A,
subsection 7.

 
Sec. B-2. 7 MRSA §4204, sub-§1-A, ¶D, as enacted by PL 2003, c. 452,
Pt. B, §25 and affected by Pt. X, §2, is repealed.

 
SUMMARY

 
This bill makes several changes to the law that were
identified as necessary during the preliminary work on the
recodification of the Maine Revised Statutes, Title 7.


LD 216 Title Page Top of Page Page 2 of 2