Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §8884 PDF
  • §8884 MS-Word
  • Statute Search
  • Ch. 805 Contents
  • Title 12 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§8883-B
Title 12: CONSERVATION
Part 11: FORESTRY
Chapter 805: COOPERATIVE FORESTRY MANAGEMENT
Subchapter 5: FOREST LANDOWNER AND WOOD PROCESSOR REPORTING REQUIREMENTS
§8885

§8884. Annual wood processing reports

1.  Wood processor reports.  Owners or operators of all roundwood processing operations shall submit an annual report to the director of the bureau during the month of January for the roundwood used or processed by the operation during the preceding year. The report shall specify the amount of roundwood processed by species and county where cut from the stump.  
[PL 1989, c. 555, §12 (NEW); PL 1989, c. 600, Pt. B, §11 (AFF); PL 2011, c. 657, Pt. W, §7 (REV); PL 2013, c. 405, Pt. A, §23 (REV).]
1-A.  Reclaimed waste wood and cedar waste report. 
[PL 2013, c. 513, §1 (RP).]
2.  Imports and exports.  Persons, firms, corporations or companies selling forest products out of the State or buying forest products to bring into the State shall submit an annual report to the director of the bureau during the month of January for the forest products sold out of the State or brought into the State. The report must also identify the origin of imported forest products by state or country, the county in the State in which exported forest products were harvested and the destination of exported forest products by state or country.  
[PL 2005, c. 133, §4 (AMD); PL 2011, c. 657, Pt. W, §7 (REV); PL 2013, c. 405, Pt. A, §23 (REV).]
3.  Confidentiality.  Information collected by the bureau under this section is public except for:  
A. Volumes of forest products;   [PL 2013, c. 513, §2 (NEW).]
B. Species of forest products;   [PL 2013, c. 513, §2 (NEW).]
C. Types of forest products;   [PL 2013, c. 513, §2 (NEW).]
D. County of origin of forest products; and   [PL 2013, c. 513, §2 (NEW).]
E. Personally identifying information of forest product suppliers to roundwood processing operations and importers and exporters of forest products.   [PL 2013, c. 513, §2 (NEW).]
Summary reports that use aggregate data that do not reveal the activities of an individual person or firm are public records.  
[PL 2013, c. 513, §2 (RPR).]
4.  Failure to submit report; penalty.  Failure to submit reports pursuant to this section constitutes a civil violation for which a fine not to exceed $1,000 for each failure may be adjudged.  
[PL 2003, c. 452, Pt. F, §45 (NEW); PL 2003, c. 452, Pt. X, §2 (AFF).]
SECTION HISTORY
PL 1989, c. 555, §12 (NEW). PL 1989, c. 600, §B11 (AMD). PL 1989, c. 935, §1 (AMD). PL 1991, c. 528, §G10 (AMD). PL 1991, c. 528, §RRR (AFF). PL 1991, c. 591, §G10 (AMD). PL 1995, c. 242, §2 (AMD). PL 2003, c. 452, §F45 (AMD). PL 2003, c. 452, §X2 (AFF). PL 2005, c. 133, §4 (AMD). PL 2011, c. 657, Pt. W, §7 (REV). PL 2013, c. 405, Pt. A, §23 (REV). PL 2013, c. 513, §§1, 2 (AMD).
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 10/04/2022 15:59:12.
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