Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §4907 PDF
  • §4907 MS-Word
  • Statute Search
  • Ch. 73 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§4906-A
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 73: GEOLOGISTS AND SOIL SCIENTISTS
Subchapter 1: GENERAL PROVISIONS
§4908

§4907. Board

The State Board of Licensure for Geologists and Soil Scientists as established by Title 5, section 12004‑A, subsection 19 shall administer this chapter. The board consists of 7 members, 5 of whom are appointed by the Governor from the following categories: One academic geologist; one independent consultant or salaried geologist; one independent consultant or salaried soil scientist; one other soil scientist; and a public member as defined in Title 5, section 12004‑A. The 4 geologist and soil scientist members appointed by the Governor must be licensed under this chapter. The 6th and 7th members are the State Soil Scientist employed in State Government, ex officio, and the State Geologist or the State Geologist's designee, who must be a geologist employed in State Government, ex officio. No person, except the public member, is eligible for appointment to the board unless licensed under this chapter.   [PL 2019, c. 285, §9 (AMD).]
1.  Qualifications.  Each member of the board must have been a resident of this State for at least 5 years immediately preceding the appointment.  
[PL 2007, c. 402, Pt. S, §5 (AMD).]
2.  Term.  Appointments are for 5-year terms. Appointments of members must comply with Title 10, section 8009. A board member may be removed for cause by the Governor.  
[PL 2007, c. 402, Pt. S, §5 (AMD).]
3.  Compensation. 
[PL 1995, c. 397, §65 (RP).]
4.  Meetings; chair.  The board shall meet at least once a year to conduct its business and to elect a chair. Additional meetings must be held as necessary to conduct the business of the board and may be convened at the call of the chair or a majority of the board members.  
[PL 2013, c. 246, Pt. B, §14 (AMD).]
5.  Hearings. 
[PL 2007, c. 402, Pt. S, §5 (RP).]
6.  Contracts. 
[PL 1995, c. 397, §66 (RP).]
SECTION HISTORY
PL 1973, c. 558, §1 (NEW). PL 1975, c. 760, §§8-10 (AMD). PL 1975, c. 771, §§370,371 (AMD). PL 1977, c. 78, §§188,189 (AMD). PL 1979, c. 300, §§1,2 (AMD). PL 1983, c. 413, §§173-177 (AMD). PL 1983, c. 553, §46 (AMD). PL 1983, c. 812, §§243,244 (AMD). PL 1987, c. 395, §A175 (AMD). PL 1989, c. 503, §B145 (AMD). PL 1993, c. 600, §A252 (AMD). PL 1995, c. 397, §§65,66 (AMD). PL 2007, c. 402, Pt. S, §5 (AMD). PL 2013, c. 246, Pt. B, §14 (AMD). PL 2019, c. 285, §9 (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 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