US Lawyer Database

10 §9905. Rulemaking

§9905. Rulemaking The Secretary of State, in consultation with the Department of Professional and Financial Regulation, the Department of Economic and Community Development and the Department of Defense, Veterans and Emergency Management, Maine Emergency Management Agency, may adopt routine technical rules, as defined in Title 5, chapter 375, subchapter 2-A, to implement the provisions of […]

10 §9707. Repeal (REPEALED)

§9707. Repeal (REPEALED) SECTION HISTORY PL 2007, c. 699, §5 (NEW). PL 2009, c. 261, Pt. A, §4 (AMD). MRSA T. 10 §9707 (RP).

10 §9721. Definitions

§9721. Definitions As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings.   [PL 2007, c. 699, §6 (NEW).] 1.  Board.  “Board” means the Technical Building Codes and Standards Board established in Title 5, section 12004‑G, subsection 5‑A.   [PL 2007, c. 699, §6 (NEW).] 1-A.  Building code.  […]

10 §9722. Technical Building Codes and Standards Board

§9722. Technical Building Codes and Standards Board 1.  Establishment.  The Technical Building Codes and Standards Board, established in Title 5, section 12004‑G, subsection 5‑A and located within the Department of Public Safety, Office of the State Fire Marshal, is established to adopt, amend and maintain the Maine Uniform Building and Energy Code, to resolve conflicts […]

10 §9723. Training and certification program standards

§9723. Training and certification program standards 1.  Appoint committee; establish requirements.  The board shall appoint a 5-member training and certification committee, referred to in this section as “the committee,” to establish the training and certification requirements for municipal building officials, local code enforcement officers and 3rd-party inspectors. For purposes of this section, “3rd-party inspector” has […]