§210. Definitions As used in this chapter, unless the context otherwise indicates, the following terms have the following meanings. [PL 2007, c. 402, Pt. F, §1 (NEW).] 1. Board. “Board” means the Maine State Board for Licensure of Architects, Landscape Architects and Interior Designers. [PL 2007, c. 402, Pt. F, §1 (NEW).] 2. […]
§211. Membership; term The Maine State Board for Licensure of Architects, Landscape Architects and Interior Designers, established by Title 5, section 12004‑A, subsection 4, shall administer this chapter. The board consists of 9 members appointed by the Governor: Five must be licensed and practicing architects, one of whom may be a professor of architecture; one […]
§212. Qualifications for members Each member of the board must be a resident of this State and in the case of architect, landscape architect or interior designer members must be currently licensed or certified by the State and have engaged in the independent practice of architecture, landscape architecture or interior design in the State for […]
§213-A. Compensation (REPEALED) SECTION HISTORY PL 1983, c. 413, §5 (NEW). PL 1983, c. 812, §193 (RPR). PL 1991, c. 396, §§6,7 (AMD). PL 1995, c. 397, §21 (RP).
§213. 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, […]
§214. Powers and duties The board shall administer, coordinate and enforce this chapter and have the following powers and duties in addition to those otherwise set forth in this chapter. [PL 1983, c. 214, §6 (RPR).] 1. Rules. The board may, in accordance with the Maine Administrative Procedure Act, Title 5, chapter 375, subchapter […]
§215. Removal of member; vacancies (REPEALED) SECTION HISTORY PL 1977, c. 463, §3 (NEW). PL 1977, c. 564, §118H (RPR). PL 1983, c. 413, §7 (RP).
§216. Records (REPEALED) SECTION HISTORY PL 1977, c. 463, §3 (NEW). PL 1983, c. 413, §8 (RPR). PL 1987, c. 395, §A111 (AMD). PL 1991, c. 396, §8 (AMD). PL 1993, c. 389, §9 (AMD). PL 2007, c. 402, Pt. F, §7 (RP).
§217-A. Liaison; limitations (REPEALED) SECTION HISTORY PL 1977, c. 604, §8 (NEW). PL 1983, c. 758, §2 (AMD). PL 1991, c. 396, §9 (RP).
§217-B. Budget (REPEALED) SECTION HISTORY PL 1977, c. 604, §8 (NEW). PL 1983, c. 553, §46 (AMD). PL 1983, c. 758, §3 (AMD). PL 1987, c. 395, §A113 (AMD). PL 1995, c. 397, §23 (RP).
§217-C. Employees (REPEALED) SECTION HISTORY PL 1991, c. 396, §10 (NEW). PL 1995, c. 397, §24 (RP).
§217. Reports (REPEALED) SECTION HISTORY PL 1977, c. 463, §3 (NEW). PL 1977, c. 604, §7 (AMD). PL 1987, c. 395, §A112 (AMD). PL 2007, c. 402, Pt. F, §8 (RP).
§218. Denial or refusal to renew license; disciplinary action The board may deny a license, refuse to renew a license or impose the disciplinary sanctions authorized by Title 10, section 8003, subsection 5‑A for any of the reasons enumerated in Title 10, section 8003, subsection 5‑A, paragraph A. [PL 2007, c. 402, Pt. F, […]