Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §9003 PDF
  • §9003 MS-Word
  • Statute Search
  • Ch. 951 Contents
  • Title 10 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§9002
Title 10: COMMERCE AND TRADE
Part 11: HOUSING
Chapter 951: MANUFACTURED HOUSING ACT
Subchapter 1: GENERAL PROVISIONS
§9004

§9003. Manufactured Housing Board

1.  Established.  The Manufactured Housing Board, established by Title 5, section 12004-A, subsection 22, consists of 9 members appointed by the Governor.  
[PL 2007, c. 402, Pt. D, §1 (AMD).]
2.  Composition of board; terms of members.  The members of the board include:  
A. [PL 1997, c. 727, Pt. C, §2 (RP).]
B. Three public members, as defined in Title 5, section 12004-A, at least one of whom lives in manufactured housing;   [PL 2007, c. 402, Pt. D, §1 (AMD).]
C. One member who is a professional engineer with demonstrated experience in construction and building technology;   [PL 1995, c. 462, Pt. A, §26 (RPR).]
D. Two members who are dealers;   [PL 2013, c. 217, Pt. B, §1 (RPR).]
E. [PL 2013, c. 217, Pt. B, §2 (RP).]
F. One member who is an owner or operator of a manufactured housing community;   [PL 2017, c. 210, Pt. B, §8 (AMD).]
G. One member who is a builder of manufactured housing; and   [PL 1995, c. 462, Pt. A, §26 (RPR).]
H. One member with a minimum of 2 years of practical experience in building code administration and enforcement and with current employment as a code enforcement officer.   [PL 1995, c. 462, Pt. A, §26 (RPR).]
The term of office of the members is 4 years. Appointment of a member must comply with section 8009. A member of the board may be removed for cause by the Governor.  
[PL 2017, c. 210, Pt. B, §8 (AMD).]
3.  Vacancies. 
[PL 1995, c. 462, Pt. A, §27 (RP).]
4.  Duties. 
[PL 2007, c. 402, Pt. D, §1 (RP).]
5.  Compensation. 
[PL 1995, c. 397, §13 (RP).]
6.  Organization. 
[PL 2007, c. 402, Pt. D, §1 (RP).]
7.  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, §1 (AMD).]
8.  Administration. 
[PL 2007, c. 402, Pt. D, §1 (RP).]
9.  Federal funds and other funding sources. 
[PL 2007, c. 402, Pt. D, §1 (RP).]
10.  Manufactured housing account. 
[PL 2007, c. 402, Pt. D, §1 (RP).]
SECTION HISTORY
PL 1977, c. 550, §1 (NEW). PL 1983, c. 553, §14 (AMD). PL 1983, c. 812, §§69,70 (AMD). PL 1987, c. 395, §§A35,A36 (AMD). PL 1989, c. 271, §§1,2 (AMD). PL 1991, c. 391, §1 (AMD). PL 1993, c. 600, §§A13,14 (AMD). PL 1993, c. 642, §10 (AMD). PL 1995, c. 397, §13 (AMD). PL 1995, c. 462, §§A26,27 (AMD). PL 1995, c. 502, §H12 (AMD). PL 1997, c. 727, §§C2,3 (AMD). PL 1999, c. 687, §F1 (AMD). PL 2007, c. 402, Pt. D, §1 (AMD). PL 2013, c. 217, Pt. B, §§1, 2 (AMD). PL 2013, c. 246, Pt. B, §1 (AMD). PL 2017, c. 210, Pt. B, §8 (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