Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 22 PDF
  • Ch. 22 MS-Word
  • Statute Search
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 32, Chapter 22: AMERICAN SIGN LANGUAGE INTERPRETERS
32 §1521. Definitions 
32 §1522. Director; powers and duties 
32 §1523. Privileged communication 
32 §1524. Requirements for licensure; limited interpreter and limited transliterator (REPEALED) 
32 §1524-A. Requirements for licensure; limited deaf interpreter (REPEALED) 
32 §1524-B. Requirements for licensure; certified interpreter and certified deaf interpreter 
32 §1524-C. Requirements for licensure; conditional interpreter and conditional deaf interpreter 
32 §1525. License required 
32 §1525-A. Exemptions to licensure 
32 §1525-B. Licensure by endorsement 
32 §1526. Temporary registration (REPEALED) 
32 §1527. Fees 
32 §1528. Renewal 
32 §1528-A. Continuing education 
32 §1529. Violations 
32 §1530. Denial or refusal to renew license; disciplinary action 
32 §1531. Disclosure (REPEALED) 
32 §1532. Conversion of registrants to limited licensees (REPEALED) 
32 §1533. Telehealth services 
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