Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 73 PDF
  • Ch. 73 MS-Word
  • Statute Search
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 32, Chapter 73: GEOLOGISTS AND SOIL SCIENTISTS

Subchapter 1: GENERAL PROVISIONS

32 §4901. Title 
32 §4902. Definitions 
32 §4903. Effect of law 
32 §4904. Corporations, partnerships, associations and government agencies 
32 §4905. Application (REPEALED) 
32 §4906. Exemptions 
32 §4906-A. Subsurface wastewater disposal 
32 §4907. Board 
32 §4908. Powers and duties 
32 §4909. Qualifications 
32 §4909-A. Licensure by endorsement 
32 §4910. Expiration (REPEALED) 
32 §4911. Expiration and renewal 
32 §4912. Fees 
32 §4913. Denial or refusal to renew license; disciplinary action 
32 §4914. Reissuance of certificate (REPEALED) 
32 §4915. Enforcement (REPEALED) 
32 §4916. Use of name (REPEALED) 
32 §4917. Violation (REPEALED) 
32 §4918. Plans prepared 
32 §4919. Unlicensed practice 
32 §4920. Receipts and disbursements (REPEALED) 
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