Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §12526 PDF
  • §12526 MS-Word
  • Statute Search
  • Ch. 113-B Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§12525-A
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 113-B: COMPLEMENTARY HEALTH CARE PROVIDERS
Subchapter 3: NATUROPATHIC MEDICINE LICENSING REQUIREMENTS AND SCOPE OF PRACTICE
§12531

§12526. Fees, renewals and continuing education

1.  Fees.  The Director of the Office of Professional and Occupational Regulation within the Department of Professional and Financial Regulation may establish by rule fees for purposes authorized under this subchapter in amounts that are reasonable and necessary for their respective purposes, except that the fee for any application may not exceed $200, the fee for initial and renewal licensure may not exceed $675 annually and the fee for initial and renewal specialty certification may not exceed $50 annually. Rules adopted pursuant to this subsection are routine technical rules pursuant to Title 5, chapter 375, subchapter 2‑A.  
[PL 2003, c. 666, §9 (RPR); PL 2011, c. 286, Pt. B, §5 (REV).]
2.  Renewal.  A license to practice naturopathic medicine and a specialty certification must be renewed annually and be accompanied by the required renewal fee established in subsection 1.  
[PL 2003, c. 666, §10 (AMD).]
3.  Continuing education.  When renewing a license, a naturopathic doctor must certify to successful completion of continuing education. The minimum continuing education requirement for license renewal is 25 hours annually, at least 7 hours of which must be in pharmacology. Naturopathic doctors who possess a certification in naturopathic acupuncture must complete an additional 15 hours of board-approved continuing education annually, specific to that specialty. The board may further define and implement these continuing education requirements through rulemaking.  
[PL 2007, c. 402, Pt. AA, §10 (AMD).]
SECTION HISTORY
PL 1995, c. 671, §13 (NEW). PL 1999, c. 257, §7 (AMD). PL 2003, c. 666, §§9,10 (AMD). PL 2007, c. 402, Pt. AA, §10 (AMD). PL 2011, c. 286, Pt. B, §5 (REV).
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