Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §13197 PDF
  • §13197 MS-Word
  • Statute Search
  • Ch. 114 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§13196
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 114: REAL ESTATE BROKERAGE LICENSE ACT
Subchapter 4: BROKERS, ASSOCIATE BROKERS, SALES AGENTS AND TIMESHARE AGENTS
§13198

§13197. Continuing education

1.  Requirement.  As a prerequisite to renewal of a license, applicants must complete 21 clock hours of continuing education within 2 years prior to the date of application in programs or courses approved by the commission. This requirement does not apply to agency and company licenses.  
[PL 2005, c. 378, §8 (AMD); PL 2005, c. 378, §29 (AFF).]
2.  Program approval.  Each application for approval of a continuing education program must be submitted according to the guidelines prescribed by the commission, together with the fee as set under section 13007. The fee is retained whether or not the application is approved, except that the commission may waive the application fee for any program or course for the purpose of promoting the intent of this section and that meets the standards prescribed by rule.  
[PL 2007, c. 402, Pt. BB, §26 (AMD).]
3.  Core requirement.  The commission may establish a core educational requirement for each license type, not to exceed 6 clock hours, in which case the remaining requirement shall be fulfilled from elective programs approved by the commission.  
[PL 1987, c. 395, Pt. A, §212 (NEW).]
4.  Voluntary certification program.  The commission may establish a program for recognizing real estate brokers who have advanced education, training and experience in a specialized discipline related to the field of real estate. Standards to be met in order to be certified shall be prescribed by rules adopted by the commission, subject to the Maine Administrative Procedure Act, Title 5, chapter 375.  
[PL 1987, c. 395, Pt. A, §212 (NEW).]
SECTION HISTORY
PL 1987, c. 395, §A212 (NEW). PL 1999, c. 129, §11 (AMD). PL 1999, c. 129, §16 (AFF). PL 2005, c. 378, §8 (AMD). PL 2005, c. 378, §29 (AFF). PL 2007, c. 402, Pt. BB, §26 (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