Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §13852 PDF
  • §13852 MS-Word
  • Statute Search
  • Ch. 119 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§13851
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 119: COUNSELING PROFESSIONALS
§13853

§13852. Board of Counseling Professionals Licensure; establishment; compensation

1.  Establishment.  The Board of Counseling Professionals Licensure within the department as established by Title 5, section 12004‑A, subsection 9‑C, shall carry out the purposes of this chapter.  
[PL 2007, c. 402, Pt. EE, §2 (AMD).]
2.  Members.  The board consists of 8 members, 7 of them appointed by the Governor. Each member must be a resident of this State. Six members must be licensed clinical counseling professionals under this chapter, 4 of whom must be clinical professional counselors, one of whom must be a marriage and family therapist and one of whom must be a pastoral counselor. Each counselor member must have been, for at least 5 years immediately preceding appointment, actively engaged as a practitioner, educator or researcher. One member must be a public member as defined in Title 5, section 12004‑A and may not be currently practicing counseling or receiving compensation for counseling services. One member, appointed by the Chancellor of the University of Maine System, must be a member of the university faculty involved in the training of counselors.  
[PL 2007, c. 621, §14 (AMD).]
3.  Officers. 
[PL 2007, c. 402, Pt. EE, §2 (RP).]
4.  Terms of office.  Appointments are for terms of 3 years each. Appointments of members must comply with Title 10, section 8009.  
[PL 2007, c. 402, Pt. EE, §2 (AMD).]
5.  Removal.  The Governor may remove any member of the board for cause and the reason for the termination of each appointment must be communicated to each member so terminated. The appointment of any member of the board must be terminated if a member is absent for 6 consecutive board meetings without good and just cause that is communicated to the chair.  
[PL 1989, c. 465, §3 (NEW); PL 1989, c. 895, §4 (AMD).]
6.  Compensation. 
[PL 1995, c. 397, §113 (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, §25 (AMD).]
SECTION HISTORY
PL 1989, c. 465, §3 (NEW). PL 1989, c. 549, §§1,3 (NEW). PL 1989, c. 878, §A101 (RP). PL 1989, c. 895, §§1,22 (AFF). PL 1989, c. 895, §§4,21 (AMD). PL 1991, c. 263, §2 (AMD). PL 1991, c. 263, §§5,6 (AFF). PL 1993, c. 600, §A273 (AMD). PL 1995, c. 397, §113 (AMD). PL 1999, c. 687, §§E10-13 (AMD). PL 1999, c. 790, §B4 (AMD). PL 2007, c. 402, Pt. EE, §2 (AMD). PL 2007, c. 621, §§14, 15 (AMD). PL 2009, c. 112, Pt. A, §19 (AMD). PL 2013, c. 246, Pt. B, §25 (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