Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §13853 PDF
  • §13853 MS-Word
  • Statute Search
  • Ch. 119 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§13852
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 119: COUNSELING PROFESSIONALS
§13854

§13853. Powers and duties of the board

The board has the following powers and duties in addition to all other powers and duties otherwise set forth in this chapter.   [PL 2007, c. 402, Pt. EE, §3 (AMD).]
1.  Standards.  The board shall administer and enforce this chapter, set forth education and examination standards and evaluate the qualifications for licensure.  
[PL 1989, c. 465, §3 (NEW).]
2.  Rules.  The board may adopt, in accordance with Title 5, chapter 375, rules necessary to carry out the purposes of this chapter.  
[PL 2007, c. 402, Pt. EE, §3 (AMD).]
3.  Complaints. 
[PL 2007, c. 402, Pt. EE, §3 (RP).]
4.  Records. 
[PL 2007, c. 402, Pt. EE, §3 (RP).]
5.  Reports. 
[PL 2007, c. 402, Pt. EE, §3 (RP).]
6.  Contracts. 
[PL 1995, c. 397, §114 (RP).]
7.  Budget. 
[PL 1995, c. 397, §114 (RP).]
8.  Register. 
[PL 2007, c. 402, Pt. EE, §3 (RP).]
9.  Employees. 
[PL 1995, c. 397, §114 (RP).]
10.  Officers.  The board shall elect from among its members officers as it determines necessary.  
[PL 2007, c. 402, Pt. EE, §3 (AMD).]
11.  Code of ethics.  The board shall adopt a code of ethics generally in keeping with standards established by the national professional associations concerned with the areas of board responsibility.  
[PL 1989, c. 465, §3 (NEW).]
12.  Hearings. 
[PL 2007, c. 402, Pt. EE, §3 (RP).]
13.  Disclosure statements.  Under this chapter all licensees and registrants are required to provide disclosure statements to clients prior to treatments. The board may adopt, by rule, a standard disclosure statement. This disclosure statement must include, but not be limited to, the name and address of the licensee or registrant, the original date and the expiration date of the license, the proposed course of treatment and financial arrangements for clients.  
 
[PL 2007, c. 402, Pt. EE, §3 (AMD).]
14.  Issue licenses.  The board shall issue licenses as necessary to implement this chapter.  
[PL 1989, c. 895, §6 (NEW); PL 1989, c. 895, §22 (AFF).]
15.  Client bill of rights.  The board shall specify the information that counselors are to include in a client bill of rights that is to be provided to all clients by all counselors.  
[PL 1989, c. 895, §6 (NEW).]
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, §§5,6,22 (AMD). PL 1991, c. 263, §§5,6 (AFF). PL 1995, c. 397, §114 (AMD). PL 2007, c. 402, Pt. EE, §3 (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