Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §1504 PDF
  • §1504 MS-Word
  • Statute Search
  • Ch. 21 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§1503-A
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 21: FUNERAL DIRECTORS AND EMBALMERS
Subchapter 3: LICENSES
§1505

§1504. Fees; expiration and renewal of licenses

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 chapter in amounts that are reasonable and necessary for their respective purposes, except that the fee for any one purpose may not exceed $300 annually. Rules adopted pursuant to this section are routine technical rules pursuant to Title 5, chapter 375, subchapter 2‑A.   [PL 2007, c. 402, Pt. J, §12 (AMD); PL 2011, c. 286, Pt. B, §5 (REV).]
1.  License renewal.  All licenses issued by the board expire February 1st annually or such other time as the Commissioner of Professional and Financial Regulation may designate. Any person holding a license under this law may have the license renewed by making and filing an application with the board and upon payment of the renewal fee as set under this section.  
A. [PL 1999, c. 685, §1 (RP).]
B. [PL 1999, c. 685, §1 (RP).]
C. [PL 1999, c. 685, §1 (RP).]
D. [PL 1999, c. 685, §1 (RP).]
E. [PL 1999, c. 685, §1 (RP).]
F. [PL 1999, c. 685, §1 (RP).]
[PL 2007, c. 402, Pt. J, §12 (AMD).]
2.  Late renewal.  A license may be renewed up to 90 days after the date of its expiration upon payment of a late fee in addition to the renewal fee. Any person who submits an application for renewal more than 90 days after the license expiration date is subject to all requirements governing new applicants under this chapter, except that the board may in its discretion, giving due consideration to the protection of the public, waive examination if the renewal application is received, together with the late fee and renewal fee as set under this section, within 2 years from the date of the expiration.  
[PL 2007, c. 402, Pt. J, §12 (AMD).]
SECTION HISTORY
PL 1965, c. 360, §3 (RPR). PL 1967, c. 253, §10 (RPR). PL 1969, c. 285, §5 (AMD). PL 1981, c. 328, §§1-4 (AMD). PL 1983, c. 413, §63 (RPR). PL 1983, c. 553, §34 (AMD). PL 1983, c. 816, §A33 (AMD). PL 1989, c. 450, §24 (RPR). PL 1999, c. 685, §1 (AMD). PL 2007, c. 402, Pt. J, §12 (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