Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §2206 PDF
  • §2206 MS-Word
  • Statute Search
  • Ch. 31 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§2205-B
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 31: NURSES AND NURSING
Subchapter 3: REGISTERED NURSES
§2207

§2206. Renewals

The license of every registered nurse licensed under this chapter is renewable every 2 years, except as otherwise provided. At least 30 days before the date that the license expires, the board shall mail an application for renewal of license to each professional nurse who holds a valid license. The application must be mailed to the most recent address of that individual as it appears on the records of the board. That individual shall complete the renewal application and return it to the board with the renewal fee designated by the board, but not to exceed $100, before the expiration date of the license. Upon receipt of the application and fee, the board shall verify the accuracy of the application and issue to the applicant a renewal of license for a period of 2 years, expiring on the anniversary of the applicant's birth.   [PL 1993, c. 600, Pt. A, §129 (AMD).]
A registered nurse who fails to renew the license as provided may be reinstated by the board on satisfactory explanation for failure to renew the license and on payment of a reinstatement fee of $10 in addition to the current renewal fee.   [PL 1993, c. 600, Pt. A, §129 (AMD).]
An individual practicing professional nursing during the time the individual's license has lapsed is considered an illegal practitioner and is subject to the penalties provided for violations of this chapter.   [PL 1993, c. 600, Pt. A, §129 (AMD).]
An individual who is not engaged in professional nursing in the State is not required to pay a renewal fee for as long as the individual does not practice but shall notify the board of inactive status in writing. Prior to resumption of the practice of professional nursing, that individual is required to notify the board and remit a renewal fee for the current period.   [PL 1993, c. 600, Pt. A, §129 (AMD).]
SECTION HISTORY
PL 1965, c. 206, §1 (AMD). PL 1969, c. 26, §§1,2 (AMD). PL 1975, c. 114, §§1,2 (AMD). PL 1983, c. 176, §A13 (RPR). PL 1985, c. 724, §§20,21 (AMD). PL 1989, c. 609, §§3,4 (AMD). PL 1991, c. 153, §2 (AMD). PL 1991, c. 153, §5 (AFF). PL 1993, c. 600, §A129 (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