Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3263 PDF
  • §3263 MS-Word
  • Statute Search
  • Ch. 48 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3262
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 48: BOARD OF LICENSURE IN MEDICINE
Subchapter 1: BOARD OF LICENSURE
§3264

§3263. Appointment; vacancies; compensation

The Board of Licensure in Medicine, as established by Title 5, section 12004‑A, subsection 24, and in this chapter called the "board," consists of 11 individuals who are residents of this State, appointed by the Governor. Three individuals must be representatives of the public. Six individuals must be graduates of a legally chartered medical college or university having authority to confer degrees in medicine and must have been actively engaged in the practice of their profession in this State for a continuous period of 5 years preceding their appointments to the board. Two individuals must be physician assistants licensed under this chapter who have been actively engaged in the practice of the profession of physician assistant in this State for a continuous period of 5 years preceding appointment to the board. A full-term appointment is for 6 years. Appointment of members must comply with Title 10, section 8009. A member of the board may be removed from office for cause by the Governor.   [PL 2019, c. 627, Pt. B, §14 (AMD).]
Members of said board shall be compensated according to the provisions of Title 5, chapter 379. If the fees to be collected under any of the provisions of this chapter are insufficient to pay the salaries and expenses provided by this section, the members of said board shall be entitled to only a pro rata payment for salary in any years in which such fees are insufficient.   [PL 1983, c. 812, §228 (AMD).]
SECTION HISTORY
PL 1971, c. 591, §1 (NEW). PL 1975, c. 575, §37 (AMD). PL 1975, c. 771, §§360,361 (AMD). PL 1977, c. 388, §1 (AMD). PL 1983, c. 176, §16 (AMD). PL 1983, c. 812, §228 (AMD). PL 1989, c. 462, §9 (AMD). PL 1989, c. 503, §B139 (AMD). PL 1989, c. 878, §A95 (AMD). PL 1993, c. 600, §A198 (AMD). PL 1997, c. 680, §C1 (AMD). PL 2007, c. 695, Pt. B, §11 (AMD). PL 2013, c. 101, §5 (AMD). PL 2019, c. 627, Pt. B, §14 (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