Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §63-A PDF
  • §63-A MS-Word
  • Statute Search
  • Ch. 2 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§63
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 2: NURSING HOME ADMINISTRATORS LICENSING BOARD
§63-B

§63-A. Board established; membership and organization

1.  Membership.  The Nursing Home Administrators Licensing Board, as established by Title 5, section 12004‑A, subsection 23, consists of 7 members appointed by the Governor. The members must be residents of this State. One member must be a registered nurse with not less than 5 years of active practice in nursing homes in the State. Two members must be public members as defined in Title 5, section 12004‑A. Three members must be administrators of nursing homes with not less than 5 years of active experience in the State. One member must be an administrator of an intermediate care facility for persons with intellectual disabilities with not less than 5 years of active practice in that capacity.  
[PL 2011, c. 542, Pt. A, §56 (AMD).]
2.  Terms.  Appointments are for 3-year terms. Appointments of members must comply with Title 10, section 8009. A member may be removed by the Governor for cause.  
[PL 2007, c. 402, Pt. E, §1 (AMD).]
3.  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, §2 (AMD).]
4.  Compensation. 
[PL 1995, c. 397, §17 (RP).]
5.  Employees. 
[PL 1995, c. 397, §17 (RP).]
6.  Fees. 
[PL 1995, c. 397, §18 (RP).]
7.  Reports; budget. 
[PL 2007, c. 402, Pt. E, §1 (RP).]
SECTION HISTORY
PL 1971, c. 339 (NEW). PL 1971, c. 544, §109 (RP). PL 1985, c. 233, §6 (NEW). PL 1985, c. 785, §B129 (AMD). PL 1989, c. 503, §B119 (AMD). PL 1991, c. 341, §3 (AMD). PL 1993, c. 600, §A28 (AMD). PL 1993, c. 659, §A1 (AMD). PL 1995, c. 397, §§17-19 (AMD). PL 1999, c. 790, §A35 (AMD). PL 2007, c. 402, Pt. E, §1 (AMD). PL 2011, c. 542, Pt. A, §56 (AMD). PL 2013, c. 246, Pt. B, §2 (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