Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §151 PDF
  • §151 MS-Word
  • Statute Search
  • Ch. 7 Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§150-A
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 1: STATE DEPARTMENTS
Chapter 7: TREASURER OF STATE
§151-A

§151. Funds of professional licensing boards

All money received by the Treasurer of State from those boards listed in section 12004‑A constitutes a fund for each board, which is a continuous carrying account for the payment of the compensation and expenses of the members and the expenses of the board and for executing the law relating to each board respectively and as much of the fund as may be required is appropriated for these purposes. All payments must be made from the respective funds held in the State Treasury, after the approval of the State Controller. In no event may these payments exceed the amounts received by the Treasurer of State from the treasurer of each respective board. Any balance remaining to the credit of any board at the end of any year must be carried forward to the next year.   [PL 1997, c. 393, Pt. B, §1 (RPR); PL 1997, c. 393, Pt. B, §2 (AFF).]
Whenever there shall accumulate in the State Treasury to the account of any board or commission charged with the duty of issuing licenses for the conduct of any profession, trade or business, sums of money in excess of the amount required properly to cover the expense of performing the duties imposed upon the board or commission in connection with the granting of licenses and the supervision of persons licensed, the board or commission, with the approval of the Governor, may suspend the payment or reduce the amount of any license fees fixed by law for any renewal until, in the opinion of the board or commission, it shall be necessary to collect the full amount established by law.   [PL 1987, c. 395, Pt. A, §16 (RPR).]
SECTION HISTORY
PL 1967, c. 253, §11 (AMD). PL 1967, c. 423, §2 (AMD). PL 1967, c. 544, §7 (AMD). PL 1971, c. 9 (AMD). PL 1971, c. 518, §1 (AMD). PL 1971, c. 622, §7 (AMD). PL 1973, c. 101, §2 (AMD). PL 1973, c. 558, §2 (AMD). PL 1975, c. 705, §1 (AMD). PL 1975, c. 771, §47 (AMD). PL 1979, c. 606, §1 (AMD). PL 1987, c. 395, §A16 (RPR). PL 1993, c. 600, §§B20-22 (AMD). PL 1995, c. 402, §A2 (AMD). PL 1995, c. 505, §2 (AMD). PL 1995, c. 505, §22 (AFF). PL 1997, c. 393, §B1 (AMD). PL 1997, c. 393, §B2 (AFF).
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