Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3360-N PDF
  • §3360-N MS-Word
  • Statute Search
  • Ch. 316-B Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3360-M
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 9: CRIMINAL JUSTICE PLANNING AND ASSISTANCE
Chapter 316-B: SEXUAL ASSAULT FORENSIC EXAMINER ADVISORY BOARD
§3360-O

§3360-N. Sexual Assault Forensic Examiner Advisory Board established; membership

1.  Establishment and membership.  The Sexual Assault Forensic Examiner Advisory Board, referred to in this chapter as the "board," established under section 12004‑J, subsection 13, is established within the Department of Health and Human Services. The board consists of 15 members appointed by the Commissioner of Health and Human Services. Members must include the following:  
A. One physician licensed to practice medicine in the State;   [PL 2001, c. 439, Pt. Z, §1 (NEW).]
B. One member representing a school of nursing;   [PL 2021, c. 118, §1 (AMD).]
C. Two sexual assault nurse examiners;   [PL 2021, c. 118, §1 (AMD).]
D. One representative from a sexual assault support center;   [PL 2021, c. 118, §1 (AMD).]
E. One member from a statewide coalition against sexual assault;   [PL 2001, c. 439, Pt. Z, §1 (NEW).]
F. One survivor of sexual assault;   [PL 2001, c. 439, Pt. Z, §1 (NEW).]
G. One attorney from the Department of the Attorney General, designated by the Attorney General;   [PL 2015, c. 267, Pt. GG, §2 (AMD).]
H. One employee of the Maine State Police Crime Laboratory;   [PL 2001, c. 439, Pt. Z, §1 (NEW).]
I. One member from a statewide association of prosecutors;   [PL 2001, c. 439, Pt. Z, §1 (NEW).]
J. One member from a statewide association of hospitals;   [PL 2001, c. 439, Pt. Z, §1 (NEW).]
K. One member who is a forensic pediatric health care provider;   [PL 2021, c. 118, §1 (AMD).]
K-1. One representative of law enforcement; and   [PL 2021, c. 118, §1 (NEW).]
L. Two public members.   [PL 2001, c. 439, Pt. Z, §1 (NEW).]
[PL 2021, c. 118, §1 (AMD).]
2.  Terms of appointment.  The term of each member of the board is 3 years. When a vacancy occurs prior to the expiration of a term, the appointment to fill that vacancy is for the balance of the unexpired term.  
[PL 2015, c. 267, Pt. GG, §2 (AMD).]
3.  Chair.  The Commissioner of Health and Human Services shall appoint a member to act as the chair of the board.  
[PL 2015, c. 267, Pt. GG, §2 (AMD).]
4.  Meetings.  The board may not meet more than once a month.  
[PL 2001, c. 439, Pt. Z, §1 (NEW).]
5.  Quorum.  Five members of the board constitute a quorum.  
[PL 2001, c. 439, Pt. Z, §1 (NEW).]
SECTION HISTORY
PL 2001, c. 439, §Z1 (NEW). PL 2015, c. 267, Pt. GG, §2 (AMD). PL 2021, c. 118, §1 (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