Maine Statutes
§ 32 §12213 — Appointment
Maine § 32 §12213
This text of Maine § 32 §12213 (Appointment) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 32, § 32 §12213 (2026).
Text
The Board of Accountancy, as established by Title 5, section 12004‑A, subsection 1, within the department consists of 5 members appointed by the Governor. Each member of the board must be a resident of this State. Four members must be holders of licenses issued under section 12230 or 12231 or a corresponding provision of prior law and must have had, as their principal occupation, active practice as certified public accountants for at least the 5 preceding years. One member of the board must be a public member as defined in Title 5, section 12004‑A. Appointments are for 3-year terms. Appointments of members must comply with Title 10, section 8009. The Governor may remove a member of the board for cause.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1987, c. 489, §2 (NEW). PL 1989, c. 483, §A52 (AMD). PL 1989, c. 503, §B154 (AMD). PL 1989, c. 878, §A99 (RPR). PL 1993, c. 600, §A264 (AMD). PL 2007, c. 402, Pt. Z, §5 (AMD). PL 2007, c. 621, §11 (AMD). PL 2009, c. 242, §3 (AMD).
Nearby Sections
15
§ 32 §12201
Definitions§ 32 §12202
Unlicensed persons or firms§ 32 §12203
Fees§ 32 §1221
Definitions§ 32 §12213
Appointment§ 32 §12214
Organization; powers and duties§ 32 §1222
Licensure; penalty§ 32 §12227
Licenses; certified public accountants§ 32 §12228
Certified public accountants; qualifications§ 32 §1223
Exception§ 32 §12230
Application for licensure§ 32 §12231-A
Licensure by endorsementCite This Page — Counsel Stack
Bluebook (online)
Maine § 32 §12213, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/32%20%C2%A712213.