Maine Statutes
§ 32 §2151 — Appointment; term; removal
Maine § 32 §2151
This text of Maine § 32 §2151 (Appointment; term; removal) 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 §2151 (2026).
Text
The State Board of Nursing, as established by Title 5, section 12004‑A, subsection 25, consists of 9 members who are appointed by the Governor. A full-term appointment is for 4 years. Appointment of members must comply with Title 10, section 8009. Members of the board may be removed from office for cause by the Governor.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1975, c. 258, §1 (RPR). PL 1975, c. 575, §28 (AMD). PL 1975, c. 771, §§350,351 (AMD). PL 1983, c. 176, §A12 (RPR). PL 1983, c. 812, §216 (AMD). PL 1985, c. 280 (AMD). PL 1985, c. 819, §§A29,30 (AMD). PL 1987, c. 195, §6 (AMD). PL 1989, c. 503, §B133 (AMD). PL 1993, c. 600, §A120 (AMD). PL 2007, c. 695, Pt. B, §9 (AMD).
Nearby Sections
15
§ 32 §210
Definitions§ 32 §2101
Purpose§ 32 §2102
Definitions§ 32 §2103
Exceptions§ 32 §2104
Education programs§ 32 §2104-A
Nurse orientation in institutions§ 32 §2105
Disciplinary proceedings§ 32 §2105-A
Disciplinary actions§ 32 §2106
Criminal violations; penalties§ 32 §2106-A
Civil violations; penalties§ 32 §2107
Injunctions§ 32 §2108
Immunity§ 32 §2108-A
Immunity§ 32 §2109-A
Inspection or copying of record; procedureCite This Page — Counsel Stack
Bluebook (online)
Maine § 32 §2151, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/32%20%C2%A72151.