Maine Statutes
§ 32 §3601 — Appointment; term; removal
Maine § 32 §3601
This text of Maine § 32 §3601 (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 §3601 (2026).
Text
The Board of Licensure of Podiatric Medicine established in Title 5, section 12004‑A, subsection 33 consists of 4 podiatrists and a public member as defined in Title 5, section 12004‑A. The podiatrists are appointed by the Governor for a term of 4 years from nominations submitted by the Podiatry Association of Maine and by other organizations and individuals. The podiatrists selected must at the time of their appointment have been actively engaged in the practice of podiatry for a period of at least 2 years. Appointment of members must comply with Title 10, section 8009.
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1975, c. 575, §§40,41 (AMD). PL 1975, c. 771, §364 (AMD). PL 1979, c. 61, §1A (AMD). PL 1983, c. 176, §A18 (AMD). PL 1983, c. 812, §230 (AMD). PL 1989, c. 503, §B141 (AMD). PL 1993, c. 600, §A234 (AMD). PL 2007, c. 402, Pt. P, §2 (AMD).
Nearby Sections
15
§ 32 §3601
Appointment; term; removal§ 32 §3602
Meetings; chair§ 32 §3603
Compensation; disposition of fees§ 32 §3604
Reports; liaison; limitations§ 32 §3605
Rules and regulations§ 32 §3605-A
Rules§ 32 §3605-B
Powers and duties of the board§ 32 §3606
Budget§ 32 §3651
Examination; requirements§ 32 §3651-A
Requirements and licensure§ 32 §3651-B
Examination; requirements§ 32 §3651-C
Examination; requirements§ 32 §3652
Fees; reexamination; license renewal§ 32 §3653
Use of title§ 32 §3654
Reciprocity; residency requirementCite This Page — Counsel Stack
Bluebook (online)
Maine § 32 §3601, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/32%20%C2%A73601.