Maine Statutes
§ 32 §5505 — Board; organization
Maine § 32 §5505
This text of Maine § 32 §5505 (Board; organization) 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 §5505 (2026).
Text
1.Establishment; purpose.
The Board of Licensure of Foresters, as established within the department pursuant to Title 5, section 12004‑A, subsection 17, administers the provisions of this chapter to protect the public by improving the standards relative to the practice of forestry, to protect the public from unqualified practitioners and to help ensure the proper management of the forest resources of the State.
2.Members.
The board consists of 6 members appointed by the Governor. Each member must be a resident of this State. The board consists of:
3.Terms; removal.
Terms of the members of the board are for 3 years. Appointments of members must comply with Title 10, section 8009. Members may be removed by the Governor for cause.
4.Meetings; chair.
The board shall meet at least once a ye
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 2001, c. 261, §4 (NEW). PL 2007, c. 402, Pt. T, §2 (AMD). PL 2013, c. 246, Pt. B, §15 (AMD).
Nearby Sections
15
§ 32 §55
-Revocation§ 32 §5501
Definitions§ 32 §5502
License required§ 32 §5503
Exemptions to licensing§ 32 §5504
Penalties; injunction§ 32 §5505
Board; organization§ 32 §5506
Rules§ 32 §5507
Fees§ 32 §5508
Duties and powers§ 32 §5509
Grounds for disciplinary action§ 32 §551
Examination and licensure§ 32 §5510
General qualifications§ 32 §5511
License limited to persons§ 32 §5512
ChangesCite This Page — Counsel Stack
Bluebook (online)
Maine § 32 §5505, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/32%20%C2%A75505.