LD 1559
pg. 8
Page 7 of 11 PUBLIC Law Chapter 347 Page 9 of 11
Download Chapter Text
LR 1971
Item 1

 
drug counselor or registered alcohol and drug counselor counseling
aide in this State;

 
5. Unprofessional conduct or negligence. Any gross
negligence, incompetency, misconduct or violation of the existing
code of ethics in the performance of alcohol and drug counseling
services;

 
6. Criminal conviction. Subject to the limitations of Title
5, chapter 341, conviction of a Class A, B or C crime or of a
crime which that, if committed in this State, would be punishable
by one year or more of imprisonment; or

 
6-A. Incompetence in the practice of counseling. Any
incompetence in the practice of counseling such as engaging in
conduct that evidences a lack of ability or fitness to discharge
the duty owed by the certified alcohol and drug counselor,
alcohol and drug counseling aide or certified clinical supervisor
to a client or engaging in conduct that evidences a lack of
knowledge or inability to apply principles or skills to carry out
the practice for which that person is licensed, certified or
registered; or

 
7. Valid cause. Any other valid cause including violation of
any provision of this chapter or rule of the board.

 
Sec. 20. 32 MRSA §6218, as amended by PL 1991, c. 456, §31, is
further amended to read:

 
§6218. Issuance after denial, suspension or revocation

 
Any individual whose license, certification or registration
has been denied, suspended or revoked may apply to the board for
licensure, registration or certification reinstatement one year
after the date of the board's original action. A competency
review is a condition of reinstatement. The board shall
determine the nature of this review and shall adopt rules in
accordance with the Maine Administrative Procedure Act, Title 5,
chapter 375, subchapter II 2-A.

 
Sec. 21. 32 MRSA §6219, as amended by PL 1999, c. 685, §19, is
further amended to read:

 
§6219. Expiration and renewal

 
The license and registration All licenses, certifications and
registrations issued pursuant to this chapter expire annually on
November 30th or at such other time as the Commissioner of
Professional and Financial Regulation may designate. Licensure
or registration may be renewed upon written application, the


Page 7 of 11 Top of Page Page 9 of 11
Related Pages
  Search Bill Text Legislative Information
Bill Directory Search
Bill
Status
Session Information
119th Legislature Bills Maine Legislature

Office of Legislative Information
100 State House Station
Augusta, ME 04333
voice: (207) 287-1692
fax: (207) 287-1580
tty: (207) 287-6826
Word Viewer for Windows Disclaimer