LD 1246
pg. 1
LD 1246 Title Page An Act To Amend the Laws Governing the State Planning Office Page 2 of 2
Download Bill Text
LR 1413
Item 1

 
Be it enacted by the People of the State of Maine as follows:

 
Sec. 1. 5 MRSA §3307-G is enacted to read:

 
§3307-G.__Board of Code Enforcement Review

 
1. Members. The Board of Code Enforcement Review, within the
State Planning Office, as established by section 12004-I,
subsection 77-B and referred to in this section as "the board,"
consists of 5 members, appointed by the Governor as follows:

 
A.__One member who is a plumber;

 
B.__One member who is an electrician;

 
C.__One member who is employed in the field of construction;
and

 
D.__Two members who are code enforcement officers.

 
Members are appointed for terms of 4 years.

 
Any member of the board may be removed from the board for cause
by the Governor.

 
2. Powers and duties.__The board has the following powers and
duties.

 
A.__The board may, in accordance with the Maine
Administrative Procedure Act adopt rules commensurate with
the authority vested in it by this section to implement this
section.__Rules adopted pursuant to this section are routine
technical rules as defined in chapter 375, subchapter 2-A.

 
B.__The board may conduct hearings to assist with
investigations.

 
C.__The board may enter into contracts to carry out its
responsibilities under this section.

 
3.__Investigation of complaints.__The board shall investigate
or cause to be investigated:

 
A.__All complaints made to it and all cases of failure to
properly enforce municipal and state codes;

 
B.__Any gross negligence, incompetence or misconduct in the
performance of the work of code enforcement;


LD 1246 Title Page Top of Page Page 2 of 2