SP0073
LD 237
Session - 126th Maine Legislature
 
LR 566
Item 1
Bill Tracking, Additional Documents Chamber Status

An Act To Establish Uniform Quorum, Meeting and Chair Requirements for Professional and Occupational Licensing Boards

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

PART A

Sec. A-1. 10 MRSA §8010  is enacted to read:

§ 8010 Quorum; chair

Notwithstanding any provision of law to the contrary, a majority of the members serving on a board or commission under section 8001, subsection 38 constitutes a quorum. The board or commission shall elect its chair.

PART B

Sec. B-1. 10 MRSA §9003, sub-§7,  as amended by PL 2007, c. 402, Pt. D, §1, is repealed.

Sec. B-2. 32 MRSA §63-A, sub-§3,  as amended by PL 2007, c. 402, Pt. E, §1, is repealed.

Sec. B-3. 32 MRSA §213,  as amended by PL 2007, c. 402, Pt. F, §4, is repealed.

Sec. B-4. 32 MRSA §288, sub-§4,  as amended by PL 2007, c. 402, Pt. G, §2, is repealed.

Sec. B-5. 32 MRSA §502,  as repealed and replaced by PL 2007, c. 402, Pt. H, §4, is amended to read:

§ 502. Powers and duties

The board shall meet at least once a year to conduct its business and to elect a chair. Additional meetings must be held as necessary to conduct the business of the board and may be convened at the call of the chair or a majority of the board members. Four members of the board constitute a quorum for the transaction of business. The board has the power to may make and adopt rules and a code of ethics consistent with law necessary for the enforcement of its authority, the performance of its duties and the governing of the practice of chiropractic, but a rule or code of ethics may not be made that is unreasonable or contravenes this chapter.

Sec. B-6. 32 MRSA §1153,  as amended by PL 2007, c. 402, Pt. I, §7, is further amended to read:

§ 1153. Rules

The board shall meet at least once a year to conduct its business and to elect a chair. Additional meetings must be held as necessary to conduct the business of the board and may be convened at the call of the chair or a majority of the board members. Four members of the board constitute a quorum. The board may adopt, pursuant to the Maine Administrative Procedure Act, Title 5, chapter 375, subchapter 2, rules it determines necessary for the holding of examinations and for carrying out this chapter ; and shall provide for reciprocity of licensing as required to implement section 1206.

Sec. B-7. 32 MRSA §1451, 3rd ¶,  as amended by PL 2007, c. 402, Pt. J, §2, is repealed.

Sec. B-8. 32 MRSA §2273, sub-§3,  as amended by PL 2007, c. 402, Pt. L, §1, is repealed.

Sec. B-9. 32 MRSA §3112, sub-§2,  as amended by PL 2007, c. 402, Pt. N, §3, is repealed.

Sec. B-10. 32 MRSA §3403,  as amended by PL 2007, c. 402, Pt. O, §3, is repealed.

Sec. B-11. 32 MRSA §3602,  as amended by PL 2007, c. 402, Pt. P, §3, is repealed.

Sec. B-12. 32 MRSA §3822,  as amended by PL 2007, c. 402, Pt. Q, §7, is repealed.

Sec. B-13. 32 MRSA §4856,  as amended by PL 2007, c. 402, Pt. R, §3, is repealed.

Sec. B-14. 32 MRSA §4907, sub-§4,  as amended by PL 2007, c. 402, Pt. S, §5, is repealed.

Sec. B-15. 32 MRSA §5505, sub-§4,  as amended by PL 2007, c. 402, Pt. T, §2, is repealed.

Sec. B-16. 32 MRSA §6210,  as amended by PL 2011, c. 691, Pt. D, §10, is repealed.

Sec. B-17. 32 MRSA §7029,  as amended by PL 2007, c. 402, Pt. V, §5, is repealed.

Sec. B-18. 32 MRSA §9703, sub-§3,  as amended by PL 2007, c. 402, Pt. W, §1, is repealed.

Sec. B-19. 32 MRSA §9853, sub-§§3 and 5,  as amended by PL 2007, c. 402, Pt. X, §1, are repealed.

Sec. B-20. 32 MRSA §9903, sub-§3,  as amended by PL 2007, c. 402, Pt. Y, §1, is repealed.

Sec. B-21. 32 MRSA §12214, sub-§1,  as repealed and replaced by PL 2007, c. 402, Pt. Z, §6, is repealed.

Sec. B-22. 32 MRSA §12502, sub-§6,  as amended by PL 2007, c. 402, Pt. AA, §1, is repealed.

Sec. B-23. 32 MRSA §13062, sub-§5,  as amended by PL 2007, c. 402, Pt. BB, §4, is repealed.

Sec. B-24. 32 MRSA §13062, sub-§7,  as amended by PL 1993, c. 600, Pt. A, §266, is repealed.

Sec. B-25. 32 MRSA §13718,  as amended by PL 2007, c. 402, Pt. DD, §6, is repealed.

Sec. B-26. 32 MRSA §13852, sub-§7,  as amended by PL 2009, c. 112, Pt. A, §19, is repealed.

Sec. B-27. 32 MRSA §13902, sub-§4,  as amended by PL 2007, c. 402, Pt. FF, §1, is repealed.

Sec. B-28. 32 MRSA §14011, sub-§5,  as amended by PL 2007, c. 402, Pt. GG, §3, is repealed.

Sec. B-29. 32 MRSA §15103, sub-§3,  as amended by PL 2007, c. 402, Pt. MM, §1, is repealed.

Sec. B-30. 32 MRSA §15205, sub-§2,  as amended by PL 2007, c. 402, Pt. NN, §1, is repealed.

Sec. B-31. 32 MRSA §17202,  as enacted by PL 2007, c. 369, Pt. C, §3 and affected by §5, is repealed.

Sec. B-32. 32 MRSA §18122,  as enacted by PL 2009, c. 344, Pt. C, §3 and affected by Pt. E, §2, is repealed.

SUMMARY

This bill establishes a uniform quorum requirement for the 31 licensing boards within the Department of Professional and Financial Regulation, Office of Professional and Occupational Regulation. The quorum is a majority of the members serving on the board. The bill also repeals provisions in the individual board laws that require a board to meet at least once a year and that authorize the board chair or a majority of the members to convene a meeting of the board. The authority to elect a chair is moved from the individual board laws to the Maine Revised Statutes, Title 10, section 8010.


Top of Page