Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 36 PDF
  • Ch. 36 MS-Word
  • Statute Search
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 32, Chapter 36: OSTEOPATHIC PHYSICIANS

Subchapter 1: BOARD OF OSTEOPATHIC LICENSURE

32 §2561. Membership; qualifications; tenure; vacancies 
32 §2562. Meetings; organizations; duties; powers 
32 §2562-A. Adequacy of budget 
32 §2563. Report; liaison; limitations 
32 §2563-A. Budget 

Subchapter 2: LICENSURE

32 §2571. Licensure; qualifications; fees 
32 §2571-A. Background check for expedited licensure through the Interstate Medical Licensure Compact 

Subchapter 3: EXAMINATION

32 §2572. Examination, reexamination; endorsement; temporary licensure 
32 §2573. Temporary licensure 
32 §2574. Locum tenens 
32 §2575. Youth camp physicians 
32 §2576. Visiting instructors 
32 §2577. Joint program interns 

Subchapter 4: LICENSES

32 §2581. Licenses; biennial relicensure; fees; reinstatement 
32 §2582. Exemption for licensed person accompanying visiting athletic team 

Subchapter 5: SUSPENSION AND REVOCATION

32 §2591. Complaints; investigations; hearings; censure; probation; suspension; revocation (REPEALED) 
32 §2591-A. Disciplinary actions 

Subchapter 6: HEARINGS; APPEALS

32 §2592. Disciplinary action (REPEALED) 
32 §2592-A. Reporting and investigation of complaints 

Subchapter 7: GENERAL PROVISIONS

32 §2593. Mental or physical examination of licensee licensed to practice in Maine 
32 §2594. Immunity of licensee rendering emergency care 
32 §2594-A. Assistants; delegating authority 
32 §2594-B. Licenses of qualification; physician's statement (REPEALED) 
32 §2594-C. Rules (REPEALED) 
32 §2594-D. Termination of license 
32 §2594-E. Licensure of physician assistants 
32 §2594-F. Physician assistants; scope of practice and agreement requirements 
32 §2595. Treatment of minors 
32 §2596. Review committee member immunity 
32 §2596-A. Establishment of protocols for operation of a professional review committee 
32 §2597. Saving clause 
32 §2598. Penalty 
32 §2599. Records of proceedings of hospital medical staff review committees confidential 
32 §2599-A. Promulgation of complaint procedures (REPEALED) 
32 §2599-B. Consumer information (REPEALED) 
32 §2600. Release of contact lens prescription 
32 §2600-A. Confidentiality of personal information of applicant or licensee 
32 §2600-B. Expedited partner therapy 
32 §2600-C. Requirements regarding prescription of opioid medication 
32 §2600-D. Prohibition on providing conversion therapy to minors 
32 §2600-E. Inspection or copying of record; procedure 
32 §2600-F. Duty to warn and protect (REALLOCATED FROM TITLE 32, SECTION 2600-D) 

Subchapter 8: TELEHEALTH SERVICES

32 §2600-AA. Definitions 
32 §2600-BB. Telehealth services permitted 
32 §2600-CC. Confidentiality 
32 §2600-DD. Professional responsibility 
32 §2600-EE. Rulemaking 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes