Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §14011 PDF
  • §14011 MS-Word
  • Statute Search
  • Ch. 124 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§14006
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 124: REAL ESTATE APPRAISAL LICENSING AND CERTIFICATION
Subchapter 2: BOARD
§14012

§14011. Board of Real Estate Appraisers; establishment

1.  Establishment.  The Board of Real Estate Appraisers is established within the department pursuant to Title 5, section 12004‑A, subsection 9‑B and shall carry out the purposes of this Act.  
[PL 1999, c. 185, §5 (NEW).]
2.  Members.  The board consists of 7 members appointed by the Governor. Each member must be a resident of this State. The board consists of:  
A. Two public members as defined in Title 5, section 12004‑A; and   [PL 2007, c. 402, Pt. GG, §3 (AMD).]
B. Five members who hold valid appraiser licenses, including at least one member who holds a certified general license.   [PL 1999, c. 185, §5 (NEW).]
[PL 2007, c. 402, Pt. GG, §3 (AMD).]
3.  Geographic distribution. 
[PL 2007, c. 402, Pt. GG, §3 (RP).]
4.  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.  
[PL 2007, c. 402, Pt. GG, §3 (AMD).]
5.  Meetings; chair.  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.  
[PL 2013, c. 246, Pt. B, §27 (AMD).]
6.  Election of officers. 
[PL 2007, c. 402, Pt. GG, §3 (RP).]
7.  Exemption from standard.  The following are exempt from the requirements of the Uniform Standards of Professional Appraisal Practice, Standards 3 and 4 (2024):  
A. A board member serving in the capacity of assigned complaint officer while performing an investigation or testifying at an adjudicatory hearing;   [PL 2011, c. 286, Pt. L, §1 (NEW).]
B. A board member serving in the capacity of reviewer while reviewing the work experience of an applicant for licensure; and   [PL 2011, c. 286, Pt. L, §1 (NEW).]
C. An investigator employed by or retained by the department while performing an investigation or testifying at an adjudicatory hearing.   [PL 2011, c. 286, Pt. L, §1 (NEW).]
[PL 2023, c. 543, §1 (AMD).]
SECTION HISTORY
PL 1999, c. 185, §5 (NEW). PL 2007, c. 402, Pt. GG, §3 (AMD). PL 2011, c. 286, Pt. L, §1 (AMD). PL 2013, c. 246, Pt. B, §27 (AMD). PL 2023, c. 543, §1 (AMD).
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