Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §18121 PDF
  • §18121 MS-Word
  • Statute Search
  • Ch. 139 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§18111
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 139: MAINE FUEL BOARD
Subchapter 2: MAINE FUEL BOARD
§18122

§18121. Board established; membership; terms

The Maine Fuel Board, established by Title 5, section 12004‑A, subsection 49, consists of 9 members. The Governor shall appoint the members described in subsections 1 to 4. All members must be residents of this State. The 7 members that are required to hold a license must have been licensed for at least the 7 years immediately prior to appointment to the board. The board consists of:   [PL 2009, c. 344, Pt. C, §3 (NEW); PL 2009, c. 344, Pt. E, §2 (AFF).]
1.  Oil and solid fuel burning technicians.  Three members who each hold a valid license as a master oil and solid fuel burning technician, including one licensed by a solid fuel authority;  
[PL 2009, c. 344, Pt. C, §3 (NEW); PL 2009, c. 344, Pt. E, §2 (AFF).]
2.  Propane and natural gas technicians.  Three members who each hold a valid license as a propane and natural gas technician, including one who works in the natural gas industry;  
[PL 2009, c. 344, Pt. C, §3 (NEW); PL 2009, c. 344, Pt. E, §2 (AFF).]
3.  Dual licensed member.  One member who is licensed both as a master oil and solid fuel burning technician and a propane and natural gas technician;  
[PL 2009, c. 344, Pt. C, §3 (NEW); PL 2009, c. 344, Pt. E, §2 (AFF).]
4.  Public member.  One public member as defined in Title 5, section 12004‑A; and  
[PL 2009, c. 344, Pt. C, §3 (NEW); PL 2009, c. 344, Pt. E, §2 (AFF).]
5.  Member appointed by Commissioner of Public Safety.  One member appointed by the Commissioner of Public Safety as that commissioner's representative.  
[PL 2009, c. 344, Pt. C, §3 (NEW); PL 2009, c. 344, Pt. E, §2 (AFF).]
Appointments are for 3-year terms. Appointments of members must comply with Title 10, section 8009. A board member may be removed by the Governor for cause.   [PL 2009, c. 344, Pt. C, §3 (NEW); PL 2009, c. 344, Pt. E, §2 (AFF).]
SECTION HISTORY
PL 2009, c. 344, Pt. C, §3 (NEW). PL 2009, c. 344, Pt. E, §2 (AFF).
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