Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3401 PDF
  • §3401 MS-Word
  • Statute Search
  • Ch. 49 Contents
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3353
Title 32: PROFESSIONS AND OCCUPATIONS
Chapter 49: PLUMBERS
Subchapter 3: EXAMINING BOARD
§3402

§3401. Membership; vacancies; removal; compensation

The Plumbers' Examining Board, as established by Title 5, section 12004‑A, subsection 32, consists of 5 members, who are appointed by the Governor as follows.   [PL 2003, c. 446, §1 (RPR); PL 2003, c. 446, §4 (AFF).]
1.  Public member.  One of the members of the board must be a public member as defined in Title 5, section 12004‑A.  
[PL 2007, c. 402, Pt. O, §2 (AMD).]
2.  Master plumbers.  Three of the members of the board must be master plumbers as defined in section 3301, and one of those 3 members must be a member of a bona fide labor organization.  
[PL 2013, c. 217, Pt. F, §1 (AMD).]
3.  Journeyman plumbers. 
[PL 2003, c. 446, §1 (NEW); PL 2003, c. 446, §4 (AFF); MRSA T. 32 §3401, sub-§3 (RP).]
3-A.  Journeyman plumber. 
[PL 2013, c. 217, Pt. F, §2 (RP).]
4.  Local plumbing inspector.  One of the members of the board must be a local plumbing inspector who has been engaged in plumbing inspections for at least 4 years and is employed by a municipality.  
[PL 2007, c. 402, Pt. O, §2 (AMD).]
Members are appointed for terms of 4 years. Appointments of members must comply with Title 10, section 8009.   [PL 2007, c. 402, Pt. O, §2 (AMD).]
Any member of the board may be removed from office for cause by the Governor.   [PL 2003, c. 446, §1 (NEW); PL 2003, c. 446, §4 (AFF).]
SECTION HISTORY
PL 1965, c. 234, §2 (AMD). PL 1975, c. 575, §38 (AMD). PL 1975, c. 771, §§362,363 (AMD). PL 1977, c. 469, §§10,10A,11 (AMD). PL 1981, c. 703, §A77 (AMD). PL 1983, c. 413, §141 (RPR). PL 1983, c. 553, §39 (AMD). PL 1983, c. 812, §229 (AMD). PL 1987, c. 597, §9 (RPR). PL 1989, c. 503, §B140 (AMD). PL 1993, c. 600, §A228 (AMD). PL 1995, c. 397, §54 (AMD). PL 2003, c. 107, §1 (AMD). PL 2003, c. 107, §2 (AFF). PL 2003, c. 446, §1 (RPR). PL 2003, c. 446, §4 (AFF). PL 2007, c. 402, Pt. O, §2 (AMD). PL 2013, c. 217, Pt. F, §§1, 2 (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