Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §564 PDF
  • §564 MS-Word
  • Statute Search
  • Ch. 6 Contents
  • Title 26 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§563
Title 26: LABOR AND INDUSTRY
Chapter 6: OCCUPATIONAL SAFETY RULES AND REGULATIONS BOARD
Subchapter 1: GENERAL PROVISIONS
§565

§564. Establishment of board; purpose

The Board of Occupational Safety and Health as established by Title 5, section 12004‑G, subsection 24, shall consist of 10 members of which 9 shall be appointed by the Governor. Of the 9 appointed members of the board, 3 shall represent employers; 3 shall represent employees; one shall represent an insurance company licensed to insure workers' compensation within the State and 2 shall represent the public. The 10th member of the board shall be the director. Of the 3 employer members, one shall represent state agencies, one shall represent counties within the State and one shall represent municipalities within the State. Of the 3 employee members, one shall represent state employees, one shall represent county employees and one shall represent municipal employees.   [PL 1989, c. 502, Pt. A, §105 (AMD).]
The term of office for the appointed members is 4 years. In the first appointment, 3 members must be appointed for a term of 2 years, 3 members must be appointed for a term of 3 years and 3 members must be appointed for a term of 4 years. The chair must be elected biennially by the members of the board. Each member holds office until that member's successor is duly appointed and qualified.   [RR 2023, c. 2, Pt. E, §7 (COR).]
In case of a vacancy in board membership, the Governor shall appoint a member of the proper classification to fill the unexpired term of the absent member.   [PL 1975, c. 771, §278 (AMD).]
The board shall meet at least twice yearly at the seat of government or any other place designated by the chair.   [PL 1989, c. 410, §27 (AMD).]
The 9 appointed members of the board must be compensated according to the provisions of Title 5, chapter 379. The chair of the board shall approve and countersign all vouchers for expenditures under this section.   [RR 2023, c. 2, Pt. E, §8 (COR).]
SECTION HISTORY
PL 1969, c. 454 (NEW). PL 1971, c. 620, §13 (AMD). PL 1975, c. 59, §3 (AMD). PL 1975, c. 519, §14 (AMD). PL 1975, c. 771, §§277,278 (AMD). PL 1983, c. 812, §§158,159 (AMD). PL 1989, c. 410, §27 (AMD). PL 1989, c. 502, §A105 (AMD). RR 2023, c. 2, Pt. E, §§7, 8 (COR).
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