Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 75 PDF
  • Ch. 75 MS-Word
  • Statute Search
  • Title 32 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 32, Chapter 75: FORESTER LICENSING
32 §5001. Purpose (REPEALED) 
32 §5002. Use of title (REPEALED) 
32 §5003. Definitions (REPEALED) 
32 §5004. State Board of Licensure for Professional Foresters (REPEALED) 
32 §5005. Qualifications of board members (REPEALED) 
32 §5006. Compensation and expenses of board members (REPEALED) 
32 §5007. Removal of board members; vacancies (REPEALED) 
32 §5008. Meetings of the board (REPEALED) 
32 §5009. Powers (REPEALED) 
32 §5010. Receipts and disbursements (REPEALED) 
32 §5011. Records (REPEALED) 
32 §5011-A. Reports; liaison; limitations (REPEALED) 
32 §5011-B. Budget (REPEALED) 
32 §5011-C. Employees (REPEALED) 
32 §5012. General requirements for licensure (REPEALED) 
32 §5013. Applications; fees (REPEALED) 
32 §5014. Issuance of license; endorsement of documents (REPEALED) 
32 §5015. Expiration and renewal of license (REPEALED) 
32 §5016. Firms; partnerships and corporations (REPEALED) 
32 §5017. Reciprocity (REPEALED) 
32 §5018. Revocation; suspension; refusal to renew and reissuance of licenses (REPEALED) 
32 §5019. Violations and penalties (REPEALED) 
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