Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3360-A PDF
  • §3360-A MS-Word
  • Statute Search
  • Ch. 316-A Contents
  • Title 5 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3360
Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES
Part 9: CRIMINAL JUSTICE PLANNING AND ASSISTANCE
Chapter 316-A: VICTIMS' COMPENSATION FUND
§3360-B

§3360-A. Victims' Compensation Board established; compensation

1.  Establishment and membership.  There is established within the Department of the Attorney General the Victims' Compensation Board. The board consists of 5 members appointed by the Attorney General. One member must be a physician licensed to practice medicine in the State; one member must be an attorney licensed to practice law in the State; one member must be experienced in working with victims of crime; and, beginning July 1, 2022, one member must be knowledgeable about insurance claims regarding property damage or replacement and one member must represent the public.  
[PL 2019, c. 549, §1 (AMD).]
2.  Terms of appointment.  The term of each member is 3 years. The Attorney General shall make initial appointments for the following terms: one member for an initial term of 3 years, one member for an initial term of 2 years and one member for an initial term of one year. When a vacancy occurs prior to the expiration of a term, the appointment to fill that vacancy is for the balance of the unexpired term.  
[PL 1991, c. 806, §3 (NEW).]
3.  Chair.  Annually, the members shall elect a chair from among the members.  
[PL 1991, c. 806, §3 (NEW).]
4.  Compensation.  Members of the board are entitled to the legislative per diem plus compensation for actual and necessary expenses.  
[PL 1991, c. 806, §3 (NEW).]
5.  Meetings.  The board may not meet more than once a month.  
[PL 1991, c. 806, §3 (NEW).]
6.  Quorum.  Two members of the board constitute a quorum and, beginning July 1, 2022, 3 members of the board constitute a quorum.  
[PL 2019, c. 549, §2 (AMD).]
7.  Rules.  The board may adopt rules pursuant to the Maine Administrative Procedure Act to carry out the purposes of this chapter and, beginning July 1, 2022, the purposes of chapter 316‑C. Rules adopted pursuant to this subsection are routine technical rules as defined by chapter 375, subchapter 2‑A.  
[PL 2019, c. 549, §3 (AMD).]
8.  Duties.  The board shall perform the duties assigned to it in this chapter and, effective July 1, 2022, the duties assigned in chapter 316‑C.  
[PL 2019, c. 549, §4 (NEW).]
SECTION HISTORY
PL 1991, c. 806, §3 (NEW). PL 2019, c. 549, §§1-4 (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