§5005. Qualifications of board members
(REPEALED)
SECTION HISTORY
PL 1975, c. 490 (NEW). PL 1991, c. 283, §2 (RP).
Structure Maine Revised Statutes
TITLE 32: PROFESSIONS AND OCCUPATIONS
Chapter 75: FORESTER LICENSING (REPEALED)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 Use of title (REPEALED)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 Definitions (REPEALED)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 State Board of Licensure for Professional Foresters (REPEALED)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 Qualifications of board members (REPEALED)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 Compensation and expenses of board members (REPEALED)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 Removal of board members; vacancies (REPEALED)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 Meetings of the board (REPEALED)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 §5010. Receipts and disbursements (REPEALED)
32 §5011-A. Reports; liaison; limitations (REPEALED)
32 §5011-C. Employees (REPEALED)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 General requirements for licensure (REPEALED)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 Applications; fees (REPEALED)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 Issuance of license; endorsement of documents (REPEALED)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 Expiration and renewal of license (REPEALED)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 Firms; partnerships and corporations (REPEALED)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 Reciprocity (REPEALED)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 Revocation; suspension; refusal to renew and reissuance of licenses (REPEALED)