1. Powers. The board shall administer and enforce this chapter and evaluate the qualifications of applicants for certification. The board may issue subpoenas, examine witnesses, administer oaths and may investigate or cause to be investigated any complaints made to it or any cases of noncompliance with or violation of this chapter.

[PL 1985, c. 496, Pt. A, §2 (NEW).]

Terms Used In Maine Revised Statutes Title 32 Sec. 10004

  • Board: means the Board of Underground Oil Storage Tank Installers established under this chapter. See Maine Revised Statutes Title 32 Sec. 10002
  • Commissioner: means the Commissioner of Environmental Protection. See Maine Revised Statutes Title 32 Sec. 10002
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Gasoline: means a volatile, highly flammable liquid with a flashpoint of less than 100° Fahrenheit obtained from the fractional distillation of petroleum. See Maine Revised Statutes Title 32 Sec. 10002
  • Oil: means oil, petroleum products and their by-products of any kind and in any form including, but not limited to, petroleum, fuel oil, sludge, oil refuse, oil mixed with other waste, crude oils and all other liquid hydrocarbons regardless of specific gravity. See Maine Revised Statutes Title 32 Sec. 10002
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72
2. Rules. The board may adopt, in accordance with the Maine Administrative Procedure Act, Title 5, chapter 375, rules relating to professional conduct to carry out the policy of this chapter, including, but not limited to, rules relating to professional regulation and to the establishment of ethical standards of practice for persons certified to practice underground oil storage tank installation, inspection and removal and underground gasoline storage tank removal.

[PL 2001, c. 231, §7 (AMD).]

3. Hearings. Hearings may be conducted by the board to assist with investigations, to determine whether grounds exist for suspension, revocation or denial of certification, or as otherwise deemed necessary to the fulfillment of its responsibilities under this chapter. Hearings shall be conducted in accordance with the Maine Administrative Procedure Act, Title 5, chapter 375, subchapter IV, to the extent applicable.

[PL 1985, c. 496, Pt. A, §2 (NEW).]

4. Records. The board shall keep such records and minutes as are necessary to the ordinary dispatch of its functions.

[PL 1985, c. 496, Pt. A, §2 (NEW).]

5. Contracts. The board may enter into contracts to carry out its responsibilities under this chapter.

[PL 1985, c. 496, Pt. A, §2 (NEW).]

6. Reports. No later than August 1st of each year, the board shall submit to the commissioner, for the preceding fiscal year ending June 30th, its annual report of its operations and financial position, together with such comments and recommendations as the commissioner deems essential.

[PL 1985, c. 496, Pt. A, §2 (NEW).]

SECTION HISTORY

PL 1985, c. 496, §A2 (NEW). PL 1987, c. 410, §5 (AMD). PL 1989, c. 312, §2 (AMD). PL 1997, c. 364, §5 (AMD). PL 2001, c. 231, §7 (AMD).