1. Establishment and membership. There is established within the department, in accordance with Title 5, section 12004?A, subsection 35, a Board of Respiratory Care Practitioners. The board consists of 5 members appointed by the Governor as follows:
A. Three respiratory care practitioners who have been engaged in the practice of respiratory care for at least 2 years immediately preceding their appointments and who are holders of valid licenses for the practice of respiratory care in the State; and [PL 2007, c. 402, Pt. W, §1 (AMD).]
B. Two public members as defined in Title 5, section 12004?A. [PL 2007, c. 402, Pt. W, §1 (AMD).]

[PL 2007, c. 402, Pt. W, §1 (AMD).]

Terms Used In Maine Revised Statutes Title 32 Sec. 9703

2. Terms of appointment. Appointments are for 3-year terms. Appointments of members must comply with Title 10, section 8009. A member of the board may be removed from office for cause by the Governor.

[PL 2007, c. 402, Pt. W, §1 (AMD).]

3. Meetings; chair. The board shall meet at least once a year to conduct its business and to elect a chair. Additional meetings must be held as necessary to conduct the business of the board and may be convened at the call of the chair or a majority of the board members.

[PL 2013, c. 246, Pt. B, §18 (AMD).]

4. Compensation.

[PL 1995, c. 397, §89 (RP).]

SECTION HISTORY

PL 1985, c. 288, §3 (NEW). PL 1989, c. 450, §38 (AMD). PL 1989, c. 503, §B152 (AMD). PL 1993, c. 600, §A260 (AMD). PL 1995, c. 397, §89 (AMD). PL 2007, c. 402, Pt. W, §1 (AMD). PL 2013, c. 246, Pt. B, §18 (AMD).