Maine Revised Statutes Title 32 Sec. 9853 – Radiologic Technology Board of Examiners
Current as of: 2020 |
Check for updates
|
Other versions
The Radiologic Technology Board of Examiners, as authorized by Title 5, chapter 379, shall administer this chapter. The board consists of 9 members appointed by the Governor. [PL 1999, c. 687, Pt. E, §7 (AMD).]
1. Appointment and membership. The membership of the board consists of 2 radiologists; 2 radiographers; one nuclear medicine technologist; one radiation therapist; one radiation physicist; and 2 public members as defined in Title 5, section 12004-A. The Governor may appoint these members from lists submitted by the following organizations or their successors.
A. Radiologist members may be appointed from lists submitted by the Maine Radiological Society. [PL 1983, c. 524 (NEW).]
B. The radiation physicist member may be appointed from lists submitted by the Maine Radiological Society. [PL 1999, c. 687, Pt. E, §8 (AMD).]
C. Radiologic technologist members may be appointed from lists submitted by the Maine Society of Radiologic Technologists, the Society of Nuclear Medicine Technologists and the New England Society of Radiation Therapy Technologists. [PL 1983, c. 524 (NEW).]
D. [PL 1999, c. 687, Pt. E, §8 (RP).]
E. [PL 1999, c. 687, Pt. E, §8 (RP).]
The list submitted by each organization must include at least 2 names for each position to be filled from that organization.
[PL 2007, c. 402, Pt. X, §1 (AMD).]
Terms Used In Maine Revised Statutes Title 32 Sec. 9853
- Board: means the Radiologic Technology Board of Examiners. See Maine Revised Statutes Title 32 Sec. 9852
- License: means a certificate issued by the board authorizing the licensee to use radioactive materials or equipment emitting ionizing radiation on human beings for diagnostic or therapeutic purposes in accordance with the provisions of this Act. See Maine Revised Statutes Title 32 Sec. 9852
- Majority: when used in reference to age shall mean the age of 18 and over. See Maine Revised Statutes Title 1 Sec. 72
- Nuclear medicine technologist: means a person, other than a licensed practitioner, who uses radionuclide agents on human beings for diagnostic and therapeutic purposes. See Maine Revised Statutes Title 32 Sec. 9852
- Quorum: The number of legislators that must be present to do business.
- Radiation therapist: means a person, other than a licensed practitioner, who applies ionizing radiation to human beings for therapeutic and simulation purposes, excluding the administration of radiopharmaceuticals. See Maine Revised Statutes Title 32 Sec. 9852
- Radiologic technology: means the use of a radioactive substance or equipment emitting ionizing radiation on human beings for diagnostic or therapeutic purposes. See Maine Revised Statutes Title 32 Sec. 9852
- Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72
2. Term of office. The term of office is 3 years. Appointments of members must comply with Title 10, section 8009.
A member may be removed by the Governor for cause.
[PL 2007, c. 402, Pt. X, §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.
[RR 2013, c. 1, §49 (COR).]
4. Compensation.
[PL 1995, c. 397, §93 (RP).]
5. Quorum.
[PL 2013, c. 246, Pt. B, §19 (RP).]
6. Powers and duties. The board has the following powers and duties:
A. To review the qualifications of applicants for licensure and to license radiographers, nuclear medicine technologists and radiation therapists who qualify under this chapter; [PL 2005, c. 511, §3 (AMD).]
B. To approve the qualifying examinations for radiographers, nuclear medicine technologists and radiation therapists, and to establish passing standards; [PL 2007, c. 402, Pt. X, §1 (AMD).]
C. To develop, in consultation with representatives of the appropriate disciplines, requirements for courses of study, training and examination for applicants for a limited license; and [PL 2007, c. 402, Pt. X, §1 (AMD).]
D. [PL 2007, c. 402, Pt. X, §1 (RP).]
E. To make rules in accordance with this chapter necessary for the enforcement of its authority and performance of its duties consistent with the Maine Administrative Procedure Act, Title 5, chapter 375. These rules may include, but not be limited to, licensing requirements, approved courses, examinations and continuing education requirements for renewal of licenses. [PL 2007, c. 402, Pt. X, §1 (AMD).]
F. [PL 2007, c. 402, Pt. X, §1 (RP).]
G. [PL 2007, c. 402, Pt. X, §1 (RP).]
H. [PL 2007, c. 402, Pt. X, §1 (RP).]
I. [PL 2007, c. 402, Pt. X, §1 (RP).]
J. [PL 1995, c. 397, §95 (RP).]
[PL 2007, c. 402, Pt. X, §1 (AMD).]
SECTION HISTORY
PL 1983, c. 524 (NEW). PL 1985, c. 295, §§48,49 (AMD). PL 1985, c. 748, §42 (AMD). PL 1993, c. 600, §A261 (AMD). PL 1995, c. 397, §§93-95 (AMD). PL 1999, c. 687, §§E7-9 (AMD). PL 2001, c. 323, §27 (AMD). PL 2005, c. 511, §§2-4 (AMD). PL 2007, c. 402, Pt. X, §1 (AMD). RR 2013, c. 1, §49 (COR). PL 2013, c. 246, Pt. B, §19 (AMD).