Sections
Subchapter 1 General Provisions 1251 – 1256
Subchapter 2 State Board of Licensure 1301 – 1309
Subchapter 3 Licensure 1351 – 1362

Terms Used In Maine Revised Statutes > Title 32 > Chapter 19 - Engineers

  • Accreditation board: means the accreditation board for engineering and technology. See Maine Revised Statutes Title 32 Sec. 1251
  • Board: means the State Board of Licensure for Professional Engineers. See Maine Revised Statutes Title 32 Sec. 1251
  • certified seed: as used in this Title shall be deemed to mean potato, vegetable, forage crop or grain seeds as shall have been grown and prepared for sale in accordance with regulations laid down by the commissioner and for which a certificate or tag has been issued as provided in section 2103. See Maine Revised Statutes Title 7 Sec. 2101
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Counterclaim: A claim that a defendant makes against a plaintiff.
  • Engineer-intern: means a person who has been certified as an engineer-intern by the board. See Maine Revised Statutes Title 32 Sec. 1251
  • Engineering accreditation commission: means the engineering accreditation commission of the accreditation board. See Maine Revised Statutes Title 32 Sec. 1251
  • Engineering technology accreditation commission: means the engineering technology accreditation commission of the accreditation board. See Maine Revised Statutes Title 32 Sec. 1251
  • Ex officio: Literally, by virtue of one's office.
  • 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.
  • Majority: when used in reference to age shall mean the age of 18 and over. See Maine Revised Statutes Title 1 Sec. 72
  • Month: means a calendar month. See Maine Revised Statutes Title 1 Sec. 72
  • Municipality: means a city or town, except as provided in chapter 225. See Maine Revised Statutes Title 30-A Sec. 2001
  • National council: means the National Council of Examiners for Engineering and Surveying. See Maine Revised Statutes Title 32 Sec. 1251
  • Plaintiff: The person who files the complaint in a civil lawsuit.
  • Practice of professional engineering: means any professional service, such as consultation, investigation, evaluation, planning, design or responsible supervision of construction in connection with any public or private utilities, structures, buildings, machines, equipment, processes, works or projects, wherein the public welfare or the safeguarding of life, health or property is concerned or involved, when such professional service requires the application of engineering principles and data. See Maine Revised Statutes Title 32 Sec. 1251
  • Professional engineer: means a person who, by reason of a knowledge of mathematics, the physical sciences and the principles of engineering, acquired by professional education and practical experience, is qualified to engage in engineering practice as defined. See Maine Revised Statutes Title 32 Sec. 1251
  • Quorum: The number of legislators that must be present to do business.
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • Statute: A law passed by a legislature.
  • Town: includes cities and plantations, unless otherwise expressed or implied. See Maine Revised Statutes Title 1 Sec. 72
  • Transcript: A written, word-for-word record of what was said, either in a proceeding such as a trial or during some other conversation, as in a transcript of a hearing or oral deposition.
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72