§ 1301 Appointment; term
§ 1302 Qualifications
§ 1303 Compensation and expenses
§ 1304 Removal
§ 1305 Organization and meetings
§ 1306 Powers
§ 1307 Receipts and disbursements
§ 1308 Records and reports
§ 1309 Roster of licensed professional engineers

Terms Used In Maine Revised Statutes > Title 32 > Chapter 19 > Subchapter 2 - State Board of Licensure

  • Board: means the State Board of Licensure for Professional Engineers. See Maine Revised Statutes Title 32 Sec. 1251
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • 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
  • Quorum: The number of legislators that must be present to do business.
  • Statute: A law passed by a legislature.
  • Subpoena: A command to a witness to appear and give testimony.
  • United States: includes territories and the District of Columbia. See Maine Revised Statutes Title 1 Sec. 72
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72