Previous PageTable Of ContentsNext Page

PUBLIC LAWS OF MAINE
First Regular Session of the 121st

CHAPTER 364
H.P. 1063 - L.D. 1455

An Act To Amend the Forester Law

Be it enacted by the People of the State of Maine as follows:

     Sec. 1. 32 MRSA §5514, sub-§2, as enacted by PL 2001, c. 261, §4, is amended to read:

     2. Professional qualifications. Each applicant for an intern forester license shall submit evidence of an associate's degree or a bachelor's degree from a curriculum in forestry or of graduation from a postgraduate curriculum in forestry leading to a degree higher than a bachelor's degree in a school or college approved by the board. The board may grant a variance to an applicant who does not hold a degree pursuant to rules adopted by the board. Rules adopted pursuant to this subsection are major substantive routine technical rules as defined in Title 5, chapter 375, subchapter II-A 2-A.

     Sec. 2. 32 MRSA §5514, sub-§3, ¶C, as enacted by PL 2001, c. 261, §4, is amended to read:

     Sec. 3. 32 MRSA §5514, sub-§5, as enacted by PL 2001, c. 261, §4, is amended to read:

     5. Renewal. Licenses expire annually on December 31st or on a date the commissioner determines. The board shall issue a renewal license, subject to the limitations set forth in subsection 6, upon receipt of the written request for renewal, the annual fee and evidence of satisfactory completion of continuing education as set forth in subsection 4. Licenses may be renewed up to 90 days after the date of expiration upon payment of a late fee in addition to the renewal fee. A person who submits an application for renewal more than 90 days after the license has expired is subject to all requirements governing new applicants under this chapter required to pay a late renewal penalty fee in addition to the 90-day late fee and renewal fee.

     Sec. 4. 32 MRSA §5515, sub-§8, as enacted by PL 2001, c. 261, §4, is amended to read:

     8. Renewal. Licenses expire annually on December 31st or on a date the commissioner determines. The board shall issue a renewal license upon receipt of the written request for renewal, the annual fee and evidence of satisfactory completion of continuing education as set forth in subsection 7. Licenses may be renewed up to 90 days after expiration upon payment of a late fee in addition to the renewal fee. A person who submits an application for renewal more than 90 days after the license expiration date is subject to all requirements governing new applicants under this chapter, except that the board may, in its discretion and giving due consideration to the protection of the public, waive examination and internship if the renewal application is within 2 years from the date of expiration for those applicants who demonstrate compliance with subsection 7 and upon payment of a late renewal penalty fee in addition to the 90-day late fee and renewal fee.

     Sec. 5. 32 MRSA §5515, sub-§10, ¶B, as enacted by PL 2001, c. 261, §4, is amended to read:

     Sec. 6. PL 2001, c. 261, §7, sub-§3 is amended to read:

     3. Register intent to apply. An applicant for a forester license shall register the applicant's intent to meet the education provisions of the former Maine Revised Statutes, Title 32, chapter 75 by filing an application with the Board of Licensure of Foresters on or before April 30, 2002 that demonstrates the applicant's then-existing status towards meeting the education, or the substituted experience, licensure requirements under former Title 32, section 5012, subsection 1. Pursuant to rules adopted by the board, the applicant shall also demonstrate to the board on or before April 30, 2008 that the applicant has met all of the requirements of the former Title 32, chapter 75 by that date. With the exception of the education requirements, the applicant shall satisfy all of the licensure requirements of Title 32, chapter 76 in applying for a forester license. Rules adopted pursuant to this section are routine technical rules as defined in Title 5, chapter 375, subchapter II-A 2-A.

Effective September 13, 2003, unless otherwise indicated.

Revisor of Statutes Homepage Subject Index Search 121st Laws of Maine Maine Legislature

About the 2003 Laws Of Maine

Previous PageTop Of PageTable Of ContentsNext Page

Office of the Revisor of Statutes
State House, Room 108
Augusta, Maine 04333

Contact the Office of the Revisor of Statutes