Find Laws Find Lawyers Free Legal Forms USA State Laws

MAINE STATUTES AND CODES

32 §13062. Real Estate Commission; organization

Title 32: PROFESSIONS AND OCCUPATIONS

Chapter 114: REAL ESTATE BROKERAGE LICENSE ACT HEADING: PL 1987, C. 769, PT. A, §125 (RPR)

Subchapter 2: COMMISSION HEADING: PL 1987, C. 395, PT. A, §212 (NEW)

§13062. Real Estate Commission; organization

1. Real Estate Commission composition. The Real Estate Commission, established by Title 5, section 12004-A, subsection 37, consists of 4 industry members and 2 public members as defined in Title 5, section 12004-A.

[ 2007, c. 402, Pt. BB, §4 (AMD) .]

2. Qualifications. Each industry member of the commission must have been a real estate broker or associate broker by vocation in this State for at least 5 years prior to appointment.

[ 2007, c. 402, Pt. BB, §4 (AMD) .]

3. Geographic distribution.

[ 2007, c. 402, Pt. BB, §4 (RP) .]

4. Terms; removal. Terms of the members of the commission are for 3 years. Members may be removed by the Governor for cause.

[ 1993, c. 600, Pt. A, §266 (AMD) .]

5. Quorum; procedure. Four members of the commission constitute a quorum .

[ 2007, c. 402, Pt. BB, §4 (AMD) .]

6. Appointments. The members of the commission are appointed by the Governor. Appointments of members must comply with Title 10, section 8009.

[ 2007, c. 402, Pt. BB, §4 (AMD) .]

7. Chair. The commission shall annually elect a chair from its members.

[ 1993, c. 600, Pt. A, §266 (AMD) .]

SECTION HISTORY

1987, c. 395, §A212 (NEW). 1989, c. 471, §2 (AMD). 1989, c. 503, §B156 (AMD). 1989, c. 878, §§A100,B30 (AMD). 1991, c. 53, §10 (AFF). 1991, c. 53, §2 (AMD). 1993, c. 600, §A266 (AMD). 1997, c. 727, §§C12-14 (AMD). 2007, c. 402, Pt. BB, §4 (AMD).

Maine Forms by Issue

Maine Divorce Forms
Maine Family Forms

Maine Law

Maine State Laws
    > Maine Child Support
    > Maine Statute
Maine State
    > Maine Real Estate
Maine Tax
    > Maine State Tax
Maine Labor Laws
    > Maine Unemployment

Maine Court Map

Tips