Radiologic Technology Board of Examiners

Checkout our iOS App for a better way to browser and research.

§9853. Radiologic Technology Board of Examiners

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).]

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).


Download our app to see the most-to-date content.