State Codes and Statutes

Statutes > Maine > Title5 > Title5ch316-Bsec0 > Title5sec3360-N

Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES

Part 9: CRIMINAL JUSTICE PLANNING AND ASSISTANCE HEADING: PL 1969, C. 465 (NEW); 1975, C. 425, §1 (AMD)

Chapter 316-B: SEXUAL ASSAULT FORENSIC EXAMINER ADVISORY BOARD HEADING: PL 2001, C. 439, PT. Z, §1 (NEW)

§3360-N. Sexual Assault Forensic Examiner Advisory Board established; membership

1. Establishment and membership. The Sexual Assault Forensic Examiner Advisory Board, referred to in this chapter as the "board," established under section 12004-J, subsection 13, is established within the Department of the Attorney General. The board consists of 13 members appointed by the Attorney General. Members must include the following:

A. One physician licensed to practice medicine in the State; [2001, c. 439, Pt. Z, §1 (NEW).]

B. One member of the State Board of Nursing; [2001, c. 439, Pt. Z, §1 (NEW).]

C. One sexual assault nurse examiner; [2001, c. 439, Pt. Z, §1 (NEW).]

D. One representative from a sexual assault center; [2001, c. 439, Pt. Z, §1 (NEW).]

E. One member from a statewide coalition against sexual assault; [2001, c. 439, Pt. Z, §1 (NEW).]

F. One survivor of sexual assault; [2001, c. 439, Pt. Z, §1 (NEW).]

G. One attorney from the Department of the Attorney General; [2001, c. 439, Pt. Z, §1 (NEW).]

H. One employee of the Maine State Police Crime Laboratory; [2001, c. 439, Pt. Z, §1 (NEW).]

I. One member from a statewide association of prosecutors; [2001, c. 439, Pt. Z, §1 (NEW).]

J. One member from a statewide association of hospitals; [2001, c. 439, Pt. Z, §1 (NEW).]

K. One member who is a forensic pediatric health care provider; and [2001, c. 439, Pt. Z, §1 (NEW).]

L. Two public members. [2001, c. 439, Pt. Z, §1 (NEW).]

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

2. Terms of appointment. The term of each member of the board is 3 years. When a vacancy occurs prior to the expiration of a term, the appointment to fill that vacancy is for the balance of the unexpired term. Notwithstanding this subsection, the Attorney General may appoint initial members of the board for terms of fewer than 3 years to ensure staggered terms.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

3. Chair. The member to be appointed by the Attorney General pursuant to subsection 1, paragraph G shall act as the chair of the board.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

4. Meetings. The board may not meet more than once a month.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

5. Quorum. Five members of the board constitute a quorum.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

SECTION HISTORY

2001, c. 439, §Z1 (NEW).

State Codes and Statutes

Statutes > Maine > Title5 > Title5ch316-Bsec0 > Title5sec3360-N

Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES

Part 9: CRIMINAL JUSTICE PLANNING AND ASSISTANCE HEADING: PL 1969, C. 465 (NEW); 1975, C. 425, §1 (AMD)

Chapter 316-B: SEXUAL ASSAULT FORENSIC EXAMINER ADVISORY BOARD HEADING: PL 2001, C. 439, PT. Z, §1 (NEW)

§3360-N. Sexual Assault Forensic Examiner Advisory Board established; membership

1. Establishment and membership. The Sexual Assault Forensic Examiner Advisory Board, referred to in this chapter as the "board," established under section 12004-J, subsection 13, is established within the Department of the Attorney General. The board consists of 13 members appointed by the Attorney General. Members must include the following:

A. One physician licensed to practice medicine in the State; [2001, c. 439, Pt. Z, §1 (NEW).]

B. One member of the State Board of Nursing; [2001, c. 439, Pt. Z, §1 (NEW).]

C. One sexual assault nurse examiner; [2001, c. 439, Pt. Z, §1 (NEW).]

D. One representative from a sexual assault center; [2001, c. 439, Pt. Z, §1 (NEW).]

E. One member from a statewide coalition against sexual assault; [2001, c. 439, Pt. Z, §1 (NEW).]

F. One survivor of sexual assault; [2001, c. 439, Pt. Z, §1 (NEW).]

G. One attorney from the Department of the Attorney General; [2001, c. 439, Pt. Z, §1 (NEW).]

H. One employee of the Maine State Police Crime Laboratory; [2001, c. 439, Pt. Z, §1 (NEW).]

I. One member from a statewide association of prosecutors; [2001, c. 439, Pt. Z, §1 (NEW).]

J. One member from a statewide association of hospitals; [2001, c. 439, Pt. Z, §1 (NEW).]

K. One member who is a forensic pediatric health care provider; and [2001, c. 439, Pt. Z, §1 (NEW).]

L. Two public members. [2001, c. 439, Pt. Z, §1 (NEW).]

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

2. Terms of appointment. The term of each member of the board is 3 years. When a vacancy occurs prior to the expiration of a term, the appointment to fill that vacancy is for the balance of the unexpired term. Notwithstanding this subsection, the Attorney General may appoint initial members of the board for terms of fewer than 3 years to ensure staggered terms.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

3. Chair. The member to be appointed by the Attorney General pursuant to subsection 1, paragraph G shall act as the chair of the board.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

4. Meetings. The board may not meet more than once a month.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

5. Quorum. Five members of the board constitute a quorum.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

SECTION HISTORY

2001, c. 439, §Z1 (NEW).


State Codes and Statutes

State Codes and Statutes

Statutes > Maine > Title5 > Title5ch316-Bsec0 > Title5sec3360-N

Title 5: ADMINISTRATIVE PROCEDURES AND SERVICES

Part 9: CRIMINAL JUSTICE PLANNING AND ASSISTANCE HEADING: PL 1969, C. 465 (NEW); 1975, C. 425, §1 (AMD)

Chapter 316-B: SEXUAL ASSAULT FORENSIC EXAMINER ADVISORY BOARD HEADING: PL 2001, C. 439, PT. Z, §1 (NEW)

§3360-N. Sexual Assault Forensic Examiner Advisory Board established; membership

1. Establishment and membership. The Sexual Assault Forensic Examiner Advisory Board, referred to in this chapter as the "board," established under section 12004-J, subsection 13, is established within the Department of the Attorney General. The board consists of 13 members appointed by the Attorney General. Members must include the following:

A. One physician licensed to practice medicine in the State; [2001, c. 439, Pt. Z, §1 (NEW).]

B. One member of the State Board of Nursing; [2001, c. 439, Pt. Z, §1 (NEW).]

C. One sexual assault nurse examiner; [2001, c. 439, Pt. Z, §1 (NEW).]

D. One representative from a sexual assault center; [2001, c. 439, Pt. Z, §1 (NEW).]

E. One member from a statewide coalition against sexual assault; [2001, c. 439, Pt. Z, §1 (NEW).]

F. One survivor of sexual assault; [2001, c. 439, Pt. Z, §1 (NEW).]

G. One attorney from the Department of the Attorney General; [2001, c. 439, Pt. Z, §1 (NEW).]

H. One employee of the Maine State Police Crime Laboratory; [2001, c. 439, Pt. Z, §1 (NEW).]

I. One member from a statewide association of prosecutors; [2001, c. 439, Pt. Z, §1 (NEW).]

J. One member from a statewide association of hospitals; [2001, c. 439, Pt. Z, §1 (NEW).]

K. One member who is a forensic pediatric health care provider; and [2001, c. 439, Pt. Z, §1 (NEW).]

L. Two public members. [2001, c. 439, Pt. Z, §1 (NEW).]

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

2. Terms of appointment. The term of each member of the board is 3 years. When a vacancy occurs prior to the expiration of a term, the appointment to fill that vacancy is for the balance of the unexpired term. Notwithstanding this subsection, the Attorney General may appoint initial members of the board for terms of fewer than 3 years to ensure staggered terms.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

3. Chair. The member to be appointed by the Attorney General pursuant to subsection 1, paragraph G shall act as the chair of the board.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

4. Meetings. The board may not meet more than once a month.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

5. Quorum. Five members of the board constitute a quorum.

[ 2001, c. 439, Pt. Z, §1 (NEW) .]

SECTION HISTORY

2001, c. 439, §Z1 (NEW).