Maine Statutes
§ 13 §1972 — Definitions
Maine § 13 §1972
This text of Maine § 13 §1972 (Definitions) is published on Counsel Stack Legal Research, covering Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Me. Rev. Stat. tit. 13, § 13 §1972 (2026).
Text
As used in this subchapter, unless the context otherwise indicates, the following terms have the following meanings.
1.Employee cooperative.
"Employee cooperative" means a corporation which has duly elected to be governed by this subchapter.
2.Member.
"Member" means a natural person who has been accepted for membership in and owns a membership share issued by an employee cooperative.
3.Membership fee.
"Membership fee" means an initial payment made by a person to an employee cooperative as a condition to becoming a member.
4.Patronage.
"Patronage" means the amount of work performed as a member of an employee cooperative, measured in accordance with the articles of incorporation or bylaws.
5.Written notice of allocation.
"Written notice of allocation" means a written instrument which di
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
PL 1983, c. 136 (NEW).
Nearby Sections
15
§ 13 §1911
Members§ 13 §1951
Consolidation procedure§ 13 §1952
Voluntary dissolution§ 13 §1953
Legislative findings and purpose§ 13 §1954
Short title§ 13 §1955
Definitions§ 13 §1956
Maine Agricultural Bargaining Board§ 13 §1958
Bargaining§ 13 §1958-A
Final offer arbitration for the potato industry§ 13 §1958-B
Dispute resolution§ 13 §1960
Copy evidence; oaths; subpoenas§ 13 §1961
ContemptCite This Page — Counsel Stack
Bluebook (online)
Maine § 13 §1972, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/13%20%C2%A71972.