Maine Statutes

§ 26 §962 — Definitions

Maine § 26 §962
JurisdictionMaine
Title 26LABOR AND INDUSTRY
Ch. 9-AMUNICIPAL PUBLIC EMPLOYEES LABOR RELATIONS LAW

This text of Maine § 26 §962 (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. 26, § 26 §962 (2026).

Text

As used in this chapter the following terms shall, unless the context requires a different interpretation, have the following meanings.

1.Board. "Board" means the Maine Labor Relations Board referred to in section 968.
2.Bargaining agent. "Bargaining agent" means any lawful organization, association or individual representative of such organization or association which has as its primary purpose the representation of employees in their employment relations with employers, and which has been determined by the public employer or by the executive director of the board to be the choice of the majority of the unit as their representative. 2-A. Bureau.
3.Commissioner.
4.Department. 4-A. Director. 4-B. Executive director. "Executive director" means the Executive Director of the Maine Labor Re

Free access — add to your briefcase to read the full text and ask questions with AI

Legislative History

PL 1969, c. 424, §1 (NEW). PL 1969, c. 578, §§1,2 (AMD). PL 1971, c. 609, §1 (AMD). PL 1971, c. 620, §13 (AMD). PL 1973, c. 458, §§1-3 (AMD). PL 1975, c. 9 (AMD). PL 1975, c. 564, §§9-12 (AMD). PL 1981, c. 137, §1 (AMD). PL 1981, c. 529, §5 (AMD). PL 1981, c. 698, §117 (AMD). PL 1987, c. 737, §§C70,C106 (AMD). PL 1989, c. 6 (AMD). PL 1989, c. 9, §2 (AMD). PL 1989, c. 104, §§C8,C10 (AMD). PL 1989, c. 499, §12 (AMD). PL 1989, c. 654, §§1,2 (AMD). PL 1989, c. 654, §13 (AFF). PL 1991, c. 576 (AMD). PL 1991, c. 843, §4 (AMD). PL 1993, c. 410, §L45 (AMD). PL 1997, c. 698, §1 (AMD). PL 1999, c. 775, §13 (AMD). PL 2001, c. 374, §6 (AMD). PL 2003, c. 646, §3 (AMD). PL 2005, c. 279, §15 (AMD). PL 2005, c. 662, §A43 (AMD). PL 2007, c. 58, §3 (REV). PL 2009, c. 142, §11 (AMD). PL 2011, c. 446, §3 (AMD). PL 2013, c. 133, §21 (AMD). PL 2013, c. 303, §6 (AMD). PL 2021, c. 601, §3 (AMD). RR 2021, c. 2, Pt. A, §89 (COR).

Nearby Sections

15
View on official source ↗

Cite This Page — Counsel Stack

Bluebook (online)
Maine § 26 §962, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/26%20%C2%A7962.