Maine Statutes
§ 26 §962 — Definitions
Maine § 26 §962
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
§ 26 §912
Powers and duties§ 26 §913
Witnesses§ 26 §914
Recess of negotiations§ 26 §918
Submission to arbitration; decision§ 26 §919
Procedure in arbitration§ 26 §920
Submission to local board; decision§ 26 §922
Proceedings confidentialCite This Page — Counsel Stack
Bluebook (online)
Maine § 26 §962, Counsel Stack Legal Research, https://law.counselstack.com/statute/me/26%20%C2%A7962.