Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • §3706 PDF
  • §3706 MS-Word
  • Statute Search
  • Ch. 47 Contents
  • Title 26 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
§3705
Title 26: LABOR AND INDUSTRY
Chapter 47: LOGGING DISPUTE RESOLUTION BOARD
§3707

§3706. Proceedings

1.  Cost.  The costs of board members’ per diem and necessary expenses, as well as related state allocation program charges, must be borne by the party against whom the board decides. The Executive Director of the Maine Labor Relations Board is authorized to collect any sums due and payable pursuant to this subsection through civil action. In such an action, the court shall allow litigation costs, including court costs and reasonable attorney’s fees, to be deposited in the General Fund if the executive director is the prevailing party in the action.  
[PL 2021, c. 665, §4 (NEW).]
2.  Appeal.  A decision of the board under this chapter constitutes a final agency action and is subject to judicial review pursuant to Title 5, chapter 375, subchapter 7.  
[PL 2021, c. 665, §4 (NEW).]
3.  Enforcement.  A party to a decision of the board under this chapter may bring a civil action in Superior Court to enforce a decision of the board.  
[PL 2021, c. 665, §4 (NEW).]
4.  Applicability of State Board of Arbitration and Conciliation provisions.  The following provisions apply to board proceedings under this chapter:  
A. To the extent not inconsistent with this chapter, section 931; and   [PL 2021, c. 665, §4 (NEW).]
B. Sections 932 and 939.   [PL 2021, c. 665, §4 (NEW).]
[PL 2021, c. 665, §4 (NEW).]
SECTION HISTORY
PL 2021, c. 665, §4 (NEW).
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes