Maine Clause Samples
The "Maine" clause designates that the laws of the state of Maine will govern the interpretation and enforcement of the contract. In practice, this means that any disputes arising from the agreement will be resolved according to Maine statutes and legal precedents, regardless of where the parties are located or where the contract is performed. This clause provides predictability and consistency by clarifying which jurisdiction's laws apply, thereby reducing uncertainty and potential conflicts over applicable legal standards.
Maine. CANCELLATION section is amended as follows: The provider of the Agreement shall mail a written notice to the Service Agreement Holder at the last known address of the Service Agreement Holder contained in the records of the provider at least fifteen (15) days prior to cancellation by the provider. The notice must state the effective date of the cancellation and the reason for the cancellation. If an Agreement is cancelled by the provider for a reason other than nonpayment of the provider fee, the provider shall refund to the Service Agreement Holder one hundred percent (100%) of the unearned pro-rata provider fee, less any claims paid. An administrative fee not to exceed ten percent (10%) of the provider fee paid by the Service Agreement Holder may be charged by the provider. A monthly penalty equal to ten percent (10%) of the provider fee outstanding must be added to a refund that is not paid or credited within forty-five (45) days after the return of the Agreement to the provider.
Maine. CANCELLATION OF THE AGREEMENT section is amended as follows: The provider of the Agreement shall mail a written notice to the You at the Your last known address contained in the records of the provider at least fifteen (15) days prior to cancellation by the provider. The notice must state the effective date of the cancellation and the reason for the cancellation. If an Agreement is cancelled by the provider for a reason other than nonpayment of the provider fee, the provider shall refund to You one hundred percent (100%) of the unearned pro-rata provider fee, less any claims paid. An administrative fee not to exceed ten percent (10%) of the provider fee paid by You may be charged by the provider. A monthly penalty equal to ten percent (10%) of the outstanding provider fee outstanding must be added to a refund that is not paid or credited within forty-five (45) days after the return of the Agreement to the provider. INSURANCE section of this Agreement is amended as follows: If the provider fails to pay or provide service on a claim, including any claim for the return of the unearned portion of the provider fee, within 60 days after proof of loss has been filed, the Agreement Holder is entitled to make a claim directly against the insurance company.
Maine. The Agreement purchase price is payable, in full, at the time of purchase. Due to the nature of PDR Repair, the use of non-manufacturers’ parts is not necessary, thus prohibited under this Agreement.
Maine. The Colleague acknowledges that the Employer has notified the Colleague of the RCA requirement and provided a copy of the RCA not less than 3 business days before Employer required the RCA to be signed.
Maine. The Colleague earns wages equal to, or greater than, 400% of the federal poverty level.
Maine. The Restrictive Covenant shall only be effective upon the later of (i) one year after the commencement of the Colleague’s employment or (ii) 6 months after the Colleague executes the RCA.
Maine. CANCELLATION section is amended as follows: The provider of the Agreement shall mail a written notice to the Service Agreement Holder at the last known address of the Service Agreement Holder contained in the records of the provider at least fifteen (15) days prior to cancellation by the provider. The notice must state
Maine. If Employee last worked for TriNet in Maine, then Employee acknowledges and agrees that Employee received a copy of this RCA at least three business days before Employee was required to sign the Restricted Stock Unit Award Agreement.
Maine. (i) The deed for the Rockland Property will be in a Maine Short Form Deeds Act Quitclaim With Covenant deed form.
(ii) Pursuant to 33 MRS 193: Unless the transaction is exempt under section 192, Seller shall provide to Buyer the property disclosure statement required by said section 193 containing the following: Information describing the means of accessing the Property by: (i) A public way, as defined in 29‑A M.R.S.A. Section 101, Subsection 59; and (ii) Any means other than a public way; and provide information about who is responsible for maintenance of the means of access, including any responsible road association, if known by Seller.
(iii) Seller acknowledges that the laws of the State of Maine provide that every buyer of real property located in Maine must withhold a withholding tax equal to 2.5% of the consideration unless Seller furnishes to Purchaser a certificate by the Seller stating, under penalty of perjury, that Seller is a resident of the State of Maine or the transfer is otherwise exempt from withholding.
Maine. If I reside in Maine, I acknowledge that the Company disclosed to me that I would be asked to sign a non-compete if hired and I was provided a copy of the noncompete agreement not less than three days before I was required to sign the agreement. I further understand and agree that voluntarily signing this Agreement before the expiration of three (3) days shall serve as a waiver of the three (3) day review period.
