Maine & Maritimes Corp Sample Contracts

AutoNDA by SimpleDocs
CREDIT AGREEMENT
Credit Agreement • March 24th, 2006 • Maine & Maritimes Corp • Electric services • Maine
RECITALS
Employee Retention Agreement • March 24th, 2006 • Maine & Maritimes Corp • Electric services • Maine
Maine & Maritimes Corporation EMPLOYEE RETENTION AGREEMENT
Employee Retention Agreement • March 25th, 2010 • Maine & Maritimes Corp • Electric services • Maine

THIS EMPLOYEE RETENTION AGREEMENT dated as of , (this “Agreement”) is entered into between Maine & Maritimes Corporation, a Maine corporation (the “Company”), and [insert name of executive] (the “Executive”) (the Company and Executive are sometimes referred to as “Party” or collectively “Parties”).

AGREEMENT AND PLAN OF MERGER Dated as of March 12, 2010 among BHE Holdings Inc., BHE Holding Sub One Inc., and Maine & Maritimes Corporation
Agreement and Plan of Merger • March 12th, 2010 • Maine & Maritimes Corp • Electric services • Maine

This AGREEMENT AND PLAN OF MERGER, dated as of March 12, 2010 (this “Agreement”), is among BHE Holdings Inc., a Maine corporation (“Parent”), BHE Holding Sub One Inc., a Maine corporation and a wholly owned Subsidiary of Parent (“Merger Sub”), and Maine & Maritimes Corporation, a Maine corporation (the “Company”). Certain terms used in this Agreement are used as defined in Section 8.11.

JOINT DEVELOPMENT AGREEMENT
Joint Development Agreement • October 8th, 2008 • Maine & Maritimes Corp • Electric services • Maine

This JOINT DEVELOPMENT AGREEMENT (this “Agreement”), dated as of October 2, 2008, by and between CENTRAL MAINE POWER COMPANY, a Maine corporation with its corporate office in Augusta, Maine or its designated affiliate (hereinafter “CMP”) and MAINE PUBLIC SERVICE COMPANY, a Maine corporation with its corporate office in Presque Isle, Maine or its designated affiliate (hereinafter “MPS”); (MPS and CMP are collectively referred to herein as the “Parties” and each individually as a “Party”),

MAINE & MARITIMES CORPORATION LONG TERM INCENTIVE AWARD AGREEMENT
Long Term Incentive Award Agreement • January 14th, 2010 • Maine & Maritimes Corp • Electric services • Maine

This Long Term Incentive Award Agreement incorporates by reference the 2010 Executive Compensation Plan, and the 2008 Stock Plan (the “Plans”). It sets forth certain specific terms and conditions governing performance awards under the 2010 Executive Compensation Plan. If performance targets are met, the Executive will receive shares of MAM stock pursuant the 2008 Stock Plan.

RESIGNATION AND SEVERANCE AGREEMENT
Resignation and Severance Agreement • November 13th, 2006 • Maine & Maritimes Corp • Electric services • Maine

This Agreement is made and entered into as of August 17, 2006, by and between James Nicholas Bayne, a resident of Presque Isle, Maine (“Bayne”), and Maine & Maritimes Corporation, a Maine corporation, with its principal place of business in Presque Isle, Maine (the “Company”). The term Company shall also include all direct and indirect wholly owned subsidiaries of the Company and all other entities in which the Company or any of its direct or indirect subsidiaries has an ownership interest. The Company and Bayne shall be referred to collectively herein as the “Parties”.

ASSIGNMENT AND AMENDMENT AGREEMENT
Assignment and Amendment Agreement • April 22nd, 2004 • Maine & Maritimes Corp • Electric services • Maine

THIS ASSIGNMENT AND AMENDMENT AGREEMENT (this “Amendment”) is entered into as of October 3, 2003 by and between MAINE & MARITIMES CORPORATION (“MAM”): to wholly owned subsidiary MAINE PUBLIC SERVICE COMPANY (“MPS”) and JAMES NICHOLAS BAYNE (“Officer”) (Officer together with MAM and MPS, are collectively referred to as “Parties” herein).

MAINE PUBLIC SERVICE COMPANY DEFERRED COMPENSATION PLAN FOR OUTSIDE DIRECTORS DEFERRED COMPENSATION AGREEMENT
Deferred Compensation Agreement • March 25th, 2010 • Maine & Maritimes Corp • Electric services • Maine

AGREEMENT made this day of , between Maine Public Service Company, a Maine corporation (“Company”) and , a member of the Company’s Board of Directors (“Director”).

LETTER OF CREDIT AND REIMBURSEMENT AGREEMENT
Credit and Reimbursement Agreement • March 24th, 2006 • Maine & Maritimes Corp • Electric services • Maine
Exhibit 10.ai MASTER LOAN AGREEMENT by and between FLEET NATIONAL BANK
Master Loan Agreement • March 24th, 2006 • Maine & Maritimes Corp • Electric services

SCHEDULES EXHIBIT FLEET NATIONAL BANK MASTER LOAN AGREEMENT Portland, Maine Dated as of November 22, 2004 1. INTRODUCTION. MAINE PUBLIC SERVICE COMPANY, a Maine corporation with its principal place of business in Presque Isle, Maine, (hereinafter called "BORROWER") for valuable consideration, the receipt and sufficiency of which are hereby acknowledged, hereby enters into this Master Loan Agreement with FLEET NATIONAL BANK, a Bank of America company with a place of business at Two Portland Square, Portland, Maine 04101 (hereinafter, together with its successors and assigns hereunder, called the "BANK"). 2. OBLIGATIONS. This Agreement applies to payment and performance of all debts, liabilities and obligations of the Borrower to the Bank hereunder and also any and all other debts, liabilities and obligations of the Borrower to the Bank of every kind and description, direct or indirect, absolute or contingent, primary or secondary, due or to become due, now existing or hereafter arising,

LOAN AGREEMENT
Loan Agreement • August 11th, 2006 • Maine & Maritimes Corp • Electric services • Maine
FIRST AMENDMENT (Relating to 1996 Bonds)
Maine & Maritimes Corp • March 18th, 2009 • Electric services • Maine

THIS FIRST AMENDMENT, dated as of May 2, 2008, by and among MAINE PUBLIC SERVICE COMPANY, a Maine corporation (“Borrower”), BANK OF AMERICA, N.A., as Administrative Agent (“Agent”), BANK OF AMERICA, N.A. as Lender and L/C Issuer (“Lender”);

FIRST AMENDMENT
Maine & Maritimes Corp • August 11th, 2006 • Electric services

THIS FIRST AMENDMENT, dated as of June 13, 2006, by and among MAINE & MARITIMES CORPORATION, a Maine corporation (“Borrower”), BANK OF AMERICA, N.A., as Administrative Agent (“Agent”), BANK OF AMERICA, N.A. as Lender and L/C Issuer, and KATAHDIN TRUST COMPANY, as Lender (Bank of America, N.A. and Katahdin Trust Company are sometimes collectively referred to as the “Lenders”);

MAINE & MARITIMES CORPORATION SHORT TERM INCENTIVE AWARD AGREEMENT
Term Incentive Award Agreement • January 14th, 2010 • Maine & Maritimes Corp • Electric services • Maine

This Short Term Incentive Award Agreement incorporates by reference the 2010 Executive Compensation Plan, and the 2008 Stock Plan (the “Plans”). It sets forth certain specific terms and conditions governing performance awards under the 2010 Executive Compensation Plan. If performance targets are met, the Executive will receive 75% of the award in cash, and 25% of the award in shares of MAM stock pursuant the 2008 Stock Plan.

SEVERANCE AGREEMENT AND RELEASE
Severance Agreement and Release • November 9th, 2007 • Maine & Maritimes Corp • Electric services

This SEVERANCE AGREEMENT AND RELEASE (“AGREEMENT”), dated this 7th day of September, 2007, is by and between Maine & Maritimes Corporation, a Maine corporation (the “Company”) and Annette N. Arribas (“Arribas”). The Parties agree as follows:

MAINE & MARITIMES CORPORATION 2002 STOCK OPTION PLAN STOCK OPTION AGREEMENT
2002 Stock Option Plan Stock Option Agreement • August 11th, 2006 • Maine & Maritimes Corp • Electric services • Maine
DATE: Sep 10, 2003
Maine & Maritimes Corp • April 22nd, 2004 • Electric services

The purpose of this letter agreement is to set forth the terms and conditions of the Transaction entered into between Fleet National Bank Party A and MAINE PUBLIC SERVICE COMPANY Party B, on the Trade Date specified below (the “Transaction”). This letter constitutes a “Confirmation” as referred to in the ISDA Master Agreement specified below.

Maricor Properties and Ashford Investments Enter Into New Atlantic Canadian Real Estate Joint Venture
Maine & Maritimes Corp • August 17th, 2005 • Electric services

MONCTON, NB -- 08/17/2005 -- Maricor Properties Ltd (AMEX: MAM), a Canadian-based real estate investment and development company and wholly owned subsidiary of Maine & Maritimes Corporation, has entered into a joint venture agreement with Ashford Investments Inc., a real estate development and management company, both with operations in Moncton, New Brunswick and Halifax, Nova Scotia. The newly formed joint venture corporation will be called Maricor Ashford Ltd and will be headquartered in Moncton, New Brunswick.

AutoNDA by SimpleDocs
Time is Money Join Law Insider Premium to draft better contracts faster.