Www1.maine.gov Sample Contracts

HOMEOWNERS 6 – UNIT-OWNERS FORM
Agreement • August 9th, 2019

We will provide the insurance described in this policy in return for the premium and compliance with all applicable provisions of this policy.

AutoNDA by SimpleDocs
HOMEOWNERS 4 – CONTENTS BROAD FORM
August 9th, 2019
  • Filed
    August 9th, 2019

We will provide the insurance described in this policy in return for the premium and compliance with all applicable provisions of this policy.

Standard Offer Provider Standard Service Agreement
Service Agreement • December 5th, 2020
HOMEOWNERS 3 SPECIAL FORM
June 4th, 2020
  • Filed
    June 4th, 2020

We will provide the insurance described in this policy in return for the premium and compliance with all applicable provisions of this policy.

Contract
Agreement • February 24th, 2022
  • Contract Type
  • Filed
    February 24th, 2022
Standard Offer Provider Standard Service Agreement
Service Agreement • April 23rd, 2021
RIDER B PAYMENT AND OTHER PROVISIONS
Maine • October 15th, 2018
  • Jurisdiction
  • Filed
    October 15th, 2018
INSURING AGREEMENT 1 GENERAL DEFINITIONS 1
January 6th, 2016
  • Filed
    January 6th, 2016

In return for your payment of the premium, we agree to insure you subject to all the terms, conditions and limitations of this policy. We will insure you for the coverages and the limits of liability shown on this policy’s declarations page. Your policy consists of the policy contract, your insurance application, the declarations page, and all en- dorsements to this policy.

Effective Date: 08/03/20 Expiration Date: 11/24/22 Master Agreement Description: 36 Month Rental of Color Copiers (5)
August 3rd, 2020
  • Filed
    August 3rd, 2020

Buyer InformationJustin Franzose 207-624-7337 ext. justin.franzose@maine.gov Issuer InformationTimothy Firnkes 207-624-9940 ext. timothy.firnkes@MAINE.GOV Requestor InformationHeidi Makowski 207-287-6371 ext. Heidi.Makowski@maine.gov Agreement Reporting Categories

A G R E E M E N T Between
Maine • March 15th, 2016
  • Jurisdiction
  • Filed
    March 15th, 2016
PROJECT CONTRACT
Project Contract • December 23rd, 2020

This Project Contract (Contract) is entered into by and between the Municipality of  , (the Municipality), a municipal corporation with its principal administrative offices located at   and with a mailing address of  , and  , a corporation or other legal entity (Consultant), with its principal place of business located at  .

MA 18P 17041400000000000113 State of Maine
February 27th, 2020
  • Filed
    February 27th, 2020

Buyer InformationSue Garcia 207-624-7338 ext. SUE.H.GARCIA@MAINE.GOV Issuer InformationMark S Mccarthy 207-287-4389 ext. MARK.S.MCCARTHY@MAINE.GOV Requestor InformationMary Brochu 207-287-3237 ext. mary.l.brochu@maine.gov Agreement Reporting Categories

SINGLE OWNER-MULTIPLE ACCOUNTS CUSTOMER NET ENERGY BILLING AGREEMENT (Facilities of Less Than 5 MW) BETWEEN [T&D Utility] AND CUSTOMER NAME DATED Contract Date
Maine • April 28th, 2020
  • Jurisdiction
  • Filed
    April 28th, 2020

This AGREEMENT is dated [month, day], 20xx, and is between [T&D Utility] (the "Company"), a Maine corporation having its office and principal place of business in [insert address], Maine, and Customer Name (the "Customer") located at Service Address, Town, Maine.

Standard Offer Provider Standard Service Agreement (for Northern Maine)
Service Agreement • September 11th, 2006

Appendix 1: Excess Market Exposure Security Exhibit A: T&D Company Specific Provisions Exhibit B: Provider Specific Information Exhibit C: Precepts

ALLERGAN PUBLIC GLOBAL OPIOID SETTLEMENT AGREEMENT
Opioid Settlement Agreement • February 16th, 2023

Whereas, the Settling States, Participating Subdivisions, Participating Special Districts, and Allergan (as those terms are defined below) share a common desire to resolve disputes between them relating to opioid medications according to the terms set out in this agreement dated as of November 22, 2022 (the “Agreement”);

Cash Management Improvement Act Agreement between
Management Improvement Act Agreement • June 24th, 2015 • Maine

The Secretary of the Treasury, United States Department of the Treasury (hereafter 'Secretary'), and State of Maine (hereafter 'State'), in order to implement Section 5 of the Cash Management Improvement Act of 1990, as amended (hereafter 'Act'), agree as follows:

Revised: 05/30/03
Competitive Electricity Provider Service Agreement • October 10th, 2003
ESTATE TAX ESCROW AGREEMENT
Estate Tax Escrow Agreement • November 14th, 2018 • Maine

Whereas, by operation of 36 M.R.S. §§ 4072 or 4112, a lien exists on any and all property of the Estate until payment of the Maine estate tax due under 36 M.R.S. Chapter 575 or Chapter 577 or discharge of the lien by the Assessor;

AutoNDA by SimpleDocs
CONTRACT AGREEMENT, OFFER & AWARD
Contract Agreement • March 12th, 2009

AGREEMENT made on the date last signed below, by and between the State of Maine, acting through and by its Department of Transportation (Department), an agency of state government with its principal administrative offices located at Child Street, Augusta, Maine, with a mailing address at 16 State House Station, Augusta, Maine 04333-0016, and

Maine CDC WIC Nutrition Program Vendor Authorization Agreement
Vendor Authorization Agreement • October 1st, 2021

(hereinafter Vendor) and the State of Maine Department of Health and Human Services Maine CDC WIC Nutrition Program (hereinafter WIC Program). The Vendor and the WIC Program mutually agree to the terms and conditions contained in this Agreement.

Public Health Emergency Preparedness Incident Response & HPAI
November 10th, 2015
  • Filed
    November 10th, 2015

• The Public Health Emergency Preparedness Program (PHEP) Cooperative Agreement is housed with the U.S. Department of Health and Human Services, Centers for Disease Control and Prevention (CDC).

Master Agreement
Master Agreement • January 13th, 2022

Buyer InformationSue Garcia 207-624-7338 ext. SUE.H.GARCIA@MAINE.GOV Issuer InformationSue Garcia 207-624-7338 ext. SUE.H.GARCIA@MAINE.GOV Requestor InformationSharon Krechkin 207-624-3038 ext. sharon.krechkin@maine.gov Agreement Reporting Categories

Master Agreement
Master Agreement • January 4th, 2022

Buyer InformationJustin Franzose 207-624-7337 ext. justin.franzose@maine.gov Issuer InformationJustin Franzose 207-624-7337 ext. justin.franzose@maine.gov Requestor InformationJustin Franzose 207-624-7337 ext. justin.franzose@maine.gov Agreement Reporting Categories

PROGRAMMATIC AGREEMENT AMONG
Programmatic Agreement • November 12th, 2021 • Maine

WHEREAS, the Maine FHWA Division Administrator is the "Agency Official" responsible for ensuring that the Federal-aid Highway Program in the state of Maine complies with Section 106 of the National Historic Preservation Act (NHPA) (54 U.S.C. § 306108), as amended (Section 106), and its implementing regulations, 36 CFR Part 800, and subsequent amendments; and

Master Agreement
Master Agreement • September 29th, 2021

Buyer InformationSue Garcia 207-624-7338 ext. SUE.H.GARCIA@MAINE.GOV Issuer InformationRachael Alexander 207-626-3942 ext. Rachael.Alexander@Maine.gov Requestor InformationBruce Scott 207-624-8946 ext. bruce.g.scott@maine.gov Agreement Reporting Categories

CONTRACT AGREEMENT, OFFER & AWARD
Contract Agreement • April 23rd, 2008

AGREEMENT made on the date last signed below, by and between the State of Maine, acting through and by its Department of Transportation (Department), an agency of state government with its principal administrative offices located at Child Street Augusta, Maine, with a mailing address at 16 State House Station, Augusta, Maine 04333-0016, and

Roy E. GradyNational Producer #683329 STATE OF MAINE BUREAU OF INSURANCEDocket No. INS-07-217 CONSENT AGREEMENT
December 15th, 2014
  • Filed
    December 15th, 2014

This document is a Consent Agreement authorized by Title 10 M.R.S.A. § 8003(5), entered into among Roy E. Grady, a resident of Washington; the Maine Superintendent of Insurance; and the Maine Department of the Attorney General. Its purpose is to resolve, in lieu of an adjudicatory proceeding, issues implicating Title 24-A M.R.S.A. §1417(1) and §1420-K(1)(A).

Janet T. Mills Governor
June 3rd, 2021
  • Filed
    June 3rd, 2021

The 2021 Maine Vaccines for Children Program Provider Agreement is now available in ImmPact for providers to complete. The Provider Agreement must be completed in ImmPact and signature pages must be printed, signed by the medical director, and faxed to MIP at 1-207- 287-8127.

MA 18P 20012300000000000100 State of Maine
January 19th, 2022
  • Filed
    January 19th, 2022

Buyer InformationSue Garcia 207-624-7338 ext. SUE.H.GARCIA@MAINE.GOV Issuer InformationAmy Gower 207-624-7207 ext. amy.gower@maine.gov Requestor InformationDavid Tripp 207-624-8923 ext. david.w.tripp@maine.gov Agreement Reporting Categories

PRE-TREATMENT MAINTENANCE AGREEMENT
March 2nd, 2022
  • Filed
    March 2nd, 2022

Property Owner: Complete and record this form with your County Registry of Deeds. Then forward a copy of the recorded deed covenant to the municipality's Local Plumbing Inspector.

Contract
January 31st, 2011
  • Filed
    January 31st, 2011

IN WITNESS WHEREOF, the Contractor, for itself, its successors and assigns, hereby execute two duplicate originals of this Agreement and thereby binds itself to all covenants, terms, and obligations contained in the Contract Documents.

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