HOMEOWNERS 6 – UNIT-OWNERS FORMAgreement • August 9th, 2019
Contract Type FiledAugust 9th, 2019We will provide the insurance described in this policy in return for the premium and compliance with all applicable provisions of this policy.
HOMEOWNERS 4 – CONTENTS BROAD FORMAugust 9th, 2019
FiledAugust 9th, 2019We 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 AgreementService Agreement • December 5th, 2020
Contract Type FiledDecember 5th, 2020
HOMEOWNERS 3 SPECIAL FORMJune 4th, 2020
FiledJune 4th, 2020We 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 AgreementService Agreement • April 23rd, 2021
Contract Type FiledApril 23rd, 2021
RIDER B-IT METHOD OF PAYMENT AND OTHER PROVISIONSMaine • June 19th, 2014
Jurisdiction FiledJune 19th, 2014
RIDER B PAYMENT AND OTHER PROVISIONSMaine • October 15th, 2018
Jurisdiction FiledOctober 15th, 2018
Rider D Additional RequirementsMarch 2nd, 2018
FiledMarch 2nd, 2018
Rider D Additional RequirementsMarch 2nd, 2018
FiledMarch 2nd, 2018
INSURING AGREEMENT 1 GENERAL DEFINITIONS 1January 6th, 2016
FiledJanuary 6th, 2016In 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.
Representation by the Consultant 5 Priority of Conflicting Contract Documents 6April 21st, 2020
FiledApril 21st, 2020
Effective Date: 08/03/20 Expiration Date: 11/24/22 Master Agreement Description: 36 Month Rental of Color Copiers (5)August 3rd, 2020
FiledAugust 3rd, 2020Buyer 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 BetweenMaine • March 15th, 2016
Jurisdiction FiledMarch 15th, 2016
PROJECT CONTRACTProject Contract • December 23rd, 2020
Contract Type FiledDecember 23rd, 2020This 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 MaineFebruary 27th, 2020
FiledFebruary 27th, 2020Buyer 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 DateMaine • April 28th, 2020
Jurisdiction FiledApril 28th, 2020This 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
Contract Type FiledSeptember 11th, 2006Appendix 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 AGREEMENTOpioid Settlement Agreement • February 16th, 2023
Contract Type FiledFebruary 16th, 2023Whereas, 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 betweenManagement Improvement Act Agreement • June 24th, 2015 • Maine
Contract Type FiledJune 24th, 2015 JurisdictionThe 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: 05/30/03Competitive Electricity Provider Service Agreement • October 10th, 2003
Contract Type FiledOctober 10th, 2003
ESTATE TAX ESCROW AGREEMENTEstate Tax Escrow Agreement • November 14th, 2018 • Maine
Contract Type FiledNovember 14th, 2018 JurisdictionWhereas, 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;
CONTRACT AGREEMENT, OFFER & AWARDContract Agreement • March 12th, 2009
Contract Type FiledMarch 12th, 2009AGREEMENT 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 AgreementVendor Authorization Agreement • October 1st, 2021
Contract Type FiledOctober 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 & HPAINovember 10th, 2015
FiledNovember 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 AgreementMaster Agreement • January 13th, 2022
Contract Type FiledJanuary 13th, 2022Buyer 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 AgreementMaster Agreement • January 4th, 2022
Contract Type FiledJanuary 4th, 2022Buyer 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 AMONGProgrammatic Agreement • November 12th, 2021 • Maine
Contract Type FiledNovember 12th, 2021 JurisdictionWHEREAS, 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 AgreementMaster Agreement • September 29th, 2021
Contract Type FiledSeptember 29th, 2021Buyer 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 & AWARDContract Agreement • April 23rd, 2008
Contract Type FiledApril 23rd, 2008AGREEMENT 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 AGREEMENTDecember 15th, 2014
FiledDecember 15th, 2014This 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 GovernorJune 3rd, 2021
FiledJune 3rd, 2021The 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 MaineJanuary 19th, 2022
FiledJanuary 19th, 2022Buyer 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 AGREEMENTMarch 2nd, 2022
FiledMarch 2nd, 2022Property 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.
ContractJanuary 31st, 2011
FiledJanuary 31st, 2011IN 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.