№ files_lp_4_process_3_132879
File format: docx
Character count: 2487
File size: 46 KB
Form issued by the Bureau of Consumer Credit Protection for loan servicers to report their 2025 activities, fees, and compliance details under Maine state law.
Year:
2025
Jurisdiction:
Maine, USA
Document Type:
Notification Form
Regulatory Body:
Bureau of Consumer Credit Protection
Deadline:
January 31, 2026
Fee Structure:
Annual notification fee $20, Branch fee $10 per additional location
Authorized Payment Methods:
Check, Money Order, MasterCard, VISA
Purpose:
Reporting loan servicing activities and compliance information
Compliance Reference:
9-A, M.R.S. § 6-202
Target Audience:
Loan servicing companies operating in Maine
Required Information:
Business activity description, creditor list, office addresses, regulatory changes, compliance contacts, record storage methods
Certification:
Preparer signature and date required
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
No
Region / City:
No
Subject:
Home Loan Claims, Servicer Reimbursement
Document Type:
Regulatory Guide
Agency / Institution:
U.S. Department of Veterans Affairs (VA)
Author:
No
Target Audience:
Home loan servicers, VA staff
Effective Period:
No
Approval Date:
No
Amendment Date:
No
Year:
N/A
Region / City:
N/A
Subject:
Ginnie Mae I MBS Program, Ginnie Mae II MBS Program
Document Type:
Agreement
Issuing Institution:
Ginnie Mae
Author:
N/A
Target Audience:
Issuers, custodial banks
Effective Period:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2023
Region / City:
South Portland, Maine
Subject:
Stormwater management
Document Type:
Inspection Report
Institution:
City of South Portland
Author:
Not specified
Target Audience:
Inspectors, City Officials
Period of Validity:
Annual
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2025
Region / City:
Maine
Topic:
Implementation Reviewer for Child Welfare Psychotropic Medication
Document Type:
Request for Proposals (RFP)
Agency / Institution:
Maine Department of Health and Human Services, Office of Child and Family Services
Author:
Casandra Manson
Target Audience:
Potential bidders for the RFP
Validity Period:
Until September 16, 2025
Approval Date:
August 2025
Amendment Date:
None provided
Year:
2025
Region / City:
Maine
Subject:
Community Health Nursing, Maternal and Child Health Nursing Services
Document Type:
Request for Proposals (RFP)
Organization / Institution:
Maine Department of Health and Human Services
Author:
Casandra Manson
Target Audience:
Organizations and professionals in public health and healthcare services
Period of Validity:
Until September 2, 2025
Approval Date:
Not specified
Date of Last Revision:
Not specified
Year:
2023
Region / City:
Maine
Subject:
Subsurface wastewater disposal systems
Document Type:
Regulation
Organization / Institution:
Department of Health & Human Services, Maine Center For Disease Control & Prevention
Author:
N/A
Target Audience:
Engineers, designers, municipalities, and professionals involved in wastewater management
Period of Validity:
N/A
Approval Date:
September 23, 2023
Date of Amendments:
September 23, 2023
Year:
2018
Region / City:
Maine
Theme:
Environmental Protection
Document Type:
Legal Regulation
Organization / Institution:
Department of Environmental Protection
Author:
Department of Environmental Protection
Target Audience:
Industry professionals, environmental engineers, waste management professionals
Period of Effect:
Ongoing
Approval Date:
July 8, 2018
Date of Changes:
July 8, 2018
Year:
Current
Region / City:
Various US states and districts
Topic:
State Education and Higher Education Agencies
Document Type:
Official State Agency Information
Organization / Institution:
Various US state and district education agencies
Author:
N/A
Target Audience:
Students, Educational Institutions
Period of Validity:
N/A
Approval Date:
N/A
Date of Changes:
N/A
Year:
2024
Region / city:
Maine
Topic:
Environmental Law, Land Covenants
Document type:
Template, Legal Document
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Not specified
Target audience:
Attorneys, Environmental Protection Professionals
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Note:
Year
Region / City:
Maine
Topic:
Medical Cannabis
Document Type:
Application Form
Organization / Institution:
Office of Cannabis Policy
Target Audience:
Applicants for Maine Medical Cannabis Registry Identification Card
Year:
2020
Jurisdiction:
Maine
Program:
STOP Violence Against Women Formula Grant
Funding authority:
Violence Against Women Act
Issuing agency:
Department of Public Safety
Administering body:
Justice Assistance Council
Document type:
Request for Applications
Purpose:
Support law enforcement, prosecution, and victim services addressing violent crimes against women
Priority areas:
Six state priority areas aligned with federal STOP purpose areas
Target population:
Adult and teen women victims of domestic violence, dating violence, sexual assault, and stalking
Eligible activities:
Personnel, training, technical assistance, data collection, equipment, victim services
Funding limitations:
No prevention education, public awareness campaigns, curriculum development, construction, lobbying, fundraising, or research
Geographic scope:
Statewide
Compliance requirements:
Federal accounting and audit standards, 2 CFR Part 200
Document type:
Solicitation amendment
Amendment number:
00001
Solicitation number:
36C78618R010004
Contracting authority:
Department of Veterans Affairs, NCA Contracting Service
Issuing office address:
425 I Street, NW, Washington, DC 20001
Contracting officer:
Lenora Stephens
State:
Maine
County:
Washington County
Construction type:
Heavy construction
Applicable law:
Davis-Bacon Act
Wage determination number:
ME180103
Superseded wage determination:
ME20170103
Publication date:
January 5, 2018
Executive orders referenced:
EO 13658, EO 13706
Minimum wage referenced:
$10.35 per hour (calendar year 2018)
Scope:
Phase 1 proposals
Source category:
Federal procurement documentation
Jurisdiction:
Town of Monmouth, Maine
Region:
Central Maine
Document type:
Comprehensive plan section
Subject:
Land use planning and zoning
Primary focus:
Designated growth areas and rural areas
Related ordinances:
Comprehensive Plan Development Ordinance; Shoreland Zoning Ordinance
Planning elements:
Future Land Use Map; zoning districts
Stakeholders:
Town officials; Planning Board; residents; developers
Policy areas:
Economic development; residential development; natural resource protection
Referenced locations:
Main Street (Route 132); Cobbosseecontee Lake; Annabessacook Lake
Amendment context:
Shoreland Zoning Ordinance amendment in 2021
Year:
2026
Region / City:
Maine
Topic:
Environmental Protection, Water Quality, Invasive Species
Document Type:
Grant Announcement
Organization / Institution:
Maine Department of Environmental Protection (DEP)
Author:
Maine Department of Environmental Protection (DEP)
Target Audience:
Local governments, quasi-municipal organizations, and 501c (3) organizations
Period of Validity:
2026
Approval Date:
March 6, 2026
Date of Modifications:
Not specified
Year:
2000
Region / City:
Maine
Topic:
Architect / Engineer Agreement, Consulting Services
Document Type:
Contract
Organization / Institution:
State of Maine
Author:
Not specified
Target Audience:
Owners, Consultants, Contractors
Period of Validity:
31 December 2000
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2026
Region / city:
Maine
Theme:
Land Use Planning
Document Type:
Legal / Regulatory
Organization:
Maine Department of Agriculture, Conservation and Forestry
Author:
Maine Land Use Planning Commission
Target Audience:
Applicants for land use permits in Maine
Period of validity:
Ongoing
Approval Date:
January 12, 1977
Date of Changes:
January 12, 2026
Contextual description:
A legal document outlining the regulations and standards for land use activities within specific subdistricts in Maine.
Year:
2025
Jurisdiction:
State of Maine
Region:
Maine, United States
Subject:
Substance use disorder services and peer support
Document type:
Request for Proposals
Issuing authority:
Maine Department of Health and Human Services, Office of Behavioral Health
RFP number:
202508119
Program focus:
Substance Use Peer Navigators
Procurement office:
Office of State Procurement Services
RFP coordinator:
Casandra Manson, Procurement Administrator
Informational meeting date:
September 5, 2025
Questions due date:
September 10, 2025
Notice of intent to bid due date:
September 22, 2025
Proposal submission deadline:
September 29, 2025
Submission method:
Electronic submission by email
Contracting scope:
Peer navigation services related to substance use prevention, treatment, and recovery
Target population:
Individuals who use drugs and individuals in recovery
Source type:
Public procurement notice and solicitation
Year:
2023
Region / City:
Washington, DC
Topic:
Telecommunications, Law Enforcement, Technical Compliance
Document Type:
User Manual
Organization / Institution:
Federal Communications Commission
Author:
Federal Communications Commission
Target Audience:
Entities filing CALEA SSI Plans, FCC registrants
Effective Period:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2026
Region / City:
Rockwall, Texas
Topic:
Eviction procedures and legal process
Document type:
Legal petition
Organization / Institution:
Justice Court, Precinct Three
Author:
Judge Mark Russo
Target Audience:
Landlords, property managers, and legal representatives
Effective period:
Not specified
Approval date:
Not specified
Modification date:
Not specified
Year:
2022
Region / City:
Washington, D.C.
Theme:
Late filing notification
Document type:
SEC form
Organization / Institution:
U.S. Securities and Exchange Commission
Author:
U.S. Securities and Exchange Commission
Target audience:
Public companies
Effective period:
February 28, 2022
Approval date:
June 19, 2019
Modification date:
None