§ 8001 Short title
§ 8002 Definition
§ 8003 Filing and status of foreign judgments
§ 8004 Notice of filing
§ 8005 Stay
§ 8006 Fees
§ 8007 Optional procedure
§ 8008 Uniformity of interpretation

Terms Used In Maine Revised Statutes > Title 14 > Part 7 > Chapter 740 - Uniform Enforcement of Foreign Judgments Act

  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • Appropriation: The provision of funds, through an annual appropriations act or a permanent law, for federal agencies to make payments out of the Treasury for specified purposes. The formal federal spending process consists of two sequential steps: authorization
  • Bargaining agent: means any lawful organization, association or individual representative of such organization or association which has as its primary purpose the representation of employees in their employment relations with employers, and which has been determined by the public employer or by the executive director of the board to be the choice of the majority of the unit as their representative. See Maine Revised Statutes Title 26 Sec. 962
  • Board: means the Maine Labor Relations Board referred to in section 968. See Maine Revised Statutes Title 26 Sec. 962
  • Common law: The legal system that originated in England and is now in use in the United States. It is based on judicial decisions rather than legislative action.
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Docket: A log containing brief entries of court proceedings.
  • Executive director: means the Executive Director of the Maine Labor Relations Board. See Maine Revised Statutes Title 26 Sec. 962
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Foreclosure: A legal process in which property that is collateral or security for a loan may be sold to help repay the loan when the loan is in default. Source: OCC
  • Germane: On the subject of the pending bill or other business; a strict standard of relevance.
  • Liabilities: The aggregate of all debts and other legal obligations of a particular person or legal entity.
  • Majority: when used in reference to age shall mean the age of 18 and over. See Maine Revised Statutes Title 1 Sec. 72
  • Municipal officers: means the mayor and municipal officers or councilors of a city, the members of the select board or councilors of a town and the assessors of a plantation. See Maine Revised Statutes Title 1 Sec. 72
  • Municipality: includes cities, towns and plantations, except that "municipality" does not include plantations in Title 10, chapter 110, subchapter IV; or Title 30?A, Part 2. See Maine Revised Statutes Title 1 Sec. 72
  • Personal property: All property that is not real property.
  • Professional employee: means any employee engaged in work:
A. See Maine Revised Statutes Title 26 Sec. 962
  • Public employee: means an employee of a public employer, except a person:
  • A. See Maine Revised Statutes Title 26 Sec. 962
  • Public employer: means :
  • A. See Maine Revised Statutes Title 26 Sec. 962
  • Public law: A public bill or joint resolution that has passed both chambers and been enacted into law. Public laws have general applicability nationwide.
  • Town: includes cities and plantations, unless otherwise expressed or implied. See Maine Revised Statutes Title 1 Sec. 72
  • Year: means a calendar year, unless otherwise expressed. See Maine Revised Statutes Title 1 Sec. 72