Maine Listings Administrative Policies. If eligible/want to continue as a nonmember, within 30 days must submit a

Similar documents
MLS POLICY MANUAL MAY 2011

Policies & Procedures

Please allow a minimum of two business days for processing, provided the application is complete and payment received.

Any member who drops or withdraws membership to HLAoR Board and/or MLS and wants to rejoin after 30 calendar days, must pay all joining fees.

KCBR MLS POLICY (Updated February 2019)

Fax #: (707)

Appraiser GENERAL INFORMATION. 2. Name (as it appears on your license): 3. Nickname: 4. Firm Name:

Please allow a minimum of two business days for processing, provided the application is complete and payment received.

APPLICATION FOR REALTOR AND/OR MLS MEMBERSHIP

Credit Card Authorization Form

PLEASE READ BEFORE CONTINUING Listed below are the items needed to process your application for membership.

Highland Lakes Association of REALTORS. Multiple Listing Service Policies and Procedures Revised March 2018

SOUTH BAY ASSOCIATION OF REALTORS

SBAOR REALTOR Membership Application Process

JACKSON MULTIPLE LISTING SERVICE, INC. POLICY & PROCEDURES MANUAL -A-

S.R.A.R. MEMBERSHIP RULES TABLE OF CONTENTS Revised August 25, 2010 FORMS OF MEMBERSHIP...1 B. APPLICATION FEES...1 C. DUES...1

Primary Membership Application Packet:

PLEASE READ BEFORE CONTINUING Listed below are the items needed to process your application for membership.

PLEASE READ BEFORE CONTINUING Listed below are the items needed to process your application for membership.

SentriLock Lockbox System Authorized User Agreement

Membership Application New Agents/Transferees

12073 Paramount Blvd - Downey, CA Fax:

CAPITAL AREA REALTORS

Multiple Listing Service of Greater Cincinnati

MY FLORIDA REGIONAL MLS MEMBERSHIP FORM BROKER. *Name: *Agent Direct Phone: Fax: Cell# *Home Address: Street/P.O./Apt City State Zip

VAAR POLICIES PERTAINING TO MEMBERSHIP APPLICATION PROCEDURES:

TO APPLY FOR MLS SERVICES

MEMBERSHIP APPLICATION

MLS Policy Update As Of February June 2013 Signage Company signs cannot be identifiable in photos in FLEX

APPLICATION FOR REALTOR MEMBERSHIP

Annual Dues Billing & Membership Handbook

Effective Date: 03/13/17

FORM 100 WAAR /WMLS Firm or Branch Office Application & Firm Name or Address Change

Membership Application New Agents/Transferees

The proposed policy changes can be found at

PRIMARY DESIGNATED REALTOR APPLICATION & APPROVAL PROCESS

Rules and Regulations

FORM 100 WAAR /WMLS Firm or Branch Office Application & Firm Name or Address Change

FORM 100 WAAR /WMLS Firm or Branch Office Application & Firm Name or Address Change

!!! "#$%"#$ "$$%"#$ &"$$%'("#$ #)) PLEASE CHECK OFF BELOW

APPLICATION FOR MEMBERSHIP

2018 MEMBERSHIP APPLICATION - REALTOR AGENT GENERAL INFORMATION

Tuolumne County Association of Realtors The Voice of Real Estate for Tuolumne County MLS FEE POLICY EXAMPLE:

APPLICATION FOR REALTOR MLS MEMBERSHIP. Thank you for your interest in joining the Ocala Marion County Multiple Listing Service.

Williamsburg Area Association of REALTORS -FORM 108 APPLICATION FOR REALTOR MEMBERSHIP

Rules and Regulations. Adopted: July 28, 2017

HEARTLAND MULTIPLE LISTING SERVICE, INC. Rules & Regulations

Thank you for choosing the Greater Metropolitan Association of REALTORS as your board of choice!

TO APPLY FOR MLS SERVICES:

BROKER APPLICATION FORM

MEMBERSHIP APPLICATION - REALTOR BROKER GENERAL INFORMATION. Designated REALTOR broker Name: As it appears on your license.

APPLICATION FOR MEMBERSHIP

LOCKBOX AND KEYCARD RULES as approved by the National Association of REALTORS on

APPLICATION FOR REALTOR MEMBERSHIP

FR 1 Dues. NAR 2 Dues

SBAOR REALTOR Membership Application Process

Rules and Regulations of Maine Real Estate Information System, Inc. (d/b/a Maine Listings)

Tri-Counties New Member Dues and MLS Fees 2017

( Seller ) Seller(s) Name:

CAPITAL AREA REALTORS

APPLICATION FOR REALTOR &/or MLS MEMBERSHIP

APPLICATION FOR REALTOR AND/OR MLS MEMBERSHIP TEHACHAPI AREA ASSOCIATION OF REALTORS

BYLAWS OF ASSOCIATION TECHNOLOGY SERVICES, INC.

Designated REALTOR / Broker New Hire Checklist

FOR MIAAOR USE FIRM NAME & NUMBER PROVIDER FAR MARKETLINX MIAAOR TYPE OR FEED RETS FTP PURPOSE IDX VOW FIRM SPECIFIC AGENT MIAAOR INFORMATION PAGE AND

APPLICATION FOR REALTOR MEMBERSHIP

NCAOR MLS APPLICATION

Gainesville-Alachua County Association of REALTORS, Inc.

(Name of Home Board) (City/State) (Membership Type) (Please Print) a. Nickname b. Date of Birth 2. Home Address. (Street) (City/State) (Zip)

California Regional Multiple Listing Service, Inc. MLS Citation Policy

REALTOR-ASSOCIATE APPLICATION FOR MEMBERSHIP

Lake Havasu Association of REALTORS

Keycards are issued by appointment only so please call to schedule an appointmentpages

Application for REALTOR Membership

Appendix 1: Western Arizona Realtor Data Exchange (WARDEX) Policies and Procedures (latest rev. 5/21/14)

GRAR Affiliate Membership and Benefits

PEGGY VANDENBERG Treasurer of Monroe County 10 Benton Ave E Albia, IA Phone: FAX:

MLS: EVOLVED Q&A FOR BROKER AND AGENTS

IDX Display Checklist

MLS Listing Policies

Violation of Rules and Regulations: A rule violation may be submitted to the MLS Department in one of the following ways:

Local Association Operational Procedures At-a-Glance

1. Application a. Thoroughly filled out, initialed and signed

Membership Application

Membership Information

PREMIERE PLUS POLICIES AND PROCEDURES (V )

Summary of 2017 Bylaws Changes for Membership Approval September 18, 2017

M.L.S., INC. A wholly-owned subsidiary of the Northwest Louisiana Association of REALTORS 2036 East 70 th Street Shreveport, LA 71105

CONEJO SIMI MOORPARK ASSOCIATION OF REALTORS APPLICATION PROCEDURE FOR NEW MEMBERS

Upstate New York Real Estate Information Services LLC (UNYREIS) NYSAMLS S MULTIPLE LISTING RULES and REGULATIONS SUMMARY

CALIFORNIA ASSOCIATION OF REALTORS APPLICATION FOR REALTOR AND/OR MLS MEMBERSHIP BOARD/ASSOCIATION OF REALTORS TYPE OF APPLICATION

HCV Administrative Plan

830 Morro Bay Blvd, Morro Bay, CA Phone: Fax:

APPLICATION FOR REALTOR AND/OR MLS MEMBERSHIP TEHAMA COUNTY ASSOCIATION OF REALTORS TYPE OF APPLICATION GENERAL INFORMATION

The Voice For Real Estate In The Rogue Valley 629 Franquette St. Medford, OR (541) Fax (541)

TAHOE SIERRA MULTIPLE LISTING SERVICE, INC. BYLAWS

Application for REALTOR Membership

MEMBERSHIP APPLICATION

Forms and Requirements

Terms & Conditions. Last updated: January 1, Acceptance

Transcription:

Processing and Billing: Drop Realtor Membership; want to continue with Maine Listings If eligible/want to continue as a nonmember, within 30 days must submit a Must notify Maine Listings in writing new Site License, pay $825 initiation fee, and non member differential starting with that month Participant joins as REALTOR, but doesn't complete membership requirement such as orientation class An additional $825 is assessed, and non member fee differential is assessed Participant Name Change Account must be current; Maine Listings administratively processes Complete Name Change form; Either the former or new Participant may complete the form. Participant Sells Company New site license is required. Office ID is retained unless new ID is requested by buyer. If name changes, the name on listings changes too. Account of Participant must be current. Complete new site license; inform Maine Listings of whether or not to use same Office ID. If using the same Office ID the initiation fee is waived. Participants Merge Office which will no longer be active will terminate their Current and Pending listings. New office can copy listings and submit as new under new office. Previously sold and/or off market listings on the other Office ID remain under that ID. Accounts of both Participants must be current. Complete new license; inform Maine Listings which Office ID to use. Fees, Fines Pro Rated Billing Participant and Vendor Fees are detailed in the Maine Listings Rules; Fines are defined in the Maine Listings Rules There is no prorated billing. Pay for entire month or quarter, as defined. The Maine Listings Rules & Regulations are posted at mainelistings.com 1

Payment by Check No Refunds Advance Payment Reinstatement after Collections Process Leave of Absence (LOA) There is a $25 adminstrative fee per check when elect not to use the electronic payment system. There are no refunds for any reasons including advance payments; or for terminations. Vendors and Participants may pay any fees up to a year in advance. Should fees change during the year, will be assessed any difference. Any Participant wishing to be reactived as a Participant or end user must pay all fees by certified bank check for reinstatement Account must be current. Current and pending listings will be withdrawn by Maine Listings within 15 days Authorized Representative must request LOA in writing prior to date of wanting waiver. Not retroactive. Must explain with proof regarding need for the absence; and that access will not be gained at any time during LOA term Rejoining Allow a one time waiving of initiation fee if a company rejoins within twenty four (24) months of terminating their participation. Company must have the same DR/owners and the predecessor firm does not exist. End User Processing Maine Listings will process End Users at the request of the Participant. The End User must be licensed with the company at the time, even if not yet appearing on MREC website. Major Violation if MREC records later show incorrect licensing info provided to Maine Listings. Participant electronically submits End User via the End User Authorization Form; and new End Users must complete the End User License Agreement (EULA) E Processing All legal forms and agreements accepted online by Participants and Vendors are considered executed, with same legal acceptance as paper documents 2

IDX and VOW Site Reviews (Initial and when changes) If a new vendor: vendors and Must reapply for additional time period if Participants have 60 days to provide a new vendor and don't complete the site for review. Extension of time compliance within 60 days. requires an additional payment of setup fees. If existing vendor, compliance review is optional but violations give automatic penalties. A compliance checklist is available in print or online to assist in confirming understanding and compliance with rules. Changes involving IDX data that occur after compliance review may be resubmitted for additional review before making available to public. Participant Data Feed of own company lisings Any Participant my request a feed of their own company listings to provide to any vendor of choice. Information is delivered by RETS. Vendor use of that data is at Participant's own risk. A form must be completed to set up the feed. Monthly Fee Waivers Any Participant fee waiver or reduction is made by the Board of Directors as part of the overall budget process. Classes and Training: Missed Class/Training Policy There is a $25 fee for missed classes, or cancellation within a certain time period. Bylaws & Policies: Requirement to Follow All Participants, End Users and Vendors are required to follow the Maine Listings Bylaws, Rules and Policies. Bylaws, Rules, Policies are posted at MaineListings.com. Participants and End Users cannot rely on vendors to provide accurate info about what is or is not permitted. 3

Requests for Change Requests for any policy change must be made in writing and sent to the Maine Listings Office. The request must originate from a Participant. Quarterly, Maine Listings considers policy changes to its bylaws and rules. Repeat requests within a same calendar year will often be delayed to the policy date. New issues may be considered at any Board meeting as determined by the Maine Listings President. NAR Bylaws/Rules Requirements Maine Listings is a REALTOR MLS and follows mandatory policies established by the NAR Board of Directors. Amendment language noting implementation of mandatory language is in the rules/bylaws. MAR Approval of Certain Maine Listings Bylaws changes Vendor Requests As a wholly owned subsidiary of MAR, certain bylaws changes would also require approval by the MAR Board of Directors. Vendor requests for access or change of policies must be submitted by a Participant. Technical determinations that deny IDX or other vendor application requests made by staff are final and not available for appeal by the Board of Directors. Conflicts of Interest Policy Accounting Status Travel Policy All Board of Director members shall annually sign a Conflict of Interest statement; and disclose any potential conflict prior to consideration of any action Maine Listings has a for profit tax status; operates on a calendar year; and uses accrual accounting. Reserves are monitored to keep reasonably close to $500,000. Travel by officers, directors and staff are established by the Maine Listings Board of Directors 4

Financial Policies The bylaws establish spending limits by the Executive Committee. Signatories on financial accounts are determined solely by the Board of Directors. No signatory may sign a check or authorize an electronic payment made payable to their name, a family member, or their personal/family owned business. There is an annual audit conducted by a CPA/accounting firm. The Maine Listings CEO, Office Manager and Bookkeeper may use the debit card for authorized purchases by the Board or in budget, which require immediate documentation. Lockboxes: New Users Voluntary Return Policy Key Holder Termination May request up to 120% of their Active and Pending inventory or 3 boxes, whichever is higher. Additional boxes are not assigned until staff confirms correct assignment of boxes on properties. Users are encouraged to voluntarily return any unused or unwanted lockboxes If a key holder terminates, all equipment leased to the key holder must be immediately returned to the Maine Listings Office or dropped off at one of the assigned lockbox distribution locations within the state. Execute key holder lease agreement Failure to return leased equipment is subject to recapture as outlined in Section 17.3 of the Maine Listings Rules and Regulations. Transfer of Lockboxes A key holder may transfer an assigned lockbox to another key holder. Request must be done in writing using the Lockbox Transfer Request Form (avaiilable on MaineListings.com) and approved by Maine Listings. 5

Maine Listings Rights to Recover Key holders may not sell any leased equipement to other users or outside entities, per terms of the lease agreement executed between key holder and Supra. Failure to return leased equipment is subject to recapture as outlined in Section 17.3 of the Maine Listings Rules and Regulations. Last Amended Date: 9/22/17 6