Skip to content

Maine Standardbred Breeders & Owners Assoc.

Maine Sire Stakes

  • Contact the MAINE SBOA
  • Membership & Scholarship
    • Calendar
    • Meeting Minutes
    • Point Standings
  • Horses
  • Gallery
  • Forms | Fees
  • Rules & By-Laws

Website Breadcrumbs

Home
Forms | Fees

Forms | Fees

2025-sustaining-agreement-formDownload
2025-continuation-formDownload
2025-yearling-formDownload

2025 Stallion Registration FormDownload

2025 Stallion Directory FormDownload


Mare Incentive Program

CLICK BELOW -\/–\/- to download PDF Mare Registration FORM

Mare Incentive Program – FORM

  • Maine’s Sophomore distaff pacers return to Bangor
  • Tardif sweeps Maine Pacing Colt splits
  • Cushing brothers take Maine splits
  • Maine Trotters back in Bangor
  • Massive Speed continues Maine dominance
  • Contact the MAINE SBOA
  • Forms | Fees
  • Gallery
  • Horses
  • Membership & Scholarship
    • Calendar
    • Meeting Minutes
    • Point Standings
  • Rules & By-Laws
July 2025
M T W T F S S
 123456
78910111213
14151617181920
21222324252627
28293031  
« Jun    

MSBOA - 2025 Officers and Directors
PRESIDENT: William Childs
VICE PRESIDENT: Peggy Tardiff
SECRETARY: Rhoda Underhill
TREASURER: Francis Hanley
DIRECTORS:
Chris Basford • Jessica Childs
Melvin Grant
Josiah Reed • Claire Ryder

Proudly Horse-powered by ChrisTullyTrot.com |