Skip to content

Maine Standardbred Breeders & Owners Assoc.

Maine Sire Stakes

  • 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

  • April 2025 Newsletter
  • 2025 Maine Sire Stakes – CALENDAR
  • Proposed Rulemaking, Chapters 5, 9, 11 : Maine State Harness Racing Commission
  • Maine Sire Stakes Finals caps Fiftieth Anniversary
  • Maine sophomore finals set for Bangor Saturday
  • Forms | Fees
  • Gallery
  • Horses
  • Membership & Scholarship
    • Calendar
    • Meeting Minutes
    • Point Standings
  • Rules & By-Laws
May 2025
M T W T F S S
 1234
567891011
12131415161718
19202122232425
262728293031  
« Apr    

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 |