Click on a Docket # for more detailed information on that case.
Click on a plaintiff or defendant to see other cases they were involved in (searches by name).
Click on a judge's name to see other cases decided by that judge.
Click on a county to see all cases decided in that county.
Docket# Plaintiff Defendant Judge
County
Decision Date
PENcv-22-00056 Hermon School Department McBreairty Bruce C. Mallonee
Penobscot
2023-05-15
PENcv-20-00104 Delgreco Bangor Humane Society Bruce C. Mallonee
Penobscot
2023-05-12
PENcv-21-00012 Carter Bartlett Ann M. Murray
Penobscot
2023-02-18
PENcv-22-00001 Williams-White Interinsurance Exchange of the Automobile Club Ann M. Murray
Penobscot
2022-12-01
PENcv-19-00055 Jewell Newberry Ann M. Murray
Penobscot
2022-11-01
PENap-21-00002 Baxter State of Maine Ann M. Murray
Penobscot
2022-10-31
PENcv-19-00040 Nash State of Maine Ann M. Murray
Penobscot
2022-10-17
PENap-22-01 Apear Town of Dover Foxcroft William R. Anderson
Penobscot
2022-09-01
PENcr-21-282 State of Maine Chamberlain William R. Anderson
Penobscot
2022-07-26
PENcv-18-167 Albert Nason Ann M. Murray
Penobscot
2022-07-25
PENcv-20-17 Plourde Northern Light Acadia Hospital William R. Anderson
Penobscot
2022-05-31
PENap-20-06 Storie Land Use Planning Commission Ann M. Murray
Penobscot
2021-09-14
PENcv-19-129 Ogen Alexander William R. Anderson
Penobscot
2021-08-17
PENcv-20-0055 Plourde Dirigo Counseling Clinic, LLC Ann M. Murray
Penobscot
2021-01-20
PENcv-20-120 State of Maine Melanson Ann M. Murray
Penobscot
2020-11-09
PENcv-18-32 Mansell Eastern Maine Medical Center Ann M. Murray
Penobscot
2020-09-09
CUMcv-20-0127 Waterman Paul White Tile, Co. MaryGay Kennedy
Penobscot
2020-08-25
PENcv-18-0136 Goulet USAA Insurance Agency Ann M. Murray
Penobscot
2020-06-18
PENcv-19-354 Town of Hancock PCJ, LLC and Bridgetwin, LLC Ann M. Murray
Penobscot
2020-02-26
PENcv-16-99 Engineering Dynamics, Inc. Rudman & Winchell, LLC William R. Anderson
Penobscot
2020-02-18
PENre-19-63 Brochu Select Portfolio Servicing Inc. Ann M. Murray
Penobscot
2020-02-18
PENre-17-009 Dube Dube William R. Anderson
Penobscot
2020-02-05
PENcv-17-154 Wingard Eastern Maine Medical Center Ann M. Murray
Penobscot
2019-12-19
PENcv-15-156 Hartford Machias Savings Bank Nancy Mills
Penobscot
2019-12-13
PENcv-17-4 Rose Eastern Maine Medical Center William R. Anderson
Penobscot
2019-12-12
PENre-17-0095 Cox Townsend Bruce C. Mallonee
Penobscot
2019-12-09
PENap-19-18 Mills Town of Bar Harbor Ann M. Murray
Penobscot
2019-11-27
PENap-18-0005 Givens Maine Department of Corrections Ann M. Murray
Penobscot
2019-11-20
PENcv-18-115 Gosson McKay Shared Living Services, Inc. Bruce C. Mallonee
Penobscot
2019-11-06
PENre-16-110 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2019-10-24
PENap-19-10 Call Maine Department of Corrections William R. Anderson
Penobscot
2019-10-24
PENre-17-53 Federal National Mortgage Association Residential Mortgage Capital William R. Anderson
Penobscot
2019-10-24
PENcv-18-0256 Merrill Blanchard William R. Anderson
Penobscot
2019-10-02
PENre-17-00034 Romesburg Perkins William R. Anderson
Penobscot
2019-10-02
PENcv-17-173 Stearns Jefferson William R. Anderson
Penobscot
2019-06-21
PENre-17-97 Kelley Richardson Ann M. Murray
Penobscot
2019-06-17
PENcv-14-0129 Wuestenberg Rancourt Bruce C. Mallonee
Penobscot
2019-01-15
PENre-16-068 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
PENre-16-068 First National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
PENcv-17-033 Woods Morrison William R. Anderson
Penobscot
2018-09-04
PENre-16-109 Beal Bank USA New Century Mortgage Corp. Ann M. Murray
Penobscot
2018-03-09
PENcv-14-100 Beaulieu Campbell William R. Anderson
Penobscot
2018-02-21
PENre-16-0054 Engelhardt Ross Bruce C. Mallonee
Penobscot
2018-01-05
PENap-17-03 JR Redemption Center Inc. City of Brewer William R. Anderson
Penobscot
2017-09-07
PENap-17-014 Acadia Hospital Corp. Town of Hampden William R. Anderson
Penobscot
2017-08-17
PENcv-16-13 Wells Fargo Bank Aegis Lending Corporation Ann M. Murray
Penobscot
2017-08-08
PENcr-16-4438 State of Maine Richards Judge, District Court
Penobscot
2017-07-21
PENcv-16-54 Gallagher Penobscot Community Healthcare Ann M. Murray
Penobscot
2017-03-21
PENcv-16-0102 Short Johnson Bruce C. Mallonee
Penobscot
2016-11-15
PENap-16-008 Demeo Maine Employment Commission Ann M. Murray
Penobscot
2016-11-15
PENbcd-cv-15-29 Gagon Woodlands Senior Living of Brewer, LLC M. Michaela Murphy
Penobscot
2016-09-23
PENcv-13-18 Acadia Resources Inc. VMS LLC Ann M. Murray
Penobscot
2016-08-26
PENre-16-26 French Stanley Ann M. Murray
Penobscot
2016-08-23
PENcv-15-0046 McPherson Penobscot Aerie No. 3177 FOE Bruce C. Mallonee
Penobscot
2016-08-18
PENcv-13-126 Oliver Eastern Maine Medical Center Ann M. Murray
Penobscot
2016-08-08
PENcv-14-164 Varney Richards William R. Anderson
Penobscot
2016-07-21
PENcv-16-20 Treworgy Commissioner Mary C. Mayhew Bruce C. Mallonee
Penobscot
2016-06-27
PENcv-15-209 Lamorgese Katahdin Valley Health Center Ann M. Murray
Penobscot
2016-04-25
PENcv-15-194 Bangor Gas Company, LLC Expera Old Town, LLC Ann M. Murray
Penobscot
2016-02-25
PENcv-15-195 Martin Ort Ann M. Murray
Penobscot
2016-02-03
PENcv-14-200 Fraser Superintending School Committee of the City of Old Town Ann M. Murray
Penobscot
2015-07-19
PENcr-08-377 State of Maine Murray William R. Anderson
Penobscot
2014-11-13
PENcv-13-168 Freese Sunbury Primary Care, P.A. Ann M. Murray
Penobscot
2014-07-28
PENcv-13-133 O'Brien Town of Lakeville Kevin M. Cuddy
Penobscot
2013-12-12
PENcv-13-140 Arseneault Lovely Kevin M. Cuddy
Penobscot
2013-11-27
PENre-11-51andcv-13-99 Chiang Major Ann M. Murray
Penobscot
2013-11-18
PENcv-12-35 Brown Grover Ann M. Murray
Penobscot
2013-05-22
PENcv-13-08 Heldmann Maine Dep't of Transp. Kevin M. Cuddy
Penobscot
2013-05-07
PENcv-12-50 Beal Ordway Ann M. Murray
Penobscot
2013-04-21
PENcv-11-188 Diorio Forest Products, Inc. Northeastern Log Homes, Inc. Kevin M. Cuddy
Penobscot
2013-03-29
PENcv-11-110 McClare Rocha Ann M. Murray
Penobscot
2013-01-09
PENcv-12-133 Gardner Thomas Kevin M. Cuddy
Penobscot
2012-12-27
PENcv-09-145 Sunbury Primary Care Stevens Kevin M. Cuddy
Penobscot
2012-12-24
PENcv-12-127 Packard Gallant William R. Anderson
Penobscot
2012-12-21
PENre-08-65 Mattson Batchelder M. Michaela Murphy
Penobscot
2012-11-24
PENre-11-19 Bangor Sav. Bank Gabianelli Ann M. Murray
Penobscot
2012-10-30
PENcv-11-202 Lovely Crocker Ann M. Murray
Penobscot
2012-08-16
PENcv-09-199 McCue-Herlihy Univ. of Maine Sys. William R. Anderson
Penobscot
2012-05-31
PENcv-10-156 Smaha Phillips William R. Anderson
Penobscot
2012-05-04
PENcv-10-178 Demoranville Rose William R. Anderson
Penobscot
2012-04-27
PENcv-10-116 MG Idus. LeRose Ann M. Murray
Penobscot
2012-04-21
PENcv-07-318 Weatherbee McPike William R. Anderson
Penobscot
2012-03-22
PENre-11-34 U. S. Bank Nat'l Ass'n Celli Kevin M. Cuddy
Penobscot
2012-01-26
PENcv-11-107 Hofland Bangor Daily News William R. Anderson
Penobscot
2012-01-11
PENcv-11-48 Meerzon Nobrega Kevin M. Cuddy
Penobscot
2011-12-28
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-02
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-01
PENre-09-080 Oliveira Queen City Real Estate and Ins. Agency, Inc. William R. Anderson
Penobscot
2011-10-25
PENre-09-040 Kladopoulos Grillo Andrew M. Horton
Penobscot
2011-09-30
PENcv-08-113 Leonard Ulvila Kevin M. Cuddy
Penobscot
2011-09-30
PENcv-10-110 Gerlock Osgood Kevin M. Cuddy
Penobscot
2011-09-30
PENre-10-76 Robinson Jensen Kevin M. Cuddy
Penobscot
2011-09-29
PENcv-10-29 St. Louis Wilkinson Law Offices Kevin M. Cuddy
Penobscot
2011-09-27
PENre-09-123 J. F. Singleton Co. Town of Newport, Maine Andrew M. Horton
Penobscot
2011-09-21
PENre-09-80 Oliveira Pell-Mull William R. Anderson
Penobscot
2011-08-20
PENre-09-187 Butkiewicz Wright Ann M. Murray
Penobscot
2011-07-24
PENap-09-12 Budge Town of Millinocket Donald H. Marden
Penobscot
2011-07-21
PENap-09-12 Budge Town of Millinocket Donald H. Marden
Penobscot
2011-07-21
PENcv-10-200 McCue Greif Nancy Mills
Penobscot
2011-06-08
PENre-09-40 Kladopoulos Grillo Jeffrey L. Hjelm
Penobscot
2011-06-02
PENre-10-093 Midfirst Bank Sherrard Ann M. Murray
Penobscot
2011-05-25
PENcv-10-64 Pelkey Bos Ann M. Murray
Penobscot
2011-05-21
PENcv-09-12 Hackett Modern Pest Svs. Ann M. Murray
Penobscot
2011-05-18
PENap-11-1 Cel Diva's Inc. Ann M. Murray
Penobscot
2011-05-12
PENre-09-40 Kladopoulos Grillo Ann M. Murray
Penobscot
2011-04-12
PENcv-09-201 Doe Clenchy William R. Anderson
Penobscot
2011-04-01
PENcv-10-009 Henderson Hewes Ann M. Murray
Penobscot
2011-03-23
PENre-10-201 Allan Stefani Andrew M. Mead
Penobscot
2011-02-27
PENre-08-80 Guay Kennedy Andrew M. Mead
Penobscot
2011-02-24
PENcv-09-22 Thomas Peabody Ann M. Murray
Penobscot
2011-02-07
PENcv-08-135 Dumond Kobrin Ann M. Murray
Penobscot
2011-01-28
PENcv-08-220 R & R Toys Inc. Tibbetts Ann M. Murray
Penobscot
2011-01-21
PENcv-09-07 Hall Inh. of the Town of Patten Ann M. Murray
Penobscot
2011-01-11
PENre-10-131 Bangor Sav. Bank Jackson Ann M. Murray
Penobscot
2010-12-10
PENre-08-14 Grass Bangor William R. Anderson
Penobscot
2010-12-09
PENcv-09-056 Hatt C & A Fin. Programs, Inc. William R. Anderson
Penobscot
2010-12-09
PENcv-09-202 People's United Bank Cyr Ann M. Murray
Penobscot
2010-12-09
PENcr-07-32 Cobb State of Maine Jeffrey L. Hjelm
Penobscot
2010-11-20
PENcv-09-68 Tracy The Zone Corp. S. Kirk Studstrup
Penobscot
2010-11-15
PENre-09-218 Midfirst Bank Moran S. Kirk Studstrup
Penobscot
2010-10-07
PENre-10-003 Bayview Loan Servicing St.Louis S. Kirk Studstrup
Penobscot
2010-10-06
PENcv-05-178 Doane E. Maine Med. Ctr. William R. Anderson
Penobscot
2010-10-01
PENap-09-07 Hammer Office of the Maine Secretary of State M. Michaela Murphy
Penobscot
2010-09-28
PENap-10-2 Tardy Maine Unemployment Ins. Comm'n William R. Anderson
Penobscot
2010-09-21
PENre-08-101 Eng'g Dynamics Inc. Brown William R. Anderson
Penobscot
2010-09-16
PENcr-10-044 State of Maine Sounier William R. Anderson
Penobscot
2010-08-31
PENcr-09-761 State of Maine Koehler William R. Anderson
Penobscot
2010-08-31
PENap-09-11 Fickett Martin M. Michaela Murphy
Penobscot
2010-08-10
PENcv-07-391 Addison Daigle William R. Anderson
Penobscot
2010-07-30
PENre-08-58 Breakaway Inc. MacDonald William R. Anderson
Penobscot
2010-07-19
PENcv-08-175 Davis Rodriguez William R. Anderson
Penobscot
2010-07-16
PENcv-10-58 Audet Sentry Ins. Group S. Kirk Studstrup
Penobscot
2010-06-15
PENre-02-39 Higgins Higgins Jeffrey L. Hjelm
Penobscot
2010-04-07
PENap-09-11 Fickett Martin M. Michaela Murphy
Penobscot
2010-03-29
PENcv-07-154 Walsh Town of Millinocket William R. Anderson
Penobscot
2010-02-10
PENap-09-1 The Friends of Lincoln Lakes Town of Lincoln, Bd. of Appeals William R. Anderson
Penobscot
2010-02-03
PENcr-08-957 Chesnel State of Maine John C. Nivison
Penobscot
2009-12-22
PENcv-08-144 Cedar Grove Homeowners Ass'n Pawlendzio M. Michaela Murphy
Penobscot
2009-12-21
PENre-09-18 Erb Erb William R. Anderson
Penobscot
2009-12-03
PENcr-09-130 State of Maine Hasenbank William R. Anderson
Penobscot
2009-10-16
PENcv-09-22 Thomas Peabody M. Michaela Murphy
Penobscot
2009-10-15
PENcv-07-282 Burns Wayne-Dalton Corp. M. Michaela Murphy
Penobscot
2009-09-17
PENcr-08-1206 State of Maine Gleason William R. Anderson
Penobscot
2009-08-03
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2009-07-30
PENap-08-028 Inh. of the Town of Burlington Eaton M. Michaela Murphy
Penobscot
2009-07-27
PENcr-09-285 State of Maine Dow William R. Anderson
Penobscot
2009-07-16
PENcr-09-35 State of Maine Nadeau William R. Anderson
Penobscot
2009-07-10
PENcv-08-70 McGuire Allstate Ins. Co. M. Michaela Murphy
Penobscot
2009-07-07
PENcr-09-218 State of Maine Campbell William R. Anderson
Penobscot
2009-06-23
PENcr-08-989 State of Maine Schenk William R. Anderson
Penobscot
2009-06-08
PENcv-05-110 Kobritz Severance William R. Anderson
Penobscot
2009-05-27
PENap-08-025 Smist Bd. of Trustees for the Maine Pub. Employee Retirement Sys. M. Michaela Murphy
Penobscot
2009-05-18
PENcv-07-162 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
PENcv-07-173 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
PENcv-06-146 Constr. Svs. Workers' Compensation Group Self-Ins. Trust Stevens William R. Anderson
Penobscot
2009-04-22
PENcv-06-188 Hawkes & Mehnert Morse M. Michaela Murphy
Penobscot
2009-04-15
PENap-08-027 Garnett Comm'r, Maine Dep't of Agric. William R. Anderson
Penobscot
2009-04-03
PENre-08-005 Harvey Furrow M. Michaela Murphy
Penobscot
2009-03-27
PENcr-07-1018 State of Maine Dumas M. Michaela Murphy
Penobscot
2009-03-19
PENcr-07-1018 State of Maine Dumas M. Michaela Murphy
Penobscot
2009-03-16
PENcv-07-285 Miller E. Maine Med. Ctr. M. Michaela Murphy
Penobscot
2009-03-16
PENcv-08-060 Maine Mulch, Inc. Bell William R. Anderson
Penobscot
2009-03-16
PENap-06-17 Brown Town of Hudson William R. Anderson
Penobscot
2009-02-20
PENcv-08-175 Davis Rodriguez William R. Anderson
Penobscot
2009-02-02
PENcr-08-489 State of Maine Mailloux William R. Anderson
Penobscot
2009-01-15
PENcv-06-206 Knowlton Rowe William R. Anderson
Penobscot
2008-12-19
PENcr-08-781 State of Maine Hayman John C. Nivison
Penobscot
2008-12-03
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-12-01
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
PENcr-08-229 State of Maine Bailey William R. Anderson
Penobscot
2008-11-26
PENcr-08-097 State of Maine Curtis John C. Nivison
Penobscot
2008-11-19
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-14
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-06
PENap-08-004 Dickey Secretary of State William R. Anderson
Penobscot
2008-10-30
PENcv-07-101 Foster Stewart Title Guar. Co. M. Michaela Murphy
Penobscot
2008-10-23
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-10-17
PENcv-06-206 Knowlton Rowe William R. Anderson
Penobscot
2008-10-15
PENcv-08-100 Dellamattera Dellamattera William R. Anderson
Penobscot
2008-10-07
PENre-06-23 Ames Cohen William R. Anderson
Penobscot
2008-10-07
PENcv-06-206 Knowlton Rowe William R. Anderson
Penobscot
2008-10-07
PENcr-07-907 State of Maine Allen M. Michaela Murphy
Penobscot
2008-09-30
PENcr-07-735 State of Maine Dichard John C. Nivison
Penobscot
2008-08-06
PENcr-07-736 State of Maine Calvillo Andrew M. Horton
Penobscot
2008-07-25
PENcv-07-278 Town of Newport Whitaker M. Michaela Murphy
Penobscot
2008-07-01
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-07-01
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-06-24
PENcv-05-201 Campbell Barron Jeffrey L. Hjelm
Penobscot
2008-06-18
PENcr-05-541 Mann State of Maine Andrew M. Horton
Penobscot
2008-06-02
PENcv-08-109 Regan Maine S.A.D. 63 William R. Anderson
Penobscot
2008-05-30
PENcr-06-556 State of Maine Durgin William R. Anderson
Penobscot
2008-05-13
PENap-07-28 Beaver Wood Joint Venture Town of Chester Kevin M. Cuddy
Penobscot
2008-05-08
PENcr-06-559 State of Maine Pickell Joseph M. Jabar
Penobscot
2008-04-16
PENap-08-004 Dickey State of Maine, Secretary of State William R. Anderson
Penobscot
2008-03-24
PENcv-05-110 Kobritz Severance William R. Anderson
Penobscot
2008-03-24
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2008-03-14
PENre-07-059and036and026 Arc One Morgan Hill William R. Anderson
Penobscot
2008-03-13
PENre-07-58 Three Rivers Dev. Corp. Widewaters Still Water Co. M. Michaela Murphy
Penobscot
2008-03-13
PENre-05-049 Oliver Oliver William R. Anderson
Penobscot
2008-03-07
PENcv-06-140 Michaud Hanover Ins. Co. Kevin M. Cuddy
Penobscot
2008-01-28
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2008-01-25
PENcr-06-1108 State of Maine Harris Joseph M. Jabar
Penobscot
2008-01-14
PENcr-07-48 Barnett State of Maine Kevin M. Cuddy
Penobscot
2008-01-14
PENcr-07-49 Lipham State of Maine Kevin M. Cuddy
Penobscot
2008-01-14
PENcv-05-9 Hersom Liberty Mut. Group Jeffrey L. Hjelm
Penobscot
2008-01-04
PENcv-06-129 Weisher Jubilee Gospel Ass'n of Newport Jeffrey L. Hjelm
Penobscot
2008-01-04
PENcv-05-180 Riley Gilmore Jeffrey L. Hjelm
Penobscot
2007-12-27
PENre-05-56 LeClair Bloodsworth Jeffrey L. Hjelm
Penobscot
2007-12-20
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2007-12-14
PENcv-06-164and257 Castiglia Bailey Jeffrey L. Hjelm
Penobscot
2007-11-20
PENcv-06-223 Cookson Brewer Sch. Dep't Kevin M. Cuddy
Penobscot
2007-11-20
PENap-07-21 Austin Messina Jeffrey L. Hjelm
Penobscot
2007-11-08
PENap-07-20 Austin Aable Locksmith Jeffrey L. Hjelm
Penobscot
2007-11-08
PENcv-06-186 Tibbetts Worcester Jeffrey L. Hjelm
Penobscot
2007-11-05
PENcv-06-188 Hawkes & Menhert Morse Jeffrey L. Hjelm
Penobscot
2007-10-22
PENcv-06-98 Cook Singleton Appraisal Co. Jeffrey L. Hjelm
Penobscot
2007-10-22
PENap-07-13 Sanders Cammack Kevin M. Cuddy
Penobscot
2007-09-10
PENcv-07-68 Elliot City of Brewer Police Dep't Jeffrey L. Hjelm
Penobscot
2007-08-31
PENcv-06-60 Langeley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-10
PENcv-07-9 Sunbury Primary Care Trimble Jeffrey L. Hjelm
Penobscot
2007-08-06
PENcv-06-296 Sunbury Primary Care Webb Jeffrey L. Hjelm
Penobscot
2007-08-06
PENcv-06-60 Langley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-01
PENcv-06-236 Tibbetts St. Joseph Hosp. Inc. Jeffrey L. Hjelm
Penobscot
2007-08-01
PENcv-06-206 Knowlton Rowe Kevin M. Cuddy
Penobscot
2007-07-17
PENcv-06-166 O&O Elec., Inc. Kuan Jeffrey L. Hjelm
Penobscot
2007-06-13
PENcv-06-53 Whynot Stop, Inc. Success Sys., Inc. Jeffrey L. Hjelm
Penobscot
2007-06-05
PENcr-06-582 State of Maine Cupstid Joseph M. Jabar
Penobscot
2007-04-26
PENcr-06-174 Burr State of Maine Joyce A. Wheeler
Penobscot
2007-03-30
PENcv-06-123 Brown Sunrise Expeditions Int'l Joyce A. Wheeler
Penobscot
2007-03-29
PENcr-06-104 State of Maine Valeriano Thomas D. Warren
Penobscot
2007-03-15
PENcv-05-305 Headd Gardner Joyce A. Wheeler
Penobscot
2007-03-08
PENcv-06-3 Jay A Smith, Inc. Noble Jeffrey L. Hjelm
Penobscot
2007-01-30
PENre-06-43 Lizotte Pierce Jeffrey L. Hjelm
Penobscot
2006-12-18
PENcv-06-109 Briggs New Life Mission Jeffrey L. Hjelm
Penobscot
2006-12-12
PENap-06-9 Collabric, Inc. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2006-11-29
PENcv-06-165 Myers Walsh Joyce A. Wheeler
Penobscot
2006-11-21
PENre-03-68 Merrill Foster Jeffrey L. Hjelm
Penobscot
2006-11-16
PENcv-06-9 Topliff El-Hajj Jeffrey L. Hjelm
Penobscot
2006-11-07
PENcv-05-153 Bunten Parsons Energy & Chem. Group, Inc. Joyce A. Wheeler
Penobscot
2006-10-24
PENap-2006-04 Smethurst Municipality of Stetson Joyce A. Wheeler
Penobscot
2006-10-24
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2006-10-23
PENre-06-43 Lizotte Pierce Jeffrey L. Hjelm
Penobscot
2006-10-19
PENcv-05-181 Martindale McCue Joyce A. Wheeler
Penobscot
2006-10-18
PENcv-04-337 Pelletier Lopes Jeffrey L. Hjelm
Penobscot
2006-10-18
PENap-06-10 Kennedy Maine Dep't of Health and Human Servs. Joyce A. Wheeler
Penobscot
2006-10-17
PENcr-05-183 Alexandre State of Maine Joseph M. Jabar
Penobscot
2006-10-11
PENcv-03-17 Oak Ridge Builders, Inc. Howland Jeffrey L. Hjelm
Penobscot
2006-10-10
PENcv-05-87 Enterprise Rent a Car of Boston, Inc. Downeast Toyota Joyce A. Wheeler
Penobscot
2006-10-05
PENcv-05-37 Delta Hockey, LLC Inc. City of Brewer Jeffrey L. Hjelm
Penobscot
2006-09-26
PENcv-05-78 Perron Cowan Jeffrey L. Hjelm
Penobscot
2006-09-21
PENcv-04-119 Larson McNichol Jeffrey L. Hjelm
Penobscot
2006-09-15
PENcv-05-264 Alexander Adelphia Cablevision Corporation Joyce A. Wheeler
Penobscot
2006-09-08
PENcv-05-314 Baird Properties Deane Jeffrey L. Hjelm
Penobscot
2006-08-23
PENap-05-19 CMC and Maintenance City of Bangor Jeffrey L. Hjelm
Penobscot
2006-08-15
PENcv-04-405 Rankin Jewett Jeffrey L. Hjelm
Penobscot
2006-08-01
PENcv-05-211 Thayer Mason Jeffrey L. Hjelm
Penobscot
2006-07-28
PENcv-04-103 Davis Walpole Woodworkers Jeffrey L. Hjelm
Penobscot
2006-07-27
PENcr-05-810 State of Maine Poland Jeffrey L. Hjelm
Penobscot
2006-07-19
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-07-14
PENcv-04-175 Advanced Construction Corp. Sanzaro Jeffrey L. Hjelm
Penobscot
2006-06-28
PENcv-05-60 McLaughlin DeLodge Jeffrey L. Hjelm
Penobscot
2006-06-25
PENcr-05-949 State of Maine Williams Jeffrey L. Hjelm
Penobscot
2006-06-21
PENcv-06-6 Clifford CUES Inc. Jeffrey L. Hjelm
Penobscot
2006-06-06
PENcv-05-47 State of Mane Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2006-05-25
PENap-05-17 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-16 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-14 Darlings Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENcv-04-434 Greenworks Inc. Mutty Joyce A. Wheeler
Penobscot
2006-05-25
PENap-05-15 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-11 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-19
PENcv-05-241 Boothby Toyota Motor Credit Corporation Jeffrey L. Hjelm
Penobscot
2006-05-18
PENcv-04-198 Gahagan Nadeau Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-06-26 Katahdin Publishing Kessler Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-04-44 Hall Kurz Enterprises Jeffrey L. Hjelm
Penobscot
2006-05-02
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2006-05-01
PENcv-04-244 Thompson Thompson's Hardware Joyce A. Wheeler
Penobscot
2006-04-13
PENre-02-110 Mitchell Aucoin Jeffrey L. Hjelm
Penobscot
2006-04-13
PENcr-05-852 State of Maine Bilal Dawan-Abdulllah Joyce A. Wheeler
Penobscot
2006-04-03
PENcv-03-146 Tweedie Tweedie Jeffrey L. Hjelm
Penobscot
2006-03-29
PENcv-04-203 Lincoln Rental Systems Lincoln Sanitary District Joyce A. Wheeler
Penobscot
2006-03-29
PENcv-05-274 Celli Friends of Fort Knox Jeffrey L. Hjelm
Penobscot
2006-03-21
PENcv-05-233 Lane Construction Corporation Town of Washington Joyce A. Wheeler
Penobscot
2006-03-20
PENre-05-008 Chrisall Thibodeau Joyce A. Wheeler
Penobscot
2006-03-10
PENcv-05-110 Kobritz Severance Joyce A. Wheeler
Penobscot
2006-03-09
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2006-03-07
PENre-01-66 Huynh Robbins Jeffrey L. Hjelm
Penobscot
2006-03-04
PENap-04-32 Schroeder Department of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
PENap-04-31 We The People Board of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
PENcv-03-402 Vittum Oak Ridge Builders Jeffrey L. Hjelm
Penobscot
2006-02-17
PENcr-03-482 Hart State of Maine E. Allen Hunter
Penobscot
2006-02-09
PENcv-04-82 Gilbert & Greif, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2006-02-02
PENcv-05-180 Riley Gilmore Jeffrey L. Hjelm
Penobscot
2006-02-01
PENcv-05-330 Town of Clifton Koczera Jeffrey L. Hjelm
Penobscot
2006-01-31
PENcv-04-245 Gagnon Dodwell Jeffrey L. Hjelm
Penobscot
2006-01-31
PENap-04-029 Penquis Community Action Program Maine Superintendent of Insurance Joyce A. Wheeler
Penobscot
2006-01-20
PENap-05-6 Brown Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2006-01-13
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-01-07
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2006-01-07
PENre-05-008 Chrisall Thibodeau Joyce A. Wheeler
Penobscot
2006-01-06
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2006-01-03
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2005-12-23
PENap-04-18 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2005-12-23
PENcr-04-988 State of Maine Watt Jeffrey L. Hjelm
Penobscot
2005-12-15
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-11-20
PENcr-05-209 State of Maine Crocker Jeffrey L. Hjelm
Penobscot
2005-11-16
PENcv-05-262 Ross Emerson Joyce A. Wheeler
Penobscot
2005-11-03
PENcv-05-274 Celli Friend Fort Knox Jeffrey L. Hjelm
Penobscot
2005-10-29
PENcv-05-25 Environmental Exchange Casella Waste Systems Jeffrey L. Hjelm
Penobscot
2005-10-21
PENap-05-010 Starks State of Maine Dept. of Health & Human Services Joyce A. Wheeler
Penobscot
2005-10-18
PENcv-04-321 Garnett Allen Joyce A. Wheeler
Penobscot
2005-10-18
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-10-11
PENcv-04-96 Eastern Maine Medical Center Gilbert Jeffrey L. Hjelm
Penobscot
2005-10-07
PENcv-04-84 Kelmenson Gibert Jeffrey L. Hjelm
Penobscot
2005-10-07
PENap-05-5 Rossignol Secretary of State Joyce A. Wheeler
Penobscot
2005-09-23
PENcv-04-123 Crawford Downey Joyce A. Wheeler
Penobscot
2005-09-22
PENcv-04-201 Nowicki Loco Inc. Carl O. Bradford
Penobscot
2005-09-22
PENap-04-030 Dobbins State of Maine Umployment Insurance Commission Joyce A. Wheeler
Penobscot
2005-09-22
PENap-03-030 Doyle State of Maine Joyce A. Wheeler
Penobscot
2005-09-22
PENcv-05-047 State of Maine Strictly Mobile Homes, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-05-47 State of Maine Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-03-123 Bickford Onslow Memorial Hospital Foundation, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-04-129 Lafrance Carrow Joyce A. Wheeler
Penobscot
2005-09-12
PENre-03-31 Pelletier Smith Joyce A. Wheeler
Penobscot
2005-09-07
PENcv-05-93 Fiacco Kraft S. Kirk Studstrup
Penobscot
2005-08-18
PENap-05-003 Watson Maine Unemployment Insurance Commission S. Kirk Studstrup
Penobscot
2005-08-18
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-08-18
PENap-05-1 Varney United Parcel Service Jeffrey L. Hjelm
Penobscot
2005-08-07
PENcr-04-770 State of Maine Seamans Thomas D. Warren
Penobscot
2005-07-29
PENcv-05-60 McLaughlin Delodge Jeffrey L. Hjelm
Penobscot
2005-07-12
PENcv-04-224 State Farm Mutual Ins. Co. Foster Jeffrey L. Hjelm
Penobscot
2005-07-07
PENcv-03-368 McLaughlin Southworth-Milton, Inc. Jeffrey L. Hjelm
Penobscot
2005-07-05
PENcv-05-32 Watson Somerset County Sheriff's Dept. Jeffrey L. Hjelm
Penobscot
2005-06-13
PENcv-02-237 Citizens Communications Co. Allianz Underwriters Insurance Co. Joyce A. Wheeler
Penobscot
2005-06-07
PENap-04--21 Maine Central Railraod Co. City of Bangor Jeffrey L. Hjelm
Penobscot
2005-05-31
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-05-18
PENcv-03-229 Downeast Toyota J.B. Foundations & Construction Joyce A. Wheeler
Penobscot
2005-05-02
PENcr-05-08 State of Maine Demmons S. Kirk Studstrup
Penobscot
2005-04-25
PENcr-04-228 State of Maine Markwith Thomas E. Delahanty II
Penobscot
2005-03-31
PENap-2004-05 Street State of Maine Board of Licensing of Auctioneers Joyce A. Wheeler
Penobscot
2005-03-29
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-03-29
PENre-03-16 McLaughlin Roof Trusses, Ltd. Advanced Constr. Joyce A. Wheeler
Penobscot
2005-03-21
PENcv-04-140 Blake Maine Sch. Admin. Dist. # 46 Joyce A. Wheeler
Penobscot
2005-03-18
PENap-2003-27 McCue Maine Sec'y of State Joyce A. Wheeler
Penobscot
2005-03-17
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-03-17
PENap-2004-13 Goodman State of Maine Joyce A. Wheeler
Penobscot
2005-03-17
PENcv-03-222 Cmty. Health & Counseling Servs. Affiliated Healthcare Sys. Joyce A. Wheeler
Penobscot
2005-03-16
PENcv-04-119 Larson McNichol Jeffrey L. Hjelm
Penobscot
2005-03-11
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2005-03-03
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans, Inc. Jeffrey L. Hjelm
Penobscot
2005-03-02
PENcv-04-218 Countryman Kmart Jeffrey L. Hjelm
Penobscot
2005-02-11
PENap-2004-23 Kain Sec'y of State Joyce A. Wheeler
Penobscot
2005-01-31
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2004-12-30
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-12-13
PENcv-03-129 Arsenault People's Heritage Bank Jeffrey L. Hjelm
Penobscot
2004-12-02
PENre-03-28 J.A. Rapaport Family Ltd. P'ship City of Brewer Jeffrey L. Hjelm
Penobscot
2004-11-16
PENap-03-018 Haluska City of Old Town Joyce A. Wheeler
Penobscot
2004-11-05
PENcv-02-177 Patrons Oxford Ins. Co. Harris Joyce A. Wheeler
Penobscot
2004-10-27
PENcv-03-215 City of Bangor Penobscot County Joyce A. Wheeler
Penobscot
2004-10-21
PENap-04-6 Wilson Land Use Regulatory Comm'n Joyce A. Wheeler
Penobscot
2004-10-19
PENcr-03-444 State of Maine Clark Thomas E. Delahanty II
Penobscot
2004-10-18
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans of Maine, Inc. Joyce A. Wheeler
Penobscot
2004-10-14
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2004-10-04
PENre-03-14 Local No. 496 Wal-Mart Real Estate Bus. Trust Joyce A. Wheeler
Penobscot
2004-10-04
PENcv-03-230 NTL Inv., LLC Bangor Historic Track, Inc. Joyce A. Wheeler
Penobscot
2004-10-04
PENcr-03-875 State of Maine Stile Thomas D. Warren
Penobscot
2004-09-17
PENcv-04-185 Keith Trembley Builder, Inc. Crosby Joyce A. Wheeler
Penobscot
2004-09-17
PENcv-03-46 Andrews Miller's, Inc. Joyce A. Wheeler
Penobscot
2004-09-15
PENcr-03-965 Grindel State of Maine E. Allen Hunter
Penobscot
2004-09-10
PENcv-03-353 Lizotte Ouellette Joyce A. Wheeler
Penobscot
2004-09-10
PENre-01-42 First Union Nat'l Bank Curtis Jeffrey L. Hjelm
Penobscot
2004-09-08
PENap-03-025 Connolly Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2004-08-30
PENcv-03-198and04-18 DiVeto Bell Trucking, Inc. Jeffrey L. Hjelm
Penobscot
2004-08-24
PENcv-03-150 Munson Bangor Hous. Dev. Corp. Jeffrey L. Hjelm
Penobscot
2004-08-11
PENre-03-21 Hames Fricke Jeffrey L. Hjelm
Penobscot
2004-07-15
PENcv-04-89 Jay Emery Lee & Sons, Inc. Jeffrey L. Hjelm
Penobscot
2004-07-15
PENcv-03-238 Wood Patrons Oxford Mut. Ins. Co. Jeffrey L. Hjelm
Penobscot
2004-07-01
PENcv-02-190 Philbrook & Spinney Bldg. Contractors Hessert Jeffrey L. Hjelm
Penobscot
2004-06-29
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2004-06-24
PENcv-04-69 Butera Harvey Jeffrey L. Hjelm
Penobscot
2004-06-16
PENcv-02-277 Pedersen Rasco Jeffrey L. Hjelm
Penobscot
2004-06-15
PENcr-02-261 Sayce State of Maine Nancy Mills
Penobscot
2004-06-09
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2004-06-07
PENcv-03-2 City of Brewer Conners Jeffrey L. Hjelm
Penobscot
2004-05-28
PENcv-01-170 Clark Means Jeffrey L. Hjelm
Penobscot
2004-05-19
PENcr-03-480 State of Maine Doyle Jeffrey L. Hjelm
Penobscot
2004-05-11
PENcr-04-189 State of Maine Baker Jeffrey L. Hjelm
Penobscot
2004-05-04
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-04-02
PENap-04-3and4 Penobscot Nation Maine Harness Racing Comm'n Joyce A. Wheeler
Penobscot
2004-04-02
PENcr-03-727 State of Maine Rouse Joyce A. Wheeler
Penobscot
2004-04-01
PENap-03-28 Blount Proctor Jeffrey L. Hjelm
Penobscot
2004-03-24
PENcv-01-128 Spruce Jackson Joyce A. Wheeler
Penobscot
2004-03-22
PENap-03-26 Maine Cent. R.R. Maine Dep't Transp. Joyce A. Wheeler
Penobscot
2004-03-12
PENap-03-17 Ouellette Hous. Auth. of the City of Old Town Joyce A. Wheeler
Penobscot
2004-03-12
PENap-03-19 McDonald Bd. of Osteopathic Licensure Joyce A. Wheeler
Penobscot
2004-03-11
PENcv-03-13 Walker Maine Sports Complex Joyce A. Wheeler
Penobscot
2004-03-10
PENcv-03-26 Spruce State of Maine, Dep't of Transp. Joyce A. Wheeler
Penobscot
2004-02-24
PENcv-03-73 Vardamis Smith Jeffrey L. Hjelm
Penobscot
2004-02-24
PENcv-02-237 Citizens Communications Co. American Home Assurance Co. Joyce A. Wheeler
Penobscot
2004-02-19
PENcv-02-158 Henneberry Brogue Fin. Servs. Joyce A. Wheeler
Penobscot
2004-02-17
PENcr-03-127 State of Maine Sargent E. Allen Hunter
Penobscot
2004-02-13
PENcv-02-237 Drake American Home Assurance Co. Joyce A. Wheeler
Penobscot
2004-02-11
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2004-02-06
PENcv-02-144 Astbury Drew Jeffrey L. Hjelm
Penobscot
2004-01-30
PENre-02-46 United Kingfield Bank Tessman Jeffrey L. Hjelm
Penobscot
2003-12-23
PENre-02-2 Farrell Gardner Jeffrey L. Hjelm
Penobscot
2003-12-05
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-12-01
PENap-02-9 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2003-12-01
PENap-02-31 Sullivan State of Maine, Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2003-11-26
PENcv-02-214 Birt Town of E. Millinocket Jeffrey L. Hjelm
Penobscot
2003-11-26
PENap-03-7 Hussey State of Maine, Dep't of Sec'y of State Joyce A. Wheeler
Penobscot
2003-11-26
PENcr-03-356 State of Maine Cobb Jeffrey L. Hjelm
Penobscot
2003-10-16
PENap-02-36 Peregrine Developers Town of Orono Jeffrey L. Hjelm
Penobscot
2003-10-14
PENcv-01-182 County Truck, Inc. Maine Mack, Inc. Joyce A. Wheeler
Penobscot
2003-10-03
PENcr-02-482 State of Maine Osborne E. Allen Hunter
Penobscot
2003-09-29
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2003-09-25
PENcr-02-882 Crawford State of Maine Jeffrey L. Hjelm
Penobscot
2003-09-04
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2003-09-02
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-08-20
PENap-02-029 Hustus Town of Medway Joyce A. Wheeler
Penobscot
2003-08-04
PENcv-00-65 Penobscot Shoe Co. McCulloch Jeffrey L. Hjelm
Penobscot
2003-07-21
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-07-15
PENcv-03-6 A.G. Edwards & Sons, Inc. Epstein Jeffrey L. Hjelm
Penobscot
2003-07-15
PENap-03-13 Hopkins Hopkins Jeffrey L. Hjelm
Penobscot
2003-07-14
PENcv-02-183 Filanowski Leonard Jeffrey L. Hjelm
Penobscot
2003-07-10
PENcr-02-312 State of Maine Bouchard Joyce A. Wheeler
Penobscot
2003-07-02
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-07-01
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-06-30
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-06-24
PENap-02-26 Inhabs. of the Town of Levant Seymour Jeffrey L. Hjelm
Penobscot
2003-06-10
PENcv-00-65 Penobscot Shoe Co. Nerges Jeffrey L. Hjelm
Penobscot
2003-05-30
PENcv-02-133 Maine Health Alliance Med. Mut. Ins. Co. of Maine Joyce A. Wheeler
Penobscot
2003-05-20
PENcr-01-847 State of Maine Alexandre Joseph M. Jabar
Penobscot
2003-05-16
PENcv-02-153 Francis Illinois Union Ins. Co. Jeffrey L. Hjelm
Penobscot
2003-05-09
PENap-02-14 Connolly State of Maine, Bd. Of Soc. Work Licensure Joyce A. Wheeler
Penobscot
2003-05-08
PENcv-03-49 Dyer Bowlan Jeffrey L. Hjelm
Penobscot
2003-05-07
PENap-02-15 Zegel State of Maine, Bd. Of Soc. Work Licensure Joyce A. Wheeler
Penobscot
2003-04-30
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-28
PENap-03-1 Hewes Town of Dexter Jeffrey L. Hjelm
Penobscot
2003-04-22
PENcv-01-170 Clark Means Jeffrey L. Hjelm
Penobscot
2003-04-22
PENap-02-08 Drinkwater Town of Milford Joyce A. Wheeler
Penobscot
2003-04-18
PENap-02-13 Bushey Secretary of State Joyce A. Wheeler
Penobscot
2003-04-17
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-17
PENcv-02-54 Nylund Butler Joyce A. Wheeler
Penobscot
2003-04-02
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-03-28
PENap-02-12 Widewaters Stillwater Co. City of Bangor Jeffrey L. Hjelm
Penobscot
2003-03-26
PENcr-02-828 State of Maine Rosenberg Jeffrey L. Hjelm
Penobscot
2003-03-24
PENcr-03-122 State of Maine Rodriguez Jeffrey L. Hjelm
Penobscot
2003-03-24
PENap-02-33 Simpson Penobscot County Sheriff's Dep't Jeffrey L. Hjelm
Penobscot
2003-03-24
PENcv-03-12 Stewart Title of N. New England Pike Jeffrey L. Hjelm
Penobscot
2003-03-11
PENcr-00-677 State of Maine Monahan Jeffrey L. Hjelm
Penobscot
2003-03-06
PENcv-01-156 Higgins Kenneth D. Jordan, Inc. Joyce A. Wheeler
Penobscot
2003-02-27
PENcv-02-125 Murphy Allstate Ins. Co. Joyce A. Wheeler
Penobscot
2003-01-27
PENcv-02-164 New Hampshire Indem. Co. Dunton Jeffrey L. Hjelm
Penobscot
2003-01-17
PENcv-02-149 Luce Harris Joyce A. Wheeler
Penobscot
2003-01-16
PENcr-02-404 State of Maine Lee Joseph M. Jabar
Penobscot
2003-01-06
PENap-02-9 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2003-01-03
PENcv-02-126 Townsend S.K.R. Distrib. Joseph M. Jabar
Penobscot
2002-12-26
PENcv-02-113 Seile Adams Jeffrey L. Hjelm
Penobscot
2002-12-18
PENap-01-34 Noddin City of Brewer Joyce A. Wheeler
Penobscot
2002-12-12
PENre-98-14 Estate of Mary Dixon Wentworth Joyce A. Wheeler
Penobscot
2002-12-11
PENcr-02-120 Millay State of Maine Joyce A. Wheeler
Penobscot
2002-10-25
PENap-02-11 Berta Comm'r, Maine Dep't of Educ. Joyce A. Wheeler
Penobscot
2002-10-24
PENap-02-05 New Life Mission Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-10-24
PENcv-98-046 Shields St. Joseph Hosp. Joyce A. Wheeler
Penobscot
2002-10-24
PENap-02-06 Reardon Maine Dep't of Human Servs. Joyce A. Wheeler
Penobscot
2002-09-26
PENcr-01-657 State of Maine Hart E. Allen Hunter
Penobscot
2002-09-19
PENcv-02-74 Larkin Enter., Inc. Manafort Bros., Inc. Jeffrey L. Hjelm
Penobscot
2002-09-13
PENcr-02-169 State of Maine Smock E. Allen Hunter
Penobscot
2002-08-26
PENcr-02-128 State of Maine Simpson E. Allen Hunter
Penobscot
2002-08-16
PENcv-01-82 Cliff Thibodeau Jeffrey L. Hjelm
Penobscot
2002-08-12
PENcr-00-11 State of Maine Cookson Roland A. Cole
Penobscot
2002-08-09
PENap-02-9 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2002-07-31
PENcv-01-98 Freese Robinson Jeffrey L. Hjelm
Penobscot
2002-07-29
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-06-17
PENcv-00-218 Janicki John Bapst Mem'l H.S. Jeffrey L. Hjelm
Penobscot
2002-06-12
PENcv-00-218 Janicki John Bapst Mem'l High Sch. Jeffrey L. Hjelm
Penobscot
2002-06-10
PENcv-01-136 Fiandaca City of Bangor Jeffrey L. Hjelm
Penobscot
2002-06-05
PENre-00-52 Watts Watts Jeffrey L. Hjelm
Penobscot
2002-06-03
PENcv-01-149 Kennedy Voorneveld Jeffrey L. Hjelm
Penobscot
2002-06-03
PENap-01-26 Leavitt State of Maine Joyce A. Wheeler
Penobscot
2002-05-23
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2002-05-20
PENap-01-31 JMC Corp. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-05-20
PENap-01-35 Lane Town of Millinocket Joyce A. Wheeler
Penobscot
2002-05-20
PENcv-02-14 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Joyce A. Wheeler
Penobscot
2002-05-16
PENre-00-28 McNally Pocock Jeffrey L. Hjelm
Penobscot
2002-05-15
PENcv-01-39 Hatcher House Revivers, Inc. Jeffrey L. Hjelm
Penobscot
2002-05-08
PENcv-01-234 Trenholm Madore Jeffrey L. Hjelm
Penobscot
2002-05-03
PENcv-01-154 Boylan Foster Carpenter Black & Co. Jeffrey L. Hjelm
Penobscot
2002-04-16
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2002-04-09
PENcv-01-34 Davis Grover Joyce A. Wheeler
Penobscot
2002-04-03
PENcv-01-5 Murphy C.N.Brown Co. Joyce A. Wheeler
Penobscot
2002-03-22
PENcv-00-163 Ginn Kelley Pontiac-Mazda, Inc. Jeffrey L. Hjelm
Penobscot
2002-03-08
PENcv-99-257 Paulus Miller Joyce A. Wheeler
Penobscot
2002-03-07
PENcv-00-198 Cushing Berry Jeffrey L. Hjelm
Penobscot
2002-03-04
PENcv-00-214 Sachs Friendly's Ice Cream Corp. Joyce A. Wheeler
Penobscot
2002-02-27
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-22
PENcr-01-608 State of Maine Johnson Nancy Mills
Penobscot
2002-02-22
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-02-21
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-11
PENcv-00-188 Ryan Flanagan Jeffrey L. Hjelm
Penobscot
2002-01-24
PENcv-00-163 Ginn Kelley Pontiac-Mazda, Inc. Jeffrey L. Hjelm
Penobscot
2002-01-16
PENcv-01-170 Clark Means Jeffrey L. Hjelm
Penobscot
2002-01-15
PENap-99-17 Dyer Town of Hudson Jeffrey L. Hjelm
Penobscot
2002-01-14
PENcv-00-85 Mazzaro Arcadia Mach. & Tool, Inc. Jeffrey L. Hjelm
Penobscot
2002-01-02
PENap-00-60 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2001-12-31
PENcv-00-61 Roberts Bolduc Jeffrey L. Hjelm
Penobscot
2001-12-27
PENcv-00-83 Gilles Prison Health Services, Inc. Jeffrey L. Hjelm
Penobscot
2001-12-17
PENcv-01-168 Eremita & Valley, LLP Trans World Entertainment Corp. Joyce A. Wheeler
Penobscot
2001-11-29
PENcv-00-85 Mazzaro Arcadia Mach. & Tool, Inc. Jeffrey L. Hjelm
Penobscot
2001-11-13
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2001-11-13
PENap-01-27 Market Caf, Inc. City of Old Town Jeffrey L. Hjelm
Penobscot
2001-11-08
PENre-00-52 Watts Watts Jeffrey L. Hjelm
Penobscot
2001-11-06
PENcr-99-717 Williams State of Maine Joyce A. Wheeler
Penobscot
2001-10-31
PENcv-99-116 Dyer Hobart Joyce A. Wheeler
Penobscot
2001-10-23
PENcv-00-91 Whelden St. Joseph Healthcare Joyce A. Wheeler
Penobscot
2001-10-23
PENcv-00-218 Janicki John Bapst Memorial High Sch. Francis C. Marsano
Penobscot
2001-10-01
PENcv-00-154 McKenney Jackson Jeffrey L. Hjelm
Penobscot
2001-09-14
PENcv-00-53 Henderson Henderson Jeffrey L. Hjelm
Penobscot
2001-08-09
PENcv-00-56 McLaughlin Khiel Jeffrey L. Hjelm
Penobscot
2001-07-23
PENap-00-50 Office of Advocacy Bangor Mental Health Inst. Francis C. Marsano
Penobscot
2001-07-20
PENre-00-53 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Jeffrey L. Hjelm
Penobscot
2001-07-10
PENcv-00-22 Simms A.G.Edwards & Sons, Inc. Jeffrey L. Hjelm
Penobscot
2001-07-05
PENcv-99-259 Bangor-Brewer Bowling Lanes, Inc. Commercial Union-York Ins. Co. Jeffrey L. Hjelm
Penobscot
2001-07-03
PENcv-00-41 Paper, Allied-Indus., Chem. and Energy Workers Int'l Union Sherman Lumber Co. Jeffrey L. Hjelm
Penobscot
2001-06-28
PENap-01-16 Widewaters Stillwater Co., LLC. City of Bangor Jeffrey L. Hjelm
Penobscot
2001-05-31
PENap-01-16 Widewater Stillwater Co., LLC Widewaters Stillwater Co., LLC City of Bangor Jeffrey L. Hjelm
Penobscot
2001-05-31
PENcv-00-17 McSorley Inhabs. of the Town of Carmel Francis C. Marsano
Penobscot
2001-05-30
PENcv-99-112 MacDougall Reinzo Francis C. Marsano
Penobscot
2001-05-30
PENre-97-63 Norwood Great N. Paper Co., Inc. Francis C. Marsano
Penobscot
2001-05-30
PENre-98-52 Hartwell Town of Medway Jeffrey L. Hjelm
Penobscot
2001-05-18
PENcr-98-430 Ardolino State of Maine Joyce A. Wheeler
Penobscot
2001-05-14
PENcr-99-561 Robinson State of Maine Thomas D. Warren
Penobscot
2001-03-12
PENap-99-28 Hodsdon Town of Hermon Jeffrey L. Hjelm
Penobscot
2001-03-02
PENcv-00-31 McLaughlin Sulinski Jeffrey L. Hjelm
Penobscot
2001-02-28
PENap-00-9 Carmel City of Old Town Jeffrey L. Hjelm
Penobscot
2001-02-20
PENap-00-22 The Hous. Auth. of the City of Bangor Bush Jeffrey L. Hjelm
Penobscot
2001-02-02
PENcv-99-164 Mellott Prudential Ins. Co. Jeffrey L. Hjelm
Penobscot
2000-11-13
PENap-99-52 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Joyce A. Wheeler
Penobscot
2000-11-08
PENap-99-52 Sawyer Envtl. Recovery Facilities, Inc. Inhabs. of the Town of Hampden Joyce A. Wheeler
Penobscot
2000-10-20
PENcr-99-740 Dennison State of Maine Jeffrey L. Hjelm
Penobscot
2000-10-02
PENap-99-25 Harding Wal-Mart Stores, Inc. Jeffrey L. Hjelm
Penobscot
2000-07-17
PENcr-99-93 Deering State of Maine Jeffrey L. Hjelm
Penobscot
2000-07-13
PENar-00-006 State of Maine Leonard Francis C. Marsano
Penobscot
2000-07-06
PENar-00-01 State of Maine Burrill Francis C. Marsano
Penobscot
2000-07-06
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-16
PENcr-98-274 State of Maine Connelly Jeffrey L. Hjelm
Penobscot
2000-06-09
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-05
PENsa-98-01 Braley Chepren Francis C. Marsano
Penobscot
2000-05-08
PENcr-99-13 State of Maine Malmstrom Paul T. Pierson
Penobscot
2000-05-04
PENre-99-015 Harmon Krab Co. Francis C. Marsano
Penobscot
2000-04-28
PENcr-98-587 to 591 Raines State of Maine Joyce A. Wheeler
Penobscot
2000-04-27
PENcv-98-124 City of Old Town Dimoulas Donald H. Marden
Penobscot
2000-03-30
PENcv-97-194 Jordan Jordan Hawker Mfg. Co. Jeffrey L. Hjelm
Penobscot
2000-02-17
PENcv-97-231 Yeo Town of Stacyville Jeffrey L. Hjelm
Penobscot
2000-02-14
PENap-99-31 Lorenz Kilroy Jeffrey L. Hjelm
Penobscot
2000-02-10
PENcv-99-27 Morgan Ladrigan d/b/a Acadia Sunroom Co. Jeffrey L. Hjelm
Penobscot
2000-02-10
PENcv-99-111 Kapler McKay Francis C. Marsano
Penobscot
2000-01-26
PENcv-98-221 Brooks Treworgy Francis C. Marsano
Penobscot
2000-01-26
PENap-98-67 Kapler Kapler Francis C. Marsano
Penobscot
2000-01-25
PENap-99-10 State of Maine, Dep't of Human Servs. McGowan Francis C. Marsano
Penobscot
2000-01-25
PENcv-98-241 Ricker Brooks Dairy Farm, Inc. Francis C. Marsano
Penobscot
2000-01-25
PENap-99-26andcv-99-57 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Margaret J. Kravchuk
Penobscot
2000-01-14
PENcv-95-167 Green Bodwell Joyce A. Wheeler
Penobscot
1999-09-16
PENap-98-52 New Eng. Adjustment Bureau, Inc. Benn Joyce A. Wheeler
Penobscot
1999-09-15
PENar-98-04 State of Maine Smith Joyce A. Wheeler
Penobscot
1999-09-15
PENap-98-61 Doody Doody Joyce A. Wheeler
Penobscot
1999-09-15
PENar-99-001 State of Maine Langway Joyce A. Wheeler
Penobscot
1999-09-15

[ Participant/Citation Query | County and Judge Listing ]