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
KENap-23-42 Christie Bellows Julia M. Lipez
Kennebec
2023-12-21
KENcv-23-117 No Labels, Inc. Bellows Justice, Superior Court
Kennebec
2023-12-19
CUMbcd-cv-22-66 McCarthy The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-11-13
CUMcv-23-321 Mussel Cove Marine, LLC Clapboard Island Holdings, LLC Thomas R.. McKeon
Cumberland
2023-09-07
CUMcv-22-32 Gorham Sand & Gravel Town of Sebago M. Michaela Murphy
Cumberland
2023-07-06
CUMap-22-41 Gallagher Town of Chebeague Island Deborah P. Cashman
Cumberland
2023-07-05
CUMap-23-02 Makee Town of Chebeague Island Deborah P. Cashman
Cumberland
2023-07-05
CUMcv-20-532 Town of Buxton Gorham Sand & Gravel, Inc. Deborah P. Cashman
Cumberland
2023-06-22
OXFcv-21-21 Latouf Barnard Thomas R.. McKeon
Oxford
2023-06-14
CUMcv-23-57 Beliveau Mattson Thomas D. Warren
Cumberland
2023-06-07
CUMap-23-004 Samborski Liberty Bell Moving & Storage MaryGay Kennedy
Cumberland
2023-05-25
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
CUMbcd-re-19-14 Slager Bell Thomas R.. McKeon
Cumberland
2023-05-09
OXFap-22-8 Bouchard Merrow Julia M. Lipez
Oxford
2023-05-05
CUMcv-21-377 Lamer Rubinstein MaryGay Kennedy
Cumberland
2023-05-03
CUMcv-21-439 Vargas Riverbend Management, LLC Thomas R.. McKeon
Cumberland
2023-05-02
CUMcv-23-125 Job Sounier Thomas R.. McKeon
Cumberland
2023-04-21
CUMcv-18-530 Continental Western Insurance Co. Beam MaryGay Kennedy
Cumberland
2023-04-03
OXFcv-22-46 Cohen Blau Julia M. Lipez
Oxford
2023-03-29
CUMap-22-31 Franklin Town of Rome Board of Appeals John O'Neil, Jr.
Cumberland
2023-03-29
CUMre-21-60 Harborone Mortgage, LLC Potts Thomas R.. McKeon
Cumberland
2023-03-10
CUMap-23-007 Jortner Bellows MaryGay Kennedy
Cumberland
2023-03-09
CUMcv-23-060 Bangor Savings Bank Chase MaryGay Kennedy
Cumberland
2023-03-09
CUMap-22-32 Gorham Sand & Gravel Town of Sebago M. Michaela Murphy
Cumberland
2023-03-02
KENap-21-0006 Stiff Town of Belgrade William R. Stokes
Kennebec
2023-02-22
PENcv-21-00012 Carter Bartlett Ann M. Murray
Penobscot
2023-02-18
CUMbcd-cv-21-00058 NECEC Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-21-00052 Wolfson Blair House Associates Limited Parthernship Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-61 Fortin The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-60 Doe The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-63 Bouffard The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-62 Rioux The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-64 O'Shea The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-68 McKenney The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-69 Fessenden The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-65 McCarthy The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-49 Gills The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-48 Fitgerald The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-44 Dupuis The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
AROre-20-026 Ouellette Inhabitants of the Town of Frenchville Justice, Superior Court
Aroostook
2023-02-09
CUMcv-21-12 Behnke City of Portland Thomas R.. McKeon
Cumberland
2023-02-08
CUMre-18-273 Ogle Overlook Road at Bridgeton Association MaryGay Kennedy
Cumberland
2023-02-01
KENap-19-32 Gorayeb Maine Board of Licensure in Medicine Deborah P. Cashman
Kennebec
2023-01-25
AROre-19-70 Carrington Mortgage Services, LLC Brisley Justice, Superior Court
Aroostook
2023-01-10
AROcr-22-00024 State of Maine Boyles Justice, Superior Court
Aroostook
2023-01-09
CUMre-22-013 Chapdelaine 48 Cedar Beach Road II, LLC MaryGay Kennedy
Cumberland
2023-01-05
CUMap-22-19 Becker Town of Freeport MaryGay Kennedy
Cumberland
2023-01-05
KENcv-22-94 Nass Maine Board of Licensure in Medicine William R. Stokes
Kennebec
2022-12-22
CUMcv-22-306 Sablock Modern Structures Painting Thomas R.. McKeon
Cumberland
2022-12-14
AROcr-20-30159 State of Maine Bernier Justice, Superior Court
Aroostook
2022-12-12
CUMcv-22-261 Roback Jowett MaryGay Kennedy
Cumberland
2022-12-09
CUMcv-20-59 Abraham Broaddus Thomas R.. McKeon
Cumberland
2022-12-08
PENcv-22-00001 Williams-White Interinsurance Exchange of the Automobile Club Ann M. Murray
Penobscot
2022-12-01
CUMbcd-cv-22-42 Bayview Court Associates, LLC City of Portland Thomas R.. McKeon
Cumberland
2022-12-01
CUMre-21-55 Bar Harbor Bank & Trust Vo Justice, Superior Court
Cumberland
2022-11-30
ANDcv-20-81 Boulgier Longfellow's Greenhouses Justice, Superior Court
Androscoggin
2022-11-21
CUMap-21-37 Lubuelo Rowe Thomas R.. McKeon
Cumberland
2022-11-16
CUMcv-20-169 Bushley Jordan Thomas R.. McKeon
Cumberland
2022-11-13
ANDcv-19-167 Chapman Marcel's Barber Shop Harold Stewart
Androscoggin
2022-11-10
PENcv-19-00055 Jewell Newberry Ann M. Murray
Penobscot
2022-11-01
CUMap-19-31 Brooks Connelly MaryGay Kennedy
Cumberland
2022-10-31
PENap-21-00002 Baxter State of Maine Ann M. Murray
Penobscot
2022-10-31
CUMcv-21-366 Chadbourne Casco Aerie #565, Fraternal Order of Eagles Thomas D. Warren
Cumberland
2022-10-28
CUMbcd-cv-21-58 Necec Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2022-10-21
KENap-21-40 MaineHealth Lambrew William R. Stokes
Kennebec
2022-10-12
PISre-20-02 Bjorkland Bjorkland William R. Anderson
Piscataquis
2022-10-11
CUMbcd-cv-22-38 Idexx Laboratories LaPointe Thomas R.. McKeon
Cumberland
2022-10-03
CUMbcd-cv-21-02 Maples Compass Harbor Village Michael A. Duddy
Cumberland
2022-09-30
KENcr-19-2289 State of Maine Rubinstein Deborah P. Cashman
Kennebec
2022-09-14
CUMcv-21-184 Bocko University of Maine System John O'Neil, Jr.
Cumberland
2022-09-06
ANDcv-22-15 Clark Thibodeau Harold Stewart
Androscoggin
2022-08-31
CUMcv-19-296 Paquette Scarborough BBQ, LLC John O'Neil, Jr.
Cumberland
2022-08-23
CUMcv-20-529 Autumn Nails, LLC CP Westbook, LLC MaryGay Kennedy
Cumberland
2022-08-22
KENcr-21-1970 State of Maine Blodgett Deborah P. Cashman
Kennebec
2022-08-05
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
CUMcv-22-75 Vacationland Distributors, LLC Fore River Brewing Co., LLC Thomas R.. McKeon
Cumberland
2022-06-21
AROre-21-12 GR Timber Holdings, LLC Packard Justice, Superior Court
Aroostook
2022-06-07
KENcv-22-54 Robbins Maine Commission on Indigent Legal Services M. Michaela Murphy
Kennebec
2022-06-02
AROre-18-04 U.S. Bank National Assoc. Bard Justice, Superior Court
Aroostook
2022-06-01
CUMbcd-cv-22-13 Franklin Savings Bank Bordick Michael A. Duddy
Cumberland
2022-05-27
CUMcv-19-3725 State of Maine Balla Thomas R.. McKeon
Cumberland
2022-05-25
KENcv-21-04 Sabattis SJSA Housing, LLC William R. Stokes
Kennebec
2022-05-23
AROre-21-006 NorState Federal Credit Dubay Justice, Superior Court
Aroostook
2022-05-17
KENcv-18-195 Dean Bragdon William R. Stokes
Kennebec
2022-05-13
CUMcv-19-499 Rickett VIP Tour and Charter Bus Co. John O'Neil, Jr.
Cumberland
2022-05-13
KENap-22-13 Gosselin Maine Board of Osteopathic Lincensure William R. Stokes
Kennebec
2022-05-12
AROre-21-024 Tompkins Buhro Justice, Superior Court
Aroostook
2022-05-10
KENap-21-41 John Doe Lambrew Justice, Superior Court
Kennebec
2022-05-04
CUMbcd-cv-22-09 AJ Property Assoc., LLC Skowhegan Savings Bank M. Michaela Murphy
Cumberland
2022-04-29
ANDcv-21-22 Charest OCF-Health Clubs Harold Stewart
Androscoggin
2022-04-28
CUMcv-21-383 Leighton Lowenberg John O'Neil, Jr.
Cumberland
2022-04-15
CUMbcd-cv-21-48 Lowe SRT Custom Building, Inc. Michael A. Duddy
Cumberland
2022-04-12
CUMcv-21-355 Bloom Tamir Thomas D. Warren
Cumberland
2022-04-11
PIScv-21-05 Moosehead Mountain Resort, Inc. Carmen Rebozo Foundation, Inc. William R. Anderson
Piscataquis
2022-04-08
AROcr-20-40430 State of Maine Blood Justice, Superior Court
Aroostook
2022-04-04
CUMcv-21-327 Spectrum Healthcare Partners, P.A. Bean John O'Neil, Jr.
Cumberland
2022-03-31
CUMcv-22-04 Baowamioton Collins MaryGay Kennedy
Cumberland
2022-03-30
CUMcv-18-525 Brown Nortrax, Inc. MaryGay Kennedy
Cumberland
2022-03-29
CUMcv-22-18 Larrabee Larrabee Maria Woodman
Cumberland
2022-03-11
CUMcv-21-223 Androscoggin Savings Bank Craig's All Natural, LLC MaryGay Kennedy
Cumberland
2022-02-10
CUMap-21-31 Mack Secretary of State, Bureau of Motor Vehicles MaryGay Kennedy
Cumberland
2022-02-03
KENcv-20-91 Eye Care of Maine, P.A. Bell-Necevski William R. Stokes
Kennebec
2022-02-02
CUMcr-20-3290 State of Maine Brackett Justice, Unified Criminal Court
Cumberland
2022-02-01
ANDcv-21-72 Pacheco Libby Harold Stewart
Androscoggin
2022-02-01
CUMcr-19-3332 State of Maine Abdullahi Thomas D. Warren
Cumberland
2022-01-25
KENcv-18-06 Thompson Liberty William R. Stokes
Kennebec
2022-01-20
CUMcv-21-111 McBreairty Porter Thomas R.. McKeon
Cumberland
2022-01-07
CUMcv-20-131 Troubh Heisler LLC Walls Thomas D. Warren
Cumberland
2022-01-05
CUMcv-21-273 Desi-Cann, Inc. Krebs Thomas D. Warren
Cumberland
2022-01-03
CUMap-19-39 Hawes Cumberland County Sheriff's Office Thomas D. Warren
Cumberland
2022-01-03
CUMbcd-ap-21-10 Mills Town of Bar Harbor Michael A. Duddy
Cumberland
2021-12-23
CUMcv-20-472 Rosenberg Andrews Thomas R.. McKeon
Cumberland
2021-12-06
CUMcr-20-3135 State of Maine Burt MaryGay Kennedy
Cumberland
2021-12-03
CUMcv-19-389 TD Bank Johnston Auto & Radiator Repair, Inc Judge, District Court
Cumberland
2021-11-23
CUMbcd-ap-21-09 Mabee Board of Environmental Protection M. Michaela Murphy
Cumberland
2021-11-18
CUMcv-21-322 Bedard Tardif MaryGay Kennedy
Cumberland
2021-11-12
CUMcv-21-236 Massachusetts Bay Ins. Co. Jordan Lumber Co., Inc. MaryGay Kennedy
Cumberland
2021-11-10
CUMap-21-15 Coyne Town of Brunswick MaryGay Kennedy
Cumberland
2021-11-03
WALre-19-18 Mabee Nordic Aquafarms Inc. Robert E. Murray
Waldo
2021-10-27
CUMcv-20-94 Campbell Niboban On Rangley Lake LLC Thomas D. Warren
Cumberland
2021-10-21
ANDre-19-30 Bennett Mingjing Industrial Group Agricultural Technology Co. LLC Harold Stewart
Androscoggin
2021-10-21
CUMcv-20-282 Continental Western Ins. Co. Mass. Bay Ins. Co. Thomas D. Warren
Cumberland
2021-10-20
CUMap-21-08 Coyne Operated Properties, LLC City of Westbrook MaryGay Kennedy
Cumberland
2021-10-12
CUMcv-20-498 Bateman Commonwealth Land Title Insurance Company John O'Neil, Jr.
Cumberland
2021-10-07
KENap-20-48 Hawes Maine Public Employees Retirement System William R. Stokes
Kennebec
2021-10-07
CUMbcd-cv-21-26 Davies Bangor Federal Credit Union Michael A. Duddy
Cumberland
2021-10-05
KENap-21-12 Martin Maine Plumbers' Examining Board William R. Stokes
Kennebec
2021-10-04
CUMbcd-cv-21-43 Bathe Keybank N.A. Michael A. Duddy
Cumberland
2021-09-29
ANDcv-21-65 Dibiase Stoehner Harold Stewart
Androscoggin
2021-09-28
CUMbcd-cv-21-25 Milwood Camden Nat'l Bank Michael A. Duddy
Cumberland
2021-09-28
CUMre-19-36 Bank of America, N.A. Letom Management, LLC MaryGay Kennedy
Cumberland
2021-09-27
KENap-21-18 Bodwell Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2021-09-13
CUMcv-18-150 Bearce Vermont Mutual Ins. Co. Thomas D. Warren
Cumberland
2021-09-09
KENcr-12-602 State of Maine Bard Justice, Superior Court
Kennebec
2021-09-07
ANDap-21-01 Heritage Knoll Assoc. II LP Brewer Harold Stewart
Androscoggin
2021-09-03
LINap-20-6 29 McKown LLC Town of Boothbay Harbor Daniel I. Billings
Lincoln
2021-08-30
ANDcv-19-10 Crabtree Central Maine Medical Center Harold Stewart
Androscoggin
2021-08-30
CUMcr-21-18 State of Maine Bothwell Thomas R.. McKeon
Cumberland
2021-08-23
CUMre-18-119 Keybank National Assoc. Watson MaryGay Kennedy
Cumberland
2021-08-20
CUMcv-20-372 546 Shore, LLC Dearborn Brothers Construction, Inc. MaryGay Kennedy
Cumberland
2021-08-20
CUMbcd-cv-21-27 Churchill Bangor Savings Michael A. Duddy
Cumberland
2021-08-12
CUMbcd-cv-20-29 Black Cutko Justice, Superior Court
Cumberland
2021-08-10
OXFcv-20-49 Boivin Somatex, Inc. Thomas R.. McKeon
Oxford
2021-08-06
CUMcv-21-77 Bloom Tamir Thomas D. Warren
Cumberland
2021-08-06
CUMcv-20-059 Abraham Broaddus Thomas R.. McKeon
Cumberland
2021-08-05
CUMcv-21-187 Donahue Chambnerlain MaryGay Kennedy
Cumberland
2021-07-19
CUMcv-21-141 Ed Hamilton, Inc. Rubsamen Thomas D. Warren
Cumberland
2021-07-08
CUMbcd-cv-19-32 Bradbury Wilbourn Construction, LLC M. Michaela Murphy
Cumberland
2021-07-06
CUMre-20-4 Bartlett Morrison MaryGay Kennedy
Cumberland
2021-07-01
KENap-21-01 Maine Dep't of Health and Human Services Dube William R. Stokes
Kennebec
2021-07-01
OXFcv-20-60 Carey Bolduc Thomas R.. McKeon
Oxford
2021-06-30
OXFcv-20-57 Anzalone Bresette Thomas R.. McKeon
Oxford
2021-06-28
CUMcv-20-375 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-06-25
CUMcv-20-091 Roberts MECAP, LLC Thomas R.. McKeon
Cumberland
2021-06-24
ANDcr-05-1019 State of Maine Roberts Joyce A. Wheeler
Androscoggin
2021-06-14
CUMbcd-cv-21-01 Becker W.R. Berkley Corporation M. Michaela Murphy
Cumberland
2021-06-14
KENap-20-17 Kippax, D.M.D. State of Maine Board of Dental Practice William R. Stokes
Kennebec
2021-06-09
CUMbcd-cv-21-17 Trustees of Berwick Academy Mahoney M. Michaela Murphy
Cumberland
2021-06-08
CUMbcd-ap-21-05 Mills Town of Bar Harbor Michael A. Duddy
Cumberland
2021-06-07
CUMcv-21-019 Wakelin Ambrose MaryGay Kennedy
Cumberland
2021-06-01
AROcv-20-014 Checker Distributors Aroostook Stitches, LLC Judge, District Court
Aroostook
2021-05-25
CUMbcd-cv-20-19 Ocean State Job Lot of Maine, 2017, LLC 20 Thames Street, LLC Michael A. Duddy
Cumberland
2021-05-24
KENap-20-19 Witham Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2021-05-24
SAGcv-20-12 Mills State Farm Mutual Automobile Ins. Co. Daniel I. Billings
Sagadahoc
2021-05-12
LINap-20-001 Bryant Town of Wiscasset Robert E. Murray
Lincoln
2021-05-07
CUMcv-20-378 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-05-04
CUMre-18-300 Sebago Lake Lodge Condo Owners Assoc. Herman Harold Stewart
Cumberland
2021-05-03
CUMbcd-cv-21-21 Diamond Business Credit Corp. Twin Rivers Paper Company, LLC Michael A. Duddy
Cumberland
2021-04-29
YORcv-21-008 Barna Evanston Insurance Company Nancy Mills
York
2021-04-29
CUMap-21-05 Hatch Town of Bridgton Thomas R.. McKeon
Cumberland
2021-04-28
CUMbcd-cv-15-08 Global Sports Connection, LLC Carrabassett Valley Spring Water, LLC M. Michaela Murphy
Cumberland
2021-04-27
CUMre-15-116 Bank of New York Mellon Buck Thomas D. Warren
Cumberland
2021-04-26
CUMcv-20-47 Arsenault Blue Water Emergency Partners Thomas R.. McKeon
Cumberland
2021-04-22
CUMcv-19-434 Bridgepoint Capital, LLC Carvell MaryGay Kennedy
Cumberland
2021-04-22
AROcr-20-002 State of Maine Browning Justice, Superior Court
Aroostook
2021-04-22
CUMcr-19-2141 State of Maine Quimby MaryGay Kennedy
Cumberland
2021-04-22
KENcr-20-115 State of Maine Barclift William R. Stokes
Kennebec
2021-03-29
CUMcv-2020-47 Eide Cumberland County Thomas R.. McKeon
Cumberland
2021-03-22
CUMcv-20-98 Handlin Broadreach Public Relations, LLC MaryGay Kennedy
Cumberland
2021-03-17
CUMre-19-135 Goodrich Home Building, Inc. Sanderson Harold Stewart
Cumberland
2021-03-12
LINcv-20-22 Oshman Page, LLC Boothbay Region Water District Daniel I. Billings
Lincoln
2021-03-08
CUMre-20-98 Bonin Stanton Harold Stewart
Cumberland
2021-03-05
ANDcv-20-121 Turner Bates Valerie .. Stanfill
Androscoggin
2021-02-26
CUMbcd-ap-20-08 Saco Auto Holdings VW, LLC Maine Motor Vehicle Franchise Board Michael A. Duddy
Cumberland
2021-02-26
CUMcv-19-302 Benner N.C. Hunt, LLC Harold Stewart
Cumberland
2021-02-09
CUMcv-20-518 Portland Regional Chamber of Commerce City of Portland Thomas D. Warren
Cumberland
2021-02-01
CUMbcd-cv-20-43 Jeffrey Bailey Michael A. Duddy
Cumberland
2021-02-01
CUMcv-20-546 Bither Woodfords Club Harold Stewart
Cumberland
2021-01-29
OXFre-20-11 Norway Savings Bank Heirs of Demenkow Thomas R.. McKeon
Oxford
2021-01-26
OXFap-21-01 Two Brothers, LLC State of Maine, Dep't of Health and Human Services Thomas R.. McKeon
Oxford
2021-01-21
ANDap-20-02 Hawes Coastal Neurobehavioral Center, P.A. Valerie .. Stanfill
Androscoggin
2021-01-21
KENcv-20-0110 Lilac Mixology & Catering Carbona William R. Stokes
Kennebec
2021-01-19
CUMbcd-cv-20-36 Friends of Merry meeting Bay Central Maine Power Company M. Michaela Murphy
Cumberland
2021-01-15
CUMbcd-cv-20-18 Chabot Spectrum Healthcare Partners, P.A. Michael A. Duddy
Cumberland
2021-01-14
AROap-20-5 Buck Maine DHHS Harold Stewart
Aroostook
2021-01-12
CUMcv-20-322 Bluck Bluck Thomas D. Warren
Cumberland
2021-01-07
OXFre-19-30 Cumberland County Federal Credit Union Swanson Thomas R.. McKeon
Oxford
2021-01-07
CUMap-20-18 A.V. Lambrew Thomas R.. McKeon
Cumberland
2020-12-22
KENap-20-1 Russell Bureau of Alcoholic Beverages and Lottery Operations Judge, District Court
Kennebec
2020-12-16
CUMcv-20-333 WRE Commercial Brokers, LLC J&J Gove Development, LLC Harold Stewart
Cumberland
2020-12-15
CUMcv-19-327 Cumberland County Sheriff's Office Maine Ammo Company MaryGay Kennedy
Cumberland
2020-12-15
KENcv-20-15 Webber Dubord William R. Stokes
Kennebec
2020-12-15
PIScr-20-0409 Newbert State of Maine William R. Anderson
Piscataquis
2020-12-10
CUMap-20-03 Behavioral Health Resources, Inc. Walls MaryGay Kennedy
Cumberland
2020-12-10
KENcr-20-429 State of Maine Loabe William R. Stokes
Kennebec
2020-11-16
CUMcv-20-283 Cardinal Exteriors, LLC NBA Carpentry and Remodeling, LLC Thomas D. Warren
Cumberland
2020-11-12
CUMbcd-cv-19-43 Eno Town of Bar Harbor Michael A. Duddy
Cumberland
2020-11-04
LINap-20-5 Molinelli Town of Boothbay Daniel I. Billings
Lincoln
2020-11-02
CUMbcd-cv-19-45 Elwell Subaru Corporation Michael A. Duddy
Cumberland
2020-10-29
ANDcv-19-59 Hammerton B&M Develops, Inc. Unknown Judge
Androscoggin
2020-10-28
KENcr-20-1043 State of Maine Semprebon William R. Stokes
Kennebec
2020-10-27
CUMcv-19-137 Lowenberg Leighton Harold Stewart
Cumberland
2020-10-26
CUMcv-19-385 McIlwain Cumberland County Sheriff's Office MaryGay Kennedy
Cumberland
2020-10-26
WALcv-19-51 VK Brewer, LLC Duffell Justice, Superior Court
Waldo
2020-10-22
AROcv-19-62 WBL SPE II, LLC Professional Home Care Specialists, LLC Harold Stewart
Aroostook
2020-10-06
CUMre-19-73 Rodway Weber Way, LLC MaryGay Kennedy
Cumberland
2020-09-28
LINap-20-4 Aquafortis Associates, LLC Maine Board of Environmental Protection Daniel I. Billings
Lincoln
2020-09-28
CUMcv-19-353 John B. Pride, Inc. Kinch Harold Stewart
Cumberland
2020-09-11
CUMcv-20-41 New England Inspection, Inc. Casco Bay Steel Structures, Inc. Thomas D. Warren
Cumberland
2020-09-11
KENap-20-3 Barao Secretary of State William R. Stokes
Kennebec
2020-09-02
KENap-20-5 Faia Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2020-08-31
CUMcv-20-130 Pothier Beal Harold Stewart
Cumberland
2020-08-25
SAGre-20-05 Kenney Byrnes Justice, Superior Court
Sagadahoc
2020-07-30
CUMbcd-cv-20-03 The Inhabitants of the Town of Cambridge Hospital Administrative District No. 4 M. Michaela Murphy
Cumberland
2020-07-24
CUMap-21-13 Caiazzo Bellows John O'Neil, Jr.
Cumberland
2020-07-06
CUMcv-20-003 Smiling Hill Farm, Inc. Robertson Thomas D. Warren
Cumberland
2020-06-12
CUMcv-19-438 White Wiegleb Thomas D. Warren
Cumberland
2020-06-11
CUMbcd-cv-18-46 Coulombe Legal-Ease, LLC Michael A. Duddy
Cumberland
2020-06-03
KENap-19-09 McCurdy Secretary of State, Bureau of Motor Vehicles Justice, Supreme Judicial Court
Kennebec
2020-06-02
YORre-18-56 Barth Town of Waterboro Wayne R. Douglas
York
2020-05-27
KENap-19-49 Gray State of Maine, Department of Public Safety Justice, Superior Court
Kennebec
2020-05-22
KENap-19-30 Maine Veterans' Homes Lambrew Justice, Superior Court
Kennebec
2020-05-22
KENap-19-18 Bryant State of Maine Department of Public Safety Justice, Superior Court
Kennebec
2020-05-07
CUMap-19-30 Piampiano Town of Cumberland Thomas D. Warren
Cumberland
2020-04-29
SAGcv-19-001 Levesque City of Bath Daniel I. Billings
Sagadahoc
2020-04-22
SAGap-19-03 Burgess Town of Phippsburg Daniel I. Billings
Sagadahoc
2020-04-21
KENap-19-43 Narowetz State of Maine Board of Dental Practice William R. Stokes
Kennebec
2020-04-21
CUMre-19-222 Federal National Mortgage Association Bellino Justice, Superior Court
Cumberland
2020-04-17
ANDcv-19-067 Keybank National Association Fancy Stitchers, Inc. Unknown Judge
Androscoggin
2020-04-13
YORap-19-0018 Hill Inhabitants of the Town of Wells Wayne R. Douglas
York
2020-04-02
ANDap-18-15 Pulk Town of Sabattus Unknown Judge
Androscoggin
2020-04-01
ANDap-19-009 Knoblach Morris Unknown Judge
Androscoggin
2020-03-25
ANDap-19-10 Grimmel's Mobile Home Park, LLC Cleaves Unknown Judge
Androscoggin
2020-03-25
ANDap-19-8 Abukar Maine State Bureau of Identification Unknown Judge
Androscoggin
2020-03-20
CUMap-19-13 Cochran The Inhabitants of the City of Portland Harold Stewart
Cumberland
2020-03-16
KENap-19-57 Maillard Brown William R. Stokes
Kennebec
2020-03-09
CUMre-17-219 SMR, Inc. Cianbro Corp. Thomas D. Warren
Cumberland
2020-03-05
LINap-19-03 Damariscotta Rentals, LLC Bartow-Gilles Daniel I. Billings
Lincoln
2020-03-02
CUMap-18-52 Estate of Marshall Santos Lambrew MaryGay Kennedy
Cumberland
2020-02-26
PENcv-19-354 Town of Hancock PCJ, LLC and Bridgetwin, LLC Ann M. Murray
Penobscot
2020-02-26
KENcv-19-107 Hinton Boyce William R. Stokes
Kennebec
2020-02-20
PENre-19-63 Brochu Select Portfolio Servicing Inc. Ann M. Murray
Penobscot
2020-02-18
CUMcv-18-476 Maine Life Care Retirement Community, Inc. Town of Scarborough Thomas D. Warren
Cumberland
2020-02-18
CUMcv-18-492 Tibbetts Abba Investment Realty, LLC Harold Stewart
Cumberland
2020-02-14
CUMre-18-147 Homebridge Financial Services, Inc. Aube MaryGay Kennedy
Cumberland
2020-02-10
CUMre-19-181 Mortgage Research Center, LLC Kimball MaryGay Kennedy
Cumberland
2020-02-05
CUMre-17-198 Wells Fargo Bank, N.A. Spencer MaryGay Kennedy
Cumberland
2020-02-05
PENre-17-009 Dube Dube William R. Anderson
Penobscot
2020-02-05
KENap-19-41 Taghavidinani Brad Hall d/b/a Country Homes William R. Stokes
Kennebec
2020-01-30
WALre-18-08 Ogden Labonville Justice, Superior Court
Waldo
2020-01-28
CUMbcd-cv-19-60 Berube Versus Capital, LLC Michael A. Duddy
Cumberland
2020-01-23
KENap-19-38 Teer State of Board of Veterinary Medicine William R. Stokes
Kennebec
2020-01-21
KENap-19-11 Gervais Maine Public Employees Retirement Systems William R. Stokes
Kennebec
2020-01-08
KENcv-19-66 Doe Maine Board of Osteopathic License Justice, Superior Court
Kennebec
2020-01-07
AROre-19-05 Federal National Mortage Association Bickford Justice, Superior Court
Aroostook
2020-01-06
CUMre-18-0263 Flagg Partners, LLC Simba, Inc Andrew M. Horton
Cumberland
2020-01-03
CUMbcd-cv-16-33 H&B Realty, LLC JJ Cars, LLC Michael A. Duddy
Cumberland
2020-01-03
CUMbcd-sa-19-02 20 Thames Street, LLC Ocean State Job Lot of Maine 2017, LLC Michael A. Duddy
Cumberland
2019-12-20
KENre-18-30 Dube Maine-ly Lakefront Properties, LLC William R. Stokes
Kennebec
2019-12-18
CUMbcd-cv-19-51 Hutchins Motors, Inc. BWS Manufacturing Ltd. Michael A. Duddy
Cumberland
2019-12-16
PENcv-15-156 Hartford Machias Savings Bank Nancy Mills
Penobscot
2019-12-13
KENcv-17-153 Bangor Savings Bank Funding Metrics, LLC Justice, Superior Court
Kennebec
2019-12-11
CUMbcd-cv-17-18 Passamaquoddy Wild Blueberry Company Cherryfield Foods, Inc. M. Michaela Murphy
Cumberland
2019-12-10
CUMcv-18-194 Bragdon Sam's East, Inc. Nancy Mills
Cumberland
2019-12-05
PENap-19-18 Mills Town of Bar Harbor Ann M. Murray
Penobscot
2019-11-27
YORre-18-11 U.S. Bank Cozzone Wayne R. Douglas
York
2019-11-01
KENre-18-51 Aubuchon O'Connor William R. Stokes
Kennebec
2019-10-29
CUMre-17-104 U.S. Bank Trust, N.A. Keefe Nancy Mills
Cumberland
2019-10-25
KENap-19-03 Ghidoni Maine Public Employees Retirment System William R. Stokes
Kennebec
2019-10-16
KENap-18-58 Bernstein Maine Department of Administrative and Financial Services Justice, Superior Court
Kennebec
2019-10-15
CUMre-17-303 Deutsche Bank Trust Company Americas Kendall Andrew M. Horton
Cumberland
2019-10-04
PENcv-18-0256 Merrill Blanchard William R. Anderson
Penobscot
2019-10-02
PENre-17-00034 Romesburg Perkins William R. Anderson
Penobscot
2019-10-02
KENap-18-67 Macomber Maine State Employees Association Justice, Superior Court
Kennebec
2019-10-01
KENap-19-01 Palmer Maine State Board of Nursing William R. Stokes
Kennebec
2019-09-24
KENap-14-57 Burr Bouffard M. Michaela Murphy
Kennebec
2019-09-24
CUMcr-18-3666 State of Maine Boildard MaryGay Kennedy
Cumberland
2019-09-24
KENcr-19-20350 State of Maine Boutin Eric J. Walker
Kennebec
2019-09-19
YORcv-19-0099 Donahue Berube Wayne R. Douglas
York
2019-09-11
KENap-18-52 Bocchino Maine Public Employees Retirement System William R. Stokes
Kennebec
2019-09-03
AROap-19-01 Houlton Regional Hospital Lambrew Harold Stewart
Aroostook
2019-09-03
CUMbcd-cv-17-32 The Witham Family Limited Partnership D.B.L. Enterprises, Inc. M. Michaela Murphy
Cumberland
2019-08-30
KENre-18-11 Reily Dekelbaum Justice, Superior Court
Kennebec
2019-08-30
YORap-18-036 O'Brien Town of Ogunquit Wayne R. Douglas
York
2019-08-23
KENap-18-43 Boutin R.E. Drapeau, Inc. Justice, Superior Court
Kennebec
2019-08-20
KENcv-18-131 Baez GMRI, Inc. Justice, Superior Court
Kennebec
2019-08-20
CUMbcd-cv-17-39 Barriault Denron, Inc M. Michaela Murphy
Cumberland
2019-08-01
CUMcv-17-0326 Crocker Cirque II, LLC Abbodanza Nancy Mills
Cumberland
2019-07-31
CUMcv-18-201 Finance Authority of Maine Harbor Technologies, LLC Nancy Mills
Cumberland
2019-07-30
CUMap-18-55 Plante Town of Brunswick Nancy Mills
Cumberland
2019-07-23
WALcv-18-45 Daniels City of Belfast Robert E. Murray
Waldo
2019-07-10
ANDcv-19-39 E.W. Mailhot Sausage, Co. Hebo Family Foods, Inc. MaryGay Kennedy
Androscoggin
2019-07-09
CUMcv-17-0439 Hirschbach Motor Lines, Inc. More Nancy Mills
Cumberland
2019-07-03
KENap-16-18 Tempesta Town of Benton William R. Stokes
Kennebec
2019-06-30
ANDcv-18-141 Johnson Lisbon Falls Baptist Church MaryGay Kennedy
Androscoggin
2019-06-26
KENcr-18-508 State of Maine Bilodeau Justice, Superior Court
Kennebec
2019-06-26
CUMap-18-47 20 Thames Street, LLC Ocean State Job Lot of Maine, LLC Thomas D. Warren
Cumberland
2019-06-20
CUMcv-16-427 Infobridge, LLC. Chimani, Inc. Nancy Mills
Cumberland
2019-06-13
KENcr-19-478 State of Maine Darboe Unknown Judge
Kennebec
2019-06-11
CUMbcd-cv-17-55 Norberg Olson M. Michaela Murphy
Cumberland
2019-06-05
CUMbcd-cv-19-26 White Rabbit, LLC Raessler Michael A. Duddy
Cumberland
2019-06-03
KENcr-18-2370 State of Maine Pilsbury Justice, Superior Court
Kennebec
2019-05-30
YORre-18-002 Pierce Bradley John O'Neil, Jr.
York
2019-05-24
YORre-18-088 Blackburn Desjardens John O'Neil, Jr.
York
2019-05-24
CUMbcd-re-18-05 Khalidi Town of Cape Elizabeth M. Michaela Murphy
Cumberland
2019-05-22
CUMre-16-366 New Penn Financial, LLC Homebound Mortgage, Inc. Nancy Mills
Cumberland
2019-05-22
LINre-18-2 Storer Jacobs Daniel I. Billings
Lincoln
2019-05-21
CUMbcd-cv-18-38 Sebago Converted Products Northern Building Systems, Inc. Michael A. Duddy
Cumberland
2019-05-15
CUMbcd-cv-17-47 Androscoggin Savings Bank Barton Mortgage Corp. Michael A. Duddy
Cumberland
2019-05-13
CUMcv-19-128 Litalien City of Biddeford MaryGay Kennedy
Cumberland
2019-05-13
CUMcv-19-74 Itria Ventures, Inc. Benny's Famous Seafood LLC Maria Woodman
Cumberland
2019-05-10
CUMcv-18-008 Maine School Administrative District No. 6 Inhabitants of the Town of the Frye Island Thomas D. Warren
Cumberland
2019-04-30
KENap-19-66 Wasilefsky Maine Department of Labor William R. Stokes
Kennebec
2019-04-23
CUMre-11-20 U.S. Bank National Association Manning Joyce A. Wheeler
Cumberland
2019-04-23
CUMcr-17-5485 State of Maine Kabala Paul A. Fritzsche
Cumberland
2019-03-22
CUMap-18-20 Munz Town of Cape Elizabeth Nancy Mills
Cumberland
2019-03-12
CUMap-18-42 Albert Town of Pownal Nancy Mills
Cumberland
2019-03-12
CUMbcd-cv-17-56 Belanger Yorke Michael A. Duddy
Cumberland
2019-03-07
CUMcv-18-229 Birlem Munz Nancy Mills
Cumberland
2019-03-06
CUMap-18-039 Midland Funding, LLC Gilbert Nancy Mills
Cumberland
2019-03-01
CUMcv-17-326 Crocker Cirque II, LLC Abbondanza Nancy Mills
Cumberland
2019-03-01
YORcv-16-0239 Hoch Kingston Brass, Inc. John O'Neil, Jr.
York
2019-02-26
YORcv-17-150 Arbo Tower Group, Inc. John O'Neil, Jr.
York
2019-02-26
LINcv-16-2 Rubin Aquafortis Associates, LLC Justice, Superior Court
Lincoln
2019-02-22
CUMcv-16-356 Bean Superior Trucking, LLC Lance E. Walker
Cumberland
2019-02-20
CUMcv-19-01 Hogan Follansbee Thomas D. Warren
Cumberland
2019-02-15
ANDcv-17-180 Bell Reed & Reed, Inc. MaryGay Kennedy
Androscoggin
2019-02-14
SAGap-18-002 Robbins Secretary of State Daniel I. Billings
Sagadahoc
2019-02-12
SAGre-18-12 Kiessling Corbin Daniel I. Billings
Sagadahoc
2019-02-12
YORre-18-0055 Reynolds Bank of America John O'Neil, Jr.
York
2019-02-07
LINap-18-05 Molinelli Town of Boothbay Daniel I. Billings
Lincoln
2019-02-04
CUMcv-18-436 Wright Adept Building Construction, LLC Thomas D. Warren
Cumberland
2019-01-29
CUMcr-07-2091 State of Maine Sanborn Thomas D. Warren
Cumberland
2019-01-28
KENcr-18-20822 State of Maine Brawn Judge, District Court
Kennebec
2019-01-16
HANcv-15-060 WCP Maine Loan Holdings, LLC Norberg Robert E. Murray
Hancock
2019-01-16
PENcv-14-0129 Wuestenberg Rancourt Bruce C. Mallonee
Penobscot
2019-01-15
CUMap-18-26 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2019-01-11
CUMbcd-cv-17-52 Blanchard Town of Bar Harbor M. Michaela Murphy
Cumberland
2018-12-18
CUMcv-17-265 Chretien Berman & Simmons Andrew M. Horton
Cumberland
2018-12-11
CUMbcd-cv-18-20 Nisbet Harp Investments, LLC Justice, Superior Court
Cumberland
2018-12-06
YORap-18-09 Raposa The Inhabitants of the Town of York John O'Neil, Jr.
York
2018-12-03
KENcr-18-539 State of Maine Baker Justice, Superior Court
Kennebec
2018-11-30
SAGcv-18-0016 Nunes City of Bath Daniel I. Billings
Sagadahoc
2018-11-26
SAGap-18-03 Walker Kerry Lumbra Trexler Justice, Superior Court
Sagadahoc
2018-11-19
KENcr-18-1568 State of Maine Boivin, Jr. William R. Stokes
Kennebec
2018-11-09
CUMap-18-007 Satlak Town of Scarborough Thomas D. Warren
Cumberland
2018-11-09
CUMre-17-102 Moody Heirs of Edna O. Rideout and Amber Mason Nancy Mills
Cumberland
2018-11-06
KENcv-17-209 State of Maine Silber William R. Stokes
Kennebec
2018-11-05
CUMcv-18-193 Schmidt L.L.Bean Thomas D. Warren
Cumberland
2018-10-24
YORre-16-0131 Boucher Nason Wayne R. Douglas
York
2018-10-24
AROre-17-40 Bank of America Belanger Justice, Superior Court
Aroostook
2018-10-22
YORap-15-37 BR2, LLC Inhabitants of the Town of Kennebunk John O'Neil, Jr.
York
2018-10-15
CUMcv-18-184 Quasar Energy Group, LLC VGBLADS, LLC Lance E. Walker
Cumberland
2018-10-11
CUMap-18-012 Calpine Corporation City of Westbrook Andrew M. Horton
Cumberland
2018-10-10
KENap-18-19 Kippax Board of Dental Practice M. Michaela Murphy
Kennebec
2018-10-10
AROre-16-34 TD Bank Cormier Justice, Superior Court
Aroostook
2018-10-02
YORcv-15-0276 Baer Reis Wayne R. Douglas
York
2018-09-24
CUMbcd-sa-18-01 20 Thames Street, LLC Ocean State Job Lot of Maine Richard Mulhern
Cumberland
2018-09-20
AROre-18-08 Riedy Whitcomb Justice, Superior Court
Aroostook
2018-09-17
KENcr-18-451 State of Maine Campbell Eric J. Walker
Kennebec
2018-09-17
KENcr-16-2722 Arbour State of Maine Eric J. Walker
Kennebec
2018-09-12
CUMbcd-cv-18-17 Gamash Bank of America Richard Mulhern
Cumberland
2018-09-10
KENcr-17-1009 State of Maine Bubar Justice, Superior Court
Kennebec
2018-09-07
CUMbcd-cv-17-39 Barriault Barriault M. Michaela Murphy
Cumberland
2018-09-04
CUMbcd-cv-18-28 Barriault Denron, Inc. M. Michaela Murphy
Cumberland
2018-08-31
KENap-17-60 Colby Board of Trustees for the Maine Publice Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-31
YORre-16-0054 Bank of New York Mellon King Wayne R. Douglas
York
2018-08-24
CUMap-17-26 Cape Shore House Town of Cape Elizabeth Lance E. Walker
Cumberland
2018-08-22
CUMbcd-cv-17-03 Bell Bell Richard Mulhern
Cumberland
2018-08-15
KENap-17-30 Marks Maine Public Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-15
CUMcv-18-197 Tran Brown Thomas D. Warren
Cumberland
2018-08-06
CUMcv-18-214 Don Nichols Building Contractor, Inc. Liberty Nancy Mills
Cumberland
2018-08-02
CUMcv-16-154 U.S. Bank Manning Lance E. Walker
Cumberland
2018-07-19
YORap-18-0003 Dubois Livestock, Inc. Town of Arundel John O'Neil, Jr.
York
2018-07-09
AROre-17-030 Caron Boucher Harold Stewart
Aroostook
2018-06-29
CUMcv-16-0302 Brady Taralaine Estates Homeowners Association Andrew M. Horton
Cumberland
2018-06-28
CUMre-17-256 U.S. Bank Lowell Nancy Mills
Cumberland
2018-06-26
YORcv-16-0174 Shulenburg Jamieson Wayne R. Douglas
York
2018-06-13
CUMap-17-36 Bay Ferries, LTD Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-08
CUMap-18-4 Bond Town of Windham Nancy Mills
Cumberland
2018-06-05
CUMap-17-48 Bay Ferries, LTD. Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-01
ANDre-16-04 Finch U.S. Bank, N.A. MaryGay Kennedy
Androscoggin
2018-05-24
YORcv-16-285 Inhabitants of the County of York Propertyinfo Corporation, Inc. John O'Neil, Jr.
York
2018-05-18
PIScv-17-1 Bristol West Ins. Co. Farm Family Casualty Ins. Co. William R. Anderson
Piscataquis
2018-05-18
YORcv-15-0047 Barbee Rosenfeld John O'Neil, Jr.
York
2018-05-16
AROre-15-032 U.S. Bank National Association Carney Justice, Superior Court
Aroostook
2018-05-16
CUMbcd-ap-17-05 Darling's Bangor Ford Ford Motor Company Justice, Superior Court
Cumberland
2018-05-16
CUMcv-19-179 Folsom Bayley's Campground, Inc. E. Mary Kelly
Cumberland
2018-05-13
CUMbcd-cv-17-42 F.C. Beacon Group, Inc. Bleanger M. Michaela Murphy
Cumberland
2018-05-08
CUMbcd-re-17-13 Brown Graffam Richard Mulhern
Cumberland
2018-05-04
AROre-16-39 JP Morgan Chase Bank Ward Justice, Superior Court
Aroostook
2018-04-26
CUMcv-17-493 Nisbet Harp Investments LLC Nancy Mills
Cumberland
2018-04-26
KENap-18-20 Boyer Department of the Secretary of State William R. Stokes
Kennebec
2018-04-26
CUMcv-16-166 Barter Regional School Unit 5 Thomas D. Warren
Cumberland
2018-04-24
CUMap-17-28 Beahm Town of Falmouth Lance E. Walker
Cumberland
2018-04-23
YORap-16-0037 Kormendy Town of Kennebunk Wayne R. Douglas
York
2018-04-20
AROre-12-016 Grant Butler E. Allen Hunter
Aroostook
2018-04-18
KENcv-16-229 Dean Bragdon William R. Stokes
Kennebec
2018-04-17
PISap-17-001 Stevens Board of Trustees for the Maine Public Employees Retirement System William R. Anderson
Piscataquis
2018-04-11
CUMcv-17-050 Bickmore Concrete Contractor, LLC Great Falls Construction, Inc. Nancy Mills
Cumberland
2018-04-10
WALcv-17-06 Bailey Young Justice, Superior Court
Waldo
2018-04-04
CUMcv-16-320 Chibroski Landmarc Construction Services, LLC Lance E. Walker
Cumberland
2018-04-03
CUMcv-17-0508 Beebe Onemain Financial Andrew M. Horton
Cumberland
2018-04-03
CUMcv-17-355 Johnson Quimby Nancy Mills
Cumberland
2018-03-29
CUMcv-16-371 Angelillo Idexx Laboratories, Inc. Thomas D. Warren
Cumberland
2018-03-29
KENcr-17-21041 State of Maine Bishop William R. Stokes
Kennebec
2018-03-28
CUMcv-16-377 Bell RC Management, LLC Lance E. Walker
Cumberland
2018-03-27
ANDcv-16-101 Akin Auburn Water District MaryGay Kennedy
Androscoggin
2018-03-27
CUMbcd-cv-17-62 Denutte U.S. Bank M. Michaela Murphy
Cumberland
2018-03-20
AROcv-14-018 McLaughlin Battle Brook Farm Church E. Allen Hunter
Aroostook
2018-03-16
PENre-16-109 Beal Bank USA New Century Mortgage Corp. Ann M. Murray
Penobscot
2018-03-09
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Ahuthority Justice, Superior Court
Aroostook
2018-03-05
CUMcv-17-0432 Norma Billings R. J. Grondin & Sons Andrew M. Horton
Cumberland
2018-03-02
CUMre-17-092 Wells Fargo Bank Mortgage Lenders Network USA, Inc. Nancy Mills
Cumberland
2018-02-27
CUMre-17-182 The Bank of New York Mellon Federal Deposit Insurance Corporation Nancy Mills
Cumberland
2018-02-27
WALcr-16-636 State of Maine Bear Robert E. Murray
Waldo
2018-02-26
PENcv-14-100 Beaulieu Campbell William R. Anderson
Penobscot
2018-02-21
CUMcv-17-131 Ramsay Dube Nancy Mills
Cumberland
2018-02-16
CUMcr-16-7494 State of Maine Iserbyt Jed J. French
Cumberland
2018-02-15
YORre-17-35 Ram Built Incorporated Craig John O'Neil, Jr.
York
2018-02-13
CUMcv-17-173 Leadbetter Family Fun Management, Inc. Nancy Mills
Cumberland
2018-02-06
CUMbcd-cv-16-15 Dudley Trucking Co. Bisson Transportation, Inc. Richard Mulhern
Cumberland
2018-02-06
OXFap-17-04 Meehan Booth Lance E. Walker
Oxford
2018-02-02
YORap-17-0025 Dubois Town of Arundel John O'Neil, Jr.
York
2018-02-01
YORap-17-0024 Dubois Town of Arundel John O'Neil, Jr.
York
2018-02-01
CUMap-17-16 Larrabee Department of Health and Human Services Thomas D. Warren
Cumberland
2018-02-01
CUMre-18-16 Deutsche Bank National Trust Company Chase Justice, Superior Court
Cumberland
2018-01-31
CUMap-17-007 Grant Portland Public Schools Thomas D. Warren
Cumberland
2018-01-29
CUMcv-14-263 Landry Bacon Nancy Mills
Cumberland
2018-01-29
YORcv-16-0011 Ouellette Hannaford Bros Co., LLC John O'Neil, Jr.
York
2018-01-25
YORap-17-0019 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2018-01-25
YORcv-17-0126 Gregory Birkbeck John O'Neil, Jr.
York
2018-01-25
YORcv-17-197 U.S. Bank National Association Nationpoint Justice, Superior Court
York
2018-01-25
CUMcv-16-450 Berkowitz Marean Nancy Mills
Cumberland
2018-01-11
CUMcv-18-347 MBC Ventures, LLC Randall Nancy Mills
Cumberland
2018-01-08
KENcv-17-17 Carey Maine Board of Overseers of the Bar William R. Anderson
Kennebec
2018-01-03
YORcv-16-0193 Bennett Paquette Wayne R. Douglas
York
2018-01-02
CUMcv-15-504 Argereow Weisberg Lance E. Walker
Cumberland
2017-12-21
CUMcv-16-357 Libby Roy Andrew M. Horton
Cumberland
2017-12-19
CUMcr-17-2423 State of Maine Butts Judge, District Court
Cumberland
2017-12-13
OXFre-17-14 WBL SPE II, LLC Black Bear Industrial Inc. Robert W. Clifford
Oxford
2017-12-11
CUMcv-17-208 Packgen, Inc. Bernstein Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-12-08
CUMap-17-33 Carrier Bustins Island Village Corporation Lance E. Walker
Cumberland
2017-12-04
CUMap-17-021 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2017-12-01
CUMre-17-175 Wells Fargo Bank White Andrew M. Horton
Cumberland
2017-11-22
HANcv-14-52 Sweet Breivogel Justice, Superior Court
Hancock
2017-11-16
SAGcv-16-07 Braden Granite Corporation Medical Center Daniel I. Billings
Sagadahoc
2017-11-16
CUMap-17-09 Clemetson State of Maine Board of Licensure in Medicine Lance E. Walker
Cumberland
2017-11-07
SAGre-17-15 Watson Bowker Daniel I. Billings
Sagadahoc
2017-11-06
CUMcv-17-169 Troiano Flatbread Company Lance E. Walker
Cumberland
2017-11-02
CUMcv-15-527 Mabel Wadsworth Women's Health Center Hamilton Andrew M. Horton
Cumberland
2017-10-24
ANDcv-16-042 Narbonne Pearl MaryGay Kennedy
Androscoggin
2017-10-18
KENre-16-110 US Bank National Assoc. American Brokers Conduit Judge, District Court
Kennebec
2017-10-16
CUMre-15-246 Appletree Cottage, LLC Bond Thomas D. Warren
Cumberland
2017-10-06
CUMcv-17-097 Citizens Insurance Company of America Phoenix Bay State Construction Co. Inc. Nancy Mills
Cumberland
2017-10-04
CUMcv-17-52 Bickford Ivers Thomas D. Warren
Cumberland
2017-10-04
LINap-17-02 Emanuel Town of Bristol Daniel I. Billings
Lincoln
2017-10-02
CUMcv-17-20 York C.N.Brown Co. Thomas D. Warren
Cumberland
2017-09-28
CUMre-16-0310 Federal National Mortgage Association Onewest Bank Andrew M. Horton
Cumberland
2017-09-22
CUMcv-17-0221 F.C. Beacon Group, Inc. Belanger Andrew M. Horton
Cumberland
2017-09-12
PENap-17-03 JR Redemption Center Inc. City of Brewer William R. Anderson
Penobscot
2017-09-07
YORcv-15-276 Baer Reis Wayne R. Douglas
York
2017-08-29
YORcv-16-102 U.S. Bank Aegis Lending Corporation Justice, Superior Court
York
2017-08-28
LINcv-16-02 Rubin Kelley Daniel I. Billings
Lincoln
2017-08-22
KENcr-17-0196 State of Maine Begin William R. Stokes
Kennebec
2017-08-21
YORcv-15-0174 Forbes York County Sheriff's Department Wayne R. Douglas
York
2017-08-18
ANDcv-17-068 Forty East Plaza, Inc. Bodyworks Management Company MaryGay Kennedy
Androscoggin
2017-08-16
CUMre-17-142 PNC Bank Hurley Justice, Superior Court
Cumberland
2017-08-09
OXFap-17-0001 Bennett Land Use Planning Commission Lance E. Walker
Oxford
2017-08-08
PENcv-16-13 Wells Fargo Bank Aegis Lending Corporation Ann M. Murray
Penobscot
2017-08-08
CUMap-17-0006 Brunswick Citizens for Collaborative Government Town of Brunswick Lance E. Walker
Cumberland
2017-08-07
AROre-15-44 TD Bank Cannon Justice, Superior Court
Aroostook
2017-08-07
CUMbcd-cv-17-30 Grenier Patriot Subaru of Saco, Inc. Richard Mulhern
Cumberland
2017-08-03
OXFcv-16-14 Webster Bank Myers Robert W. Clifford
Oxford
2017-07-28
CUMre-16-0128 U.S. Bank Ray Lance E. Walker
Cumberland
2017-07-28
YORcv-16-0273 Michael Berggren Wayne R. Douglas
York
2017-07-26
CUMre-16-221 U.S. Bank National Association Menz Nancy Mills
Cumberland
2017-07-24
AROcv-16-055 Ouellette Labonte Investment Realty, LLC Justice, Superior Court
Aroostook
2017-07-24
CUMre-16-117 Wells Fargo Bank WMC Mortgage Corp. Nancy Mills
Cumberland
2017-07-24
CUMre-17-021 People's United Bank Alfiero Nancy Mills
Cumberland
2017-07-24
CUMcr-15-5385 Bradley State of Maine Joyce A. Wheeler
Cumberland
2017-07-20
CUMcv-17-005 Prescott The Woodfords Club Nancy Mills
Cumberland
2017-07-10
CUMbcd-cv-13-15 Arundel Valley, LLC Branch River Plastics, Inc. Andrew M. Horton
Cumberland
2017-07-07
YORcv-16-240 Wright Cumberland County Recreation John O'Neil, Jr.
York
2017-07-07
CUMcv-16-0357 Libby Roy Andrew M. Horton
Cumberland
2017-07-03
YORcv-16-0222 Chabot-Boucher Dead River Company Wayne R. Douglas
York
2017-06-30
CUMbcd-cv-14-61 Sabina JP Morgan Chase Bank M. Michaela Murphy
Cumberland
2017-06-30
CUMcv-14-404 Brown Bloch Nancy Mills
Cumberland
2017-06-30
ANDcv-15-156 Brown Wahlig MaryGay Kennedy
Androscoggin
2017-06-29
ANDcv-16-104 Apple Valley Golf Course, Inc. Apple Valley Golfers Club, Inc. MaryGay Kennedy
Androscoggin
2017-06-26
CUMap-17-0001 Maietta Enterprises, Inc. Town of Baldwin Nancy Mills
Cumberland
2017-06-26
CUMcr-17-859 State of Maine Brasier Nancy Mills
Cumberland
2017-06-20
CUMcv-16-418 Summers Walter Kidde Portable, Inc. Nancy Mills
Cumberland
2017-06-16
CUMre-17-7 PennyMac Loan Services, LLC Byrne Justice, Superior Court
Cumberland
2017-06-15
CUMap-17-03 Ray Ledges, LLC The Inhabitants of the Town of Harpswell Lance E. Walker
Cumberland
2017-06-07
SAGap-16-04 Bodge Maine Public Employees Retirement Sys. Daniel I. Billings
Sagadahoc
2017-05-31
KENap-16-53 Karkos Maine State Bureau of Identification, Sex Offender Registry William R. Stokes
Kennebec
2017-05-30
CUMbcd-cv-17-02 Gobeil Nadeau Richard Mulhern
Cumberland
2017-05-25
CUMre-15-095 U.S. Bank First Magnus Financial Corporation Nancy Mills
Cumberland
2017-05-24
AROcr-15-035 State of Maine Dobbins Justice, Superior Court
Aroostook
2017-05-24
KENap-16-68 Carrier Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2017-05-18
YORcv-13-0275 Lavin R.L. Chase Building Movers, Inc. Wayne R. Douglas
York
2017-05-18
SAGcv-15-15 Brown Perry Justice, Superior Court
Sagadahoc
2017-05-15
YORap-16-26 Budget Business Machines Wells Ogunquit School District John O'Neil, Jr.
York
2017-05-12
CUMcv-16-163 Sineni Burnham Lance E. Walker
Cumberland
2017-05-12
YORcv-16-244 The Ocean House Condominium Association, Inc. TD Bank John O'Neil, Jr.
York
2017-05-11
CUMcv-17-29 Cranston New England Fiberglass, Inc. Nancy Mills
Cumberland
2017-05-09
CUMbcd-cv-15-65 Basha Cincinnati Incorporation Richard Mulhern
Cumberland
2017-05-04
YORcv-15-228 U.S. Bank Accredited Home Lenders, Inc. John O'Neil, Jr.
York
2017-05-02
ANDre-15-096 Babcock Allen MaryGay Kennedy
Androscoggin
2017-04-27
CUMap-16-34 517 Ocean House LLC Town of Cape Elizabeth Thomas D. Warren
Cumberland
2017-04-27
CUMre-16-303 U.S. National Bank Association Hider Nancy Mills
Cumberland
2017-04-26
YORcv-15-0084 Bannon Atlantic Comfort Systems, Inc. Wayne R. Douglas
York
2017-04-19
CUMcv-15-476 Pastulovic Scarborough Operations LLC Nancy Mills
Cumberland
2017-04-18
YORcv-16-0014 Tilahun T&D Timber Products, LLC Wayne R. Douglas
York
2017-04-14
YORap-16-22 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2017-04-13
YORap-16-21 Dubois Maine Office of the Attorney General John O'Neil, Jr.
York
2017-04-12
CUMcv-16-265 Sineni Burnham Lance E. Walker
Cumberland
2017-04-07
YORap-15-0031 Eagleson Town of Kennebunkport Wayne R. Douglas
York
2017-04-07
AROap-16-1 Lamorgese State of Maine Board of Licensure in Medicine Justice, Superior Court
Aroostook
2017-03-31
SAGre-16-10 The Bank of New York Mellon FKA Decision One Mortgage Co., LLC Daniel I. Billings
Sagadahoc
2017-03-27
CUMcr-17-1051 Nisbet State of Maine John O'Neil, Jr.
Cumberland
2017-03-23
CUMcr-16-5565 State of Maine Roberts Jed J. French
Cumberland
2017-03-22
PENcv-16-54 Gallagher Penobscot Community Healthcare Ann M. Murray
Penobscot
2017-03-21
LINap-15-001 Bryant Town of Wiscasset Lance E. Walker
Lincoln
2017-03-20
YORcv-16-0007 Dineen Bank of America Wayne R. Douglas
York
2017-03-17
CUMcv-15-522 Parsons City of Westbrook Thomas D. Warren
Cumberland
2017-03-16
CUMap-16-040 Furey Inhabitants of the Town of Scarborough Nancy Mills
Cumberland
2017-03-13
CUMap-16-012 Copp Town of Cumberland Nancy Mills
Cumberland
2017-03-09
YORre-16-0046 World Business Lenders, LLC Ten Seven, LLC Wayne R. Douglas
York
2017-03-09
CUMap-16-31 Carrier Bustins Island Village Corp. Lance E. Walker
Cumberland
2017-03-03
YORcv-16-0131 Sonepar Distribution, Inc. Moulison North Corporation Wayne R. Douglas
York
2017-03-01
CUMbcd-cv-15-41 In Re Six Consolidated Cases involving Flynn, Howaniec, Lilley Tucker and Troubh Heisler Parties In Re Andrew M. Horton
Cumberland
2017-03-01
CUMre-16-196 Federal National Mortgage Association The Clifton P. Hamm Revocable Living Trust Justice, Superior Court
Cumberland
2017-02-25
LINap-16-3 Blasco Town of Southport Daniel I. Billings
Lincoln
2017-02-22
SAGcr-16-932 State of Maine Thibeault Beth Dobson
Sagadahoc
2017-02-17
YORap-16-0017 Arundel Lodge#76 Town of Kennebunkport Wayne R. Douglas
York
2017-02-17
SAGap-15-04 Day Town of Phippsburg Justice, Superior Court
Sagadahoc
2017-02-16
SAGap-16-05 Bartlett Unemployment Insurance Commission Justice, Superior Court
Sagadahoc
2017-02-14
CUMbcd-cv-16-36 Briwax International, Inc. Lustersheen Distributing, LLC Richard Mulhern
Cumberland
2017-02-07
CUMre-16-132 Bank of America Mortgage Lenders Newtwork USA Nancy Mills
Cumberland
2017-02-03
KENcr-15-942 State of Maine Bonenfant Joyce A. Wheeler
Kennebec
2017-01-30
CUMre-16-060 U.S. Bank National Association Bear Stearns Residential Mortgage Corporation Nancy Mills
Cumberland
2017-01-30
SAGcr-16-672 State of Maine Burson Beth Dobson
Sagadahoc
2017-01-25
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Authority Justice, Superior Court
Aroostook
2017-01-25
ANDcv-14-0157 Baillargeon Baillargeon MaryGay Kennedy
Androscoggin
2017-01-23
YORcv-16-186 Voyer Blue Current Brewery, LLC John O'Neil, Jr.
York
2017-01-20
CUMcv-16-319 Snow Bernstein, Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-01-20
CUMbcd-ap-16-15 Penobscot Energy Recovery Company Maine Department of Environmental Protection M. Michaela Murphy
Cumberland
2017-01-06
AROap-16-004 Inhabitants of the Town of Easton Glick Justice, Superior Court
Aroostook
2017-01-03
YORcv-15-0273 HSBC Bank USA New Century Mortgage Corporation Wayne R. Douglas
York
2016-12-28
YORre-14-85 Kennebunk Savings Bank Stewart Wayne R. Douglas
York
2016-12-28
CUMbcd-cv-14-56 State of Maine & ConnectME Authority Biddeford Internet Corporation Andrew M. Horton
Cumberland
2016-12-20
KENcr-15-02020 State of Maine Bailey Justice, Superior Court
Kennebec
2016-12-20
WALre-15-14 Theobald Trust Littlefield Justice, Superior Court
Waldo
2016-12-16
CUMcv-15-557 Boyington GGP- Maine Mall LLC Thomas D. Warren
Cumberland
2016-12-14
AROcr-16-035 State of Maine Boyd Justice, Superior Court
Aroostook
2016-12-13
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
CUMcv-15-412 Blackler Dairyland Andrew M. Horton
Cumberland
2016-12-01
YORcv-11-0177 Kittery Point Partners, LLC Bayview Loan Servicing, LLC Wayne R. Douglas
York
2016-11-30
KENcr-16-1274 State of Maine Chamberlain Justice, Superior Court
Kennebec
2016-11-29
KENap-16-26 Maine Behavioral Health Care Dahl Robert E. Mullen
Kennebec
2016-11-29
KENap-16-02 Einsenberg Maine Real Estate Commission Robert E. Mullen
Kennebec
2016-11-28
CUMcv-16-241 Sutherland Maine Public Employees Retirement System Thomas D. Warren
Cumberland
2016-11-28
AROre-16-06 US Bank National Association Hartin Justice, Superior Court
Aroostook
2016-11-21
CUMre-16-115 U.S. Bank National Association Decision One Mortgage Company Lance E. Walker
Cumberland
2016-11-21
CUMap-16-32 Fissmer Town of Cape Elizabeth Lance E. Walker
Cumberland
2016-11-21
YORre-09-111 Almeder Town of Kennebunkport Wayne R. Douglas
York
2016-11-17
CUMre-16-148 U.S. Bank Trust Bouras Andrew M. Horton
Cumberland
2016-11-16
AROap-16-003 Beaulieu Secretary of State Justice, Superior Court
Aroostook
2016-11-16
SOMap-16-05 Rackleff Lambert Robert E. Mullen
Somerset
2016-11-15
CUMcr-01-1160 State of Maine Bates Roland A. Cole
Cumberland
2016-11-14
CUMre-15-223 U.S. Bank Hubbard Nancy Mills
Cumberland
2016-11-03
AROcv-16-058 Bolstridge State of Maine Department of Transportation Justice, Superior Court
Aroostook
2016-10-25
CUMap-16-19 Pinecrest Bed and Breakfast Inn, Inc. Town of Gorham Thomas D. Warren
Cumberland
2016-10-25
CUMap-16-25 Knoll Maine Public Employees Retirement System Andrew M. Horton
Cumberland
2016-10-14
KENap-15-49 Heath Board of Trustees, MainePers M. Michaela Murphy
Kennebec
2016-10-13
KENap-16-05 Barry Unemployment Insurance Commission M. Michaela Murphy
Kennebec
2016-10-13
WALcr-16-204 State of Maine Campbell Justice, Superior Court
Waldo
2016-10-12
KENcv-14-155 Hammond Lumber Co. Trask Robert E. Mullen
Kennebec
2016-10-03
AROcv-12-90 Brown Wardwell Justice, Superior Court
Aroostook
2016-10-03
YORap-16-0023 Madden Realty LLC Boisse Wayne R. Douglas
York
2016-09-30
CUMre-15-10 Deutsche Bank National Trust Company Home Funds Direct Maria Woodman
Cumberland
2016-09-28
ANDre-16-003 Wells Fargo Bank Aegis Mortgage Corporation MaryGay Kennedy
Androscoggin
2016-09-28
ANDcv-15-127 HSBC Mortgage Services, Inc. Corinthian Mortgage Corporation MaryGay Kennedy
Androscoggin
2016-09-28
KENap-15-41 Backer State of Maine Dep't of Marine Resources Robert E. Mullen
Kennebec
2016-09-27
PENbcd-cv-15-29 Gagon Woodlands Senior Living of Brewer, LLC M. Michaela Murphy
Penobscot
2016-09-23
ANDap-16-2 Tyra Blondin MaryGay Kennedy
Androscoggin
2016-09-19
ANDap-15-11 Allen Babcock MaryGay Kennedy
Androscoggin
2016-09-19
OXFre-16-05 U.S. Bank Trust Homeowners Assistance Corporation Robert W. Clifford
Oxford
2016-09-14
CUMcr-16-30110 State of Maine Benjamin Lowry Jed J. French
Cumberland
2016-09-12
CUMap-16-03 Hudson Maine Public Employees Retirement System Andrew M. Horton
Cumberland
2016-09-08
CUMbcd-ap-16-06 Boutet Residents of the Town of Old Orchard Beach M. Michaela Murphy
Cumberland
2016-09-08
CUMcv-16-243 Berry Creative Beginnings Child Care Center Nancy Mills
Cumberland
2016-09-01
CUMap-16-16 Bowditch Town of Sebago Andrew M. Horton
Cumberland
2016-08-29
CUMbcd-ap-15-06 Claimants represented by Communications Workers of America Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2016-08-26
KENcv-15-79 AFSCME Council 93 Penobscot County Sheriff's Office Donald H. Marden
Kennebec
2016-08-25
WAScv-14-0015 Ashton Chambers Bruce C. Mallonee
Washington
2016-08-23
CUMbcd-ap-16-07 Boutet Residents of the Town of Old Orchard Beach M. Michaela Murphy
Cumberland
2016-08-19
PENcv-15-0046 McPherson Penobscot Aerie No. 3177 FOE Bruce C. Mallonee
Penobscot
2016-08-18
CUMcr-14-5126 State of Maine LaBranche Thomas D. Warren
Cumberland
2016-08-10
PIScr-16-00004 State of Maine McComber Ann M. Murray
Piscataquis
2016-08-09
YORcv-15-280 G&G Products, LLC Raad Mobrem Wayne R. Douglas
York
2016-08-05
YORcv-15-212 The Bank of New York Mellon Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
YORcv-15-242 Deutsche Bank National Trust Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
CUMap-15-045 Appletree Cottage, LLC Town of Cape Elizabeth Nancy Mills
Cumberland
2016-07-27
OXFcv-15-65 U.S. Bank Decision One Mortgage Robert W. Clifford
Oxford
2016-07-26
CUMre-15-301 Deutsche Bank National Trust Co. Decision One Mortgage Co. LLC Thomas D. Warren
Cumberland
2016-07-25
CUMcv-15-431 Abdi SP Plus Corporation Nancy Mills
Cumberland
2016-07-19
CUMcv-14-149 Doyle Town of Scarborough Joyce A. Wheeler
Cumberland
2016-07-15
CUMcv-16-94 Town of Windham Bond Judge, District Court
Cumberland
2016-07-13
KENcr-14-627 Boucher State of Maine Robert E. Mullen
Kennebec
2016-07-07
CUMcv-15-129 Buitrago Custom Hearing, LLC Andrew M. Horton
Cumberland
2016-07-06
CUMbcd-cv-16-01 AB Home Healthcare, LLC Noble Elder Care, LLC Andrew M. Horton
Cumberland
2016-07-06
YORcv-15-172 The Bank of New York Mellon First Magnus Financial Corp. John O'Neil, Jr.
York
2016-07-05
LINcv-15-34 McFall Westby Daniel I. Billings
Lincoln
2016-07-05
LINre-15-21 First Federal Savings and Loan Association of Bath Mercuro Daniel I. Billings
Lincoln
2016-07-05
CUMcr-15-7305 State of Maine Brooker Nancy Mills
Cumberland
2016-07-05
CUMcv-15-545 Mank Webster Lance E. Walker
Cumberland
2016-06-30
CUMre-15-158 Gorham Savings Bank Blake Thomas D. Warren
Cumberland
2016-06-21
CUMcv-16-21 Taylor Robbins Thomas D. Warren
Cumberland
2016-06-20
CUMcv-15-109 Brown Amica Insurance Co. Thomas D. Warren
Cumberland
2016-06-16
CUMre-14-142 Bank of America Connors Thomas D. Warren
Cumberland
2016-06-16
CUMcr-15-7129 State of Maine Forbes Nancy Mills
Cumberland
2016-06-16
ANDre-15-017 Mechanics Savings Bank Bellisle MaryGay Kennedy
Androscoggin
2016-06-15
ANDre-15-52 U.S. Bank Barclays Bank PLC MaryGay Kennedy
Androscoggin
2016-06-15
ANDcv-15-021 Baroudi Maselli MaryGay Kennedy
Androscoggin
2016-06-15
LINre-16-16 U.S. Bank Trust Erskine Daniel I. Billings
Lincoln
2016-06-06
CUMre-15-140 Midfirst Bank Sheerins Nancy Mills
Cumberland
2016-05-25
CUMre-15-212 Bank of America Burkhart Nancy Mills
Cumberland
2016-05-20
CUMre-16-88 Brooks Annis Thomas D. Warren
Cumberland
2016-05-18
YORap-15-28 Dubois Maine Department of Environmental Protection John O'Neil, Jr.
York
2016-05-18
CUMcv-13-558 Alder Street Properties, LLC Jewell & Boutin Lance E. Walker
Cumberland
2016-05-12
YORcv-15-262 State of Maine Dubois Livestock, Inc. John O'Neil, Jr.
York
2016-05-11
YORap-15-26 Balano Town of Kittery, Planning Board John O'Neil, Jr.
York
2016-05-11
CUMap-15-22 517 Ocean House LLC. Town of Cape Elizabeth Thomas D. Warren
Cumberland
2016-05-10
CUMcv-15-144 O'Brien Owen Pickus and Congress Plaza, LLC Andrew M. Horton
Cumberland
2016-04-15
LINre-13-43 JP Morgan Chase Bank Plunk Daniel I. Billings
Lincoln
2016-04-11
ANDre-15-003 Mechanics Savings Bank Lessard MaryGay Kennedy
Androscoggin
2016-04-06
ANDre-15-055 Mechanics Savings Bank Belisle MaryGay Kennedy
Androscoggin
2016-04-06
ANDre-15-035 Mechanics Savings Bank Fisher MaryGay Kennedy
Androscoggin
2016-04-06
CUMcv-16-20 Burka Burka Lance E. Walker
Cumberland
2016-03-29
YORcv-14-0191 Barron Shapiro & Morley, LLC Wayne R. Douglas
York
2016-03-25
YORap-15-0032 Kiernan Campbell Wayne R. Douglas
York
2016-03-23
CUMcv-15-72 Goldfinger Dubinsky Andrew M. Horton
Cumberland
2016-03-22
YORap-16-006 Rowell, LLC 11 Town LLC d/b/a Boston Connection Wayne R. Douglas
York
2016-03-18
CUMre-13-229 Onewest Bank Keefe Nancy Mills
Cumberland
2016-03-17
CUMcv-13-326 Riley Woodworks LLC Bond Lance E. Walker
Cumberland
2016-03-03
YORap-14-036 Cross Bouvier Wayne R. Douglas
York
2016-03-03
YORap-15-0003 Boisvert Mesigil Wayne R. Douglas
York
2016-03-03
PENcv-15-194 Bangor Gas Company, LLC Expera Old Town, LLC Ann M. Murray
Penobscot
2016-02-25
CUMap-15-26 Abbott Town of Cape Elizabeth Lance E. Walker
Cumberland
2016-02-25
ANDcv-15-36 Barnie's Bar & Grill, Inc. United States Liability Insurance Company MaryGay Kennedy
Androscoggin
2016-02-23
CUMre-13-03 Bank of New York Mellon Chase Thomas D. Warren
Cumberland
2016-02-17
CUMre-13-359 JP Morgan Chase Bank Ibourk Roland A. Cole
Cumberland
2016-02-16
CUMcv-15-20 Bark Advancepierre Foods Inc. Thomas D. Warren
Cumberland
2016-02-16
CUMcv-11-508 Dexter Drasby Roland A. Cole
Cumberland
2016-02-05
CUMcv-14-293 Brooks Lemieux Lance E. Walker
Cumberland
2016-02-04
CUMap-15-28 King, York County Sheriff Board of County Commissioners, York County Thomas D. Warren
Cumberland
2016-02-03
CUMap-15-38 Fissimer Town of Cape Elizabeth and Cunner Lane, LLC Lance E. Walker
Cumberland
2016-02-01
CUMcv-15-227 Berntsen Berntsen Lance E. Walker
Cumberland
2016-01-28
CUMcv-14-99 Bushey Berlin City of Portland, Inc. Andrew M. Horton
Cumberland
2016-01-26
CUMre-13-492 Bank of America Falabella Lance E. Walker
Cumberland
2016-01-25
CUMap-15-09 21 Seabran, LLC Town of Naples Roland A. Cole
Cumberland
2016-01-25
CUMcv-15-426 Libby O'Brien Kingsley & Champion, LLC Blanchard Thomas D. Warren
Cumberland
2016-01-20
CUMap-15-008 Louis Citizens Bank Lance E. Walker
Cumberland
2016-01-14
YORcv-12-139 Hotham Rautenberg Wayne R. Douglas
York
2016-01-12
CUMre-14-367 Barthold Turner Joyce A. Wheeler
Cumberland
2016-01-08
CUMap-14-59 Trattner Maine Public Employees Retirement System Roland A. Cole
Cumberland
2016-01-07
CUMap-15-031 Bond Town of Windham Nancy Mills
Cumberland
2016-01-04
YORre-13-133 Brown Gerrish Wayne R. Douglas
York
2015-12-10
KENap-15-31 Rossignol Maine Public Employees Retirement System Justice, Superior Court
Kennebec
2015-12-01
KENap-15-14 Jalbert Maine Public Employees Retirment System Justice, Superior Court
Kennebec
2015-11-16
CUMbcd-cv-14-55 Eye Care & Eye Wear Center of Maine Enables It, Inc. Andrew M. Horton
Cumberland
2015-11-16
CUMap-15-12 MacDonald Maine Bureau of Motor Vehicles Thomas D. Warren
Cumberland
2015-11-10
YORre-13-117 US Bank Nat'l Assn Trustee, Credit Suisse First Young Wayne R. Douglas
York
2015-11-02
YORcv-15-64 Giovanis A-1 Cab Service, LLC Wayne R. Douglas
York
2015-11-02
CUMre-14-245 Green Tree Servicing Inc. Cobb Thomas D. Warren
Cumberland
2015-10-27
CUMcv-12-0481 Rideout Jackrabbit LLC Andrew M. Horton
Cumberland
2015-10-26
CUMcv-14-185 Albee Trott Andrew M. Horton
Cumberland
2015-10-20
YORre-15-62 Chamberlain Fendersen John O'Neil, Jr.
York
2015-10-16
YORap-15-12 Town of Berwick York County Board of Commissioners John O'Neil, Jr.
York
2015-10-16
YORap-15-8 Boutet Town of Old Orchard Beach John O'Neil, Jr.
York
2015-10-16
CUMre-13-124 Bank of America Long Nancy Mills
Cumberland
2015-10-15
CUMcv-15-213 Kelley Kimball Thomas D. Warren
Cumberland
2015-10-09
CUMbcd-re-15-02 Craig E-Trade Bank Andrew M. Horton
Cumberland
2015-10-05
KENap-13-26 BCN Telecom, Inc. Maine State Tax Assessor Justice, Superior Court
Kennebec
2015-10-05
CUMcv-14-372 Lowry Beardsley Roland A. Cole
Cumberland
2015-09-29
YORcv-13-304 P.B.K. Enterprises, Inc. Horvath John O'Neil, Jr.
York
2015-09-28
CUMbcd-ap-15-01 Global Tower Assets, LLC Town of Rome Andrew M. Horton
Cumberland
2015-09-21
CUMap-15-35 Estate of Merrill P. Robbins Inhabitants of the Town of Cumberland Nancy Mills
Cumberland
2015-09-15
YORcv-11-263 Rose Diberto John O'Neil, Jr.
York
2015-09-09
KENap-15-16 Briggs & Wholey, LLC Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
YORcv-13-100 Moylan Bellevue Condo. Assoc. John O'Neil, Jr.
York
2015-08-25
ANDcv-14-133 Sellars Osborne MaryGay Kennedy
Androscoggin
2015-08-25
CUMap-14-56 Mainers for Fair Bear Hunting Maine Comm'n on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2015-08-11
CUMcv-14-094 Lamb The Barron Center Thomas D. Warren
Cumberland
2015-08-10
CUMap-14-45 Bell Town of Gray Roland A. Cole
Cumberland
2015-08-07
CUMre-14-374 Bath Savings Institution Elichaa Joyce A. Wheeler
Cumberland
2015-07-30
CUMcv-13-310 Dickey Goldblatt Roland A. Cole
Cumberland
2015-07-29
YORap-14-34 Saco Avenue Rentals, LLC Town of Old Orchard Beach John O'Neil, Jr.
York
2015-07-29
KENcr-14-0958 State of Maine Arbour Judge, District Court
Kennebec
2015-07-24
KENap-14-74 Behr Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-07-23
CUMcv-14-372 Lowry Beardsley Roland A. Cole
Cumberland
2015-07-21
LINcv-12-01 Osprey Landing, LLC Blevins Justice, Superior Court
Lincoln
2015-07-20
CUMbcd-fm-15-01 Bonner Emerson Andrew M. Horton
Cumberland
2015-07-17
CUMbcd-cv-14-16 Bank of Maine Associated Grocers of Maine, Inc. Justice, Superior Court
Cumberland
2015-07-10
LINre-14-013 Camden National Bank Travers Justice, Superior Court
Lincoln
2015-07-09
YORcv-14-137 Zahares Jacobs John O'Neil, Jr.
York
2015-07-08
YORcv-14-34 Saco Avenue Rentals, LLC Town of Old Orchard Beach John O'Neil, Jr.
York
2015-07-08
CUMre-11-599 Bank of America, N.A. Mahoney Thomas D. Warren
Cumberland
2015-07-06
KENap-15-01 Breton Mayhew M. Michaela Murphy
Kennebec
2015-07-06
CUMbcd-cv-14-60 Harris Management, Inc. Coulombe M. Michaela Murphy
Cumberland
2015-07-01
CUMcv-14-336 Pelletier Lewiston Auburn Water Pollution Control Authority Roland A. Cole
Cumberland
2015-06-30
YORre-14-47 Brackett Thorne John O'Neil, Jr.
York
2015-06-29
CUMcv-14-123 Grubb Mercy Hospital Thomas D. Warren
Cumberland
2015-06-22
CUMcv-13-557 Senesombath B & G Foods, Inc. Joyce A. Wheeler
Cumberland
2015-06-19
YORre-09-385 US Bank, NA Reagan Paul A. Fritzsche
York
2015-06-18
KENap-15-3 Austin Maine Bureau of Human Resources M. Michaela Murphy
Kennebec
2015-06-10
CUMbcd-cv-14-46 Stewart BWT Enterprises, LLC M. Michaela Murphy
Cumberland
2015-06-10
CUMcv-14-124 Netherland WESCO Distribution, Inc. Nancy Mills
Cumberland
2015-06-05
ANDcv-14-45 Raithel Saddleback, Inc. MaryGay Kennedy
Androscoggin
2015-06-03
CUMcv-14-487 Summers Nisbet Nancy Mills
Cumberland
2015-05-26
LINap-14-04 Kastelein Town of Edgecomb Justice, Superior Court
Lincoln
2015-05-18
YORap-14-028 Briggs Town of York John O'Neil, Jr.
York
2015-05-15
YORre-12-152 Bayview Loan Servicing, LLC Jacobsen John O'Neil, Jr.
York
2015-05-14
CUMcv-13-185 Bettinger Berman & Simmons Thomas D. Warren
Cumberland
2015-05-08
ANDcv-13-144 Strong Brakeley MaryGay Kennedy
Androscoggin
2015-05-05
CUMcv-14-523 Woodworth Chebeague & Cumberland Land Trust, Inc. Nancy Mills
Cumberland
2015-05-05
CUMap-14-1 City Beverage Bureau of Alcoholic Beverages and Lottery Operations E. Paul Eggert
Cumberland
2015-05-01
CUMcr-14-5642 State of Maine Abdulrahman Thomas D. Warren
Cumberland
2015-04-29
CUMre-14-369 Matrix Financial Services Corp. Albert Thomas D. Warren
Cumberland
2015-04-24
CUMre-12-288 US Bank, N.A. Smith Nancy Mills
Cumberland
2015-04-23
CUMre-10-048 Onewest Bank, N.A. Allen Nancy Mills
Cumberland
2015-04-23
CUMbcd-cv-14-64 Nickerson TD Bank M. Michaela Murphy
Cumberland
2015-04-13
YORre-13-63 Bank of America Martinez Paul A. Fritzsche
York
2015-04-09
ANDcv-13-168 Hayes Lisbon Road Animal Hospital MaryGay Kennedy
Androscoggin
2015-04-07
CUMbcd-cv-15-01 Quebbeman Bank of America M. Michaela Murphy
Cumberland
2015-04-06
CUMbcd-cv-14-26 Sabina Wells Fargo Home Mortgage M. Michaela Murphy
Cumberland
2015-04-06
CUMcv-14-414 Mainers for Fair Bear Hunting Maine Dept. of Inland Fisheries & Wildlife Joyce A. Wheeler
Cumberland
2015-03-31
CUMcv-14-429 Bruno Corrado Joyce A. Wheeler
Cumberland
2015-03-31
CUMcv-11-472 Montgomery Eaton Peabody, LLP Joyce A. Wheeler
Cumberland
2015-03-24
CUMap-14-61 Roberts Dunlap, Sec. of State Joyce A. Wheeler
Cumberland
2015-03-24
ANDcv-13-142 Soules Bosse MaryGay Kennedy
Androscoggin
2015-03-17
KENap-14-37 Totman-Berube Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-03-12
CUMcr-13-6939 State of Maine Busque E. Mary Kelly
Cumberland
2015-03-10
CUMcv-13-549 Chadwick-Baross, Inc. City of Westbrook Nancy Mills
Cumberland
2015-03-10
CUMap-14-03 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2015-02-18
CUMcv-14-59 Angell Family 2012 Prouts Neck Trust Town of Scarborough Andrew M. Horton
Cumberland
2015-02-16
CUMcv-14-59 Bolton Town of Scarborough Andrew M. Horton
Cumberland
2015-02-16
CUMcv-12-481 Rideout Jackrabbit, LLC Joyce A. Wheeler
Cumberland
2015-02-12
CUMcv-14-395 Boynton CPM Constructors Thomas D. Warren
Cumberland
2015-02-10
CUMbcd-cv-14-35 Hughes Bros., Inc. Town of Eddington Michael A. Duddy
Cumberland
2015-02-07
CUMbcd-cv-14-48 Blair Bernhard & Priestly Architecture Inc. Andrew M. Horton
Cumberland
2015-01-30
CUMre-10-480 Bank of America Doyon Nancy Mills
Cumberland
2015-01-30
CUMre-14-355 Bank of America, N.A. Metro Mortgage Co., Inc. Nancy Mills
Cumberland
2015-01-29
CUMre-11-77 Wells Fargo Bank, N.A. White Thomas D. Warren
Cumberland
2015-01-29
CUMre-14-236 HSBC Bank, N.A. Byron Thomas D. Warren
Cumberland
2015-01-26
CUMap-14-42 Coombs Maine Dep't of Corrections Thomas D. Warren
Cumberland
2015-01-22
YORcv-10-309 Webber Town of Ogunquit John O'Neil, Jr.
York
2015-01-21
CUMcr-14-5127 State of Maine Burton E. Mary Kelly
Cumberland
2015-01-21
CUMcv-14-33 TD Bank, N. A. Tucson Inc., More Properties, Inc., and Morency Andrew M. Horton
Cumberland
2015-01-13
CUMap-14-37 Tourangeau Maine Board of Environmental Protection, et al. Thomas D. Warren
Cumberland
2015-01-09
CUMbcd-14-35 Hughes Bros. Inc. Eddington, ME M. Michaela Murphy
Cumberland
2015-01-07
CUMap-14-35 Marleau Maine State Board of Nursing Joyce A. Wheeler
Cumberland
2015-01-06
CUMap-14-20 Inhabitants & Registered Voters of Falmouth, ME, et. Al. Town of Falmouth, Me Joyce A. Wheeler
Cumberland
2015-01-06
CUMre-14-198 Federal National Mortgage Assn Berube Thomas D. Warren
Cumberland
2015-01-06
CUMcv-12-63 Thwaites Bowdoin Medical Group Joyce A. Wheeler
Cumberland
2015-01-05
ANDcv-13-44 Marston Thibodeau MaryGay Kennedy
Androscoggin
2014-12-31
KENcv-13-100 Galipeau State Farm Mutual Automobile Insurance C.. M. Michaela Murphy
Kennebec
2014-12-30
KENap-14-23 Day Board of Environmental Protection Unknown Judge
Kennebec
2014-12-22
KENap-14-32 Willette Maine Electricians' Examining Board Robert E. Mullen
Kennebec
2014-12-18
KENap-14-38 Maranacook Area School Assn R.S.U. No. 38 School Board Robert E. Mullen
Kennebec
2014-12-11
CUMcv-13-363 Barter Wal-Mart Stores, Inc. Nancy Mills
Cumberland
2014-12-09
YORcv-13-198 Brown New Hampshire Northcoast Corp. Paul A. Fritzsche
York
2014-12-08
YORcv-14-145 Brigham Hardy Paul A. Fritzsche
York
2014-12-08
KENcr-13-1074 State of Maine Pillsbury M. Michaela Murphy
Kennebec
2014-12-05
KENcr-14-501 State of Maine Brown Donald H. Marden
Kennebec
2014-12-04
CUMre-11-505 Bank of America, N.A. Hem Joyce A. Wheeler
Cumberland
2014-12-03
CUMap-14-052 Landry/French Construction Co. Lisbon School Dep't. Nancy Mills
Cumberland
2014-12-01
CUMre-12-197 Bank of America, N.A. Kelly Joyce A. Wheeler
Cumberland
2014-11-24
SAGcv-12-38 Inh. of the Town of W. Bath Reg'l Sch. Unit 1 Andrew M. Horton
Sagadahoc
2014-11-17
CUMcv-13-386 Cambridge Mutual Fire Ins.Co. Granite Bay Care, Inc. Joyce A. Wheeler
Cumberland
2014-11-17
FRAre-13-36 Berry Toothaker William R. Stokes
Franklin
2014-11-12
CUMre-14-103 Mechanic Savings Bank Vicario Thomas D. Warren
Cumberland
2014-11-10
YORcv-14-154 Phillips LaBombard John O'Neil, Jr.
York
2014-11-07
CUMre-14-163 Wells Fargo Bank, NA Bush Nancy Mills
Cumberland
2014-10-28
CUMre-14-0062 Deutsche Bank Nat'l Trust Co. Arsenault Roland A. Cole
Cumberland
2014-10-17
CUMre-10-24 Federal National Mortgage Assn Ibourk Roland A. Cole
Cumberland
2014-10-17
CUMre-13-397 Bank of Maine Jones Nancy Mills
Cumberland
2014-10-08
LINcv-12-39 Oneel Corporation, Ltd. Bintliff Justice, Superior Court
Lincoln
2014-10-06
ANDcv-13-056 Brady Joyce Nancy Mills
Androscoggin
2014-10-03
CUMre-13-0445 Bath Savings Institution Elichaa Roland A. Cole
Cumberland
2014-09-19
CUMcv-13-72 White C.N. Brown Co. Roland A. Cole
Cumberland
2014-09-18
CUMre-12-392 Cedar Beach Abrahamson Nancy Mills
Cumberland
2014-09-15
CUMbcd-cv-14-30 First Tracks Investments, LLC Murray, Plumb & Murray M. Michaela Murphy
Cumberland
2014-09-08
CUMap-14-12 Campbell City of South Portland Thomas D. Warren
Cumberland
2014-08-27
CUMcv-14-252 Ground Breaking Excavation Fletcher Thomas D. Warren
Cumberland
2014-08-27
YORcv-13-218 Bennett Lovell Paul A. Fritzsche
York
2014-08-25
KENap-13-44 Bouchard Commissioner Maine Dep't of Public Safety Robert E. Mullen
Kennebec
2014-08-22
CUMbcd-cv-13-27 Magnusson Balfour Commercial and Business Brokers Chase Andrew M. Horton
Cumberland
2014-08-15
KENcr-14-524 State of Maine Brown Beth Dobson
Kennebec
2014-08-13
CUMre-12-92 HSBC Bank USA, N.A. Gordon Thomas D. Warren
Cumberland
2014-08-12
CUMcv-14-303 Northern Benefits of Maine, LLC Mower Joyce A. Wheeler
Cumberland
2014-08-05
CUMbcd-cv-14-050 Bitumar USA, Inc. Maine Dept. of Transportation Andrew M. Horton
Cumberland
2014-08-01
CUMbcd-ap-13-03 Central Maine Healthcare Corp. Maine Bureau of Ins. Andrew M. Horton
Cumberland
2014-07-29
PENcv-13-168 Freese Sunbury Primary Care, P.A. Ann M. Murray
Penobscot
2014-07-28
CUMcv-13-368 Delorme Publishing Co. Briartek, Inc. Roland A. Cole
Cumberland
2014-07-28
CUMre-12-428 U.S. Bank Nat'l Assn Farmer William B. Jordan
Cumberland
2014-07-17
CUMre-13-296 Onewest Bank, FSB Wilkins Thomas D. Warren
Cumberland
2014-07-15
SAGcv-13-006 Drake Town of West Bath Andrew M. Horton
Sagadahoc
2014-07-10
CUMcv-14-97 Michaud Thibeault Nancy Mills
Cumberland
2014-07-09
CUMre-11-606 U.S. Bank, N.A. Lowell Nancy Mills
Cumberland
2014-07-09
YORre-11-62 Centrix Bank and Trust Kehl John O'Neil, Jr.
York
2014-07-07
KENap-13-32 State Tax Assessor Estate of C.G. Berwind Donald H. Marden
Kennebec
2014-07-07
CUMcv-13-361 Int'l Business Group Byther Nancy Mills
Cumberland
2014-07-03
CUMap-13-67 Murphy Town of Cape Elizabeth Thomas D. Warren
Cumberland
2014-07-03
CUMap-13-077 BMR Brunswick, LLC Maine Dep't of Environmental Protection Joyce A. Wheeler
Cumberland
2014-07-02
YORcv-13-221 Leedberg Romano John O'Neil, Jr.
York
2014-06-25
YORcv-13-243 Beaver Creek Townhouse Condo. Owner's Assn Vachon John O'Neil, Jr.
York
2014-06-23
YORcv-13-255 Blunt Construction Inc. Tyrell John O'Neil, Jr.
York
2014-06-23
KENap-13-27 Bell Dunlap Donald H. Marden
Kennebec
2014-06-23
YORre-14-35 Bank of New England Patten John O'Neil, Jr.
York
2014-06-23
CUMcr-14-1029 State of Maine Jacobs William S. Brodrick
Cumberland
2014-06-16
CUMre-13-150 48 Bramhall St. Condo. Assn. Stone Nancy Mills
Cumberland
2014-06-13
CUMcv-14-137 Born Treworgy Joyce A. Wheeler
Cumberland
2014-06-09
CUMre-12-0014 Bank of America, N.A. Lavery Nancy Mills
Cumberland
2014-06-06
CUMbcd-cv-13-03 Holdsworth Bernstein, Shur Sawyer & Nelson, P.A. M. Michaela Murphy
Cumberland
2014-06-06
KENap-13-38 In re Patrick B. Maine District Court Donald H. Marden
Kennebec
2014-06-04
CUMcv-12-41 Ebbert Buddies Groceries, Inc. Thomas E. Humphrey
Cumberland
2014-06-02
SAGcv-12-028 Mechanics Sav. Bank Town of Richmond Andrew M. Horton
Sagadahoc
2014-05-27
CUMre-12-140 Cenlar FSB Green Keith A. Powers
Cumberland
2014-05-19
YORap-13-030 Brooks Maine State Police, bureau of Dept of Public Safety John O'Neil, Jr.
York
2014-05-07
CUMre-13-362 Onewest Bank, FSB Marshall Peter J. Goranites
Cumberland
2014-04-25
KENap-13-40 Bowler State of Maine M. Michaela Murphy
Kennebec
2014-04-24
CUMre-13-230 Gamash Blair Thomas D. Warren
Cumberland
2014-04-23
KENcr-12-378 Bathgate State of Maine M. Michaela Murphy
Kennebec
2014-04-18
CUMcv-12-473 East Shore Beach Condo. Assn. Eddleston Joyce A. Wheeler
Cumberland
2014-04-18
CUMre-12-313 Nationstar Mortgage, LLC Brenneman Judge, District Court
Cumberland
2014-04-14
CUMbcd-ap-13-05 Kimball Superintendent of Insurance & Maine Bureau of Insurance Andrew M. Horton
Cumberland
2014-04-11
CUMbcd-cv-13-44 Pound Weber Ins. Group, LLC M. Michaela Murphy
Cumberland
2014-03-31
YORcv-12-63 Maine-ly Batteries, Inc. Battery World, Inc. John O'Neil, Jr.
York
2014-03-28
CUMap-13-79 Bayside Dahl Joyce A. Wheeler
Cumberland
2014-03-24
CUMcv-08-645 Moran Holbrook Nancy Mills
Cumberland
2014-03-21
CUMcv-13-62 Stanley Liberty Andrew M. Horton
Cumberland
2014-03-20
CUMcv-13-81 Farm Credit of Maine Bessey M. Michaela Murphy
Cumberland
2014-03-20
KENcv-12-313 Town of Winthrop Bailey Bros., Inc. M. Michaela Murphy
Kennebec
2014-03-18
KENap-13-30 Inh. of the Town of Mount Vernon Through its Bd. of Selectmen Town of Mt. Vernon Planning Bd. of Appeals M. Michaela Murphy
Kennebec
2014-03-13
CUMcv-12-431 Morison Hannaford Bros. Co. Joyce A. Wheeler
Cumberland
2014-03-13
CUMcv-13-446 Beaudry Harding Joyce A. Wheeler
Cumberland
2014-03-13
CUMbcd-cv-13-34 Begin Mark travel Corp. Andrew M. Horton
Cumberland
2014-03-13
YORre-12-56 Bouffard The Inh. of the Town of Waterboro Paul A. Fritzsche
York
2014-03-12
CUMcv-13-285 Flynn Liberty Nancy Mills
Cumberland
2014-03-11
CUMcv-13-38 Town of Edgecomb Edgecomb Dev. Andrew M. Horton
Cumberland
2014-03-11
CUMre-13-0332 JP Morgan Chase Bank Goldberg Nancy Mills
Cumberland
2014-03-11
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
YORcv-13-184 York County Budget Comm. Bd. of Comm'rs for York County John O'Neil, Jr.
York
2014-03-10
CUMcv-10-649 Fecteau Spring Harbor Hosp. Nancy Mills
Cumberland
2014-02-28
CUMcv-13-0245 People's United Bank Bermac Properties Nancy Mills
Cumberland
2014-02-28
CUMre-12-0358 Midfirst Bank Sutton Thomas D. Warren
Cumberland
2014-02-24
CUMcv-13-207 Morin Bassingthwaite Joyce A. Wheeler
Cumberland
2014-02-14
CUMcv-11-418 Law Offices of Peter Thompson & Assoc. Gerber Thomas D. Warren
Cumberland
2014-02-11
SAGap-13-07 Norton City of Bath Andrew M. Horton
Sagadahoc
2014-02-06
KENcr-13-335 State of Maine Robinson Donald H. Marden
Kennebec
2014-01-23
CUMre-13-222 Mechanics Sav. Bank Shumate Nancy Mills
Cumberland
2014-01-17
CUMbcd-re-13-03 Morton Burr John C. Nivison
Cumberland
2014-01-16
SAGre-12-021 J.P. Morgan Chase Bank Nat'l Ass'n Hill Andrew M. Horton
Sagadahoc
2014-01-09
YORap-12-35 Albanese Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-12-30
CUMre-13-0168 Biddeford Sav. Bank Morrissey Nancy Mills
Cumberland
2013-12-19
CUMre-13-0150 48 Bramhall St Condo Ass'n Stone Joyce A. Wheeler
Cumberland
2013-12-13
PENcv-13-133 O'Brien Town of Lakeville Kevin M. Cuddy
Penobscot
2013-12-12
CUMcv-13-24 Staab Agency, Inc. L A Delano Agency Andrew M. Horton
Cumberland
2013-12-10
CUMap-12-010 Beckford Town of Clifton Andrew M. Horton
Cumberland
2013-12-10
CUMre-11-472 Tufts Chamberlain Joyce A. Wheeler
Cumberland
2013-12-10
CUMre-11-604 Bank of America Packard Nancy Mills
Cumberland
2013-12-10
CUMcv-13-40 Portland Pirates Cumberland Cty Rec. Ctr. John C. Nivison
Cumberland
2013-12-06
CUMbcd-cv-13-40 Portland Pirates, LLC Cumberland County Recreation Center John C. Nivison
Cumberland
2013-12-06
CUMap-13-27 Tourangeau Maine Board of Environment Joyce A. Wheeler
Cumberland
2013-12-02
CUMbcd-cv-13-26 Zaraffa Business Enterprises, L.P. Weiss Andrew M. Horton
Cumberland
2013-11-25
CUMcv-13-26 Zaraffa Business Enterprises Weiss Andrew M. Horton
Cumberland
2013-11-25
CUMcv-12-16 Black Air & Liquid Sys., Corp. John C. Nivison
Cumberland
2013-11-22
CUMbcd-cv-12-16 Black Air & Liquid Systems, Corp. John C. Nivison
Cumberland
2013-11-22
CUMcv-13-204 Conroy The Roman Catholic Bishop of Portland Nancy Mills
Cumberland
2013-11-21
CUMcv-12-265 Stone RB Portland Thomas D. Warren
Cumberland
2013-11-20
CUMre-13-0023 Mechanics Sav. Bank Buck Nancy Mills
Cumberland
2013-11-19
KENcr-13-335 State of Maine Robinson Donald H. Marden
Kennebec
2013-11-18
CUMcv-11-545 Cote M.Blais Properties Thomas D. Warren
Cumberland
2013-11-12
CUMap-13-03 Cent. Maine Healthcare Corp. Bureau of Ins. Andrew M. Horton
Cumberland
2013-11-12
CUMcv-09-547 Fore Benoit Nancy Mills
Cumberland
2013-11-08
CUMcv-09-547 Fore Benoit Nancy Mills
Cumberland
2013-11-07
CUMre-13-0204 Mechanics Sav. Bank Redlon Thomas D. Warren
Cumberland
2013-11-01
CUMre-12-0246 TD Bank McCrillis Nancy Mills
Cumberland
2013-10-31
YORcv-12-159 Fluckiger Bayley Paul A. Fritzsche
York
2013-10-31
CUMre-12-0354 Androscoggin Sav. Bank Hoyt Thomas D. Warren
Cumberland
2013-10-31
CUMcr-13-3761 State of Maine Babb William S. Brodrick
Cumberland
2013-10-17
CUMcr-13-3842 State of Maine Libby William S. Brodrick
Cumberland
2013-10-16
YORre-13-81 Bank of Maine Eleleth John O'Neil, Jr.
York
2013-10-10
CUMap-13-01 Watts Maine Bd. of Envtl. Protection Andrew M. Horton
Cumberland
2013-10-04
CUMre-12-260 TD Bank Sawyer Nancy Mills
Cumberland
2013-10-04
CUMbcd-ap-13-01 Watts Maine Board of Environmental Protection Andrew M. Horton
Cumberland
2013-10-03
ANDcv-13-075 Brown Austin Nancy Mills
Androscoggin
2013-10-01
CUMcv-12-114 American Express Bank Cooke Joyce A. Wheeler
Cumberland
2013-10-01
CUMre-12-249 JPMorgan Chase Bank, Nat'l Assn Cooper Joyce A. Wheeler
Cumberland
2013-09-27
CUMre-13-0141 Midfirst Bank Fix Thomas D. Warren
Cumberland
2013-09-27
YORap-13-16 Penkul Town of Lebanon Paul A. Fritzsche
York
2013-09-24
YORre-09-056 The Bank of New York Mellon McKenna John O'Neil, Jr.
York
2013-09-24
CUMre-12-0363 People's United Bank Smith Thomas D. Warren
Cumberland
2013-09-18
CUMap-12-53 Stein Maine Criminal Justice Academy Bd. of Trustees Thomas D. Warren
Cumberland
2013-09-17
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-09-16
YORap-13-004 Dubois Livestock, Inc. Town of Arundel John O'Neil, Jr.
York
2013-09-16
YORre-12-91 Boothby Dunnells John O'Neil, Jr.
York
2013-09-16
CUMap-13-40 Biggs Boulton Thomas D. Warren
Cumberland
2013-09-13
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
CUMcr-13-694 State of Maine Beasley William S. Brodrick
Cumberland
2013-09-04
CUMre-13-0127 Bath Sav. Inst. Thompson Thomas D. Warren
Cumberland
2013-09-04
YORcv-12-207 Bacon Lupo Paul A. Fritzsche
York
2013-08-30
CUMcv-12-297 2301 Congress Realty Wise Business Forms, Inc. Thomas D. Warren
Cumberland
2013-08-29
CUMcv-11-557 Possibilities Counseling Svs., Inc. Philadelphia Indemnity Ins. Co. Thomas D. Warren
Cumberland
2013-08-19
CUMcv-13-3624 State of Maine Boucouvalas William S. Brodrick
Cumberland
2013-08-16
CUMre-13-266 Bank of America MacDougall Thomas D. Warren
Cumberland
2013-08-06
ANDcv-12-43 Brown Sawyer MaryGay Kennedy
Androscoggin
2013-08-06
YORcv-12-059 BNY Mellon RE/MAX Realty One John O'Neil, Jr.
York
2013-08-02
SAGap-13-005 Serban Gordon Andrew M. Horton
Sagadahoc
2013-08-01
KENap-11-10and12-32 Merrill Bd. of Trustees, Maine Pub. Employees Retirement Sys. Donald H. Marden
Kennebec
2013-07-29
KENap-12-34 Bittues Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
CUMre-12-393 Clark Leblanc Roland A. Cole
Cumberland
2013-07-19
KENap-12-12 Nate Holyoke Builders Maine Workers' Compensation Bd. Donald H. Marden
Kennebec
2013-07-17
CUMre-11-335 Bank of America Jettinghoff Nancy Mills
Cumberland
2013-07-11
YORcv-12-083 Citibank Wood John O'Neil, Jr.
York
2013-07-05
YORap-12-033and20 Bassett The Inh. of the city of Biddeford John O'Neil, Jr.
York
2013-07-05
CUMcv-13-29 Bridgam Nadeau Joyce A. Wheeler
Cumberland
2013-07-03
CUMcv-13-18 Bank of Maine Boothbay Country Club John C. Nivison
Cumberland
2013-06-28
CUMcv-13-18 Bank of Maine Boothbay Country Club John C. Nivison
Cumberland
2013-06-28
CUMcv-13-18 Bank of Maine Boothbay Country Club John C. Nivison
Cumberland
2013-06-27
YORcv-12-205 Nadeau Habas John O'Neil, Jr.
York
2013-06-25
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-06-24
CUMcv-12-453 Brady County of Cumberland, Maine Joyce A. Wheeler
Cumberland
2013-06-24
KENap-11-24 Craney Barnhart M. Michaela Murphy
Kennebec
2013-06-16
PISap-12-03 Glover Town of Sebec William R. Anderson
Piscataquis
2013-06-13
CUMcv-12-215 Nadeau People's United Bank Joyce A. Wheeler
Cumberland
2013-06-12
YORre-12-91 Boothby Dunnells John O'Neil, Jr.
York
2013-06-12
CUMre-11-457 Rockstone Capital Boyle Thomas D. Warren
Cumberland
2013-06-07
YORap-13-003 Singleton Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-06-07
CUMcv-11-545 Cote M. Blais Properties Thomas D. Warren
Cumberland
2013-05-23
PENcv-12-35 Brown Grover Ann M. Murray
Penobscot
2013-05-22
YORre-13-19 HSBC Bank, USA Kirchberger John O'Neil, Jr.
York
2013-05-17
CUMap-12-010 Beckford Town of Clifton Andrew M. Horton
Cumberland
2013-05-08
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2013-05-08
CUMre-13-128 HSBC Bank USA Littlefield Thomas D. Warren
Cumberland
2013-04-26
CUMcv-09-598 Freund Nisbet Thomas D. Warren
Cumberland
2013-04-25
SAGre-10-039 JP Morgan Chase Bank, Nat'l Ass'n Cobb Andrew M. Horton
Sagadahoc
2013-04-24
CUMcv-12-415 Chadbourne Global Partners Thomas D. Warren
Cumberland
2013-04-24
PENcv-12-50 Beal Ordway Ann M. Murray
Penobscot
2013-04-21
CUMcv-12-157 Hamel Berlin Mills Thomas D. Warren
Cumberland
2013-04-19
CUMre-11-475 PNC Bank Curtis Roland A. Cole
Cumberland
2013-04-10
CUMbcd-ap-09-31 Pike Indus., Inc. City of Westbrook Thomas E. Humphrey
Cumberland
2013-04-08
KENap-12-11 Kennebec County Maine Pub. Employees Retirement Sys. Andrew M. Horton
Kennebec
2013-04-08
CUMre-12-355 Dow OneWest Bank Joyce A. Wheeler
Cumberland
2013-04-05
YORre-10-307 Deutsche Bank Nat'l Trust Co. Lude John O'Neil, Jr.
York
2013-04-05
CUMap-13-013 Almubarack Kilburn Joyce A. Wheeler
Cumberland
2013-04-04
CUMcv-11-541 Wieburg Lucas Tree Expert Co. Thomas D. Warren
Cumberland
2013-04-01
CUMre-11-579 Midfirst Bank Rich Thomas D. Warren
Cumberland
2013-04-01
CUMbcd-cv-11-28 Warren, Jr. Preti, Flaherty, Beliveau & Pachios, LLC Andrew M. Horton
Cumberland
2013-03-26
CUMcv-11-28 Warren Pretil, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2013-03-26
ANDcv-11-47 Guerin Briggs & Stratton Power Products Group MaryGay Kennedy
Androscoggin
2013-03-25
CUMap-12-53 Stein Criminal Justice Academy Bd. of Trustees Thomas D. Warren
Cumberland
2013-03-15
PISre-11-42 Eastbrook Timber Co., Inc. Rich William R. Anderson
Piscataquis
2013-03-12
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2013-03-12
CUMap-11-12b Bangor Car Care, Inc. State Tax Assessor John C. Nivison
Cumberland
2013-03-11
YORcv-11-257 Cabatit-Alegre Canders John O'Neil, Jr.
York
2013-03-07
PISre-11-22 Bank of America Pratt Justice, Superior Court
Piscataquis
2013-03-07
CUMap-12-46 Preti Flaherty Beliveau & Pacios State Tax Assessor Thomas D. Warren
Cumberland
2013-03-05
YORcv-12-246 Kevin's Elec., Inc. LBM Fin. John O'Neil, Jr.
York
2013-02-28
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-02-26
YORap-12-046 Young Inhabs. of the Town of Waterboro Paul A. Fritzsche
York
2013-02-15
CUMcv-11-35 Ebbert P&L Country Mkt., Inc. John C. Nivison
Cumberland
2013-02-15
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-02-13
YORre-10-106 Bayview Loan Svg. Austin John O'Neil, Jr.
York
2013-02-04
CUMap-12-019 Terfloth Town of Scarborough Nancy Mills
Cumberland
2013-02-01
CUMre-10-197 JP Morgan Chase Bank McChesney Nancy Mills
Cumberland
2013-02-01
CUMre-11-566 Bank of America Wald Thomas D. Warren
Cumberland
2013-01-30
CUMcv-12-353 Burroughs Reeves Nancy Mills
Cumberland
2013-01-30
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2013-01-24
CUMre-11-563 Stanton Black Thomas D. Warren
Cumberland
2013-01-22
YORap-12-037 Logan The Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-01-10
ANDcv-12-45 Clearwater Bonnie's Best MaryGay Kennedy
Androscoggin
2013-01-08
YORre-12-014 Brewster Wells Beach Hose Co. John O'Neil, Jr.
York
2013-01-07
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2013-01-03
PENcv-09-145 Sunbury Primary Care Stevens Kevin M. Cuddy
Penobscot
2012-12-24
CUMap-12-26 Bushnell Mayhew Roland A. Cole
Cumberland
2012-12-20
CUMcr-12-6203 State of Maine Brown E. Paul Eggert
Cumberland
2012-12-18
CUMcv-12-278 Le Blanc Maine Sch. Admin. Dist. #61 Roland A. Cole
Cumberland
2012-12-17
CUMcv-07-08 TD Banknorth Hawkins John C. Nivison
Cumberland
2012-12-11
CUMre-11-239 Bank of America Wright Joyce A. Wheeler
Cumberland
2012-12-05
CUMap-12-14 Swanson Town of Sebago Thomas D. Warren
Cumberland
2012-12-05
CUMcv-12-0100 Bluetarp Fin., Inc. Matrix Constr. Co. Inc. Joyce A. Wheeler
Cumberland
2012-12-05
CUMcv-12-200 McClain Mktg. Group Kyriba Corp. Thomas D. Warren
Cumberland
2012-11-30
CUMap-12-37 Bramley Secretary of State Thomas D. Warren
Cumberland
2012-11-29
CUMre-12-290 GC Wallcovering, Inc. Holiday Inn By The Bay Thomas D. Warren
Cumberland
2012-11-27
PENre-08-65 Mattson Batchelder M. Michaela Murphy
Penobscot
2012-11-24
KENap-11-058 Thanks But No Tank Maine Dep't of Envtl. Protection Nancy Mills
Kennebec
2012-11-13
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2012-11-09
SAGcv-12-025 Brown Poore Andrew M. Horton
Sagadahoc
2012-11-06
YORre-10-307 Deutsche Bank Nat'l Trust Co. Lude John O'Neil, Jr.
York
2012-11-06
PENre-11-19 Bangor Sav. Bank Gabianelli Ann M. Murray
Penobscot
2012-10-30
CUMre-12-119 Bank of N. Y. Mellon Mellin Thomas D. Warren
Cumberland
2012-10-23
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2012-10-16
CUMbcd-cv-12-33 Central Distributors, Inc. Labatt USA Operating Co., LLC Andrew M. Horton
Cumberland
2012-10-15
CUMcv-12-33 Cent. Distrib., Inc. Labatt USA Operating Co. Andrew M. Horton
Cumberland
2012-10-15
CUMcv-12-13 Kohl's Dep't Stores, Inc. Liberty Mut. Ins. Co. Thomas E. Humphrey
Cumberland
2012-10-11
CUMcv-12-28and51 Ebbert Joseph Sleeper & Sons, Inc. John C. Nivison
Cumberland
2012-09-28
CUMcv-12-100 Bluetarp Fin., Inc. Matrix Constr. Co., Inc. Joyce A. Wheeler
Cumberland
2012-09-13
CUMcv-11-45 Coler & Colantonio, Inc. Quoddy Bay Lng Andrew M. Horton
Cumberland
2012-08-16
CUMcv-09-520 Bennett LP Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2012-08-02
CUMcv-09-415 Robinson Cedars Nursing Care Ctr., Inc. Joyce A. Wheeler
Cumberland
2012-07-23
CUMcv-11-560 Jeffords Bank of America Corp. Thomas D. Warren
Cumberland
2012-07-19
CUMcv-09-311 Ricci Barr Joyce A. Wheeler
Cumberland
2012-07-18
CUMre-10-513 Wells Fargo Bank Burek Joyce A. Wheeler
Cumberland
2012-07-18
CUMcv-10-53 Richman Possibilities Counseling Svs., Inc. Andrew M. Horton
Cumberland
2012-07-18
KENap-11-44 Androscoggin River Alliance Maine Bd. of Envtl. Protection M. Michaela Murphy
Kennebec
2012-07-18
CUMbcd-cv-10-53 Richman Possibilities Counseling Services, Inc. Andrew M. Horton
Cumberland
2012-07-18
CUMcv-12-34 Hardenbergh Patrons Oxford Ins. Co. Joyce A. Wheeler
Cumberland
2012-07-17
SAGre-11-16 Bank of America Morrill Andrew M. Horton
Sagadahoc
2012-07-16
YORcv-11-183 Bouthiller Maynard Roland A. Cole
York
2012-07-12
CUMcv-12-29 Eagle Assocs. Bank of America Thomas D. Warren
Cumberland
2012-07-11
YORap-12-012 Pfeiffer Inh. Town of Old Orchard Beach Paul A. Fritzsche
York
2012-07-05
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2012-07-02
CUMap-09-020 Cassat Town of Scarborough Nancy Mills
Cumberland
2012-06-29
YORcv-12-78 Hardy Boulette John O'Neil, Jr.
York
2012-06-28
YORcv-09-194 Lumb Cimenian John O'Neil, Jr.
York
2012-06-28
CUMap-11-26 Courtois Maine Pub. Employees Retirement Sys. Thomas D. Warren
Cumberland
2012-06-27
YORcv-11-30 Brown Silver Springs Delivery Svs., Inc. Paul A. Fritzsche
York
2012-06-21
CUMcv-09-637 Kamco Supply Corp. of Boston Jenkins, Inc. Joyce A. Wheeler
Cumberland
2012-06-04
SOMap-11-004 Brown Morris John C. Nivison
Somerset
2012-05-21
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2012-05-08
CUMre-10-556 People's United Bank Eggleston Thomas D. Warren
Cumberland
2012-05-08
SAGre-11-10 First Fed. Sav. and Loan Ass'n of Bath Geaghan Andrew M. Horton
Sagadahoc
2012-05-07
SAGre-12-02 Bank of Maine Danish Andrew M. Horton
Sagadahoc
2012-05-07
SAGre-11-17 US Bank Nat'l Ass'n Minary Andrew M. Horton
Sagadahoc
2012-05-07
CUMcv-11-108 McGinley Liberty Ins. Holdings, Inc. Roland A. Cole
Cumberland
2012-05-03
KENcr-11-573 State of Maine Salisbury Nancy Mills
Kennebec
2012-04-10
CUMcv-09-39 L.L. Bean, Inc. Worcester Resources, Inc. Andrew M. Horton
Cumberland
2012-04-06
CUMbcd-cv-09-39 L.L. Bean, Inc. Worcester Resources, Inc. Andrew M. Horton
Cumberland
2012-04-06
CUMre-11-472 Tufts Chamberlain Joyce A. Wheeler
Cumberland
2012-04-05
KENcr-11-321 Burd State of Maine Nancy Mills
Kennebec
2012-04-03
CUMap-11-42 RSVP Beverage and Redemption Ctr. Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2012-04-02
CUMcv-12-148 Royer Bruning Thomas D. Warren
Cumberland
2012-03-29
CUMre-10-253 TD Bank Leasure Joyce A. Wheeler
Cumberland
2012-03-23
PENcv-07-318 Weatherbee McPike William R. Anderson
Penobscot
2012-03-22
CUMcv-11-559 TD Bank Environ Svs. Joyce A. Wheeler
Cumberland
2012-03-21
CUMcv-11-90 Gribizis Cray Joyce A. Wheeler
Cumberland
2012-03-20
CUMap-11-044 Hider City of Portland Planning Bd. Roland A. Cole
Cumberland
2012-03-15
CUMbcd-cv-10-4 Digital Federal Credit Union Hannaford Brothers Co. John C. Nivison
Cumberland
2012-03-14
CUMap-11-44 Hider City of Portland Planning Board Roland A. Cole
Cumberland
2012-03-14
CUMcv-10-4 Digital Fed. Credit Union Hannaford Bros. Co. John C. Nivison
Cumberland
2012-03-14
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2012-03-12
CUMcv-11-398 Dyer Abbondanza Roland A. Cole
Cumberland
2012-03-08
KENcr-10-230 State of Maine Bellavance M. Michaela Murphy
Kennebec
2012-02-27
CUMcv-10-376 Gelband Hilton Nancy Mills
Cumberland
2012-02-24
CUMcv-09-39 L.L. Bean, Inc. Worcester Resources, Inc. Andrew M. Horton
Cumberland
2012-02-21
CUMap-11-09and10 Bankers Life & Cas. Co. Superintendent of Ins. Andrew M. Horton
Cumberland
2012-02-21
CUMcv-10-533 Monaghan Blackston Thomas D. Warren
Cumberland
2012-02-02
CUMcv-11-324 TD Bank N. Iron Works, Inc. Joyce A. Wheeler
Cumberland
2012-02-01
CUMre-10-08 Bordetsky Charron Andrew M. Horton
Cumberland
2012-01-31
CUMap-11-019 Portland Museum of Art Town of Scarborough Roland A. Cole
Cumberland
2012-01-30
PENre-11-34 U. S. Bank Nat'l Ass'n Celli Kevin M. Cuddy
Penobscot
2012-01-26
SAGcv-09-031 R.A. Cummings, Inc. The Inh. of the Town of W. Bath Andrew M. Horton
Sagadahoc
2012-01-25
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2012-01-18
CUMcv-10-579 Brown Benchmark Cleaning & Supply, Inc. Thomas D. Warren
Cumberland
2012-01-17
PENcv-11-107 Hofland Bangor Daily News William R. Anderson
Penobscot
2012-01-11
CUMcv-10-352 Jim's Plumbing & Heating, Inc. Salvaggio Thomas D. Warren
Cumberland
2012-01-10
CUMre-10-506 Bank of America Collins Nancy Mills
Cumberland
2012-01-10
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2012-01-04
CUMap-11-021 Terfloth Town of Scarborough Nancy Mills
Cumberland
2012-01-03
CUMcv-11-35 Ebbert P & L Country Mkt., Inc. John C. Nivison
Cumberland
2011-12-29
PENcv-11-48 Meerzon Nobrega Kevin M. Cuddy
Penobscot
2011-12-28
CUMap-11-28 Boyington Town of Gray Thomas D. Warren
Cumberland
2011-12-28
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2011-12-22
CUMcv-09-459 Liberty Bennett Joyce A. Wheeler
Cumberland
2011-12-20
CUMcv-09-690 Pylypenko Bennett Roland A. Cole
Cumberland
2011-12-16
CUMap-10-015 Drug Rehabilitations, Inc. Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2011-12-15
CUMap-11-012 Boucher Maine Workers' Compensation Bd. Roland A. Cole
Cumberland
2011-12-15
YORcv-10-195 Smith Cumberland County Paul A. Fritzsche
York
2011-12-14
CUMre-10-613 Bac Homes Loans Svg Richards Joyce A. Wheeler
Cumberland
2011-12-08
CUMcv-11-90 Gribizis Cray Joyce A. Wheeler
Cumberland
2011-12-08
CUMcr-11-2814 State of Maine Bohlman Wayne R. Douglas
Cumberland
2011-12-02
CUMcv-09-520 Bennett LP Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2011-12-01
SAGre-10-25 Bank of America Spencer Andrew M. Horton
Sagadahoc
2011-11-30
CUMre-11-248 Norway Sav. Bank Hewson Roland A. Cole
Cumberland
2011-11-29
CUMre-10-108 TD Bank Ixthus Golf, Inc. Nancy Mills
Cumberland
2011-11-21
KENap-09-21 Bradley Head M. Michaela Murphy
Kennebec
2011-11-15
YORcv-11-231 America Bd. of Dir. of Sunspray Condo. Ass'n G. Arthur Brennan
York
2011-11-15
KENap-11-06 Danzig Maine Bd. of Soc. Worker Licensure M. Michaela Murphy
Kennebec
2011-11-11
KENap-10-64 Herrington Maine Bd. of Licensure in Med. Robert E. Murray
Kennebec
2011-11-09
SAGre-09-07 Grube Morse Andrew M. Horton
Sagadahoc
2011-11-04
CUMcv-11-166 Piacentini Bogdanovich Roland A. Cole
Cumberland
2011-11-03
CUMcv-10-376 Gelband Hilton Nancy Mills
Cumberland
2011-10-26
YORcv-11-91 Becker L.J. DiPalma, Inc. Paul A. Fritzsche
York
2011-10-26
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2011-10-25
CUMcv-11-28 Warren Preti,Flaherty,Beliveau & Pachios Andrew M. Horton
Cumberland
2011-10-25
CUMcv-10-229 Farrell Scarborough Operations Thomas D. Warren
Cumberland
2011-10-19
KENcv-10-114 Robbins Romad Co. M. Michaela Murphy
Kennebec
2011-10-14
CUMre-11-140 Wells Fargo Bank Page Thomas D. Warren
Cumberland
2011-10-06
CUMre-10-16 Camden Nat'l Bank D & F Properties John C. Nivison
Cumberland
2011-10-05
CUMre-10-16 Camden Nat'l Bank D & F Properties John C. Nivison
Cumberland
2011-10-05
CUMcv-10-642 Gelband Cunniff Joyce A. Wheeler
Cumberland
2011-09-30
PENre-10-76 Robinson Jensen Kevin M. Cuddy
Penobscot
2011-09-29
SAGcv-05-289andre-06-03 Karbiner Montgomery Andrew M. Horton
Sagadahoc
2011-09-29
SAGap-10-002 Johansen Bath Andrew M. Horton
Sagadahoc
2011-09-28
YORap-11-017 Tarbox Inh. Of Town of York Paul A. Fritzsche
York
2011-09-27
CUMre-10-556 Peoples United Bank Eggleston Thomas D. Warren
Cumberland
2011-09-23
CUMcv-11-81 Berry Mallet Thomas D. Warren
Cumberland
2011-09-22
CUMcv-10-429 Murphy Chamberlain Joyce A. Wheeler
Cumberland
2011-09-16
CUMcv-10-38 Barr Dyke Andrew M. Horton
Cumberland
2011-09-15
SOMre-071 Shibley Eldridge John C. Nivison
Somerset
2011-09-15
CUMre-05-169 Muther Broad Cove Shore Ass'n Nancy Mills
Cumberland
2011-08-30
SAGcv-10-009 Brooks Carson Andrew M. Horton
Sagadahoc
2011-08-23
CUMcv-11-0267 Powers PT Showclub Nancy Mills
Cumberland
2011-08-23
KENcr-10-230 State of Maine Bellavance M. Michaela Murphy
Kennebec
2011-08-18
CUMre-08-260 J. Cole Harris The Woodlands Club Thomas D. Warren
Cumberland
2011-08-18
CUMre-10-8 Bordetsky Charron Andrew M. Horton
Cumberland
2011-08-16
PISre-09-023 U.S. Bank National Assoc. Jaenisch William R. Anderson
Piscataquis
2011-08-12
YORap-11-012 Duffy Town of Berwick Paul A. Fritzsche
York
2011-08-12
CUMre-11-51 Kimco Capital Corp. 500 Westbrook Thomas D. Warren
Cumberland
2011-08-09
CUMcv-10-376 Gelband Bates Nancy Mills
Cumberland
2011-07-27
PENre-09-187 Butkiewicz Wright Ann M. Murray
Penobscot
2011-07-24
CUMre-10-235 Wells Fargo Bank Stacey Thomas D. Warren
Cumberland
2011-07-22
OXFre-10-22and07 Town of Norway BiTiM Enters., Inc. Robert W. Clifford
Oxford
2011-07-21
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
CUMre-09-299 BAC Home Loans Svg Kelley Nancy Mills
Cumberland
2011-07-20
CUMcv-09-446 Ward MB Properties, Inc. Nancy Mills
Cumberland
2011-07-18
CUMre-10-548 BAC Home Loans Svg. MacKin Thomas D. Warren
Cumberland
2011-07-13
CUMcv-10-359 The Travelers Indem. Co. Bryant Nancy Mills
Cumberland
2011-07-11
OXFcv-10-06 Pepin Bartash Robert W. Clifford
Oxford
2011-07-08
CUMcr-11-2060 State of Maine Bell William S. Brodrick
Cumberland
2011-07-01
CUMcv-11-046 A-Plus Roofing, Inc. American Bldrs. and Contractor's Supply Co., Inc. Roland A. Cole
Cumberland
2011-06-30
CUMap-11-12 Boucher Maine Workers Compensation Bd. Roland A. Cole
Cumberland
2011-06-30
CUMre-10-219 BAC Home Loans Svg. Losier Nancy Mills
Cumberland
2011-06-22
CUMcv-09-678 Doyle HSBC Bank Nancy Mills
Cumberland
2011-06-20
ANDap-10-18 Ibrahim Unemployment Ins.Comm'n MaryGay Kennedy
Androscoggin
2011-06-20
ANDap-10-17 Town of Minot Starbird MaryGay Kennedy
Androscoggin
2011-06-20
CUMcr-11-1426 State of Maine Bronianczyk William S. Brodrick
Cumberland
2011-06-17
KENcv-10-63 Spring Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-06-09
CUMcv-10-642 Gelband Cunniff Joyce A. Wheeler
Cumberland
2011-06-09
CUMcr-11-0187 State of Maine Brown Nancy Mills
Cumberland
2011-06-06
CUMap-10-38 Weed Brunswick Hous. Auth. Thomas D. Warren
Cumberland
2011-05-31
PENre-10-093 Midfirst Bank Sherrard Ann M. Murray
Penobscot
2011-05-25
OXFcv-10-46 Bilinsky Town of Newry Robert W. Clifford
Oxford
2011-05-23
PENcv-10-64 Pelkey Bos Ann M. Murray
Penobscot
2011-05-21
CUMre-10-108 T.D. Bank Kelly Nancy Mills
Cumberland
2011-05-18
CUMre-10-02 Citimortgage Inc. Bickford Thomas D. Warren
Cumberland
2011-05-13
WALre-10-15 Deutsche Bank National Trust Co. Wright Justice, Superior Court
Waldo
2011-05-12
YORap-10-037 Khalsa Town of Kennebunk G. Arthur Brennan
York
2011-05-02
WALre-10-06 Story Whitcomb Ann M. Murray
Waldo
2011-04-29
CUMcv-10-521 Washburn State Tax Assessor Roland A. Cole
Cumberland
2011-04-29
CUMap-10-044 Zbigniew Town of Falmouth Roland A. Cole
Cumberland
2011-04-28
CUMcr-11-1544 State Abdullahi Thomas D. Warren
Cumberland
2011-04-07
CUMcv-10-575 Thompson BAC Home Loans Servicing Nancy Mills
Cumberland
2011-04-07
CUMcv-04-765 Simpson Cumberland County Nancy Mills
Cumberland
2011-04-05
KENcv-10-10 Butler Strout M. Michaela Murphy
Kennebec
2011-03-31
CUMcv-10-125 Reliable Copy Serv., Inc. Liberty Thomas D. Warren
Cumberland
2011-03-29
KENcr-10-442 State of Maine Burd Robert E. Murray
Kennebec
2011-03-28
CUMcv-10-310 Camden Nat'l Bank Holmes Nancy Mills
Cumberland
2011-03-25
YORcv-09-370 Cookson Liberty Mut. Fire Ins. Co. G. Arthur Brennan
York
2011-03-22
CUMap-10-010 Brunswick Fairfeld Town of Brunswick Nancy Mills
Cumberland
2011-03-18
KENap-10-11 Goodrich Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-03-17
CUMap-10-010 Brunswick Fairfield Town of Brunswick Nancy Mills
Cumberland
2011-03-15
YORap-08-026 Zahares Town of Old Orchard Beach G. Arthur Brennan
York
2011-03-14
SAGcv-09-31 R.A. Cummings, Inc. Town of West Bath Andrew M. Horton
Sagadahoc
2011-03-09
YORap-10-029 Strachan Kennebunk Bd. of Assessment Review G. Arthur Brennan
York
2011-03-08
KENcr-10-579 State of Maine Brown Robert E. Murray
Kennebec
2011-03-03
CUMre-10-165 Northport Business Park Condo Ass'n Northport Upham Thomas D. Warren
Cumberland
2011-03-03
CUMre-10-025 TD Bank Indigo Roland A. Cole
Cumberland
2011-02-23
CUMre-10-253 T.D. Bank Leasure Roland A. Cole
Cumberland
2011-02-23
CUMcv-09-690 Pylypenko Bennett Roland A. Cole
Cumberland
2011-02-23
CUMcv-10-401 Porter Norway Sav. Bank Roland A. Cole
Cumberland
2011-02-23
HANcv-10-19 Anderson Banks Kevin M. Cuddy
Hancock
2011-02-22
YORcv-09-53 Brett Lovejoy G. Arthur Brennan
York
2011-02-16
PENcv-09-22 Thomas Peabody Ann M. Murray
Penobscot
2011-02-07
PENcv-08-135 Dumond Kobrin Ann M. Murray
Penobscot
2011-01-28
SOMap-10-05 Bouffard-Scraggs Maine Unemployment Ins. Comm'n John C. Nivison
Somerset
2011-01-25
YORcv-10-100 Patio Pub, Inc. Great American E & S Ins. Co. G. Arthur Brennan
York
2011-01-21
PENcv-08-220 R & R Toys Inc. Tibbetts Ann M. Murray
Penobscot
2011-01-21
YORcv-08-226andap-09-013 Marquis Town of Kennebunk G. Arthur Brennan
York
2011-01-20
YORap-10-09 Peach-Lambert Town of Kennebunk G. Arthur Brennan
York
2011-01-10
YORap-09-023 Seal Harbor Inh. of the Town of Ogunquit G. Arthur Brennan
York
2011-01-07
PIScv-08-012 Cousins Deutsche Bank National Trust Co. William R. Anderson
Piscataquis
2011-01-06
HANap-09-013 Brunton Davis Kevin M. Cuddy
Hancock
2011-01-05
SAGap-10-002 Johansen City of Bath Andrew M. Horton
Sagadahoc
2011-01-04
KENcv-09-163 Belanger Mulholland M. Michaela Murphy
Kennebec
2011-01-04
HANap-09-07 The Witham Family Ltd. Partnership Town of Bar Harbor Kevin M. Cuddy
Hancock
2010-12-22
SOMap-09-006and10-003 Balise Town of Embden John C. Nivison
Somerset
2010-12-17
SAGap-10-002 Johansen City of Bath Andrew M. Horton
Sagadahoc
2010-12-14
PENre-10-131 Bangor Sav. Bank Jackson Ann M. Murray
Penobscot
2010-12-10
PENcv-09-202 People's United Bank Cyr Ann M. Murray
Penobscot
2010-12-09
PENre-08-14 Grass Bangor William R. Anderson
Penobscot
2010-12-09
SAGcv-08-15 Rainbow Prods., Inc. Greg Powers Entertainment, Inc. Andrew M. Horton
Sagadahoc
2010-12-07
CUMcv-09-547 Fore Benoit Nancy Mills
Cumberland
2010-11-30
CUMcr-10-3870 State of Maine Bickham Justice, Unified Criminal Court
Cumberland
2010-11-23
SAGbcd-ap-09-31 Pike Industries, Inc. City of Westbrook Thomas E. Humphrey
Sagadahoc
2010-11-22
PENcr-07-32 Cobb State of Maine Jeffrey L. Hjelm
Penobscot
2010-11-20
YORcv-09-192 Sanborn Stevens Paul A. Fritzsche
York
2010-10-22
YORap-09-012 Matthews-Bull State Tax Assessor Paul A. Fritzsche
York
2010-10-21
PIScv-08-03 Campbell McLaughlin William R. Anderson
Piscataquis
2010-10-20
CUMre-10-248 Deutsche Bank Nat'l Trust Co. Merrill Roland A. Cole
Cumberland
2010-10-14
YORre-06-192 Washington Mut. Bank Morin G. Arthur Brennan
York
2010-10-13
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
YORap-09-55 Costin Town of Kennebunk Bd. of Selectmen G. Arthur Brennan
York
2010-10-05
YORre-08-099 Sebago Technics, Inc. Mast Rd. Pit G. Arthur Brennan
York
2010-10-05
YORcv-08-354 Dalzell Brousseau Enter., Inc. G. Arthur Brennan
York
2010-10-04
YORcv-08-226andap-09-013 Marquis Town of Kennebunk G. Arthur Brennan
York
2010-09-30
YORcv-04-151 Robbins Ranjini Paul A. Fritzsche
York
2010-09-24
YORcv-09-046 Emmons Hometown Builders G. Arthur Brennan
York
2010-09-21
YORap-09-015 Mabee Town of Kennebunkport G. Arthur Brennan
York
2010-09-21
YORap-09-015 Mabee Town of Kennebunkport G. Arthur Brennan
York
2010-09-21
KENcv-09-151 Langsdorf Burchstead Nancy Mills
Kennebec
2010-09-17
PENre-08-101 Eng'g Dynamics Inc. Brown William R. Anderson
Penobscot
2010-09-16
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-09-13
CUMcv-10-808 Robinson Northrup MaryGay Kennedy
Cumberland
2010-09-10
YORcv-09-291 State Farm Fire and Cas. Co. Beal Paul A. Fritzsche
York
2010-09-08
KENcr-08-928 Estabrook State of Maine M. Michaela Murphy
Kennebec
2010-09-03
YORap-10-20 Blais State of Maine Paul A. Fritzsche
York
2010-08-30
PISre-08-06 Furber Colby William R. Anderson
Piscataquis
2010-08-25
WALre-10-09 TD Bank, N.A. Tardiff Jeffrey L. Hjelm
Waldo
2010-08-24
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2010-08-17
KENcr-09-984 Bonnefant State of Maine Donald H. Marden
Kennebec
2010-08-12
CUMcv-09-252 Steele Botticello Roland A. Cole
Cumberland
2010-08-04
CUMcv-10-143 Malenko Campbell Roland A. Cole
Cumberland
2010-08-04
CUMap-09-45and10-1 Cyr Bd. of Licensing of Auctioneers Thomas D. Warren
Cumberland
2010-07-28
YORcv-09-361 Town and Country Leasing Dubois G. Arthur Brennan
York
2010-07-26
ANDcv-08-1045 Knowles Lumber, Inc. T & M Mortgage Solutions, Inc. Carl O. Bradford
Androscoggin
2010-07-21
PENre-08-58 Breakaway Inc. MacDonald William R. Anderson
Penobscot
2010-07-19
SAGap-09-10 Town of Georgetown State of Maine, Bd. of Envtl. Protection Andrew M. Horton
Sagadahoc
2010-07-14
CUMcv-09-499 Arnott Liberty Mut. Fire Ins. Co. Robert E. Crowley
Cumberland
2010-07-13
ANDre-10-24 Burgess Murphy Joyce A. Wheeler
Androscoggin
2010-07-07
CUMap-10-8 Bisbing Town of Cumberland Thomas D. Warren
Cumberland
2010-06-21
CUMcv-10-096 Anastos Town of Brunswick Robert E. Crowley
Cumberland
2010-06-07
ANDcv-07-924 Mahon Abrams Thomas E. Delahanty II
Androscoggin
2010-05-28
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-05-27
CUMcv-09-263 Robishaw Wells Fargo Bank Thomas D. Warren
Cumberland
2010-05-26
CUMcv-09-582 Sav. Bank of Maine Edgecomb Dev. Roland A. Cole
Cumberland
2010-05-18
CUMcv-09-224 Whitmore O'Brien Thomas D. Warren
Cumberland
2010-05-14
CUMcv-09-248 Latanowich Bryant Roland A. Cole
Cumberland
2010-05-14
KENap-09-54 Daigle Dep't of Pub. Safety Donald H. Marden
Kennebec
2010-05-07
HANap-09-15 O'Connell Bar Harbor Bd. of Appeals Kevin M. Cuddy
Hancock
2010-05-06
OXFcv-09-12 Bonney Stephens Mem'l Hosp. Robert W. Clifford
Oxford
2010-05-04
OXFcv-09-17 Lund Bisco Properties Robert W. Clifford
Oxford
2010-05-03
ANDcv-08-1146 Pabst Lewiston Daily Sun Carl O. Bradford
Androscoggin
2010-04-14
YORap-09-024 Jadd The Inh. of the Town of Old Orchard Beach G. Arthur Brennan
York
2010-04-14
YORap-09-052 Hatch Baston Paul A. Fritzsche
York
2010-04-12
CUMre-09-174 Camden Nat'l Bank Soule Joyce A. Wheeler
Cumberland
2010-04-08
CUMcv-09-520 Bennett L.P. Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2010-04-01
CUMcv-09-149 Hawkesorth B&M Constr. Co. Robert E. Crowley
Cumberland
2010-03-31
CUMap-08-032 Pinchbeck Town of Windham Roland A. Cole
Cumberland
2010-03-29
YORap-09-032 Fowski City of Biddeford G. Arthur Brennan
York
2010-03-24
CUMap-09-11 Moore, Inc. City of Westbrook Robert E. Crowley
Cumberland
2010-03-23
HANcv-07-350 Barry Szczesny Kevin M. Cuddy
Hancock
2010-03-19
CUMap-09-016 Scribner's Mill Preservation, Inc. Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2010-03-18
HANap-09-11 Aubry Town of Mount Desert Kevin M. Cuddy
Hancock
2010-03-12
YORcv-09-125 Goodrich Deschambault G. Arthur Brennan
York
2010-03-08
CUMcv-09-207 Bank of America Barr Joyce A. Wheeler
Cumberland
2010-03-05
CUMap-09-25 Bailey Inh. of the Town of Yarmouth, Maine Joyce A. Wheeler
Cumberland
2010-02-16
HANap-09-6 Foss Town of Bar Harbor Kevin M. Cuddy
Hancock
2010-02-12
YORcv-09-232 Sav. Bank of Maine Zuk Constr., Inc. G. Arthur Brennan
York
2010-02-11
ANDcv-08-242 Geiger Bros. Conradson Thomas E. Delahanty II
Androscoggin
2010-02-10
ANDcv-09-196 Donatelli Annabelle Lee Inc. Thomas E. Delahanty II
Androscoggin
2010-02-10
SAGcv-08-60 Allen Campbell Andrew M. Horton
Sagadahoc
2010-02-09
CUMap-09-20 Summerwind Cottage Town of Scarborough Robert E. Crowley
Cumberland
2010-02-04
CUMap-09-26 Scarborough Barbeque Town of Scarborough Robert E. Crowley
Cumberland
2010-02-04
PENap-09-1 The Friends of Lincoln Lakes Town of Lincoln, Bd. of Appeals William R. Anderson
Penobscot
2010-02-03
HANcv-09-26 Limeburner Murphy Kevin M. Cuddy
Hancock
2010-02-02
KENap-09-44 Bernier Town of Litchfield Nancy Mills
Kennebec
2010-02-02
CUMcv-09-459 Liberty Bennett Joyce A. Wheeler
Cumberland
2010-01-20
CUMcv-08-342 Gniadek Camp Sunshine at Sebago Lake, Inc. Roland A. Cole
Cumberland
2010-01-15
YORap-05-041 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2010-01-15
KENcr-09-942 State of Maine Lombardo William S. Brodrick
Kennebec
2010-01-11
KENap-09-18 Nadeau Maine Bd. of Dental Exam'rs Donald H. Marden
Kennebec
2009-12-24
CUMap-09-31 McCollum Maine Bd. of Counseling Professional Licensure Robert E. Crowley
Cumberland
2009-12-24
CUMcv-09-482 Ramsey H & R Block Robert E. Crowley
Cumberland
2009-12-23
ANDcv-08-790 Beaulieu Ringuette Joyce A. Wheeler
Androscoggin
2009-12-23
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2009-12-17
KENap-08-43 Tenants Harbor Gen. Store Maine Dep't of Envtl. Protection Donald H. Marden
Kennebec
2009-12-16
CUMcv-09-252 Steele Botticello Roland A. Cole
Cumberland
2009-12-15
YORcv-08-298 Farrell Bank of America Paul A. Fritzsche
York
2009-12-11
CUMcv-09-285 Berman Berman & Simmons Thomas D. Warren
Cumberland
2009-12-10
CUMre-08-37 Borneman Borneman Robert E. Crowley
Cumberland
2009-12-04
PENre-09-18 Erb Erb William R. Anderson
Penobscot
2009-12-03
CUMcv-09-093 Hocking Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2009-12-03
YORap-08-026 Zahares Town of Old Orchard Beach G. Arthur Brennan
York
2009-12-01
CUMcv-09-23 Pape Bridgton Hosp. Thomas D. Warren
Cumberland
2009-12-01
CUMcv-04-765 Simpson Cumberland County Robert E. Crowley
Cumberland
2009-12-01
CUMre-08-240 Hill Hirschberg Thomas D. Warren
Cumberland
2009-11-23
CUMcv-08-565 Estate of Orin Perry Key Bank Nat'l Ass'n Joyce A. Wheeler
Cumberland
2009-11-09
KENcv-08-281 Inh. of the Town of Vassalboro Barnett Nancy Mills
Kennebec
2009-11-09
CUMcv-09-156 Soley Wharf Harborview Invs. Roland A. Cole
Cumberland
2009-11-02
YORre-08-127and128 Birchcrest Ass'n Swett G. Arthur Brennan
York
2009-10-21
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
CUMre-09-118 Riverwood Builders, Inc. Bridgton Gen. Store Robert E. Crowley
Cumberland
2009-10-14
CUMap-09-11 Moore, Inc. City of Westbrook Robert E. Crowley
Cumberland
2009-10-08
KENcv-08-182 Booker Four Seasons Janitorial Contractor, Inc. Donald H. Marden
Kennebec
2009-10-05
CUMre-09-30 Bath Sav. Inst. Ruffner Donald H. Marden
Cumberland
2009-10-02
CUMcv-08-512 W. G. Ambrose Enter. Keefe Joyce A. Wheeler
Cumberland
2009-09-23
PENcv-07-282 Burns Wayne-Dalton Corp. M. Michaela Murphy
Penobscot
2009-09-17
CUMap-09-016 Scribner's Mill Preservation Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2009-09-09
CUMap-08-032 Pinchbeck The Town of Windham Roland A. Cole
Cumberland
2009-09-08
KENcv-08-256and262 Maine State Chamber of Commerce Workers' Compensation Bd. Joseph M. Jabar
Kennebec
2009-08-31
KENcv-07-274 Bouchard Parent Nancy Mills
Kennebec
2009-08-27
KENap-08-64 McClintock Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-08-27
SAGcr-08-182 State of Maine Bennett Andrew M. Horton
Sagadahoc
2009-08-24
KENcv-08-106 Lavoie Burns Nancy Mills
Kennebec
2009-08-17
CUMcv-08-361 Reid Bissell Robert E. Crowley
Cumberland
2009-07-31
PENap-08-028 Inh. of the Town of Burlington Eaton M. Michaela Murphy
Penobscot
2009-07-27
KENap-09-06 Whitley Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-24
KENap-08-46 Stebbins Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-07-24
CUMcv-06-145 Lyman Huber Thomas E. Delahanty II
Cumberland
2009-07-24
CUMcv-08-489 Barrett Po-Go Realty Inc. Thomas D. Warren
Cumberland
2009-07-20
CUMre-08-246 Bank of New York Trust Co. Taggert Roland A. Cole
Cumberland
2009-07-20
CUMre-08-103 Bayview Loan Servicing First Step Land Dev. Inc. Thomas D. Warren
Cumberland
2009-07-16
ANDap-08-06 Riverwatch City of Auburn Joyce A. Wheeler
Androscoggin
2009-07-10
CUMcv-08-603 Bianco Cole Thomas D. Warren
Cumberland
2009-07-09
CUMcv-09-257 Bayside Property Maint., Inc. Preston Robert E. Crowley
Cumberland
2009-07-09
KENcv-07-292 Bates The Bd. of Trustees, Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-06
KENcr-09-22 State of Maine Black Joseph M. Jabar
Kennebec
2009-07-06
SOMap-08-010 Clemons Maine Dep't of Pub. Safety Joseph M. Jabar
Somerset
2009-06-29
KENap-08-56 Hartford Maine Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-06-25
KENap-08-63 Woodlands Assisted Living of Brewer Comm'r, Maine Dep't of Health and Human Svs. Joseph M. Jabar
Kennebec
2009-06-25
PENcr-09-218 State of Maine Campbell William R. Anderson
Penobscot
2009-06-23
CUMcv-06-280 Morabito Nelsen Roland A. Cole
Cumberland
2009-06-19
YORcv-08-084 Liberty Mut. Ins. Co. Roy G. Arthur Brennan
York
2009-06-16
YORre-09-02 Deutsche Bank Nat'l Trust Warner G. Arthur Brennan
York
2009-06-16
KENcv-08-155 Olfene The Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-06-08
LINcr-03-119 State of Maine Blakesley Joseph M. Jabar
Lincoln
2009-06-05
KENcr-93-016 State of Maine Blakesley Joseph M. Jabar
Kennebec
2009-06-05
CUMcv-08-025 Theriault Burnham Joyce A. Wheeler
Cumberland
2009-06-03
CUMcv-07-576 People's United Bank Kampf Roland A. Cole
Cumberland
2009-06-02
CUMre-08-017 Grinnell Bedford Falls Assocs. Robert E. Crowley
Cumberland
2009-06-01
CUMap-08-32 Pinchbeck Town of Windham Roland A. Cole
Cumberland
2009-05-28
PENcv-05-110 Kobritz Severance William R. Anderson
Penobscot
2009-05-27
CUMcr-08-2592 State of Maine Aboda Jeffrey Moskowitz
Cumberland
2009-05-26
PENap-08-025 Smist Bd. of Trustees for the Maine Pub. Employee Retirement Sys. M. Michaela Murphy
Penobscot
2009-05-18
CUMcv-07-333 Brunswick Topsham Water Dist. Layne Christensen Co. Joyce A. Wheeler
Cumberland
2009-05-07
CUMcv-08-699 Morse Berne Joyce A. Wheeler
Cumberland
2009-05-05
CUMcv-08-152 Kearns Beaulieu Joyce A. Wheeler
Cumberland
2009-04-15
KENcr-08-534 State of Maine Arbo Joseph M. Jabar
Kennebec
2009-04-10
CUMre-08-260 Harris The Woodlands Club Joyce A. Wheeler
Cumberland
2009-03-23
OXFre-08-17 Abbott Abbott Andrew M. Horton
Oxford
2009-03-19
CUMcv-08-361 Reid Bissell Robert E. Crowley
Cumberland
2009-03-16
PENcv-08-060 Maine Mulch, Inc. Bell William R. Anderson
Penobscot
2009-03-16
YORap-08-24 Affordable Kitchens & Baths Madden G. Arthur Brennan
York
2009-03-16
CUMap-08-26 Village Builders, Inc. Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-03-16
HANre-08-002 Lloyd Estate of Annabelle E. Robbins Kevin M. Cuddy
Hancock
2009-03-10
HANap-08-010 Harrison Town of Cranberry Isles Kevin M. Cuddy
Hancock
2009-03-10
KENap-08-09 Mulready Bd. of Real Estate Appraisers Joseph M. Jabar
Kennebec
2009-03-09
YORre-08-058 Danversbank Marshall G. Arthur Brennan
York
2009-03-04
CUMap-07-061 Greenlaw Town of Cumberland Thomas E. Delahanty II
Cumberland
2009-03-04
HANap-07-13 Rubackin Town of Winter Harbor Kevin M. Cuddy
Hancock
2009-03-04
PENap-06-17 Brown Town of Hudson William R. Anderson
Penobscot
2009-02-20
KENap-08-39 Maine Sch. Admin. Dist. #27 Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-02-19
KENcr-08-211 State of Maine Kimball Donald H. Marden
Kennebec
2009-02-17
CUMap-07-41and51and08-10 Adams Town of Brunswick Thomas D. Warren
Cumberland
2009-02-13
SAGcv-07-060and076 Cason Chase Bank USA Nancy Mills
Sagadahoc
2009-02-11
KENap-08-15 FPL Energy Maine Hydro State of Maine, Bd. of Envtl. Protection Joseph M. Jabar
Kennebec
2009-02-09
KENap-07-40 Pond View, Inc. Maine Bd. of Envtl. Protection Joseph M. Jabar
Kennebec
2009-01-28
KENcv-97-134 State of Maine R.J. Reynolds Tobacco Co. Joseph M. Jabar
Kennebec
2009-01-21
CUMcv-08-421 Hamilton Bank of America Corp. Joyce A. Wheeler
Cumberland
2009-01-21
CUMcv-08-571 Barriault Nevens Roland A. Cole
Cumberland
2009-01-06
CUMcv-06-280 Morabito Nelson Roland A. Cole
Cumberland
2009-01-06
CUMap-09-001 Papi Burtic Joyce A. Wheeler
Cumberland
2009-01-06
YORcv-08-313 LaSalle Commercial Mortgage Sec., Inc. City of Biddeford G. Arthur Brennan
York
2009-01-03
CUMcv-07-215 Murray Berg Thomas E. Delahanty II
Cumberland
2009-01-02
KENap-06-77 Miner Inhabs. of the Town of Benton Nancy Mills
Kennebec
2008-12-31
YORcv-08-290 Quinney Bd. of Trustees, Maine Pub. Employees Ret. Sys. G. Arthur Brennan
York
2008-12-30
ANDcv-08-165 Northeast Bank Patterson Joyce A. Wheeler
Androscoggin
2008-12-08
KENap-08-23 Bd. of Licensure in Med. Diering Nancy Mills
Kennebec
2008-12-05
KENcv-08-155 Olfene Bd. of Trustees, Maine Pub. Employees Ret. Sys. Joseph M. Jabar
Kennebec
2008-12-04
KENap-07-72 Constr. Goscobec, Inc. Timmons Joseph M. Jabar
Kennebec
2008-12-02
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
CUMcv-07-663 Kamco Supply Corp. of Boston A-Plus Insulation, Inc. Robert E. Crowley
Cumberland
2008-12-01
PENcr-08-229 State of Maine Bailey William R. Anderson
Penobscot
2008-11-26
CUMap-08-23 Moon Town of Brunswick Robert E. Crowley
Cumberland
2008-11-21
ANDap-08-06 Riverwatch City of Auburn Joyce A. Wheeler
Androscoggin
2008-11-17
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2008-10-31
CUMap-07-026 Scarboro Muffler Ctr., Inc. State of Maine Thomas E. Delahanty II
Cumberland
2008-10-24
HANap-07-004 Uliano Maine Bd. of Envtl. Protection Kevin M. Cuddy
Hancock
2008-10-24
WALap-08-1 Bennett Beaver Ridge Wind Jeffrey L. Hjelm
Waldo
2008-10-24
HANcv-05-232 Willis Forbes Kevin M. Cuddy
Hancock
2008-10-24
ANDcv-08-077 Hamilton Bank of America Joyce A. Wheeler
Androscoggin
2008-10-21
KENcv-07-292 Bates The Bd. Of Trustees, Maine State Retirement Sys. Nancy Mills
Kennebec
2008-10-09
CUMcv-03-283 Watson Spring Harbor Hosp. Thomas D. Warren
Cumberland
2008-10-09
CUMap-06-23 Lakeside at Pleasant Mt. Condo Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2008-10-03
CUMcv-06-319 Outram OneBeacon Ins. Group Thomas D. Warren
Cumberland
2008-10-01
KENcv-07-276and331 Boyden Michaud Joseph M. Jabar
Kennebec
2008-09-30
KENap-08-36 Ouellette The Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2008-09-15
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2008-09-08
CUMcr-08-1517 State of Maine Bowser William S. Brodrick
Cumberland
2008-09-04
CUMre-07-52 Bernier Hanson Thomas D. Warren
Cumberland
2008-09-03
CUMcv-03-421 Liberty Bennett Thomas E. Delahanty II
Cumberland
2008-08-28
YORap-05-041 Britton Donnell G. Arthur Brennan
York
2008-08-27
CUMcr-08-781 State of Maine Buckley William S. Brodrick
Cumberland
2008-08-22
KENap-08-06 Kelley Maine Pub. Employees Ret. Sys. Nancy Mills
Kennebec
2008-08-20
KENap-08-29 Baker Maine Land Use Reg. Comm'n Joseph M. Jabar
Kennebec
2008-08-11
KENap-06-74 Bath Iron Works Corp. Maine Workers' Compensation Bd. Nancy Mills
Kennebec
2008-08-11
KENap-08-13 Beauchene State of Maine Joseph M. Jabar
Kennebec
2008-08-10
ANDap-07-013 City of Auburn Androscoggin County Comm'rs Joyce A. Wheeler
Androscoggin
2008-08-01
CUMcv-08-041 Dobson Keef Roland A. Cole
Cumberland
2008-07-29
CUMcv-08-040 Cit Group/Consumer Fin. Bernier Roland A. Cole
Cumberland
2008-07-29
HANap-07-10 Friends of Blue Hill Bay LaPointe Donald H. Marden
Hancock
2008-07-16
CUMap-07-50 Brenner City of Portland Robert E. Crowley
Cumberland
2008-07-09
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-07-01
CUMap-07-55 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2008-06-26
CUMap-05-39 Sanborn Town of Sebago Thomas D. Warren
Cumberland
2008-06-26
CUMcv-06-677 Liberty Van Dyke Robert E. Crowley
Cumberland
2008-06-25
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-06-24
KENre-06-76 N. E. Bank Dirigo Hous. Assocs., Inc. Nancy Mills
Kennebec
2008-06-18
PENcv-05-201 Campbell Barron Jeffrey L. Hjelm
Penobscot
2008-06-18
YORap-08-02 LaRose Town of Kennebunkport Paul A. Fritzsche
York
2008-05-29
CUMre-08-038 Barclays Capital Real Estate, Inc. Hamilton Roland A. Cole
Cumberland
2008-05-23
CUMcr-07-2909 State of Maine Newcomb Joyce A. Wheeler
Cumberland
2008-05-20
YORap-07-48 Harding City of Biddeford Planning G. Arthur Brennan
York
2008-05-20
KENap-07-64 Ratajczak-Leaman Maine Pub. Employees Retirement Sys. Nancy Mills
Kennebec
2008-05-15
KENcv-07-276and331 Boyden Michaud Joseph M. Jabar
Kennebec
2008-05-14
CUMcv-07-435 Henckel Belanger Thomas E. Delahanty II
Cumberland
2008-05-09
CUMcv-07-496 Ins. Innovators Agency of New England, Inc. Commercial Street Pub, Inc. Robert E. Crowley
Cumberland
2008-05-09
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2008-05-09
KENap-07-71 Bailey Maine Dep't of Health & Human Svs. Joseph M. Jabar
Kennebec
2008-05-09
PENap-07-28 Beaver Wood Joint Venture Town of Chester Kevin M. Cuddy
Penobscot
2008-05-08
HANap-07-16 JPP Town of Gouldsboro Kevin M. Cuddy
Hancock
2008-05-08
HANre-06-20 Glenn Bakala Jeffrey L. Hjelm
Hancock
2008-05-02
CUMcr-07-1495 State of Maine Brichetto Roland A. Cole
Cumberland
2008-05-01
CUMcr-08-811 State of Maine Berke Roland A. Cole
Cumberland
2008-04-29
KENap-07-65 Moore State of Maine Bd. of Dental Exam'rs Joseph M. Jabar
Kennebec
2008-04-18
KENcr-06-710 State of Maine Liebowitz Joseph M. Jabar
Kennebec
2008-04-09
KENap-07-31 Campbell Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
CUMcv-06-502 Waldron George Weston Bakeries, Inc. Robert E. Crowley
Cumberland
2008-04-08
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
YORap-07-03 Abbott Inhabs. of the Town of Sanford G. Arthur Brennan
York
2008-04-01
PENcv-05-110 Kobritz Severance William R. Anderson
Penobscot
2008-03-24
CUMre-07-090and091 Bill Whorff, Inc. Breakwater Design & Build, Inc. Roland A. Cole
Cumberland
2008-03-24
CUMcv-07-149 Biggs Filipos Robert E. Crowley
Cumberland
2008-03-07
CUMcv-07-496 Ins. Innovators Agency of New England Commercial St. Pub, Inc. Robert E. Crowley
Cumberland
2008-03-06
CUMre-06-145 Lyman Huber Thomas E. Delahanty II
Cumberland
2008-02-27
CUMcr-07-2599 State of Maine Brocard Nancy Mills
Cumberland
2008-02-26
CUMcv-07-412 Native Maine Produce and Specialty Foods Berrill Thomas D. Warren
Cumberland
2008-02-12
CUMcr-07-904 State of Maine Burt Joyce A. Wheeler
Cumberland
2008-02-08
CUMre-06-190 Berry Town of Yarmouth Roland A. Cole
Cumberland
2008-01-23
KENcv-07-11 Maine Health Care Ass'n Maine Bureau of Ins. Joseph M. Jabar
Kennebec
2008-01-16
PENcr-07-48 Barnett State of Maine Kevin M. Cuddy
Penobscot
2008-01-14
KENap-07-72 Constr. Goscobec, Inc. LaFountain Joseph M. Jabar
Kennebec
2008-01-11
PENcv-06-129 Weisher Jubilee Gospel Ass'n of Newport Jeffrey L. Hjelm
Penobscot
2008-01-04
PENcv-05-9 Hersom Liberty Mut. Group Jeffrey L. Hjelm
Penobscot
2008-01-04
YORre-06-192 Washington Mut. Bank Morin G. Arthur Brennan
York
2007-12-27
PENre-05-56 LeClair Bloodsworth Jeffrey L. Hjelm
Penobscot
2007-12-20
CUMcv-07-342 Male Liberty Roland A. Cole
Cumberland
2007-12-12
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2007-12-12
CUMap-07-033 Marine Towing Svs., Inc. Bd. of Harbor Comm'rs Roland A. Cole
Cumberland
2007-12-12
CUMcv-06-677 Liberty Van Dyke Robert E. Crowley
Cumberland
2007-12-05
CUMcv-07-182 Old Republic Nat'l Title Ins. Co. Transcon. Title Co. Thomas D. Warren
Cumberland
2007-11-29
CUMcv-07-452 Sebago-Long Lake Waterway Marina, Inc. Town of Naples Thomas D. Warren
Cumberland
2007-11-29
CUMcr-07-2026 State of Maine Robbins William S. Brodrick
Cumberland
2007-11-29
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
CUMcv-06-207 Green Suburban Mortgage Assocs., Inc. Thomas D. Warren
Cumberland
2007-11-08
PENap-07-20 Austin Aable Locksmith Jeffrey L. Hjelm
Penobscot
2007-11-08
CUMre-07-50 Deutsche Bank Nat'l Trust Co. Marcotte Thomas D. Warren
Cumberland
2007-11-08
CUMap-07-016 Washburn & Doughty Pottle Roland A. Cole
Cumberland
2007-11-06
PENcv-06-186 Tibbetts Worcester Jeffrey L. Hjelm
Penobscot
2007-11-05
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2007-10-31
CUMre-07-113 Bank of New York Baker Thomas E. Delahanty II
Cumberland
2007-10-31
YORap-07-007 Lown Town of Kennebunkport G. Arthur Brennan
York
2007-10-26
YORap-06-039 Pierce Town of Kennebunk G. Arthur Brennan
York
2007-10-23
CUMcr-06-2765and3135 State of Maine Dubois William S. Brodrick
Cumberland
2007-10-16
CUMap-07-015 Najemy Bd. of Envtl. Protection Roland A. Cole
Cumberland
2007-10-12
CUMcv-06-319 Outram OneBeacon Ins. Group Thomas D. Warren
Cumberland
2007-10-05
CUMap-07-008 Thaxter Zoning Bd. of Appeals Thomas D. Warren
Cumberland
2007-10-02
CUMcv-07-83 Fafard Hobart Thomas D. Warren
Cumberland
2007-10-02
CUMap-04-47 Bureau City of Westbrook Thomas E. Delahanty II
Cumberland
2007-09-28
CUMre-05-169 Muther Broad Cove Shore Ass'n Robert E. Crowley
Cumberland
2007-09-14
CUMre-06-122 Hope Forbes Thomas E. Delahanty II
Cumberland
2007-09-07
YORap-05-41 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2007-09-04
PENcv-07-68 Elliot City of Brewer Police Dep't Jeffrey L. Hjelm
Penobscot
2007-08-31
CUMap-07-8 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2007-08-31
CUMre-07-41 Labreque Olden Roland A. Cole
Cumberland
2007-08-24
CUMap-07-40 Blethen Maine Newspapers, Inc. Portland Sch. Comm. Roland A. Cole
Cumberland
2007-08-21
CUMcr-07-412 State of Maine Brown William S. Brodrick
Cumberland
2007-08-14
CUMcr-07-136 State of Maine Dearborn William S. Brodrick
Cumberland
2007-08-10
CUMcr-07-934 State of Maine Tabor William S. Brodrick
Cumberland
2007-08-08
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
LINcv-05-553 TD Banknorth Hawkins Roland A. Cole
Lincoln
2007-08-03
PENcv-06-236 Tibbetts St. Joseph Hosp. Inc. Jeffrey L. Hjelm
Penobscot
2007-08-01
YORre-06-50and58 Caraboolad Indian Ridge Homeowners Alliance G. Arthur Brennan
York
2007-08-01
CUMre-06-204 Hartney Winsor Green on Brandy Pond Condo Ass'n Robert E. Crowley
Cumberland
2007-07-30
CUMap-06-38 Moore Abbott Robert E. Crowley
Cumberland
2007-07-16
CUMcr-07-381 State of Maine Tibbetts William S. Brodrick
Cumberland
2007-07-13
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-07-06
YORap-07-020 LeMay Town of Berwick Paul A. Fritzsche
York
2007-07-03
CUMcv-06-113 Lewis Hannaford Bros. Co. Thomas D. Warren
Cumberland
2007-07-03
CUMcv-06-536 Breton Stanton Thomas E. Delahanty II
Cumberland
2007-06-29
HANap-06-4 Silsby City of Ellsworth Jeffrey L. Hjelm
Hancock
2007-06-21
CUMap-06-062 Bonney Chamberlain Robert E. Crowley
Cumberland
2007-06-20
CUMcv-07-156 Toomey Inhabs. of the Town of Frye Island Thomas E. Delahanty II
Cumberland
2007-06-19
CUMcv-04-210 Grover Spring Harbor Hosp. Thomas E. Delahanty II
Cumberland
2007-06-15
SOMcr-07-163 State of Maine Bishop Joseph M. Jabar
Somerset
2007-06-11
CUMcv-07-263 TD Banknorth Ins. Agency Inc. Lape Thomas E. Delahanty II
Cumberland
2007-06-05
CUMcv-06-183 Genujolok Beteiligungs GmbH Zorn Thomas D. Warren
Cumberland
2007-06-05
CUMap-07-71 Town of Brunswick New England Organics Robert E. Crowley
Cumberland
2007-05-29
YORap-07-03 Abbott Inhabs. of the Town of Sanford G. Arthur Brennan
York
2007-05-29
YORcv-05-246 DeCambra Carson G. Arthur Brennan
York
2007-05-29
CUMre-06-53 Yerxa Town of Scarborough Thomas D. Warren
Cumberland
2007-05-23
YORap-06-026 Nardi Town of Kennebunkport G. Arthur Brennan
York
2007-05-16
YORap-05-052 Rogers Town of Old Orchard Beach G. Arthur Brennan
York
2007-05-14
YORcv-05-229 Blanchette Clough Paul A. Fritzsche
York
2007-05-10
YORap-04-045 Trudo Town of Kennebunkport G. Arthur Brennan
York
2007-05-07
YORap-06-038 Mills Inhabs. Of Town of Eliot G. Arthur Brennan
York
2007-05-03
KENcv-06-241 Mitchell J. P. Morgan Chase Bank Donald H. Marden
Kennebec
2007-05-03
KENap-02-19 Becker Craighead S. Kirk Studstrup
Kennebec
2007-05-03
CUMcr-06-2849 State of Maine Tibbetts Thomas D. Warren
Cumberland
2007-05-03
CUMre-07-52 Bernier Hanson Thomas D. Warren
Cumberland
2007-05-02
KENcv-06-296 Ljunggren Bureau of Human Resources Donald H. Marden
Kennebec
2007-05-02
PENcr-06-174 Burr State of Maine Joyce A. Wheeler
Penobscot
2007-03-30
YORap-06-022 Camp Inhabs. Of the Town of Shapleigh Paul A. Fritzsche
York
2007-03-30
PENcv-06-123 Brown Sunrise Expeditions Int'l Joyce A. Wheeler
Penobscot
2007-03-29
CUMap-06-38and39 Lineberger Family Partnership Town of Scarborough Robert E. Crowley
Cumberland
2007-03-22
CUMap-06-49 Moore Abbott Robert E. Crowley
Cumberland
2007-03-22
CUMap-06-23 Lakeside at Pleasant Mt. Condo. Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2007-03-16
CUMre-05-103 Davies Sandbar Rd. Ass'n Thomas D. Warren
Cumberland
2007-03-16
CUMap-07-9 Windham Properties LLC Inhabs. of the Town of Windham Thomas D. Warren
Cumberland
2007-03-08
CUMcv-05-403 Rand Swiss Army Brands Thomas D. Warren
Cumberland
2007-03-08
CUMcv-04-452 Boyden Tri-State Packing Supply Ellen A. Gorman
Cumberland
2007-03-01
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-02-27
CUMre-02-64 Libby Edwards Thomas E. Delahanty II
Cumberland
2007-02-27
CUMap-02-27 C & C Family Inhabs. of the Town of Gorham Thomas E. Delahanty II
Cumberland
2007-02-27
CUMre-05-191 Brown Jackson Thomas E. Delahanty II
Cumberland
2007-02-23
CUMcv-05-660 Sherbert Remmel Roland A. Cole
Cumberland
2007-02-22
CUMap-06-16 Portland Water Dist. Inhabs. of the Town of Standish Thomas E. Humphrey
Cumberland
2007-02-21
YORre-06-107 Graves Webber G. Arthur Brennan
York
2007-02-05
YORap-02-042thru044 Woods Inhabs. Of the Town of York Paul A. Fritzsche
York
2007-02-02
KENcv-06-216 Donahue Bennett S. Kirk Studstrup
Kennebec
2007-02-02
CUMap-05-100 Atlantic Reg'l Fed. Credit Union Baizley Robert E. Crowley
Cumberland
2007-01-31
PENcv-06-3 Jay A Smith, Inc. Noble Jeffrey L. Hjelm
Penobscot
2007-01-30
CUMcv-03-421 Liberty Bennett Thomas E. Delahanty II
Cumberland
2007-01-29
CUMcv-05-547 Campbell & Assoc. Sutton Roland A. Cole
Cumberland
2007-01-19
CUMap-06-36 Costa Verrill & Chase Builders Roland A. Cole
Cumberland
2007-01-19
CUMap-06-26 Reed Street Neighborhood Hous. City of Westbrook Roland A. Cole
Cumberland
2007-01-18
YORcv-05-234 Ramsey Pepperell Bank & Trust G. Arthur Brennan
York
2007-01-11
YORcv-06-18 Liberty Ins. Underwriters, Inc. Howison Paul A. Fritzsche
York
2007-01-10
KENcv-00-43 State of Maine Tibbetts Donald H. Marden
Kennebec
2007-01-02
CUMap-05-089 Gallant City of Westbrook Roland A. Cole
Cumberland
2006-12-20
CUMcv-05-570 Soley Int'l Bus. Group Roland A. Cole
Cumberland
2006-12-18
PENcv-06-109 Briggs New Life Mission Jeffrey L. Hjelm
Penobscot
2006-12-12
CUMap-06-19 Bougopoulos State of Maine Bd. of Dental Exam'rs Roland A. Cole
Cumberland
2006-12-12
CUMcv-06-439 Clean Harbors Envtl. Servs. James Roland A. Cole
Cumberland
2006-12-12
KENap-06-19 Watts Maine Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2006-12-06
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2006-12-04
CUMap-05-66 Berg State of Maine Dep't of Health & Human Servs. Roland A. Cole
Cumberland
2006-12-04
KENap-06-44 Nicholson, M.D. State of Maine, Bd. of Licensure in Med. Donald H. Marden
Kennebec
2006-11-30
PENap-06-9 Collabric, Inc. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2006-11-29
YORcv-04-151 Robbins Ranjini Paul A. Fritzsche
York
2006-11-27
KENcv-89-88 Bates Harvey Nancy Mills
Kennebec
2006-11-22
BIDcv-04-057 Town of Kennebunkport McCarthy G. Arthur Brennan
York
2006-11-16
CUMap-05-88 O'Brien Comm'r, Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-11-03
PENcv-05-153 Bunten Parsons Energy & Chem. Group, Inc. Joyce A. Wheeler
Penobscot
2006-10-24
KENap-06-35 Neily Maine Labor Relations Bd. S. Kirk Studstrup
Kennebec
2006-10-23
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2006-10-23
YORap-05-27and06-34 Peaker City of Biddeford Paul A. Fritzsche
York
2006-10-18
YORcv-04-118 Dineen Inhabs. of the town of Kittery G. Arthur Brennan
York
2006-10-16
CUMcv-05-693 Rockefeller Rockport Builders, LLC Robert E. Crowley
Cumberland
2006-10-12
PENcv-03-17 Oak Ridge Builders, Inc. Howland Jeffrey L. Hjelm
Penobscot
2006-10-10
YORap-06-24 Karytko Town of Kennebunk G. Arthur Brennan
York
2006-10-10
PENcv-05-87 Enterprise Rent a Car of Boston, Inc. Downeast Toyota Joyce A. Wheeler
Penobscot
2006-10-05
YORap-05-047 Rousselle Town Council of the Town of S. Berwick G. Arthur Brennan
York
2006-09-29
KENap-05-66 Blumberg Town of Vassalboro S. Kirk Studstrup
Kennebec
2006-09-26
BIDcv-04-057 Town of Kennebunkport McCarthy G. Arthur Brennan
York
2006-09-26
PENcv-05-37 Delta Hockey, LLC Inc. City of Brewer Jeffrey L. Hjelm
Penobscot
2006-09-26
CUMcv-05-333 State Farm Fire & Cas. Co. OneBeacon Ins. Co. Thomas D. Warren
Cumberland
2006-09-22
YORcv-06-018 Liberty Insurance Underwriters Faulkner Paul A. Fritzsche
York
2006-09-19
YORcv-06-025 Osterberg Giovanis Paul A. Fritzsche
York
2006-09-19
PENcv-05-264 Alexander Adelphia Cablevision Corporation Joyce A. Wheeler
Penobscot
2006-09-08
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2006-09-06
CUMcv-03-366 Bayley Hill Deer & Trout Farm Atlantic Game Meats Thomas E. Delahanty II
Cumberland
2006-08-31
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2006-08-31
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
CUMap-05-096 Maine State Chamber of Commerce State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-095 Maine Automobile Dealers State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMcv-05-553 TD BankNorth Morse Brothers Roland A. Cole
Cumberland
2006-08-01
KENap-05-19 Save Our Sebasticook Maine Board of Environmental Protection S. Kirk Studstrup
Kennebec
2006-07-31
CUMcv-05-753 Brown Thaler Robert E. Crowley
Cumberland
2006-07-21
CUMap-05-42 American Martial Arts Foundation Board of Assessment Review for the City of Portland Thomas D. Warren
Cumberland
2006-07-21
YORcv-05-094 Bernier Moxie Gore Primitive Camps & Tent Sites G. Arthur Brennan
York
2006-07-20
KENap-05-59 Town of Warren Ambulance Service Maine Department of Public Safety Donald H. Marden
Kennebec
2006-07-13
KENap-05-44 Blanche C State of Maine Department of Health and Human Services Donald H. Marden
Kennebec
2006-07-13
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2006-07-11
YORcv-05-355 Gile Albert Construction G. Arthur Brennan
York
2006-07-07
CUMap-05-39 Sanborn Inhabitants of the Town of Sebago Thomas D. Warren
Cumberland
2006-06-12
YORap-05-40 Bagge Town of Newfield G. Arthur Brennan
York
2006-06-12
YORap-03-069 Thibeault Town of Newfield G. Arthur Brennan
York
2006-06-12
CUMap-05-093 Lelakowski State of Maine Bureau of Motor Vehicles Robert E. Crowley
Cumberland
2006-06-01
CUMcv-05-313 Raney Van Meer & Belanger Roland A. Cole
Cumberland
2006-06-01
YORcv-05-216 Schiebel EHR Investements G. Arthur Brennan
York
2006-05-26
PENap-05-17 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-15 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-05-47 State of Mane Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2006-05-25
PENap-05-16 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
CUMap-05-060 Estate of Ethel Barnett Department of Health and Human Services Roland A. Cole
Cumberland
2006-05-23
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
CUMcv-06-47 Smith Campbell Thomas D. Warren
Cumberland
2006-05-16
CUMcv-03-417 Bee Load Limited BBC Worldwide LTD Thomas E. Humphrey
Cumberland
2006-05-15
PENcv-06-26 Katahdin Publishing Kessler Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2006-05-01
HANcv-04-87 Wells Harbor House Community Serv. Ctr. Jeffrey L. Hjelm
Hancock
2006-04-28
KENap-05-24 Putnam Maine Board of Licensure For Foresters Donald H. Marden
Kennebec
2006-04-28
CUMcv-06-66 J.R. Belair & Company Maine Turf & Greenery, Inc. Thomas D. Warren
Cumberland
2006-04-27
CUMap-05-062 Corcoran Department of Secretary of State, Bureau of Motor Vehicles Roland A. Cole
Cumberland
2006-04-27
CUMap-05-100 Atlantic Regional Federal Credit Union Baizley Robert E. Crowley
Cumberland
2006-04-24
CUMap-05-040 Biegel Town of Standish Robert E. Crowley
Cumberland
2006-04-13
CUMap-05-046 Reed Street Neighborhood Housing City of Westbrook Robert E. Crowley
Cumberland
2006-04-13
LINap-04-011 Stetson House Inhabitants of the Town of Newcastle and Newcastle Shores Nancy Mills
Lincoln
2006-04-07
PENcr-05-852 State of Maine Bilal Dawan-Abdulllah Joyce A. Wheeler
Penobscot
2006-04-03
YORcv-05-057 Hill Shaw Brothers Construction G. Arthur Brennan
York
2006-03-29
KENcv-04-302 Chiccarelli Brann S. Kirk Studstrup
Kennebec
2006-03-29
KENap-05-27 Beauchene Maine Department of Health & Human Services S. Kirk Studstrup
Kennebec
2006-03-28
CUMre-05-032 North Sebago Shores Mazzaglia Robert E. Crowley
Cumberland
2006-03-21
CUMap-05-067 Friends of Mere Point Maine Board of Environmental Protection Robert E. Crowley
Cumberland
2006-03-21
CUMcv-05-149 Gilbert Hodgkins Robert E. Crowley
Cumberland
2006-03-16
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-03-16
YORap-05-037 Gair Inhabitants of the Town of Eliot G. Arthur Brennan
York
2006-03-15
PENre-05-008 Chrisall Thibodeau Joyce A. Wheeler
Penobscot
2006-03-10
CUMre-05-122 Bella Properties Commercial Place Roland A. Cole
Cumberland
2006-03-10
PENcv-05-110 Kobritz Severance Joyce A. Wheeler
Penobscot
2006-03-09
KENcv-05-014 Bradeen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-34 Leblanc Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
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
YORcv-05-330 Beaudoin Community Partners Paul A. Fritzsche
York
2006-03-03
PENap-04-31 We The People Board of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
CUMcv-05-214 Stendig Liberty Roland A. Cole
Cumberland
2006-02-28
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2006-02-27
CUMre-04-042 Niehaus Busque Thomas E. Delahanty II
Cumberland
2006-02-23
PENcv-03-402 Vittum Oak Ridge Builders Jeffrey L. Hjelm
Penobscot
2006-02-17
KENcv-04-225 Maine Board of Dental Examiners Dhuy Donald H. Marden
Kennebec
2006-02-16
KENcr-05-594 State of Maine Tibbetts Nancy Mills
Kennebec
2006-02-15
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-02-10
CUMcv-05-403 Rand Swiss Army Brands Thomas D. Warren
Cumberland
2006-02-09
YORap-05-005 Hannaford Town of Kennebunk G. Arthur Brennan
York
2006-02-06
PENcv-04-82 Gilbert & Greif, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2006-02-02
YORcv-04-403 Jelin NRG Barriers G. Arthur Brennan
York
2006-01-27
CUMap-05-032 Peerless Insurance Company Maine Bureau of Insurance Roland A. Cole
Cumberland
2006-01-27
CUMcv-04-508 Barday Donnelly Roland A. Cole
Cumberland
2006-01-27
CUMcv-05-660 Sherbert Remmell Roland A. Cole
Cumberland
2006-01-26
CUMcv-05-291 North American Metal Masters TRB Development Group Thomas D. Warren
Cumberland
2006-01-24
KENap-02-19 Becker Mount Desert Campground S. Kirk Studstrup
Kennebec
2006-01-20
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2006-01-20
KENcv-00-43 State of Maine Tibbetts Donald H. Marden
Kennebec
2006-01-19
CUMcv-05-065 Budd Geico General Insurance Company Robert E. Crowley
Cumberland
2006-01-18
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2006-01-17
PENap-05-6 Brown Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2006-01-13
YORap-05-041 Britton Maine Department of Conservation G. Arthur Brennan
York
2006-01-11
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2006-01-07
PENap-04-18 Inhabitatns of the Town of Levant Seymour Jeffrey L. Hjelm
Cumberland
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
YORap-05-023 Thibeault Town of Newfield G. Arthur Brennan
York
2005-12-27
PENap-04-18 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2005-12-23
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2005-12-23
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2005-12-21
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2005-12-14
KENcv-05-34 Leblanc Stanley Medical Stanley Research Institute Nancy Mills
Kennebec
2005-12-13
ANDcv-04-198 LePage Bath Iron Works Ellen A. Gorman
Androscoggin
2005-12-13
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-014 Bradeen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
YORap-03-049 Truesdale Town of North Berwick Paul A. Fritzsche
York
2005-12-07
CUMcv-03-417 Bee Load Limited BBC Worldwide Limited Thomas E. Humphrey
Cumberland
2005-12-06
CUMcv-03-569 Jamison Brooks Thomas D. Warren
Cumberland
2005-12-01
KENcv-04-218 Beane Maine Insurance Guaranty Association S. Kirk Studstrup
Kennebec
2005-11-30
CUMre-03-78 Little Ossipee River Development White Brothers Thomas D. Warren
Cumberland
2005-11-28
CUMcv-04-784 Morrill's Corner Neighborhood Association City of Portland Robert E. Crowley
Cumberland
2005-11-22
KENcv-05-34 LeBlanc Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
SAGcr-04-178 State of Maine Bilynsky Nancy Mills
Sagadahoc
2005-11-21
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-11-20
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2005-11-14
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2005-11-14
YORcv-05-182 Outlook Farm Golf Club C and J Leasing Corp. Paul A. Fritzsche
York
2005-11-08
CUMcv-04-758 Cherryfield Foods Brown Robert E. Crowley
Cumberland
2005-11-03
CUMcv-05-336 Hill Cooper Tire & Rubber Co. Roland A. Cole
Cumberland
2005-10-19
CUMre-05-088 New England Barbeque Ventures 1140 Brighton Avenue Assoc. Roland A. Cole
Cumberland
2005-10-19
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-10-11
SAGcv-04-044 Bisson Hannaford Bros. Co. Nancy Mills
Sagadahoc
2005-10-11
PENcv-04-84 Kelmenson Gibert Jeffrey L. Hjelm
Penobscot
2005-10-07
YORap-03-069 Thibeault Town of Newfield G. Arthur Brennan
York
2005-10-07
PENcv-04-96 Eastern Maine Medical Center Gilbert Jeffrey L. Hjelm
Penobscot
2005-10-07
KENcr-05-249 State of Maine Deblois Nancy Mills
Kennebec
2005-09-30
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2005-09-27
PENap-04-030 Dobbins State of Maine Umployment Insurance Commission Joyce A. Wheeler
Penobscot
2005-09-22
CUMcv-03-417 Bee Load Limited British Broadcasting Roland A. Cole
Cumberland
2005-09-20
PENcv-05-47 State of Maine Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-05-047 State of Maine Strictly Mobile Homes, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-03-123 Bickford Onslow Memorial Hospital Foundation, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
ANDcv-01-229 Morse Brothers, Inc. Lane Supply Co. Thomas E. Delahanty II
Androscoggin
2005-09-08
HANcv-04-23 Audette Brown Jeffrey L. Hjelm
Hancock
2005-09-07
CUMap-05-008 Andrews Board of Social Worker Licensure Robert E. Crowley
Cumberland
2005-09-02
YORap-05-027 Peaker City of Biddeford Paul A. Fritzsche
York
2005-08-31
SAGre-04-002 Peabody Fines Nancy Mills
Sagadahoc
2005-08-30
KENcv-03-304 Madore Kennebec Heights Country Club Donald H. Marden
Kennebec
2005-08-28
KENap-04-90 Hydro Kennebec, L.P. Town of Winslow S. Kirk Studstrup
Kennebec
2005-08-22
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-08-18
KENcv-04-172 McCormack Building Supply, Inc. Giroux Developing, Inc. Donald H. Marden
Kennebec
2005-08-16
KENcr-05-229 State of Maine Streitburger Donald H. Marden
Kennebec
2005-08-15
YORap-05-019 Bodack Town of Ogunquit Paul A. Fritzsche
York
2005-08-11
YORre-04-011 Malcolm Bradsher Co., Inc. Deheulle Paul A. Fritzsche
York
2005-08-09
CUMcv-04-344 Guidi Hannaford Bros. Co. Thomas D. Warren
Cumberland
2005-08-03
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-08-02
CUMap-04-044 Brookes Town of Scarborough Thomas E. Delahanty II
Cumberland
2005-07-29
CUMcv-03-234 Burns Caribbean Villas & Resorts Management, Inc. Thomas E. Humphrey
Cumberland
2005-07-25
YORcv-04-06 Hill U.S. Smokeless Tobacco Co. Paul A. Fritzsche
York
2005-07-19
KENcv-05-98 Halsey Bouffard S. Kirk Studstrup
Kennebec
2005-07-19
KENap-04-66 Pulley Maine State Board of Chiropractic Licensure Donald H. Marden
Kennebec
2005-07-12
KENap-04-28 Branagan Town of Wayne Donald H. Marden
Kennebec
2005-07-08
KENre-03-19 Breen Lucas Donald H. Marden
Kennebec
2005-07-04
CUMcv-04-488 McBreairty Jordan's Store, Inc. Thomas E. Delahanty II
Cumberland
2005-06-23
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-06-21
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-06-10
YORre-04-012 River Dale Assoc. Bloss G. Arthur Brennan
York
2005-06-07
YORcv-04-257 Inhabitants of the Town of Sanford Nelson G. Arthur Brennan
York
2005-06-02
OXFap-04-004 Tripp Town of Bethel Thomas E. Delahanty II
Oxford
2005-06-01
PENap-04--21 Maine Central Railraod Co. City of Bangor Jeffrey L. Hjelm
Penobscot
2005-05-31
CUMap-03-80 Sablegolf, LLC Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. Roland A. Cole
Cumberland
2005-05-27
CUMcv-04-214 HHH, LLC Port Harbor Marine Roland A. Cole
Cumberland
2005-05-19
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-05-18
YORcv-03-233 Harkin G.W. Sargent-Builder, Inc. Paul A. Fritzsche
York
2005-05-18
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-05-16
KENcv-05-35 Blethen Maine Newspapers, Inc. State of Maine & Office of Chief Medical Examiner S. Kirk Studstrup
Kennebec
2005-05-13
YORcv-03-41 York County Probate Court Atwood S. Kirk Studstrup
York
2005-05-10
YORcv-03-041 York County Probate Court Atwood S. Kirk Studstrup
York
2005-05-10
CUMcv-04-784 Morrill's Corner Neighborhood Assoc. City of Portland Robert E. Crowley
Cumberland
2005-05-09
YORre-04-019and026 Belanger Belanger G. Arthur Brennan
York
2005-05-08
CUMcv-04-647 Barrett Brookfield Apartments, LLC Robert E. Crowley
Cumberland
2005-05-05
CUMre-05-004 Osborn Sullivan Thomas E. Delahanty II
Cumberland
2005-05-05
YORap-02-068 Leighton Town of Waterboro G. Arthur Brennan
York
2005-05-04
YORap-04-045 Trudo Town of Kennebunkport G. Arthur Brennan
York
2005-05-02
PENcv-03-229 Downeast Toyota J.B. Foundations & Construction Joyce A. Wheeler
Penobscot
2005-05-02
CUMcv-02-365and03-249 Morse Bros. Inc. Desmond & Payne, Inc. Thomas E. Humphrey
Cumberland
2005-04-22
KENap-04-67 Vickers Maine State Board of Licensure in Medicine Donald H. Marden
Kennebec
2005-04-06
KENcv-04-212 Blakeslee Chrysler Donald H. Marden
Kennebec
2005-04-06
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
KENcv-04-184 Save Our Sebasticook, Inc. John Baldacci S. Kirk Studstrup
Kennebec
2005-03-25
CUMre-03-008 Wood Bell Thomas D. Warren
Cumberland
2005-03-22
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2005-03-21
PENcv-04-140 Blake Maine Sch. Admin. Dist. # 46 Joyce A. Wheeler
Penobscot
2005-03-18
YORcv-04-071 Weinstein Thiboutot G. Arthur Brennan
York
2005-03-17
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-03-17
LINcv-04-012 Cherot Pemaquid Beach Boat Works John R. Atwood
Lincoln
2005-03-17
CUMcv-04-741 Banks Inhabs. of the city of S. Portland Robert E. Crowley
Cumberland
2005-03-15
YORcv-04-066 Dineen LeBlanc & Young, P.A. Paul A. Fritzsche
York
2005-03-14
KENap-02-17 Rocque Inhabs. of the Town of China S. Kirk Studstrup
Kennebec
2005-03-14
KENap-02-19 Becker Bureau of Parks & Lands S. Kirk Studstrup
Kennebec
2005-03-09
AROcv-03-016 Dow Caribou Chamber of Commerce Joseph M. Jabar
Aroostook
2005-03-09
HANap-04-08 Hannum Maine Board of Environmental Protection Joseph M. Jabar
Hancock
2005-02-17
SAGap-04-004 Sanger Town of Bowdoinham Nancy Mills
Sagadahoc
2005-02-14
KENcr-04-84 Dobson State of Maine S. Kirk Studstrup
Kennebec
2005-02-08
HANre-03-7 Lloyd Benson Jeffrey L. Hjelm
Hancock
2005-02-07
CUMcr-04-1869 State of Maine Binnie Thomas E. Delahanty II
Cumberland
2005-02-04
KENcv-04-139 Pelletier OneBeacon Ins. Co. S. Kirk Studstrup
Kennebec
2005-02-03
CUMcv-03-380 HHH Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2005-02-02
CUMap-04-043 Malual Abdi Roland A. Cole
Cumberland
2005-02-01
HANcv-04-15 Denis Sunbury Group, Inc. Jeffrey L. Hjelm
Hancock
2005-02-01
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2005-01-26
KNOap-04-009 Damon Inhabs of the Town of St. George Donald H. Marden
Knox
2005-01-20
KENcr-04-399 State of Maine Breton John R. Atwood
Kennebec
2005-01-19
YORcv-03-041 York County Probate Court Atwood S. Kirk Studstrup
York
2005-01-18
YORcv-04-281and319 Blanchard Php Props., Inc. G. Arthur Brennan
York
2005-01-14
YORap-04-58 B & K Realty, LLC Town of Ogunquit Paul A. Fritzsche
York
2005-01-13
CUMap-03-05 Cobb State of Maine, Bd. of Couseling Prof'ls Licensure Robert E. Crowley
Cumberland
2005-01-12
KENcv-04-218 Beane Maine Insurance Guaranty Association S. Kirk Studstrup
Kennebec
2005-01-11
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2004-12-30
KENap-04-55 PJM Builders, Inc. Maine-Wide Constr., Inc. Donald H. Marden
Kennebec
2004-12-23
KENre-03-31 Robert H. Lord Co. Klein Donald H. Marden
Kennebec
2004-12-23
LINcv-03-027 Lewis Town of Boothbay Donald H. Marden
Lincoln
2004-12-20
KENap-04-39 O'Donnell Maine State Bd. of Nursing Donald H. Marden
Kennebec
2004-12-20
LINcv-03-027 Lewis Town of Boothbay Donald H. Marden
Lincoln
2004-12-20
LINcv-03-027 Lewis Town of Boothbay Donald H. Marden
Lincoln
2004-12-20
CUMap-03-021 Portland Police Benevolent Ass'n City of Portland Thomas E. Humphrey
Cumberland
2004-12-14
LINap-04-004 The Robert M. MacNamara Found. Town of Westport Island Donald H. Marden
Lincoln
2004-12-10
LINap-04-003 Stephenson Inhabs. of the Town of Bristol Donald H. Marden
Lincoln
2004-12-10
KENap-03-11 Boston & Maine Corp. State Tax Assessor Donald H. Marden
Kennebec
2004-12-08
SAGap-04-007 Inhabs.of the Town of West Bath Williams John R. Atwood
Sagadahoc
2004-12-07
SAGap-04-005 Norris Family Assocs. Town of Phippsburg John R. Atwood
Sagadahoc
2004-12-03
PENcv-03-129 Arsenault People's Heritage Bank Jeffrey L. Hjelm
Penobscot
2004-12-02
SAGcv-03-032 Trask Campbell John R. Atwood
Sagadahoc
2004-11-30
PENre-03-28 J.A. Rapaport Family Ltd. P'ship City of Brewer Jeffrey L. Hjelm
Penobscot
2004-11-16
ANDcv-03-177 Gendron Realty Maine Bonding & Cas. Co. Ellen A. Gorman
Androscoggin
2004-11-16
YORap-04-07 Wilson Inhabs. of the City of Saco G. Arthur Brennan
York
2004-11-02
YORre-04-38 Iozza Inhabs. of the Town of Acton Paul A. Fritzsche
York
2004-10-29
YORap-04-052 Waterhouse Town of Kennebunk G. Arthur Brennan
York
2004-10-26
PENcv-03-215 City of Bangor Penobscot County Joyce A. Wheeler
Penobscot
2004-10-21
KENap-03-36 Tremblay State of Maine, Dep't of Conservation S. Kirk Studstrup
Kennebec
2004-10-19
HANap-04-2 Barrett Town of Bar Harbor Jeffrey L. Hjelm
Hancock
2004-10-18
CUMcv-04-214 H.H.H., LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-10-06
CUMcv-99-426 Borlawsky Town of Windham Robert E. Crowley
Cumberland
2004-10-05
HANre-03-20 Town of Blue Hill Bison Free Range, Inc. Jeffrey L. Hjelm
Hancock
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
LINcv-02-045 Moore October Corp. John R. Atwood
Lincoln
2004-10-01
LINcv-02-036 Weaver Blake John R. Atwood
Lincoln
2004-09-28
KENap-03-60 Margot Freeman Family Trust Bd. of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-09-23
YORre-03-040 Campbell Northrop Paul A. Fritzsche
York
2004-09-23
PENcv-04-185 Keith Trembley Builder, Inc. Crosby Joyce A. Wheeler
Penobscot
2004-09-17
KENap-04-19 Malinowski Benn S. Kirk Studstrup
Kennebec
2004-09-15
HANre-02-07 Shea Eberhardt Joyce A. Wheeler
Hancock
2004-09-13
CUMcv-03-237 Wildes Cumberland County Thomas D. Warren
Cumberland
2004-09-10
PENre-01-42 First Union Nat'l Bank Curtis Jeffrey L. Hjelm
Penobscot
2004-09-08
CUMcv-03-519 Brown Thaler Roland A. Cole
Cumberland
2004-08-31
HANre-00-8 The Elm Co., Inc. Beals Jeffrey L. Hjelm
Hancock
2004-08-30
KENap-03-43 United States Pub. Interest Research Group Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2004-08-25
PENcv-03-198and04-18 DiVeto Bell Trucking, Inc. Jeffrey L. Hjelm
Penobscot
2004-08-24
YORcv-04-206 Town of Old Orchard Beach Cook G. Arthur Brennan
York
2004-08-20
KENap-03-65 Mitrosky State of Maine, Dep't of Pub. Safety, Liquor Licensing Donald H. Marden
Kennebec
2004-08-16
PENcv-03-150 Munson Bangor Hous. Dev. Corp. Jeffrey L. Hjelm
Penobscot
2004-08-11
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2004-08-06
CUMcv-04-214 HHH, LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-08-04
CUMap-04-17 Simpson Cumberland County Robert E. Crowley
Cumberland
2004-08-04
CUMcv-02-338 Fleet Nat'l Bank Liberty Roland A. Cole
Cumberland
2004-08-04
CUMcv-03-551 Bath Iron Works Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-08-03
KNOap-03-006and019 Lewis Inhabs. of Rockport, Maine John R. Atwood
Knox
2004-07-20
CUMcv-03-539 Smith Underwood Spring and Bottling Co., Inc. Thomas E. Humphrey
Cumberland
2004-07-15
CUMre-03-06 Goldstein Lamb Roland A. Cole
Cumberland
2004-07-13
CUMap-04-09 Brookes Design Dwellings, Inc. Roland A. Cole
Cumberland
2004-07-08
YORap-03-35 Huddleson Inhabs. of the Town of Eliot G. Arthur Brennan
York
2004-07-06
YORap-03-046 Cronkite City of Biddeford G. Arthur Brennan
York
2004-07-06
PENcv-02-190 Philbrook & Spinney Bldg. Contractors Hessert Jeffrey L. Hjelm
Penobscot
2004-06-29
CUMap-04-03 Bonnell State of Maine, Dep't of Human Servs. Robert E. Crowley
Cumberland
2004-06-29
CUMcv-04-411 Downeast Mortgage Corp. Balzano Thomas E. Humphrey
Cumberland
2004-06-29
CUMap-02-72 Knapp Maine Workers' Comp. Bd. Thomas E. Humphrey
Cumberland
2004-06-25
YORap-04-042 Portland Avenue Assocs. Town of Old Orchard Beach G. Arthur Brennan
York
2004-06-25
YORap-03-069 Thibeault Town of Newfield G. Arthur Brennan
York
2004-06-25
KENap-03-40and44 Combined Mgmt., Inc. Maine Employers' Mut. Ins. Co. S. Kirk Studstrup
Kennebec
2004-06-25
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2004-06-24
CUMcv-03-713 Ross Green & Assocs., Inc. Fleet Nat'l Bank Roland A. Cole
Cumberland
2004-06-23
PENcv-04-69 Butera Harvey Jeffrey L. Hjelm
Penobscot
2004-06-16
KENcv-04-30 Maine Educ. Ass'n Maine Cmty. Coll. Sys. Bd. of Trs. Donald H. Marden
Kennebec
2004-06-11
SAGap-01-002 Rogers Town of W. Bath Robert E. Crowley
Sagadahoc
2004-06-10
CUMap-03-44 Sablegolf, LLC Inhabs. of the City of South Portland Thomas E. Humphrey
Cumberland
2004-06-09
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2004-06-07
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
2004-05-28
SAGap-02-13 Gensheimer Town of Phippsburg Robert E. Crowley
Sagadahoc
2004-05-28
PENcv-03-2 City of Brewer Conners Jeffrey L. Hjelm
Penobscot
2004-05-28
CUMcv-03-034 Bragg Soley Robert E. Crowley
Cumberland
2004-05-26
CUMcv-03-511 Bombardier Capital, Inc. Child Robert E. Crowley
Cumberland
2004-05-24
KNOre-03-013 Hardy Asbury John R. Atwood
Knox
2004-05-24
KENcr-03-19 Braddick State of Maine S. Kirk Studstrup
Kennebec
2004-05-24
KENap-04-10 Lapointe Kennebec County Comm'rs S. Kirk Studstrup
Kennebec
2004-05-24
KENap-03-66 Stimson, Kelley & Atkinson, Inc. Dep't of Pub. Safety S. Kirk Studstrup
Kennebec
2004-05-24
CUMcv-03-601 Bristol West Ins. Group Begin Robert E. Crowley
Cumberland
2004-05-19
WAScv-03-26 Beal Allstate Ins. Co. E. Allen Hunter
Washington
2004-05-18
YORap-98-056 Bangs Inhabs. of the Town of Wells Robert E. Crowley
York
2004-05-13
YORap-03-052 Waskiewicz Town of Kennebunkport Paul A. Fritzsche
York
2004-05-07
PENcr-04-189 State of Maine Baker Jeffrey L. Hjelm
Penobscot
2004-05-04
KNOap-03-015 Strong Inhabs. of the Town of Thomaston John R. Atwood
Knox
2004-04-27
HANcv-02-2 Tobin Liberty Mgmt., Inc. Jeffrey L. Hjelm
Hancock
2004-04-23
ANDcv-02-161 Webster Hanover Ins. Co. Ellen A. Gorman
Androscoggin
2004-04-22
CUMcv-02-651 Libby Vachon Roland A. Cole
Cumberland
2004-04-22
KENcv-02-132 State of Maine Choice Tobacco, Inc. Donald H. Marden
Kennebec
2004-04-08
PENap-04-3and4 Penobscot Nation Maine Harness Racing Comm'n Joyce A. Wheeler
Penobscot
2004-04-02
CUMcv-99-426 Borlawsky Town of Windham Robert E. Crowley
Cumberland
2004-03-30
KENap-03-29 Maine Employers Mut. Ins. Co. State of Maine, Workers' Comp.Bd. Donald H. Marden
Kennebec
2004-03-25
PENap-03-28 Blount Proctor Jeffrey L. Hjelm
Penobscot
2004-03-24
KENcv-02-206 Blake State of Maine Donald H. Marden
Kennebec
2004-03-22
CUMcv-02-618 Cabading Webster Thomas E. Humphrey
Cumberland
2004-03-19
PENap-03-19 McDonald Bd. of Osteopathic Licensure Joyce A. Wheeler
Penobscot
2004-03-11
KENcv-03-265 Beech Hill Hosp. State of Maine Donald H. Marden
Kennebec
2004-03-11
KENap-03-61 Bernier Town of Litchfield S. Kirk Studstrup
Kennebec
2004-03-10
YORap-03-070 Fitanides Lambert G. Arthur Brennan
York
2004-03-10
HANcv-01-32 Bond Builders, Inc. LaChance Jeffrey L. Hjelm
Hancock
2004-03-09
YORcv-02-147 Tucci City of Biddeford G. Arthur Brennan
York
2004-03-09
CUMcv-03-228 United Nat'l Ins. Co. Bragg Robert E. Crowley
Cumberland
2004-03-09
KENap-03-37 Consumers Fed'n of Am. Maine Bureau of Ins. S. Kirk Studstrup
Kennebec
2004-03-08
CUMcv-03-228 United Nat'l Ins. Co. Bragg Robert E. Crowley
Cumberland
2004-03-04
CUMap-02-49 Blanchard Inhabs. of the Town of Falmouth Thomas E. Humphrey
Cumberland
2004-03-03
YORcv-02-140 Bernard Town of N. Berwick G. Arthur Brennan
York
2004-03-01
LINap-02-002 Lincoln Home Corp. Inhabs. of the town of Newcastle Donald H. Marden
Lincoln
2004-02-27
CUMap-03-46 Turbide Skinner Robert E. Crowley
Cumberland
2004-02-26
AROcr-03-008 State of Maine Vandenbossche E. Allen Hunter
Aroostook
2004-02-24
KENcv-03-111 Campbell Poulin Donald H. Marden
Kennebec
2004-02-24
KENap-03-41 Adams Maine Bd.of Soc. Worker Licensure S. Kirk Studstrup
Kennebec
2004-02-23
YORcv-02-183 Lebel Albert Marchant Pty Ltd. G. Arthur Brennan
York
2004-02-23
ANDcv-03-186 Vendrasco-Aere Tambrands, Inc. Ellen A. Gorman
Androscoggin
2004-02-17
PENcv-02-158 Henneberry Brogue Fin. Servs. Joyce A. Wheeler
Penobscot
2004-02-17
ANDap-03-012 Banknorth Gallant Thomas E. Delahanty II
Androscoggin
2004-02-12
HANcv-01-48 Beal Coastal Auto Parts, Inc. Jeffrey L. Hjelm
Hancock
2004-02-10
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2004-02-09
KENap-03-18 Lentz Maine State Bd.of Licensure in Med. Donald H. Marden
Kennebec
2004-02-06
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2004-02-06
KENcv-02-82 Bickford Bishop S. Kirk Studstrup
Kennebec
2004-02-05
HANap-03-7 Roberts Town of Southwest Harbor Jeffrey L. Hjelm
Hancock
2004-02-04
KENcv-02-131 Avery Kennebec Millwork, Inc. S. Kirk Studstrup
Kennebec
2004-02-03
PENcv-02-144 Astbury Drew Jeffrey L. Hjelm
Penobscot
2004-01-30
KENcv-99-106 Baxter Myra John R. Atwood
Kennebec
2004-01-29
YORap-02-036 Lafortune City of Biddeford G. Arthur Brennan
York
2004-01-29
YORcv-02-163 Bonin Crepeau G. Arthur Brennan
York
2004-01-27
YORcv-01-023 Pebbledene Trust Town of York Paul A. Fritzsche
York
2004-01-27
YORcv-02-340 Brown Town of Old Orchard Beach Paul A. Fritzsche
York
2004-01-26
YORap-03-015 McCarthy Inhabs. of the Town of Kennebunkport Paul A. Fritzsche
York
2004-01-23
YORcv-03-080 Batson Perkins Paul A. Fritzsche
York
2004-01-23
YORap-03-028 New Heritage Builders, Inc. Town of Old Orchard Beach G. Arthur Brennan
York
2004-01-14
YORap-02-047 Hare Town of Buxton G. Arthur Brennan
York
2004-01-13
CUMcv-00-446 Flippo L.L. Bean, Inc Roland A. Cole
Cumberland
2004-01-07
PENre-02-46 United Kingfield Bank Tessman Jeffrey L. Hjelm
Penobscot
2003-12-23
CUMcv-03-05 Cobb State of Maine, Bd. of Counseling Prof'ls Licensure Robert E. Crowley
Cumberland
2003-12-22
KENcv-03-46 MEP Mgmt. Servs., Inc. Maine Pub. Util. Comm'n S. Kirk Studstrup
Kennebec
2003-12-17
KENap-03-23 Maggio State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-12-17
HANcv-97-12 The Knowles Co. N.E. Harbor Insurers Jeffrey L. Hjelm
Hancock
2003-12-15
CUMcv-03-453 Med. Mut. Ins. Co. of Maine Maine Bureau of Ins. Roland A. Cole
Cumberland
2003-12-12
ANDcv-03-124 Bouchard City of Lewiston Ellen A. Gorman
Androscoggin
2003-12-11
CUMcv-03-174 York Ins. Co. of Maine Bowden Roland A. Cole
Cumberland
2003-12-11
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-12-10
YORcv-02-101 Rice City of Biddeford G. Arthur Brennan
York
2003-12-10
CUMap-03-17 Evans Comm'r, Maine Dep't of Behavioral and Dev. Servs. Roland A. Cole
Cumberland
2003-12-10
YORcv-03-192 Eldredge Lumber & Hardware Inc. Lord G. Arthur Brennan
York
2003-12-09
ANDcv-03-124 Bouchard City of Lewiston Ellen A. Gorman
Androscoggin
2003-12-05
KENap-02-17 Rocque Inhabs. of the Town of China S. Kirk Studstrup
Kennebec
2003-12-03
KENcv-03-196 Southwest Harbor Sch. Comm. Perry & Morrill, Inc. S. Kirk Studstrup
Kennebec
2003-12-03
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-12-01
HANap-03-14thru16 Darling's Bangor Ford Ford Motor Co. Joyce A. Wheeler
Hancock
2003-11-26
ANDcv-02-45 Korhonen Tibbetts Thomas E. Delahanty II
Androscoggin
2003-11-26
PENcv-02-214 Birt Town of E. Millinocket Jeffrey L. Hjelm
Penobscot
2003-11-26
YORcv-99-126 Kyricos Kennebunk Sav. Bank Thomas E. Humphrey
York
2003-11-20
CUMcv-02-425 Meserve Toba Tarp, Inc. Roland A. Cole
Cumberland
2003-11-04
YORcv-03-171 Rankel Estate of Armand Gadbois Paul A. Fritzsche
York
2003-10-30
LINap-01-006 Brackett Inhabs. of the Town of Bristol Donald H. Marden
Lincoln
2003-10-24
PENcr-03-356 State of Maine Cobb Jeffrey L. Hjelm
Penobscot
2003-10-16
KENap-02-90 County Quickstop, Inc. Comm'r, Maine Dep't of Public Safety S. Kirk Studstrup
Kennebec
2003-10-15
YORap-03-019 Stillings Town of North Berwick Paul A. Fritzsche
York
2003-10-10
PENcr-02-482 State of Maine Osborne E. Allen Hunter
Penobscot
2003-09-29
KENcr-03-144 State of Maine Bero John R. Atwood
Kennebec
2003-09-26
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2003-09-25
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-09-23
CUMcv-02-665 Robichaud King Robert E. Crowley
Cumberland
2003-09-22
KENap-02-69 Clark State of Maine, Workers' Comp. Bd. S. Kirk Studstrup
Kennebec
2003-09-11
YORap-03-013 Garnache City of Biddeford G. Arthur Brennan
York
2003-09-05
KENcv-01-208 Huber Williams S. Kirk Studstrup
Kennebec
2003-09-05
HANre-01-12 Ellsworth Builders Supply, Inc. Sinclair Builders, Inc. Jeffrey L. Hjelm
Hancock
2003-09-03
HANap-03-11 Buell Town of Southwest Harbor Joyce A. Wheeler
Hancock
2003-09-03
ANDap-02-019 Hart's Classics, Inc. State of Maine, Dep't of Pub. Safety Thomas E. Delahanty II
Androscoggin
2003-08-29
YORap-02-053 LaRose City of Biddeford G. Arthur Brennan
York
2003-08-29
CUMcv-02-425 Meserve Toba Tarp, Inc. Roland A. Cole
Cumberland
2003-08-22
KENcv-02-261 Millien Colby Coll. S. Kirk Studstrup
Kennebec
2003-08-15
KNOcr-03-258 State of Maine Kimball Roland A. Cole
Knox
2003-08-13
YORap-02-047 Hare Town of Buxton G. Arthur Brennan
York
2003-08-08
CUMap-02-59and65 York Ins. Co. of Maine Maine Bureau of Ins. Robert E. Crowley
Cumberland
2003-08-06
CUMcv-02-561 Kline One Beacon Ins. Group Robert E. Crowley
Cumberland
2003-08-05
KENcr-01-036 Bailey State of Maine Donald H. Marden
Kennebec
2003-07-28
SAGcv-00-26 Ballard Wagner William S. Brodrick
Sagadahoc
2003-07-22
PENcv-00-65 Penobscot Shoe Co. McCulloch Jeffrey L. Hjelm
Penobscot
2003-07-21
CUMcr-01-1671 Bak State of Maine Thomas E. Delahanty II
Cumberland
2003-07-18
CUMcv-02-512 Donahue Burke Thomas E. Humphrey
Cumberland
2003-07-10
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2003-07-10
HANcv-02-50 White Bishop Jeffrey L. Hjelm
Hancock
2003-07-07
CUMcv-03-124 Plummer Piombino Thomas D. Warren
Cumberland
2003-07-03
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
YORre-00-008 Bay View Bank, N.A. The Highland Golf Mortgagees Realty Trust Paul A. Fritzsche
York
2003-06-27
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-06-24
ANDap-02-023 St. Hilaire City of Auburn Ellen A. Gorman
Androscoggin
2003-06-12
HANap-03-04 Seacoast Club Adventure Land, Trenton, Inc. Town of Trenton Joyce A. Wheeler
Hancock
2003-06-10
PENap-02-26 Inhabs. of the Town of Levant Seymour Jeffrey L. Hjelm
Penobscot
2003-06-10
CUMap-02-46 Lebovitz Town of Scarborough Robert E. Crowley
Cumberland
2003-06-06
KENap-02-84 Dhuy Maine Bd. of Dental Exam'rs Donald H. Marden
Kennebec
2003-06-06
KENcr-02-271 State of Maine Robinson John R. Atwood
Kennebec
2003-06-06
CUMcv-02-463 Bennett Maine Acad. of Gymnastics, Inc. Roland A. Cole
Cumberland
2003-06-05
KENcr-02-445 State of Maine Biondi John R. Atwood
Kennebec
2003-06-04
CUMap-02-53 Bell Sec'y of State Thomas E. Humphrey
Cumberland
2003-06-02
PENcv-00-65 Penobscot Shoe Co. Nerges Jeffrey L. Hjelm
Penobscot
2003-05-30
CUMcv-02-192 David M. Banks Realty Zorn Roland A. Cole
Cumberland
2003-05-30
CUMap-02-41 Cloutier-Hennigar Maine Workers' Comp. Bd. Robert E. Crowley
Cumberland
2003-05-28
KENcv-89-088 Bates Duby Nancy Mills
Kennebec
2003-05-23
CUMcv-01-669 Columbia Credit Co., LLC International Tape Thomas D. Warren
Cumberland
2003-05-16
CUMcv-01-662 Perkins Blake Robert E. Crowley
Cumberland
2003-05-15
CUMap-01-062 Prentice Town of Cape Elizabeth Thomas E. Humphrey
Cumberland
2003-05-15
SAGap-02-006 King Inhabs. of the Town of Phippsburg John R. Atwood
Sagadahoc
2003-05-15
ANDap-02-018 Herrick Therrien's Body Shop Thomas E. Delahanty II
Androscoggin
2003-05-14
CUMap-02-028 Tibbetts State of Maine Thomas E. Humphrey
Cumberland
2003-05-12
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
SAGap-02-08 Sager Town of Bowdoinham Robert E. Crowley
Sagadahoc
2003-05-02
SAGap-02-002 McCole City of Bath John R. Atwood
Sagadahoc
2003-04-30
PENap-02-15 Zegel State of Maine, Bd. Of Soc. Work Licensure Joyce A. Wheeler
Penobscot
2003-04-30
CUMcv-02-079 Cobb Potter Roland A. Cole
Cumberland
2003-04-28
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-28
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
HANcv-02-60 Boucher Town of Mount Desert Joyce A. Wheeler
Hancock
2003-03-31
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
KENad-02-001 Maine State Bd. of Nursing Lanning Donald H. Marden
Kennebec
2003-03-26
PENcr-02-828 State of Maine Rosenberg Jeffrey L. Hjelm
Penobscot
2003-03-24
PENap-02-33 Simpson Penobscot County Sheriff's Dep't Jeffrey L. Hjelm
Penobscot
2003-03-24
CUMcv-01-466 Butterfield Saucier Thomas E. Humphrey
Cumberland
2003-03-20
KENap-02-76 Gallant State of Maine, Dep't of Behavorial and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-03-14
WALcv-02-034 Woodbury Hammond Lumber Co. Donald H. Marden
Waldo
2003-03-11
HANcv-01-63 Granville Lumber Corp. Advanced Constr. Joyce A. Wheeler
Hancock
2003-03-07
HANre-99-30 Staples Banks Jeffrey L. Hjelm
Hancock
2003-03-05
ANDcv-02-33 Thomas Maine Bonding & Cas. Co. Thomas E. Delahanty II
Androscoggin
2003-02-28
ANDap-02-009 Brooks State of Maine, Dep't of Human Servs. Ellen A. Gorman
Androscoggin
2003-02-21
KENcv-01-179 Barnes Lee Donald H. Marden
Kennebec
2003-02-21
HANap-02-7 Uliano Maine Bd. of Envtl. Prot. Joyce A. Wheeler
Hancock
2003-02-18
KNOap-02-004 Overlock Inhabs. of the Town of Thomaston John R. Atwood
Knox
2003-02-12
HANre-02-27 Brown Brown Jeffrey L. Hjelm
Hancock
2003-02-04
WALre-02-007 Harriman Fleet Bank of Maine John R. Atwood
Waldo
2003-02-03
WALcv-01-022 Inhabs. of the Town of Northport Northport Vill. Corp. John R. Atwood
Waldo
2003-01-31
YORap-02-64 York County Maine Labor Relations Bd. Paul A. Fritzsche
York
2003-01-31
HANcv-01-36 Bradford Maine Maritime Acad. Jeffrey L. Hjelm
Hancock
2003-01-30
YORre-01-095 Eastbrook Timber Co., Inc. Duranceau Paul A. Fritzsche
York
2003-01-28
CUMcv-01-555 Brennan Stone Coast Brewing Co. Robert E. Crowley
Cumberland
2003-01-23
CUMcv-02-338 Fleet Nat'l Bank Liberty Roland A. Cole
Cumberland
2003-01-17
KENap-02-27 Lessard City of Gardiner, Bd. of Appeals Donald H. Marden
Kennebec
2003-01-14
CUMap-02-036 Carbone Cote Robert E. Crowley
Cumberland
2003-01-13
CUMap-02-020 MBF Windows Richman Robert E. Crowley
Cumberland
2003-01-09
CUMap-02-023 Mt. Hunger Shores Ass'n Braasch Robert E. Crowley
Cumberland
2003-01-09
KENap-02-38 Warnaco, Inc. State of Maine, Workers' Comp. Bd. S. Kirk Studstrup
Kennebec
2003-01-02
PENcv-02-126 Townsend S.K.R. Distrib. Joseph M. Jabar
Penobscot
2002-12-26
YORcv-99-126 Kyricos Kennebunk Sav. Bank Paul A. Fritzsche
York
2002-12-23
YORap-02-032 Roche Maine Bd. of Licensure in Med. G. Arthur Brennan
York
2002-12-12
PENap-01-34 Noddin City of Brewer Joyce A. Wheeler
Penobscot
2002-12-12
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-12-06
CUMap-02-012 Ram's Head Partners, LLC Town of Cape Elizabeth Robert E. Crowley
Cumberland
2002-12-03
YORre-00-111 ABN AMRO Mortgage Group Willis G. Arthur Brennan
York
2002-12-02
YORap-02-38 Reguera M.S.A.D. No. 60 Bd. of Dir. G. Arthur Brennan
York
2002-11-21
ANDap-01-019 Courbron Town of Greene Ellen A. Gorman
Androscoggin
2002-11-19
HANre-01-7 Means Bethune Jeffrey L. Hjelm
Hancock
2002-11-14
HANap-01-6 Schwabe Town of Swan's Island Joseph M. Jabar
Hancock
2002-11-12
HANap-01-3 Hannum Maine Bd. of Envtl. Prot. Joseph M. Jabar
Hancock
2002-11-12
CUMcv-00-339 Hartstone Fleet Bank Thomas D. Warren
Cumberland
2002-11-12
HANap-02-10 Town of Gouldsboro Doggett Joseph M. Jabar
Hancock
2002-11-12
CUMcv-00-201 Liberty Liberty Roland A. Cole
Cumberland
2002-10-30
KENap-02-51 Forbis Merrill S. Kirk Studstrup
Kennebec
2002-10-30
KENcv-01-18 Brown Hunter S. Kirk Studstrup
Kennebec
2002-10-29
PENap-02-11 Berta Comm'r, Maine Dep't of Educ. Joyce A. Wheeler
Penobscot
2002-10-24
CUMcv-01-384and389 LandVest, Inc. Barber Thomas D. Warren
Cumberland
2002-10-24
KENap-02-49 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-10-21
HANre-01-001 Irving Brown Nancy Mills
Hancock
2002-10-11
CUMcv-02-192 David M. Banks Realty Zorn Roland A. Cole
Cumberland
2002-09-27
CUMcv-01-102 Prescott Bill Dodge Buick-GMC Truck, Inc. Thomas E. Humphrey
Cumberland
2002-09-13
PENcv-02-74 Larkin Enter., Inc. Manafort Bros., Inc. Jeffrey L. Hjelm
Penobscot
2002-09-13
CUMap-01-074 Bonville Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-11
KENap-02-43 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-09-11
YORap-02-028 Stillings Town of North Berwick Paul A. Fritzsche
York
2002-09-09
YORcv-02-150 Ten Voters of the City of Biddeford City of Biddeford Paul A. Fritzsche
York
2002-09-05
CUMre-02-001 Brown Paul Robert E. Crowley
Cumberland
2002-08-27
CUMap-01-29and02-04 Reynolds Inhabs. of the Town of Gorham Robert E. Crowley
Cumberland
2002-08-27
HANre-00-15 Burroughs Acadia Inv., Inc. Jeffrey L. Hjelm
Hancock
2002-08-21
HANcv-01-039 Lloyd Bourassa Ellen A. Gorman
Hancock
2002-08-21
KENap-02-03 Storm State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2002-08-19
ANDre-01-035 Wentworth Sebra Ellen A. Gorman
Androscoggin
2002-08-19
ANDcv-00-096 City of Lewiston Pilsbury Assocs. Ellen A. Gorman
Androscoggin
2002-08-12
PENcv-01-82 Cliff Thibodeau Jeffrey L. Hjelm
Penobscot
2002-08-12
KNOcv-01-062 Linder Barry Joseph M. Jabar
Knox
2002-08-09
KNOcr-99-340 Robbins State of Maine John R. Atwood
Knox
2002-08-02
PENcv-01-98 Freese Robinson Jeffrey L. Hjelm
Penobscot
2002-07-29
OXFap-01-015 Daly Bd. of Licensure in Med. Paul A. Fritzsche
Oxford
2002-07-20
KNOcv-00-054 Storer Blackler John R. Atwood
Knox
2002-07-08
CUMcv-01-396 Caperton Bancroft Contracting, Inc. Roland A. Cole
Cumberland
2002-07-01
CUMcv-01-636 Frankenfield Kennebec Bean Co., Inc. Robert E. Crowley
Cumberland
2002-06-24
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-06-17
CUMap-01-066 Bath Iron Works Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2002-06-17
PENcv-00-218 Janicki John Bapst Mem'l H.S. Jeffrey L. Hjelm
Penobscot
2002-06-12
KNOcv-01-058 Smith Brannan John R. Atwood
Knox
2002-06-12
CUMcv-01-230 Bisbing Maine Med. Ctr. Robert E. Crowley
Cumberland
2002-06-11
PENcv-00-218 Janicki John Bapst Mem'l High Sch. Jeffrey L. Hjelm
Penobscot
2002-06-10
KNOre-01-022 Parmley Bernard Donald H. Marden
Knox
2002-06-07
ANDcv-01-35 Combined Mgmt., Inc. World Wide Pers. Servs. of Maine, Inc. Thomas E. Delahanty II
Androscoggin
2002-06-06
YORcv-00-197 Schofield Laboscam, Inc Paul A. Fritzsche
York
2002-06-06
ANDcv-00-169 Starbird Town of Minot Thomas E. Delahanty II
Androscoggin
2002-06-05
PENcv-01-136 Fiandaca City of Bangor Jeffrey L. Hjelm
Penobscot
2002-06-05
KENap-01-52 Botting State of Maine, Dep't of Behavioral and Developmental Servs John R. Atwood
Kennebec
2002-05-31
KENap-01-80 Geary State of Maine, Dep't of Behavioral and Dev. Servs. Donald H. Marden
Kennebec
2002-05-31
YORap-01-064 Disque-Norton Town of Kennebunk G. Arthur Brennan
York
2002-05-30
YORcv-01-320 Lockrow Biddeford-Saco Country Club Paul A. Fritzsche
York
2002-05-30
CUMre-00-038 Brace Titcomb Thomas E. Humphrey
Cumberland
2002-05-17
YORap-01-066 Dumont Town of North Berwick Paul A. Fritzsche
York
2002-05-10
YORap-01-061 Morse City of Biddeford Paul A. Fritzsche
York
2002-05-10
KENap-01-04 Biddle Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-09
YORcv-00-264 Fuller Town of Buxton G. Arthur Brennan
York
2002-05-08
KENap-01-63 City of Augusta Maine Labor Relations Bd. Donald H. Marden
Kennebec
2002-05-03
OXFre-00-041 Gammon Tremblay Ellen A. Gorman
Oxford
2002-05-02
CUMcv-01-412 Hancock Lumber Co. Eng Robert E. Crowley
Cumberland
2002-04-26
ANDcv-00-191 Batchelor Martin Ellen A. Gorman
Androscoggin
2002-04-22
KENap-01-050 Locateplus.com State of Maine, Bureau of Motor Vehicles Donald H. Marden
Kennebec
2002-04-20
CUMcv-01-055 Bois Pendexter Robert E. Crowley
Cumberland
2002-04-16
PENcv-01-154 Boylan Foster Carpenter Black & Co. Jeffrey L. Hjelm
Penobscot
2002-04-16
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2002-04-09
CUMcv-00-326 Guitard Gorham Sav. Bank Thomas D. Warren
Cumberland
2002-04-09
CUMcv-00-178 Ummah Westbrook Gardens Ltd. P'ship Thomas E. Delahanty II
Cumberland
2002-04-08
KENcv-00-177 Barber McDonnell Donald H. Marden
Kennebec
2002-04-08
KENre-01-05 Dall Brochu S. Kirk Studstrup
Kennebec
2002-04-05
YORap-98-056 Bangs Inhabs. of the Town of Wells Robert E. Crowley
York
2002-04-01
PENcv-01-5 Murphy C.N.Brown Co. Joyce A. Wheeler
Penobscot
2002-03-22
CUMap-01-46 Enesco Group, Inc. Maine Dep't of Labor Robert E. Crowley
Cumberland
2002-03-18
KENcv-00-105 Tracy Hannaford Bros. Co. Donald H. Marden
Kennebec
2002-03-12
PENcv-00-198 Cushing Berry Jeffrey L. Hjelm
Penobscot
2002-03-04
ANDap-01-001 Oberlander Maine Dep't of Labor, Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-02-26
OXFap-01-006 Tyler Maine Dep't of Labor Thomas D. Warren
Oxford
2002-02-25
YORcv-01-214 Nolette Interstate Brands Corp. Paul A. Fritzsche
York
2002-02-22
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-02-21
KNOap-01-007 Lewis Inhabs. of the Town of Rockport Donald H. Marden
Knox
2002-02-12
YORap-01-042 Libby Town of Limington Paul A. Fritzsche
York
2002-02-12
CUMcv-01-222 Brandt Siam Commercial Bank Pub. Co. Ltd. Robert E. Crowley
Cumberland
2002-02-08
KENcv-99-279 Smith Inhabs. of the Town of Pittston Donald H. Marden
Kennebec
2002-02-05
YORap-01-049 Berube State of Maine, Unemployment Ins. Comm'n Paul A. Fritzsche
York
2002-02-04
CUMcv-01-322 Shinberg Szanton Roland A. Cole
Cumberland
2002-02-04
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-02-01
KENap-01-62 Lingley Maine Workers' Compensation Bd. S. Kirk Studstrup
Kennebec
2002-01-30
CUMap-01-070 Berry Sweet Jeffrey L. Hjelm
Cumberland
2002-01-30
YORcv-01-291 York Golf and Tennis Club Tudor Ins. Co. Paul A. Fritzsche
York
2002-01-28
CUMap-00-009 Sanborn Town of Gray Nancy Mills
Cumberland
2002-01-25
KENap-01-67 Gorman Barnett S. Kirk Studstrup
Kennebec
2002-01-23
SOMre-00-010 New Balance Athletic Shoe, Inc. Laney Ellen A. Gorman
Somerset
2002-01-17
YORap-01-040 Powers Town of Kennebunkport Paul A. Fritzsche
York
2002-01-10
PENcv-00-61 Roberts Bolduc Jeffrey L. Hjelm
Penobscot
2001-12-27
ANDcv-00-080 Fullam Berman & Simmons, P.A., Ellen A. Gorman
Androscoggin
2001-12-21
KENap-00-37and42 Consumers For Affordable Health Care Iuppa Donald H. Marden
Kennebec
2001-12-21
CUMap-01-10 Lovely-Belyea Maine State Retirement Sys. Robert E. Crowley
Cumberland
2001-12-19
OXFcv-00-41 Guinan Baker Ellen A. Gorman
Oxford
2001-12-13
KENap-00-80 Bath Iron Works State Tax Assessor Justice, Superior Court
Kennebec
2001-12-11
CUMfm-99-054 Banner Banner Nancy Mills
Cumberland
2001-12-06
CUMcv-01-007 Jobar, Inc. Perkins Old Chicago, Inc. Robert E. Crowley
Cumberland
2001-12-03
KENcv-00-136 Philbrick Courtney S. Kirk Studstrup
Kennebec
2001-11-26
CUMcv-00-666 Blais New England Trading Corp Nancy Mills
Cumberland
2001-11-20
ANDcv-00-078 Inhabs. of the Town of Green Chabot Ellen A. Gorman
Androscoggin
2001-11-16
YORap-99-008 LaBelle Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORcv-00-163 Weinstein Bonney G. Arthur Brennan
York
2001-11-09
ANDcv-00-193 Giguere Bragdon Ellen A. Gorman
Androscoggin
2001-11-01
KENap-01-45 Cloutier Kennebec Tool & Die Co., Inc. John R. Atwood
Kennebec
2001-10-31
ANDre-00-020 Peoples Heritage Sav. Bank Paradis Ellen A. Gorman
Androscoggin
2001-10-23
PENcv-99-116 Dyer Hobart Joyce A. Wheeler
Penobscot
2001-10-23
PENcv-00-218 Janicki John Bapst Memorial High Sch. Francis C. Marsano
Penobscot
2001-10-01
KENap-98-89 McIntyre Kennebec County Comm'rs John R. Atwood
Kennebec
2001-09-27
CUMap-01-027 Verreault Risbara Bros. Constr. Co., Inc. Robert E. Crowley
Cumberland
2001-09-25
KENcv-97-284 Brown Lovitz John R. Atwood
Kennebec
2001-09-06
YORcv-00-078 Lovejoy Demoula's Mkt. Basket Paul A. Fritzsche
York
2001-09-05
ANDap-00-18 St. Hillaire City of Auburn Ellen A. Gorman
Androscoggin
2001-08-31
CUMap-01-21 Giacobbi State of Maine, Unemployment Ins. Comm'n Nancy Mills
Cumberland
2001-08-28
CUMcr-00-1728 State of Maine Osborne Roland A. Cole
Cumberland
2001-08-21
KENap-00-29 Danisinka-Washburn State Tax Assessor Donald H. Marden
Kennebec
2001-08-16
KENcv-98-84 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta, Maine Donald H. Marden
Kennebec
2001-07-26
PENap-00-50 Office of Advocacy Bangor Mental Health Inst. Francis C. Marsano
Penobscot
2001-07-20
KENfm-00-03 Baxter Leadbetter Leadbetter Donald H. Marden
Kennebec
2001-07-20
WALcv-00-011 Newcomb Sholes Francis C. Marsano
Waldo
2001-07-19
WALcv-01-022 Inhabs. of the Town of Northport Northport Village Corp. Francis C. Marsano
Waldo
2001-07-16
KENcv-00-18 Bolduc Haywood Donald H. Marden
Kennebec
2001-07-12
YORcv-00-096 Croteau Brulotte Jeffrey L. Hjelm
York
2001-07-09
CUMap-01-01 Springborn Town of Falmouth Robert E. Crowley
Cumberland
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
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Ellen A. Gorman
Somerset
2001-06-27
YORcv-00-044 Caleb Affordable Hous. Assocs., L.P. N. Utils., Inc. G. Arthur Brennan
York
2001-06-27
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
2001-06-25
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-21
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
2001-06-21
KENcv-95-293 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Kennebec
2001-06-21
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-18
YORcv-00-072 Marble Cumberland Farms, Inc. G. Arthur Brennan
York
2001-06-18
KENcv-99-108 Cayouette C.B. Mattson, Inc. Donald H. Marden
Kennebec
2001-06-18
CUMcv-00-737 Butler Mooers Robert E. Crowley
Cumberland
2001-06-15
KENcv-98-84 State of Maine Inhabs. of the Town of Damariscotta, Maine Donald H. Marden
Kennebec
2001-06-12
KENcv-98-54 Presby Pen Bay Builders John R. Atwood
Kennebec
2001-06-06
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
ANDcv-99-51 Bergeron Universal Underwriters Ins. Co. Thomas E. Delahanty II
Androscoggin
2001-05-30
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
2001-05-18
YORre-00-120 Fleet Nat'l Bank Hamilton Trowbridge Realty Hamilton Trowbridge Realty G. Arthur Brennan
York
2001-05-08
CUMcv-00-250 Bennett Prawer Nancy Mills
Cumberland
2001-05-07
CUMre-00-039 Design Dwellings, Inc. Labrecque Robert E. Crowley
Cumberland
2001-04-05
KNOcv-99-059 Cushing Nature and Preservation Ctr. Inhabs. of the Town of Cushing John R. Atwood
Knox
2001-04-02
KENre-00-032 Craig Kennebec Regional Dev. Auth. S. Kirk Studstrup
Kennebec
2001-04-02
ANDcv-00-03 Bureau Gendron Thomas E. Delahanty II
Androscoggin
2001-03-21
ANDap-00-27 State of Maine LaBonte Thomas E. Delahanty II
Androscoggin
2001-03-20
KENcr-00-402 State of Maine Corbin Donald H. Marden
Kennebec
2001-03-14
PENcr-99-561 Robinson State of Maine Thomas D. Warren
Penobscot
2001-03-12
CUMcv-00-698 Boutet Miller Thomas E. Humphrey
Cumberland
2001-03-09
KENcv-00-184 Bickford The Estate of Albert Severance Donald H. Marden
Kennebec
2001-03-08
KENap-00-38 Liberty Mut. Ins. Co. Maine Employers' Mut. Ins. Co. John R. Atwood
Kennebec
2001-03-07
KENcv-96-58 Myshrall Key Bank Nat'l Ass'n John R. Atwood
Kennebec
2001-03-05
LINcv-01-001 Morrell Board of Selectmen S. Kirk Studstrup
Lincoln
2001-02-27
CUMcv-00-446 Flippo L.L. Bean, Inc. Nancy Mills
Cumberland
2001-02-16
ANDcv-01-21 President and Trustees of Bates College Congregation Beth Abraham Thomas E. Delahanty II
Androscoggin
2001-02-13
YORap-00-001 Nardi The Town of Kennebunkport G. Arthur Brennan
York
2001-02-12
PENap-00-22 The Hous. Auth. of the City of Bangor Bush Jeffrey L. Hjelm
Penobscot
2001-02-02
KENap-00-031 Bragdon Town of Vassalboro S. Kirk Studstrup
Kennebec
2001-01-23
KENap-00-36 Brown State of Maine, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2001-01-12
AROap-00-010 Fairbanks Russell Paul T. Pierson
Aroostook
2001-01-08
CUMap-00-059 Bauer Town of Gray Nancy Mills
Cumberland
2001-01-04
CUMap-00-045 Foye City of Westbrook Nancy Mills
Cumberland
2001-01-04
CUMap-00-023 Armstrong Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-12-31
CUMcv-99-461 Brown Peoples Heritage Bank Thomas D. Warren
Cumberland
2000-12-28
CUMcv-96-430 Villas by the Sea Owners Ass'n Garrity Roland A. Cole
Cumberland
2000-12-21
ANDcv-99-135 Gamache Kingfield Sav. Bank S. Kirk Studstrup
Androscoggin
2000-12-21
KENap-00-40 Long Bispham John R. Atwood
Kennebec
2000-12-05
CUMcv-00-371 Pianka Washburn & Doughty Assocs., Inc. Robert E. Crowley
Cumberland
2000-11-29
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
YORre-99-107 Densmore Berry G. Arthur Brennan
York
2000-10-30
YORcv-99-113 Clark Brooks Woolen, Inc. G. Arthur Brennan
York
2000-10-30
ANDcv-00-03 Bureau Gendron Thomas E. Delahanty II
Androscoggin
2000-10-27
LINap-00-004 Chutter Inhabs. of the Town of Bristol, Maine Ellen A. Gorman
Lincoln
2000-10-26
LINcv-98-006 Plummer Plummer Town of Edgecomb Ellen A. Gorman
Lincoln
2000-10-26
LINap-99-002 Capodilupo Inhabs. of the Town of Bristol, Maine Ellen A. Gorman
Lincoln
2000-10-26
KENap-00-28 Inhabs. of the Town of Clinton McIntyre John R. Atwood
Kennebec
2000-10-25
PENap-99-52 Sawyer Envtl. Recovery Facilities, Inc. Inhabs. of the Town of Hampden Joyce A. Wheeler
Penobscot
2000-10-20
YORcv-00-187 Barr York County Sheriff's Dep't G. Arthur Brennan
York
2000-10-20
YORcv-98-296 Beatrice R.A.S. Motel Corp. Paul A. Fritzsche
York
2000-10-13
KENcv-99-043 Newcombe Mooers S. Kirk Studstrup
Kennebec
2000-10-13
CUMap-00-015 Presby Presby Nancy Mills
Cumberland
2000-10-12
CUMap-00-001 Springborn Town of Falmouth Nancy Mills
Cumberland
2000-10-11
CUMcv-97-026 Zifferblatt Tanous Robert E. Crowley
Cumberland
2000-10-11
KENcv-97-103 Coulombe The Salvation Army S. Kirk Studstrup
Kennebec
2000-10-10
YORap-00-031 Logan City of Biddeford Paul A. Fritzsche
York
2000-10-03
CUMcv-99-289 Charette Twombly Robert E. Crowley
Cumberland
2000-09-22
CUMcv-00-329 Great N. Paper, Inc. The Penobscot Indian Nation Robert E. Crowley
Cumberland
2000-09-19
KENcv-00-64 Northern Outdoors, Inc. Kennebec Brewing Co. John R. Atwood
Kennebec
2000-09-15
CUMcv-95-572 Land Drug Rehabilitation, Inc. d/b/a Day One Thomas E. Delahanty II
Cumberland
2000-09-14
CUMap-99-90 Bauer Town of Gray Thomas D. Warren
Cumberland
2000-09-07
KENcv-98-220 Swiridowsky Kennebec Mental Health Ass'n S. Kirk Studstrup
Kennebec
2000-09-05
OXFre-99-38 Bennett Poland Carl O. Bradford
Oxford
2000-09-01
KENap-00-18 Belanger Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-31
KENap-00-20 Brown State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-30
CUMap-97-059 MC Assocs. Inhabs. of the town of Cape Elizabeth Nancy Mills
Cumberland
2000-08-28
KENap-99-68 New England Assoc. of the Amateur Athletic Union, Inc. State of Maine, Dep't of Public Safety Donald H. Marden
Kennebec
2000-08-23
CUMap-99-79 Buckingham Town of Scarborough Nancy Mills
Cumberland
2000-08-13
CUMcv-00-249 McTeague, Higbee, MacAdam, Case, Cohen & Whitney, P.A. MacAdam Thomas D. Warren
Cumberland
2000-08-11
OXFcv-97-08 Blake Andalkar Thomas D. Warren
Oxford
2000-08-07
CUMcv-97-447 York Ins. Group of Maine Lambert Nancy Mills
Cumberland
2000-08-03
KENcv-98-084 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta Donald H. Marden
Kennebec
2000-08-01
CUMcv-99-576 Selby Cumberland County Nancy Mills
Cumberland
2000-08-01
WALcv-99-017 Drinkwater Brock Donald H. Marden
Waldo
2000-08-01
YORap-99-049 Blanchette Inhabs. of theTown of Acton G. Arthur Brennan
York
2000-07-21
WALap-00-1 Maritime Energy Fund Ins. Review Bd. Paul T. Pierson
Waldo
2000-07-21
CUMcv-99-006 Bernstein Martin Robert E. Crowley
Cumberland
2000-07-20
KENcr-99-295 State of Maine LeBrun Donald H. Marden
Kennebec
2000-07-13
ANDap-99-022 Webster City of Auburn Robert E. Crowley
Androscoggin
2000-07-12
CUMap-00-02 Sebago Lake Chevrolet Gallant Nancy Mills
Cumberland
2000-07-10
CUMre-99-104 Pianka Washburn Robert E. Crowley
Cumberland
2000-07-07
KENap-00-015 Reiser Maine Bd. of Pharm. John R. Atwood
Kennebec
2000-07-06
SOMap-99-016 Inhabs. of the Town of Smithfield Cloud Ellen A. Gorman
Somerset
2000-07-06
PENar-00-01 State of Maine Burrill Francis C. Marsano
Penobscot
2000-07-06
CUMap-99-48 Washburn Washburn Thomas E. Delahanty II
Cumberland
2000-06-29
KENcr-00-15 State of Maine Bushey Donald H. Marden
Kennebec
2000-06-28
KENap-97-026 Stromberg-Carlson Corp. State Tax Assessor John R. Atwood
Kennebec
2000-06-27
KENcv-98-193and284 Bethanis Inhabs. of the Town of Readfield S. Kirk Studstrup
Kennebec
2000-06-27
CUMcv-99-352 Bayreuther Gardner Nancy Mills
Cumberland
2000-06-26
KENcv-92-109 Fleet Bank of Maine Dumont John R. Atwood
Kennebec
2000-06-22
KENcr-99-158 State of Maine Gilbert Donald H. Marden
Kennebec
2000-06-21
PISap-99-8 McBreairty Town of Greenville Jeffrey L. Hjelm
Piscataquis
2000-06-20
PIScv-97-22 Burwell T-M Corp. Jeffrey L. Hjelm
Piscataquis
2000-06-19
YORap-99-080 Baldwin Inhabs. of the Town of Buxton Paul A. Fritzsche
York
2000-06-14
KENap-00-7 City of Caribou Ouellette S. Kirk Studstrup
Kennebec
2000-06-14
CUMap-99-107 Johnson Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-06-13
CUMap-99-98 Boudreaux Boudreaux Robert E. Crowley
Cumberland
2000-06-13
YORap-99-047 Beote Town of Kennebunkport G. Arthur Brennan
York
2000-06-09
LINcv-95-07and75 Brewer Brewer Hagemann Francis C. Marsano
Lincoln
2000-06-08
WALcv-98-005 Kendall Boynton Donald H. Marden
Waldo
2000-06-08
KENap-97-061 Brent Leasing Co., Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-06-05
YORap-00-024and042 Eaton Inhabs. of the Town of Wells Paul A. Fritzsche
York
2000-05-30
ANDap-99-30 Bernard State of Maine, Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2000-05-25
KENap-00-01 Hume Bialota Donald H. Marden
Kennebec
2000-05-24
KENcv-99-178 Weston Burke Donald H. Marden
Kennebec
2000-05-17
SOMap-99-013 Martin Maine Bd. Of Dental Exam'rs Donald H. Marden
Somerset
2000-05-17
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Thomas E. Delahanty II
Androscoggin
2000-05-12
YORap-98-040 Inland Golf Properties, Inc. Inhabitants Town of Wells G. Arthur Brennan
York
2000-05-11
CUMap-99-85 Bohan Pastore Thomas D. Warren
Cumberland
2000-05-09
PENsa-98-01 Braley Chepren Francis C. Marsano
Penobscot
2000-05-08
CUMcv-98-281 Brunswick Interstate Oasis, Inc. Maine Mut. Fire Ins., Co. Thomas D. Warren
Cumberland
2000-05-04
YORcv-98-279 Eastern Bus. Ventures, Inc. Cadorette Paul A. Fritzsche
York
2000-05-02
YORcv-90-624 Fichter State of Maine, Bd. Of Envtl. Protection Paul A. Fritzsche
York
2000-05-01
PENre-99-015 Harmon Krab Co. Francis C. Marsano
Penobscot
2000-04-28
CUMap-99-59 Numberg Workers' Compensation Bd. Thomas E. Delahanty II
Cumberland
2000-04-27
KENap-99-01and02 State of Maine Black John R. Atwood
Kennebec
2000-04-26
KENre-98-22 Baker Manter Donald H. Marden
Kennebec
2000-04-26
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Roland A. Cole
Androscoggin
2000-04-25
ANDcv-98-140 Hahnel Bros. Co. Bell Thomas E. Delahanty II
Androscoggin
2000-04-25
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
YORcv-96-579 Jenkins, Inc. Walsh Bros., Inc. Walsh Bros., Inc. G. Arthur Brennan
York
2000-03-31
OXFre-99-06 Savage Ski Mt. Abram Thomas D. Warren
Oxford
2000-03-28
CUMcv-98-404 Doherty Talbot Thomas E. Delahanty II
Cumberland
2000-03-24
CUMap-00-003 Inhabs. of the Town of Harpswell Kane Robert E. Crowley
Cumberland
2000-03-10
CUMap-99-69 Brand Town of Brunswick Town of Brunswick Nancy Mills
Cumberland
2000-02-24
KENcv-97-103 Coulombe The Salvation Army S. Kirk Studstrup
Kennebec
2000-02-15
PENcv-99-27 Morgan Ladrigan d/b/a Acadia Sunroom Co. Jeffrey L. Hjelm
Penobscot
2000-02-10
YORap-99-032 Charrette Inhabs. of the Town of Sanford Paul A. Fritzsche
York
2000-02-02
YORcv-99-064 Morrow Boutet Paul A. Fritzsche
York
2000-02-01
PENcv-98-221 Brooks Treworgy Francis C. Marsano
Penobscot
2000-01-26
PENcv-98-241 Ricker Brooks Dairy Farm, Inc. Francis C. Marsano
Penobscot
2000-01-25
WAScv-97-19 Mumme Mumme Inhabs. of the City of Eastport Thomas D. Warren
Washington
2000-01-20
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
SOMcv-98-009 Comber McAllister S. Kirk Studstrup
Somerset
2000-01-12
CUMcv-99-493 Smith Idexx Lab., Inc. Robert E. Crowley
Cumberland
2000-01-11
CUMcv-98-410 Merchandise Brokers, Inc. USF Red Star, Inc. Thomas D. Warren
Cumberland
2000-01-10
ANDap-99-021 Bailey Courchesne Courchesne Thomas E. Delahanty II
Androscoggin
2000-01-10
CUMcv-97-225 Viking Freight, Inc. Moberg Robert E. Crowley
Cumberland
2000-01-06
YORcv-99-187 Vermette Bridges Paul A. Fritzsche
York
2000-01-04
CUMap-98-085 Berry Maine Dep't of Human Servs. Roland A. Cole
Cumberland
1999-09-21
YORre-97-203 Eaton Inhabs. of the Town of Wells Margaret J. Kravchuk
York
1999-09-20
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Donald H. Marden
Somerset
1999-09-17
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
CUMcv-98-180 Walz Liberty Mut. Fire Ins. Co. Robert E. Crowley
Cumberland
1999-09-08
KENcv-94-519 Jolovitz Alfa Romeo Distribs. Of N. Am. Donald H. Marden
Kennebec
1999-09-07
YORcv-99-183 Pancoast Poland Springs Bottling Co. Robert E. Crowley
York
1999-09-03
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
1999-09-01
KENcv-98-183 Boone Maine Revenue Servs. S. Kirk Studstrup
Kennebec
1999-01-06
KENap-97-102and103 Kimball Land Use Regulation Comm'n and Passamaquoddy Tribe Thomas E. Humphrey
Kennebec
1999-01-05
YORap-98-355 Elegant Homes Corbeil Thomas E. Humphrey
York
1999-01-04

[ Participant/Citation Query | County and Judge Listing ]