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
KENcv-21-131 Human Rights Defense Center Maine County Commissioners Association Self Funded Risk Management Pool Daniel I. Billings
Kennebec
2024-01-16
CUMcv-20-537 Stewart University of Maine System Thomas R.. McKeon
Cumberland
2023-09-18
OXFap-23-01 Whynaught Maine State Housing Authority Jennifer A. Archer
Oxford
2023-06-28
ANDcv-22-134 Rinaldi Maine Correctional Center Harold Stewart
Androscoggin
2023-06-15
ANDap-23-05 State of Maine O'Connell Harold Stewart
Androscoggin
2023-06-09
CUMre-22-141 Maine Coastal Development, LLC Lalumiere MaryGay Kennedy
Cumberland
2023-06-07
PIScr-22-0042 State of Maine Littlefield Bruce C. Mallonee
Piscataquis
2023-05-12
CUMcv-23-14 Chase MaineHealth John O'Neil, Jr.
Cumberland
2023-05-01
OXFap-22-7 Farrington Maine Department of Inland Fisheries and Wildlife Julia M. Lipez
Oxford
2023-04-26
CUMap-21-12 Mugeni Maine Dep't of Health and Human Services MaryGay Kennedy
Cumberland
2023-04-13
WAScr-21-154 State of Maine Larsen Robert E. Mullen
Washington
2023-03-30
CUMbcd-cv-22-00020 Deane Central Maine Power Company Thomas R.. McKeon
Cumberland
2023-03-06
CUMbcd-cv-22-00025 Eastern Maine Medical Center Teva Pharmaceuticals USA, Inc Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-00027 Whittier Central Maine Medical Center Thomas R.. McKeon
Cumberland
2023-01-30
KENap-19-32 Gorayeb Maine Board of Licensure in Medicine Deborah P. Cashman
Kennebec
2023-01-25
KENcr-22-2244 State of Maine Erkson William R. Stokes
Kennebec
2023-01-09
AROcr-22-00024 State of Maine Boyles Justice, Superior Court
Aroostook
2023-01-09
CUMcv-19-478 Panella Eastern Maine Medical Center Thomas R.. McKeon
Cumberland
2023-01-06
KENcv-22-94 Nass Maine Board of Licensure in Medicine William R. Stokes
Kennebec
2022-12-22
KENcr-21-1488 State of Maine Cray Deborah P. Cashman
Kennebec
2022-12-22
KENcr-21-1022 State of Maine Cedeno William R. Stokes
Kennebec
2022-12-14
AROcr-20-30159 State of Maine Bernier Justice, Superior Court
Aroostook
2022-12-12
KENcr-22-010 State of Maine Cray Deborah P. Cashman
Kennebec
2022-12-09
AROcr-19-40973 State of Maine Nightingale Justice, Superior Court
Aroostook
2022-11-23
CUMcr-21-1330 State of Maine Wing Deborah P. Cashman
Cumberland
2022-11-22
ANDap-22-04 Wood Maine Department of Inland Fisheries and Wildlife Harold Stewart
Androscoggin
2022-11-21
KENap-22-11 Francis Maine Warden Service William R. Stokes
Kennebec
2022-11-04
PENap-21-00002 Baxter State of Maine Ann M. Murray
Penobscot
2022-10-31
OXFcr-20-250 State of Maine Hastings Julia M. Lipez
Oxford
2022-10-26
PENcv-19-00040 Nash State of Maine Ann M. Murray
Penobscot
2022-10-17
KENap-21-40 MaineHealth Lambrew William R. Stokes
Kennebec
2022-10-12
AROcr-21-40597 Hamilton State of Maine Justice, Superior Court
Aroostook
2022-10-10
CUMap-21-007 Marquis Maine Department of Health and Human Services John O'Neil, Jr.
Cumberland
2022-10-04
CUMcv-21-190 Ericksen Maine Coast Kitchen Design, Inc. MaryGay Kennedy
Cumberland
2022-09-20
KENap-21-20 Utsch Maine Department of Environmental Protection William R. Stokes
Kennebec
2022-09-19
KENcr-19-2289 State of Maine Rubinstein Deborah P. Cashman
Kennebec
2022-09-14
AROcr-20-00207 State of Maine Keaton Justice, Superior Court
Aroostook
2022-09-08
AROcr-20-00352 State of Maine Gagne Justice, Superior Court
Aroostook
2022-09-08
CUMcv-21-184 Bocko University of Maine System John O'Neil, Jr.
Cumberland
2022-09-06
CUMcv-21-319 Andersen Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2022-08-24
WAScr-22-20080 State of Maine Gregory Fuller Robert E. Mullen
Washington
2022-08-18
KENcr-21-1970 State of Maine Blodgett Deborah P. Cashman
Kennebec
2022-08-05
AROcr-21-20151 State of Maine Lizotte Justice, Superior Court
Aroostook
2022-08-03
PENcr-21-282 State of Maine Chamberlain William R. Anderson
Penobscot
2022-07-26
CUMcr-19-6339 State of Maine Uwacu Maria Woodman
Cumberland
2022-07-19
CUMbcd-cv-21-47 Maine Community Health Options Grant M. Michaela Murphy
Cumberland
2022-07-06
AROcr-21-30059 Pratt State of Maine Justice, Superior Court
Aroostook
2022-06-14
KENcv-22-54 Robbins Maine Commission on Indigent Legal Services M. Michaela Murphy
Kennebec
2022-06-02
CUMcv-19-3725 State of Maine Balla Thomas R.. McKeon
Cumberland
2022-05-25
KENap-22-13 Gosselin Maine Board of Osteopathic Lincensure William R. Stokes
Kennebec
2022-05-12
CUMcv-21-20295 State of Maine Katona Nancy Mills
Cumberland
2022-05-11
KENap-21-33 Chandonnet Maine Dep't of Health and Human Services William R. Stokes
Kennebec
2022-05-09
CUMcv-19-6107 State of Maine Morang Thomas R.. McKeon
Cumberland
2022-05-01
WAScr-19-221 State of Maine Smeal Bruce C. Mallonee
Washington
2022-04-20
CUMcr-21-3010 State of Maine Jenkins Justice, Superior Court
Cumberland
2022-04-15
AROcr-19-40788 State of Maine Deschaine Justice, Unified Criminal Court
Aroostook
2022-04-14
CUMcv-21-3334 State of Maine Morris Thomas R.. McKeon
Cumberland
2022-04-11
KENcr-19-2350 State of Maine Lovejoy William R. Stokes
Kennebec
2022-04-07
AROcr-20-30424 State of Maine Jameson Justice, Superior Court
Aroostook
2022-04-05
CUMcr-21-3200 State of Maine Awad MaryGay Kennedy
Cumberland
2022-04-04
AROcr-20-40430 State of Maine Blood Justice, Superior Court
Aroostook
2022-04-04
CUMcr-15-3256 State of Maine Warsame Jed J. French
Cumberland
2022-03-22
SOMap-20-06 Cooper Maine Dep't of Environmental Protection Robert E. Mullen
Somerset
2022-02-08
KENcr-21-20148 State of Maine Cayford Justice, Unified Criminal Court
Kennebec
2022-02-03
KENcv-20-91 Eye Care of Maine, P.A. Bell-Necevski William R. Stokes
Kennebec
2022-02-02
SAGcv-19-33 Lackie Maine Dep't of Transportation Daniel I. Billings
Sagadahoc
2022-02-01
CUMcr-20-3290 State of Maine Brackett Justice, Unified Criminal Court
Cumberland
2022-02-01
KENcr-20-1794 State of Maine Gomez Justice, Superior Court
Kennebec
2022-01-28
CUMcr-14-3454 Gladu State of Maine Thomas D. Warren
Cumberland
2022-01-26
CUMcr-19-3332 State of Maine Abdullahi Thomas D. Warren
Cumberland
2022-01-25
CUMcr-19-141 State of Maine Small Thomas D. Warren
Cumberland
2022-01-24
CUMap-21-18 Clean Energy For Me, LLC Maine Commission on Governmental Ethics and Election Practices MaryGay Kennedy
Cumberland
2022-01-03
CUMap-21-16 Harfoush Maine Dep't of Health and Human Services Thomas D. Warren
Cumberland
2021-12-09
KENcr-21-1118 State of Maine Jusko Judge, District Court
Kennebec
2021-12-09
ANDcv-20-152 Androscoggin Cnty. State of Maine, Dep't of Corrections Harold Stewart
Androscoggin
2021-12-07
KENap-10-46 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-12-06
KENcr-20-1479 State of Maine Maldonado Justice, Superior Court
Kennebec
2021-12-03
CUMcr-20-3135 State of Maine Burt MaryGay Kennedy
Cumberland
2021-12-03
CUMcr-21-37 State of Maine Soule Jed J. French
Cumberland
2021-12-01
CUMcr-21-1921 State of Maine Lamont Roland A. Cole
Cumberland
2021-11-02
AROcr-18-40877 Craig State of Maine Justice, Superior Court
Aroostook
2021-10-27
KENap-20-48 Hawes Maine Public Employees Retirement System William R. Stokes
Kennebec
2021-10-07
KENap-21-12 Martin Maine Plumbers' Examining Board William R. Stokes
Kennebec
2021-10-04
CUMcr-20-2528 State of Maine Graham Thomas D. Warren
Cumberland
2021-09-27
PIScr-20-217 State of Maine Peters William R. Anderson
Piscataquis
2021-09-23
CUMcr-18-2275 State of Maine Williams Robert E. Mullen
Cumberland
2021-09-21
KENap-21-18 Bodwell Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2021-09-13
AROcr-19-40866 State of Maine White Justice, Superior Court
Aroostook
2021-09-07
KENcr-20-1445 State of Maine Ouellette William R. Stokes
Kennebec
2021-09-07
KENcr-12-602 State of Maine Bard Justice, Superior Court
Kennebec
2021-09-07
AROcr-19-366 State of Maine Pond Justice, Superior Court
Aroostook
2021-08-31
ANDcv-19-10 Crabtree Central Maine Medical Center Harold Stewart
Androscoggin
2021-08-30
CUMap-21-14 Richardson Maine Dep't of Transportation Thomas R.. McKeon
Cumberland
2021-08-25
CUMcr-21-18 State of Maine Bothwell Thomas R.. McKeon
Cumberland
2021-08-23
KENcv-20-23 Covenant Health, Inc. The Maine Human Rights Commission William R. Stokes
Kennebec
2021-08-13
CUMcr-19-185 State of Maine Manford Rideout MaryGay Kennedy
Cumberland
2021-07-30
ANDcr-19-3410 State of Maine Gauthier Unknown Judge
Androscoggin
2021-07-30
ANDap-19-3 Sultan Corp. Maine Department of Environmental Protection Harold Stewart
Androscoggin
2021-07-30
CUMcr-19-1296 State of Maine Roscoe, Jr. William R. Stokes
Cumberland
2021-07-23
ANDcr-19-2321 State of Maine Dalphonse William R. Stokes
Androscoggin
2021-07-19
CUMap-20-12 MacKay Maine Department of Environmental Protection MaryGay Kennedy
Cumberland
2021-07-19
CUMcv-21-40 Southern Maine Landlord Ass. The City of Portland, Maine MaryGay Kennedy
Cumberland
2021-07-02
KENap-21-01 Maine Dep't of Health and Human Services Dube William R. Stokes
Kennebec
2021-07-01
CUMbcd-cv-19-02 Core Finance Team Affiliates, LLC Maine Hospital Association, Inc. M. Michaela Murphy
Cumberland
2021-06-28
ANDcr-05-1019 State of Maine Roberts Joyce A. Wheeler
Androscoggin
2021-06-14
KENap-20-17 Kippax, D.M.D. State of Maine Board of Dental Practice William R. Stokes
Kennebec
2021-06-09
KENap-20-19 Witham Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2021-05-24
CUMbcd-cv-20-19 Ocean State Job Lot of Maine, 2017, LLC 20 Thames Street, LLC Michael A. Duddy
Cumberland
2021-05-24
CUMap-20-17 Harfoush Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-05-18
KENap-20-33 Drewery Maine Dep't of Corrections William R. Stokes
Kennebec
2021-04-26
CUMcr-19-2141 State of Maine Quimby MaryGay Kennedy
Cumberland
2021-04-22
AROcr-20-002 State of Maine Browning Justice, Superior Court
Aroostook
2021-04-22
CUMcr-20-191 State of Maine Lovell Thomas D. Warren
Cumberland
2021-04-12
AROcr-19-172 State of Maine Galpin Harold Stewart
Aroostook
2021-04-01
KENcr-19-320 State of Maine Phillips William R. Stokes
Kennebec
2021-03-31
KENcr-20-115 State of Maine Barclift William R. Stokes
Kennebec
2021-03-29
CUMcv-20-171 Whitehead State of Maine MaryGay Kennedy
Cumberland
2021-03-23
KENcr-20-169 State of Maine Clough William R. Stokes
Kennebec
2021-03-10
KENap-20-23 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-03-09
CUMbcd-ap-20-08 Saco Auto Holdings VW, LLC Maine Motor Vehicle Franchise Board Michael A. Duddy
Cumberland
2021-02-26
AROcr-19-30895 State of Maine Rosario Justice, Superior Court
Aroostook
2021-02-25
KENcv-20-85 Maine Human Rights Commission Warren William R. Stokes
Kennebec
2021-02-25
CUMcv-18-470 Capron Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-02-18
CUMcr-19-5690 State of Maine Conway MaryGay Kennedy
Cumberland
2021-02-17
CUMcr-20-1042 State of Maine Scott MaryGay Kennedy
Cumberland
2021-02-11
CUMcr-20-0181 State of Maine Landrum Thomas R.. McKeon
Cumberland
2021-02-04
CUMbcd-cv-20-30 Central Maine Commerce Center, L.P. Protocall Contract Services, Inc. Michael A. Duddy
Cumberland
2021-01-21
OXFap-21-01 Two Brothers, LLC State of Maine, Dep't of Health and Human Services Thomas R.. McKeon
Oxford
2021-01-21
CUMap-20-29 Seaweed Co. Maine Department of Administrative and Financial Services Harold Stewart
Cumberland
2021-01-15
CUMbcd-cv-20-36 Friends of Merry meeting Bay Central Maine Power Company M. Michaela Murphy
Cumberland
2021-01-15
AROap-20-5 Buck Maine DHHS Harold Stewart
Aroostook
2021-01-12
CUMcr-20-4562 State of Maine Diffin Roland A. Cole
Cumberland
2021-01-03
CUMap-20-14 Clean Energy for ME, LLC Maine Commission on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2020-12-22
PIScr-20-0361 Thompson State of Maine William R. Anderson
Piscataquis
2020-12-22
CUMap-20-13 Machiavelli Maine Department of Corrections MaryGay Kennedy
Cumberland
2020-12-16
CUMcv-19-327 Cumberland County Sheriff's Office Maine Ammo Company MaryGay Kennedy
Cumberland
2020-12-15
PIScr-20-0409 Newbert State of Maine William R. Anderson
Piscataquis
2020-12-10
CUMbcd-cv-20-20 Deane Central Maine Power Company M. Michaela Murphy
Cumberland
2020-12-07
AROcr-18-30007 Perry State of Maine Justice, Superior Court
Aroostook
2020-11-20
AROcr-19-30469 Wilson State of Maine Justice, Superior Court
Aroostook
2020-11-20
KENcv-16-147 State of Maine Moosehead Mountain Resort William R. Stokes
Kennebec
2020-11-17
KENcr-20-429 State of Maine Loabe William R. Stokes
Kennebec
2020-11-16
PENcv-20-120 State of Maine Melanson Ann M. Murray
Penobscot
2020-11-09
CUMap-20-20 Semuhoza Commissioner, Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2020-11-09
ANDcr-20-967 State of Maine Sliker Valerie .. Stanfill
Androscoggin
2020-11-02
KENcr-19-2421 State of Maine Daniels William R. Stokes
Kennebec
2020-10-30
KENcv-20-70 Acadia Insurance Co. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-30
SAGcv-19-28 Pollack Maine School Administrative District No. 75 Justice, Superior Court
Sagadahoc
2020-10-28
KENcr-20-1043 State of Maine Semprebon William R. Stokes
Kennebec
2020-10-27
KENcr-19-1347 State of Maine Lawrence William R. Stokes
Kennebec
2020-10-27
KENcr-19-2041 State of Maine Tyler William R. Stokes
Kennebec
2020-10-22
KENcv-20-71 MMG Insurance CO. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-15
KENap-20-15 In re: Islam K. State of Maine Ann M. Murray
Kennebec
2020-09-28
LINap-20-4 Aquafortis Associates, LLC Maine Board of Environmental Protection Daniel I. Billings
Lincoln
2020-09-28
CUMcr-17-3236 State of Maine Shepard Jed J. French
Cumberland
2020-09-25
PENcv-18-32 Mansell Eastern Maine Medical Center Ann M. Murray
Penobscot
2020-09-09
KENap-20-5 Faia Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2020-08-31
WAScr-17-325 State of Maine Reeves Justice, Supreme Judicial Court
Washington
2020-07-17
KENap-19-33 St. Mary's D'Youville Pavilion Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-28
KENcv-19-42 Maine Municipal Association Jandreau William R. Stokes
Kennebec
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
ANDcv-17-063 Warrander Maine Department of Corrections MaryGay Kennedy
Androscoggin
2020-05-20
KENap-18-74 Doane Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-15
KENap-19-18 Bryant State of Maine Department of Public Safety Justice, Superior Court
Kennebec
2020-05-07
KENap-19-43 Narowetz State of Maine Board of Dental Practice William R. Stokes
Kennebec
2020-04-21
CUMcv-15-497 State of Maine Ingalls MaryGay Kennedy
Cumberland
2020-04-14
KENcr-19-2555 State of Maine Varney William R. Stokes
Kennebec
2020-04-02
CUMre-19-201 Maine Coast Masonry, LLC Seymour Thomas D. Warren
Cumberland
2020-03-27
KENap-19-55 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2020-03-23
ANDap-19-8 Abukar Maine State Bureau of Identification Unknown Judge
Androscoggin
2020-03-20
CUMbcd-cv-19-06 Patriot Mechanical, LLC Maine Controls, LLC M. Michaela Murphy
Cumberland
2020-03-02
CUMcr-19-5037 State of Maine Lore Jed J. French
Cumberland
2020-03-02
CUMcv-19-45 Patch Maine Interllrx Thomas D. Warren
Cumberland
2020-02-20
CUMcr-19-3942 State of Maine Foster Maria Woodman
Cumberland
2020-02-20
CUMcv-18-476 Maine Life Care Retirement Community, Inc. Town of Scarborough Thomas D. Warren
Cumberland
2020-02-18
ANDcr-19-2470 State of Maine Howard Harold Stewart
Androscoggin
2020-02-14
CUMcv-19-43 Hodgkins GGP-Maine Mall, LLc MaryGay Kennedy
Cumberland
2020-02-10
AROcr-19-128 Sullivan State of Maine Justice, Superior Court
Aroostook
2020-01-27
CUMcv-19-0073 Meyer Maine Department of Corrections Thomas D. Warren
Cumberland
2020-01-17
WAScr-15-034 Larkin State of Maine Ann M. Murray
Washington
2020-01-16
CUMcr-19-2585 State of Maine Tolman Justice, Unified Criminal Court
Cumberland
2020-01-15
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
CUMcr-19-3312 State of Maine Grayson Thomas D. Warren
Cumberland
2020-01-02
KENcr-19-377 State of Maine Vargas Robert E. Mullen
Kennebec
2019-12-31
CUMcv-19-208 Parent MaineHealth Thomas D. Warren
Cumberland
2019-12-27
CUMcv-19-227 Pellegrino MaineHealth Thomas D. Warren
Cumberland
2019-12-27
CUMbcd-sa-19-02 20 Thames Street, LLC Ocean State Job Lot of Maine 2017, LLC Michael A. Duddy
Cumberland
2019-12-20
PENcv-17-154 Wingard Eastern Maine Medical Center Ann M. Murray
Penobscot
2019-12-19
CUMcr-19-2218 State of Maine Uwase Paul A. Fritzsche
Cumberland
2019-12-19
KENre-18-30 Dube Maine-ly Lakefront Properties, LLC William R. Stokes
Kennebec
2019-12-18
PENcv-17-4 Rose Eastern Maine Medical Center William R. Anderson
Penobscot
2019-12-12
CUMcr-19-2001 State of Maine Rodway Nancy Mills
Cumberland
2019-12-11
CUMcr-19-2841 State of Maine Allen Judge, District Court
Cumberland
2019-12-09
KENap-19-04 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-11-26
PENap-18-0005 Givens Maine Department of Corrections Ann M. Murray
Penobscot
2019-11-20
CUMcr-19-1762 State of Maine Thompson Maria Woodman
Cumberland
2019-11-19
CUMap-18-051 Ayotte Maine Department of Corrections Andrew M. Horton
Cumberland
2019-11-19
AROcr-18-30028 State of Maine Peaslee Justice, Superior Court
Aroostook
2019-11-14
CUMap-19-0023 Demers Maine Department of Health and Human Services Andrew M. Horton
Cumberland
2019-11-14
KENap-18-75 Ross Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-11-12
CUMcr-19-2719 State of Maine Isack Nancy Mills
Cumberland
2019-11-07
CUMcr-19-489 State of Maine Stilphen Jed J. French
Cumberland
2019-10-31
PENap-19-10 Call Maine Department of Corrections William R. Anderson
Penobscot
2019-10-24
KENap-19-03 Ghidoni Maine Public Employees Retirment System William R. Stokes
Kennebec
2019-10-16
KENap-18-71 Kaler Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2019-10-15
KENap-18-58 Bernstein Maine Department of Administrative and Financial Services Justice, Superior Court
Kennebec
2019-10-15
KENap-19-25 Fernald Maine Department of Corrections Justice, Superior Court
Kennebec
2019-10-14
CUMcr-18-6086 State of Maine Murdoch Nancy Mills
Cumberland
2019-10-09
CUMcr-18-30424 State of Maine Smith Andrew M. Horton
Cumberland
2019-10-03
CUMcr-19-1523 State of Maine Rusaw Nancy Mills
Cumberland
2019-10-01
KENap-18-67 Macomber Maine State Employees Association Justice, Superior Court
Kennebec
2019-10-01
CUMcv-18-0399 Southwick Health Afiliates Maine, LLC Andrew M. Horton
Cumberland
2019-09-30
KENcv-18-49 Maine Human Rights Commission D & L Apartments William R. Stokes
Kennebec
2019-09-27
FRAre-19-03 Maine State Housing Authority Sullivan Robert E. Mullen
Franklin
2019-09-27
CUMcr-18-3666 State of Maine Boildard MaryGay Kennedy
Cumberland
2019-09-24
KENap-19-01 Palmer Maine State Board of Nursing William R. Stokes
Kennebec
2019-09-24
KENcr-18-02481 State of Maine Perkins William R. Stokes
Kennebec
2019-09-19
KENcr-19-20350 State of Maine Boutin Eric J. Walker
Kennebec
2019-09-19
CUMcr-18-5909 Stae of Maine Whitney Andrew M. Horton
Cumberland
2019-09-12
KENcr-18-0189 State of Maine Taft Robert E. Mullen
Kennebec
2019-09-04
KENap-18-52 Bocchino Maine Public Employees Retirement System William R. Stokes
Kennebec
2019-09-03
SOMcr-18-1812 State of Maine Caron Robert E. Mullen
Somerset
2019-08-23
KENcr-19-214 State of Maine Clardy William R. Stokes
Kennebec
2019-08-19
KENcr-18-189 State of Maine Taft Robert E. Mullen
Kennebec
2019-08-14
KENcr-18-1380 State of Maine Walsh William R. Stokes
Kennebec
2019-08-09
AROcr-17-413 Marquis State of Maine E. Allen Hunter
Aroostook
2019-08-07
KENcr-19-551 State of Maine Pelletier Valerie .. Stanfill
Kennebec
2019-07-30
CUMcv-18-201 Finance Authority of Maine Harbor Technologies, LLC Nancy Mills
Cumberland
2019-07-30
CUMcr-19-2865 State of Maine Williams Thomas D. Warren
Cumberland
2019-07-25
KENap-18-65 Gray State of Maine Justice, Superior Court
Kennebec
2019-07-18
KENap-19-07 Cookson Maine Department of Corrections William R. Stokes
Kennebec
2019-07-15
KENap-19-06 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2019-07-12
CUMcr-19-927 State of Maine Glantz Thomas E. Delahanty II
Cumberland
2019-07-08
CUMcr-17-7211 State of Maine Hannan Jed J. French
Cumberland
2019-07-02
KENcr-18-508 State of Maine Bilodeau Justice, Superior Court
Kennebec
2019-06-26
CUMap-18-56 Mcgarvey Maine Department of Health and Human Services MaryGay Kennedy
Cumberland
2019-06-20
CUMap-18-47 20 Thames Street, LLC Ocean State Job Lot of Maine, LLC Thomas D. Warren
Cumberland
2019-06-20
KENcr-19-478 State of Maine Darboe Unknown Judge
Kennebec
2019-06-11
CUMcr-18-30221 State of Maine Herrie Nancy Mills
Cumberland
2019-06-07
WAScr-18-31 State of Maine Knowlton Justice, Superior Court
Washington
2019-06-03
WAScr-18-396 Millay State of Maine Justice, Superior Court
Washington
2019-05-30
KENcr-18-2370 State of Maine Pilsbury Justice, Superior Court
Kennebec
2019-05-30
CUMcv-18-420 Hodge Maine School Administrative District 6 Thomas D. Warren
Cumberland
2019-05-20
KENap-18-49 Palian Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-05-17
KENap-18-78 Wiggins Maine Department of Corrections William R. Stokes
Kennebec
2019-05-16
KENcr-18-140 State of Maine Schutz William R. Stokes
Kennebec
2019-05-10
CUMcr-16-4025 State of Maine Roussel Joyce A. Wheeler
Cumberland
2019-05-10
CUMcr-18-2558 State of Maine Gross Maria Woodman
Cumberland
2019-05-03
CUMcv-18-008 Maine School Administrative District No. 6 Inhabitants of the Town of the Frye Island Thomas D. Warren
Cumberland
2019-04-30
WALcr-18-387 State of Maine Ireland Justice, Superior Court
Waldo
2019-04-25
KENap-19-66 Wasilefsky Maine Department of Labor William R. Stokes
Kennebec
2019-04-23
ANDcv-19-31 McAllister Central Maine Healthcare MaryGay Kennedy
Androscoggin
2019-04-18
CUMcr-18-5291 State of Maine Carey Judge, District Court
Cumberland
2019-04-15
KENcr-17-20255 State of Maine Goodhue Justice, Superior Court
Kennebec
2019-04-01
KENap-18-56 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-04-01
YORcr-16-00474 State of Maine Akers Wayne R. Douglas
York
2019-04-01
CUMcr-18-1278 State of Maine Warren Thomas D. Warren
Cumberland
2019-03-29
CUMcr-17-5485 State of Maine Kabala Paul A. Fritzsche
Cumberland
2019-03-22
KENcr-18-548 State of Maine Kanaris Robert E. Mullen
Kennebec
2019-03-20
KENcr-18-588 State of Maine Emmons Robert E. Mullen
Kennebec
2019-03-18
CUMcv-18-227 Lacey Maine Media Collective, LLC Nancy Mills
Cumberland
2019-03-13
KENcr-18-2041 State of Maine LaPierre Robert E. Mullen
Kennebec
2019-03-06
KENap-18-008 Reese Maine Department of Corrections William R. Stokes
Kennebec
2019-02-28
KENap-18-22 Parker Maine Department of Corrections William R. Stokes
Kennebec
2019-02-25
CUMbcd-cv-18-41 Levesque Central Maine Power Company M. Michaela Murphy
Cumberland
2019-02-22
SAGcv-19-02 Portland Museum of Art Germain Daniel I. Billings
Sagadahoc
2019-02-19
AROre-18-09 Maine State Housing Authority Stewart Harold Stewart
Aroostook
2019-02-12
CUMcr-18-359 State of Maine Feliciano Roland A. Cole
Cumberland
2019-02-04
CUMcr-07-2091 State of Maine Sanborn Thomas D. Warren
Cumberland
2019-01-28
CUMcr-18-4409 State of Maine Potter Paul A. Fritzsche
Cumberland
2019-01-18
HANcv-15-060 WCP Maine Loan Holdings, LLC Norberg Robert E. Murray
Hancock
2019-01-16
KENcr-18-20822 State of Maine Brawn Judge, District Court
Kennebec
2019-01-16
KENcr-17-2546 State of Maine Jones Justice, Superior Court
Kennebec
2018-12-26
CUMcr-18-20619 State of Maine Lluvera Jed J. French
Cumberland
2018-12-20
CUMcr-18-4649 State of Maine Smith Jed J. French
Cumberland
2018-12-14
WAScr-18-41 State of Maine Jackson Bruce C. Mallonee
Washington
2018-11-30
YORcv-15-272 Main South Coast Radiology John O'Neil, Jr.
York
2018-11-30
KENcr-18-539 State of Maine Baker Justice, Superior Court
Kennebec
2018-11-30
CUMbcd-ap-18-02 Maine Equal Justice Partners Hamilton M. Michaela Murphy
Cumberland
2018-11-21
KENcr-18-1568 State of Maine Boivin, Jr. William R. Stokes
Kennebec
2018-11-09
KENcv-17-209 State of Maine Silber William R. Stokes
Kennebec
2018-11-05
CUMcr-17-2103 State of Maine Santos Jed J. French
Cumberland
2018-10-26
KENcv-17-46 Hudson State of Maine Commission of Government Ethics William R. Stokes
Kennebec
2018-10-23
CUMbcd-cv-18-33 Lexx Healthcare, LLC Eastern Maine Healthcare Systems M. Michaela Murphy
Cumberland
2018-10-22
KENcr-17-1224 State of Maine Goucher William R. Stokes
Kennebec
2018-10-16
CUMcv-17-299 Portland Museum of Art Germain Lance E. Walker
Cumberland
2018-10-11
CUMcr-18-1837 State of Maine Fisher Jed J. French
Cumberland
2018-10-09
WAScr-18-12 State of Maine Moody Justice, Superior Court
Washington
2018-10-01
KENap-17-022 Quinones Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENap-17-020 Gracia Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENcr-18-20348 State of Maine Galati Eric J. Walker
Kennebec
2018-09-28
CUMbcd-cv-12-60 State of Maine Department of Health and Human Services ELRCARE, LLC Justice, Superior Court
Cumberland
2018-09-21
CUMbcd-sa-18-01 20 Thames Street, LLC Ocean State Job Lot of Maine Richard Mulhern
Cumberland
2018-09-20
KENcr-17-1573 Oliveira State of Maine Robert E. Mullen
Kennebec
2018-09-19
AROap-18-02 Lausier Commissioner, Maine Department of Health and Human Services Harold Stewart
Aroostook
2018-09-17
KENcr-18-451 State of Maine Campbell Eric J. Walker
Kennebec
2018-09-17
AROcr-17-320 State of Maine Chan Justice, Superior Court
Aroostook
2018-09-13
KENcr-16-2722 Arbour State of Maine Eric J. Walker
Kennebec
2018-09-12
AROcr-18-00006 State of Maine Hafford E. Allen Hunter
Aroostook
2018-09-11
KENcr-17-1009 State of Maine Bubar Justice, Superior Court
Kennebec
2018-09-07
KENcr-18-90 State of Maine Ayer Eric J. Walker
Kennebec
2018-09-06
KENap-18-11 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2018-09-05
KENap-17-60 Colby Board of Trustees for the Maine Publice Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-31
CUMcr-18-1981 State of Maine Peacock Lance E. Walker
Cumberland
2018-08-23
KENap-17-30 Marks Maine Public Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-15
KENcv-18-112 Maine Citizens for Clean Elections LePage William R. Stokes
Kennebec
2018-08-02
KENcr-18-0444 State of Maine Doe Robert E. Mullen
Kennebec
2018-07-26
KENcr-16-2466 State of Maine Say William R. Stokes
Kennebec
2018-07-17
CUMcr-17-1909 State of Maine Hagar Thomas D. Warren
Cumberland
2018-07-10
WAScr-17-332 State of Maine Getchell Justice, Superior Court
Washington
2018-07-02
CUMcv-16-154 State of Maine Tucci Lance E. Walker
Cumberland
2018-07-02
KENcr-16-1645 State of Maine Williams William R. Stokes
Kennebec
2018-06-15
CUMbcd-cv-17-61 Savage Central Maine Power Richard Mulhern
Cumberland
2018-06-15
CUMcv-16-154 State of Maine Tucci Lance E. Walker
Cumberland
2018-06-13
CUMbcd-ap-17-07 Communications Workers of America Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2018-06-05
CUMap-17-014 Gladu Maine Department of Corrections Andrew M. Horton
Cumberland
2018-05-17
KENcv-17-39 News Center Maine Hamilton William R. Stokes
Kennebec
2018-05-03
KENcr-17-2422 State of Maine Cagle Justice, Superior Court
Kennebec
2018-04-24
KENap-17-31 Chapman Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-04-19
PISap-17-001 Stevens Board of Trustees for the Maine Public Employees Retirement System William R. Anderson
Piscataquis
2018-04-11
CUMcv-17-0508 Beebe Onemain Financial Andrew M. Horton
Cumberland
2018-04-03
CUMre-18-31 Maine State Housing Authority Kyle Justice, Superior Court
Cumberland
2018-03-29
KENcr-17-21041 State of Maine Bishop William R. Stokes
Kennebec
2018-03-28
WALcr-17-0586 State of Maine Michaud Robert E. Murray
Waldo
2018-03-20
WALcr-16-636 State of Maine Bear Robert E. Murray
Waldo
2018-02-26
LINap-14-01 Aquafortis Associates, LLC Maine Department of Environmental Protection Daniel I. Billings
Lincoln
2018-02-26
CUMcr-16-7494 State of Maine Iserbyt Jed J. French
Cumberland
2018-02-15
CUMcr-17-03516 State of Maine Torres-Cruz Andrew M. Horton
Cumberland
2018-02-13
WALcr-16-915 State of Maine Sousa Robert E. Murray
Waldo
2018-01-26
YORap-17-0019 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2018-01-25
KENcr-17-20968 State of Maine Pow Donald H. Marden
Kennebec
2018-01-19
CUMcr-16-2090 State of Maine Jackiewiecz Nancy Mills
Cumberland
2018-01-12
LINap-17-04 Horton Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2018-01-08
KENap-17-01 Upton Maine Department of Corrections William R. Stokes
Kennebec
2018-01-08
KENap-17-27 Quaqua Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-01-05
KENcv-17-17 Carey Maine Board of Overseers of the Bar William R. Anderson
Kennebec
2018-01-03
CUMcv-17-26 Alagic University of Maine System Andrew M. Horton
Cumberland
2018-01-02
KENap-17-021 Sylvia Maine Department of Corrections William R. Stokes
Kennebec
2017-12-20
KENcr-17-492 State of Maine Collins William R. Stokes
Kennebec
2017-12-18
KENcr-17-802 State of Maine Elvin William R. Stokes
Kennebec
2017-12-14
CUMcr-17-2423 State of Maine Butts Judge, District Court
Cumberland
2017-12-13
CUMcr-17-3831 State of Maine O'Connell Jed J. French
Cumberland
2017-12-11
CUMbcd-cv-17-14 Wawenock, LLC State of Maine Department of Transportation Richard Mulhern
Cumberland
2017-11-27
ANDcr-17-141 State of Maine Pagnani MaryGay Kennedy
Androscoggin
2017-11-17
PIScr-17-055 State of Maine Michaud William R. Anderson
Piscataquis
2017-11-13
WALcr-16-783 State of Maine Grey Robert E. Murray
Waldo
2017-11-07
CUMap-17-09 Clemetson State of Maine Board of Licensure in Medicine Lance E. Walker
Cumberland
2017-11-07
KENcr-17-1198 State of Maine Dudley Robert E. Mullen
Kennebec
2017-11-01
KENcr-17-20760 State of Maine Ezell Robert E. Mullen
Kennebec
2017-11-01
KENcr-17-20165 State of Maine McDougal Robert E. Mullen
Kennebec
2017-11-01
PIScr-17-0229 State of Maine Johnson Bruce C. Mallonee
Piscataquis
2017-10-31
KENcr-16-0286 State of Maine Towers Justice, Superior Court
Kennebec
2017-10-30
WALcr-17-47 State of Maine Hopkins Justice, Superior Court
Waldo
2017-10-17
KENcr-17-842 State of Maine Sudduth Justice, Superior Court
Kennebec
2017-10-04
CUMbcd-cv-16-14 Central Maine Drywall, Inc Pro Con, Inc M. Michaela Murphy
Cumberland
2017-10-02
CUMcr-17-0866 State of Maine Hanna Andrew M. Horton
Cumberland
2017-09-18
CUMap-17-0008 Langlois Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2017-09-11
CUMcr-17-1204 State of Maine Antenor Andrew M. Horton
Cumberland
2017-09-04
PIScr-16-447 State of Maine Haynes Kevin L. Stitham
Piscataquis
2017-08-28
CUMcr-17-20183 State of Maine Wandell Thomas D. Warren
Cumberland
2017-08-24
KENcr-17-0196 State of Maine Begin William R. Stokes
Kennebec
2017-08-21
KENcr-16-1617 State of Maine Gifford Daniel I. Billings
Kennebec
2017-08-15
KENcr-16-309 State of Maine McLaughlin Daniel I. Billings
Kennebec
2017-08-15
CUMcr-17-56 State of Maine Weare Thomas D. Warren
Cumberland
2017-08-02
WALcr-16-935 State of Maine Kegley Justice, Supreme Judicial Court
Waldo
2017-07-28
ANDap-17-002 Fearon Commissioner, Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-07-27
PENcr-16-4438 State of Maine Richards Judge, District Court
Penobscot
2017-07-21
CUMcr-15-5385 Bradley State of Maine Joyce A. Wheeler
Cumberland
2017-07-20
CUMcr-16-3494 State of Maine Graves Thomas D. Warren
Cumberland
2017-07-17
CUMap-16-45 Mauriello State of Maine Andrew M. Horton
Cumberland
2017-07-13
LINap-17-03 Maine Coast Chimney Ewen Justice, Superior Court
Lincoln
2017-07-12
CUMcd-VI-16-00875 State of Maine Kendrick Andrew M. Horton
Cumberland
2017-07-07
KENcr-15-167 State of Maine Smith Robert E. Mullen
Kennebec
2017-07-05
KENcr-14-649 State of Maine Mohamed Robert E. Mullen
Kennebec
2017-07-03
KENcr-16-1698 State of Maine Hanson Judge, District Court
Kennebec
2017-06-26
KENap-16-66 Town of Searsport State of Maine M. Michaela Murphy
Kennebec
2017-06-21
KENap-15-62 Family Planning Association of Maine Commissioner, Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2017-06-21
CUMcr-17-859 State of Maine Brasier Nancy Mills
Cumberland
2017-06-20
CUMcv-16-276 Makowski Maine Standards Co., LLC Thomas D. Warren
Cumberland
2017-06-19
ANDcv-16-110 Almighty Waste, Inc. Mid-Maine Waste Action Corporation MaryGay Kennedy
Androscoggin
2017-06-09
CUMsc-16-164 Young State of Maine Andrew M. Horton
Cumberland
2017-06-05
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
AROcr-15-035 State of Maine Dobbins Justice, Superior Court
Aroostook
2017-05-24
WAScr-17-050 State of Maine Davis Justice, Superior Court
Washington
2017-05-23
KENcr-16-2140 State of Maine Vigue William R. Stokes
Kennebec
2017-05-23
CUMcr-16-4254 State of Maine Ali Lance E. Walker
Cumberland
2017-05-23
KENap-16-68 Carrier Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2017-05-18
KENcv-15-135 Maine Human Rights Commission Megunticook Management Justice, Superior Court
Kennebec
2017-05-17
CUMcr-16-3882 State of Maine Gadson Nancy Mills
Cumberland
2017-05-16
KENcr-16-638 State of Maine Wilson William R. Stokes
Kennebec
2017-05-15
SAGap-15-03 Autowerks Maine, Inc. Imported Motor Cars LTD Justice, Superior Court
Sagadahoc
2017-05-11
KENcr-15-592 State of Maine Gerrier Justice, Unified Criminal Court
Kennebec
2017-05-11
KENcr-16-229 State of Maine Gagne William R. Stokes
Kennebec
2017-05-04
CUMcr-16-4730 State of Maine Roderick Paul A. Fritzsche
Cumberland
2017-05-01
KENcr-14-449 State of Maine Smith Justice, Superior Court
Kennebec
2017-05-01
AROcr-15-40406 State of Maine Haley E. Allen Hunter
Aroostook
2017-04-28
WAScr-16-291 State of Maine Stanley Judge, District Court
Washington
2017-04-28
KENcr-16-2658 State of Maine Wilson William R. Stokes
Kennebec
2017-04-18
CUMcr-17-6585 State of Maine White Thomas D. Warren
Cumberland
2017-04-14
CUMcr-16-02390 Morrison State of Maine Andrew M. Horton
Cumberland
2017-04-13
YORap-16-22 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2017-04-13
CUMbcd-cv-15-048 Eastern Maine Electric Cooperative, Inc. First Wind Holdings, LLC M. Michaela Murphy
Cumberland
2017-04-13
YORap-16-21 Dubois Maine Office of the Attorney General John O'Neil, Jr.
York
2017-04-12
CUMcr-15-5036 Wilcox State of Maine Thomas D. Warren
Cumberland
2017-04-07
LINap-16-05 Schleis Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2017-04-03
AROap-16-1 Lamorgese State of Maine Board of Licensure in Medicine Justice, Superior Court
Aroostook
2017-03-31
KENcr-15-1300 State of Maine Danaher Eric J. Walker
Kennebec
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
CUMcv-16-404 Lavin Maine Medical Center Thomas D. Warren
Cumberland
2017-03-15
CUMcr-16-5790 State of Maine Walker Thomas D. Warren
Cumberland
2017-03-09
CUMap-16-21 Vafiades Maine State Harness Racing Commission Lance E. Walker
Cumberland
2017-03-08
CUMcr-15-7186 State of Maine Cannady Lance E. Walker
Cumberland
2017-03-08
CUMcr-16-6527 State of Maine Richardson Paul A. Fritzsche
Cumberland
2017-03-06
CUMcr-16-4394 State of Maine Stoval Joyce A. Wheeler
Cumberland
2017-02-24
SAGcr-16-932 State of Maine Thibeault Beth Dobson
Sagadahoc
2017-02-17
CUMbcd-cv-15-14 McLaughlin Emera Maine Andrew M. Horton
Cumberland
2017-02-17
KENcr-15-2430 State of Maine Journet Lance E. Walker
Kennebec
2017-02-09
CUMcr-16-3752 State of Maine McDonough Jed J. French
Cumberland
2017-02-07
CUMcr-16-30254 State of Maine Hughes Nancy Mills
Cumberland
2017-02-03
CUMcr-16-3856 State of Maine Strom Nancy Mills
Cumberland
2017-02-03
KENcr-15-942 State of Maine Bonenfant Joyce A. Wheeler
Kennebec
2017-01-30
WAScr-15-172 State of Maine Antil Judge, District Court
Washington
2017-01-27
CUMcr-17-02 Pratt State of Maine John O'Neil, Jr.
Cumberland
2017-01-26
SAGcr-16-672 State of Maine Burson Beth Dobson
Sagadahoc
2017-01-25
ANDap-16-008 SeniorsPlus Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-01-23
ANDcv-12-60 State of Maine Champagne MaryGay Kennedy
Androscoggin
2017-01-23
CUMcr-14-8229 Hayden State of Maine Nancy Mills
Cumberland
2017-01-19
KENcr-16-161 State of Maine Hein Eric J. Walker
Kennebec
2017-01-17
KENcr-15-1273 State of Maine Marquis Unknown Judge
Kennebec
2017-01-06
CUMbcd-ap-16-15 Penobscot Energy Recovery Company Maine Department of Environmental Protection M. Michaela Murphy
Cumberland
2017-01-06
YORcv-14-058 Price, M.D. Southern Maine Health Care Nancy Mills
York
2016-12-22
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
KENcr-16-065 State of Maine Wallace Robert E. Mullen
Kennebec
2016-12-14
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
WALcr-15-524 State of Maine Hodgdon Justice, Superior Court
Waldo
2016-12-12
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
CUMcr-16-2749 State of Maine Cormier Joyce A. Wheeler
Cumberland
2016-12-05
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
CUMcr-14-8399 Carryl State of Maine Nancy Mills
Cumberland
2016-11-22
PENap-16-008 Demeo Maine Employment Commission Ann M. Murray
Penobscot
2016-11-15
KENcr-16-796 State of Maine Palmer Robert E. Mullen
Kennebec
2016-11-15
CUMcr-01-1160 State of Maine Bates Roland A. Cole
Cumberland
2016-11-14
KENap-15-68 Mutty Maine Department of Corrections William R. Stokes
Kennebec
2016-11-03
KENcr-16-1233 State of Maine Mason Robert E. Mullen
Kennebec
2016-11-01
KENcr-16-184 State of Maine Dupont M. Michaela Murphy
Kennebec
2016-10-31
KENap-15-08 Moore Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENcr-16-0927 State of Maine Evans M. Michaela Murphy
Kennebec
2016-10-31
KENap-15-15 Grant Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
AROcr-14-0267 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-515 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-15-0067 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-0545 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-056 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-0547 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-15-0003 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcv-16-058 Bolstridge State of Maine Department of Transportation Justice, Superior Court
Aroostook
2016-10-25
CUMcr-16-1712 State of Maine Holland Nancy Mills
Cumberland
2016-10-21
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
CUMcr-16-3790 State of Maine Hersi Jed J. French
Cumberland
2016-10-12
WALcr-16-204 State of Maine Campbell Justice, Superior Court
Waldo
2016-10-12
KENap-15-76 Carryl Maine Department of Corrections William R. Stokes
Kennebec
2016-10-05
CUMcr-16-1094 State of Maine Alexandre E. Mary Kelly
Cumberland
2016-10-04
CUMcr-15-6240 Reid State of Maine Joyce A. Wheeler
Cumberland
2016-10-03
ANDcv-16-061 King Central Maine Medical Center 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
CUMcr-16-2430 State of Maine King E. Mary Kelly
Cumberland
2016-09-23
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
WALcr-16-152 State of Maine Seeger Justice, Superior Court
Waldo
2016-09-01
AROcr-13-137 State of Maine Davis E. Allen Hunter
Aroostook
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
CUMcv-16-88 Maine Ventures Inc. Joseph London Thomas D. Warren
Cumberland
2016-08-23
CUMcr-14-1626 Sterling State of Maine Thomas D. Warren
Cumberland
2016-08-23
PIScr-16-100 State of Maine Conway William R. Anderson
Piscataquis
2016-08-22
KENcr-16-222 State of Maine Lemeunier-Fitzgerald Donald H. Marden
Kennebec
2016-08-22
CUMcr-16-1326 State of Maine Morgan Aaskov Jed J. French
Cumberland
2016-08-17
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
PENcv-13-126 Oliver Eastern Maine Medical Center Ann M. Murray
Penobscot
2016-08-08
CUMcr-16-812 State of Maine Veilleux Jed J. French
Cumberland
2016-08-08
CUMap-15-20 City of Portland Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2016-08-03
CUMcr-16-1102 State of Maine Matthew Rousseau Lance E. Walker
Cumberland
2016-07-11
CUMap-15-21 The Cedars Maine DHHS Lance E. Walker
Cumberland
2016-07-11
KENcr-14-627 Boucher State of Maine Robert E. Mullen
Kennebec
2016-07-07
CUMcr-15-5321 State of Maine Pierce Joyce A. Wheeler
Cumberland
2016-07-07
CUMcr-15-7305 State of Maine Brooker Nancy Mills
Cumberland
2016-07-05
KENcv-15-168 Doane Maine Department of Health & Human Services M. Michaela Murphy
Kennebec
2016-06-30
KENap-16-07 Manirakiza Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2016-06-28
CUMcr-15-7129 State of Maine Forbes Nancy Mills
Cumberland
2016-06-16
CUMcv-15-375 Allocca York Insurance Co. of Maine Thomas D. Warren
Cumberland
2016-06-14
ANDcr-13-458 State of Maine McNaughton MaryGay Kennedy
Androscoggin
2016-06-09
LINre-15-02 Maine State Housing Authority Davis Daniel I. Billings
Lincoln
2016-06-07
CUMcv-16-123 Levy Germain Andrew M. Horton
Cumberland
2016-06-06
YORcv-08-014 State of Maine Curro Wayne R. Douglas
York
2016-06-03
YORap-15-28 Dubois Maine Department of Environmental Protection John O'Neil, Jr.
York
2016-05-18
CUMcr-15-4619 State of Maine Leonard Joyce A. Wheeler
Cumberland
2016-05-17
SAGap-16-01 Estrada State of Maine Justice, Superior Court
Sagadahoc
2016-05-11
YORcv-15-262 State of Maine Dubois Livestock, Inc. John O'Neil, Jr.
York
2016-05-11
LINcv-16-12 In re: P.Thayer State of Maine Daniel I. Billings
Lincoln
2016-05-02
YORre-14-75 Maine State Housing Authority Miller John O'Neil, Jr.
York
2016-04-26
CUMcr-15-2677 State of Maine Wheatley Lance E. Walker
Cumberland
2016-04-25
CUMcr-15-7258 State of Maine Ricci Lance E. Walker
Cumberland
2016-04-25
CUMcr-15-4590 State of Maine Lyttle Paul A. Fritzsche
Cumberland
2016-04-08
CUMap-15-034 The Providence Mutual Fire Insurance Company State of Maine Department of Professional and Financial Regulation Andrew M. Horton
Cumberland
2016-03-22
PENap-15-09 Arce Maine Unemployment Insurance Commission Bruce C. Mallonee
Cumberland
2016-03-03
CUMcv-15-196 City of South Portland Maine Municipal Association Lance E. Walker
Cumberland
2016-02-25
CUMcv-14-355 Plapis Lagerstrom and York Insurance Company of Maine Nancy Mills
Cumberland
2016-02-10
WAScr-16-543 State of Maine Dana Justice, Superior Court
Washington
2016-02-09
LINre-15-15 Maine State Housing Authority Shelton Daniel I. Billings
Lincoln
2016-02-04
LINre-14-16 Maine State Housing Authority Vigue Daniel I. Billings
Lincoln
2016-02-02
CUMcv-14-120 Taylor State of Maine, Department of Education Lance E. Walker
Cumberland
2016-01-28
KENap-15-18 Southard Maine Dept. of Corrections Justice, Superior Court
Kennebec
2016-01-17
CUMap-14-59 Trattner Maine Public Employees Retirement System Roland A. Cole
Cumberland
2016-01-07
KENcr-14-56 Fortune State of Maine Donald H. Marden
Kennebec
2015-12-23
YORcv-15-0157 Williams Maine Dept. of Health and Human Services Wayne R. Douglas
York
2015-12-14
CUMcr-15-2234 State of Maine Thomas Joyce A. Wheeler
Cumberland
2015-12-07
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
CUMcr-15-4462 State of Maine Hamilton E. Mary Kelly
Cumberland
2015-11-12
CUMap-15-12 MacDonald Maine Bureau of Motor Vehicles Thomas D. Warren
Cumberland
2015-11-10
CUMcv-15-245 Maine Real Estate Network E to P, LLC Thomas D. Warren
Cumberland
2015-10-28
YORcv-15-123 Gaudette Mainely Media, LLC John O'Neil, Jr.
York
2015-10-26
CUMcr-15-2389 State of Maine Trant E. Mary Kelly
Cumberland
2015-10-22
KENap-14-71 Cheney Maine Unemployment Ins. Comm. Justice, Superior Court
Kennebec
2015-10-13
KENap-13-26 BCN Telecom, Inc. Maine State Tax Assessor Justice, Superior Court
Kennebec
2015-10-05
KENap-14-43 Farrell Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-11
CUMbcd-cv-14-44 Emera Maine CPM Constructors Andrew M. Horton
Cumberland
2015-09-09
KENap-15-13 Mills Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
KENap-15-02 Coolong Maine Unemployment Ins. Comm. Donald H. Marden
Kennebec
2015-09-02
KENap-15-16 Briggs & Wholey, LLC Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
KENcv-15-27 State of Maine Maine State Employees Ass'n M. Michaela Murphy
Kennebec
2015-09-02
ANDcv-14-179 Crop Production Services, Inc. Maine Apple Company, LLC MaryGay Kennedy
Androscoggin
2015-08-28
CUMap-14-39 Maine Municipal Assoc. Maine Dep't of Health & Human Services Thomas D. Warren
Cumberland
2015-08-19
KENcr-14-318 Carey State of Maine Nancy Mills
Kennebec
2015-08-13
CUMcr-15-1199 State of Maine Whiting Lance E. Walker
Cumberland
2015-08-13
CUMap-14-56 Mainers for Fair Bear Hunting Maine Comm'n on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2015-08-11
CUMcr-15-2251 State of Maine McAleney Thomas D. Warren
Cumberland
2015-08-05
CUMcr-15-1855 State of Maine Hederson Joyce A. Wheeler
Cumberland
2015-08-04
CUMcr-15-277 State of Maine Pratt Thomas D. Warren
Cumberland
2015-08-03
CUMre-14-227 Maine State Housing Authority Carter Joyce A. Wheeler
Cumberland
2015-08-03
CUMcr-15-1373 State of Maine Cianchette Thomas D. Warren
Cumberland
2015-07-31
KENcr-13-1039 State of Maine Renfro Robert E. Mullen
Kennebec
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
KENcr-14-1212 State of Maine Giardello Judge, District Court
Kennebec
2015-07-15
CUMbcd-cv-14-16 Bank of Maine Associated Grocers of Maine, Inc. Justice, Superior Court
Cumberland
2015-07-10
LINre-14-032 Maine State Housing Authority Mathews Justice, Superior Court
Lincoln
2015-07-09
CUMap-14-25 Schoff Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-07-08
ANDap-14-5 Asselin Maine Unemployment Ins. Comm. MaryGay Kennedy
Androscoggin
2015-06-24
KENap-14-69 Mosher Maine State Harness Racing Commission Robert E. Mullen
Kennebec
2015-06-17
CUMcv-15-100 Hamlin Maine Motel Thomas D. Warren
Cumberland
2015-06-15
CUMcv-15-186 Maine-ly Hearing Whittier Nancy Mills
Cumberland
2015-06-11
KENap-15-3 Austin Maine Bureau of Human Resources M. Michaela Murphy
Kennebec
2015-06-10
KENcr-14-013 State of Maine White Donald H. Marden
Kennebec
2015-06-09
ANDcv-14-002 Randall Central Maine Medical Center MaryGay Kennedy
Androscoggin
2015-06-03
KENap-14-58 McLaughlin Maine Dept. of Health and Human Services Robert E. Mullen
Kennebec
2015-06-01
CUMcr-13-187 State of Maine Duffy Thomas D. Warren
Cumberland
2015-06-01
CUMap-14-43 Palmer Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-05-22
KENcr-14-538 State of Maine Devine Eric J. Walker
Kennebec
2015-05-14
CUMcr-14-5642 State of Maine Abdulrahman Thomas D. Warren
Cumberland
2015-04-29
SOMcr-13-1094 Caison State of Maine Robert E. Mullen
Somerset
2015-04-23
CUMcr-14-8181 State of Maine Savino Thomas D. Warren
Cumberland
2015-04-17
CUMbcd-ap-14-02 National Organization for Marriage Maine Comm'n on Governmental Ethical and Election Practices M. Michaela Murphy
Cumberland
2015-04-10
CUMcr-14-6806 State of Maine Watkins E. Mary Kelly
Cumberland
2015-04-03
KENcr-14-1144 State of Maine Glidden Robert E. Mullen
Kennebec
2015-04-02
CUMcv-14-414 Mainers for Fair Bear Hunting Maine Dept. of Inland Fisheries & Wildlife Joyce A. Wheeler
Cumberland
2015-03-31
CUMcr-14-5769 State of Maine Maines Justice, Unified Criminal Court
Cumberland
2015-03-24
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
KENbcd-cv-14-49 State of Maine The McGraw-Hill Co., Inc. M. Michaela Murphy
Kennebec
2015-02-09
CUMap-14-42 Coombs Maine Dep't of Corrections Thomas D. Warren
Cumberland
2015-01-22
CUMcr-14-5127 State of Maine Burton E. Mary Kelly
Cumberland
2015-01-21
CUMcr-14-2404 State of Maine Ohman Roland A. Cole
Cumberland
2015-01-20
CUMcr-14-6647 State of Maine Alvarado Nancy Mills
Cumberland
2015-01-15
CUMap-14-37 Tourangeau Maine Board of Environmental Protection, et al. Thomas D. Warren
Cumberland
2015-01-09
CUMap-14-35 Marleau Maine State Board of Nursing Joyce A. Wheeler
Cumberland
2015-01-06
KENap-14-32 Willette Maine Electricians' Examining Board Robert E. Mullen
Kennebec
2014-12-18
CUMre-14-309 Maine State Housing Authority Spaulding Roland A. Cole
Cumberland
2014-12-16
CUMcv-14-18 Adams Maine Municipal Assn M. Michaela Murphy
Cumberland
2014-12-15
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
KENap-14-20 Virchow Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2014-12-02
KENap-14-14 Nichols Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-26
KENcv-14-49 State of Maine McGraw-Hill Companies, Inc. M. Michaela Murphy
Kennebec
2014-11-26
ANDap-13-12 Maine Dep't of Health and Human Servs. Wood MaryGay Kennedy
Androscoggin
2014-11-25
CUMap-14-17 Desta Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-11-19
KENap-14-16 Siracusa, Jr. Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-19
PENcr-08-377 State of Maine Murray William R. Anderson
Penobscot
2014-11-13
ANDap-13-16 Peters Comm'r, Maine Dep't of Health and Human Servcs MaryGay Kennedy
Androscoggin
2014-11-10
KENap-14-11 Drew Maine Unemployment Security Comm'n M. Michaela Murphy
Kennebec
2014-10-31
ANDap-13-14 Drouin Comm'r Maine Dept. of Health & Human Services MaryGay Kennedy
Androscoggin
2014-10-24
CUMre-13-397 Bank of Maine Jones Nancy Mills
Cumberland
2014-10-08
KENcr-14-689 State of Maine Sweet Robert E. Mullen
Kennebec
2014-09-18
KENap-14-41 MaineToday Media, Inc. Maine State Police Donald H. Marden
Kennebec
2014-09-12
SAGcr-14-0312 State of Maine Kennedy Andrew M. Horton
Sagadahoc
2014-09-09
KENap-13-44 Bouchard Commissioner Maine Dep't of Public Safety Robert E. Mullen
Kennebec
2014-08-22
KENap-14-05and07 Wright Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-08-14
KENcr-14-524 State of Maine Brown Beth Dobson
Kennebec
2014-08-13
KENcr-13-486 State of Maine Hoover M. Michaela Murphy
Kennebec
2014-08-08
CUMcv-14-303 Northern Benefits of Maine, LLC Mower Joyce A. Wheeler
Cumberland
2014-08-05
CUMap-14-23 MaineToday Media, Inc. State of Maine Thomas D. Warren
Cumberland
2014-08-05
SOMcr-13-72 State of Maine Hoover M. Michaela Murphy
Somerset
2014-08-04
CUMcr-14-4530 Maine Rudy Thomas D. Warren
Cumberland
2014-08-04
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
KENcv-12-175 Galouch Maine Dept of Professional and Financial Regulation M. Michaela Murphy
Kennebec
2014-07-22
CUMcr-12-7317 Morrill State of Maine Joyce A. Wheeler
Cumberland
2014-07-10
CUMbcd-cv-13-47 John F. Murphy Homes, Inc. State of Maine Andrew M. Horton
Cumberland
2014-07-07
CUMap-13-077 BMR Brunswick, LLC Maine Dep't of Environmental Protection Joyce A. Wheeler
Cumberland
2014-07-02
KENbcd-cv-14-11 State of Maine Zealandia Holding Company, Inc. Justice, Superior Court
Kennebec
2014-06-16
CUMcr-14-1029 State of Maine Jacobs William S. Brodrick
Cumberland
2014-06-16
KENap-13-38 In re Patrick B. Maine District Court Donald H. Marden
Kennebec
2014-06-04
SAGcr-12-148 Middleton State of Maine Andrew M. Horton
Sagadahoc
2014-05-27
KENap-13-43 French Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2014-05-27
CUMcr-13-8594 State of Maine King John O'Neil, Jr.
Cumberland
2014-05-14
YORap-13-030 Brooks Maine State Police, bureau of Dept of Public Safety John O'Neil, Jr.
York
2014-05-07
KENap-13-40 Bowler State of Maine M. Michaela Murphy
Kennebec
2014-04-24
KENcr-12-378 Bathgate State of Maine M. Michaela Murphy
Kennebec
2014-04-18
CUMbcd-ap-13-05 Kimball Superintendent of Insurance & Maine Bureau of Insurance Andrew M. Horton
Cumberland
2014-04-11
YORcv-12-63 Maine-ly Batteries, Inc. Battery World, Inc. John O'Neil, Jr.
York
2014-03-28
CUMcv-13-81 Farm Credit of Maine Bessey M. Michaela Murphy
Cumberland
2014-03-20
YORre-12-210 Main Main John O'Neil, Jr.
York
2014-03-19
CUMcr-13-6695 State of Maine Chapman John O'Neil, Jr.
Cumberland
2014-03-12
CUMcv-12-384 Manning MAS Home Care of Maine Nancy Mills
Cumberland
2014-03-11
CUMcr-12-3594 Koromanian State of Maine Joyce A. Wheeler
Cumberland
2014-03-10
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
CUMcr-13-06823 State of Maine Maier Joyce A. Wheeler
Cumberland
2014-03-05
SAGcr-13-0250 Coffill State of Maine Andrew M. Horton
Sagadahoc
2014-03-04
CUMap-13-046 Grosso Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-27
CUMap-13-45 Mason Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2014-02-26
KENcv-13-5 Maloney Mainegeneral, Health, Inc. M. Michaela Murphy
Kennebec
2014-02-18
CUMap-13-22and23 Donlin Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-13
CUMcr-11-2145 Palmer State of Maine Nancy Mills
Cumberland
2014-01-23
KENcr-13-335 State of Maine Robinson Donald H. Marden
Kennebec
2014-01-23
KENcr-13-247 State of Maine Murphy Donald H. Marden
Kennebec
2014-01-23
KENcr-11-270 McInnis State of Maine Nancy Mills
Kennebec
2014-01-13
CUMap-13-18 Hansen Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2014-01-09
SAGap-13-003 Wolkens State of Maine Andrew M. Horton
Sagadahoc
2014-01-07
YORap-12-35 Albanese Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-12-30
CUMre-13-0043 Maine State Hous. Sparks Joyce A. Wheeler
Cumberland
2013-12-13
KENap-13-01 Galouch State of Maine M. Michaela Murphy
Kennebec
2013-12-10
CUMcr-13-25-05 State of Maine Anatra Joyce A. Wheeler
Cumberland
2013-12-06
CUMcv-12-0394 Collins State of Maine Joyce A. Wheeler
Cumberland
2013-12-06
CUMap-13-27 Tourangeau Maine Board of Environment Joyce A. Wheeler
Cumberland
2013-12-02
KENcr-11-20 Okie State of Maine M. Michaela Murphy
Kennebec
2013-11-21
KENcr-12-766 State of Maine Watson M. Michaela Murphy
Kennebec
2013-11-21
KENcr-13-335 State of Maine Robinson Donald H. Marden
Kennebec
2013-11-18
CUMap-13-17 Nguyen Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-11-14
CUMap-13-03 Cent. Maine Healthcare Corp. Bureau of Ins. Andrew M. Horton
Cumberland
2013-11-12
CUMap-13-004 Friedman State of Maine, Dep't of Envtl. Protection Joyce A. Wheeler
Cumberland
2013-10-30
CUMcv-13-289 Dee State of Maine Joyce A. Wheeler
Cumberland
2013-10-25
KENcr-11-449 State of Maine Kaklegian John C. Nivison
Kennebec
2013-10-17
CUMcr-13-3761 State of Maine Babb William S. Brodrick
Cumberland
2013-10-17
CUMcr-13-03890 State of Maine Guarniz William S. Brodrick
Cumberland
2013-10-16
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
YORap-12-51 Pankey Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-10-08
CUMap-13-01 Watts Maine Bd. of Envtl. Protection Andrew M. Horton
Cumberland
2013-10-04
CUMcr-13-4054and4079 State of Maine Mitchell William S. Brodrick
Cumberland
2013-10-03
YORre-12-210 Main Main John O'Neil, Jr.
York
2013-10-03
CUMcr-13-4057thru4060 State of Maine Mitchell William S. Brodrick
Cumberland
2013-10-03
CUMcr-13-4083 State of Maine Mitchell William S. Brodrick
Cumberland
2013-10-03
CUMbcd-ap-13-01 Watts Maine Board of Environmental Protection Andrew M. Horton
Cumberland
2013-10-03
CUMap-13-08 Rith Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-10-02
CUMcr-11-8472 Martin State of Maine Joyce A. Wheeler
Cumberland
2013-09-30
KENcr-12-534and942 State of Maine Giroux Donald H. Marden
Kennebec
2013-09-23
KENcr-08-480 State of Maine Giroux Donald H. Marden
Kennebec
2013-09-23
CUMcr-13-3500 State of Maine Logan William S. Brodrick
Cumberland
2013-09-20
CUMap-12-53 Stein Maine Criminal Justice Academy Bd. of Trustees Thomas D. Warren
Cumberland
2013-09-17
CUMcr-13-2601 State of Maine Daigle William S. Brodrick
Cumberland
2013-09-12
CUMcr-13-02178 State of Maine Russell William S. Brodrick
Cumberland
2013-09-10
CUMcr-13-873 State of Maine Stutes William S. Brodrick
Cumberland
2013-09-06
CUMcr-13-694 State of Maine Beasley William S. Brodrick
Cumberland
2013-09-04
CUMcv-07-384 Olesen Maine Med. Ctr. Nancy Mills
Cumberland
2013-09-04
CUMcr-13-2269 State of Maine Lynch William S. Brodrick
Cumberland
2013-08-26
WAScr-12-76 State of Maine Sapiel Donald G. Alexander
Washington
2013-08-23
CUMap-13-1 Tinsman Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2013-08-16
CUMcv-13-3624 State of Maine Boucouvalas William S. Brodrick
Cumberland
2013-08-16
KENcr-13-58 State of Maine Joseph M. Michaela Murphy
Kennebec
2013-08-15
KENap-12-41 Fountain Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2013-08-12
KENcr-12-998 State of Maine Erskine M. Michaela Murphy
Kennebec
2013-08-03
KENap-12-35 Jones Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-11-10and12-32 Merrill Bd. of Trustees, Maine Pub. Employees Retirement Sys. Donald H. Marden
Kennebec
2013-07-29
KENap-12-42 Haskell Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-39 Ferlisi Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
CUMcr-13-491 State of Maine Green William S. Brodrick
Cumberland
2013-07-29
KENap-12-34 Bittues Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-09 Avery Maine State Prison John C. Nivison
Kennebec
2013-07-26
CUMap-12-65 Nielsen Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-07-25
KENap-12-12 Nate Holyoke Builders Maine Workers' Compensation Bd. Donald H. Marden
Kennebec
2013-07-17
KENcr-12-388 State of Maine Deleskey M. Michaela Murphy
Kennebec
2013-07-16
KENcr-11-1006 Avery State of Maine M. Michaela Murphy
Kennebec
2013-07-11
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
CUMcv-12-453 Brady County of Cumberland, Maine Joyce A. Wheeler
Cumberland
2013-06-24
ANDap-12-09 Gunnells Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-06-24
CUMap-13-05 Maine Today Media, Inc. City of Portland Thomas D. Warren
Cumberland
2013-06-24
CUMcr-13-1576 State of Maine Schwartz William S. Brodrick
Cumberland
2013-06-17
CUMcr-09-7022 Tucker State of Maine Joyce A. Wheeler
Cumberland
2013-06-12
CUMcv-12-0394 Collins State of Maine Through Maine Correctional Ctr. Joyce A. Wheeler
Cumberland
2013-06-03
CUMcv-12-0394 Collins State of Maine Joyce A. Wheeler
Cumberland
2013-06-03
CUMap-12-29 Testaverde Maine Unemployment Ins. Comm'n John O'Neil, Jr.
Cumberland
2013-05-29
KENap-12-33 See Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-05-16
KENap-12-26 Curran Maine Dep't of Inland Fisheries and Wildlife Donald H. Marden
Kennebec
2013-05-15
KENcr-028 Collins State of Maine John C. Nivison
Kennebec
2013-05-10
KENcr-11-28 Collins State of Maine Justice, Superior Court
Kennebec
2013-05-10
PENcv-13-08 Heldmann Maine Dep't of Transp. Kevin M. Cuddy
Penobscot
2013-05-07
CUMcv-13-150 Hardypond Constr. University of Maine Sys. Thomas D. Warren
Cumberland
2013-05-07
ANDap-12-17 Nason Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
ANDap-12-15 Snyder Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
CUMcv-12-122 State of Maine Tucci Joyce A. Wheeler
Cumberland
2013-04-09
KENap-12-11 Kennebec County Maine Pub. Employees Retirement Sys. Andrew M. Horton
Kennebec
2013-04-08
CUMcr-12-7843 State of Maine Dickson E. Mary Kelly
Cumberland
2013-03-27
CUMap-13-6 MaineToday Media, Inc. State of Maine Roland A. Cole
Cumberland
2013-03-08
YORcv-12-162 Davison Maine Sch. Mgt. Ass'n Ins. Trust John O'Neil, Jr.
York
2013-02-17
CUMcr-12-1448 Mothersil State of Maine Joyce A. Wheeler
Cumberland
2013-02-11
CUMap-12-41 Higgings Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2013-02-05
CUMcr-12-4570 State of Maine Nelson Thomas D. Warren
Cumberland
2013-01-29
CUMap-11-02 Mallinckrodt US Maine Dep't of Envtl. Protection John C. Nivison
Cumberland
2013-01-25
CUMbcd-ap-11-02 Mallinckrodt US, LLC Maine Dep't of Environmental Protection John C. Nivison
Cumberland
2013-01-25
CUMcr-12-4193 State of Maine Fontaine Thomas D. Warren
Cumberland
2013-01-22
CUMcr-12-6238 State of Maine Rose E. Paul Eggert
Cumberland
2013-01-19
KENcv-09-271 Clifford Maine General Medical Center Donald H. Marden
Kennebec
2013-01-14
CUMcr-12-4755 State of Maine Collins Joyce A. Wheeler
Cumberland
2013-01-11
CUMcr-12-4808 State of Maine Distasio E. Mary Kelly
Cumberland
2013-01-07
KENcr-11-563 Castle State of Maine Nancy Mills
Kennebec
2013-01-07
KENap-12-030 Keaten Maine Unemployment Ins. Comm'n Nancy Mills
Kennebec
2013-01-07
CUMap-12-38 Trudel Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-01-04
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
CUMcr-12-4721 State of Maine Fazekas Joyce A. Wheeler
Cumberland
2012-12-10
ANDap-12-07 Vasiliauskas Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2012-12-04
KENcr-12-237 State of Maine Young M. Michaela Murphy
Kennebec
2012-11-21
CUMap-12-21 Noiles Unemployment Ins. Comm'n, State of Maine Joyce A. Wheeler
Cumberland
2012-11-20
KENap-11-058 Thanks But No Tank Maine Dep't of Envtl. Protection Nancy Mills
Kennebec
2012-11-13
CUMap-12-02 Proctor Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2012-11-09
SAGap-12-4 Jorgensen Secretary of State of Maine Andrew M. Horton
Sagadahoc
2012-11-07
CUMap-11-02 Mallinckrodt US Maine Dep't of Envtl. Protection. John C. Nivison
Cumberland
2012-10-31
CUMap-12-030 Quinlan Secretary of State of Maine Joyce A. Wheeler
Cumberland
2012-10-29
KENap-11-047 In Re John D State of Maine Nancy Mills
Kennebec
2012-10-01
KENcr-11-835 State of Maine Turner Nancy Mills
Kennebec
2012-09-24
KENcr-11-563 Castle State of Maine Nancy Mills
Kennebec
2012-09-09
CUMcv-12-193 Amergian Maine Correctional Ctr. Thomas D. Warren
Cumberland
2012-09-04
CUMcr-11-8183 State of Maine Gamage Roland A. Cole
Cumberland
2012-08-23
KENcr-12-257 State of Maine Creamer M. Michaela Murphy
Kennebec
2012-08-21
KENcr-09-752 State of Maine Carey Nancy Mills
Kennebec
2012-08-20
YORap-12-17 Sullivan Maine Dep't of Health and Human Svs. John O'Neil, Jr.
York
2012-07-30
YORap-12-027 Stride Secretary of State, Maine John O'Neil, Jr.
York
2012-07-20
KENap-11-44 Androscoggin River Alliance Maine Bd. of Envtl. Protection M. Michaela Murphy
Kennebec
2012-07-18
CUMbcd-ap-12-01 North Atlantic Securities, LLC Maine Office of Securities John C. Nivison
Cumberland
2012-07-10
CUMap-12-01 N. Atlantic Sec. Maine Office of Sec. John C. Nivison
Cumberland
2012-07-10
CUMap-11-26 Courtois Maine Pub. Employees Retirement Sys. Thomas D. Warren
Cumberland
2012-06-27
KENap-10-12 Nat'l Org. for Marriage Maine Comm'n on Governmental Ethics and Election Practices M. Michaela Murphy
Kennebec
2012-06-27
SOMcv-10-033 Soychak Maine Land Use Reg. Comm'n John C. Nivison
Somerset
2012-06-11
CUMcr-11-7974 State of Maine Dahir Richard Mulhern
Cumberland
2012-06-07
PENcv-09-199 McCue-Herlihy Univ. of Maine Sys. William R. Anderson
Penobscot
2012-05-31
CUMcr-11-5400 State of Maine Clark William S. Brodrick
Cumberland
2012-05-29
KENcr-12-001 State of Maine Carter Nancy Mills
Kennebec
2012-05-24
KENcr-11-650 Romero State of Maine John C. Nivison
Kennebec
2012-05-17
SAGre-12-02 Bank of Maine Danish Andrew M. Horton
Sagadahoc
2012-05-07
KENcr-11-347 State of Maine Lewis M. Michaela Murphy
Kennebec
2012-05-07
KENcr-11-378 State of Maine Russell M. Michaela Murphy
Kennebec
2012-05-04
CUMap-11-030 Port Resources State of Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2012-04-19
CUMcr-12-460 State of Maine Meuse John O'Neil, Jr.
Cumberland
2012-04-11
CUMcr-11-5955 State of Maine True John O'Neil, Jr.
Cumberland
2012-04-11
KENcr-11-573 State of Maine Salisbury Nancy Mills
Kennebec
2012-04-10
CUMcv-10-62 Faithfull Maine Principals' Ass'n Joyce A. Wheeler
Cumberland
2012-04-03
KENcr-11-321 Burd State of Maine Nancy Mills
Kennebec
2012-04-03
ANDcv-11-045 York Ins. Co. of Maine White MaryGay Kennedy
Androscoggin
2012-03-28
KENap-11-39 Families of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-27
KENap-11-38 Families United of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-22
CUMap-11-011 Kwasnik Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2012-03-20
SAGcr-02-73 State of Maine Reese Thomas D. Warren
Sagadahoc
2012-03-14
YORcv-11-115 Lewis State of Maine John O'Neil, Jr.
York
2012-03-09
CUMap-11-041 Mohamud State of Maine Roland A. Cole
Cumberland
2012-03-08
LINap-09-01 Maine Sheriffs' Ass'n Knox County Comm'rs Jeffrey L. Hjelm
Lincoln
2012-03-02
KENcr-10-230 State of Maine Bellavance M. Michaela Murphy
Kennebec
2012-02-27
KENap-10-56 Inh. of the Town of Milford and City of Old Town PPL Maine M. Michaela Murphy
Kennebec
2012-02-08
YORap-11-41 Litwinetz State of Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2012-02-01
CUMcv-11-549 OccupyMaine City of Portland Thomas D. Warren
Cumberland
2012-02-01
CUMcv-11-326 Savage Maine Pretrial Svs. Joyce A. Wheeler
Cumberland
2012-01-27
KENcr-11-301 Morin State of Maine John C. Nivison
Kennebec
2012-01-27
KENap-11-27 Rochat Maine Dep't of Health & Human Svs. Donald H. Marden
Kennebec
2012-01-12
CUMcv-11-17 Texas 1845 Maine Aviation Aircraft Maintenance John C. Nivison
Cumberland
2012-01-05
CUMcv-11-08 State of Maine Mainehealth Andrew M. Horton
Cumberland
2012-01-03
CUMap-11-05 Anthem Health Pland of Maine, Inc. Superintendent of Ins. Thomas E. Humphrey
Cumberland
2011-12-28
CUMcr-11-5349 State of Maine Chappelle Thomas D. Warren
Cumberland
2011-12-27
CUMcr-11-6470 M.A. Storck Co. State of Maine Wayne R. Douglas
Cumberland
2011-12-23
CUMcr-11-5783 State of Maine Cameron E. Mary Kelly
Cumberland
2011-12-19
CUMcr-11-6022 State of Maine Wysocki E. Mary Kelly
Cumberland
2011-12-15
CUMap-11-012 Boucher Maine Workers' Compensation Bd. Roland A. Cole
Cumberland
2011-12-15
YORcv-10-184 Mitchell Hospice of S. Maine Paul A. Fritzsche
York
2011-12-12
CUMcr-11-5886 State of Maine Lynch E. Mary Kelly
Cumberland
2011-12-12
CUMcr-11-5518 State of Maine Locklin E. Mary Kelly
Cumberland
2011-12-12
CUMcr-11-5615 State of Maine Crawford E. Mary Kelly
Cumberland
2011-12-12
CUMcr-2011-2094 State of Maine McKeough E. Paul Eggert
Cumberland
2011-12-07
KENcr-10-570 Grace State of Maine John C. Nivison
Kennebec
2011-12-06
CUMcr-11-2814 State of Maine Bohlman Wayne R. Douglas
Cumberland
2011-12-02
KENap-11-06 Danzig Maine Bd. of Soc. Worker Licensure M. Michaela Murphy
Kennebec
2011-11-11
ANDcv-11-26 State of Maine Central Maine Healthcare Corp. Andrew M. Horton
Androscoggin
2011-11-09
KENap-10-64 Herrington Maine Bd. of Licensure in Med. Robert E. Murray
Kennebec
2011-11-09
ANDbcd-cv-11-26 Fortune Communications, Inc. Central Maine Healthcare Corp. Andrew M. Horton
Androscoggin
2011-11-08
KENcr-11-524 State of Maine Cox Nancy Mills
Kennebec
2011-11-08
CUMcr-11-3148 State of Maine Esposito Wayne R. Douglas
Cumberland
2011-11-03
PENre-09-123 J. F. Singleton Co. Town of Newport, Maine Andrew M. Horton
Penobscot
2011-09-21
KENap-11-19 Loder State of Maine M. Michaela Murphy
Kennebec
2011-09-19
CUMap-11-06 Anthem Health Plans of Maine, Inc. Superintendent of Insurance Thomas E. Humphrey
Cumberland
2011-08-29
CUMre-10-427 Maine Veterans' Homes Tellerman Thomas D. Warren
Cumberland
2011-08-24
KENcr-10-230 State of Maine Bellavance M. Michaela Murphy
Kennebec
2011-08-18
KENap-10-42 Jinno Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-08-04
KENcr-10-578 State of Maine Meserve Robert E. Murray
Kennebec
2011-07-18
KENcr-11-240 State of Maine Gamache Robert E. Murray
Kennebec
2011-07-18
KENcr-10-380thru382 Towle State of Maine John C. Nivison
Kennebec
2011-07-14
CUMcv-10-047 Neptune Maine Correctional Ctr. Thomas D. Warren
Cumberland
2011-07-12
CUMcr-11-2060 State of Maine Bell William S. Brodrick
Cumberland
2011-07-01
CUMap-11-12 Boucher Maine Workers Compensation Bd. Roland A. Cole
Cumberland
2011-06-30
CUMcr-11-953 State of Maine Watts William S. Brodrick
Cumberland
2011-06-30
CUMcr-11-1426 State of Maine Bronianczyk William S. Brodrick
Cumberland
2011-06-17
KENap-10-22 Higgins Maine Criminal Justice Academy John C. Nivison
Kennebec
2011-06-13
KENcr-10-875 State of Maine Harding Robert E. Murray
Kennebec
2011-06-13
KENcv-10-63 Spring Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-06-09
CUMcr-11-0187 State of Maine Brown Nancy Mills
Cumberland
2011-06-06
KENap-10-18 Malual Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-05-17
YORcv-11-095 Maine Shellfish Co., Inc. Maine Coast Shellfish Paul A. Fritzsche
York
2011-05-16
CUMcr-10-7118 State of Maine Swenson Joyce A. Wheeler
Cumberland
2011-04-19
PIScr-09-38 Meech State of Maine William R. Anderson
Piscataquis
2011-04-13
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-04-12
KENap-10-25 Foss Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2011-04-10
KENcr-10-515 State of Maine Whitten Robert E. Murray
Kennebec
2011-03-30
CUMcr-10-7214 State of Maine Clark E. Paul Eggert
Cumberland
2011-03-30
KENcr-10-442 State of Maine Burd Robert E. Murray
Kennebec
2011-03-28
KENcr-10-148 State of Maine Hinds Robert E. Murray
Kennebec
2011-03-22
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-03-22
KENap-10-11 Goodrich Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-03-17
CUMre-09-218 Maine State Hous. Auth. Thoits Nancy Mills
Cumberland
2011-03-11
HANcv-10-361and024 State of Maine Ahern Kevin M. Cuddy
Hancock
2011-03-10
CUMcr-10-8287 State of Maine Schneller Thomas D. Warren
Cumberland
2011-03-09
KENcr-10-25 State of Maine Louis Robert E. Murray
Kennebec
2011-03-07
KENcr-10-579 State of Maine Brown Robert E. Murray
Kennebec
2011-03-03
WALcr-10-251 Castro State of Maine Ann M. Murray
Waldo
2011-02-27
CUMcv-10-327 State of Maine Klein Roland A. Cole
Cumberland
2011-02-23
KENcr-09-914 State of Maine Davis Nancy Mills
Kennebec
2011-02-17
KENcr-10-80 Lucarelli State of Maine Nancy Mills
Kennebec
2011-02-11
CUMre-09-234 Maine State Housing Auth. Worcester Roland A. Cole
Cumberland
2011-02-10
SOMcr-10-226 State of Maine Fowler John C. Nivison
Somerset
2011-02-03
SOMap-10-05 Bouffard-Scraggs Maine Unemployment Ins. Comm'n John C. Nivison
Somerset
2011-01-25
KENcr-10-148 State of Maine Hinds Robert E. Murray
Kennebec
2011-01-24
YORap-10-014 Eastman State of Maine G. Arthur Brennan
York
2011-01-05
KENcr-10-686 State of Maine Erickson Nancy Mills
Kennebec
2011-01-04
CUMcr-10-3870 State of Maine Bickham Justice, Unified Criminal Court
Cumberland
2010-11-23
PENcr-07-32 Cobb State of Maine Jeffrey L. Hjelm
Penobscot
2010-11-20
CUMcr-10-3625 State of Maine McCracken Joyce A. Wheeler
Cumberland
2010-11-15
CUMvi-10-334and345 State of Maine Dunn Joyce A. Wheeler
Cumberland
2010-10-26
YORre-09-085 Maine Dep't of Envtl. Protection Town of Sanford G. Arthur Brennan
York
2010-10-22
WALcv-06-39 Cook Eastern Maine Medical Center Justice, Superior Court
Waldo
2010-10-19
CUMcr-10-2636 State of Maine Tahlil William S. Brodrick
Cumberland
2010-10-13
PENcv-05-178 Doane E. Maine Med. Ctr. William R. Anderson
Penobscot
2010-10-01
KENcv-05-259 Allaire State of Maine M. Michaela Murphy
Kennebec
2010-09-29
PENap-09-07 Hammer Office of the Maine Secretary of State M. Michaela Murphy
Penobscot
2010-09-28
PENap-10-2 Tardy Maine Unemployment Ins. Comm'n William R. Anderson
Penobscot
2010-09-21
WALap-09-3 McLaughlin Maine Dep't of Transportation Justice, Superior Court
Waldo
2010-09-08
KENcr-08-928 Estabrook State of Maine M. Michaela Murphy
Kennebec
2010-09-03
PENcr-09-761 State of Maine Koehler William R. Anderson
Penobscot
2010-08-31
PENcr-10-044 State of Maine Sounier William R. Anderson
Penobscot
2010-08-31
YORap-10-20 Blais State of Maine Paul A. Fritzsche
York
2010-08-30
KENcr-09-984 Bonnefant State of Maine Donald H. Marden
Kennebec
2010-08-12
CUMcv-10-170 Spurwink Svs., Inc. Maine Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2010-08-04
CUMcv-09-605 MacImage of Maine Androscoggin County Thomas D. Warren
Cumberland
2010-08-03
CUMcr-96-1681 State of Maine Tuong Robert E. Crowley
Cumberland
2010-07-30
CUMcr-09-9366 State of Maine Can MaryGay Kennedy
Cumberland
2010-07-30
KENcr-09-685 State of Maine McDonald M. Michaela Murphy
Kennebec
2010-07-14
SAGap-09-10 Town of Georgetown State of Maine, Bd. of Envtl. Protection Andrew M. Horton
Sagadahoc
2010-07-14
CUMcr-09-4017 State of Maine Gurney Roland A. Cole
Cumberland
2010-07-12
KENcr-09-978 State of Maine Emerson Nancy Mills
Kennebec
2010-06-23
CUMap-09-050 Williams Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2010-06-23
CUMcr-09-8567 State of Maine Stuckey Joyce A. Wheeler
Cumberland
2010-06-11
ANDcv-09-146 Smart Cent. Maine Long Term Care Inc. Carl O. Bradford
Androscoggin
2010-06-10
CUMcv-09-582 Sav. Bank of Maine Edgecomb Dev. Roland A. Cole
Cumberland
2010-05-18
CUMre-09-167 Maine State Hous. Auth. Morrell Roland A. Cole
Cumberland
2010-05-05
ANDcv-08-106 Griffin Cent. Maine Med. Ctr. Thomas E. Delahanty II
Androscoggin
2010-05-04
CUMcr-09-4369 State of Maine Frank Thomas D. Warren
Cumberland
2010-05-04
CUMcr-09-9716 State of Maine Warren Roland A. Cole
Cumberland
2010-04-07
SAGap-09-005 State of Maine Rovelli Andrew M. Horton
Sagadahoc
2010-04-05
YORap-09-026 Moores Town of Newfield, Maine G. Arthur Brennan
York
2010-04-05
PIScr-08-084 State of Maine Witham William R. Anderson
Piscataquis
2010-04-02
CUMap-09-016 Scribner's Mill Preservation, Inc. Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2010-03-18
KENcr-09-25 Standring State of Maine Nancy Mills
Kennebec
2010-03-02
CUMre-09-201 Isherwood City of Portland, Maine Joyce A. Wheeler
Cumberland
2010-02-26
CUMap-09-25 Bailey Inh. of the Town of Yarmouth, Maine Joyce A. Wheeler
Cumberland
2010-02-16
YORcv-09-232 Sav. Bank of Maine Zuk Constr., Inc. G. Arthur Brennan
York
2010-02-11
KENcr-09-251 State of Maine Kennedy Donald H. Marden
Kennebec
2010-01-28
CUMcr-09-6973 State of Maine Amergian Joyce A. Wheeler
Cumberland
2010-01-28
KENcr-09-769 State of Maine Williams Donald H. Marden
Kennebec
2010-01-19
KENcr-08-812 State of Maine DuCasse Nancy Mills
Kennebec
2010-01-19
YORap-05-041 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2010-01-15
KENcr-09-537 State of Maine Sullivan Nancy Mills
Kennebec
2010-01-15
CUMcr-09-2908 State of Maine Hartery Roland A. Cole
Cumberland
2010-01-11
KENcr-09-942 State of Maine Lombardo William S. Brodrick
Kennebec
2010-01-11
KENcr-09-329 State of Maine Sanchez Nancy Mills
Kennebec
2009-12-30
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-09-605 MacImage of Maine Androscoggin County Thomas D. Warren
Cumberland
2009-12-23
PENcr-08-957 Chesnel State of Maine John C. Nivison
Penobscot
2009-12-22
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
CUMcr-08-2614 State of Maine Hutchins Joyce A. Wheeler
Cumberland
2009-12-16
CUMap-09-10 Family Crisis Svs. Inc. Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2009-12-04
CUMap-09-027 Morin Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-12-03
CUMcr-09-5466 State of Maine Thurston Joyce A. Wheeler
Cumberland
2009-11-30
KENcr-09-330 State of Maine Crawford Nancy Mills
Kennebec
2009-11-23
CUMcr-09-4464 State of Maine Meserve Roland Beaudoin
Cumberland
2009-11-20
KENcr-08-210 Dumas State of Maine Nancy Mills
Kennebec
2009-11-19
CUMcr-08-1841 State of Maine Schackelford Joyce A. Wheeler
Cumberland
2009-11-18
CUMcr-09-2531and2532 State of Maine Hall Roland Beaudoin
Cumberland
2009-11-16
CUMcv-09-15 Menard Maine Handicapped Skiing Joyce A. Wheeler
Cumberland
2009-11-04
CUMcr-08-472 State of Maine Hanlon Jeffrey Moskowitz
Cumberland
2009-10-16
PENcr-09-130 State of Maine Hasenbank William R. Anderson
Penobscot
2009-10-16
ANDap-09-001 City of Lewiston Sch. Dep't Maine State Employees Ass'n Thomas E. Delahanty II
Androscoggin
2009-10-07
KENap-08-44 McCarthy State of Maine Donald H. Marden
Kennebec
2009-10-05
KENcr-08-096 Collyer State of Maine Nancy Mills
Kennebec
2009-09-28
KENap-09-38 Rhodes Maine Revenue Svs. John C. Nivison
Kennebec
2009-09-28
CUMap-09-016 Scribner's Mill Preservation Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2009-09-09
CUMcr-09-3427 State of Maine Seymore Joyce A. Wheeler
Cumberland
2009-09-01
CUMcv-08-589 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-09-01
CUMcr-11-6480 State of Maine Roper Joyce A. Wheeler
Cumberland
2009-09-01
KENap-08-71and72 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
KENcv-08-256and262 Maine State Chamber of Commerce Workers' Compensation Bd. Joseph M. Jabar
Kennebec
2009-08-31
KENap-08-73and74 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
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
PENcr-08-1206 State of Maine Gleason William R. Anderson
Penobscot
2009-08-03
CUMcr-08-890 State of Maine Cassidy Roland A. Cole
Cumberland
2009-07-31
CUMcv-08-188 Wing Davric Maine Corp. Thomas D. Warren
Cumberland
2009-07-30
KENap-09-06 Whitley Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-24
PENcr-09-285 State of Maine Dow William R. Anderson
Penobscot
2009-07-16
PENcr-09-35 State of Maine Nadeau William R. Anderson
Penobscot
2009-07-10
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-08-63 Woodlands Assisted Living of Brewer Comm'r, Maine Dep't of Health and Human Svs. Joseph M. Jabar
Kennebec
2009-06-25
KENap-08-56 Hartford Maine Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-06-25
PENcr-09-218 State of Maine Campbell William R. Anderson
Penobscot
2009-06-23
KENcr-08-662 Loisel State of Maine John C. Nivison
Kennebec
2009-06-12
KENcr-09-006 State of Maine Collins Nancy Mills
Kennebec
2009-06-12
PENcr-08-989 State of Maine Schenk William R. Anderson
Penobscot
2009-06-08
KENcv-08-155 Olfene The Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-06-08
KENcr-93-016 State of Maine Blakesley Joseph M. Jabar
Kennebec
2009-06-05
LINcr-03-119 State of Maine Blakesley Joseph M. Jabar
Lincoln
2009-06-05
CUMcr-07-1846and2126 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2009-06-02
CUMcr-07-1110and1199 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2009-06-02
CUMcr-08-590 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2009-06-02
SOMcr-08-406 State of Maine Sousa John C. Nivison
Somerset
2009-05-27
CUMcr-08-2592 State of Maine Aboda Jeffrey Moskowitz
Cumberland
2009-05-26
CUMcv-08-589 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-05-20
KENap-08-40 Rich Maine Dep't of Marine Resources Joseph M. Jabar
Kennebec
2009-05-20
PENap-08-025 Smist Bd. of Trustees for the Maine Pub. Employee Retirement Sys. M. Michaela Murphy
Penobscot
2009-05-18
KENcr-08-955 State of Maine Reynolds Nancy Mills
Kennebec
2009-05-14
CUMcv-08-539 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-05-11
KENcr-06-760 Perri State of Maine Joseph M. Jabar
Kennebec
2009-05-08
KENcr-07-63 Gonyou State of Maine Nancy Mills
Kennebec
2009-05-07
CUMap-08-028 Jordan Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-05-01
YORap-08-038 Moss Comm'r, Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2009-05-01
KENcr-08-932 State of Maine Ouellette Nancy Mills
Kennebec
2009-04-29
KENcr-08-728 State of Maine Soucie Nancy Mills
Kennebec
2009-04-29
YORcv-08-276 Johnston Maine Energy Recovery Co. Paul A. Fritzsche
York
2009-04-16
KENcr-08-043 State of Maine Zorrilla John C. Nivison
Kennebec
2009-04-15
CUMap-06-35 Mowles Maine Comm'n on Govt. Ethics & Election Practices Robert E. Crowley
Cumberland
2009-04-10
CUMcr-08-3870 State of Maine Cowie Roland Beaudoin
Cumberland
2009-04-10
KENcr-08-534 State of Maine Arbo Joseph M. Jabar
Kennebec
2009-04-10
CUMcr-09-942 State of Maine Moody Joyce A. Wheeler
Cumberland
2009-04-09
CUMcr-08-2303 State of Maine Villella Roland Beaudoin
Cumberland
2009-04-08
PENap-08-027 Garnett Comm'r, Maine Dep't of Agric. William R. Anderson
Penobscot
2009-04-03
KENap-08-60 Morse Comm'r, Maine Dep't of Agric. M. Michaela Murphy
Kennebec
2009-03-26
CUMcr-08-2360 State of Maine Worth Thomas D. Warren
Cumberland
2009-03-20
PENcr-07-1018 State of Maine Dumas M. Michaela Murphy
Penobscot
2009-03-19
PENcr-07-1018 State of Maine Dumas M. Michaela Murphy
Penobscot
2009-03-16
PENcv-07-285 Miller E. Maine Med. Ctr. M. Michaela Murphy
Penobscot
2009-03-16
PENcv-08-060 Maine Mulch, Inc. Bell William R. Anderson
Penobscot
2009-03-16
SAGcr-06-125 Reese State of Maine Thomas D. Warren
Sagadahoc
2009-02-27
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
KENap-08-15 FPL Energy Maine Hydro State of Maine, Bd. of Envtl. Protection Joseph M. Jabar
Kennebec
2009-02-09
SOMcr-08-507 State of Maine Taylor Joseph M. Jabar
Somerset
2009-02-06
SOMcr-08-381 State of Maine Carpenter William R. Anderson
Somerset
2009-01-28
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
KENap-08-51 Ducharme Maine Unemployment Ins. Comm'n Joseph M. Jabar
Kennebec
2009-01-20
CUMcr-08-1984 State of Maine Smith Thomas E. Humphrey
Cumberland
2009-01-16
PENcr-08-489 State of Maine Mailloux William R. Anderson
Penobscot
2009-01-15
KENcr-08-407 State of Maine Harriman Nancy Mills
Kennebec
2009-01-15
CUMcr-08-758 State of Maine Vanhorn Nancy Mills
Cumberland
2009-01-14
HANcv-07-085 Town of Castine Maine Maritime Academy Kevin M. Cuddy
Hancock
2009-01-13
CUMcr-08-1670 State of Maine Elliott Thomas D. Warren
Cumberland
2009-01-09
CUMcr-08-2236 State of Maine D'Andrea Thomas E. Humphrey
Cumberland
2009-01-06
CUMre-08-121 Morrill Maine Turnpike Auth. Thomas E. Delahanty II
Cumberland
2009-01-06
YORcv-08-290 Quinney Bd. of Trustees, Maine Pub. Employees Ret. Sys. G. Arthur Brennan
York
2008-12-30
KENcr-07-222 Soucy State of Maine Nancy Mills
Kennebec
2008-12-29
KENcv-08-155 Olfene Bd. of Trustees, Maine Pub. Employees Ret. Sys. Joseph M. Jabar
Kennebec
2008-12-04
PENcr-08-781 State of Maine Hayman John C. Nivison
Penobscot
2008-12-03
PENcr-08-229 State of Maine Bailey William R. Anderson
Penobscot
2008-11-26
ANDap-08-08 Ali Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Androscoggin
2008-11-21
PENcr-08-097 State of Maine Curtis John C. Nivison
Penobscot
2008-11-19
KENcr-06-937 State of Maine Mitchell Nancy Mills
Kennebec
2008-11-18
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-14
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-06
KENcr-07-933 Miller State of Maine John C. Nivison
Kennebec
2008-11-04
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2008-10-31
HANap-07-004 Uliano Maine Bd. of Envtl. Protection Kevin M. Cuddy
Hancock
2008-10-24
CUMap-07-026 Scarboro Muffler Ctr., Inc. State of Maine Thomas E. Delahanty II
Cumberland
2008-10-24
KENcr-06-778 O'Connor State of Maine Nancy Mills
Kennebec
2008-10-20
KENcv-07-292 Bates The Bd. Of Trustees, Maine State Retirement Sys. Nancy Mills
Kennebec
2008-10-09
PENcr-07-907 State of Maine Allen M. Michaela Murphy
Penobscot
2008-09-30
KENcv-07-85 Delong MaineGenderal Med. Ctr. Nancy Mills
Kennebec
2008-09-25
CUMcr-08-1670 State of Maine Elliott William S. Brodrick
Cumberland
2008-09-23
KENap-08-36 Ouellette The Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2008-09-15
CUMcr-08-308 State of Maine Dyer William S. Brodrick
Cumberland
2008-09-11
CUMcr-08-867 State of Maine Smith William S. Brodrick
Cumberland
2008-09-04
CUMcr-08-1238 State of Maine Richardson William S. Brodrick
Cumberland
2008-09-04
CUMcr-08-1517 State of Maine Bowser William S. Brodrick
Cumberland
2008-09-04
CUMcr-07-2861 State of Maine Currier William S. Brodrick
Cumberland
2008-08-22
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
KENcr-08-80 State of Maine Olds 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
YORcr-08-734 State of Maine A. L. Paul A. Fritzsche
York
2008-08-08
PENcr-07-735 State of Maine Dichard John C. Nivison
Penobscot
2008-08-06
CUMcr-08-872 State of Maine Wood William S. Brodrick
Cumberland
2008-08-04
PENcr-07-736 State of Maine Calvillo Andrew M. Horton
Penobscot
2008-07-25
KENcr-08-78 State of Maine Russell Joseph M. Jabar
Kennebec
2008-07-15
KENap-07-076 Landry Maine State Hous. Auth. John C. Nivison
Kennebec
2008-06-26
CUMcr-08-382 State of Maine Stoehner William S. Brodrick
Cumberland
2008-06-09
KENcr-07-743 State of Maine Gray Joseph M. Jabar
Kennebec
2008-06-04
PENcr-05-541 Mann State of Maine Andrew M. Horton
Penobscot
2008-06-02
KENcv-07-345 Ashlock Dumaine Nancy Mills
Kennebec
2008-05-30
PENcv-08-109 Regan Maine S.A.D. 63 William R. Anderson
Penobscot
2008-05-30
CUMcr-06-39 State of Maine Adams William S. Brodrick
Cumberland
2008-05-21
CUMcr-07-2909 State of Maine Newcomb Joyce A. Wheeler
Cumberland
2008-05-20
KENap-07-64 Ratajczak-Leaman Maine Pub. Employees Retirement Sys. Nancy Mills
Kennebec
2008-05-15
PENcr-06-556 State of Maine Durgin William R. Anderson
Penobscot
2008-05-13
KENap-07-71 Bailey Maine Dep't of Health & Human Svs. Joseph M. Jabar
Kennebec
2008-05-09
CUMcr-07-1800 State of Maine Polite Thomas D. Warren
Cumberland
2008-05-09
KENap-07-60 McPhee Maine State Retirement Joseph M. Jabar
Kennebec
2008-05-08
CUMcv-07-262 Neily State of Maine Robert E. Crowley
Cumberland
2008-05-05
CUMcr-07-1500 State of Maine Piacitelli Roland A. Cole
Cumberland
2008-05-01
CUMcr-07-1495 State of Maine Brichetto Roland A. Cole
Cumberland
2008-05-01
CUMcr-07-1503 State of Maine Smith Roland A. Cole
Cumberland
2008-05-01
CUMcr-08-811 State of Maine Berke Roland A. Cole
Cumberland
2008-04-29
KENcv-07-18 State of Maine LeDuc M. Michaela Murphy
Kennebec
2008-04-22
KENap-07-65 Moore State of Maine Bd. of Dental Exam'rs Joseph M. Jabar
Kennebec
2008-04-18
KENcr-07-1053 State of Maine Anderson M. Michaela Murphy
Kennebec
2008-04-17
PENcr-06-559 State of Maine Pickell Joseph M. Jabar
Penobscot
2008-04-16
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
KENap-07-27 Thomas Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
CUMcr-08-131 State of Maine Meehan Thomas E. Humphrey
Cumberland
2008-04-07
YORcv-06-359 Kellett Maine Community College Sys. Paul A. Fritzsche
York
2008-03-31
PENap-08-004 Dickey State of Maine, Secretary of State William R. Anderson
Penobscot
2008-03-24
CUMcr-07-1322 State of Maine Keel Nancy Mills
Cumberland
2008-03-03
CUMap-06-60 Johnson Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Cumberland
2008-02-26
CUMcr-06-2742 State of Maine Paton Nancy Mills
Cumberland
2008-02-26
CUMcr-07-2599 State of Maine Brocard Nancy Mills
Cumberland
2008-02-26
KENap-07-10 Lindemann Maine Comm'n on Gov't Ethics & Election Practices Nancy Mills
Kennebec
2008-02-26
CUMre-06-272 Chase S. Maine Econ. Dev. Dist. Thomas E. Delahanty II
Cumberland
2008-02-12
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
CUMcv-07-442 Turner Discovery House of Cent. Maine Inc. Thomas D. Warren
Cumberland
2008-02-08
CUMcv-07-139 Edgerton Maine Ctr. on Deafness Roland A. Cole
Cumberland
2008-02-05
SOMcv-07-110 Steele Maine State Retirement Joseph M. Jabar
Somerset
2008-01-31
SOMap-07-008 Hegarty Maine Unemployment Ins. Comm'n Joseph M. Jabar
Somerset
2008-01-24
CUMcv-05-207 Shiers Maine Med. Ctr. Thomas D. Warren
Cumberland
2008-01-22
KENap-07-38 Mosher State of Maine Nancy Mills
Kennebec
2008-01-18
KENcr-07-904 State of Maine Shepherd John C. Nivison
Kennebec
2008-01-18
KENcr-07-341 State of Maine Filion John C. Nivison
Kennebec
2008-01-18
KENcv-07-11 Maine Health Care Ass'n Maine Bureau of Ins. Joseph M. Jabar
Kennebec
2008-01-16
PENcr-06-1108 State of Maine Harris Joseph M. Jabar
Penobscot
2008-01-14
PENcr-07-49 Lipham State of Maine Kevin M. Cuddy
Penobscot
2008-01-14
PENcr-07-48 Barnett State of Maine Kevin M. Cuddy
Penobscot
2008-01-14
CUMcr-07-1846and2126 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2008-01-04
CUMcr-07-1110and1199 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2008-01-04
KENcr-07-371 State of Maine Swift Donald H. Marden
Kennebec
2007-12-28
KENcr-07-341 State of Maine Filion Nancy Mills
Kennebec
2007-12-21
KENcr-07-773 State of Maine Call Nancy Mills
Kennebec
2007-12-21
KENcr-07-408 State of Maine Kalloch Donald H. Marden
Kennebec
2007-12-21
KENcr-06-613and984 State of Maine Smith Nancy Mills
Kennebec
2007-11-30
CUMcr-07-1794 State of Maine Houghton William S. Brodrick
Cumberland
2007-11-29
CUMcr-07-1698 State of Maine Gillis William S. Brodrick
Cumberland
2007-11-29
CUMcr-07-2026 State of Maine Robbins William S. Brodrick
Cumberland
2007-11-29
CUMcr-07-912 State of Maine Stuart William S. Brodrick
Cumberland
2007-11-29
KENap-07-47 Ptak State of Maine Nancy Mills
Kennebec
2007-11-27
CUMcr-07-1451 State of Maine Pearson Joyce A. Wheeler
Cumberland
2007-11-14
CUMcv-06-404 Maine Employers Mut. Ins. Co. Hutton Thomas D. Warren
Cumberland
2007-11-14
CUMcr-06-2765and3135 State of Maine Dubois William S. Brodrick
Cumberland
2007-10-16
CUMcv-07-372 Waning Maine Dep't of Transp. Roland A. Cole
Cumberland
2007-10-12
CUMre-07-076 Maine State Hous. Auth. Morrisseau Robert E. Crowley
Cumberland
2007-09-28
KENap-03-24 York Hosp. Maine Dep't of Human Svs. Donald H. Marden
Kennebec
2007-09-28
KENcv-07-045 Maine Voc. Assoc., Inc. Way Donald H. Marden
Kennebec
2007-09-27
KENcv-07-258 State of Maine Pike Indus., Inc. Nancy Mills
Kennebec
2007-09-25
CUMcv-06-254 City of S. Portland Maine Mun. Ass'n Roland A. Cole
Cumberland
2007-09-21
KENap-07-07 Conant Maine Dep't of Health and Human Svs. Donald H. Marden
Kennebec
2007-09-19
KENap-07-15 Griswold State of Maine S. Kirk Studstrup
Kennebec
2007-09-19
KENcv-06-319 State of Maine Thompson Donald H. Marden
Kennebec
2007-09-19
CUMcr-07-726 State of Maine Haskell Joyce A. Wheeler
Cumberland
2007-09-14
CUMcv-06-254 City of S. Portland Maine Mun. Ass'n Property & Cas. Pool Roland A. Cole
Cumberland
2007-09-06
YORap-05-41 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2007-09-04
CUMcr-07-408 State of Maine Nimon William S. Brodrick
Cumberland
2007-08-28
CUMcr-07-1271and1273 State of Maine Porter William S. Brodrick
Cumberland
2007-08-23
CUMcr-07-78 State of Maine Fulcher William S. Brodrick
Cumberland
2007-08-23
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
CUMcr-07-1048 State of Maine Clark William S. Brodrick
Cumberland
2007-08-08
CUMcv-07-004 Montgomery State of Maine Andrew M. Horton
Cumberland
2007-07-17
CUMcr-07-381 State of Maine Tibbetts William S. Brodrick
Cumberland
2007-07-13
CUMcv-06-690 739 Warren Avenue LLC. DFC of Maine, Inc. Thomas D. Warren
Cumberland
2007-07-13
KENap-06-72 Nelson Maine Land Use Reg. Comm'n Donald H. Marden
Kennebec
2007-06-29
CUMcv-05-712 Town of Frye Island State of Maine Thomas E. Delahanty II
Cumberland
2007-06-28
CUMcv-06-707 Dee State of Maine Robert E. Crowley
Cumberland
2007-06-25
KENap-07-26 Tardiff State of Maine, Dep't of Health and Human Servs. S. Kirk Studstrup
Kennebec
2007-06-18
SOMcr-07-163 State of Maine Bishop Joseph M. Jabar
Somerset
2007-06-11
CUMcv-06-529 Grich Anthem Health Plans of Maine, Inc. Robert E. Crowley
Cumberland
2007-05-18
CUMcv-06-354 Throumoulos State of Maine Roland A. Cole
Cumberland
2007-05-15
CUMap-06-13 Richards Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-05-10
CUMcr-06-1504 State of Maine Edwards S. Kirk Studstrup
Cumberland
2007-05-04
CUMcr-07-100 State of Maine Russo Thomas D. Warren
Cumberland
2007-05-03
CUMcr-06-2784 State of Maine Cross S. Kirk Studstrup
Cumberland
2007-05-03
CUMcr-06-2849 State of Maine Tibbetts Thomas D. Warren
Cumberland
2007-05-03
CUMcr-06-3072 State of Maine Gonzalez Donald G. Alexander
Cumberland
2007-04-30
PENcr-06-582 State of Maine Cupstid Joseph M. Jabar
Penobscot
2007-04-26
PENcr-06-174 Burr State of Maine Joyce A. Wheeler
Penobscot
2007-03-30
KENap-06-53 Worldwide Language Res., Inc. Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2007-03-23
PENcr-06-104 State of Maine Valeriano Thomas D. Warren
Penobscot
2007-03-15
CUMap-05-098 Fazzi Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-26
YORcv-06-339 State of Maine Winterwood Acres, Inc. G. Arthur Brennan
York
2007-02-09
CUMap-05-037 Penney State of Maine, Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-08
CUMap-03-62 Smith S. Maine Community College Thomas E. Humphrey
Cumberland
2007-02-05
KENap-05-04 State of Maine Collins Nancy Mills
Kennebec
2007-01-26
KENcr-06-855 State of Maine Dumas Nancy Mills
Kennebec
2007-01-24
CUMre-03-43 Maine School Admin Dist. No. 15 Attorney General Thomas D. Warren
Cumberland
2007-01-17
KENap-06-45 Ricci State of Maine S. Kirk Studstrup
Kennebec
2007-01-17
KENcr-06-391 State of Maine Veilleux Nancy Mills
Kennebec
2007-01-12
KENcv-00-43 State of Maine Tibbetts Donald H. Marden
Kennebec
2007-01-02
KENcr-06-528 State of Maine Ouellette Nancy Mills
Kennebec
2006-12-29
CUMap-06-19 Bougopoulos State of Maine Bd. of Dental Exam'rs Roland A. Cole
Cumberland
2006-12-12
KENap-06-12 Wright Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2006-12-12
KENap-06-19 Watts Maine Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2006-12-06
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
CUMap-05-88 O'Brien Comm'r, Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-11-03
KENap-06-35 Neily Maine Labor Relations Bd. S. Kirk Studstrup
Kennebec
2006-10-23
KENap-06-03 Griswold State of Maine, Dep't of Healt and Human Servs. S. Kirk Studstrup
Kennebec
2006-10-19
PENap-06-10 Kennedy Maine Dep't of Health and Human Servs. Joyce A. Wheeler
Penobscot
2006-10-17
PENcr-05-183 Alexandre State of Maine Joseph M. Jabar
Penobscot
2006-10-11
KENcv-06-22 State of Maine Evans S. Kirk Studstrup
Kennebec
2006-09-08
KENcr-06-739 State of Maine Gervais S. Kirk Studstrup
Kennebec
2006-09-08
KENap-05-36 Neagley Maine Unemployment Insurance Commission S. Kirk Studstrup
Kennebec
2006-09-07
PENap-05-19 CMC and Maintenance City of Bangor Jeffrey L. Hjelm
Penobscot
2006-08-15
KENcr-05-540 State of Maine Miller Nancy Mills
Kennebec
2006-08-11
CUMap-05-095 Maine Automobile Dealers State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-090 Maine Association of Health Plans State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-096 Maine State Chamber of Commerce State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
KENap-05-19 Save Our Sebasticook Maine Board of Environmental Protection S. Kirk Studstrup
Kennebec
2006-07-31
KENap-05-01 State of Maine Catherine Diket Nancy Mills
Kennebec
2006-07-24
PENcr-05-810 State of Maine Poland Jeffrey L. Hjelm
Penobscot
2006-07-19
CUMcv-05-580 Davric Maine Corporation Scott Thomas D. Warren
Cumberland
2006-07-18
KENap-05-44 Blanche C State of Maine Department of Health and Human Services Donald H. Marden
Kennebec
2006-07-13
KENap-05-59 Town of Warren Ambulance Service Maine Department of Public Safety Donald H. Marden
Kennebec
2006-07-13
KENcr-05-619 State of Maine Paddack Nancy Mills
Kennebec
2006-07-11
PENcr-05-949 State of Maine Williams Jeffrey L. Hjelm
Penobscot
2006-06-21
KENcr-06-330 State of Maine Lund Nancy Mills
Kennebec
2006-06-12
AROcr-05-075 State of Maine Shumway E. Allen Hunter
Aroostook
2006-06-05
CUMap-05-49 Mastropasqua Maine Unemployment Insurance Commission Thomas D. Warren
Cumberland
2006-06-01
CUMap-05-093 Lelakowski State of Maine Bureau of Motor Vehicles Robert E. Crowley
Cumberland
2006-06-01
KENcr-05-292 Weymouth State of Maine S. Kirk Studstrup
Kennebec
2006-05-26
KENap-04-50 FPL Energy Maine Hydro LLC Department of Environmental Protection Donald H. Marden
Kennebec
2006-05-25
CUMap-04-016 Maine Stream Seafood Portland Fish Exchange Thomas E. Delahanty II
Cumberland
2006-05-22
KENcr-06-48 State of Maine Soucy Nancy Mills
Kennebec
2006-05-22
CUMcv-04-574 Wells Anthem Health Plans of Maine Thomas E. Delahanty II
Cumberland
2006-05-09
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-05-097 Morrill Maine Turnpike Authority Robert E. Crowley
Cumberland
2006-04-14
KENap-06-26 Maine Association of Health Plans Dirigo Health Agency Donald H. Marden
Kennebec
2006-04-14
CUMcv-04-369 Mainley Marine Sales Worrey Thomas D. Warren
Cumberland
2006-04-10
PENcr-05-852 State of Maine Bilal Dawan-Abdulllah Joyce A. Wheeler
Penobscot
2006-04-03
KENap-05-27 Beauchene Maine Department of Health & Human Services S. Kirk Studstrup
Kennebec
2006-03-28
YORcv-05-097 Maine Insurance Guaranty Association North American Insurance Company Paul A. Fritzsche
York
2006-03-22
CUMap-05-067 Friends of Mere Point Maine Board of Environmental Protection Robert E. Crowley
Cumberland
2006-03-21
PENcr-05-612 State of Maine Murphy Nancy Mills
Kennebec
2006-02-26
CUMap-05-01 Families United of Washington County State of Maine Unemployment Insurance Commission Thomas E. Delahanty II
Cumberland
2006-02-23
WALcv-05-04 Elwell Maine School Administrative District #3 Nancy Mills
Waldo
2006-02-20
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
PENcr-03-482 Hart State of Maine E. Allen Hunter
Penobscot
2006-02-09
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-02-03
CUMap-03-053 Waite Maine Department of Health and Human Services Robert E. Crowley
Cumberland
2006-01-27
CUMap-05-032 Peerless Insurance Company Maine Bureau of Insurance Roland A. Cole
Cumberland
2006-01-27
CUMap-03-023 Waite Maine Department of Health & Human Services Robert E. Crowley
Cumberland
2006-01-27
PENap-04-029 Penquis Community Action Program Maine Superintendent of Insurance Joyce A. Wheeler
Penobscot
2006-01-20
CUMre-02-60 Welch State of Maine Thomas D. Warren
Cumberland
2006-01-19
KENcv-00-43 State of Maine Tibbetts Donald H. Marden
Kennebec
2006-01-19
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-01-18
KENcr-04-94 Cooper State of Maine S. Kirk Studstrup
Kennebec
2006-01-12
KENcr-04-93 Cooper State of Maine S. Kirk Studstrup
Kennebec
2006-01-12
YORap-05-041 Britton Maine Department of Conservation G. Arthur Brennan
York
2006-01-11
KENcr-05-595 State of Maine Hewitt S. Kirk Studstrup
Kennebec
2006-01-05
KENcr-04-731 State of Maine Grant S. Kirk Studstrup
Kennebec
2006-01-03
CUMap-05-7 Jameson Maine Unemployment Insurance Commission Robert E. Crowley
Cumberland
2005-12-23
HANcv-04-9 Huck Maine Dev. Assocs. Jeffrey L. Hjelm
Hancock
2005-12-15
PENcr-04-988 State of Maine Watt Jeffrey L. Hjelm
Penobscot
2005-12-15
SOMcr-05-314 State of Maine Comfort Joseph M. Jabar
Somerset
2005-12-08
KENcr-05-538 State of Maine Stevens S. Kirk Studstrup
Kennebec
2005-11-30
KENcv-04-218 Beane Maine Insurance Guaranty Association S. Kirk Studstrup
Kennebec
2005-11-30
CUMap-05-02 Lemieux Stae of Maine Secretary of State Thomas E. Delahanty II
Cumberland
2005-11-22
SAGcr-04-178 State of Maine Bilynsky Nancy Mills
Sagadahoc
2005-11-21
PENcr-05-209 State of Maine Crocker Jeffrey L. Hjelm
Penobscot
2005-11-16
KENcr-04-213 State of Maine Ramirez Nancy Mills
Kennebec
2005-11-09
CUMcv-04-685 Anderson Cigna Healthcare of Maine Roland A. Cole
Cumberland
2005-10-27
CUMap-05-019 Derice Maine State Retirement System Roland A. Cole
Cumberland
2005-10-19
PENap-05-010 Starks State of Maine Dept. of Health & Human Services Joyce A. Wheeler
Penobscot
2005-10-18
KENcr-03-318 Eno State of Maine Donald H. Marden
Kennebec
2005-10-14
KENcv-02-237 Frost State of Maine Dept. of Transportation Donald H. Marden
Cumberland
2005-10-07
PENcv-04-96 Eastern Maine Medical Center Gilbert Jeffrey L. Hjelm
Penobscot
2005-10-07
KENap-05-29 Wood Maine Education Assoc. S. Kirk Studstrup
Kennebec
2005-10-06
KENcr-05-249 State of Maine Deblois Nancy Mills
Kennebec
2005-09-30
PENap-03-030 Doyle State of Maine Joyce A. Wheeler
Penobscot
2005-09-22
PENap-04-030 Dobbins State of Maine Umployment Insurance Commission Joyce A. Wheeler
Penobscot
2005-09-22
KENcr-02-480 Heath State of Maine S. Kirk Studstrup
Kennebec
2005-09-15
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
SAGcr-05-038 State of Maine Touchton Nancy Mills
Sagadahoc
2005-09-08
KENcr-04-110 Mulkern State of Maine Donald H. Marden
Kennebec
2005-08-24
PENap-05-003 Watson Maine Unemployment Insurance Commission S. Kirk Studstrup
Penobscot
2005-08-18
KENcr-05-229 State of Maine Streitburger Donald H. Marden
Kennebec
2005-08-15
KENcv-03-137 Voss Woodmaster of Maine, Inc. Donald H. Marden
Kennebec
2005-08-12
PENcr-04-770 State of Maine Seamans Thomas D. Warren
Penobscot
2005-07-29
SOMcr-05-66 State of Maine Cohen Nancy Mills
Somerset
2005-07-18
KENap-04-66 Pulley Maine State Board of Chiropractic Licensure Donald H. Marden
Kennebec
2005-07-12
CUMcv-05-48 York Insurance Co. of Maine Hodurski Robert E. Crowley
Cumberland
2005-07-06
KNOap-04-004 Simpson Maine Dept. of Corrections Donald H. Marden
Knox
2005-06-09
CUMcr-04-1307 State of Maine Cormier Paul A. Fritzsche
Cumberland
2005-06-06
CUMre-04-48 Historic Maine Properties Chaplin Robert E. Crowley
Cumberland
2005-06-03
CUMap-03-62 Smith Southern Maine Community College Thomas E. Humphrey
Cumberland
2005-05-31
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
CUMre-04-48 Historic Maine Properties Chaplin Robert E. Crowley
Cumberland
2005-05-18
KENcv-05-35 Blethen Maine Newspapers, Inc. State of Maine & Office of Chief Medical Examiner S. Kirk Studstrup
Kennebec
2005-05-13
CUMcv-03-60 Theriault University of Southern Maine Robert E. Crowley
Cumberland
2005-05-13
CUMap-04-20 Kwasnik State of Maine Unemploy. Ins. Comm. Roland A. Cole
Cumberland
2005-04-26
KENcr-02-274 State of Maine Johnson John R. Atwood
Kennebec
2005-04-26
PENcr-05-08 State of Maine Demmons S. Kirk Studstrup
Penobscot
2005-04-25
KENap-04-50 FLP Energy Maine Hydro LLC Maine Dept. of Enviro. Prot. Donald H. Marden
Kennebec
2005-04-22
KENcv-04-226 Goudreau Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2005-04-20
KENap-04-14 Alley & Morrisette Reporting Service Maine Unemployment Insurance Commission Donald H. Marden
Kennebec
2005-04-20
KENap-04-67 Vickers Maine State Board of Licensure in Medicine Donald H. Marden
Kennebec
2005-04-06
PENcr-04-228 State of Maine Markwith Thomas E. Delahanty II
Penobscot
2005-03-31
PENap-2004-05 Street State of Maine Board of Licensing of Auctioneers Joyce A. Wheeler
Penobscot
2005-03-29
PENcv-04-140 Blake Maine Sch. Admin. Dist. # 46 Joyce A. Wheeler
Penobscot
2005-03-18
PENap-2004-13 Goodman State of Maine Joyce A. Wheeler
Penobscot
2005-03-17
PENap-2003-27 McCue Maine Sec'y of State Joyce A. Wheeler
Penobscot
2005-03-17
KENcr-05-050 State of Maine MacGillivary Joseph M. Jabar
Kennebec
2005-03-16
KENap-04-26 Portland Surgery Ctr. Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2005-03-08
SAGap-04-009 Jasper Comm'r, Maine Dep't of Health and Human Servs. Nancy Mills
Sagadahoc
2005-03-05
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans, Inc. Jeffrey L. Hjelm
Penobscot
2005-03-02
SOMcr-04-180 State of Maine Paquette Joseph M. Jabar
Somerset
2005-02-28
KENap-04-37 Reed State of Maine S. Kirk Studstrup
Kennebec
2005-02-25
KENcr-04-27 Heikkila State of Maine S. Kirk Studstrup
Kennebec
2005-02-24
HANcr-03-100 Merchant State of Maine Jeffrey L. Hjelm
Hancock
2005-02-18
HANap-04-08 Hannum Maine Board of Environmental Protection Joseph M. Jabar
Hancock
2005-02-17
CUMcv-03-498 ALC Dev. Corp. Town of Maine Thomas D. Warren
Cumberland
2005-02-16
KENcr-04-239 State of Maine Daniels John R. Atwood
Kennebec
2005-02-09
KENcr-04-84 Dobson State of Maine S. Kirk Studstrup
Kennebec
2005-02-08
CUMcr-04-1869 State of Maine Binnie Thomas E. Delahanty II
Cumberland
2005-02-04
CUMcr-04-0546 State of Maine Del Villar Thomas E. Delahanty II
Cumberland
2005-02-01
KENcr-04-399 State of Maine Breton John R. Atwood
Kennebec
2005-01-19
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
KNOcr-04-433 State of Maine Conkling John R. Atwood
Knox
2005-01-07
KENcr-04-552 State of Maine Dodge John R. Atwood
Kennebec
2005-01-05
YORap-04-50 Patten Grounds Care, Inc. Maine Revenue Servs. Paul A. Fritzsche
York
2005-01-05
KENap-04-55 PJM Builders, Inc. Maine-Wide Constr., Inc. Donald H. Marden
Kennebec
2004-12-23
KENap-04-39 O'Donnell Maine State Bd. of Nursing Donald H. Marden
Kennebec
2004-12-20
CUMcv-04-163 Katahdin Paper Inexcon Maine, Inc. Roland A. Cole
Cumberland
2004-12-16
KENap-03-11 Boston & Maine Corp. State Tax Assessor Donald H. Marden
Kennebec
2004-12-08
KENcv-02-217 Maine Eye Care Assocs. Gorman S. Kirk Studstrup
Kennebec
2004-11-19
CUMap-03-59 Kwasnik Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2004-11-18
KNOap-03-016 Miller Maine Dep't of Corr. John R. Atwood
Knox
2004-11-17
KNOap-04-005 Hayward Maine Unemployment Ins. Comm'n John R. Atwood
Knox
2004-11-17
ANDcv-03-177 Gendron Realty Maine Bonding & Cas. Co. Ellen A. Gorman
Androscoggin
2004-11-16
CUMcv-04-375 Morton Maine Dep't of Educ. Robert E. Crowley
Cumberland
2004-11-16
CUMap-04-15 Collins State of Maine Dep't of Envtl. Prot. Robert E. Crowley
Cumberland
2004-11-16
SOMcr-03-477 State of Maine Violette Joseph M. Jabar
Somerset
2004-11-03
KENap-03-36 Tremblay State of Maine, Dep't of Conservation S. Kirk Studstrup
Kennebec
2004-10-19
PENcr-03-444 State of Maine Clark Thomas E. Delahanty II
Penobscot
2004-10-18
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans of Maine, Inc. Joyce A. Wheeler
Penobscot
2004-10-14
CUMap-04-020 Kwasnik State of Maine, Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-10-05
CUMcv-02-480 Anderson State of Maine, Dep't of Educ. Robert E. Crowley
Cumberland
2004-09-30
KENcr-03-486 State of Maine Quinn Donald H. Marden
Kennebec
2004-09-24
PENcr-03-875 State of Maine Stile Thomas D. Warren
Penobscot
2004-09-17
KENcr-02-80 State of Maine Pagliaroli Donald H. Marden
Kennebec
2004-09-14
PENcr-03-965 Grindel State of Maine E. Allen Hunter
Penobscot
2004-09-10
KENcv-03-280 State of Maine Smith Donald H. Marden
Kennebec
2004-09-07
KENap-02-58 Irving Pulp & Paper Ltd. Maine Revenue Servs. Donald H. Marden
Kennebec
2004-09-01
PENap-03-025 Connolly Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2004-08-30
HANap-2003-028 Schwartz Maine Unemployment Insurance Commission Joyce A. Wheeler
Hancock
2004-08-25
KENap-04-04 Quintal Maine State Ret. Sys. Donald H. Marden
Kennebec
2004-08-19
KENap-03-65 Mitrosky State of Maine, Dep't of Pub. Safety, Liquor Licensing Donald H. Marden
Kennebec
2004-08-16
CUMcv-03-551 Bath Iron Works Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-08-03
CUMcv-04-163 Katahdin Paper LLC Inexcon Maine, Inc. Roland A. Cole
Cumberland
2004-07-26
KENcr-03-435 Melanson State of Maine John R. Atwood
Kennebec
2004-07-22
KNOap-03-006and019 Lewis Inhabs. of Rockport, Maine John R. Atwood
Knox
2004-07-20
KNOcr-03-580 State of Maine Williamson John R. Atwood
Knox
2004-07-19
CUMcv-03-661 VAS, LLC Davric Maine Corp. Robert E. Crowley
Cumberland
2004-07-07
CUMcv-03-493 DeAngelis Maine Educ. Ass'n Thomas E. Humphrey
Cumberland
2004-06-30
SOMap-04-001 Cyr State of Maine, Dep't of Human Servs. Joseph M. Jabar
Somerset
2004-06-29
CUMap-04-03 Bonnell State of Maine, Dep't of Human Servs. Robert E. Crowley
Cumberland
2004-06-29
CUMcv-03-709 Carrier Maine Corr. Ctr. Thomas E. Humphrey
Cumberland
2004-06-25
KENap-03-40and44 Combined Mgmt., Inc. Maine Employers' Mut. Ins. Co. S. Kirk Studstrup
Kennebec
2004-06-25
CUMap-02-72 Knapp Maine Workers' Comp. Bd. Thomas E. Humphrey
Cumberland
2004-06-25
KENcv-04-30 Maine Educ. Ass'n Maine Cmty. Coll. Sys. Bd. of Trs. Donald H. Marden
Kennebec
2004-06-11
CUMap-03-78 Randall Town of Harrison, Maine Robert E. Crowley
Cumberland
2004-06-09
PENcr-02-261 Sayce State of Maine Nancy Mills
Penobscot
2004-06-09
KENcr-03-457 State of Maine Everhart Donald H. Marden
Kennebec
2004-06-08
KENcr-03-19 Braddick State of Maine S. Kirk Studstrup
Kennebec
2004-05-24
PENcr-03-480 State of Maine Doyle Jeffrey L. Hjelm
Penobscot
2004-05-11
CUMap-03-70 S.D. Warren Co. Maine Dep't of Envtl. Prot. Roland A. Cole
Cumberland
2004-05-04
PENcr-04-189 State of Maine Baker Jeffrey L. Hjelm
Penobscot
2004-05-04
KENcr-02-220 State of Maine Williams Joseph M. Jabar
Kennebec
2004-04-26
KNOcr-03-533 State of Maine Judecki John R. Atwood
Knox
2004-04-23
SOMcv-03-034 Maine Ins. Guar. Ass'n Kelly Joseph M. Jabar
Somerset
2004-04-20
KENcv-02-132 State of Maine Choice Tobacco, Inc. Donald H. Marden
Kennebec
2004-04-08
KENap-03-02 Western Maine Ctrs. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2004-04-05
PENap-04-3and4 Penobscot Nation Maine Harness Racing Comm'n Joyce A. Wheeler
Penobscot
2004-04-02
PENcr-03-727 State of Maine Rouse Joyce A. Wheeler
Penobscot
2004-04-01
KENap-03-29 Maine Employers Mut. Ins. Co. State of Maine, Workers' Comp.Bd. Donald H. Marden
Kennebec
2004-03-25
KENcv-02-206 Blake State of Maine Donald H. Marden
Kennebec
2004-03-22
KENap-03-51 Russell State of Maine, Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2004-03-22
PENap-03-26 Maine Cent. R.R. Maine Dep't Transp. Joyce A. Wheeler
Penobscot
2004-03-12
KENcv-03-265 Beech Hill Hosp. State of Maine Donald H. Marden
Kennebec
2004-03-11
KENcr-03-403 State of Maine Clevette S. Kirk Studstrup
Kennebec
2004-03-11
PENcv-03-13 Walker Maine Sports Complex Joyce A. Wheeler
Penobscot
2004-03-10
KENap-03-37 Consumers Fed'n of Am. Maine Bureau of Ins. S. Kirk Studstrup
Kennebec
2004-03-08
KENcv-02-187 Wood State of Maine Donald H. Marden
Kennebec
2004-03-02
AROcr-03-177 State of Maine Rand E. Allen Hunter
Aroostook
2004-02-25
AROcr-03-348 State of Maine Pelletier E. Allen Hunter
Aroostook
2004-02-25
AROcr-03-008 State of Maine Vandenbossche E. Allen Hunter
Aroostook
2004-02-24
PENcv-03-26 Spruce State of Maine, Dep't of Transp. Joyce A. Wheeler
Penobscot
2004-02-24
KENap-03-41 Adams Maine Bd.of Soc. Worker Licensure S. Kirk Studstrup
Kennebec
2004-02-23
AROcr-03-246 State of Maine Levesque E. Allen Hunter
Aroostook
2004-02-17
KENcr-02-67 State of Maine Haskell S. Kirk Studstrup
Kennebec
2004-02-13
PENcr-03-127 State of Maine Sargent E. Allen Hunter
Penobscot
2004-02-13
KENcr-03-170 State of Maine Allen S. Kirk Studstrup
Kennebec
2004-02-11
KENap-03-18 Lentz Maine State Bd.of Licensure in Med. Donald H. Marden
Kennebec
2004-02-06
KENap-03-21 Girouard Maine State Ret. Sys. Donald H. Marden
Kennebec
2004-02-05
KENcr-03-0388 State of Maine Greely Joseph M. Jabar
Kennebec
2004-01-29
KENcr-03-399 State of Maine Moore S. Kirk Studstrup
Kennebec
2004-01-08
KENcr-03-270 State of Maine Warren S. Kirk Studstrup
Kennebec
2004-01-08
KENcr-02-469 Parsons State of Maine John R. Atwood
Kennebec
2004-01-07
KENap-03-19 Kroeger State of Maine, Dep't of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-01-06
CUMcv-03-05 Cobb State of Maine, Bd. of Counseling Prof'ls Licensure Robert E. Crowley
Cumberland
2003-12-22
KENap-03-23 Maggio State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-12-17
KENcv-03-46 MEP Mgmt. Servs., Inc. Maine Pub. Util. Comm'n S. Kirk Studstrup
Kennebec
2003-12-17
CUMap-03-74 Portland Surgery Ctr., LLC. Comm'r, Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2003-12-12
CUMcv-03-453 Med. Mut. Ins. Co. of Maine Maine Bureau of Ins. Roland A. Cole
Cumberland
2003-12-12
CUMcv-03-174 York Ins. Co. of Maine Bowden Roland A. Cole
Cumberland
2003-12-11
CUMcv-03-510 Kaplan Maine Med. Ctr. Roland A. Cole
Cumberland
2003-12-10
CUMap-03-17 Evans Comm'r, Maine Dep't of Behavioral and Dev. Servs. Roland A. Cole
Cumberland
2003-12-10
ANDcv-01-109 Scott Maine Mut. Fire Ins. Co. Thomas E. Delahanty II
Androscoggin
2003-12-04
CUMap-03-39 Johnson Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-12-04
PENap-02-31 Sullivan State of Maine, Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2003-11-26
PENap-03-7 Hussey State of Maine, Dep't of Sec'y of State Joyce A. Wheeler
Penobscot
2003-11-26
KENcr-02-361 State of Maine Johnson Donald H. Marden
Kennebec
2003-11-14
KENcr-00-391 State of Maine Wood Donald H. Marden
Kennebec
2003-11-13
ANDap-03-005 Damon State of Maine, Unemployment Ins. Comm'n Ellen A. Gorman
Androscoggin
2003-11-04
KENcr-03-174 State of Maine Thomas Donald H. Marden
Kennebec
2003-10-29
KENcr-01-129 Daprato State of Maine Donald H. Marden
Kennebec
2003-10-27
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
PENcv-01-182 County Truck, Inc. Maine Mack, Inc. Joyce A. Wheeler
Penobscot
2003-10-03
KENap-03-13 Cook Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2003-10-03
PENcr-02-482 State of Maine Osborne E. Allen Hunter
Penobscot
2003-09-29
KENap-02-80 Middlesex Mut. Assurance Co. Maine Superintendent of Ins. Donald H. Marden
Kennebec
2003-09-26
KENcr-03-144 State of Maine Bero John R. Atwood
Kennebec
2003-09-26
CUMap-03-15 Goff Maine Unemployment Ins. Comm'n Robert E. Crowley
Kennebec
2003-09-23
KENap-02-69 Clark State of Maine, Workers' Comp. Bd. S. Kirk Studstrup
Kennebec
2003-09-11
KENcr-03-175 State of Maine McMillion S. Kirk Studstrup
Kennebec
2003-09-09
PENcr-02-882 Crawford State of Maine Jeffrey L. Hjelm
Penobscot
2003-09-04
ANDap-02-019 Hart's Classics, Inc. State of Maine, Dep't of Pub. Safety Thomas E. Delahanty II
Androscoggin
2003-08-29
KNOcr-03-258 State of Maine Kimball Roland A. Cole
Knox
2003-08-13
KENcr-03-167 State of Maine Urquart S. Kirk Studstrup
Kennebec
2003-08-11
CUMap-02-59and65 York Ins. Co. of Maine Maine Bureau of Ins. Robert E. Crowley
Cumberland
2003-08-06
CUMap-03-11 Malik Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-07-31
ANDcv-03-108 Mangan Maine Dist. Court Robert W. Clifford
Androscoggin
2003-07-31
CUMap-03-07 MacDonnell Maine Med. Ctr. Robert E. Crowley
Cumberland
2003-07-29
KENcr-01-036 Bailey State of Maine Donald H. Marden
Kennebec
2003-07-28
CUMcr-01-1671 Bak State of Maine Thomas E. Delahanty II
Cumberland
2003-07-18
CUMcr-02-610 Griffin State of Maine Thomas E. Delahanty II
Cumberland
2003-07-18
KENap-02-57 Fickett State of Maine, Office of the Sec'y of State S. Kirk Studstrup
Kennebec
2003-07-11
PENcr-02-312 State of Maine Bouchard Joyce A. Wheeler
Penobscot
2003-07-02
KENcr-02-366 State of Maine Colomy John R. Atwood
Kennebec
2003-06-20
CUMcr-02-1448 State of Maine Merrill Thomas E. Delahanty II
Cumberland
2003-06-16
CUMcv-02-540 Moody Maine State Lottery Robert E. Crowley
Cumberland
2003-06-13
KENcr-02-271 State of Maine Robinson John R. Atwood
Kennebec
2003-06-06
KENap-02-84 Dhuy Maine Bd. of Dental Exam'rs Donald H. Marden
Kennebec
2003-06-06
KENap-03-02 W. Maine Ctr. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2003-06-06
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
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
KENap-02-40 Willis Maine State Ret. Sys. Donald H. Marden
Kennebec
2003-05-30
KENcr-02-441 State of Maine Tran Donald H. Marden
Kennebec
2003-05-29
CUMap-02-41 Cloutier-Hennigar Maine Workers' Comp. Bd. Robert E. Crowley
Cumberland
2003-05-28
KENcr-02-380 State of Maine Gove S. Kirk Studstrup
Kennebec
2003-05-27
PENcv-02-133 Maine Health Alliance Med. Mut. Ins. Co. of Maine Joyce A. Wheeler
Penobscot
2003-05-20
PENcr-01-847 State of Maine Alexandre Joseph M. Jabar
Penobscot
2003-05-16
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
KENap-02-62 French Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2003-05-05
SAGap-02-112 Schmidt State of Maine Robert E. Crowley
Sagadahoc
2003-04-30
KNOcr-01-323 Schoff State of Maine S. Kirk Studstrup
Knox
2003-04-30
PENap-02-15 Zegel State of Maine, Bd. Of Soc. Work Licensure Joyce A. Wheeler
Penobscot
2003-04-30
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
PENcr-03-122 State of Maine Rodriguez Jeffrey L. Hjelm
Penobscot
2003-03-24
KENap-02-76 Gallant State of Maine, Dep't of Behavorial and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-03-14
LINcv-01-005 Maine Farms Venison, Inc. Peerless Ins. Co. Thomas D. Warren
Lincoln
2003-03-11
KENcr-00-062 Miller State of Maine Donald H. Marden
Kennebec
2003-03-10
KENcv-02-222 Walker Maine Sch. Admin. Union #42 Donald H. Marden
Kennebec
2003-03-07
KENcr-01-143 State of Maine Pettegrove John R. Atwood
Kennebec
2003-03-07
PENcr-00-677 State of Maine Monahan Jeffrey L. Hjelm
Penobscot
2003-03-06
KENcr-02-386 State of Maine Peaslee Donald H. Marden
Kennebec
2003-03-05
KENcr-02-274 State of Maine Johnson Donald H. Marden
Kennebec
2003-03-03
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
HANap-02-7 Uliano Maine Bd. of Envtl. Prot. Joyce A. Wheeler
Hancock
2003-02-18
YORap-02-069 Casinos No State of Maine G. Arthur Brennan
York
2003-02-10
WALre-02-007 Harriman Fleet Bank of Maine John R. Atwood
Waldo
2003-02-03
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
YORap-02-034 Cromwell Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2003-01-24
KENcr-93-690 State of Maine Spencer Donald H. Marden
Kennebec
2003-01-10
KENcr-02-366 State of Maine Colomy Donald H. Marden
Kennebec
2003-01-09
PENcr-02-404 State of Maine Lee Joseph M. Jabar
Penobscot
2003-01-06
KENcv-01-174 State of Maine McLeod S. Kirk Studstrup
Kennebec
2003-01-03
KENap-02-38 Warnaco, Inc. State of Maine, Workers' Comp. Bd. S. Kirk Studstrup
Kennebec
2003-01-02
KENcv-00-244 State of Maine Weinschenk S. Kirk Studstrup
Kennebec
2002-12-23
KNOcr-02-375 State of Maine Pearson John R. Atwood
Knox
2002-12-18
KENap-02-04 McEwen Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-12-16
KENap-02-21 Smith Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-12-13
LINcv-00-036 Churchill Univ. of Maine Sys. G. Arthur Brennan
Lincoln
2002-12-13
YORap-02-032 Roche Maine Bd. of Licensure in Med. G. Arthur Brennan
York
2002-12-12
KENcr-94-393 State of Maine Donovan John R. Atwood
Kennebec
2002-11-20
KNOcv-00-042 Napier State of Maine, Dep't of Corr. John R. Atwood
Knox
2002-11-18
ANDap-02-011 Whitney State of Maine Ellen A. Gorman
Androscoggin
2002-11-13
HANap-01-3 Hannum Maine Bd. of Envtl. Prot. Joseph M. Jabar
Hancock
2002-11-12
PENcr-02-120 Millay State of Maine Joyce A. Wheeler
Penobscot
2002-10-25
PENap-02-11 Berta Comm'r, Maine Dep't of Educ. Joyce A. Wheeler
Penobscot
2002-10-24
PENap-02-05 New Life Mission Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-10-24
KENap-02-49 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-10-21
KENap-02-22 Cook Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2002-10-03
KENcr-02-86 State of Maine Winchester Donald H. Marden
Kennebec
2002-10-03
KENcr-01-163 Peaslee State of Maine S. Kirk Studstrup
Kennebec
2002-10-03
CUMap-02-007 Lauri, Inc. Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2002-10-02
PENap-02-06 Reardon Maine Dep't of Human Servs. Joyce A. Wheeler
Penobscot
2002-09-26
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-23
PENcr-01-657 State of Maine Hart E. Allen Hunter
Penobscot
2002-09-19
KENcr-02-66 State of Maine Penney S. Kirk Studstrup
Kennebec
2002-09-17
KENcr-02-90 State of Maine Markham S. Kirk Studstrup
Kennebec
2002-09-17
YORcv-02-125 Leroy Maine Children's Home G. Arthur Brennan
York
2002-09-16
KENap-02-43 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-09-11
YORap-02-015 Malick Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2002-09-11
CUMap-01-069 Maine Care Servs., Inc. Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-10
PENcr-02-169 State of Maine Smock E. Allen Hunter
Penobscot
2002-08-26
KENcv-02-28 State of Maine Minervino S. Kirk Studstrup
Kennebec
2002-08-26
KENap-02-03 Storm State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2002-08-19
KENap-01-65 Greene Maine State Ret. Sys. Donald H. Marden
Kennebec
2002-08-16
PENcr-02-128 State of Maine Simpson E. Allen Hunter
Penobscot
2002-08-16
PENcr-00-11 State of Maine Cookson Roland A. Cole
Penobscot
2002-08-09
CUMcv-00-289 Leland State of Maine Robert E. Crowley
Cumberland
2002-08-06
KNOcr-99-340 Robbins State of Maine John R. Atwood
Knox
2002-08-02
KNOap-01-001 State of Maine Roman John R. Atwood
Knox
2002-08-01
CUMap-02-016 Mendez State of Maine Thomas E. Humphrey
Cumberland
2002-07-31
KENap-01-22 Limoli Maine Revenue Serv. Donald H. Marden
Kennebec
2002-07-31
KENcv-00-119 Newman Maine Internetworks, Inc. Donald H. Marden
Kennebec
2002-07-31
KNOap-01-012 Hupper Maine Dep't of Human Servs. John R. Atwood
Knox
2002-07-29
KENcv-00-239 Doyle State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-07-10
KENap-02-09 Langis State of Maine S. Kirk Studstrup
Kennebec
2002-07-05
KENap-01-68 Families United of Washington County, Inc. Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-06-20
SOMcr-01-76 State of Maine Tingley Joseph M. Jabar
Somerset
2002-06-20
CUMap-01-066 Bath Iron Works Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2002-06-17
CUMcv-01-230 Bisbing Maine Med. Ctr. Robert E. Crowley
Cumberland
2002-06-11
ANDcv-01-35 Combined Mgmt., Inc. World Wide Pers. Servs. of Maine, Inc. Thomas E. Delahanty II
Androscoggin
2002-06-06
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
KENap-01-96 Thacker Maine Dep't of Transp. S. Kirk Studstrup
Kennebec
2002-05-30
KENap-01-30 Hagerman Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-30
SOMcr-01-0203 State of Maine Hunt Joseph M. Jabar
Somerset
2002-05-24
PENap-01-26 Leavitt State of Maine Joyce A. Wheeler
Penobscot
2002-05-23
PENap-01-31 JMC Corp. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-05-20
ANDap-01-21 Ames Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-05-13
KENap-01-04 Biddle Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-09
SOMcr-01-298 State of Maine Keith Joseph M. Jabar
Somerset
2002-05-08
KENcv-00-253 Chavarie Maine Gen. Med. Ctr. John R. Atwood
Kennebec
2002-05-08
KENap-01-63 City of Augusta Maine Labor Relations Bd. Donald H. Marden
Kennebec
2002-05-03
KNOcr-97-066 State of Maine Calderwood Nancy Mills
Knox
2002-05-02
ANDap-01-18 D'Auteuil State of Maine, Sec'y of State Thomas E. Delahanty II
Androscoggin
2002-04-25
KENap-01-050 Locateplus.com State of Maine, Bureau of Motor Vehicles Donald H. Marden
Kennebec
2002-04-20
KENap-01-75 Picker State of Maine, Dep't of Envtl. Prot. Donald H. Marden
Kennebec
2002-04-06
KENap-01-51 Roy Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2002-04-05
CUMap-02-005 Maine Taxpayers Action Network Gwadosky Thomas E. Humphrey
Cumberland
2002-03-19
CUMap-01-46 Enesco Group, Inc. Maine Dep't of Labor Robert E. Crowley
Cumberland
2002-03-18
ANDap-01-11 Cote Maine Dep't of Human Servs. Thomas E. Delahanty II
Androscoggin
2002-02-26
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
PENcr-01-608 State of Maine Johnson Nancy Mills
Penobscot
2002-02-22
YORap-01-049 Berube State of Maine, Unemployment Ins. Comm'n Paul A. Fritzsche
York
2002-02-04
KENap-01-32 Tipsword Maine unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-01-31
KENap-01-62 Lingley Maine Workers' Compensation Bd. S. Kirk Studstrup
Kennebec
2002-01-30
KENcr-01-147 State of Maine Thomas Joseph M. Jabar
Kennebec
2002-01-29
KENcr-00-124 Knoll State of Maine Joseph M. Jabar
Kennebec
2002-01-29
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2002-01-28
CUMap-01-10 Lovely-Belyea Maine State Retirement Sys. Robert E. Crowley
Cumberland
2001-12-19
KNOap-00-21 Magie State of Maine Donald H. Marden
Knox
2001-12-14
KENap-01-59 Yang Enter., Inc. Maine Dep't of Transportation S. Kirk Studstrup
Kennebec
2001-12-04
KENcv-01-38 Thompson State of Maine, Dep't of Inland Fisheries and Wildlife John R. Atwood
Kennebec
2001-11-16
YORap-01-030 Ehnstrom Maine, State Tax Assessor Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORap-01-026 Ayotte Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORap-00-043 Moore Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORap-99-008 LaBelle Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
KENcr-01-64 State of Maine Daigneault Donald H. Marden
Kennebec
2001-11-07
KENap-01-18 St. Joseph Hosp. Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2001-11-02
PENcr-99-717 Williams State of Maine Joyce A. Wheeler
Penobscot
2001-10-31
KENcv-01-118 Hanson State of Maine S. Kirk Studstrup
Kennebec
2001-10-23
YORap-00-086 Simpson Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2001-10-01
CUMcv-00-626 Poole Takajo Maine, LLC Robert E. Crowley
Cumberland
2001-09-19
CUMap-00-076 Maine Care Servs., Inc Dep't of Human Servs. Nancy Mills
Cumberland
2001-09-12
CUMap-01-21 Giacobbi State of Maine, Unemployment Ins. Comm'n Nancy Mills
Cumberland
2001-08-28
KNOcr-00-073 State of Maine Harwood John R. Atwood
Knox
2001-08-27
CUMcr-00-1728 State of Maine Osborne Roland A. Cole
Cumberland
2001-08-21
KENap-00-30 St. Pierre Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2001-08-21
KENcr-00-139 Morse State of Maine Nancy Mills
Kennebec
2001-08-10
KENap-00-54 Meeks Concannon, Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2001-08-10
KENap-00-78 Natural Resources Council of Maine Land Use Regulation Comm'n Donald H. Marden
Kennebec
2001-08-10
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
CUMcv-00-548 State of Maine MaineHealth Robert E. Crowley
Cumberland
2001-07-26
CUMcv-01-095 Soderstrom Maine Sch. Admin. Dist. No. 61 Robert E. Crowley
Cumberland
2001-07-18
KENap-01-05 Langley Maine State Employees Ass'n S. Kirk Studstrup
Kennebec
2001-07-12
ANDap-00-29 Reeves State of Maine, Secretary of State Thomas E. Delahanty II
Androscoggin
2001-07-06
CUMcr-00-1031 State of Maine Googoo Thomas E. Delahanty II
Cumberland
2001-07-06
KENap-00-39 Commercial Union Ins. Co. Maine Employers Mut. Ins. Co. John R. Atwood
Kennebec
2001-06-28
KENcv-99-131 State of Maine Nelson Donald H. Marden
Kennebec
2001-06-18
KENcv-98-84 State of Maine Inhabs. of the Town of Damariscotta, Maine Donald H. Marden
Kennebec
2001-06-12
KENcv-97-070 Greenvall Maine Mut. Fire Donald H. Marden
Kennebec
2001-06-06
KENcr-98-348 Searles State of Maine Nancy Mills
Kennebec
2001-06-06
KENcr-00-20 State of Maine McLean Nancy Mills
Kennebec
2001-05-29
KENap-00-77 Foremost Ins. Co. Maine Superintendent of Ins. S. Kirk Studstrup
Kennebec
2001-05-19
PENcr-98-430 Ardolino State of Maine Joyce A. Wheeler
Penobscot
2001-05-14
KNOcr-99-428 State of Maine Emery John R. Atwood
Knox
2001-04-26
CUMcv-00-648 Dee State of Maine Robert E. Crowley
Cumberland
2001-04-12
YORap-00-91 13 Main Street, Inc. Town of Ogunquit Paul A. Fritzsche
York
2001-04-09
CUMcv-00-289 Leland State of Maine Robert E. Crowley
Cumberland
2001-04-06
KENar-00-06and07 State of Maine Manter S. Kirk Studstrup
Kennebec
2001-03-22
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
KNOcv-00-048 Maine Sch. Admin. Dist. No. 5 MSAD #5, Teachers Ass'n John R. Atwood
Knox
2001-03-09
KENap-00-060 Ritzi Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2001-03-09
KENap-00-47 Families United of Washington County, Inc. State of Maine, Dep't of Human Servs. 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
KNOcr-00-343 State of Maine Rawley Francis C. Marsano
Knox
2001-01-31
KENap-00-045 Dee State of Maine John R. Atwood
Kennebec
2001-01-24
KNOcr-99-428 State of Maine Emery John R. Atwood
Knox
2001-01-12
KENap-00-36 Brown State of Maine, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2001-01-12
KENcr-97-180 Cloutier State of Maine S. Kirk Studstrup
Kennebec
2001-01-10
KENcr-97-163 State of Maine Edwards Nancy Mills
Kennebec
2001-01-08
AROcv-97-086 Maine Farmers Exch., Inc. Farm Credit of Maine, A.C.A. Paul T. Pierson
Aroostook
2001-01-05
YORap-00-046 State of Maine Chittim G. Arthur Brennan
York
2000-12-05
KENap-00-69and70 Medical Mgt. of New England, Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-11-30
KENcv-99-60 J & E Air, Inc. Maine Revenue Servs. Donald H. Marden
Kennebec
2000-11-28
KENap-00-53 State of Maine Adams S. Kirk Studstrup
Kennebec
2000-11-27
KENar-00-003 Miranda State of Maine S. Kirk Studstrup
Kennebec
2000-11-22
KENcr-99-153 State of Maine O'Rourke Donald H. Marden
Kennebec
2000-11-15
KENcv-95-503 Walker MaineGen. Medical Ctr. S. Kirk Studstrup
Kennebec
2000-11-14
KENcv-99-80 Caruso [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-11-14
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
KENap-00-027 Allen Maine Unemployment Ins. Comm'n John R. Atwood
Kennebec
2000-10-27
LINap-99-002 Capodilupo Inhabs. of the Town of Bristol, Maine Ellen A. Gorman
Lincoln
2000-10-26
LINap-00-004 Chutter Inhabs. of the Town of Bristol, Maine Ellen A. Gorman
Lincoln
2000-10-26
KNOcr-00-128 State of Maine Murphy John R. Atwood
Knox
2000-10-06
PENcr-99-740 Dennison State of Maine Jeffrey L. Hjelm
Penobscot
2000-10-02
ANDap-00-16 Central Maine Medical Ctr. Concannon S. Kirk Studstrup
Androscoggin
2000-09-25
CUMcv-99-470 Waxler Cent. Maine Power Co. Nancy Mills
Cumberland
2000-09-19
KENap-00-10 Knutson State of Maine, Secretary of State John R. Atwood
Kennebec
2000-09-15
KENap-00-09 Porter State of Maine John R. Atwood
Kennebec
2000-09-07
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
KENap-99-82 Drake Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2000-08-30
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
KENap-99-59 Pelkey State of Maine, Office of the Secretary of State John R. Atwood
Kennebec
2000-08-21
CUMcv-99-427 Stanton Univ. of Maine Nancy Mills
Cumberland
2000-08-13
SOMcr-99-330 State of Maine Gogan Ellen A. Gorman
Somerset
2000-08-11
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2000-08-04
CUMcv-97-447 York Ins. Group of Maine Lambert Nancy Mills
Cumberland
2000-08-03
WALcr-99-90 State of Maine Ramsey Donald H. Marden
Waldo
2000-08-02
KENcv-98-084 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta Donald H. Marden
Kennebec
2000-08-01
KENcr-00-080 State of Maine Frost Donald H. Marden
Kennebec
2000-08-01
PENcr-99-93 Deering State of Maine Jeffrey L. Hjelm
Penobscot
2000-07-13
KENcr-99-295 State of Maine LeBrun Donald H. Marden
Kennebec
2000-07-13
SOMap-00-003 Hill State of Maine, Dep't of Human Servs. Ellen A. Gorman
Somerset
2000-07-11
CUMap-00-010 Williams Maine Unemployment Ins. Comm'n Nancy Mills
Cumberland
2000-07-10
KENap-00-015 Reiser Maine Bd. of Pharm. John R. Atwood
Kennebec
2000-07-06
PENar-00-01 State of Maine Burrill Francis C. Marsano
Penobscot
2000-07-06
PENar-00-006 State of Maine Leonard Francis C. Marsano
Penobscot
2000-07-06
KENcr-00-15 State of Maine Bushey Donald H. Marden
Kennebec
2000-06-28
KENcr-00-19 State of Maine Page Donald H. Marden
Kennebec
2000-06-28
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
KENcr-99-382 State of Maine Fields Donald H. Marden
Kennebec
2000-06-21
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-16
PENcr-98-274 State of Maine Connelly Jeffrey L. Hjelm
Penobscot
2000-06-09
KENap-99-64 Davidson Maine State Retirement Sys. Donald H. Marden
Kennebec
2000-06-05
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-05
KENap-97-061 Brent Leasing Co., Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-06-05
KENap-99-50 Guy Hart Enters., Inc. Maine State Tax Assessor John R. Atwood
Kennebec
2000-05-26
ANDap-99-30 Bernard State of Maine, Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2000-05-25
CUMcv-97-438 Farr State of Maine Robert E. Crowley
Cumberland
2000-05-18
KENar-98-004 State of Maine Peaslee S. Kirk Studstrup
Kennebec
2000-05-18
SOMap-99-013 Martin Maine Bd. Of Dental Exam'rs Donald H. Marden
Somerset
2000-05-17
CUMcv-97-104 Maine Shipyard & Marine Ry. Lilley Nancy Mills
Cumberland
2000-05-16
OXFap-99-02 Miele Maine Dep't of Human Servs. Ellen A. Gorman
Oxford
2000-05-05
KENcr-95-420 Dorothy State of Maine Donald H. Marden
Kennebec
2000-05-04
CUMcv-98-281 Brunswick Interstate Oasis, Inc. Maine Mut. Fire Ins., Co. Thomas D. Warren
Cumberland
2000-05-04
PENcr-99-13 State of Maine Malmstrom Paul T. Pierson
Penobscot
2000-05-04
KENar-99-003 State of Maine Gordon John R. Atwood
Kennebec
2000-05-03
YORcv-90-624 Fichter State of Maine, Bd. Of Envtl. Protection Paul A. Fritzsche
York
2000-05-01
CUMcv-99-228 Mennealy Healthsource Maine, Inc. Robert E. Crowley
Cumberland
2000-04-28
PENcr-98-587 to 591 Raines State of Maine Joyce A. Wheeler
Penobscot
2000-04-27
KENap-99-01and02 State of Maine Black John R. Atwood
Kennebec
2000-04-26
CUMcv-00-091 State of Maine Jackson Nancy Mills
Cumberland
2000-04-23
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
CUMcv-97-451 Seymour Maine Med. Ctr. Nancy Mills
Cumberland
2000-04-07
CUMcv-98-270 Hawkes Private Investigation Servs. Of Maine and New England, Inc. Thomas D. Warren
Cumberland
2000-04-04
CUMcv-97-451 Seymour Maine Medical Ctr. Nancy Mills
Cumberland
2000-03-31
PISre-98-008 Maine State Hous. Auth. Riverview Apts. Ltd. Partnership Joyce A. Wheeler
Piscataquis
2000-03-17
KENcr-97-548 Simonson State of Maine John R. Atwood
Kennebec
2000-02-28
KENap-98-67 Hight Chevrolet-Geo-Pontiac Maine State Tax Assessor S. Kirk Studstrup
Kennebec
2000-02-15
SAGcv-98-006 McTeague State of Maine, Dep't of Transp. Thomas E. Humphrey
Sagadahoc
2000-01-31
PENap-99-10 State of Maine, Dep't of Human Servs. McGowan Francis C. Marsano
Penobscot
2000-01-25
PENap-99-26andcv-99-57 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Margaret J. Kravchuk
Penobscot
2000-01-14
KENcr-99-10 Stevens State of Maine Donald H. Marden
Kennebec
2000-01-12
KENap-99-48 Tardiff Maine State Dep't of Human Servs. Donald H. Marden
Kennebec
2000-01-12
CUMap-98-085 Berry Maine Dep't of Human Servs. Roland A. Cole
Cumberland
1999-09-21
KENap-99-38 Curtis Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
1999-09-16
PENar-99-001 State of Maine Langway Joyce A. Wheeler
Penobscot
1999-09-15
PENar-98-04 State of Maine Smith Joyce A. Wheeler
Penobscot
1999-09-15
KENcr-97-499 Soucy State of Maine John R. Atwood
Kennebec
1999-09-01
KENcv-98-183 Boone Maine Revenue Servs. S. Kirk Studstrup
Kennebec
1999-01-06

[ Participant/Citation Query | County and Judge Listing ]