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
CUMbcd-cv-21-00012 Senior Planning Center, LLC Dyer Thomas R.. McKeon
Cumberland
2023-05-18
PENcv-20-00104 Delgreco Bangor Humane Society Bruce C. Mallonee
Penobscot
2023-05-12
CUMcv-22-342 Troconis Graiver Homes, Inc. John O'Neil, Jr.
Cumberland
2023-04-28
CUMcv-23-060 Bangor Savings Bank Chase MaryGay Kennedy
Cumberland
2023-03-09
CUMbcd-cv-22-00020 Deane Central Maine Power Company Thomas R.. McKeon
Cumberland
2023-03-06
CUMbcd-cv-21-00052 Wolfson Blair House Associates Limited Parthernship Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-00058 Mystique Way, LLC Twisted River Holdings, LLC Thomas R.. McKeon
Cumberland
2023-01-09
KENcv-21-94 Cianchette Tucker Chevrolet, Inc. William R. Stokes
Kennebec
2023-01-06
CUMre-22-013 Chapdelaine 48 Cedar Beach Road II, LLC MaryGay Kennedy
Cumberland
2023-01-05
CUMcv-21-351 Union Mutual Fire Insurance Company Haier US Appliance Solutions Thomas R.. McKeon
Cumberland
2022-12-13
CUMre-21-55 Bar Harbor Bank & Trust Vo Justice, Superior Court
Cumberland
2022-11-30
ANDcv-19-167 Chapman Marcel's Barber Shop Harold Stewart
Androscoggin
2022-11-10
CUMbcd-ap-08-01 Ford Motor Co. Darling's Michael A. Duddy
Cumberland
2022-11-08
CUMcv-21-366 Chadbourne Casco Aerie #565, Fraternal Order of Eagles Thomas D. Warren
Cumberland
2022-10-28
CUMbcd-cv-21-02 Maples Compass Harbor Village Michael A. Duddy
Cumberland
2022-09-30
PENap-22-01 Apear Town of Dover Foxcroft William R. Anderson
Penobscot
2022-09-01
CUMcv-19-359 Country Mutual Insurance Co. Dead River Co. Thomas D. Warren
Cumberland
2022-07-06
CUMcv-22-75 Vacationland Distributors, LLC Fore River Brewing Co., LLC Thomas R.. McKeon
Cumberland
2022-06-21
AROre-21-12 GR Timber Holdings, LLC Packard Justice, Superior Court
Aroostook
2022-06-07
WAScv-21-13 Jones Jasper Wyman & Son Bruce C. Mallonee
Washington
2022-06-06
CUMcv-19-499 Rickett VIP Tour and Charter Bus Co. John O'Neil, Jr.
Cumberland
2022-05-13
AROcv-19-193 Kelley and Leger Law Offices Perry Justice, Superior Court
Aroostook
2022-05-09
SOMap-20-06 Cooper Maine Dep't of Environmental Protection Robert E. Mullen
Somerset
2022-02-08
AROcv-20-075 Town of Madawaska Twin Rivers Paper Co., LLC Justice, Superior Court
Aroostook
2022-02-07
CUMap-21-31 Mack Secretary of State, Bureau of Motor Vehicles MaryGay Kennedy
Cumberland
2022-02-03
CUMbcd-re-20-08 Seacoast Modular Homes, Inc. Dalzell, Jr. Michael A. Duddy
Cumberland
2022-01-27
CUMcv-21-193 Wholly Cow, LLC Taylor Stitch, Inc. Nancy Mills
Cumberland
2022-01-10
CUMcv-20-131 Troubh Heisler LLC Walls Thomas D. Warren
Cumberland
2022-01-05
CUMap-21-18 Clean Energy For Me, LLC Maine Commission on Governmental Ethics and Election Practices MaryGay Kennedy
Cumberland
2022-01-03
CUMbcd-cv-21-30 Volunteer Wellness, LLC Scrimshaw Provisions, LLC Michael A. Duddy
Cumberland
2021-12-27
CUMbcd-ap-21-10 Mills Town of Bar Harbor Michael A. Duddy
Cumberland
2021-12-23
CUMcv-19-389 TD Bank Johnston Auto & Radiator Repair, Inc Judge, District Court
Cumberland
2021-11-23
CUMcv-21-236 Massachusetts Bay Ins. Co. Jordan Lumber Co., Inc. MaryGay Kennedy
Cumberland
2021-11-10
ANDcv-19-41 Thayer Corp. 410 Stillwater, LLC Harold Stewart
Androscoggin
2021-10-29
CUMbcd-cv-21-26 Davies Bangor Federal Credit Union Michael A. Duddy
Cumberland
2021-10-05
CUMcv-20-128 Portland Lodge Order No. 1310 Williams Thomas R.. McKeon
Cumberland
2021-09-16
KENap-21-18 Bodwell Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2021-09-13
CUMbcd-cv-21-27 Churchill Bangor Savings Michael A. Duddy
Cumberland
2021-08-12
LINap-21-01 55 Oak Street RDR Enterprises, Inc. Daniel I. Billings
Lincoln
2021-08-02
CUMbcd-ap-21-05 Mills Town of Bar Harbor Michael A. Duddy
Cumberland
2021-06-07
AROcv-20-014 Checker Distributors Aroostook Stitches, LLC Judge, District Court
Aroostook
2021-05-25
KENap-20-19 Witham Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2021-05-24
CUMbcd-cv-21-21 Diamond Business Credit Corp. Twin Rivers Paper Company, LLC Michael A. Duddy
Cumberland
2021-04-29
CUMcv-20-47 Arsenault Blue Water Emergency Partners Thomas R.. McKeon
Cumberland
2021-04-22
CUMcv-20-250 Law Offices of Sumner Lipman, LLC Rapelye Thomas D. Warren
Cumberland
2021-03-22
LINcv-20-22 Oshman Page, LLC Boothbay Region Water District Daniel I. Billings
Lincoln
2021-03-08
CUMbcd-ap-20-08 Saco Auto Holdings VW, LLC Maine Motor Vehicle Franchise Board Michael A. Duddy
Cumberland
2021-02-26
CUMcv-20-518 Portland Regional Chamber of Commerce City of Portland Thomas D. Warren
Cumberland
2021-02-01
CUMbcd-cv-20-36 Friends of Merry meeting Bay Central Maine Power Company M. Michaela Murphy
Cumberland
2021-01-15
CUMap-20-14 Clean Energy for ME, LLC Maine Commission on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2020-12-22
CUMbcd-cv-20-20 Deane Central Maine Power Company M. Michaela Murphy
Cumberland
2020-12-07
CUMbcd-cv-19-43 Eno Town of Bar Harbor Michael A. Duddy
Cumberland
2020-11-04
CUMre-19-73 Rodway Weber Way, LLC MaryGay Kennedy
Cumberland
2020-09-28
AROcv-20-75 Town of Madawaska Twin Rivers Paper Company, LLC Harold Stewart
Aroostook
2020-09-22
KENap-20-5 Faia Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2020-08-31
SOMap-19-05 Madison Paper Industries Town of Madison Robert E. Mullen
Somerset
2020-08-13
CUMbcd-cv-20-08 Saucier United States Cellular Corp. Michael A. Duddy
Cumberland
2020-07-02
WASap-19-02 Roque Island Gardner Homestead Corp. Town of Jonesport Harold Stewart
Washington
2020-06-15
KENcv-19-28 Roque Island Gardner Homestead Corp. Town of Jonesport William R. Stokes
Kennebec
2020-06-03
KENap-19-09 McCurdy Secretary of State, Bureau of Motor Vehicles Justice, Supreme Judicial Court
Kennebec
2020-06-02
CUMap-19-33 Fair Elections Portland, Inc. The City of Portland MaryGay Kennedy
Cumberland
2020-05-13
KENcv-18-30 McCue Enterprise Rent-A-Car Company William R. Stokes
Kennebec
2020-03-16
AROcv-19-177 Daigle Oil Company Pelletier Sanitation, Inc Harold Stewart
Aroostook
2020-02-14
YORre-17-78 Nationstar Mortgage, LLC Jones Wayne R. Douglas
York
2020-01-21
CUMcv-17-58 Town of Freeport Island Rover Foundation Thomas D. Warren
Cumberland
2019-12-27
KENcv-17-153 Bangor Savings Bank Funding Metrics, LLC Justice, Superior Court
Kennebec
2019-12-11
PENap-19-18 Mills Town of Bar Harbor Ann M. Murray
Penobscot
2019-11-27
AROcv-18-153 Nadeau Twin River Paper Company, LLC Harold Stewart
Aroostook
2019-11-13
CUMbcd-cv-18-23 Eldar Invemtments, LLC Health Outcomes Worldwide Inc. Richard Mulhern
Cumberland
2019-08-28
CUMcv-17-0326 Crocker Cirque II, LLC Abbodanza Nancy Mills
Cumberland
2019-07-31
CUMcv-18-201 Finance Authority of Maine Harbor Technologies, LLC Nancy Mills
Cumberland
2019-07-30
CUMcv-17-0439 Hirschbach Motor Lines, Inc. More Nancy Mills
Cumberland
2019-07-03
KENap-18-48 Carson Commissioner of the Dep't. of Health and Human Services Justice, Superior Court
Kennebec
2019-06-27
WALre-17-11 ZR Management, LLC Nawrot Justice, Superior Court
Waldo
2019-05-01
CUMcv-17-326 Crocker Cirque II, LLC Abbondanza Nancy Mills
Cumberland
2019-03-01
YORcv-17-150 Arbo Tower Group, Inc. John O'Neil, Jr.
York
2019-02-26
CUMbcd-cv-18-41 Levesque Central Maine Power Company M. Michaela Murphy
Cumberland
2019-02-22
CUMcv-16-356 Bean Superior Trucking, LLC Lance E. Walker
Cumberland
2019-02-20
CUMbcd-cv-17-52 Blanchard Town of Bar Harbor M. Michaela Murphy
Cumberland
2018-12-18
KENcv-17-31 MSR Recycling LLC Weeks and Hutchins, LLC William R. Stokes
Kennebec
2018-11-09
CUMre-17-102 Moody Heirs of Edna O. Rideout and Amber Mason Nancy Mills
Cumberland
2018-11-06
LINap-18-3 Our Town Town of Damariscotta Daniel I. Billings
Lincoln
2018-11-02
CUMcv-18-184 Quasar Energy Group, LLC VGBLADS, LLC Lance E. Walker
Cumberland
2018-10-11
KENap-17-60 Colby Board of Trustees for the Maine Publice Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-31
KENcv-18-112 Maine Citizens for Clean Elections LePage William R. Stokes
Kennebec
2018-08-02
CUMap-17-36 Bay Ferries, LTD Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-08
CUMap-17-48 Bay Ferries, LTD. Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-01
CUMbcd-ap-17-05 Darling's Bangor Ford Ford Motor Company Justice, Superior Court
Cumberland
2018-05-16
KENcv-17-39 News Center Maine Hamilton William R. Stokes
Kennebec
2018-05-03
OXFcv-17-39 Cox Sunday River Estates Owners' Association Robert W. Clifford
Oxford
2018-04-25
PISap-17-001 Stevens Board of Trustees for the Maine Public Employees Retirement System William R. Anderson
Piscataquis
2018-04-11
CUMbcd-cv-18-03 ARS Architecture, PA Winter Street, LLC Richard Mulhern
Cumberland
2018-03-27
ANDcv-16-101 Akin Auburn Water District MaryGay Kennedy
Androscoggin
2018-03-27
CUMre-16-309 Wilmington Savings Fund Society Dollar Mortgage Corporation Nancy Mills
Cumberland
2018-03-19
KENap-17-29 Trask Fraternal Order of Police William R. Stokes
Kennebec
2018-01-30
OXFre-17-14 WBL SPE II, LLC Black Bear Industrial Inc. Robert W. Clifford
Oxford
2017-12-11
CUMcv-17-208 Packgen, Inc. Bernstein Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-12-08
CUMcv-16-0407 McGeachey Portland Water District Andrew M. Horton
Cumberland
2017-11-20
CUMcv-17-200 Wayward Get Air Portland ME, LLC Lance E. Walker
Cumberland
2017-11-17
KENcv-17-95 Governor LePage Attorney General Mills M. Michaela Murphy
Kennebec
2017-10-16
PENap-17-03 JR Redemption Center Inc. City of Brewer William R. Anderson
Penobscot
2017-09-07
CUMbcd-cv-17-10 Newry Holdings, LLC SR Golf Holding LLC Richard Mulhern
Cumberland
2017-08-31
CUMap-17-0006 Brunswick Citizens for Collaborative Government Town of Brunswick Lance E. Walker
Cumberland
2017-08-07
OXFcv-16-14 Webster Bank Myers Robert W. Clifford
Oxford
2017-07-28
CUMbcd-cv-13-15 Arundel Valley, LLC Branch River Plastics, Inc. Andrew M. Horton
Cumberland
2017-07-07
YORcv-16-0222 Chabot-Boucher Dead River Company Wayne R. Douglas
York
2017-06-30
CUMcv-16-418 Summers Walter Kidde Portable, Inc. Nancy Mills
Cumberland
2017-06-16
KENap-16-53 Karkos Maine State Bureau of Identification, Sex Offender Registry William R. Stokes
Kennebec
2017-05-30
KENap-16-68 Carrier Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2017-05-18
CUMbcd-re-16-13 Coastal Realty Capital, LLC Four City Center Properties, LLC M. Michaela Murphy
Cumberland
2017-05-17
YORcv-15-179 Applin Demoulas Super Markets, Inc. John O'Neil, Jr.
York
2017-05-15
SAGap-15-03 Autowerks Maine, Inc. Imported Motor Cars LTD Justice, Superior Court
Sagadahoc
2017-05-11
CUMcv-2016-333 Seal Cove Auto Museum Spinnaker Trust Lance E. Walker
Cumberland
2017-05-03
YORcv-16-0014 Tilahun T&D Timber Products, LLC Wayne R. Douglas
York
2017-04-14
CUMbcd-cv-15-41 In Re Six Consolidated Cases involving Flynn, Howaniec, Lilley Tucker and Troubh Heisler Parties In Re Andrew M. Horton
Cumberland
2017-03-01
YORcv-16-0131 Sonepar Distribution, Inc. Moulison North Corporation Wayne R. Douglas
York
2017-03-01
CUMre-16-060 U.S. Bank National Association Bear Stearns Residential Mortgage Corporation Nancy Mills
Cumberland
2017-01-30
CUMbcd-cv-16-11 Pine Ridge Realty Corporation Dominator Golf, LLC M. Michaela Murphy
Cumberland
2017-01-26
CUMre-14-47 Nationstar Mortgage, LLC Halfacre Joyce A. Wheeler
Cumberland
2017-01-23
CUMcv-16-319 Snow Bernstein, Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-01-20
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
CUMcv-14-102 Alco Company, Inc Ace Trailer Agency Lance E. Walker
Cumberland
2016-11-01
KENcv-14-155 Hammond Lumber Co. Trask Robert E. Mullen
Kennebec
2016-10-03
PENbcd-cv-15-29 Gagon Woodlands Senior Living of Brewer, LLC M. Michaela Murphy
Penobscot
2016-09-23
CUMcv-15-437 Hanover Insurance Company National General Insurance Company Lance E. Walker
Cumberland
2016-08-15
CUMbcd-cv-16-01 AB Home Healthcare, LLC Noble Elder Care, LLC Andrew M. Horton
Cumberland
2016-07-06
CUMap-15-03 Chrysler Group, LLC Dunlap M. Michaela Murphy
Cumberland
2016-06-27
PENcv-16-20 Treworgy Commissioner Mary C. Mayhew Bruce C. Mallonee
Penobscot
2016-06-27
LINre-15-20 Nationstar Mortgage, LLC Woodman Daniel I. Billings
Lincoln
2016-06-07
CUMcv-13-558 Alder Street Properties, LLC Jewell & Boutin Lance E. Walker
Cumberland
2016-05-12
YORcv-15-022 Tanner Nationstar Mortgage, LLC Wayne R. Douglas
York
2016-05-03
PENcv-15-194 Bangor Gas Company, LLC Expera Old Town, LLC Ann M. Murray
Penobscot
2016-02-25
ANDcv-15-36 Barnie's Bar & Grill, Inc. United States Liability Insurance Company MaryGay Kennedy
Androscoggin
2016-02-23
CUMap-15-38 Fissimer Town of Cape Elizabeth and Cunner Lane, LLC Lance E. Walker
Cumberland
2016-02-01
CUMbcd-cv-14-55 Eye Care & Eye Wear Center of Maine Enables It, Inc. Andrew M. Horton
Cumberland
2015-11-16
CUMap-15-12 MacDonald Maine Bureau of Motor Vehicles Thomas D. Warren
Cumberland
2015-11-10
CUMre-14-68 Nationstar Mortgage, LLC Farash Andrew M. Horton
Cumberland
2015-11-04
YORcv-14-178 Desjardins New England Motor Freight Wayne R. Douglas
York
2015-11-02
CUMbcd-ap-15-01 Global Tower Assets, LLC Town of Rome Andrew M. Horton
Cumberland
2015-09-21
CUMap-14-56 Mainers for Fair Bear Hunting Maine Comm'n on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2015-08-11
CUMre-12-102 Nationstar Mortgage Halfacre Nancy Mills
Cumberland
2015-07-23
CUMbcd-cv-13-035 Douglass Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-07-09
CUMre-14-15 Nationstar Mortgage, LLC Deakin Thomas D. Warren
Cumberland
2015-07-09
YORcv-14-33 Dominator Golf, LLC Pine Ridge Realty Corp. John O'Neil, Jr.
York
2015-07-08
CUMcv-14-336 Pelletier Lewiston Auburn Water Pollution Control Authority Roland A. Cole
Cumberland
2015-06-30
CUMcv-15-165 Hamlin Downeaster Motel Nancy Mills
Cumberland
2015-06-17
CUMre-14-137 Nationstar Mortgage, LLC Estate of John R. Darling Thomas D. Warren
Cumberland
2015-06-11
CUMbcd-cv-12-79 Jones Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-04-22
YORap-14-18 Porter Holdings, Inc. Town of York John O'Neil, Jr.
York
2015-04-22
CUMbcd-ap-14-02 National Organization for Marriage Maine Comm'n on Governmental Ethical and Election Practices M. Michaela Murphy
Cumberland
2015-04-10
CUMcv-14-414 Mainers for Fair Bear Hunting Maine Dept. of Inland Fisheries & Wildlife Joyce A. Wheeler
Cumberland
2015-03-31
CUMbcd-cv-14-63 Advenio Mariner Software Andrew M. Horton
Cumberland
2015-03-20
KENap-14-1thru3 Darling's Hyundai Hyundai Motor America M. Michaela Murphy
Kennebec
2015-01-20
ANDap-13-14 Drouin Comm'r Maine Dept. of Health & Human Services MaryGay Kennedy
Androscoggin
2014-10-24
CUMre-12-392 Cedar Beach Abrahamson Nancy Mills
Cumberland
2014-09-15
CUMcv-14-271 Amer Federation of State County & Municipal Employees Council 93 City of South Portland Thomas D. Warren
Cumberland
2014-09-05
KENap-13-44 Bouchard Commissioner Maine Dep't of Public Safety Robert E. Mullen
Kennebec
2014-08-22
CUMbcd-cv-13-27 Magnusson Balfour Commercial and Business Brokers Chase Andrew M. Horton
Cumberland
2014-08-15
CUMbcd-cv-14-050 Bitumar USA, Inc. Maine Dept. of Transportation Andrew M. Horton
Cumberland
2014-08-01
CUMap-13-077 BMR Brunswick, LLC Maine Dep't of Environmental Protection Joyce A. Wheeler
Cumberland
2014-07-02
MDCre-10-235 Nationstar Mortgage LLC Estate of Katherine M. Clark E. Paul Eggert
Cumberland
2014-06-26
YORcv-13-243 Beaver Creek Townhouse Condo. Owner's Assn Vachon John O'Neil, Jr.
York
2014-06-23
CUMbcd-cv-13-03 Holdsworth Bernstein, Shur Sawyer & Nelson, P.A. M. Michaela Murphy
Cumberland
2014-06-06
CUMre-12-140 Cenlar FSB Green Keith A. Powers
Cumberland
2014-05-19
CUMre-13-316 Nationstar Mortgage, LLC Cooper E. Paul Eggert
Cumberland
2014-05-15
YORcv-13-45 Dallaire Viking River Cruises John O'Neil, Jr.
York
2014-05-07
CUMre-12-313 Nationstar Mortgage, LLC Brenneman Judge, District Court
Cumberland
2014-04-14
CUMbcd-cv-13-44 Pound Weber Ins. Group, LLC M. Michaela Murphy
Cumberland
2014-03-31
YORcv-13-184 York County Budget Comm. Bd. of Comm'rs for York County John O'Neil, Jr.
York
2014-03-10
CUMcv-10-649 Fecteau Spring Harbor Hosp. Nancy Mills
Cumberland
2014-02-28
CUMcv-11-418 Law Offices of Peter Thompson & Assoc. Gerber Thomas D. Warren
Cumberland
2014-02-11
CUMcv-11-29 Tuck Air & Liquid Sys., Corp. John C. Nivison
Cumberland
2013-11-26
CUMbcd-cv-12-16 Black Air & Liquid Systems, Corp. John C. Nivison
Cumberland
2013-11-22
CUMcv-12-16 Black Air & Liquid Sys., Corp. John C. Nivison
Cumberland
2013-11-22
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2013-09-18
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
CUMcv-13-21 McKinnon Air & Liquid Sys. Corp. John C. Nivison
Cumberland
2013-09-05
CUMcv-13-21 McKinnon Air & Liquid Sys. Corp. John C. Nivison
Cumberland
2013-07-25
CUMcv-13-21 McKinnon Air & Liquid Sys. Corp. John C. Nivison
Cumberland
2013-07-15
ANDcv-11-73 Morin Harley-Davidson Motor Co. Group MaryGay Kennedy
Androscoggin
2013-06-24
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-06-24
YORre-13-49 Flaggs RV Resort MLCFC 2007-9 ACR Master John O'Neil, Jr.
York
2013-05-09
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2013-05-07
ANDcv-11-47 Guerin Briggs & Stratton Power Products Group MaryGay Kennedy
Androscoggin
2013-03-25
KENap-11-052 City of Hallowell Greater Augusta Util. Dist. Nancy Mills
Kennebec
2013-03-18
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2013-03-13
PISre-11-42 Eastbrook Timber Co., Inc. Rich William R. Anderson
Piscataquis
2013-03-12
CUMap-11-12b Bangor Car Care, Inc. State Tax Assessor John C. Nivison
Cumberland
2013-03-11
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-02-13
YORcv-10-86 MFR Indus. Properties Corcoran Management Co., Inc. John O'Neil, Jr.
York
2012-11-15
PENre-11-19 Bangor Sav. Bank Gabianelli Ann M. Murray
Penobscot
2012-10-30
CUMcv-12-28and51 Ebbert Joseph Sleeper & Sons, Inc. John C. Nivison
Cumberland
2012-09-28
CUMcv-11-45 Coler & Colantonio, Inc. Quoddy Bay Lng Andrew M. Horton
Cumberland
2012-08-16
KENap-11-44 Androscoggin River Alliance Maine Bd. of Envtl. Protection M. Michaela Murphy
Kennebec
2012-07-18
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2012-07-03
KENap-10-12 Nat'l Org. for Marriage Maine Comm'n on Governmental Ethics and Election Practices M. Michaela Murphy
Kennebec
2012-06-27
YORcv-11-30 Brown Silver Springs Delivery Svs., Inc. Paul A. Fritzsche
York
2012-06-21
CUMcv-11-284 Irving Oil Terminals Inc. Our Oil Roland A. Cole
Cumberland
2012-04-19
CUMcv-09-39 L.L. Bean, Inc. Worcester Resources, Inc. Andrew M. Horton
Cumberland
2012-04-06
CUMbcd-cv-09-39 L.L. Bean, Inc. Worcester Resources, Inc. Andrew M. Horton
Cumberland
2012-04-06
CUMcv-09-39 L.L. Bean, Inc. Worcester Resources, Inc. Andrew M. Horton
Cumberland
2012-02-21
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2012-02-09
PENcv-11-107 Hofland Bangor Daily News William R. Anderson
Penobscot
2012-01-11
KENap-11-06 Danzig Maine Bd. of Soc. Worker Licensure M. Michaela Murphy
Kennebec
2011-11-11
SAGcv-11-013 Parker Head Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2011-10-04
CUMcv-10-420 Davis Community Partner Inc. Thomas D. Warren
Cumberland
2011-08-19
CUMcv-10-600 S.R. Weiner & Assocs., Inc. Kohl's Dep't Stores, Inc. Roland A. Cole
Cumberland
2011-08-18
OXFcv-09-76 Sutton Sunday River Skiway Corp. Robert W. Clifford
Oxford
2011-07-08
CUMre-10-565 Thayer Corp. Int'l Wood Fuels Joyce A. Wheeler
Cumberland
2011-06-09
PENcv-08-220 R & R Toys Inc. Tibbetts Ann M. Murray
Penobscot
2011-01-21
HANap-09-07 The Witham Family Ltd. Partnership Town of Bar Harbor Kevin M. Cuddy
Hancock
2010-12-22
PENre-10-131 Bangor Sav. Bank Jackson Ann M. Murray
Penobscot
2010-12-10
YORcv-10-102 Envtl. Power Corp. Livingston G. Arthur Brennan
York
2010-07-28
HANap-09-15 O'Connell Bar Harbor Bd. of Appeals Kevin M. Cuddy
Hancock
2010-05-06
ANDcv-08-190 Weiss Thayer Corp. Thomas E. Delahanty II
Androscoggin
2010-02-25
HANap-09-6 Foss Town of Bar Harbor Kevin M. Cuddy
Hancock
2010-02-12
ANDcv-08-242 Geiger Bros. Conradson Thomas E. Delahanty II
Androscoggin
2010-02-10
CUMcv-09-482 Ramsey H & R Block Robert E. Crowley
Cumberland
2009-12-23
PENcv-08-144 Cedar Grove Homeowners Ass'n Pawlendzio M. Michaela Murphy
Penobscot
2009-12-21
KENap-08-43 Tenants Harbor Gen. Store Maine Dep't of Envtl. Protection Donald H. Marden
Kennebec
2009-12-16
CUMcv-09-093 Hocking Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2009-12-03
KENcv-08-182 Booker Four Seasons Janitorial Contractor, Inc. Donald H. Marden
Kennebec
2009-10-05
KENcv-08-256and262 Maine State Chamber of Commerce Workers' Compensation Bd. Joseph M. Jabar
Kennebec
2009-08-31
PENap-08-025 Smist Bd. of Trustees for the Maine Pub. Employee Retirement Sys. M. Michaela Murphy
Penobscot
2009-05-18
CUMcv-07-333 Brunswick Topsham Water Dist. Layne Christensen Co. Joyce A. Wheeler
Cumberland
2009-05-07
HANap-07-13 Rubackin Town of Winter Harbor Kevin M. Cuddy
Hancock
2009-03-04
KENap-08-77 MSAD No.63 Comm'r of the Dep't of Educ. Joseph M. Jabar
Kennebec
2009-01-21
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
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
CUMap-07-026 Scarboro Muffler Ctr., Inc. State of Maine Thomas E. Delahanty II
Cumberland
2008-10-24
WALap-08-1 Bennett Beaver Ridge Wind Jeffrey L. Hjelm
Waldo
2008-10-24
CUMcv-03-283 Watson Spring Harbor Hosp. Thomas D. Warren
Cumberland
2008-10-09
KENre-08-01 Knauer Family Ltd. Partnership Delisle Joseph M. Jabar
Kennebec
2008-09-29
CUMcv-08-249 Doughty Flying Changes Ctr. for Therapeutic Riding, Inc. Roland A. Cole
Cumberland
2008-09-12
CUMap-08-12 Kell Kelley Gessner Enter., Inc. Roland A. Cole
Cumberland
2008-09-12
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2008-09-08
CUMcv-08-040 Cit Group/Consumer Fin. Bernier Roland A. Cole
Cumberland
2008-07-29
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2008-05-09
CUMcv-07-260 Shremshock Hyundai Motor Co. Thomas D. Warren
Cumberland
2008-05-09
PENap-07-28 Beaver Wood Joint Venture Town of Chester Kevin M. Cuddy
Penobscot
2008-05-08
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
CUMre-07-090and091 Bill Whorff, Inc. Breakwater Design & Build, Inc. Roland A. Cole
Cumberland
2008-03-24
PENre-07-58 Three Rivers Dev. Corp. Widewaters Still Water Co. M. Michaela Murphy
Penobscot
2008-03-13
CUMap-07-04 Kane Comm'r of the Dep't of Health and Human Svs. Thomas E. Delahanty II
Cumberland
2008-02-26
CUMcv-07-510 Curtis Walter Stewart Architects Cohen Robert E. Crowley
Cumberland
2008-01-30
PENcv-06-140 Michaud Hanover Ins. Co. Kevin M. Cuddy
Penobscot
2008-01-28
KENap-07-19 John T. Cyr & Sons, Inc. State Tax Assessor Joseph M. Jabar
Kennebec
2008-01-16
CUMcv-06-282 Hoops PR Restaurants Thomas E. Delahanty II
Cumberland
2007-12-28
CUMap-07-033 Marine Towing Svs., Inc. Bd. of Harbor Comm'rs Roland A. Cole
Cumberland
2007-12-12
CUMcv-07-056 Homans Assoc., Inc. Portland Air Conditioning, Inc. Roland A. Cole
Cumberland
2007-12-12
PENcv-06-223 Cookson Brewer Sch. Dep't Kevin M. Cuddy
Penobscot
2007-11-20
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2007-10-31
PENcv-07-68 Elliot City of Brewer Police Dep't Jeffrey L. Hjelm
Penobscot
2007-08-31
CUMre-06-204 Hartney Winsor Green on Brandy Pond Condo Ass'n Robert E. Crowley
Cumberland
2007-07-30
KENcv-06-257 The Wolfington Group Chestertown Chrysler Jeep Dodge, LLC. S. Kirk Studstrup
Kennebec
2007-06-28
CUMcv-04-210 Grover Spring Harbor Hosp. Thomas E. Delahanty II
Cumberland
2007-06-15
KENap-06-69 Lin-Cor Envtl. State Tax Assessor Donald H. Marden
Kennebec
2007-05-02
KENap-05-52 Darlings Ford Motor Co. S. Kirk Studstrup
Kennebec
2007-05-02
KENap-06-69 Lin-Cor Envtl. State Tax Assessor Donald H. Marden
Kennebec
2007-03-30
CUMap-06-38and39 Lineberger Family Partnership Town of Scarborough Robert E. Crowley
Cumberland
2007-03-22
CUMre-05-103 Davies Sandbar Rd. Ass'n Thomas D. Warren
Cumberland
2007-03-16
CUMap-06-16 Portland Water Dist. Inhabs. of the Town of Standish Thomas E. Humphrey
Cumberland
2007-02-21
CUMcv-05-658 Foley Leader Properties Inc. Thomas D. Warren
Cumberland
2007-02-09
KENap-06-35 Neily Maine Labor Relations Bd. S. Kirk Studstrup
Kennebec
2006-10-23
PENcv-05-87 Enterprise Rent a Car of Boston, Inc. Downeast Toyota Joyce A. Wheeler
Penobscot
2006-10-05
CUMcv-02-410 Five Liver Company City of Portland Thomas E. Delahanty II
Cumberland
2006-09-05
CUMcv-03-366 Bayley Hill Deer & Trout Farm Atlantic Game Meats Thomas E. Delahanty II
Cumberland
2006-08-31
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
CUMap-05-42 American Martial Arts Foundation Board of Assessment Review for the City of Portland Thomas D. Warren
Cumberland
2006-07-21
YORap-05-059 Duckworth Commissioner of the Department of Health & Human Services G. Arthur Brennan
York
2006-06-02
CUMcv-05-313 Raney Van Meer & Belanger Roland A. Cole
Cumberland
2006-06-01
CUMap-05-093 Lelakowski State of Maine Bureau of Motor Vehicles Robert E. Crowley
Cumberland
2006-06-01
YORcv-05-216 Schiebel EHR Investements G. Arthur Brennan
York
2006-05-26
PENap-05-17 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-15 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-14 Darlings Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-16 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-11 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-19
PENcv-05-241 Boothby Toyota Motor Credit Corporation Jeffrey L. Hjelm
Penobscot
2006-05-18
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2006-05-01
KENap-05-24 Putnam Maine Board of Licensure For Foresters Donald H. Marden
Kennebec
2006-04-28
HANcv-04-87 Wells Harbor House Community Serv. Ctr. Jeffrey L. Hjelm
Hancock
2006-04-28
CUMcv-06-66 J.R. Belair & Company Maine Turf & Greenery, Inc. Thomas D. Warren
Cumberland
2006-04-27
CUMap-05-062 Corcoran Department of Secretary of State, Bureau of Motor Vehicles Roland A. Cole
Cumberland
2006-04-27
CUMap-06-16 Portland Water Distict Town of Standish Thomas D. Warren
Cumberland
2006-04-13
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2006-01-17
PENap-05-6 Brown Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2006-01-13
CUMre-03-78 Little Ossipee River Development White Brothers Thomas D. Warren
Cumberland
2005-11-28
CUMcv-04-784 Morrill's Corner Neighborhood Association City of Portland Robert E. Crowley
Cumberland
2005-11-22
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2005-11-14
CUMcv-05-336 Hill Cooper Tire & Rubber Co. Roland A. Cole
Cumberland
2005-10-19
KENap-04-40 Pine State Elevator Co. State Tax Assessor S. Kirk Studstrup
Kennebec
2005-10-07
CUMap-05-008 Andrews Board of Social Worker Licensure Robert E. Crowley
Cumberland
2005-09-02
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-08-18
KENcv-03-137 Voss Woodmaster of Maine, Inc. Donald H. Marden
Kennebec
2005-08-12
YORre-04-011 Malcolm Bradsher Co., Inc. Deheulle Paul A. Fritzsche
York
2005-08-09
CUMcv-01-581 Mazerolle DaimlerCrysler Corp. Thomas D. Warren
Cumberland
2005-06-23
YORre-04-012 River Dale Assoc. Bloss G. Arthur Brennan
York
2005-06-07
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2005-05-24
CUMcv-04-214 HHH, LLC Port Harbor Marine Roland A. Cole
Cumberland
2005-05-19
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2005-05-19
CUMcv-04-784 Morrill's Corner Neighborhood Assoc. City of Portland Robert E. Crowley
Cumberland
2005-05-09
YORap-03-060 Flower Co. Properties, Inc. Town of Kittery G. Arthur Brennan
York
2005-05-05
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-03-29
KENcv-04-184 Save Our Sebasticook, Inc. John Baldacci S. Kirk Studstrup
Kennebec
2005-03-25
AROcv-03-016 Dow Caribou Chamber of Commerce Joseph M. Jabar
Aroostook
2005-03-09
CUMcv-03-380 HHH Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2005-02-02
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-12-13
HANap-03-22and04-3 Parisi Town of Deer Isle Jeffrey L. Hjelm
Hancock
2004-11-04
HANap-04-2 Barrett Town of Bar Harbor Jeffrey L. Hjelm
Hancock
2004-10-18
CUMcv-04-214 H.H.H., LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-10-06
PENcv-03-230 NTL Inv., LLC Bangor Historic Track, Inc. Joyce A. Wheeler
Penobscot
2004-10-04
LINcv-02-045 Moore October Corp. John R. Atwood
Lincoln
2004-10-01
KENap-02-58 Irving Pulp & Paper Ltd. Maine Revenue Servs. Donald H. Marden
Kennebec
2004-09-01
KENap-03-65 Mitrosky State of Maine, Dep't of Pub. Safety, Liquor Licensing Donald H. Marden
Kennebec
2004-08-16
PENcv-03-150 Munson Bangor Hous. Dev. Corp. Jeffrey L. Hjelm
Penobscot
2004-08-11
CUMcv-04-214 HHH, LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-08-04
CUMcv-04-163 Katahdin Paper LLC Inexcon Maine, Inc. Roland A. Cole
Cumberland
2004-07-26
CUMcv-03-511 Bombardier Capital, Inc. Child Robert E. Crowley
Cumberland
2004-05-24
HANap-03-17thru20 Darling's Daimler Chrysler Motors Co., LLC Joyce A. Wheeler
Hancock
2004-05-10
ANDcv-02-161 Webster Hanover Ins. Co. Ellen A. Gorman
Androscoggin
2004-04-22
KENap-03-02 Western Maine Ctrs. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2004-04-05
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-04-02
KENap-03-41 Adams Maine Bd.of Soc. Worker Licensure S. Kirk Studstrup
Kennebec
2004-02-23
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2004-02-06
CUMap-03-68 Fairplay for Harpswell Town of Harpswell Roland A. Cole
Cumberland
2004-01-23
HANcv-97-12 The Knowles Co. N.E. Harbor Insurers Jeffrey L. Hjelm
Hancock
2003-12-15
YORcv-03-192 Eldredge Lumber & Hardware Inc. Lord G. Arthur Brennan
York
2003-12-09
KENcv-03-196 Southwest Harbor Sch. Comm. Perry & Morrill, Inc. S. Kirk Studstrup
Kennebec
2003-12-03
HANap-03-14thru16 Darling's Bangor Ford Ford Motor Co. Joyce A. Wheeler
Hancock
2003-11-26
CUMcv-03-469 Moriarty Water Works, Inc. Portland Water Dist. Roland A. Cole
Cumberland
2003-11-03
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2003-09-25
HANre-01-12 Ellsworth Builders Supply, Inc. Sinclair Builders, Inc. Jeffrey L. Hjelm
Hancock
2003-09-03
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2003-09-02
KENap-03-02 W. Maine Ctr. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2003-06-06
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-28
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-17
PENap-02-12 Widewaters Stillwater Co. City of Bangor Jeffrey L. Hjelm
Penobscot
2003-03-26
WALcv-02-034 Woodbury Hammond Lumber Co. Donald H. Marden
Waldo
2003-03-11
HANcv-01-63 Granville Lumber Corp. Advanced Constr. Joyce A. Wheeler
Hancock
2003-03-07
YORap-02-64 York County Maine Labor Relations Bd. Paul A. Fritzsche
York
2003-01-31
CUMcv-01-516 Laing Clair Car Connection Robert E. Crowley
Cumberland
2003-01-30
YORre-01-095 Eastbrook Timber Co., Inc. Duranceau Paul A. Fritzsche
York
2003-01-28
YORcv-02-261 Marc Motors, Inc. Cardinal's Seafarer Rest., Inc. Paul A. Fritzsche
York
2003-01-27
CUMap-02-023 Mt. Hunger Shores Ass'n Braasch Robert E. Crowley
Cumberland
2003-01-09
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2002-09-20
KNOcv-00-015 Pease Jasper Wyman & Son Joseph M. Jabar
Knox
2002-08-09
KENap-00-41 Chrysler Financial Co., LLC. State Tax Assessor State Tax Assessor S. Kirk Studstrup
Kennebec
2002-06-13
KENap-01-63 City of Augusta Maine Labor Relations Bd. Donald H. Marden
Kennebec
2002-05-03
CUMcv-93-722 Daigle Northwest Trailer Park P'ship Robert E. Crowley
Cumberland
2002-05-01
CUMcv-01-412 Hancock Lumber Co. Eng Robert E. Crowley
Cumberland
2002-04-26
KENap-01-050 Locateplus.com State of Maine, Bureau of Motor Vehicles Donald H. Marden
Kennebec
2002-04-20
PENcv-01-154 Boylan Foster Carpenter Black & Co. Jeffrey L. Hjelm
Penobscot
2002-04-16
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2002-04-09
YORcv-01-291 York Golf and Tennis Club Tudor Ins. Co. Paul A. Fritzsche
York
2002-01-28
KENap-00-37and42 Consumers For Affordable Health Care Iuppa Donald H. Marden
Kennebec
2001-12-21
CUMcv-00-016 Acadia Ins. Co. Keiser indus., Inc. Jeffrey L. Hjelm
Cumberland
2001-07-20
PENap-00-50 Office of Advocacy Bangor Mental Health Inst. Francis C. Marsano
Penobscot
2001-07-20
KENap-00-66 Ford Motor Co. Gwadosky Donald H. Marden
Kennebec
2001-07-12
CUMcv-01-352 Pace Local 1-1069 Spinnaker Coating, Inc. Nancy Mills
Cumberland
2001-07-08
PENcv-99-259 Bangor-Brewer Bowling Lanes, Inc. Commercial Union-York Ins. Co. Jeffrey L. Hjelm
Penobscot
2001-07-03
PENcv-00-41 Paper, Allied-Indus., Chem. and Energy Workers Int'l Union Sherman Lumber Co. Jeffrey L. Hjelm
Penobscot
2001-06-28
PENap-01-16 Widewaters Stillwater Co., LLC. City of Bangor Jeffrey L. Hjelm
Penobscot
2001-05-31
PENap-01-16 Widewater Stillwater Co., LLC Widewaters Stillwater Co., LLC City of Bangor Jeffrey L. Hjelm
Penobscot
2001-05-31
PENre-97-63 Norwood Great N. Paper Co., Inc. Francis C. Marsano
Penobscot
2001-05-30
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
2001-05-18
KNOcv-00-043 Symington Repower Servs., Inc. John R. Atwood
Knox
2001-04-25
PENap-99-52 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Joyce A. Wheeler
Penobscot
2000-11-08
PENap-99-52 Sawyer Envtl. Recovery Facilities, Inc. Inhabs. of the Town of Hampden Joyce A. Wheeler
Penobscot
2000-10-20
YORcv-99-100 Sanford Inst. For Sav. Moreau Paul A. Fritzsche
York
2000-10-11
CUMcv-99-470 Waxler Cent. Maine Power Co. Nancy Mills
Cumberland
2000-09-19
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
KENcv-98-202 Kueter Chrysler Fin. Corp. Donald H. Marden
Kennebec
2000-08-22
CUMcv-99-479 Adam Potter Prescott Jamieson & Nelson Thomas D. Warren
Cumberland
2000-05-19
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-99-203 Caterpillar Fin. Servs. Corp. Portland Air Freight, Inc. Nancy Mills
Cumberland
2000-03-01
ANDcv-98-98 Johnson MSAD 52/Turner Elementary Sch. Thomas E. Delahanty II
Androscoggin
2000-02-24
PENcv-97-194 Jordan Jordan Hawker Mfg. Co. Jeffrey L. Hjelm
Penobscot
2000-02-17
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
KENcv-97-047 Traylor Windsor Sch. Dep't John R. Atwood
Kennebec
1999-09-09

[ Participant/Citation Query | County and Judge Listing ]