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
KENap-23-42 Christie Bellows Julia M. Lipez
Kennebec
2023-12-21
KENcv-23-117 No Labels, Inc. Bellows Justice, Superior Court
Kennebec
2023-12-19
KENap-21-0006 Stiff Town of Belgrade William R. Stokes
Kennebec
2023-02-22
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
KENcv-21-94 Cianchette Tucker Chevrolet, Inc. William R. Stokes
Kennebec
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
KENcr-22-010 State of Maine Cray Deborah P. Cashman
Kennebec
2022-12-09
KENcv-21-112 Fournier West Deborah P. Cashman
Kennebec
2022-11-15
KENap-22-11 Francis Maine Warden Service William R. Stokes
Kennebec
2022-11-04
KENap-21-40 MaineHealth Lambrew William R. Stokes
Kennebec
2022-10-12
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
KENcr-21-1970 State of Maine Blodgett Deborah P. Cashman
Kennebec
2022-08-05
KENcv-22-54 Robbins Maine Commission on Indigent Legal Services M. Michaela Murphy
Kennebec
2022-06-02
KENcv-21-04 Sabattis SJSA Housing, LLC William R. Stokes
Kennebec
2022-05-23
KENcv-21-185 Wood Patriot Vinyl Siding Co. William R. Stokes
Kennebec
2022-05-18
KENcv-18-195 Dean Bragdon William R. Stokes
Kennebec
2022-05-13
KENap-22-13 Gosselin Maine Board of Osteopathic Lincensure William R. Stokes
Kennebec
2022-05-12
KENap-21-33 Chandonnet Maine Dep't of Health and Human Services William R. Stokes
Kennebec
2022-05-09
KENap-21-41 John Doe Lambrew Justice, Superior Court
Kennebec
2022-05-04
KENcr-19-2350 State of Maine Lovejoy William R. Stokes
Kennebec
2022-04-07
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
KENap-21-03 Tatlock Unemployment Ins. Commission M. Michaela Murphy
Kennebec
2022-02-01
KENcr-20-1794 State of Maine Gomez Justice, Superior Court
Kennebec
2022-01-28
KENcv-18-06 Thompson Liberty William R. Stokes
Kennebec
2022-01-20
KENcr-21-1118 State of Maine Jusko Judge, District Court
Kennebec
2021-12-09
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
KENre-16-04 Walters Laverdiere William R. Stokes
Kennebec
2021-11-22
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
KENap-21-18 Bodwell Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2021-09-13
KENcr-12-602 State of Maine Bard Justice, Superior Court
Kennebec
2021-09-07
KENcr-20-1445 State of Maine Ouellette William R. Stokes
Kennebec
2021-09-07
KENcv-20-23 Covenant Health, Inc. The Maine Human Rights Commission William R. Stokes
Kennebec
2021-08-13
KENap-21-01 Maine Dep't of Health and Human Services Dube William R. Stokes
Kennebec
2021-07-01
KENap-20-17 Kippax, D.M.D. State of Maine Board of Dental Practice William R. Stokes
Kennebec
2021-06-09
KENap-20-34 Smith Secretary of State M. Michaela Murphy
Kennebec
2021-05-25
KENap-20-19 Witham Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2021-05-24
KENap-20-33 Drewery Maine Dep't of Corrections William R. Stokes
Kennebec
2021-04-26
KENre-19-57 Stiff Jones William R. Stokes
Kennebec
2021-04-16
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
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
KENcv-20-85 Maine Human Rights Commission Warren William R. Stokes
Kennebec
2021-02-25
KENcv-20-129 Dean State Fire Marshal's Office William R. Stokes
Kennebec
2021-02-17
KENcv-20-0110 Lilac Mixology & Catering Carbona William R. Stokes
Kennebec
2021-01-19
KENap-20-1 Russell Bureau of Alcoholic Beverages and Lottery Operations Judge, District Court
Kennebec
2020-12-16
KENcv-20-15 Webber Dubord William R. Stokes
Kennebec
2020-12-15
KENcv-19-232 McClure Lowell William R. Stokes
Kennebec
2020-12-07
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
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
KENcr-19-1347 State of Maine Lawrence William R. Stokes
Kennebec
2020-10-27
KENcr-20-1043 State of Maine Semprebon 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
KENap-20-3 Barao Secretary of State William R. Stokes
Kennebec
2020-09-02
KENap-20-5 Faia Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2020-08-31
KENcv-20-29 DCCC and DSCC Dunlap William R. Stokes
Kennebec
2020-06-11
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
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-19-30 Maine Veterans' Homes Lambrew Justice, Superior Court
Kennebec
2020-05-22
KENap-19-49 Gray State of Maine, Department of Public Safety Justice, Superior Court
Kennebec
2020-05-22
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
KENap-19-50 Lamarre Town of China William R. Stokes
Kennebec
2020-04-02
KENcr-19-2555 State of Maine Varney William R. Stokes
Kennebec
2020-04-02
KENap-19-55 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2020-03-23
KENap-19-58 Simmons Jannelle William R. Stokes
Kennebec
2020-03-23
KENcv-18-30 McCue Enterprise Rent-A-Car Company William R. Stokes
Kennebec
2020-03-16
KENap-19-57 Maillard Brown William R. Stokes
Kennebec
2020-03-09
KENcv-19-81 Noyes Noyes William R. Stokes
Kennebec
2020-02-21
KENcv-19-107 Hinton Boyce William R. Stokes
Kennebec
2020-02-20
KENap-19-41 Taghavidinani Brad Hall d/b/a Country Homes William R. Stokes
Kennebec
2020-01-30
KENap-19-38 Teer State of Board of Veterinary Medicine William R. Stokes
Kennebec
2020-01-21
KENap-19-11 Gervais Maine Public Employees Retirement Systems William R. Stokes
Kennebec
2020-01-08
KENcv-19-66 Doe Maine Board of Osteopathic License Justice, Superior Court
Kennebec
2020-01-07
KENcr-19-377 State of Maine Vargas Robert E. Mullen
Kennebec
2019-12-31
KENcv-19-139 Lacrosse Davis Justice, Superior Court
Kennebec
2019-12-19
KENre-18-30 Dube Maine-ly Lakefront Properties, LLC William R. Stokes
Kennebec
2019-12-18
KENcv-17-153 Bangor Savings Bank Funding Metrics, LLC Justice, Superior Court
Kennebec
2019-12-11
KENcv-18-95 Quirrion Grace Hospitality Associates Justice, Superior Court
Kennebec
2019-12-02
KENap-19-04 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-11-26
KENap-18-75 Ross Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-11-12
KENre-18-51 Aubuchon O'Connor William R. Stokes
Kennebec
2019-10-29
KENap-19-03 Ghidoni Maine Public Employees Retirment System William R. Stokes
Kennebec
2019-10-16
KENap-18-58 Bernstein Maine Department of Administrative and Financial Services Justice, Superior Court
Kennebec
2019-10-15
KENap-18-71 Kaler Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2019-10-15
KENap-19-25 Fernald Maine Department of Corrections Justice, Superior Court
Kennebec
2019-10-14
KENap-18-67 Macomber Maine State Employees Association Justice, Superior Court
Kennebec
2019-10-01
KENcv-18-49 Maine Human Rights Commission D & L Apartments William R. Stokes
Kennebec
2019-09-27
KENap-19-01 Palmer Maine State Board of Nursing William R. Stokes
Kennebec
2019-09-24
KENap-14-57 Burr Bouffard M. Michaela Murphy
Kennebec
2019-09-24
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
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
KENre-18-11 Reily Dekelbaum Justice, Superior Court
Kennebec
2019-08-30
KENcv-17-188 Nicholas McKee William R. Stokes
Kennebec
2019-08-26
KENcv-19-23 Rego Winslow Donuts, LLC Justice, Superior Court
Kennebec
2019-08-21
KENcv-18-131 Baez GMRI, Inc. Justice, Superior Court
Kennebec
2019-08-20
KENap-18-43 Boutin R.E. Drapeau, Inc. Justice, Superior Court
Kennebec
2019-08-20
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
KENcr-19-551 State of Maine Pelletier Valerie .. Stanfill
Kennebec
2019-07-30
KENap-18-65 Gray State of Maine Justice, Superior Court
Kennebec
2019-07-18
KENcv-18-487 Carryl Dep't of Corrections Justice, Supreme Judicial 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
KENap-16-18 Tempesta Town of Benton William R. Stokes
Kennebec
2019-06-30
KENap-18-48 Carson Commissioner of the Dep't. of Health and Human Services Justice, Superior Court
Kennebec
2019-06-27
KENcr-18-508 State of Maine Bilodeau Justice, Superior Court
Kennebec
2019-06-26
KENcr-19-478 State of Maine Darboe Unknown Judge
Kennebec
2019-06-11
KENap-19-0010 Farwell Secretary of State William R. Stokes
Kennebec
2019-06-10
KENcr-18-2370 State of Maine Pilsbury Justice, Superior Court
Kennebec
2019-05-30
KENcv-18-222 Dussault Ames Daniel I. Billings
Kennebec
2019-05-23
KENcv-18-223 Dussault Peterson Daniel I. Billings
Kennebec
2019-05-23
KENap-18-49 Palian Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-05-17
KENcv-17-134 Pushard Riverview Psychiatric Center 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
KENap-19-66 Wasilefsky Maine Department of Labor William R. Stokes
Kennebec
2019-04-23
KENap-18-56 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-04-01
KENcr-17-20255 State of Maine Goodhue Justice, Superior Court
Kennebec
2019-04-01
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
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
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
KENcr-18-539 State of Maine Baker Justice, Superior Court
Kennebec
2018-11-30
KENcv-17-31 MSR Recycling LLC Weeks and Hutchins, LLC William R. Stokes
Kennebec
2018-11-09
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
KENap-18-39 Reis Secretary of State William R. Stokes
Kennebec
2018-10-24
KENcv-17-46 Hudson State of Maine Commission of Government Ethics William R. Stokes
Kennebec
2018-10-23
KENcr-17-1224 State of Maine Goucher William R. Stokes
Kennebec
2018-10-16
KENcv-17-185 LePage Mills M. Michaela Murphy
Kennebec
2018-10-12
KENap-18-19 Kippax Board of Dental Practice M. Michaela Murphy
Kennebec
2018-10-10
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
KENcv-16-81 Stearns CC & CC, Inc. William R. Stokes
Kennebec
2018-09-19
KENcr-17-1573 Oliveira State of Maine Robert E. Mullen
Kennebec
2018-09-19
KENcr-18-451 State of Maine Campbell Eric J. Walker
Kennebec
2018-09-17
KENcr-16-2722 Arbour State of Maine Eric J. Walker
Kennebec
2018-09-12
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
KENap-17-30 Marks Maine Public Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-15
KENap-18-12 Mullins Secretary of State M. Michaela Murphy
Kennebec
2018-08-14
KENap-17-17 Arnold Memorial Medical Center Department of Health and Human Services M. Michaela Murphy
Kennebec
2018-08-07
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
KENcv-17-202 Lawson Willis M. Michaela Murphy
Kennebec
2018-07-23
KENcr-16-2466 State of Maine Say William R. Stokes
Kennebec
2018-07-17
KENap-17-45 Anctil Department of Corrections Justice, Superior Court
Kennebec
2018-06-27
KENcr-16-1645 State of Maine Williams William R. Stokes
Kennebec
2018-06-15
KENap-18-15 McIntyre Town of Clinton William R. Stokes
Kennebec
2018-05-04
KENcv-17-39 News Center Maine Hamilton William R. Stokes
Kennebec
2018-05-03
KENap-18-20 Boyer Department of the Secretary of State William R. Stokes
Kennebec
2018-04-26
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
KENcv-16-229 Dean Bragdon William R. Stokes
Kennebec
2018-04-17
KENcv-16-009 Ellis Construction, INC. Town of Famingdale William R. Stokes
Kennebec
2018-04-12
KENcv-16-137 Skidgell O'Connor William R. Stokes
Kennebec
2018-04-09
KENcr-17-21041 State of Maine Bishop William R. Stokes
Kennebec
2018-03-28
KENap-18-06 Washington County Fitzpatrick M. Michaela Murphy
Kennebec
2018-03-14
KENcv-16-148 Cote Miville William R. Stokes
Kennebec
2018-02-28
KENap-17-29 Trask Fraternal Order of Police William R. Stokes
Kennebec
2018-01-30
KENcr-17-20968 State of Maine Pow Donald H. Marden
Kennebec
2018-01-19
KENap-17-36 Greenawald Secretary of State William R. Stokes
Kennebec
2018-01-16
KENap-17-01 Upton Maine Department of Corrections William R. Stokes
Kennebec
2018-01-08
KENap-17-34 Locke Secretary of State 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
KENap-17-26 Goodhue Secretary of State William R. Stokes
Kennebec
2017-12-27
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
KENap-16-61 Ellis Construction, Inc. Town of Farmingdale William R. Stokes
Kennebec
2017-11-03
KENcr-17-20165 State of Maine McDougal Robert E. Mullen
Kennebec
2017-11-01
KENcr-17-20760 State of Maine Ezell Robert E. Mullen
Kennebec
2017-11-01
KENcr-17-1198 State of Maine Dudley Robert E. Mullen
Kennebec
2017-11-01
KENcr-16-0286 State of Maine Towers Justice, Superior Court
Kennebec
2017-10-30
KENre-16-110 US Bank National Assoc. American Brokers Conduit Judge, District Court
Kennebec
2017-10-16
KENcv-17-95 Governor LePage Attorney General Mills M. Michaela Murphy
Kennebec
2017-10-16
KENap-16-57 Reay Excavation & Trucking, Inc. Town of Readfield William R. Stokes
Kennebec
2017-10-16
KENcr-17-842 State of Maine Sudduth Justice, Superior Court
Kennebec
2017-10-04
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
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
KENap-16-53 Karkos Maine State Bureau of Identification, Sex Offender Registry William R. Stokes
Kennebec
2017-05-30
KENcr-16-2140 State of Maine Vigue William R. Stokes
Kennebec
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
KENcr-16-638 State of Maine Wilson William R. Stokes
Kennebec
2017-05-15
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
KENcr-14-449 State of Maine Smith Justice, Superior Court
Kennebec
2017-05-01
KENcr-16-2658 State of Maine Wilson William R. Stokes
Kennebec
2017-04-18
KENcr-15-1300 State of Maine Danaher Eric J. Walker
Kennebec
2017-03-27
KENcr-15-2430 State of Maine Journet Lance E. Walker
Kennebec
2017-02-09
KENcr-15-942 State of Maine Bonenfant Joyce A. Wheeler
Kennebec
2017-01-30
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
KENcv-15-110 Nightingale R.J. Grondin & Sons M. Michaela Murphy
Kennebec
2017-01-06
KENcv-15-169 Coro Hadley Justice, Superior Court
Kennebec
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
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
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
KENcr-16-796 State of Maine Palmer Robert E. Mullen
Kennebec
2016-11-15
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
KENap-15-15 Grant 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
KENre-15-062 Peck Hinkley Robert E. Mullen
Kennebec
2016-10-31
KENap-15-08 Moore Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENcr-16-184 State of Maine Dupont M. Michaela Murphy
Kennebec
2016-10-31
KENap-15-49 Heath Board of Trustees, MainePers M. Michaela Murphy
Kennebec
2016-10-13
KENap-16-05 Barry Unemployment Insurance Commission M. Michaela Murphy
Kennebec
2016-10-13
KENap-15-76 Carryl Maine Department of Corrections William R. Stokes
Kennebec
2016-10-05
KENcv-14-155 Hammond Lumber Co. Trask Robert E. Mullen
Kennebec
2016-10-03
KENap-15-41 Backer State of Maine Dep't of Marine Resources Robert E. Mullen
Kennebec
2016-09-27
KENcv-15-79 AFSCME Council 93 Penobscot County Sheriff's Office Donald H. Marden
Kennebec
2016-08-25
KENcr-16-222 State of Maine Lemeunier-Fitzgerald Donald H. Marden
Kennebec
2016-08-22
KENcv-15-32 Williams Gould Justice, Superior Court
Kennebec
2016-08-17
KENcr-14-627 Boucher State of Maine Robert E. Mullen
Kennebec
2016-07-07
KENap-13-42 State Tax Assessor MCI Communication Services, Inc. Justice, Superior Court
Kennebec
2016-06-30
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
KENap-15-81 Hancock County Fitzpatrick M. Michaela Murphy
Kennebec
2016-06-07
KENap-15-18 Southard Maine Dept. of Corrections Justice, Superior Court
Kennebec
2016-01-17
KENcr-14-56 Fortune State of Maine Donald H. Marden
Kennebec
2015-12-23
KENcv-12-0244 Pray Morrissette Robert E. Mullen
Kennebec
2015-12-22
KENap-15-31 Rossignol Maine Public Employees Retirement System Justice, Superior Court
Kennebec
2015-12-01
KENap-15-12 Lawless Town of Vienna Justice, Superior Court
Kennebec
2015-11-19
KENap-15-14 Jalbert Maine Public Employees Retirment System Justice, Superior Court
Kennebec
2015-11-16
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
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
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-14-77 Currie Hawkins Justice, Superior Court
Kennebec
2015-08-26
KENcr-14-318 Carey State of Maine Nancy Mills
Kennebec
2015-08-13
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
KENcv-15-31 City of Augusta Teamsters Union Local #340 M. Michaela Murphy
Kennebec
2015-07-21
KENcr-14-1212 State of Maine Giardello Judge, District Court
Kennebec
2015-07-15
KENap-14-60 Pine Tree State Five II, LLC Unemployment Ins. Comm'n Robert E. Mullen
Kennebec
2015-07-08
KENap-15-01 Breton Mayhew M. Michaela Murphy
Kennebec
2015-07-06
KENre-14-36 Everly Fowler M. Michaela Murphy
Kennebec
2015-06-18
KENap-14-69 Mosher Maine State Harness Racing Commission Robert E. Mullen
Kennebec
2015-06-17
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
KENap-14-58 McLaughlin Maine Dept. of Health and Human Services Robert E. Mullen
Kennebec
2015-06-01
KENcv-13-166 Henderson Estate of Douglas J. Wiggins M. Michaela Murphy
Kennebec
2015-05-14
KENcr-14-538 State of Maine Devine Eric J. Walker
Kennebec
2015-05-14
KENcr-14-1144 State of Maine Glidden Robert E. Mullen
Kennebec
2015-04-02
KENap-14-37 Totman-Berube Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-03-12
KENbcd-cv-14-49 State of Maine The McGraw-Hill Co., Inc. M. Michaela Murphy
Kennebec
2015-02-09
KENap-14-1thru3 Darling's Hyundai Hyundai Motor America M. Michaela Murphy
Kennebec
2015-01-20
KENcv-13-100 Galipeau State Farm Mutual Automobile Insurance C.. M. Michaela Murphy
Kennebec
2014-12-30
KENap-14-23 Day Board of Environmental Protection Unknown Judge
Kennebec
2014-12-22
KENap-14-32 Willette Maine Electricians' Examining Board Robert E. Mullen
Kennebec
2014-12-18
KENap-14-38 Maranacook Area School Assn R.S.U. No. 38 School Board Robert E. Mullen
Kennebec
2014-12-11
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-13-47 Cosgrove Dep't of Health and Human Servs. 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
KENap-14-16 Siracusa, Jr. Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-19
KENap-14-11 Drew Maine Unemployment Security Comm'n M. Michaela Murphy
Kennebec
2014-10-31
KENap-13-46 Reese Dep't of Corrections M. Michaela Murphy
Kennebec
2014-10-30
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
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
KENcv-12-175 Galouch Maine Dept of Professional and Financial Regulation M. Michaela Murphy
Kennebec
2014-07-22
KENap-13-32 State Tax Assessor Estate of C.G. Berwind Donald H. Marden
Kennebec
2014-07-07
KENap-13-27 Bell Dunlap Donald H. Marden
Kennebec
2014-06-23
KENbcd-cv-14-11 State of Maine Zealandia Holding Company, Inc. Justice, Superior Court
Kennebec
2014-06-16
KENap-13-38 In re Patrick B. Maine District Court Donald H. Marden
Kennebec
2014-06-04
KENap-13-41 Watts Dep't of Marine Res. Donald H. Marden
Kennebec
2014-06-02
KENap-13-43 French Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2014-05-27
KENap-13-34 Chapman Secretary of State Donald H. Marden
Kennebec
2014-05-19
KENap-12-49 Collins Ponte Donald H. Marden
Kennebec
2014-05-12
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
KENcv-12-313 Town of Winthrop Bailey Bros., Inc. M. Michaela Murphy
Kennebec
2014-03-18
KENap-13-30 Inh. of the Town of Mount Vernon Through its Bd. of Selectmen Town of Mt. Vernon Planning Bd. of Appeals M. Michaela Murphy
Kennebec
2014-03-13
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
KENcv-13-5 Maloney Mainegeneral, Health, Inc. M. Michaela Murphy
Kennebec
2014-02-18
KENcr-13-247 State of Maine Murphy Donald H. Marden
Kennebec
2014-01-23
KENcr-13-335 State of Maine Robinson Donald H. Marden
Kennebec
2014-01-23
KENcr-11-270 McInnis State of Maine Nancy Mills
Kennebec
2014-01-13
KENap-13-14 Faulcon Ponte M. Michaela Murphy
Kennebec
2014-01-01
KENap-13-01 Galouch State of Maine M. Michaela Murphy
Kennebec
2013-12-10
KENap-13-28 Keaten Oreskovich M. Michaela Murphy
Kennebec
2013-12-05
KENcr-12-766 State of Maine Watson M. Michaela Murphy
Kennebec
2013-11-21
KENcr-11-20 Okie State of Maine M. Michaela Murphy
Kennebec
2013-11-21
KENcr-13-335 State of Maine Robinson Donald H. Marden
Kennebec
2013-11-18
KENap-13-17 Turcotte Secretary of State M. Michaela Murphy
Kennebec
2013-10-24
KENcr-11-449 State of Maine Kaklegian John C. Nivison
Kennebec
2013-10-17
KENap-12-16 Old Point, Inc. Inh. of the Town of Lamoine M. Michaela Murphy
Kennebec
2013-10-12
KENap-12-47 Jackson Ponte M. Michaela Murphy
Kennebec
2013-09-25
KENcr-12-534and942 State of Maine Giroux Donald H. Marden
Kennebec
2013-09-23
KENap-13-020 Harriman Dep't of Health and Human Svs. John C. Nivison
Kennebec
2013-09-23
KENcr-08-480 State of Maine Giroux Donald H. Marden
Kennebec
2013-09-23
KENcv-11-068 Hall Mid-State Machine Products John C. Nivison
Kennebec
2013-09-04
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-12-42 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
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-12-34 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
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
KENre-12-26 Tully Frautten John C. Nivison
Kennebec
2013-06-25
KENap-11-24 Craney Barnhart M. Michaela Murphy
Kennebec
2013-06-16
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
KENap-12-29 Klane Mayhew Ann M. Murray
Kennebec
2013-04-09
KENap-12-11 Kennebec County Maine Pub. Employees Retirement Sys. Andrew M. Horton
Kennebec
2013-04-08
KENap-11-052 City of Hallowell Greater Augusta Util. Dist. Nancy Mills
Kennebec
2013-03-18
KENcv-09-271 Clifford Maine General Medical Center Donald H. Marden
Kennebec
2013-01-14
KENap-12-030 Keaten Maine Unemployment Ins. Comm'n Nancy Mills
Kennebec
2013-01-07
KENcr-11-563 Castle State of Maine Nancy Mills
Kennebec
2013-01-07
KENcr-12-237 State of Maine Young M. Michaela Murphy
Kennebec
2012-11-21
KENap-11-058 Thanks But No Tank Maine Dep't of Envtl. Protection Nancy Mills
Kennebec
2012-11-13
KENap-11-64 City of Augusta Local 1650 M. Michaela Murphy
Kennebec
2012-10-12
KENap-11-047 In Re John D State of Maine Nancy Mills
Kennebec
2012-10-01
KENap-10-43 Welch Oil Co. State Tax Assessor M. Michaela Murphy
Kennebec
2012-09-28
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
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
KENap-11-44 Androscoggin River Alliance Maine Bd. of Envtl. Protection M. Michaela Murphy
Kennebec
2012-07-18
KENap-10-12 Nat'l Org. for Marriage Maine Comm'n on Governmental Ethics and Election Practices M. Michaela Murphy
Kennebec
2012-06-27
KENap-11-40 Mullins Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2012-06-19
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
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
KENcr-11-573 State of Maine Salisbury Nancy Mills
Kennebec
2012-04-10
KENcr-11-321 Burd State of Maine Nancy Mills
Kennebec
2012-04-03
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
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
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
KENcv-11-179 Cinergy Health, Inc. Dep't of Professional and Fin. Regulation M. Michaela Murphy
Kennebec
2011-12-16
KENcr-10-570 Grace State of Maine John C. Nivison
Kennebec
2011-12-06
KENap-09-21 Bradley Head M. Michaela Murphy
Kennebec
2011-11-15
KENap-11-06 Danzig Maine Bd. of Soc. Worker Licensure M. Michaela Murphy
Kennebec
2011-11-11
KENap-10-64 Herrington Maine Bd. of Licensure in Med. Robert E. Murray
Kennebec
2011-11-09
KENcr-11-524 State of Maine Cox Nancy Mills
Kennebec
2011-11-08
KENap-10-66 Intralot, Inc. Schneiter Robert E. Murray
Kennebec
2011-10-19
KENcv-10-114 Robbins Romad Co. M. Michaela Murphy
Kennebec
2011-10-14
KENap-11-19 Loder State of Maine M. Michaela Murphy
Kennebec
2011-09-19
KENcv-06-113 John Doe Williams M. Michaela Murphy
Kennebec
2011-08-18
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
KENcr-10-875 State of Maine Harding Robert E. Murray
Kennebec
2011-06-13
KENap-10-22 Higgins Maine Criminal Justice Academy John C. Nivison
Kennebec
2011-06-13
KENcv-10-63 Spring Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-06-09
KENcv-10-139 Ellis Farrin Powersports Nancy Mills
Kennebec
2011-05-24
KENap-10-18 Malual Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-05-17
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
KENcv-10-10 Butler Strout M. Michaela Murphy
Kennebec
2011-03-31
KENcr-10-515 State of Maine Whitten Robert E. Murray
Kennebec
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
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
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
KENcr-10-148 State of Maine Hinds Robert E. Murray
Kennebec
2011-01-24
KENcr-10-686 State of Maine Erickson Nancy Mills
Kennebec
2011-01-04
KENcv-09-163 Belanger Mulholland M. Michaela Murphy
Kennebec
2011-01-04
KENcv-09-183 State Farm Mut. Auto. Ins. Co. Linton Nancy Mills
Kennebec
2010-11-18
KENre-09-107 Penfold Peace Pipe Shore Rd. Nancy Mills
Kennebec
2010-11-10
KENcv-05-259 Allaire State of Maine M. Michaela Murphy
Kennebec
2010-09-29
KENcv-09-151 Langsdorf Burchstead Nancy Mills
Kennebec
2010-09-17
KENcr-08-928 Estabrook State of Maine M. Michaela Murphy
Kennebec
2010-09-03
KENcr-09-984 Bonnefant State of Maine Donald H. Marden
Kennebec
2010-08-12
KENcr-09-685 State of Maine McDonald M. Michaela Murphy
Kennebec
2010-07-14
KENcr-09-978 State of Maine Emerson Nancy Mills
Kennebec
2010-06-23
KENap-09-40 Town of Litchfield Marzilli Robert W. Clifford
Kennebec
2010-06-17
KENap-09-50 Doyle Secretary of State Donald H. Marden
Kennebec
2010-05-07
KENap-09-54 Daigle Dep't of Pub. Safety Donald H. Marden
Kennebec
2010-05-07
KENap-09-49 Parker Town of Winthrop Nancy Mills
Kennebec
2010-05-04
KENcr-09-25 Standring State of Maine Nancy Mills
Kennebec
2010-03-02
KENap-09-44 Bernier Town of Litchfield Nancy Mills
Kennebec
2010-02-02
KENcr-09-251 State of Maine Kennedy Donald H. Marden
Kennebec
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
KENcr-09-537 State of Maine Sullivan Nancy Mills
Kennebec
2010-01-15
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
KENap-09-56 Johnson Dunlap Donald H. Marden
Kennebec
2009-12-23
KENap-08-43 Tenants Harbor Gen. Store Maine Dep't of Envtl. Protection Donald H. Marden
Kennebec
2009-12-16
KENcv-06-243 Tornesello Tisdale Nancy Mills
Kennebec
2009-12-01
KENcr-09-330 State of Maine Crawford Nancy Mills
Kennebec
2009-11-23
KENcr-08-210 Dumas State of Maine Nancy Mills
Kennebec
2009-11-19
KENre-08-81and09-10 Dupuis Soucy Nancy Mills
Kennebec
2009-11-17
KENcv-08-281 Inh. of the Town of Vassalboro Barnett Nancy Mills
Kennebec
2009-11-09
KENcv-08-159 Gleason Tuttle Nancy Mills
Kennebec
2009-10-15
KENcv-09-159 Fire Tech & Safety of New England, Inc. Scott Tech, Inc. Nancy Mills
Kennebec
2009-10-07
KENcv-08-182 Booker Four Seasons Janitorial Contractor, Inc. Donald H. Marden
Kennebec
2009-10-05
KENap-08-44 McCarthy State of Maine Donald H. Marden
Kennebec
2009-10-05
KENap-09-38 Rhodes Maine Revenue Svs. John C. Nivison
Kennebec
2009-09-28
KENcr-08-096 Collyer State of Maine Nancy Mills
Kennebec
2009-09-28
KENap-06-65and66 Sullivan State Tax Assessor 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-08-71and72 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
KENap-06-63and64 Sullivan State Tax Assessor 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-08-64 McClintock Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-08-27
KENcv-07-274 Bouchard Parent Nancy Mills
Kennebec
2009-08-27
KENcv-08-106 Lavoie Burns Nancy Mills
Kennebec
2009-08-17
KENcv-07-80 Fish Clark Nancy Mills
Kennebec
2009-07-31
KENap-08-46 Stebbins Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-07-24
KENcv-06-245 Acapello Salons, Inc. Wilcox Joseph M. Jabar
Kennebec
2009-07-24
KENap-09-06 Whitley Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-24
KENap-09-03 Strong Green Energy Geneva Wood Fuels Joseph M. Jabar
Kennebec
2009-07-17
KENcr-09-22 State of Maine Black Joseph M. Jabar
Kennebec
2009-07-06
KENcv-07-292 Bates The Bd. of Trustees, Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-06
KENcv-06-243 Tornesello Tisdale Nancy Mills
Kennebec
2009-07-06
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
KENcr-09-006 State of Maine Collins Nancy Mills
Kennebec
2009-06-12
KENcr-08-662 Loisel State of Maine John C. Nivison
Kennebec
2009-06-12
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
KENap-08-40 Rich Maine Dep't of Marine Resources Joseph M. Jabar
Kennebec
2009-05-20
KENcr-08-955 State of Maine Reynolds Nancy Mills
Kennebec
2009-05-14
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
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
KENcr-08-043 State of Maine Zorrilla John C. Nivison
Kennebec
2009-04-15
KENcr-08-534 State of Maine Arbo Joseph M. Jabar
Kennebec
2009-04-10
KENap-08-60 Morse Comm'r, Maine Dep't of Agric. M. Michaela Murphy
Kennebec
2009-03-26
KENap-08-09 Mulready Bd. of Real Estate Appraisers Joseph M. Jabar
Kennebec
2009-03-09
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
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-08-77 MSAD No.63 Comm'r of the Dep't of Educ. Joseph M. Jabar
Kennebec
2009-01-21
KENap-08-51 Ducharme Maine Unemployment Ins. Comm'n Joseph M. Jabar
Kennebec
2009-01-20
KENap-08-26 Althenn Town of China Code Enforcement Officer Joseph M. Jabar
Kennebec
2009-01-20
KENcr-08-407 State of Maine Harriman Nancy Mills
Kennebec
2009-01-15
KENcv-08-0117 Piascik Marden Kevin M. Cuddy
Kennebec
2008-12-31
KENap-06-77 Miner Inhabs. of the Town of Benton Nancy Mills
Kennebec
2008-12-31
KENcr-07-222 Soucy State of Maine Nancy Mills
Kennebec
2008-12-29
KENap-07-36 Smith Inh. of the town of Monmouth Joseph M. Jabar
Kennebec
2008-12-15
KENap-07-24 Nelnet, Inc. State Tax Assessor Joseph M. Jabar
Kennebec
2008-12-08
KENap-08-23 Bd. of Licensure in Med. Diering Nancy Mills
Kennebec
2008-12-05
KENcv-08-155 Olfene Bd. of Trustees, Maine Pub. Employees Ret. Sys. Joseph M. Jabar
Kennebec
2008-12-04
KENap-07-72 Constr. Goscobec, Inc. Timmons Joseph M. Jabar
Kennebec
2008-12-02
KENcr-06-937 State of Maine Mitchell Nancy Mills
Kennebec
2008-11-18
KENcr-07-933 Miller State of Maine John C. Nivison
Kennebec
2008-11-04
KENap-08-42 M/A-Com, Inc. Wyke Nancy Mills
Kennebec
2008-11-03
KENap-08-42 M/A-Com, Inc. Wyke Nancy Mills
Kennebec
2008-10-28
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
KENcv-07-276and331 Boyden Michaud Joseph M. Jabar
Kennebec
2008-09-30
KENre-08-01 Knauer Family Ltd. Partnership Delisle Joseph M. Jabar
Kennebec
2008-09-29
KENcv-07-85 Delong MaineGenderal Med. Ctr. Nancy Mills
Kennebec
2008-09-25
KENap-07-78 Suzman Harvey Joseph M. Jabar
Kennebec
2008-09-18
KENap-08-36 Ouellette The Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2008-09-15
KENcv-07-329 Wachusett Properties Inc. Town of China Nancy Mills
Kennebec
2008-09-09
KENap-08-06 Kelley Maine Pub. Employees Ret. Sys. Nancy Mills
Kennebec
2008-08-20
KENcr-08-80 State of Maine Olds Joseph M. Jabar
Kennebec
2008-08-11
KENap-08-29 Baker Maine Land Use Reg. Comm'n Joseph M. Jabar
Kennebec
2008-08-11
KENap-06-74 Bath Iron Works Corp. Maine Workers' Compensation Bd. Nancy Mills
Kennebec
2008-08-11
KENap-08-13 Beauchene State of Maine Joseph M. Jabar
Kennebec
2008-08-10
KENcr-08-78 State of Maine Russell Joseph M. Jabar
Kennebec
2008-07-15
KENap-08-49 Knutson Dep't of the Secretary of State Donald H. Marden
Kennebec
2008-07-14
KENap-07-076 Landry Maine State Hous. Auth. John C. Nivison
Kennebec
2008-06-26
KENre-06-76 N. E. Bank Dirigo Hous. Assocs., Inc. Nancy Mills
Kennebec
2008-06-18
KENap-07-66 Storer Secretary of State Nancy Mills
Kennebec
2008-06-17
KENcr-07-743 State of Maine Gray Joseph M. Jabar
Kennebec
2008-06-04
KENcv-07-345 Ashlock Dumaine Nancy Mills
Kennebec
2008-05-30
KENap-07-54 Reiner State Tax Assessor Nancy Mills
Kennebec
2008-05-20
KENap-07-64 Ratajczak-Leaman Maine Pub. Employees Retirement Sys. Nancy Mills
Kennebec
2008-05-15
KENcv-07-276and331 Boyden Michaud Joseph M. Jabar
Kennebec
2008-05-14
KENcv-07-242 Wyman Rogers Nancy Mills
Kennebec
2008-05-13
KENap-07-71 Bailey Maine Dep't of Health & Human Svs. Joseph M. Jabar
Kennebec
2008-05-09
KENap-07-60 McPhee Maine State Retirement Joseph M. Jabar
Kennebec
2008-05-08
KENap-07-36 Smith Inh. of the Town of Monmouth Joseph M. Jabar
Kennebec
2008-05-06
KENap-07-78 Suzman Harvey Joseph M. Jabar
Kennebec
2008-05-05
KENre-06-33 Winchester Stover Donald H. Marden
Kennebec
2008-05-01
KENcv-07-126 Hallgren Walsh Joseph M. Jabar
Kennebec
2008-05-01
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
KENcv-07-368 Johnson City of Augusta Joseph M. Jabar
Kennebec
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
KENcv-06-221 Pine State Trading Co. Winn Gen. Store Nancy Mills
Kennebec
2008-04-04
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
KENap-07-10 Lindemann Maine Comm'n on Gov't Ethics & Election Practices Nancy Mills
Kennebec
2008-02-26
KENcr-07-341 State of Maine Filion John C. Nivison
Kennebec
2008-01-18
KENcr-07-904 State of Maine Shepherd John C. Nivison
Kennebec
2008-01-18
KENap-07-38 Mosher State of Maine Nancy Mills
Kennebec
2008-01-18
KENcv-07-11 Maine Health Care Ass'n Maine Bureau of Ins. Joseph M. Jabar
Kennebec
2008-01-16
KENap-07-19 John T. Cyr & Sons, Inc. State Tax Assessor Joseph M. Jabar
Kennebec
2008-01-16
KENap-07-72 Constr. Goscobec, Inc. LaFountain Joseph M. Jabar
Kennebec
2008-01-11
KENcr-07-371 State of Maine Swift Donald H. Marden
Kennebec
2007-12-28
KENcr-07-408 State of Maine Kalloch Donald H. Marden
Kennebec
2007-12-21
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
KENcv-06-305 La Posa Property Owners Ass'n Todey Donald H. Marden
Kennebec
2007-12-10
KENcr-06-613and984 State of Maine Smith Nancy Mills
Kennebec
2007-11-30
KENap-07-47 Ptak State of Maine Nancy Mills
Kennebec
2007-11-27
KENap-04-61and78 York Hosp. Harvey Donald H. Marden
Kennebec
2007-10-02
KENap-03-24 York Hosp. Maine Dep't of Human Svs. Donald H. Marden
Kennebec
2007-09-28
KENap-04-91 Gannett Satellite Info. Network State Tax Assessor Donald H. Marden
Kennebec
2007-09-27
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
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
KENap-07-07 Conant Maine Dep't of Health and Human Svs. Donald H. Marden
Kennebec
2007-09-19
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2007-09-18
KENcv-05-277 Tillson Lane Donald H. Marden
Kennebec
2007-07-13
KENap-06-72 Nelson Maine Land Use Reg. Comm'n Donald H. Marden
Kennebec
2007-06-29
KENcv-04-235 Colfer Weston S. Kirk Studstrup
Kennebec
2007-06-28
KENcv-06-257 The Wolfington Group Chestertown Chrysler Jeep Dodge, LLC. S. Kirk Studstrup
Kennebec
2007-06-28
KENap-07-26 Tardiff State of Maine, Dep't of Health and Human Servs. S. Kirk Studstrup
Kennebec
2007-06-18
KENcv-05-208 Addy Jenkins, Inc. Donald H. Marden
Kennebec
2007-06-11
KENre-05-049 Nightingale Myshrall Donald H. Marden
Kennebec
2007-06-11
KENcv-06-241 Mitchell J. P. Morgan Chase Bank Donald H. Marden
Kennebec
2007-05-03
KENap-02-19 Becker Craighead S. Kirk Studstrup
Kennebec
2007-05-03
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
2007-05-02
KENcv-06-296 Ljunggren Bureau of Human Resources Donald H. Marden
Kennebec
2007-05-02
KENap-06-69 Lin-Cor Envtl. State Tax Assessor Donald H. Marden
Kennebec
2007-03-30
KENap-06-53 Worldwide Language Res., Inc. Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2007-03-23
KENap-05-53 Wisvest Corp. State Tax Assessor S. Kirk Studstrup
Kennebec
2007-03-16
KENap-04-20 Quintal City of Hallowell S. Kirk Studstrup
Kennebec
2007-03-16
KENcv-06-216 Donahue Bennett S. Kirk Studstrup
Kennebec
2007-02-02
KENap-05-04 State of Maine Collins Nancy Mills
Kennebec
2007-01-26
KENap-05-20 Dairyland Ins. Co. State Tax Assessor Donald H. Marden
Kennebec
2007-01-26
KENre-06-024 Danis Pratt S. Kirk Studstrup
Kennebec
2007-01-25
KENcr-06-855 State of Maine Dumas Nancy Mills
Kennebec
2007-01-24
KENap-06-45 Ricci State of Maine S. Kirk Studstrup
Kennebec
2007-01-17
KENap-06-25 Ezzy City of Augusta S. Kirk Studstrup
Kennebec
2007-01-16
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
KENcv-2005-084 Simpson Correctional Med. Servs. Donald H. Marden
Kennebec
2006-12-22
KENap-06-12 Wright Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2006-12-12
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2006-12-12
KENap-06-19 Watts Maine Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2006-12-06
KENap-06-44 Nicholson, M.D. State of Maine, Bd. of Licensure in Med. Donald H. Marden
Kennebec
2006-11-30
KENcv-89-88 Bates Harvey Nancy Mills
Kennebec
2006-11-22
KENap-04-48 Forest City Chevrolet State Tax Assessor S. Kirk Studstrup
Kennebec
2006-11-17
KENcv-06-113 Doe Fowle S. Kirk Studstrup
Kennebec
2006-11-16
KENcv-05-119 Van Deventer Judson Donald H. Marden
Kennebec
2006-11-02
KENcv-05-116 Rodrigue Toulousse Nancy Mills
Kennebec
2006-11-01
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
KENap-05-66 Blumberg Town of Vassalboro S. Kirk Studstrup
Kennebec
2006-09-26
KENcr-06-739 State of Maine Gervais S. Kirk Studstrup
Kennebec
2006-09-08
KENcv-06-22 State of Maine Evans S. Kirk Studstrup
Kennebec
2006-09-08
KENap-05-36 Neagley Maine Unemployment Insurance Commission S. Kirk Studstrup
Kennebec
2006-09-07
KENcr-05-540 State of Maine Miller Nancy Mills
Kennebec
2006-08-11
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
KENap-05-08 Arsenault Magna Hospitality Group S. Kirk Studstrup
Kennebec
2006-07-17
KENap-05-59 Town of Warren Ambulance Service Maine Department of Public Safety Donald H. Marden
Kennebec
2006-07-13
KENap-05-44 Blanche C State of Maine Department of Health and Human Services Donald H. Marden
Kennebec
2006-07-13
KENcr-05-619 State of Maine Paddack Nancy Mills
Kennebec
2006-07-11
KENcr-06-330 State of Maine Lund Nancy Mills
Kennebec
2006-06-12
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
KENcr-06-48 State of Maine Soucy Nancy Mills
Kennebec
2006-05-22
KENap-05-24 Putnam Maine Board of Licensure For Foresters Donald H. Marden
Kennebec
2006-04-28
KENap-06-26 Maine Association of Health Plans Dirigo Health Agency Donald H. Marden
Kennebec
2006-04-14
KENap-06-20 McGee Secretary of State Donald H. Marden
Kennebec
2006-04-03
KENcv-04-302 Chiccarelli Brann S. Kirk Studstrup
Kennebec
2006-03-29
KENap-05-27 Beauchene Maine Department of Health & Human Services S. Kirk Studstrup
Kennebec
2006-03-28
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-34 Leblanc Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-332 Kelley Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-003 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-03 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-014 Bradeen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-151 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-03 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
PENcr-05-612 State of Maine Murphy Nancy Mills
Kennebec
2006-02-26
KENap-04-20 Quintal City of Hallowell S. Kirk Studstrup
Kennebec
2006-02-24
KENcv-04-148 Reid Reid Donald H. Marden
Kennebec
2006-02-17
KENcv-04-225 Maine Board of Dental Examiners Dhuy Donald H. Marden
Kennebec
2006-02-16
KENcr-05-594 State of Maine Tibbetts Nancy Mills
Kennebec
2006-02-15
KENap-05-23 Clark Nicholas S. Kirk Studstrup
Kennebec
2006-02-15
KENcv-05-214 Concord General Mutual Insurance Company Castellano S. Kirk Studstrup
Kennebec
2006-02-14
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-01-28
KENap-02-19 Becker Mount Desert Campground S. Kirk Studstrup
Kennebec
2006-01-20
KENcv-00-43 State of Maine Tibbetts Donald H. Marden
Kennebec
2006-01-19
KENcr-04-93 Cooper State of Maine S. Kirk Studstrup
Kennebec
2006-01-12
KENcr-04-94 Cooper State of Maine S. Kirk Studstrup
Kennebec
2006-01-12
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
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-29
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-23
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-003 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-014 Bradeen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-34 Leblanc Stanley Medical Stanley Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-151 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-332 Kelley Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-04-218 Beane Maine Insurance Guaranty Association S. Kirk Studstrup
Kennebec
2005-11-30
KENcr-05-538 State of Maine Stevens S. Kirk Studstrup
Kennebec
2005-11-30
KENap-05-47 Sadowski Department of Environmental Protection S. Kirk Studstrup
Kennebec
2005-11-30
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-34 LeBlanc Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcr-04-213 State of Maine Ramirez Nancy Mills
Kennebec
2005-11-09
KENcr-03-318 Eno State of Maine Donald H. Marden
Kennebec
2005-10-14
KENap-04-40 Pine State Elevator Co. State Tax Assessor S. Kirk Studstrup
Kennebec
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
KENcv-02-41 Cheung Wu S. Kirk Studstrup
Kennebec
2005-09-20
KENcr-02-480 Heath State of Maine S. Kirk Studstrup
Kennebec
2005-09-15
KENap-04-13 Choneska Magnusson S. Kirk Studstrup
Kennebec
2005-08-31
KENcv-03-304 Madore Kennebec Heights Country Club Donald H. Marden
Kennebec
2005-08-28
KENcr-04-110 Mulkern State of Maine Donald H. Marden
Kennebec
2005-08-24
KENap-04-90 Hydro Kennebec, L.P. Town of Winslow S. Kirk Studstrup
Kennebec
2005-08-22
KENap-04-096 Wortley Gerard Donald H. Marden
Kennebec
2005-08-18
KENcv-04-172 McCormack Building Supply, Inc. Giroux Developing, Inc. Donald H. Marden
Kennebec
2005-08-16
KENcr-05-229 State of Maine Streitburger Donald H. Marden
Kennebec
2005-08-15
KENcv-03-137 Voss Woodmaster of Maine, Inc. Donald H. Marden
Kennebec
2005-08-12
KENcv-05-98 Halsey Bouffard S. Kirk Studstrup
Kennebec
2005-07-19
KENap-04-66 Pulley Maine State Board of Chiropractic Licensure Donald H. Marden
Kennebec
2005-07-12
KENap-04-28 Branagan Town of Wayne Donald H. Marden
Kennebec
2005-07-08
KENre-03-19 Breen Lucas Donald H. Marden
Kennebec
2005-07-04
KENcv-02-051 Calcagni Ryan Thomas E. Delahanty II
Kennebec
2005-06-01
KENap-03-54 Calcagni Town of Winthrop Donald H. Marden
Kennebec
2005-05-17
KENcv-05-35 Blethen Maine Newspapers, Inc. State of Maine & Office of Chief Medical Examiner S. Kirk Studstrup
Kennebec
2005-05-13
KENap-04-17 Stewart Title Guaranty Co. State Tax Assessor S. Kirk Studstrup
Kennebec
2005-05-05
KENap-03-45 Voorhees Sagadohoc County Donald H. Marden
Kennebec
2005-05-04
KENcv-01-302 Farrar York S. Kirk Studstrup
Kennebec
2005-05-03
KENap-04-30 McNeil Merrill Donald H. Marden
Kennebec
2005-04-28
KENcr-02-274 State of Maine Johnson John R. Atwood
Kennebec
2005-04-26
KENap-04-50 FLP Energy Maine Hydro LLC Maine Dept. of Enviro. Prot. Donald H. Marden
Kennebec
2005-04-22
KENap-04-14 Alley & Morrisette Reporting Service Maine Unemployment Insurance Commission Donald H. Marden
Kennebec
2005-04-20
KENcv-04-226 Goudreau Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2005-04-20
KENcv-04-212 Blakeslee Chrysler Donald H. Marden
Kennebec
2005-04-06
KENap-04-67 Vickers Maine State Board of Licensure in Medicine Donald H. Marden
Kennebec
2005-04-06
KENcv-02-225 Stevens Marriner, Inc. Donald H. Marden
Kennebec
2005-04-05
KENcv-02-85 ZEMCO Industries, Inc. FCW Technologies, Inc. Donald H. Marden
Kennebec
2005-04-04
KENap-03-46 Linnehan Leasing State Tax Assessor S. Kirk Studstrup
Kennebec
2005-03-28
KENcv-04-184 Save Our Sebasticook, Inc. John Baldacci S. Kirk Studstrup
Kennebec
2005-03-25
KENap-04-73 Allen Sacre Donald H. Marden
Kennebec
2005-03-18
KENcr-05-050 State of Maine MacGillivary Joseph M. Jabar
Kennebec
2005-03-16
KENcv-04-97 Sawyer The Legislative Council Donald H. Marden
Kennebec
2005-03-16
KENap-02-17 Rocque Inhabs. of the Town of China S. Kirk Studstrup
Kennebec
2005-03-14
KENap-02-19 Becker Bureau of Parks & Lands S. Kirk Studstrup
Kennebec
2005-03-09
KENap-04-26 Portland Surgery Ctr. Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2005-03-08
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
KENap-04-31 Estate of Martha S. Turney State Tax Assessor S. Kirk Studstrup
Kennebec
2005-02-24
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
KENcv-04-139 Pelletier OneBeacon Ins. Co. S. Kirk Studstrup
Kennebec
2005-02-03
KENcv-03-202 Hartigan Hall-Dale Manor Donald H. Marden
Kennebec
2005-02-01
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2005-01-27
KENcv-03-253 Moulton Moulton Donald H. Marden
Kennebec
2005-01-27
KENap-03-34 Rancourt State Tax Assessor Donald H. Marden
Kennebec
2005-01-27
KENcr-04-399 State of Maine Breton John R. Atwood
Kennebec
2005-01-19
KENcv-04-67 Pease Kester Donald H. Marden
Kennebec
2005-01-12
KENcv-04-275 Kaplan First Hartford Corp. Donald H. Marden
Kennebec
2005-01-12
KENcv-04-218 Beane Maine Insurance Guaranty Association S. Kirk Studstrup
Kennebec
2005-01-11
KENcr-04-552 State of Maine Dodge John R. Atwood
Kennebec
2005-01-05
KENre-03-31 Robert H. Lord Co. Klein Donald H. Marden
Kennebec
2004-12-23
KENre-03-18 St. Jean Town of Litchfield Donald H. Marden
Kennebec
2004-12-23
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
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
KENap-03-36 Tremblay State of Maine, Dep't of Conservation S. Kirk Studstrup
Kennebec
2004-10-19
KENcv-93-597 Stillman Stillman S. Kirk Studstrup
Kennebec
2004-10-14
KENre-03-23 Green Lawrence S. Kirk Studstrup
Kennebec
2004-10-01
KENap-04-68 Melanson Dep't of the Sec'y of State S. Kirk Studstrup
Kennebec
2004-09-27
KENcr-03-486 State of Maine Quinn Donald H. Marden
Kennebec
2004-09-24
KENap-03-52 Leonard Town of Winthrop Donald H. Marden
Kennebec
2004-09-24
KENap-03-60 Margot Freeman Family Trust Bd. of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-09-23
KENap-04-01 Fegan Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-09-21
KENap-04-19 Malinowski Benn S. Kirk Studstrup
Kennebec
2004-09-15
KENcr-02-80 State of Maine Pagliaroli Donald H. Marden
Kennebec
2004-09-14
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
KENap-03-43 United States Pub. Interest Research Group Bd. of Envtl. Prot. Donald H. Marden
Kennebec
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
KENcv-03-36 Mills-Stevens Travelers Ins. Co. Donald H. Marden
Kennebec
2004-08-13
KENcv-01-264 Zeegars Symonevich Donald H. Marden
Kennebec
2004-08-12
KENcr-03-435 Melanson State of Maine John R. Atwood
Kennebec
2004-07-22
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2004-06-30
KENap-03-40and44 Combined Mgmt., Inc. Maine Employers' Mut. Ins. Co. S. Kirk Studstrup
Kennebec
2004-06-25
KENap-03-63 Violette Town of Winslow Donald H. Marden
Kennebec
2004-06-11
KENap-01-82 Jolovitz City of Waterville S. Kirk Studstrup
Kennebec
2004-06-11
KENcv-04-30 Maine Educ. Ass'n Maine Cmty. Coll. Sys. Bd. of Trs. Donald H. Marden
Kennebec
2004-06-11
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
KENap-03-66 Stimson, Kelley & Atkinson, Inc. Dep't of Pub. Safety S. Kirk Studstrup
Kennebec
2004-05-24
KENap-04-10 Lapointe Kennebec County Comm'rs S. Kirk Studstrup
Kennebec
2004-05-24
KENcr-02-220 State of Maine Williams Joseph M. Jabar
Kennebec
2004-04-26
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
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
KENap-02-56 Holman State Tax Assessor Donald H. Marden
Kennebec
2004-03-18
KENap-03-24 York Hosp. Dep't of Human Servs. Donald H. Marden
Kennebec
2004-03-17
KENap-03-70 York Hosp. Perfetto Donald H. Marden
Kennebec
2004-03-16
KENcv-03-265 Beech Hill Hosp. State of Maine Donald H. Marden
Kennebec
2004-03-11
KENcv-03-195 Sinclair Acadia Ins. Co. Donald H. Marden
Kennebec
2004-03-11
KENcr-03-403 State of Maine Clevette S. Kirk Studstrup
Kennebec
2004-03-11
KENap-03-61 Bernier Town of Litchfield S. Kirk Studstrup
Kennebec
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
KENap-03-38 Phaiah Town of Fayette Donald H. Marden
Kennebec
2004-02-24
KENcv-03-111 Campbell Poulin Donald H. Marden
Kennebec
2004-02-24
KENap-03-71 Portland Surgery Ctr., LLC Comm'r, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-02-23
KENap-03-41 Adams Maine Bd.of Soc. Worker Licensure S. Kirk Studstrup
Kennebec
2004-02-23
KENcr-02-67 State of Maine Haskell S. Kirk Studstrup
Kennebec
2004-02-13
KENcr-03-170 State of Maine Allen S. Kirk Studstrup
Kennebec
2004-02-11
KENre-00-46 Sait Town of Readfield Donald H. Marden
Kennebec
2004-02-06
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
KENcv-02-82 Bickford Bishop S. Kirk Studstrup
Kennebec
2004-02-05
KENcv-02-131 Avery Kennebec Millwork, Inc. S. Kirk Studstrup
Kennebec
2004-02-03
KENcr-03-0388 State of Maine Greely Joseph M. Jabar
Kennebec
2004-01-29
KENcv-99-106 Baxter Myra John R. Atwood
Kennebec
2004-01-29
KENre-00-48 Duprey Cress S. Kirk Studstrup
Kennebec
2004-01-28
KENcv-02-85 Zemco Industries, Inc. FCW Technologies, Inc. Donald H. Marden
Kennebec
2004-01-20
KENre-02-25 Rogers Hicks S. Kirk Studstrup
Kennebec
2004-01-08
KENcr-03-399 State of Maine Moore S. Kirk Studstrup
Kennebec
2004-01-08
KENap-01-36 Williams State Tax Assessor 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
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
KENcv-03-196 Southwest Harbor Sch. Comm. Perry & Morrill, Inc. S. Kirk Studstrup
Kennebec
2003-12-03
KENap-02-17 Rocque Inhabs. of the Town of China S. Kirk Studstrup
Kennebec
2003-12-03
KENcv-02-225 Stevens Marriner, Inc. Donald H. Marden
Kennebec
2003-11-19
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
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
KENap-03-06 Coffin Lapon S. Kirk Studstrup
Kennebec
2003-10-15
KENap-02-90 County Quickstop, Inc. Comm'r, Maine Dep't of Public Safety S. Kirk Studstrup
Kennebec
2003-10-15
KENap-03-30 Scheiferstein Enter. Sinclair S. Kirk Studstrup
Kennebec
2003-10-14
KENap-03-13 Cook Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2003-10-03
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
KENcv-03-156 Dirigo Housing Assocs., Inc Crowley Donald H. Marden
Kennebec
2003-09-24
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
KENcv-01-208 Huber Williams S. Kirk Studstrup
Kennebec
2003-09-05
KENcv-02-57 Hudson Commercial Union York Ins. Co. S. Kirk Studstrup
Kennebec
2003-08-26
KENap-01-82 Jolovitz City of Waterville S. Kirk Studstrup
Kennebec
2003-08-26
KENcv-01-220 Green Augusta Ford Donald H. Marden
Kennebec
2003-08-25
KENcv-02-261 Millien Colby Coll. S. Kirk Studstrup
Kennebec
2003-08-15
KENcr-03-167 State of Maine Urquart S. Kirk Studstrup
Kennebec
2003-08-11
KENap-02-83 G & G Assocs. Ames S. Kirk Studstrup
Kennebec
2003-08-04
KENap-03-01 Rodrigue Dutton S. Kirk Studstrup
Kennebec
2003-08-04
KENcr-01-036 Bailey State of Maine Donald H. Marden
Kennebec
2003-07-28
KENap-02-016 Gardner State Tax Assessor S. Kirk Studstrup
Kennebec
2003-07-15
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2003-07-15
KENap-02-57 Fickett State of Maine, Office of the Sec'y of State S. Kirk Studstrup
Kennebec
2003-07-11
KENcr-02-366 State of Maine Colomy John R. Atwood
Kennebec
2003-06-20
KENap-03-02 W. Maine Ctr. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2003-06-06
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
KENcr-02-445 State of Maine Biondi John R. Atwood
Kennebec
2003-06-04
KENre-01-44 Pushard Delong Donald H. Marden
Kennebec
2003-05-30
KENap-02-40 Willis Maine State Ret. Sys. Donald H. Marden
Kennebec
2003-05-30
KENcv-01-201 Mowatt John Murphy Homes, Inc. Donald H. Marden
Kennebec
2003-05-30
KENcr-02-441 State of Maine Tran Donald H. Marden
Kennebec
2003-05-29
KENcr-02-380 State of Maine Gove S. Kirk Studstrup
Kennebec
2003-05-27
KENcv-89-088 Bates Duby Nancy Mills
Kennebec
2003-05-23
KENap-02-62 French Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2003-05-05
KENre-02-20 Folger Martin S. Kirk Studstrup
Kennebec
2003-05-02
KENap-02-45 Chasteen Town of China S. Kirk Studstrup
Kennebec
2003-04-30
KENap-02-59 Gerard City of Gardiner S. Kirk Studstrup
Kennebec
2003-04-18
KENap-01-95 Herlihy State Tax Assessor S. Kirk Studstrup
Kennebec
2003-04-14
KENre-01-27 Huff Huff Donald H. Marden
Kennebec
2003-04-11
KENap-02-44 Westemeyer-Crocker Manter Donald H. Marden
Kennebec
2003-04-11
KENad-02-001 Maine State Bd. of Nursing Lanning Donald H. Marden
Kennebec
2003-03-26
KENap-02-68 Town of Topsham Local S/89 Dist. Lodge #4 S. Kirk Studstrup
Kennebec
2003-03-20
KENap-02-76 Gallant State of Maine, Dep't of Behavorial and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-03-14
KENcr-00-062 Miller State of Maine Donald H. Marden
Kennebec
2003-03-10
KENcr-01-143 State of Maine Pettegrove John R. Atwood
Kennebec
2003-03-07
KENcv-02-222 Walker Maine Sch. Admin. Union #42 Donald H. Marden
Kennebec
2003-03-07
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
KENcv-01-179 Barnes Lee Donald H. Marden
Kennebec
2003-02-21
KENap-02-27 Lessard City of Gardiner, Bd. of Appeals Donald H. Marden
Kennebec
2003-01-14
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
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
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
KENcr-94-393 State of Maine Donovan John R. Atwood
Kennebec
2002-11-20
KENap-02-51 Forbis Merrill S. Kirk Studstrup
Kennebec
2002-10-30
KENcv-01-18 Brown Hunter S. Kirk Studstrup
Kennebec
2002-10-29
KENap-02-49 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-10-21
KENap-01-72 Aston State Tax Assessor Donald H. Marden
Kennebec
2002-10-04
KENcr-02-86 State of Maine Winchester Donald H. Marden
Kennebec
2002-10-03
KENap-02-22 Cook Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2002-10-03
KENcr-01-163 Peaslee State of Maine S. Kirk Studstrup
Kennebec
2002-10-03
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
KENap-02-43 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-09-11
KENre-01-019 Hanson Jiorle Donald H. Marden
Kennebec
2002-09-09
KENcv-01-42 Taylor Gagne Donald H. Marden
Kennebec
2002-09-04
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
KENap-01-39 Williams State Tax Assessor Donald H. Marden
Kennebec
2002-08-16
KENap-01-87 Piney Heights Rd. Assoc. Rawson Donald H. Marden
Kennebec
2002-08-13
KENap-01-91 Goodwin Dep't of Human Servs. Donald H. Marden
Kennebec
2002-08-01
KENcv-00-119 Newman Maine Internetworks, Inc. Donald H. Marden
Kennebec
2002-07-31
KENap-01-40 Town of Jay Androscoggin Energy, LLC Donald H. Marden
Kennebec
2002-07-31
KENap-01-22 Limoli Maine Revenue Serv. Donald H. Marden
Kennebec
2002-07-31
KENcv-01-136 Fortin Melville S. Kirk Studstrup
Kennebec
2002-07-15
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-99-89 Williams State Tax Assessor State Tax Assessor Donald H. Marden
Kennebec
2002-06-26
KENap-01-68 Families United of Washington County, Inc. Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-06-20
KENcv-00-122 Sherran Michaud S. Kirk Studstrup
Kennebec
2002-06-20
KENap-00-41 Chrysler Financial Co., LLC. State Tax Assessor State Tax Assessor S. Kirk Studstrup
Kennebec
2002-06-13
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
KENap-00-84 Flik International Corp. State Tax Assessor Donald H. Marden
Kennebec
2002-05-20
KENap-01-94 Grondin Croft S. Kirk Studstrup
Kennebec
2002-05-10
KENap-01-04 Biddle Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-09
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
KENap-01-050 Locateplus.com State of Maine, Bureau of Motor Vehicles Donald H. Marden
Kennebec
2002-04-20
KENap-01-20 Wiltuck-Watson City of Hallowell Donald H. Marden
Kennebec
2002-04-18
KENcv-00-177 Barber McDonnell Donald H. Marden
Kennebec
2002-04-08
KENap-01-75 Picker State of Maine, Dep't of Envtl. Prot. Donald H. Marden
Kennebec
2002-04-06
KENap-01-13 Northeast Empire Ltd. P'ship Town of Ashland S. Kirk Studstrup
Kennebec
2002-04-05
KENap-01-48 Souther Concannon, Comm'r, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-04-05
KENre-01-05 Dall Brochu S. Kirk Studstrup
Kennebec
2002-04-05
KENap-01-51 Roy Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2002-04-05
KENcv-00-152 Johnson City of Augusta Donald H. Marden
Kennebec
2002-03-29
KENap-01-79 Morrill Morin S. Kirk Studstrup
Kennebec
2002-03-20
KENap-01-66 Jones Concannon S. Kirk Studstrup
Kennebec
2002-03-20
KENcv-00-105 Tracy Hannaford Bros. Co. Donald H. Marden
Kennebec
2002-03-12
KENcv-00-219 Shaw Ware S. Kirk Studstrup
Kennebec
2002-02-26
KENcv-99-279 Smith Inhabs. of the Town of Pittston Donald H. Marden
Kennebec
2002-02-05
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
KENap-01-67 Gorman Barnett S. Kirk Studstrup
Kennebec
2002-01-23
KENap-01-56 French Hemphill S. Kirk Studstrup
Kennebec
2002-01-23
KENap-00-37and42 Consumers For Affordable Health Care Iuppa Donald H. Marden
Kennebec
2001-12-21
KENap-00-80 Bath Iron Works State Tax Assessor Justice, Superior Court
Kennebec
2001-12-11
KENap-01-59 Yang Enter., Inc. Maine Dep't of Transportation S. Kirk Studstrup
Kennebec
2001-12-04
KENcv-00-136 Philbrick Courtney S. Kirk Studstrup
Kennebec
2001-11-26
KENcv-01-38 Thompson State of Maine, Dep't of Inland Fisheries and Wildlife John R. Atwood
Kennebec
2001-11-16
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
KENap-01-45 Cloutier Kennebec Tool & Die Co., Inc. John R. Atwood
Kennebec
2001-10-31
KENcv-01-118 Hanson State of Maine S. Kirk Studstrup
Kennebec
2001-10-23
KENap-98-89 McIntyre Kennebec County Comm'rs John R. Atwood
Kennebec
2001-09-27
KENap-01-01 Miceli Augusta Mental Health Inst. John R. Atwood
Kennebec
2001-09-26
KENcv-97-284 Brown Lovitz John R. Atwood
Kennebec
2001-09-06
KENap-00-30 St. Pierre Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2001-08-21
KENap-01-23 Gilmartin Gwadowsky Donald H. Marden
Kennebec
2001-08-16
KENap-00-29 Danisinka-Washburn State Tax Assessor Donald H. Marden
Kennebec
2001-08-16
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
KENcr-00-139 Morse State of Maine Nancy Mills
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
KENcv-00-157 Powers Powers Fowler S. Kirk Studstrup
Kennebec
2001-07-25
KENfm-00-03 Baxter Leadbetter Leadbetter Donald H. Marden
Kennebec
2001-07-20
KENap-01-19 Carrier Russell Donald H. Marden
Kennebec
2001-07-20
KENap-01-05 Langley Maine State Employees Ass'n S. Kirk Studstrup
Kennebec
2001-07-12
KENap-00-66 Ford Motor Co. Gwadosky Donald H. Marden
Kennebec
2001-07-12
KENcv-00-18 Bolduc Haywood Donald H. Marden
Kennebec
2001-07-12
KENap-00-39 Commercial Union Ins. Co. Maine Employers Mut. Ins. Co. John R. Atwood
Kennebec
2001-06-28
KENcv-95-293 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Kennebec
2001-06-21
KENcv-99-108 Cayouette C.B. Mattson, Inc. Donald H. Marden
Kennebec
2001-06-18
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-98-54 Presby Pen Bay Builders John R. Atwood
Kennebec
2001-06-06
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
KENcv-00-67 Flewelling-Rafford Commercial Union-York Ins. S. Kirk Studstrup
Kennebec
2001-06-05
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
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
2001-05-18
KENap-00-25 Papsis Papsis S. Kirk Studstrup
Kennebec
2001-04-13
KENre-00-032 Craig Kennebec Regional Dev. Auth. S. Kirk Studstrup
Kennebec
2001-04-02
KENcv-98-56 Elwell Margolis John R. Atwood
Kennebec
2001-03-29
KENar-00-06and07 State of Maine Manter S. Kirk Studstrup
Kennebec
2001-03-22
KENcr-00-402 State of Maine Corbin Donald H. Marden
Kennebec
2001-03-14
KENcv-98-162 Lessard Allstate Ins. Co. Donald H. Marden
Kennebec
2001-03-12
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
KENcv-00-184 Bickford The Estate of Albert Severance Donald H. Marden
Kennebec
2001-03-08
KENap-00-38 Liberty Mut. Ins. Co. Maine Employers' Mut. Ins. Co. John R. Atwood
Kennebec
2001-03-07
KENcv-96-58 Myshrall Key Bank Nat'l Ass'n John R. Atwood
Kennebec
2001-03-05
KENcv-99-203 Stewart Aldrich John R. Atwood
Kennebec
2001-03-05
KENap-00-045 Dee State of Maine John R. Atwood
Kennebec
2001-01-24
KENap-00-031 Bragdon Town of Vassalboro S. Kirk Studstrup
Kennebec
2001-01-23
KENap-00-36 Brown State of Maine, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2001-01-12
KENcr-97-180 Cloutier State of Maine S. Kirk Studstrup
Kennebec
2001-01-10
KENcv-00-161 Morrissette Somes S. Kirk Studstrup
Kennebec
2001-01-10
KENcr-97-163 State of Maine Edwards Nancy Mills
Kennebec
2001-01-08
KENap-00-40 Long Bispham John R. Atwood
Kennebec
2000-12-05
KENap-00-69and70 Medical Mgt. of New England, Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-11-30
KENcv-99-138 Shostak Shostak Constr. Corp. Donald H. Marden
Kennebec
2000-11-29
KENap-00-55 Green Comm'r, Dep't of Mental Health Donald H. Marden
Kennebec
2000-11-29
KENcv-99-60 J & E Air, Inc. Maine Revenue Servs. Donald H. Marden
Kennebec
2000-11-28
KENcv-99-222 Rowe Mather 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
KENap-00-02 Perry Secretary of State S. Kirk Studstrup
Kennebec
2000-11-20
KENcr-99-153 State of Maine O'Rourke Donald H. Marden
Kennebec
2000-11-15
KENcv-99-80 Caruso [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-11-14
KENcv-95-503 Walker MaineGen. Medical Ctr. S. Kirk Studstrup
Kennebec
2000-11-14
KENap-00-21 Pollard Augusta Mental Health Inst. S. Kirk Studstrup
Kennebec
2000-11-08
KENap-00-05 Aqua-Tech Marine Constr. Mullett Mullett S. Kirk Studstrup
Kennebec
2000-11-06
KENap-00-027 Allen Maine Unemployment Ins. Comm'n John R. Atwood
Kennebec
2000-10-27
KENap-00-28 Inhabs. of the Town of Clinton McIntyre John R. Atwood
Kennebec
2000-10-25
KENcv-99-043 Newcombe Mooers S. Kirk Studstrup
Kennebec
2000-10-13
KENcv-97-103 Coulombe The Salvation Army S. Kirk Studstrup
Kennebec
2000-10-10
KENcv-00-64 Northern Outdoors, Inc. Kennebec Brewing Co. John R. Atwood
Kennebec
2000-09-15
KENap-00-10 Knutson State of Maine, Secretary of State John R. Atwood
Kennebec
2000-09-15
KENcv-98-138 Small Farnsworth S. Kirk Studstrup
Kennebec
2000-09-08
KENap-00-09 Porter State of Maine John R. Atwood
Kennebec
2000-09-07
KENcv-98-220 Swiridowsky Kennebec Mental Health Ass'n S. Kirk Studstrup
Kennebec
2000-09-05
KENap-00-18 Belanger Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-31
KENcv-00-120 Willis King Donald H. Marden
Kennebec
2000-08-30
KENap-99-82 Drake Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2000-08-30
KENap-00-20 Brown State of Maine, Dep't of Human Servs. 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-99-085 Mayhew Secretary of State Donald H. Marden
Kennebec
2000-08-22
KENcv-98-202 Kueter Chrysler Fin. Corp. Donald H. Marden
Kennebec
2000-08-22
KENap-99-090 Cole Gwadosky Donald H. Marden
Kennebec
2000-08-21
KENap-99-59 Pelkey State of Maine, Office of the Secretary of State John R. Atwood
Kennebec
2000-08-21
KENcv-99-94 Pelletier Hodson S. Kirk Studstrup
Kennebec
2000-08-21
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2000-08-04
KENcr-00-080 State of Maine Frost Donald H. Marden
Kennebec
2000-08-01
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-99-295 State of Maine LeBrun Donald H. Marden
Kennebec
2000-07-13
KENap-00-015 Reiser Maine Bd. of Pharm. John R. Atwood
Kennebec
2000-07-06
KENcr-00-19 State of Maine Page Donald H. Marden
Kennebec
2000-06-28
KENcr-00-15 State of Maine Bushey Donald H. Marden
Kennebec
2000-06-28
KENcv-98-193and284 Bethanis Inhabs. of the Town of Readfield S. Kirk Studstrup
Kennebec
2000-06-27
KENap-97-026 Stromberg-Carlson Corp. State Tax Assessor John R. Atwood
Kennebec
2000-06-27
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
KENap-99-29 Driscoll Fenderson S. Kirk Studstrup
Kennebec
2000-06-15
KENap-00-7 City of Caribou Ouellette S. Kirk Studstrup
Kennebec
2000-06-14
KENap-99-64 Davidson Maine State Retirement Sys. Donald H. Marden
Kennebec
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
KENap-00-01 Hume Bialota Donald H. Marden
Kennebec
2000-05-24
KENar-98-004 State of Maine Peaslee S. Kirk Studstrup
Kennebec
2000-05-18
KENcv-99-178 Weston Burke Donald H. Marden
Kennebec
2000-05-17
KENcr-95-420 Dorothy State of Maine Donald H. Marden
Kennebec
2000-05-04
KENar-99-003 State of Maine Gordon John R. Atwood
Kennebec
2000-05-03
KENcv-99-134 McKinzie Kennedy John R. Atwood
Kennebec
2000-04-26
KENre-98-22 Baker Manter Donald H. Marden
Kennebec
2000-04-26
KENap-99-77 Allore Allore Donald H. Marden
Kennebec
2000-04-26
KENap-99-01and02 State of Maine Black John R. Atwood
Kennebec
2000-04-26
KENap-99-84 Peoples Heritage Sav. Aldrich Donald H. Marden
Kennebec
2000-04-07
KENap-99-16 Tardiff Magnusson Donald H. Marden
Kennebec
2000-03-31
KENcr-97-548 Simonson State of Maine John R. Atwood
Kennebec
2000-02-28
KENcv-97-103 Coulombe The Salvation Army S. Kirk Studstrup
Kennebec
2000-02-15
KENap-98-67 Hight Chevrolet-Geo-Pontiac Maine State Tax Assessor S. Kirk Studstrup
Kennebec
2000-02-15
KENcv-98-253 Spurling City of Gardiner Nancy Mills
Kennebec
2000-02-14
KENcv-98-252 Sargent Nat'l Gen. Ins. Co. S. Kirk Studstrup
Kennebec
2000-01-20
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
KENap-99-38 Curtis Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
1999-09-16
KENap-99-30 Dick Dick S. Kirk Studstrup
Kennebec
1999-09-16
KENcv-97-047 Traylor Windsor Sch. Dep't John R. Atwood
Kennebec
1999-09-09
KENcv-94-519 Jolovitz Alfa Romeo Distribs. Of N. Am. Donald H. Marden
Kennebec
1999-09-07
KENcv-97-132 Kilmer Lovechenko Nancy Mills
Kennebec
1999-09-02
KENcr-97-499 Soucy State of Maine John R. Atwood
Kennebec
1999-09-01
KENcv-96-236 Hart Gurney John R. Atwood
Kennebec
1999-09-01
KENap-99-10 Miner Cleaves John R. Atwood
Kennebec
1999-09-01
KENcv-98-183 Boone Maine Revenue Servs. S. Kirk Studstrup
Kennebec
1999-01-06
KENap-97-102and103 Kimball Land Use Regulation Comm'n and Passamaquoddy Tribe Thomas E. Humphrey
Kennebec
1999-01-05

[ Participant/Citation Query | County and Judge Listing ]