Docket# | Plaintiff | Defendant | Judge County |
Decision Date |
---|---|---|---|---|
CUMcr-11-5615 | State of Maine | Crawford |
E. Mary Kelly Cumberland |
2011-12-12 |
CUMcr-09-6192 | State | Crawford |
Roland Beaudoin Cumberland |
2009-12-04 |
KENcr-09-330 | State of Maine | Crawford |
Nancy Mills Kennebec |
2009-11-23 |
CUMcv-07-46 | Ricker | Crawford |
Robert E. Crowley Cumberland |
2007-09-14 |
PENcv-04-123 | Crawford | Downey |
Joyce A. Wheeler Penobscot |
2005-09-22 |
WAScv-03-06 | Priest | Crawford Homes, Inc. |
E. Allen Hunter Washington |
2004-05-20 |
PENcr-02-882 | Crawford | State of Maine |
Jeffrey L. Hjelm Penobscot |
2003-09-04 |