MAINE MOTOR RATE BUREAU


357 A.2d 518 (1976)

MAINE MOTOR RATE BUREAU RE: INCREASED MOTOR COMMON CARRIER RATES AND CHARGES ON LESS THAN STATUTORY NOTICE.

Supreme Judicial Court of Maine.

May 14, 1976.


Attorney(s) appearing for the Case

Preti & Flaherty, by John J. Flaherty, Harold C. Pachios, Portland, for plaintiff.

John D. Molloy, Public Utilities Commission, Augusta, for defendant.

Ralph Thompson, Hampden, for intervenor.

Before DUFRESNE, C. J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ.


WERNICK, Justice.

On January 28, 1975, the Maine Motor Rate Bureau ("Bureau"), tariff agent for Maine's motor common carriers, filed with the Public Utilities Commission ("Commission") a revision of its schedule of intrastate rates and charges intended to achieve an increase of approximately 18% in intrastate revenues (hereinafter the "18% rates"). On May 7, 1975 the Commission disallowed and cancelled this revised schedule and authorized the Bureau to file instead...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases