JOHNSON v. MAINE WETLANDS CONTROL BOARD


250 A.2d 825 (1969)

R. B. JOHNSON and Mabel F. Johnson v. MAINE WETLANDS CONTROL BOARD.

Supreme Judicial Court of Maine.

March 11, 1969.


Attorney(s) appearing for the Case

Robert W. Ferguson, Springvale, and James R. Flaker, Portland, for plaintiffs.

Leon V. Walker, Jr., Asst. Atty. Gen., Augusta, for defendant.

Clinton B. Townsend, Skowhegan, amicus curiae.

Before WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ.


WEATHERBEE, Justice.

In 1967 the Legislature enacted P.L. Chapter 348 which became 12 M.R.S.A., Sections 4701-4709 and which was entitled AN ACT to Regulate the Alteration of Wetlands. The substance of this statute as it affects our problem is found in Sections 4701, 4702 and 4704, which read:

"§ 4701. Procedure; hearing

No person, agency or municipality shall remove, fill, dredge or drain sanitary sewage into, or otherwise alter any swamp, marsh...

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