NEW ENGLAND TEL. & TEL. CO. v. PUBLIC UTILITIES


390 A.2d 8 (1978)

NEW ENGLAND TELEPHONE AND TELEGRAPH COMPANY v. PUBLIC UTILITIES COMMISSION.

Supreme Judicial Court of Maine.

June 28, 1978.


Attorney(s) appearing for the Case

Pierce, Atwood, Scribner, Allen, Smith & Lancaster by Jotham D. Pierce, Jr., (orally), Ralph I. Lancaster, Jr., Everett P. Ingalls, George J. Marcus, Portland, C. Duane Aldrich (orally), Robert D. Bruce, Christopher M. Bennett, Boston, Mass., for plaintiff.

Horace S. Libby (orally), Thomas R. Gibbon, Alan G. Stone, Frederick S. Samp, Public Utilities Commission, Augusta, for defendant.

Before POMEROY, WERNICK, ARCHIBALD, GODFREY and NICHOLS, JJ., and DUFRESNE, A. R. J.


POMEROY, Justice.

On October 8, 1974, New England Telephone and Telegraph Company (New England) filed with the Maine Public Utilities Commission (Commission) a revision of New England's then effective schedule of intrastate rates, tolls, and charges designed to achieve an increase in gross annual revenues of approximately $21,000,000 or about 25% above its 1974 intrastate revenues. On July 3, 1975, the Commission granted a "temporary" rate increase of $9,500,000;...

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