CAPODILUPO v. TOWN OF BRISTOL


730 A.2d 1257 (1999)

1999 ME 96

Anthony CAPODILUPO et al. v. TOWN OF BRISTOL et al.

Supreme Judicial Court of Maine.

Decided June 24, 1999.


Attorney(s) appearing for the Case

Jeffrey A. Thaler (orally), Gregory M. Cunningham, Robert J. Crawford, Bernstein, Shur, Sawyer & Nelson, P.A., Portland, for plaintiffs.

Barbara T. Schneider (orally), Murray Plumb & Murray, Portland, Ervin D. Snyder, Snyder & Jumper, Wiscasset, Peter L. Murray, Portland, for defendants.

Before WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, SAUFLEY, ALEXANDER, and CALKINS.


RUDMAN, J.

[¶ 1] Anthony Capodilupo, Grace Wales, and Richard Chutter (collectively, "the Taxpayers") appeal from a summary judgment entered in the Superior Court (Lincoln County, Brennan, J.) in favor of the Town of Bristol and its Board of Selectmen/Assessors (collectively, "the Town") in the Taxpayers' action seeking a declaratory judgment. We affirm the judgment.

[¶ 2] In 1996, the Town of Bristol authorized a revaluation of the taxable...

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