Supreme Judicial Court of Maine.Argued March 6, 1989.
Decided April 14, 1989.
Appeal from the Superior Court Kennebec County.
David L. Manter, Roberta J. Manter (orally), Wayne, for plaintiffs.
Jed Davis (orally), Augusta, for defendants.
Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD and HORNBY, JJ.
MEMORANDUM OF DECISION.
David and Roberta Manter appeal from a judgment of the Superior Court (Kennebec County, Brennan, J.) dismissing their complaint on the Town of Fayette’s motion. Contrary to the Manters’ assertion, their complaint is controlled by our decision in Town of Fayette v. Manter, 528 A.2d 887 (Me. 1987). In that decision, we held that the 1945 discontinuance of a way by the Kennebec County Commissioners established the status of the road and could not be challenged after the expiration of the time for appeal. Because we affirm the Superior Court’s dismissal, we do not reach the issues presented by the Town’s cross-appeal.
The entry is:
Judgment affirmed.
All concurring.
2012 ME 21 40 A.3d 380 ANTHEM HEALTH PLANS OF MAINE, INC., v. SUPERINTENDENT OF INSURANCE…
2012 ME 24 40 A.3d 390 Franklin L. BURNELL Jr. v. Lynette D. BURNELL. Docket No.…
2012 ME 20 37 A.3d 295 Christopher J. McCORMICK v. Lawrence CRANE. Docket No. Cum–11–31. Supreme…
2012 ME 22 37 A.3d 300 Deirdre DUNLOP v. TOWN OF WESTPORT ISLAND et al. Docket…
2012 ME 23 37 A.3d 305 PHILADELPHIA INDEMNITY INSURANCE COMPANY v. Joshuah P. FARRINGTON. Docket No.…
2012 ME 19 37 A.3d 294 STATE of Maine v. Timothy Scott ROBBINS. Docket No. Oxf–11–354.…