Maine Motor Rate Bureau

357 A.2d 518, 1976 Me. LEXIS 442
CourtSupreme Judicial Court of Maine
DecidedMay 14, 1976
StatusPublished
Cited by13 cases

This text of 357 A.2d 518 (Maine Motor Rate Bureau) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Maine Motor Rate Bureau, 357 A.2d 518, 1976 Me. LEXIS 442 (Me. 1976).

Opinion

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 a schedule of rates and charges designed to increase intrastate revenues by 9% (hereinafter the “9% rates”). Pursuant to 35 M.R.S.A. § 303 the Bureau has seasonably appealed from the Commission’s order.

We sustain the appeal and remand the case to the Commission for further proceedings.

/. The History of the Proceedings

The January 28, 1975 filing which gave rise to the Commission order here under appeal is the latest in a series of attempts by the Maine Motor Rate Bureau to obtain an increase in the intrastate rates and charges of Maine’s motor common carriers. In the late summer of 1972, the Bureau filed a general increase of motor carrier intrastate rates and charges. On October 5, 1972, the Commission rejected that rate increase and ordered the monies collected under it to be refunded.1 No specific findings accompanied this order but it appears that the carriers were informally advised that the Commission had rejected the increase primarily because of a lack of statistical evidence to support it.

For many months thereafter the carriers worked to develop a statistical analysis of their costs and revenues, separating them according to the character of the traffic involved — intrastate or interstate. The resulting study indicated that intrastate costs exceeded intrastate revenues — i. e., intrastate traffic was being carried at a loss.

On March 12, 1973, the -Bureau once more filed revised schedules designed to increase motor carrier intrastate rates and charges. Denying the increases sought, the Commission approved increases in lesser amount — again, without making specific findings.

After the issuance of this 1973 order Commission staff members and representatives of the carriers held informal meetings. The Commission suggested that a consulting firm be retained to study Maine [521]*521intrastate motor carrier freight rates. A request for a proposal was issued by the Commission on January 31, 1974, and the contract for the study was awarded to the firm of Stone & Webster.

In early October, 1974, Stone & Webster submitted a preliminary report to the Commission which was reviewed by the Commission staff and representatives of the carriers. At this time, there were neither objections to the report, suggestions for additions nor recommendations for changes in methodology.

In November 1974, Stone & Webster’s final report was submitted to the Commission.2 Utilizing the so-called “fully allocated cost” methodology,3 the report showed that the expenses incurred by Maine’s motor common carriers in transporting intrastate freight exceed the revenues derived from that freight by about 18.2%.

Relying on the conclusions contained in the Stone & Webster study, the Bureau filed with the Commission revised schedules designed to achieve the 18% rates, the rejection of which by the Commission is the subject of the instant appeal.

The proposed revisions were in two parts. One part would institute an increase in Maine intrastate rates to bring them to the Maine interstate level; this was designed to effect a 5.1% overall annual increase in intrastate revenues. The second part provided that a $2.00 extra charge be levied on every intrastate shipment; this was designed to effect a 12.9% overall annual increase in intrastate revenues.

The Bureau requested that the Commission authorize these rates to become effective before expiration of the “statutory notice” period of thirty days.4 The Com[522]*522mission not only refused so to act but also, pursuant to 35 M.R.'S.A. § 1554, suspended the rates and thus prevented their becoming effective even upon the expiration of thirty days.5

A petition to intervene filed by Maine Transportation Services — a transportation consulting firm serving Maine shippers— was allowed, and a hearing was held on March 27, 1975.

The Commission’s order was issued on May 7, 1975. It stated that: (1) the Commission does not accept the conclusions of the Stone & Webster study because it has doubts as to the validity of the method used for separating costs into intrastate and interstate categories; (2) the requested 18% rates would, if implemented, result in an overall operating ratio 6 of 94.8, while the 9% rates the Commission was allowing would produce an overall ratio of 96.2

“which compares favorably with the . . . [overall ratio for the other five New England states] of 96.9%”;

(3) “in view of the present economy” it is not “possible or prudent to seek a 93% operating ratio7 through rate increases calculated on present, or very recent, traffic figures”; and (4) rate inequities developing gradually “should be phased out with all reasonable speed but often not all at once.”

For these reasons, the Commission disallowed the rates filed by the Bureau and authorized instead the filing of a revised schedule raising rate levels by 2.5% and instituting a $1.00 per shipment extra charge to be assessed in addition to the appropriate rates. The rates allowed were exactly one-half of those requested by the Bureau and resulted in an overall increase in revenues of approximately 9%.

II. The Bureau's Position

The Bureau’s contentions on appeal are: (1) the 9% rates authorized by the Commission are confiscatory and (2) the evidence of record proves as a matter of law that the 18% rates originally filed by the Bureau are the minimum rates which will be nonconfiscatory.

The Bureau maintains that the Commission’s rejection of the conclusions reached by the Stone & Webster study resulted from legal error, and,' once the error is eliminated, the evidence — as constituted by the Stone & Webster study and conclusions — establishes indisputably that Maine’s motor common carriers are spending $1.18 to carry freight on which $1.00 is earned. Hence, the Bureau asserts that (1) to the extent said freight carriers are operating at a loss their property is being confiscated; and (2), therefore, the 18% rates, as the minimum to allow the carriers to recover costs, are required as a matter of law.

III. The Commission's Reasons for Rejecting the Stone & Webster Conclusions

The Commission disagreed with the Bureau’s contention that the Bureau’s evi[523]*523dence, as constituted essentially by the Stone & Webster study, had established— beyond basis of rational difference and, therefore, as a matter of law — a need that the 18% rates filed by the Bureau be put into effect. We proceed to examine the various reasons assigned by the Commission for this conclusion.

III-A. Methods of Allocation

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Ann Cannon v. Town of Mount Desert
2025 ME 86 (Supreme Judicial Court of Maine, 2025)
James M. Day v. Town of Hiram
2025 ME 8 (Supreme Judicial Court of Maine, 2025)
Ford Motor Co. v. Darling's
Maine Superior, 2022
Sultan Corporation v. Department of Environmental Protection
2022 ME 21 (Supreme Judicial Court of Maine, 2022)
Maquoit Bay LLC v. Department of Marine Resources
2022 ME 19 (Supreme Judicial Court of Maine, 2022)
Charles W. Palian v. Department of Health and Human Services
2020 ME 131 (Supreme Judicial Court of Maine, 2020)
Central Maine Power Co. v. Public Utilities Commission
405 A.2d 153 (Supreme Judicial Court of Maine, 1979)
Casco Bay Lines v. Public Utilities Commission
390 A.2d 483 (Supreme Judicial Court of Maine, 1978)
Ethyl Corp. v. Adams
375 A.2d 1065 (Supreme Judicial Court of Maine, 1977)
New England Telephone & Telegraph Co. v. Public Utilities Commission
362 A.2d 741 (Supreme Judicial Court of Maine, 1976)

Cite This Page — Counsel Stack

Bluebook (online)
357 A.2d 518, 1976 Me. LEXIS 442, Counsel Stack Legal Research, https://law.counselstack.com/opinion/maine-motor-rate-bureau-me-1976.