Mechanic Falls Water Co. v. Public Utilities Commission

381 A.2d 1080, 1977 Me. LEXIS 335
CourtSupreme Judicial Court of Maine
DecidedDecember 23, 1977
StatusPublished
Cited by47 cases

This text of 381 A.2d 1080 (Mechanic Falls Water Co. v. Public Utilities Commission) 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
Mechanic Falls Water Co. v. Public Utilities Commission, 381 A.2d 1080, 1977 Me. LEXIS 335 (Me. 1977).

Opinion

DELAHANTY, Justice.

Mechanic Falls Water Company (Mechanic Falls), Caribou Water Works Corporation (Caribou), Ellsworth Water Company (Ells-worth), Washburn Water Company (Wash-burn), and Fort Kent Water Company (Fort Kent) have appealed from decisions rendered by the Public Utilities Commission (Commission) in their respective utility rate cases. 1 Each company seeks review under 35 M.R.S.A. § 303 (§ 303) 2 and 35 M.R.S.A. *1085 § 305 (§ 305). 3 Except for the disallowance by the Commission of Ellsworth’s standpipe painting expense, we affirm the Commission’s decision in each of the above-mentioned rate cases.

Each of the appellant water companies (the Companies) is a wholly owned subsidiary of General Waterworks Corporation (General), which in turn is wholly owned by I.U. International Corporation (I.U.). Between April and September of 1975, each of the Companies filed both a schedule of proposed rates and a petition against itself alleging unreasonable, unjust, inadequate, and unjustly discriminatory rates, tolls, and charges. In each case, the proceedings connected with the proposed rates and the petition were consolidated into one action pursuant to M.R.Civ.P. 42(a), 4 which is incorporated by reference into Rule 4.8 5 of the Rules of Practice and Procedure Before the Public Utilities Commission of Maine (Commission Rule 4.8). Pending a final determination, the Commission suspended the proposed rates of each company as permitted under 35 M.R.S.A. § 69 (§ 69) for an initial three-month period and then for an additional five months.

Because of the common corporate structure, many of the issues that would have to be determined in order to establish just and reasonable rates for one utility involved questions of fact and law shared by the Companies. In order to reduce the cost and delay that would be incurred were there to be a separate proceeding for each utility, the Commission ordered that the cases be consolidated for a common hearing and decision on certain consolidated issues. 6 Consolidated hearings were held in the latter part of 1975 and continued into January of 1976. On January 26, 1976, the Commission issued its Consolidated Decree which contained general findings of fact and conclusions of law applicable to the Companies. In addition, the Commission held separate hearings in each of the rate cases on the non-consolidated questions. The Commission issued separate decrees, as more fully elaborated below, on these issues and incorporated and applied the decision in the Consolidated Decree to the financial requirements of each utility.

A. Procedural Questions

I. Timeliness of the § 303 Appeals

The Commission argues that the § 303 appeals of Mechanic Falls, Ellsworth, and Fort Kent should be dismissed for failure to file a timely notice of appeal in each ease.

In the Mechanic Falls rate case, the Commission issued an initial decree on January 21, 1976, following an eight-month suspension period, in which it disallowed the company’s proposed rates as filed and authorized Mechanic Falls to file a new schedule of rates, tolls, and charges designed to generate $65,864 of water revenues annually. The following day, this decree was rescind *1086 ed, and Supplemental Order No. 1 was issued changing the revenue limit to $68,684 annually.

On January 26, 1976, the Commission issued its Consolidated Decree.

On February 5,1976, Supplemental Order No. 1 was rescinded and replaced by Supplemental Order No. 2. Incorporating the findings of the Consolidated Decree, the Commission authorized Mechanic Falls to file a substituted rate schedule which would produce $72,109 annually.

On February 12, 1976, the Companies filed with the Commission a “Petition for Reconsideration, Rehearing and Reopening of Decision Regarding Consolidated Issues” (Petition for Reconsideration). This petition sought to reopen the record on the ground that the Commission staff had, in violation of the Companies’ due process rights, participated in the rendering of the Consolidated Decree.

On February 26, 1976, the Commission issued Supplemental Decree No. 3 approving the revised rates filed on February 9, 1976 and ordering these rates to become effective January 29, 1976.

On March 3, 1976, the Commission issued its order denying the Petition for Reconsideration (Order of Denial). Certain factual findings which had been requested by the Companies were incorporated in the Order of Denial.

On April 1,1976, the Commission received from Mechanic Falls a notice of appeal from six different Commission decrees: the initial decree of January 21, 1976, Supplemental Order No. 1, the Consolidated Decree, Supplemental Order No. 2, Supplemental Decree No. 3, and the Order of Denial. Also on April 1, 1976, the Commission received a complaint filed by the company pursuant to § 305 alleging, inter alia, constitutionally impermissible confiscation of the company’s property.

In the Ellsworth rate case, the Commission issued an initial decree on February 27, 1976 setting Ellsworth’s revenue limit. Using figures from the Consolidated Decree, the Commission disallowed the proposed rates as filed and authorized Ellsworth to file a new schedule of rates designed to generate $182,623 of water revenues annually.

Pursuant to this decree, Ellsworth filed a revised schedule of rates on March 8, 1976. In its Supplemental Decree No. 1, issued March 11, 1976, the Commission approved these rates.

On April 1,1976, the Commission received Ellsworth’s notice of appeal from the Consolidated Decree, the February 27, 1976 initial decree, the Order of Denial, and Supplemental Decree No. 1. On April 2, 1976, Ellsworth filed a § 305 complaint alleging that the various actions of the Commission had resulted in deprivation of its constitutional rights.

In the Fort Kent rate case, the Commission issued a decree dated April 26, 1976 in which it disapproved Fort Kent’s proposed rates and ordered that the old rates were just and reasonable and should remain in effect. The Commission subsequently granted Fort Kent’s motion of May 14,1976 to reconsider the April 26 decree. After further hearing, the Commission on April 6, 1977 found the company’s allegations in the motion to be without merit and reaffirmed the reasonableness of the April 26, 1976 decree.

On May 6, 1977, Fort Kent filed a notice of appeal under § 303 from the Consolidated Decree, the Order of Denial, the April 26, 1976 Commission decree, and the April 6, 1977 Order on Reconsideration. On the same day, it filed its § 305 complaint.

The Commission alleges that all three utilities failed to file timely appeals. As to Mechanic Falls, the Commission alleges that its notice of appeal of April 1 was timely only as to the March 3 Order of Denial.

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

Related

Ellsworth ME Solar, LLC v. Public Utilities Comission
2026 ME 10 (Supreme Judicial Court of Maine, 2026)
Industrial Energy Consumer Group v. Public Utilities Commission
2024 ME 60 (Supreme Judicial Court of Maine, 2024)
Office of the Public Advocate v. Public Utilities Commission et al.
2023 ME 77 (Supreme Judicial Court of Maine, 2023)
Carroll v. Town of Rockport
2003 ME 135 (Supreme Judicial Court of Maine, 2003)
Competitive Energy Services LLC v. Public Utilities Commission
2003 ME 12 (Supreme Judicial Court of Maine, 2003)
Rockland Plaza Realty Corp. v. City of Rockland
2001 ME 81 (Supreme Judicial Court of Maine, 2001)
Commercial Union Insurance v. Workers' Compensation Board
1997 ME 227 (Supreme Judicial Court of Maine, 1997)
Pine Tree Telephone & Telegraph Co. v. Public Utilities Commission
631 A.2d 57 (Supreme Judicial Court of Maine, 1993)
Cardinali v. Town of Berwick
550 A.2d 921 (Supreme Judicial Court of Maine, 1988)
Attorney General v. Public Service Commission
414 N.W.2d 687 (Michigan Supreme Court, 1987)
Casco Bay Island Transit District v. Public Utilities Commission
528 A.2d 448 (Supreme Judicial Court of Maine, 1987)
Hansen v. City of San Buenaventura
729 P.2d 186 (California Supreme Court, 1986)
State v. Maine State Employees Ass'n
482 A.2d 461 (Supreme Judicial Court of Maine, 1984)
Maine Public Advocate v. Public Utilities Commission
476 A.2d 178 (Supreme Judicial Court of Maine, 1984)
Application of Kaanapali Water Corp.
678 P.2d 584 (Hawaii Intermediate Court of Appeals, 1984)
Providence Gas Co. v. Burke
475 A.2d 193 (Supreme Court of Rhode Island, 1984)
New England Telephone & Telegraph Co. v. Public Utilities Commission
470 A.2d 772 (Supreme Judicial Court of Maine, 1984)
Bell Telephone Co. of Pennsylvania v. Pennsylvania Public Utility Commission
452 A.2d 86 (Commonwealth Court of Pennsylvania, 1982)

Cite This Page — Counsel Stack

Bluebook (online)
381 A.2d 1080, 1977 Me. LEXIS 335, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mechanic-falls-water-co-v-public-utilities-commission-me-1977.