BURNELL v. BURNELL, 40 A.3d 390 (2012)

2012 ME 24 40 A.3d 390 Franklin L. BURNELL Jr. v. Lynette D. BURNELL. Docket No. PEN–11–222. Supreme Judicial Court of Maine. Argued: Jan. 11, 2012.Decided: Feb. 28, 2012.         [40 A.3d 391] Jed J. French, Esq. (orally), and Maryellen Sullivan, Esq., Freeport, on the briefs, for appellant Franklin L. Burnell, Jr. Suzanne N. Russell, Esq. (orally), Vafiades, Brountas […]

Read More

McCORMICK v. CRANE, 37 A.3d 295 (2012)

2012 ME 20 37 A.3d 295 Christopher J. McCORMICK v. Lawrence CRANE. Docket No. Cum–11–31. Supreme Judicial Court of Maine. Argued: Oct. 12, 2011.Decided: Feb. 28, 2012.         [37 A.3d 296] Peter J. Brann, Esq. (orally), and Anne M. Torregrossa, Esq., Brann & Isaacson, Lewiston, for appellant Christopher J. McCormick. Christian T. Chandler, Esq. (orally), Curtis Thaxter LLC, […]

Read More

DUNLOP v. TOWN OF WESTPORT ISLAND, 37 A.3d 300 (2012)

2012 ME 22 37 A.3d 300 Deirdre DUNLOP v. TOWN OF WESTPORT ISLAND et al. Docket No. Lin–11–357. Supreme Judicial Court of Maine. Submitted on Briefs: Jan. 30, 2012.Decided: Feb. 28, 2012.         [37 A.3d 301] Jessica R. Avery, Esq., Stinson Avery Lawson–Stopps, Bath, and James A. Hopkinson, Esq., Hopkinson & Abbondanza, Bath, for appellant Deirdre Dunlop. John A. […]

Read More

PHILADELPHIA INDEMNITY INSURANCE CO. v. FARRINGTON, 37 A.3d 305 (2012)

2012 ME 23 37 A.3d 305 PHILADELPHIA INDEMNITY INSURANCE COMPANY v. Joshuah P. FARRINGTON. Docket No. BCD–11–368. Supreme Judicial Court of Maine. Submitted on Briefs: Jan. 30, 2012.Decided: Feb. 28, 2012.         [37 A.3d 306] Christopher C. Dinan, Esq., and Erica M. Johanson, Esq., Monaghan Leahy, LLP, Portland, for appellant Joshuah P. Farrington. Edward L. Zelmanow, Esq., Greenberg & […]

Read More

STATE v. ROBBINS, 37 A.3d 294 (2012)

2012 ME 19 37 A.3d 294 STATE of Maine v. Timothy Scott ROBBINS. Docket No. Oxf–11–354. Supreme Judicial Court of Maine. Argued: Jan. 11, 2012.Decided: Feb. 28, 2012.         [37 A.3d 294] Sarah L. Glynn, Esq. (orally), Oxford Hills Law, South Paris, for appellant Timothy Scott Robbins. Norman R. Croteau, District Attorney, and Joseph M. O’Connor (orally), Asst. Dist. […]

Read More

LAUX v. HARRINGTON, 38 A.3d 318 (2012)

2012 ME 18 38 A.3d 318 Robert J. LAUX, et al. v. Ralph HARRINGTON, et al. No. OXF–11–302. Supreme Judicial Court of Maine. Argued: Jan. 11, 2012.Decided: Feb. 21, 2012.         [38 A.3d 320] Frank K.N. Chowdry, Esq., Jensen Baird Gardner & Henry, Portland, on the briefs, for appellants Robert J. Laux and Cynthia A. Moran–Laux. Robert W. Kline, […]

Read More

STATE v. SOUCY, 36 A.3d 910 (2012)

2012 ME 16 36 A.3d 910 STATE of Maine v. James S. SOUCY. Docket No. Han–11–371. Supreme Judicial Court of Maine. Submitted on Briefs: Jan. 30, 2012.Decided: Feb. 21, 2012.         [36 A.3d 911] William B. Blaisdell, IV, Esq., Blaisdell & Blaisdell, Ellsworth, for appellant James S. Soucy. Carletta M. Bassano, District Attorney, and Mary N. Kellet, Asst. Dist. […]

Read More

GREATON v. GREATON, 36 A.3d 913 (2012)

2012 ME 17 36 A.3d 913 Darin R. GREATON v. Lisa A. GREATON. Docket No. Ken–11–227. Supreme Judicial Court of Maine. Submitted on Briefs: Dec. 1, 2011.Decided: Feb. 21, 2012.         [36 A.3d 914] Jeffrey T. Edwards, Esq., Preti Flaherty Beliveau & Pachios, LLP, Portland, for appellant Darin Greaton. Daniel W. Marra, Esq., Marden, Dubord, Bernier & Stevens, […]

Read More

PELLETIER v. PELLETIER, 36 A.3d 903 (2012)

2012 ME 15 36 A.3d 903 Paul PELLETIER v. John PELLETIER et al. Docket No. BCD–11–83. Supreme Judicial Court of Maine. Argued: Jan. 10, 2012.Decided: Feb. 9, 2012.         [36 A.3d 905] Peter R. Roy, Esq. (orally), Roy, Beardsley, Williams & Granger, LLC, Ellsworth, for appellants John Pelletier and St. Sauveur Development Corporation. William B. Devoe, Esq. (orally), and […]

Read More

STATE v. GURNEY, 36 A.3d 893 (2012)

2012 ME 14 36 A.3d 893 STATE of Maine v. Chad T. GURNEY. Docket No. Cum–11–159. Supreme Judicial Court of Maine. Argued: Jan. 10, 2012.Decided: Feb. 7, 2012.         [36 A.3d 895] Sarah A. Churchill, Esq. (orally), Strike, Goodwin & O’Brien, Portland, on the briefs, for appellant Chad T. Gurney. William J. Schneider, Attorney General, and Donald W. Macomber, […]

Read More

STATE v. McPARTLAND, 36 A.3d 881 (2012)

2012 ME 12 36 A.3d 881 STATE of Maine v. Mallory McPARTLAND. Docket No. Pen–11–129. Supreme Judicial Court of Maine. Argued: Nov. 9, 2011.Decided: Feb. 2, 2012.         [36 A.3d 882] Eugene M. Sullivan Jr., Esq. (orally), Law Office of Joseph M. Baldacci, Bangor, for appellant Mallory McPartland. R. Christopher Almy, District Attorney, and Hunter Umphrey, Student Intern […]

Read More

STATE v. OUELLETTE, 37 A.3d 921 (2012)

2012 ME 11 37 A.3d 921 STATE of Maine v. Kenny L. OUELLETTE. Docket No. Aro–11–191. Supreme Judicial Court of Maine. Argued: Nov. 9, 2011.Decided: Jan. 31, 2012.         [37 A.3d 923] Theodore M. Smith, Esq. (orally), Smith Law Office, LLC, Van Buren, for appellant Kenny L. Ouellette. John M. Pluto, Asst. Dist. Atty., Prosecutorial District No. 8, […]

Read More

ANGELL v. HALLEE, 36 A.3d 922 (2012)

2012 ME 10 36 A.3d 922 Christine S. ANGELL v. Renald C. HALLEE. Docket No. Cum–10–587. Supreme Judicial Court of Maine. Argued: Sept. 13, 2011.Decided: Jan. 31, 2012.         [36 A.3d 923] Sumner H. Lipman, Esq., and Keith R. Varner, Esq. (orally), Lipman, Katz & McKee, P.A., Augusta, for appellant Christine S. Angell. Peter J. DeTroy, Esq., Russell […]

Read More

DOWNING v. DEPT. OF TRANSPORTATION, 34 A.3d 1150 (2012)

2012 ME 5 34 A.3d 1150 Myron DOWNING v. DEPARTMENT OF TRANSPORTATION. Docket No. WCB–11–22. Supreme Judicial Court of Maine. Argued: Oct. 11, 2011.Decided: Jan. 24, 2012.         [34 A.3d 1151] Maurice Libner, Esq. (orally), Law Office of Maurice Libner, Brunswick, for appellant Myron Downing. Debra A. Reece, Esq. (orally), Rudman Winchell, Bangor, for appellee Department of Transportation. […]

Read More

ANDERSON v. BANKS, 37 A.3d 915 (2012)

2012 ME 6 37 A.3d 915 Carrie B. ANDERSON et al. v. Constance BANKS et al. Docket No. Han–11–134. Supreme Judicial Court of Maine. Argued: Nov. 9, 2011.Decided: Jan. 24, 2012.         [37 A.3d 916] Barry K. Mills, Esq. (orally), Hale & Hamlin, LLC, Ellsworth, for appellants Carrie B. Anderson, Deborah B. Collins, Liela B. Johnson, and Rebecca […]

Read More

COOKSON v. LIBERTY MUTUAL FIRE INSURANCE CO., 34 A.3d 1156 (2012)

2012 ME 7 34 A.3d 1156 Mark COOKSON v. LIBERTY MUTUAL FIRE INSURANCE COMPANY. Docket No. Yor–11–184. Supreme Judicial Court of Maine. Argued: Dec. 12, 2011.Decided: Jan. 24, 2012.         [34 A.3d 1157] Thomas G. Van Houten, Esq. (orally), Springvale, for appellant Mark Cookson. John S. Whitman, Esq., and Heidi J. Hart, Esq. (orally), Richardson, Whitman, Large & […]

Read More

STATE v. GUYETTE, 36 A.3d 916 (2012)

2012 ME 9 36 A.3d 916 STATE of Maine v. Jesse GUYETTE. Docket No. Aro–10–703. Supreme Judicial Court of Maine. Argued: Nov. 8, 2011.Decided: Jan. 24, 2012.         [36 A.3d 917] Matthew A. Hunter, Esq. (orally), Presque Isle, for appellant Jesse Guyette. John M. Pluto, Asst. Dist. Atty., Prosecutorial District No. 8, Caribou, for appellee State of Maine. […]

Read More

IN RE PIKE FAMILY TRUSTS, 38 A.3d 329 (2012)

2012 ME 8 38 A.3d 329 In re the PIKE FAMILY TRUSTS. Supreme Judicial Court of Maine. Argued: Dec. 13, 2011.Decided: Jan. 24, 2012.         [38 A.3d 330] Jeffrey P. Buhrman, Esq., South Portland, appellant pro se. Albert G. Ayre, Esq., Portland, for appellee Joyce E. Jack. William H. Childs, Esq. (orally), Westbrook, on the briefs, for appellee […]

Read More

STATE v. HOLLAND, 34 A.3 1130 (2012)

2012 ME 2 34 A.3d 1130 STATE of Maine v. Rory HOLLAND. Docket No. Yor–11–98. Supreme Judicial Court of Maine. Argued: Dec. 13, 2011.Decided: Jan. 12, 2012.         [34 A.3d 1133] Clifford B. Strike, Esq., and Amanda J. Doherty, Esq. (orally), Strike, Goodwin & O’Brien, Portland, for appellant Rory Holland. William J. Schneider, Attorney General, Donald W. Macomber, […]

Read More

FORE, LLC v. BENOIT, 34 A.3d 1125 (2012)

2012 ME 1 34 A.3d 1125 FORE, LLC v. William A. BENOIT et al. Docket No. Cum–10–706. Supreme Judicial Court of Maine. Argued: Sept. 13, 2011.Decided: Jan. 10, 2012.         [34 A.3d 1127] Thomas F. Hallett, Esq. (orally), and David A. Weyrens, Esq., The Hallett Law Firm, Portland, for appellant Fore, LLC. Edward S. MacColl, Esq. (orally), Thompson, […]

Read More

WHITTAKER v. SANFORD, 110 Me. 77 (1912)

110 Me. 77* 85 A. 399** FLORENCE W. WHITAKER v. FRANK W. SANFORD Supreme Judicial Court of Maine, Cumberland December 20, 1912, Decided Syllabus: In this action for false imprisonment, the plaintiff claims that she was unlawfully detained and restrained of her liberty by the defendant upon a yacht under his control. Habeas corpus proceedings […]

Read More

BEDARD v. BATEMAN, 665 A.2d 214 (Me. 1995)

Brian BEDARD v. George BATEMAN, et al. Supreme Judicial Court of Maine.Submitted on Briefs June 23, 1995. Decided September 18, 1995. Appeal from the Superior Court, York County, Brennan, J. Jens-Peter Bergen, Hodsden Bergen, Kennebunk, for Plaintiff. Robert W. Harrington, Boston, MA, for Defendants. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA and LIPEZ, […]

Read More

TOWN OF MILO v. WATER COMPANY, 131 Me. 372 (1932)

163 A. 163 INHABITANTS OF THE TOWN OF MILO vs. MILO WATER COMPANY. Supreme Judicial Court of Maine. Piscataquis. Opinion December 8, 1932. MUNICIPAL CORPORATIONS. ASSESSORS. TAXATION. SET-OFF AND COUNTER CLAIM. Much greater particularity and precision of description and statements are required in an action to enforce a forfeiture of property for non-payment of a […]

Read More

RICHARDSON v. ROBBINS LUMBER, INC., 379 A.2d 380 (Me. 1977)

Robert H. RICHARDSON, Jr. v. ROBBINS LUMBER, INC. and/or Commercial Union Assurance Companies. Supreme Judicial Court of Maine. November 4, 1977. Appeal from the Superior Court, Waldo County. Page 381 Eaton, Glass Marsano by Francis C. Marsano, Belfast (orally), for plaintiff. Mitchell, Ballou Keith by Kevin M. Cuddy (orally), James E. Mitchell, Bangor, for defendant. […]

Read More

PAGE v. BOONE’S TRANSPORT, LTD., 1998 ME 105

710 A.2d 256 Edward W. PAGE, et al., v. BOONE’S TRANSPORT, LTD. Supreme Judicial Court of Maine.Argued April 7, 1998. Decided May 13, 1998. Appeal from the Superior Court, Kennebec County, Marden, J. Donald Grey Lowry, John W. Philbrick, Benjamin A. Lowry (orally), Lowry Associates, Portland, for appellant. William J. Kelleher (orally), William J. Kelleher, […]

Read More

SARGENT v. CORNISH AGRICULTURAL ASSOCIATION, 124 Me. 449 (1925)

130 A. 241 HARRY L. SARGENT vs. CORNISH AGRICULTURAL ASSOCIATION. Supreme Judicial Court of Maine. York County. Decided September 9, 1925. An action of tort to recover damages for negligence in not providing a safe place for the plaintiff to work. The defense was that the defendant owed no duty to the plaintiff in this […]

Read More

STATE v. MARTEL, 124 Me. 359 (1925)

129 A. 226 STATE vs. NAPOLEON.E. MARTEL. Supreme Judicial Court of Maine. Androscoggin. Opinion May 23, 1925. An indictment based upon a charge of unlawfully and carnally knowing and abusing a female child under fourteen years of age, under R. S., Chap. 120, Sec. 16, charging that the offense was committed on “the fourth day […]

Read More

NATIONAL BANK v. WAIST COMPANY, 123 Me. 509 (1924)

124 A. 308 TICONIC NATIONAL BANK vs. THE FASHION WAIST SHOP COMPANY, and Trustee. Supreme Judicial Court of Maine. Androscoggin. Opinion April 22, 1924. Trustee process may be maintained in cases where goods are sold in violation of the Bulk Sales Law, and allegations may be filed at time of hearing on trustee’s disclosure. Goods […]

Read More

PETIT v. DUQUETTE, 139 Me. 413 (1943)

31 A.2d 412 ARMAND PETIT, PETITIONER FOR MANDAMUS, vs. ARMAND DUQUETTE. Supreme Judicial Court of Maine. York. Opinion, April 16, 1943. Mandamus. Elections. A refusal to issue a peremptory writ which could not be obeyed is not error. ON EXCEPTIONS. The petitioner presented a petition for a writ of mandamus to compel the placing of […]

Read More

KING v. HAINS, 424 A.2d 717 (Me. 1981)

Rodney G. KING v. Robert C. HAINS. Supreme Judicial Court of Maine.Argued January 19, 1981. Decided January 22, 1981. Appeal from the Superior Court, Cumberland County. Rodney G. King, pro se. Robert Hains, pro se. Before McKUSICK, C.J., WERNICK, GODFREY, NICHOLS and CARTER, JJ., and DUFRESNE, A.R.J. MEMORANDUM OF DECISION. Defendant landlord appeals the Superior […]

Read More

BUBAR v. SINCLAIR, 146 Me. 155 (1951)

79 A.2d 165 MILTON S. BUBAR v. HOWARD F. SINCLAIR Supreme Judicial Court of Maine. Somerset. Opinion, February 12, 1951. Record. Error. Courts. Every court of record has an inherent power, as well as a duty to strike off entries (or to amend entries) made through error or mistake, even if at some previous term, […]

Read More

STATE v. KNIGHT, 1998 ME 68

707 A.2d 394 STATE of Maine v. James KNIGHT. Supreme Judicial Court of Maine.Submitted on Briefs January 16, 1998. Decided March 27, 1998. R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Atty, Bangor, for the State. James R. Knight, Bangor, for defendant. Before WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, LIPEZ, and SAUFLEY, JJ. […]

Read More

STATE v. THIBODEAU, 317 A.2d 172 (Me. 1974)

STATE of Maine v. Raymond V. THIBODEAU. Supreme Judicial Court of Maine. March 22, 1974. Appeal from the Superior Court, Androscoggin County. Page 173 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 174 Thomas E. Delahanty, II, County Atty., Auburn, for plaintiff. […]

Read More

TOMPKINS v. HOULTON BAND OF MALISEET INDIANS, 515 A.2d 744 (Me. 1986)

Joyce TOMPKINS v. HOULTON BAND OF MALISEET INDIANS. Supreme Judicial Court of Maine.Argued September 15, 1986. Decided September 24, 1986. Appeal from the Superior Court Aroostook County. Michael Carpenter (orally), Wells, Carpenter Hunt, Houlton, for plaintiff. Malcolm Berman (orally), Houlton, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. MEMORANDUM […]

Read More

STATE v. BOLDUC, 638 A.2d 725 (Me. 1994)

STATE of Maine v. Catherine BOLDUC. Supreme Judicial Court of Maine.Argued April 29, 1993. Decided March 11, 1994. Appeal from the Superior Court, Somerset County, Alexander, J. Page 726 David W. Crook, Dist. Atty., William Baghdoyan (orally), Asst. Dist. Atty., Skowhegan, for the State. Ronald W. Bourget (orally), Bourget Bourget, Augusta, for defendant. Before ROBERTS, […]

Read More

STATE v. ALI ALMURSHIDY, 1999 ME 97

732 A.2d 280 STATE OF MAINE v. ALI HUSSAIN ALMURSHIDY. Docket Cum-98-433.Supreme Judicial Court of Maine.Argued: May 4, 1999. Decided: June 25, 1999. Page 281 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 282 Panel: WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, […]

Read More

PATTEN v. DENNISON, 137 Me. 1 (1940)

14 A.2d 12 LAURA H. PATTEN vs. JOSEPHINE DENNISON. Supreme Judicial Court of Maine. Cumberland. Opinion, June 28, 1940. TROVER. PLEDGES. Trover is a possessory action wherein the plaintiff must show that he has either a general or special property in the thing converted and the right to its possession at the time of the […]

Read More

SEA VIEW MOTEL INC. v. M. CAYOUETTE FLOORING, 489 A.2d 1106 (Me. 1985)

SEA VIEW MOTEL, INC. v. M. CAYOUETTE FLOORING. Supreme Judicial Court of Maine.Argued March 6, 1985. Decided April 2, 1985. Appeal from the Superior Court, Knox County. Page 1107 Edward B. Miller (orally), Rockland, for plaintiff. Steven C. Fletcher (orally), Rockland, for defendant. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, WATHEN, GLASSMAN and SCOLNIK, JJ. MEMORANDUM […]

Read More

FRYEBURG HEALTH CARE v. DHS, 1999 ME 122

734 A.2d 1141 Fryeburg Health Care Center v. Department of Human Services Docket Ken-98-554.Supreme Judicial Court of Maine.Argued: June 9, 1999 Decided: July 30, 1999 Page 1142 Appeal from the Superior Court, Kennebec County, Marden, J. Attorney for the plaintiff: Charles F. Dingman, Esq., (orally) Preti, Flaherty, Beliveau, Pachios Haley Attorneys for the defendant: Andrew […]

Read More

GENUJO LOK BETEILIGUNGS GMBH v. ZORN, 2008 ME 50

943 A.2d 573 GENUJO LOK BETEILIGUNGS GMBH v. Manfred ZORN. No. Docket: Cum-07-350.Supreme Judicial Court of Maine.Submitted on Briefs: January 24, 2008. Decided: March 18, 2008. Appeal from the Superior Court, Cumberland County, Warren, J. Page 574 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]

Read More

RIOUX v. ASSURANCE CO., 134 Me. 459 (1936)

187 A. 753 ERNESTINE RIOUX vs. EMPLOYERS LIABILITY ASSURANCE CORPORATION, LTD. AND HARRIS M. ISAACSON, ADMINISTRATOR OF THE ESTATE OF FRANK E. LANGLEY. Supreme Judicial Court of Maine. Androscoggin. Opinion, November 4, 1936. EQUITY. FINDINGS OF FACT. INSURANCE. EVIDENCE. R. S., CHAP. 60, SECS. 177-180. Findings of a sitting Justice on questions of fact have […]

Read More

OPINION OF JUSTICES OF SUPREME JUDICIAL COURT, 303 A.2d 452 (Me. 1973)

OPINION OF the JUSTICES OF the SUPREME JUDICIAL COURT Given Under the Provisions of Section 3 of Article VI of the Constitution. Supreme Judicial Court of Maine. April 10, 1973. Appeal from the Supreme Judicial Court. Page 453 HOUSE ORDER PROPOUNDING QUESTIONS Questions Propounded by the House in an Order Dated March 21, 1973. Whereas, […]

Read More

WEED v. RAILROAD, 124 Me. 336 (1925)

128 A. 696 JOHN R. WEED vs. BOSTON MAINE RAILROAD. Supreme Judicial Court of Maine. Aroostook. Opinion April 25, 1925. An action against a terminal railroad for misdelivery of a carload of potatoes shipped by a person in his own name, where an “on arrival” draft with bill of lading indorsed in blank attached for […]

Read More

C COMPANY v. CITY OF WESTBROOK, 269 A.2d 307 (Me. 1970)

C COMPANY v. CITY OF WESTBROOK. Supreme Judicial Court of Maine. October 1, 1970. Appeal from the Superior Court, Cumberland County. Page 308 Reef Mooers, Norman Reef and Daniel Mooers, Robert D. Schwarz, Portland, for plaintiff. James E. Gagan, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ. WEATHERBEE, Justice. […]

Read More

ROUSSEL v. STATE, 274 A.2d 909 (Me. 1971)

Romeo A. ROUSSEL and Eileen J. Roussel v. STATE of Maine, Dr. Dean H. Fisher, Commissioner of Health and Welfare. Supreme Judicial Court of Maine. March 3, 1971. Appeal from the Superior Court, Cumberland County Page 910 Edward C. Dalton, Jr., Falmouth, for plaintiffs. Janice M. Lynch, Asst. Atty. Gen., Augusta, for defendants. Before DUFRESNE, […]

Read More

THOMPSON v. DEPT OF INLAND FISHERIES, 2002 ME 78

796 A.2d 674 THOMAS C. THOMPSON JR. v. DEPARTMENT OF INLAND FISHERIES AND WILDLIFE et al. Docket Ken-01-747.Supreme Judicial Court of Maine.Argued April 2, 2002, Decided May 13, 2002. Appealed from the Superior Court, Kennebec County, Atwood, J. Robert J. Gilbert, (orally), Edwrd J. Denn, Gilbert Renton, Andover, James G. Goggin, Charles G. Soltan, Verrill […]

Read More

CITY OF PORTLAND v. FARRELL, 628 A.2d 131 (Me. 1993)

CITY OF PORTLAND v. David FARRELL. Supreme Judicial Court of Maine.Argued June 2, 1993. Decided July 9, 1993. Appeal from the District Court, Portland, MacNichol, J. Charles A. Lane (orally), Portland, for plaintiff. E. James Burke (orally), Lewiston, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN and DANA, JJ. RUDMAN, Justice. This […]

Read More

STATE v. BRYAN GORDON, 2001 ME 34

766 A.2d 75 STATE OF MAINE v. BRYAN GORDON Docket Ken-00-351.Supreme Judicial Court of Maine.Submitted on briefs November 21, 2000. Decided February 20, 2001. Appealed from a judgment entered in the Superior Court Kennebec County, Atwood, J. Page 76 David W. Crook, District Attorney, Brad C. Grant, Asst. Dist. Atty. Augusta, for State. Sumner H. […]

Read More