STATE of Maine v. Paul HARNUM. Supreme Judicial Court of Maine.Argued May 10, 1990. Decided June 1, 1990. Appeal from the Superior Court, York County, Fritzsche, J. Page 313 Mary Tousignant, Dist. Atty., Anne H. Jordan (orally) Asst. Dist. Atty., Alfred, for the State. Robert A. Levine (orally), Portland, for defendant. Before McKUSICK, C.J., and […]
Category: Maine Supreme Judicial Court Opinions
STATE v. FENDERSON, 449 A.2d 381 (Me. 1982)
STATE of Maine v. Dale FENDERSON. Supreme Judicial Court of Maine.Argued May 11, 1982. Decided August 18, 1982. Appeal from the Superior Court, York County. Page 382 Gene Libby, Dist. Atty., Pamela Knowles Lawrason, Asst. Dist. Atty., E. Anne Catlin, Legal Intern (orally), Alfred, for plaintiff. George F. Wood (orally), Sanford, for defendant. Before McKUSICK, […]
HERON v. YORK, 130 Me. 113 (1931)
153 A. 811 JOHN HERON vs. FRANK T. YORK. Supreme Judicial Court of Maine. Androscoggin. Opinion March 4, 1931. PLEADING AND PRACTICE. CONTRACTS. In an action to recover damages for breach of a contract, one must show performance of the terms of the contract as declared upon. In the case at bar, there was a […]
LORFANO v. DURA STONE STEPS, INC., 569 A.2d 195 (Me. 1990)
Gary S. LORFANO, et al. v. DURA STONE STEPS, INC., et al. Supreme Judicial Court of Maine.Argued January 3, 1990. Decided January 29, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Robert Knight (orally), Daniel Warren, Bean, Jones Warren, Scarborough, for appellants. Jonathan S. Piper, Joan M. Koski (orally), Preti, Flaherty, Beliveau Pachios, […]
STATE v. RANKIN, 666 A.2d 123 (Me. 1995)
STATE of Maine v. William RANKIN. Supreme Judicial Court of Maine.Argued May 15, 1995. Decided October 24, 1995. Appeal from the Superior Court, Knox County, Marsano, J. Page 124 Geoffrey Rushlau (orally), District Attorney, Rockland, for the State. Thomas J. Connolly (orally), Portland, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, and […]
PETERSON v. LEONARD, 622 A.2d 87 (Me. 1993)
Donald W. PETERSON v. Jane Peterson LEONARD. Supreme Judicial Court of Maine.Argued February 3, 1993. Decided March 15, 1993. Appeal from the Superior Court, Cumberland County, Cleaves, C.J. Stephen C. Lunt (orally), Givertz, Lunt Hambley, Portland, for defendant. Paula House McFaul (orally), Portland, for plaintiff. Before WATHEN, C.J., and ROBERTS, CLIFFORD, COLLINS and RUDMAN, JJ. […]
SWETT’S CASE, 125 Me. 389 (1926)
134 A. 200 SWETT’S CASE. Supreme Judicial Court of Maine. Franklin. Opinion August 19, 1926. While causal connection between the accident and disability must be shown, the accident need not be proved to be the sole or even the primary cause of disablement. It is sufficient to sustain a finding for the injured employee if […]
TORREY v. TORREY, 415 A.2d 1092 (Me. 1980)
Julia H. TORREY v. Clayton E. TORREY, Jr. Supreme Judicial Court of Maine.Argued June 4, 1980. Decided July 3, 1980. Appeal from the Superior Court, Hancock County. Page 1093 Paine Lynch by Andrew M. Mead, orally, Bangor, for plaintiff. Silsby Silsby by Raymond L. Williams, orally, William S. Silsby, Jr., Ellsworth, for defendant. Before McKUSICK, […]
STATE v. HUSSEY, 381 A.2d 665 (Me. 1978)
STATE of Maine v. John HUSSEY. Supreme Judicial Court of Maine. January 20, 1978. Appeal from the Superior Court, Penobscot County. Page 666 David M. Cox, Dist. Atty., John A. Woodcock, Jr. (orally), Bangor, for plaintiff. Billie L. Wolf (orally), Greenville, for defendant. Before POMEROY, ARCHIBALD, DELAHANTY, GODFREY and NICHOLS, JJ. NICHOLS, Justice. The practice […]
SCHOEN v. STATE, 244 A.2d 815 (Me. 1968)
Peter SCHOEN v. STATE of Maine et al. Supreme Judicial Court of Maine. August 9, 1968. Appeal from the Superior Court, Waldo County. Domenic P. Cuccinello, Thomaston, for appellant. John W. Benoit, Jr., Asst. Atty. Gen., Augusta, for appellee. Before WEBBER, TAPLEY, MARDEN and WEATHERBEE, JJ. WEBBER, Justice. The petitioner for the writ of habeas […]
ROBITAILLE v. MAINE CENTRAL RAILROAD CO., 147 Me. 269 (1952)
86 A.2d 386 JEANETTE ROBITAILLE DONALD ROBITAILLE v. MAINE CENTRAL RAILROAD CO. (TWO CASES) Supreme Judicial Court of Maine. Kennebec. Opinion, February 6, 1952 Negligence. Trespassers. Invitees. Private and Public Ways. To the trespasser or licensee the duty is to refrain from wanton, wilful or reckless acts of negligence. To the implied invitee the duty […]
PEPPERELL TRUST v. MOUNTAIN HEIR, 1998 ME 46
708 A.2d 651 PEPPERELL TRUST COMPANY v. MOUNTAIN HEIR FINANCIAL CORP. Supreme Judicial Court of Maine.Submitted on Briefs November 24, 1997. Decided March 5, 1998. Appeal from the Superior Court, York County, Fritzsche, J. Page 652 Robert P. Brown, Wells, for plaintiff. James L. Audiffred, Saco, for defendant. Before WATHEN, C.J., and ROBERTS, CLIFFORD, RUDMAN, […]
STATE v. PARIS, 343 A.2d 588 (Me. 1975)
STATE of Maine v. Vincent PARIS. Supreme Judicial Court of Maine. August 21, 1975. Appeal from the Superior Court, York County. Roland A. Cole, County Atty., William S. Brodrick, Asst. County Atty., Alfred, Stephen P. Lagoy, Intern, for plaintiff. Willard, Hanscom Nickerson, by Ronald D. Bourque, Roger P. Flaherty, Sanford, for defendant. Before DUFRESNE, C.J., […]
STATE v. DANCOES, 387 A.2d 25 (Me. 1978)
STATE of Maine v. Oliver DANCOES. Supreme Judicial Court of Maine. May 31, 1978. Appeal from the Superior Court, York County. Michael D. Seitzinger (orally), Asst. Atty. Gen., Augusta, for plaintiff. Ellsworth T. Rundlett, III (orally), Portland, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY, GODFREY and NICHOLS, JJ. DELAHANTY, Justice. The defendant, […]
CLUKEY v. PISCATAQUIS SHERIFF’S DEPT., 1997 ME 124
696 A.2d 428 Dale CLUKEY, Jr. v. PISCATAQUIS COUNTY SHERIFF’S DEPARTMENT, et al. Supreme Judicial Court of Maine.Argued February 5, 1997 Decided June 4, 1997. Appeal from the Workers’ Compensation Board. Page 429 Wayne W. Whitney (orally), McTeague, Higbee, MacAdam, Case, Watson Cohen, Topsham, for employee. Jane E. Skelton (orally), Michael P. Friedman, Rudman Winchell, […]
LANDRY v. GIGUERE, 128 Me. 382 (1929)
147 A. 816 CANAPOLEON LANDRY vs. OSIAS J. GIGUERE. OSIAS J. GIGUERE vs. NAPOLEON LANDRY. Supreme Judicial Court of Maine. Kennebec. Opinion December 3, 1929. REAL ACTIONS. EXCEPTIONS. DEEDS. When a case has been sent back from the Law Court with the mandate merely, “exceptions sustained,” trial de novo is the consequent. When a demandant […]
DOM J. MOREAU SON v. FEDERAL PAC. ELEC. CO., 378 A.2d 151 (Me. 1977)
DOM J. MOREAU SON, INC. v. FEDERAL PACIFIC ELECTRIC CO. Supreme Judicial Court of Maine. October 13, 1977. Appeal from the Superior Court, Androscoggin County. Philip M. Isaacson, Robert S. Hark (orally), Isaacson, Isaacson Hark, Lewiston, for plaintiff. Page 152 Charles H. Abbott, John B. Cole (orally), Skelton, Taintor Abbott, Lewiston, for defendant. Before McKUSICK, […]
STATE v. VOSE, 402 A.2d 869 (Me. 1979)
STATE of Maine v. David A. VOSE. Supreme Judicial Court of Maine. June 28, 1979. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist. Atty., John H. Montgomery, III (orally), Asst. Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, for plaintiff. Berman, LeBlanc, Pallas Clark by Ray R. Pallas, Westbrook (orally), […]
STATE v. VERZONI, 521 A.2d 719 (Me. 1987)
STATE of Maine v. John VERZONI. Supreme Judicial Court of Maine.Argued March 6, 1987. Decided March 12, 1987. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., Alan P. Kelley, Deputy Dist. Atty., William Baghdoyan, Asst. Dist. Atty. (orally), Augusta, for plaintiff. Shiro Shiro, John O’Donnell, (orally), Waterville, for defendant. Before McKUSICK, […]
HORR v. JONES, ET AL., 157 Me. 1 (1961)
170 A.2d 144 EVELYN A. HORR vs. LEE H. JONES AND WINNIFRED L. JONES JOSEPH A. HORR vs. LEE H. JONES AND WINNIFRED L. JONES Supreme Judicial Court of Maine. Cumberland. Opinion, January 12, 1961. Landlords. Tenants. Duty of Inspection. Common passageways. Defects. Notice. Constructive Notice. As to common hallways and stairs under the control […]
ESTATE OF CAREY, 493 A.2d 1060 (Me. 1985)
ESTATE OF Herbert Packard CAREY. Supreme Judicial Court of Maine.Argued June 5, 1985. Decided June 12, 1985. Appeal from the Kennebec County Superior Court. Daviau, Jabar and Batten, Joseph M. Jabar (orally), Waterville, for plaintiff. Hardy, Wolf and Downing, P.A., Fredda Wolf (orally), Lewiston, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and […]
STATE v. HOTHAM, 307 A.2d 185 (Me. 1973)
STATE of Maine v. Daniel A. HOTHAM. Supreme Judicial Court of Maine. July 9, 1973. Appeal from the Superior Court, Kennebec County. Donald H. Marden, Kennebec County Atty., Augusta, for plaintiff. Berman, Berman Simmons, P.A. by Jack H. Simmons, Lewiston, for defendant. Before DuFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WEBBER, Justice. […]
COUTURIER v. PENOBSCOT INDIAN NATION, 544 A.2d 306 (Me. 1988)
Merlene COUTURIER, et al. v. PENOBSCOT INDIAN NATION et al. Supreme Judicial Court of Maine.Argued May 12, 1988. Decided July 13, 1988. Appeal from the Superior Court, Penobscot County. Christopher G. Limberis (orally), Limberis, Limberis Simonds, Bangor, for plaintiffs. Carl F. Rella (orally), Leen Emery, Bangor, for defendants. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, […]
HAMM v. HAMM, 584 A.2d 59 (Me. 1990)
Chester HAMM v. William HAMM. Supreme Judicial Court of Maine.Argued November 2, 1990. Decided December 31, 1990. Appeal from the Probate Court, Penobscot County, Woodcock, J. Page 60 Joel Dearborn (orally), Ferris, Dearborn Willey, Brewer, for appellant. William B. Devoe (orally), Eaton, Peabody, Bradford Veague, Bangor, for appellee. Before ROBERTS, GLASSMAN, CLIFFORD, COLLINS and BRODY, […]
PORTLAND GAS LIGHT COMPANY v. JOHNSON, 244 A.2d 817 (Me. 1968)
PORTLAND GAS LIGHT COMPANY v. Ernest H. JOHNSON, State Tax Assessor. Supreme Judicial Court of Maine. August 8, 1968. Appeal from the Superior Court of Cumberland County. James R. Flaker, Portland, for plaintiff. Jon R. Doyle, Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN and WEATHERBEE, JJ. MARDEN, Justice. On […]
TURCOTTE v. FOREMOST INS. CO., 460 A.2d 1369 (Me. 1983)
Conrad R. TURCOTTE v. FOREMOST INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued May 3, 1983. Decided June 7, 1983. Appeal from the Superior Court, Androscoggin County. Page 1370 Rocheleau, Fournier Lebel, P.A., Ronald P. Lebel (orally), Lewiston, for plaintiff. Berman, Simmons, Laskoff Goldberg, Gary Goldberg, Jeffrey Rosenblatt (orally), Lewiston, for defendant. Before McKUSICK, C.J., and […]
DORR v. BRIDGE CONST. CORP., 2000 ME 93
750 A.2d 597 CHARLES V. DORR v. THE BRIDGE CONSTRUCTION CORPORATION AND COMMERCIAL UNION INSURANCE COMPANY. Docket WCB-99-31.Supreme Judicial Court of Maine.Submitted on Briefs April 26, 2000. Decided May 19, 2000. Appealed from Workers’ Compensation Board. Benjamin I. Grant, Kaplan Grant, Portland, for employee. Ronald A. Ducharme, Christopher J. Cotnoir, Wheeler Arey, P.A., Waterville, (Commercial […]
STATE v. TURNER, 126 Me. 376 (1927)
138 A. 562 STATE vs. BENJAMIN TURNER Supreme Judicial Court of Maine. Cumberland. Opinion September 23, 1927. In order to save his rights with regard to evidence admitted over his objection, the party objecting must state, for the record, at nisi prius, the reasons for his objection. Exceptions taken to the admission of exhibits, because […]
RAPAPORT FAM. LTD. P’SHIP v. CITY OF BREWER, 2005 ME 89
877 A.2d 1077 J.A. RAPAPORT FAMILY LIMITED PARTNERSHIP v. CITY OF BREWER. Supreme Judicial Court of Maine.Submitted on Briefs: June 2, 2005. Decided: July 14, 2005. Appeal from the Superior Court, Penobscot County, Hjelm, J. Timothy A. Pease, Rudman Winchell, Bangor, for plaintiff. Joel A. Dearborn Sr., Joel A. Dearborn Sr., P.A., Brewer, for defendant. […]
STEWART v. TOWN OF SEDGWICK, 2002 ME 81
GORDON W. STEWART v. TOWN OF SEDGWICK et al. Docket Han-01-658.Supreme Judicial Court of Maine.Submitted on Briefs March 26, 2002. Decided May 16, 2002. Appealed from the Superior Court, Hancock County, Mead, J. Gordon W. Stewart, Wilmington, for plaintiff. James E. Patterson, Esq., Ellsworth, (for Town of Sedgwick) Gardiner Leslie Schneider, Sedgewick, for defendants. Panel: […]
ROBBINS v. GREAT NORTHERN PAPER CO., 557 A.2d 614 (Me. 1989)
Mary E. ROBBINS, et al. v. GREAT NORTHERN PAPER COMPANY. Supreme Judicial Court of Maine.Argued January 12, 1989. Reargued March 13, 1989. Decided April 13, 1989. Appeal from the Superior Court, Penobscot County, Smith, J. Page 615 C. Bradley Snow (orally), Tanous Snow, East Millinocket, for plaintiffs. Steven J. Mogul (orally), Gross, Minsky, Mogul Singal, […]
STATE v. ROSSIGNOL, 627 A.2d 524 (Me. 1993)
STATE of Maine v. Terri L. ROSSIGNOL. Supreme Judicial Court of Maine.Submitted on Briefs January 13, 1993. Decided June 30, 1993. Appeal from the District Court, Newport County, Mills, J. Page 525 R. Christopher Almy, Dist. Atty., Bangor, for the State. Joseph M. Baldacci, Bangor, for defendant. Before WATHEN, C.J., and GLASSMAN, COLLINS and RUDMAN, […]
OPINION OF THE JUSTICES, 311 A.2d 103 (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.Questions Propounded by the Governor On August 14, 1973. Answered October 3, 1973. Page 104 Letter Propounding Questions To the Honorable Justices of the Supreme Judicial Court: Under and […]
BEGIN v. TOWN OF SABATTUS, 531 A.2d 1261 (Me. 1987)
Gerard BEGIN v. TOWN OF SABATTUS. Supreme Judicial Court of Maine.Argued September 10, 1987. Decided October 5, 1987. Appeal from the Superior Court, Androscoggin County. Elliot L. Epstein (orally), Robert S. Hark, Isaacson Raymond, Lewiston, for plaintiff. Laurie A. Gibson (orally), Skelton, Taintor Abbott, Auburn, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, […]
STATE v. YOUNG, 560 A.2d 1095 (Me. 1989)
STATE of Maine v. Thomas E. YOUNG. Supreme Judicial Court of Maine.Argued May 10, 1989. Decided July 12, 1989. Appeal from the Superior Court, Hancock County, Beaulieu, J. Michael E. Povich, Dist. Atty., Garry L. Greene (orally), Asst. Atty. Gen., Ellsworth, for State. William N. Ferm, Rose Giosia (orally), Ferm McSweeney, Ellsworth, for defendant. Before […]
DAIGLE v. HARTFORD CAS. INS. CO., 573 A.2d 791 (Me. 1990)
Glenn J. DAIGLE v. HARTFORD CASUALTY INSURANCE CO. Supreme Judicial Court of Maine.Submitted on Briefs April 25, 1990. Decided May 3, 1990. Page 792 Appeal from the Superior Court, Aroostook County, Pierson, J. Rudolph Pelletier, Madawaska, for plaintiff. Richard Engels, Presque Isle, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD, HORNBY, and COLLINS, […]
JAMSHIDI v. BOWDEN, 366 A.2d 522 (Me. 1976)
Nasrollah JAMSHIDI v. Havener F. BOWDEN, Jr. Supreme Judicial Court of Maine. December 8, 1976. Appeal from the Superior Court, Hancock County. Page 523 Gross, Minsky, Mogul Singal, P.A., by David C. King, Bangor, for plaintiff. Rudman, Rudman Carter, by John M. Wallach, Gene Carter, Bangor, for defendant. Before DUFRESNE, C.J., and WEATHERBEE[*] , WERNICK, […]
FROST v. CHAPLIN MOTOR CO., 138 Me. 274 (1942)
25 A.2d 225 CLYDE F. FROST vs. CHAPLIN MOTOR COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, March 3, 1942. Bailment. Findings by Referee. It is a general rule that findings of fact by a referee are final and conclusive if supported by evidence of real worth and probative value; but if there is no […]
STATE v. VIGER, 392 A.2d 1080 (Me. 1978)
STATE of Maine v. George VIGER. Supreme Judicial Court of Maine. October 24, 1978. Appeal from the Superior Court, Oxford County. Page 1081 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1082 Thomas E. Delahanty, II, Dist. Atty. (orally), Auburn, for plaintiff. […]
VILLAS BY THE SEA OWNERS ASS’N v. GARRITY, 2000 ME 48
748 A.2d 457 VILLAS BY THE SEA OWNERS ASSOCIATION v. MICHAEL GARRITY et al. Docket Yor-99-253.Supreme Judicial Court of Maine.Argued January 4, 2000. Decided March 14, 2000. Appealed from the Superior Court, York County, Crowley, J. Page 458 Durwood W. Parkinson (orally), Bergen Parkinson, LLC, Kennebunk, for plaintiff Villas by the Sea. Peter L. Thompson […]
PENOBSCOT NATION v. STILPHEN, 461 A.2d 478 (Me. 1983)
PENOBSCOT NATION v. Arthur STILPHEN and James E. Tierney. Supreme Judicial Court of Maine.Argued May 2, 1983. Decided June 7, 1983. Appeal from the Superior Court, Kennebec County. Page 479 Thomas N. Tureen (orally), Neil T. Leifer, Portland, for plaintiff. William H. Laubenstein, III (orally), William R. Stokes, Andre Janelle, Asst. Attys. Gen., Augusta, for […]
STATE v. KNIGHTS, 482 A.2d 436 (Me. 1984)
STATE of Maine v. Herbert V. KNIGHTS. Supreme Judicial Court of Maine.Argued March 16, 1984. Decided September 5, 1984. Appeal from the Superior Court, Penobscot County. Page 437 Margaret J. Kravchuk, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Paine, Lynch Harris, John D. Bunker (orally), Martha J. Harris, Bangor, for […]
BERRY v. BD. OF TRUSTEES, RETIREMENT SYS., 663 A.2d 14 (Me. 1995)
Dexter BERRY, et al. v. BOARD OF TRUSTEES, MAINE STATE RETIREMENT SYSTEM. Supreme Judicial Court of Maine.Argued March 27, 1995. Decided July 27, 1995. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 15 Kaighn Smith, Jr. (orally), Fontaine Beal, P.A., Portland, for plaintiffs. Andrew Ketterer, Atty. Gen., H. Cabanne Howard (orally), Asst. Atty. […]
NELSON v. TURNPIKE AUTHORITY, 157 Me. 174 (1961)
170 A.2d 687 MARGUERITE M. NELSON vs. MAINE TURNPIKE AUTHORITY Supreme Judicial Court of Maine. Androscoggin. Opinion, April 24, 1961. Torts. Sovereign Immunity. Turnpikes. Defective Highways. The doctrine of sovereign immunity extends to the Maine Turnpike Authority. Statutory authority to “sue” and “be sued” does not result in waiver of sovereign immunity in tort cases […]
BROWN v. RAILROAD COMPANY, 127 Me. 387 (1928)
143 A. 596 WILLIAM J. BROWN vs. ANDROSCOGGIN KENNEBEC RAILROAD COMPANY. MARY A. BROWN vs. SAME. NORA M. BROWN vs. SAME. ESTHER SLATTERY, PRO AMI vs. SAME. Supreme Judicial Court of Maine. Cumberland. Opinion November 13, 1928. STREET RAILROADS. NEGLIGENCE. DUE CARE DEFINED. DIRECTED VERDICTS. In actions involving the question of negligence the well established […]
STEVES ET AL. v. ROBIE, 139 Me. 359 (1943)
31 A.2d 797 NOBLE R. STEVES, PETITIONER FOR MANDAMUS, vs. FREDERICK ROBIE. FRASER WALKER, INC., PETITIONER FOR MANDAMUS, vs. FREDERICK, ROBIE. Supreme Judicial Court of Maine. Kennebec. Opinion, March 30, 1943. Automobiles. Right to Use Highway. Mandamus. The Revised Statutes (Chapter 29, Section 46) provides a proper remedy to a person aggrieved by the decision […]
T — M OIL CO., INC. v. PASQUALE, 388 A.2d 82 (Me. 1978)
T-M OIL CO., INC., et al. v. Annie E. PASQUALE et al. Supreme Judicial Court of Maine. June 28, 1978. Appeal from the Superior Court, Androscoggin County. Page 83 Platz Thompson, P.A. by Pasquale F. Maiorino (orally), Lewiston, for plaintiffs. Orestis, Garcia Young, P.A. by Peter M. Garcia (orally), Lewiston, for intervenor. Skelton, Taintor Abbott, […]
CENTRAL MAINE POWER v. PUBLIC UTILITIES COM’N, 382 A.2d 302 (Me. 1978)
CENTRAL MAINE POWER COMPANY v. PUBLIC UTILITIES COMMISSION et al. Supreme Judicial Court of Maine. January 9, 1978. Appeal from the Public Utilities Commission’s. Page 303 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 304 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES […]
ADAIR v. KEEPER OF JAIL, 146 Me. 80 (1950)
77 A.2d 583 EX REL BURLEY ADAIR v. KEEPER OF JAIL OF COUNTY OF YORK Supreme Judicial Court of Maine. York. Opinion, December 27, 1950. PER CURIAM. On exceptions to denial of a writ of habeas corpus. In addition to the bill of exceptions there is printed therewith in the record now before this court […]
COHEN v. KETCHUM, 344 A.2d 387 (Me. 1975)
Herman COHEN v. Jack S. KETCHUM et al. Herman COHEN et al. v. Edna L. WENTWORTH et al. Herman COHEN et al. v. MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 71 et al. Supreme Judicial Court of Maine. September 19, 1975. Appeal from the Superior Court, York County. Page 388 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES […]