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 […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

RIPLEY v. MERCIER, 482 A.2d 850 (Me. 1984)

Harry B. RIPLEY and Ruth C. Ripley v. Donald M. MERCIER and Jacqueline L. Mercier. Supreme Judicial Court of Maine.Argued September 6, 1984. Decided October 12, 1984. Appeal from the Superior Court, York County. Amerling Burns, David P. Ray (orally), Portland, for plaintiffs. Page 851 Waterhouse, Carroll Cyr, Thomas Danylik (orally), Biddeford, for defendants. Before […]

Read More

HUSBANDS v. HUSBANDS, 239 A.2d 686 (Me. 1968)

Christine HUSBANDS v. Russell HUSBANDS. Supreme Judicial Court of Maine. March 18, 1968. Appeal from the Superior Court for Cumberland County. Edward J. Berman, Portland, for plaintiff. Russell Husbands, pro se. Before WILLIAMSON C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. WEATHERBEE, Justice. On appeal. Hearing was had on the plaintiff’s complaint for divorce […]

Read More

FARTHING v. ALLSTATE INS. CO., 2010 ME 131

10 A.3d 667 Alberta L. FARTHING v. ALLSTATE INSURANCE COMPANY. No. Docket: Han-10-38.Supreme Judicial Court of Maine.Argued: October 6, 2010. Decided: December 9, 2010. Appeal from the Superior Court, Hancock County, Cuddy, J. Page 668 Steven D. Silin, Esq., Robert H. Furbish, Esq. (orally), Berman Simmons, Lewiston, ME, for Alberta L. Farthing. Martica S. Douglas, […]

Read More

HUTCHINSON’S CASE, 126 Me. 102 (1927)

136 A. 353 HUTCHINSON’S CASE. Supreme Judicial Court of Maine. Penobscot. Opinion February 25, 1927. The construction of the contract of assent and the insurance policy under the Workmen’s Compensation Act is a question of law. If a division of employees is permitted by the Industrial Accident Commission that is not warranted under the Act, […]

Read More

STATE v. MASON, 420 A.2d 216 (Me. 1980)

STATE of Maine v. Kalvin B. MASON. Supreme Judicial Court of Maine.Argued September 12, 1980. Decided September 29, 1980. Appeal from the Superior Court, Oxford County. Page 217 Janet T. Mills, Dist. Atty., Auburn, J. Scott Davis, Senior Asst. Dist. Atty. (orally), South Paris, for plaintiff. Jeffrey Kilgore (orally), Rupert F. Aldrich, Craig E. Turner, […]

Read More

DUGUAY v. STATE, 309 A.2d 234 (Me. 1973)

Vincent E. DUGUAY v. STATE of Maine. Supreme Judicial Court of Maine. August 31, 1973. Appeal from the Superior Court, Androscoggin County. Page 235 Irving Friedman, Lewiston, for plaintiff. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. PER CURIAM. Hearing on this petition […]

Read More

LINDSEY v. COUNTY OF CUMBERLAND, 278 A.2d 391 (Me. 1971)

William H. LINDSEY, Petitioner, v. COUNTY OF CUMBERLAND and Charles Sharpe, Sheriff, Respondents. Supreme Judicial Court of Maine. June 2, 1971. Appeal from the Superior Court, Cumberland County. Robert E. Mittel, Peter S. VanVoast, Portland, for plaintiff. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY and WERNICK, JJ. Page 392 WERNICK, Justice. ON REPORT. This petition […]

Read More

WARD v. U.S. FIDELITY GUAR. CO., 564 A.2d 66 (Me. 1989)

Merton C. WARD v. UNITED STATES FIDELITY GUARANTY COMPANY, et al. Supreme Judicial Court of Maine.Argued September 6, 1989. Decided September 26, 1989. Francis J. Hallissey (orally), William Talbot, Talbot Talbot, Machias, for plaintiff. John Ballou (orally), Mitchell Stearns, Machias, for U.S.F. G. John McCarthy, Rudman Winchell, Bangor, for Malloch. Before McKUSICK, C.J., and ROBERTS, […]

Read More

BANGOR-HYDRO ELECTRIC COMPANY v. JOHNSON, 226 A.2d 371 (Me. 1967)

BANGOR-HYDRO ELECTRIC COMPANY v. Ernest H. JOHNSON, State Tax Assessor. Supreme Judicial Court of Maine. February 8, 1967. Appeal from the Superior Court, Penobscot County. Page 372 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 373 Blanchard Blanchard, by Albert Cook Blanchard, […]

Read More

BOURISK v. LUMBER COMPANY, 130 Me. 376 (1931)

156 A. 382 GEORGE BOURISK vs. DERRY LUMBER COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion October 13, 1931. PLEADING AND PRACTICE. ABUSE OF PROCESS. SHERIFFS AND DEPUTIES. PUNITIVE DAMAGES. In order to maintain an action for abuse of process, it is necessary to prove (a) the existence of an ulterior motive, and (b) an […]

Read More

CARTER v. STATE, 452 A.2d 1201 (Me. 1982)

William H. CARTER v. STATE of Maine. Supreme Judicial Court of Maine.Argued September 17, 1982. Decided December 2, 1982. Appeal from the Superior Court, Cumberland County. Greenberg Greenberg, Stanley Greenberg (orally), Portland, for plaintiff. Anita M. St. Onge (orally), Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for defendant. Before GODFREY, NICHOLS, ROBERTS, CARTER, VIOLETTE and […]

Read More

CHAPLIN v. NATIONAL SURETY CORPORATION, 134 Me. 496 (1936)

185 A. 516 CARROLL S. CHAPLIN, JUDGE OF PROBATE vs. NATIONAL SURETY CORPORATION. Supreme Judicial Court of Maine. Cumberland County. Decided June 1, 1936. This action, brought to recover of the surety the penalties of two probate bonds, is before us on report on an agreed statement of facts. There are Page 497 six counts […]

Read More

OPINION OF THE JUSTICES, 674 A.2d 501 (Me. 1996)

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 House of Representatives in a Communication Dated March 26, 1996. Answered April 3, 1996. STATE OF MAINE In House March 26, 1996 WHEREAS, it […]

Read More

MITCHELL AND DAVIS, v. LAVIGNE, 2001 ME 67

770 A.2d 109 JIM MITCHELL AND JED DAVIS, P.A. v. BEVERLY A. LAVIGNE Docket Fra-00-620.Supreme Judicial Court of Maine.Submitted on Briefs April 24, 2001. Decided April 30, 2001. Appealed from the Superior Court, Franklin County, Marden, J. James E. Mitchell, Esq., Jim Michell Jed Davis, P.A., Augusta, for plaintiff. Beverly A. Lavigne, New Sharon, for […]

Read More

ZIEHM v. ZIEHM, 433 A.2d 725 (Me. 1981)

Mary A. ZIEHM v. Rudolph A. ZIEHM. Supreme Judicial Court of Maine.Argued May 7, 1981. Decided August 10, 1981. Appeal from the District Court. Page 726 Mary A. Ziehm pro se (orally). Harvey Harvey, Richard P. Sullivan (orally), Biddeford, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, ROBERTS and CARTER, JJ. McKUSICK, Chief Justice. This […]

Read More

BERNARD v. CIVES CORP., 395 A.2d 1141 (Me. 1978)

Roger BERNARD v. CIVES CORPORATION (Northeast Constructors) and Lumbermens Mutual Casualty Company. Supreme Judicial Court of Maine. December 28, 1978. Appeal from the Superior Court, Franklin County. Page 1142 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1143 Patrick N. McTeague, Brunswick […]

Read More

IN RE BELGRADE SHORES, INC., 359 A.2d 59 (Me. 1976)

In re BELGRADE SHORES, INC. Supreme Judicial Court of Maine. June 11, 1976. Appeal from the Board of Environmental Protection. Page 60 Sandy Sandy by Robert E. Sandy, Jr., Waterville, for appellants. Marden, Dubord, Bernier Chandler by Alton C. Stevens, Waterville, for Belgrade Shores. Gregory W. Sample, Staff Atty. Dept. of Atty. Gen., Augusta, for […]

Read More

STATE v. LIZOTTE, 256 A.2d 439 (Me. 1969)

STATE of Maine v. Richard LIZOTTE. Supreme Judicial Court of Maine. August 8, 1969. Appeal from the Superior Court, Kennebec County. Foahd J. Saliem, County Atty., Augusta, for plaintiff. Alan C. Sherman, Waterville, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. WEBBER, Justice. On appeal. Defendant was convicted by a […]

Read More

STATE v. CARTER, 379 A.2d 991 (Me. 1977)

STATE of Maine v. Wallace CARTER. Supreme Judicial Court of Maine. November 17, 1977. Appeal from the Superior Court, Kennebec County. Page 992 Joseph M. Jabar, Dist. Atty., J. William Batten, Asst. Dist. Atty., Augusta, for plaintiff. Wathen Wathen by Alfred P. Bachrach, Malcolm L. Lyons, Augusta, for defendant. Before POMEROY, ARCHIBALD, DELAHANTY, GODFREY and […]

Read More

STANLEY v. PENLEY ET. AL., 142 Me. 78 (1946)

46 A.2d 710 JAMES G. STANLEY vs. HOWARD D. PENLEY ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, April 20, 1946. Habeas Corpus. New Trial. Parent and Child. A writ of habeas corpus is a proper remedy for a parent who claims to have been unjustly deprived of the custody of a child. A […]

Read More

VON SCHACK v. VON SCHACK, 2006 ME 30

893 A.2d 1004 Wesley W. VON SCHACK v. Mary Mulhearn VON SCHACK. Supreme Judicial Court of Maine.Submitted on Briefs: January 24, 2006. Decided: March 30, 2006. Appeal from the District Court, West Bath, Field, J. Page 1005 Michael P. Asen (orally), Mittel Asen, L.L.C., Portland, for plaintiff. Elizabeth J. Scheffee (orally), Givertz, Hambley, Scheffee Lavoie, […]

Read More

HILL v. JANSON, 139 Me. 344 (1943)

31 A.2d 236 BYRON HILL vs. JOSEPH JANSON. Supreme Judicial Court of Maine. York. Opinion, March 19, 1943. Automobiles. Negligence. Intersections of Roads. Stop Signs. Amendments to Declaration. Questions for Jury. A driver is not compelled to wait for a vehicle too far away to reach the intersection before he shall have crossed. The distance […]

Read More

WESTBROOK TRUST CO. v. SWETT, 138 Me. 36 (1941)

21 A.2d 589 WESTBROOK TRUST COMPANY vs. GRACE R. SWETT. Supreme Judicial Court of Maine. Cumberland. Opinion, July 25, 1941. Effect of Sustaining General Demurrer in Municipal Court. Correction of Erroneous Entries Must Conform to the Truth. Effect of Appeal to the Superior Court from Municipal Court. The order of a trial judge in the […]

Read More

ERAMSON v. CHESTER L. JORDAN CO., 379 A.2d 730 (Me. 1977)

Udell BRAMSON v. CHESTER L. JORDAN COMPANY. Supreme Judicial Court of Maine. November 14, 1977. Appeal from the Superior Court, Cumberland County. Page 731 Udell Bramson, Portland, pro se. Preti Flaherty by Thomas A. Cox, Portland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. POMEROY, Justice. “[A] complaint should not […]

Read More

SHATTUCK v. JENKINS ET ALS., 130 Me. 480 (1931)

157 A. 543 IDA F. SHATTUCK vs. LILLIAN M. JENKINS ET ALS. Supreme Judicial Court of Maine. York. Opinion December 14, 1931. EQUITY. LACHES. PLEADING AND PRACTICE. Where a bill in equity shows such laches on the part of the plaintiff that a court ought not to give relief, and no sufficient reasons for the […]

Read More

MASSELLI v. FENTON, 157 Me. 330 (1961)

172 A.2d 728 JOSEPH F. MASSELLI AND JULIETTE G. MASSELLI vs. DANIEL FENTON AND FLORENCE R. FENTON Supreme Judicial Court of Maine. Androscoggin. Opinion, June 27, 1961. Rule 72 (c). Interlocutory Rulings. Contracts. Intent. Equity. Specific Performance. Equitable relief in the nature of specific performance cannot be had where the negotiations entered into between the […]

Read More

BELANGER v. BELANGER, 240 A.2d 743 (Me. 1968)

Bernadette BELANGER v. Louis BELANGER. Supreme Judicial Court of Maine. April 18, 1968. Appeal from the Superior Court, Penobscot County. B.M. Siciliano, Dexter, for appellant. Eaton, Peabody, Bradford Veague, by John E. McKay, Bangor, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. MARDEN, Justice. On report. Upon a complaint for […]

Read More

CLEARWATER ARTESIAN WELL v. LaGRANDEUR, 2007 ME 11

912 A.2d 1252 CLEARWATER ARTESIAN WELL CO., INC. v. Claudia LaGRANDEUR. No. Docket: Yor-06-246.Supreme Judicial Court of Maine.Submitted On Briefs: December 20, 2006. Decided: January 16, 2007. Appeal from the District Court, Springvale, Foster, J. Page 1253 Rita M. Farry, Esq., Kimmel Beach, Kennebunk, for plaintiff. Gregory O. McCullough, Esq., Sanford, for defendant. Panel: SAUFLEY, […]

Read More

SOUZA v. SOUZA, 536 A.2d 618 (Me. 1988)

Andrea M. SOUZA v. David G. SOUZA. Supreme Judicial Court of Maine.Argued January 13, 1988. Decided February 4, 1988. David R. Dubord (orally), Lewiston, for plaintiff. Michael P. Asen (orally), Mittel Hefferan, Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN and GLASSMAN, JJ. MEMORANDUM OF DECISION. Although the Plaintiff wife challenges the distribution […]

Read More

McGLINCHEY v. MURPHY, 123 Me. 563 (1923)

122 A. 925 JOHN McGLINCHEY vs. WILLIAM H. MURPHY. Supreme Judicial Court of Maine. Aroostook County. Decided December 20, 1923. Defendant’s motion that the verdict, which is adverse to him, be set aside and avoided, on the grounds that it offends the law, is against the evidence, and carries an excessive award of damages, is […]

Read More

TOWNSEND v. CHUTE CHEMICAL CO., 1997 ME 46

691 A.2d 199 Ann TOWNSEND v. CHUTE CHEMICAL COMPANY. Supreme Judicial Court of Maine.Argued January 6, 1997. Decided March 14, 1997. Appeal from the Superior Court, Penobscot County, Mead, J. Page 200 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 201 Arthur […]

Read More

KELLY PICERNE v. WAL*MART STORES, 658 A.2d 1077 (Me. 1995)

KELLY PICERNE, INC. v. WAL*MART STORES, INC. and City of Biddeford. Supreme Judicial Court of Maine.Submitted on Briefs January 26, 1995. Decided May 25, 1995. Appeal from the Superior Court, York County, Fritzsche, J. Page 1078 James P. Boone, Saco, for plaintiff. William L. Plouffe, Drummond, Woodsum MacMahon, Portland, Harry B. Center, II, Smith, Elliott, […]

Read More

CURTIS v. MAINE HIGHWAY COMM., 160 Me. 262 (1964)

203 A.2d 451 THEODORE S. CURTIS vs. MAINE STATE HIGHWAY COMMISSION Supreme Judicial Court of Maine. Penobscot. September 28, 1964. Eminent Domain. A landowner is entitled to just compensation for the taking of his property by the process of eminent domain. Test for just compensation is the market value of the land for its best […]

Read More

WILLIAMS v. INHABITANTS OF VINALHAVEN, 123 Me. 505 (1924)

124 A. 213 PETER WILLIAMS vs. INHABITANTS OF VINALHAVEN. Supreme Judicial Court of Maine. Knox. Opinion April 22, 1924. The construction of a State-aid Highway must be authorized by the Highway Commission. Such Commission has no authority to order the selectmen of a town to contract in behalf of the town to do such work. […]

Read More

POIRIER v. SHOE CO., 136 Me. 100 (1938)

3 A.2d 116 BLANCHE POIRIER vs. VENUS SHOE MANUFACTURING CO. Supreme Judicial Court of Maine. Androscoggin. Opinion, December 29, 1938. REFERENCE AND REFEREES. MASTER AND SERVANT. WORKMEN’S COMPENSATION ACT. Exceptions reserved but not argued will be regarded as waived. The referees’ report is equivalent to a hearing before a judge, where a jury is waived, […]

Read More

BROWN v. WARCHALOWSKI, 471 A.2d 1026 (Me. 1984)

Robert A. BROWN v. Leopold WARCHALOWSKI, et al. Supreme Judicial Court of Maine.Argued November 8, 1983. Decided January 19, 1984. Appeal from the Superior Court, Androscoggin County. Page 1027 Linnell, Choate Webber, Curtis Webber (orally), Auburn, for plaintiff. Janet T. Mills, Dist. Atty., Auburn, for Oxford County Com’rs. Thomas Mangan (orally), Lewiston, for L. Warchalowski. […]

Read More

CURTIS v. TOWN OF SOUTH THOMASTON, 1998 ME 63

708 A.2d 657 Ervin L. CURTIS, et al. v. TOWN OF SOUTH THOMASTON. Supreme Judicial Court of Maine.Argued March 2, 1998. Decided March 25, 1998. Appeal from the Superior Court, Knox County, Kravchuk, J. Page 658 Randal E. Watkinson (orally), Strout Payson, P.A., Rockland, for plaintiff. Frederick M. Newcomb, III (orally), Rockland, for defendant. Before […]

Read More

STATE v. ST. CLAIR, 418 A.2d 184 (Me. 1980)

STATE of Maine v. Lorraine ST. CLAIR. Supreme Judicial Court of Maine.Argued April 29, 1980. Decided August 19, 1980. Appeal from the Superior Court, Androscoggin County. Page 185 Thomas E. Delahanty, II (orally), Dist. Atty., Peter B. Dublin, Senior Asst. Dist. Atty., Auburn, for plaintiff. Page 186 Robert M. Napolitano, Portland, Berman, LeBlanc, Pallas Clark, […]

Read More

LEONARD v. BOARDMAN, 2004 ME 108

854 A.2d 869 CLARA E. LEONARD v. DANA A. BOARDMAN. Docket: Lin-03-599.Supreme Judicial Court of Maine.Submitted on Briefs: May 27, 2004. Decided: August 13, 2004. Appeal from the Superior Court, Lincoln County, French, J. Page 870 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]

Read More

VICNIRE v. FORD MOTOR CREDIT CO., 401 A.2d 148 (Me. 1979)

Peter VICNIRE v. FORD MOTOR CREDIT COMPANY et al. Supreme Judicial Court of Maine. May 1, 1979. Appeal from the Superior Court, Somerset County. Page 149 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 150 Berman, Berman Simmons, P.A. by Paul F. […]

Read More

JUDKINS INS. AGENCY, INC. v. WHITNEY, 588 A.2d 298 (Me. 1991)

JUDKINS INSURANCE AGENCY, INC. v. Dianne WHITNEY. Supreme Judicial Court of Maine.Argued January 28, 1991. Decided March 15, 1991. Appeal from the Superior Court, Somerset County, Chandler, J. David M. Sanders (orally), Livermore Falls, for plaintiff. Barbara A. Cardone (orally), Rudman Winchell, Bangor, for defendants. Before ROBERTS, WATHEN, GLASSMAN, CLIFFORD, COLLINS and BRODY, JJ. COLLINS, […]

Read More

POULETTE v. HERBERT C. HAYNES, INC., 347 A.2d 596 (Me. 1975)

Jean Claude POULETTE v. HERBERT C. HAYNES, INC. Supreme Judicial Court of Maine. November 13, 1975. Appeal from the Superior Court, Aroostook County. Page 597 Rudolph T. Pelletier, Madawaska, for plaintiff. Barnes Law Office by Torrey A. Sylvester, Houlton, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD, and DELAHANTY, JJ. POMEROY, Justice. By […]

Read More

CROWLEY-KING v. KENNEBEC VALLEY RADIOLOGY, 580 A.2d 687 (Me. 1990)

Tizz CROWLEY-KING v. KENNEBEC VALLEY RADIOLOGY, P.A. Supreme Judicial Court of Maine.Argued September 7, 1990. Decided October 2, 1990. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Richard G. Moon (orally), Timothy J. O’Brien, Moon, Moss McGill, Portland, for plaintiff. Page 688 Daniel J. Stevens, Malcolm L. Lyons (orally), Pierce, Atwood, Scribner, Allen, Smith […]

Read More

JOHANSON v. DUNNINGTON, 2001 ME 169

785 A.2d 1244 GILBERT A. JOHANSON SR. et al. v. THOMAS C. DUNNINGTON JR. Docket Yor-01-426.Supreme Judicial Court of Maine.Argued November 6, 2001. Decided December 12, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 1245 Daniel R. Warren, Esq., (orally), Jones Warren, Scarborough, for plaintiffs. Roy T. Pierce, Esq., (orally), Jonathan S. […]

Read More

STATE v. CASE, 672 A.2d 586 (Me. 1996)

STATE of Maine v. Christine Davignon CASE. Supreme Judicial Court of Maine.Argued November 3, 1995. Decided March 5, 1996. Appeal from the Superior Court, Cumberland County, Crowley, J. Page 587 Stephanie Anderson, District Attorney, Julia Sheridan, (orally), Assistant District Attorney, Portland, for the State. William Maselli (orally), Auburn, for Defendant. Before WATHEN, C.J., and GLASSMAN, […]

Read More

STATE v. HERNANDEZ, 1998 ME 73

708 A.2d 1022 STATE of Maine v. Frances HERNANDEZ. Supreme Judicial Court of Maine.Submitted on Briefs December 4, 1997. Decided April 6, 1998. Appeal from the Superior Court, Knox County, Marden, J. Page 1023 Geoffrey A. Rushlau, District Attorney, Rockland, for the State. E. James Burke, Lewiston, for Defendant. Before WATHEN, C.J., and ROBERTS, CLIFFORD, […]

Read More