774 A.2d 347 TIMOTHY COX v. COASTAL PRODUCTS COMPANY, INC. Docket WCB-99-712.Supreme Judicial Court of Maine.Argued January 9, 2001. Decided July 2, 2001. Appealed from the Workers’ Compensation Board. Alexander F. McCann, Esq., (orally), James J. MacAdam, Esq., MacAdam McCann, Portland, for employee. Troy M. McLain, Esq., (orally), MEMIC, Portland, for employer. Panel: WATHEN, C.J., […]
Category: Maine Supreme Judicial Court Opinions
PARADIS v. SCHOOL ADMINISTRATIVE DIST., ETC., 446 A.2d 46 (Me. 1982)
Judy PARADIS v. SCHOOL ADMINISTRATIVE DISTRICT NO. 33 SCHOOL BOARD et al. Supreme Judicial Court of Maine.Argued May 11, 1982. Decided June 7, 1982. Appeal from the Superior Court, Aroostook County. Page 47 Sunenblick, Fontaine Reben, Stephen P. Sunenblick (orally), Howard T. Reben, Portland, for plaintiff. Drummond, Woodsum, Plimpton MacMahon, P.A., Hugh G.E. MacMahon (orally), […]
ALEXANDER v. MITCHELL, 2007 ME 108
930 A.2d 1016 Steven ALEXANDER v. Philip MITCHELL. Supreme Judicial Court of Maine.Argued: May 24, 2007. Decided: August 14, 2007. Appeal from the Superior Court, Penobscot County, Mead, J. Page 1017 N. Laurence Willey, Esq., Thomas M. Matzilevich, Esq., Marie E. Hansen, Esq. (orally), Willey Law Offices, Bangor, for the appellant. David L. Herzer, Esq. […]
STATE v. MEADER, 564 A.2d 1177 (Me. 1989)
STATE of Maine v. Kenneth L. MEADER. Supreme Judicial Court of Maine.Argued September 20, 1989. Decided October 12, 1989. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., Alan P. Kelley (orally), Asst. Dist. Atty., Augusta, for plaintiff. David M. Sanders (orally), Livermore Falls, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]
OPINION OF THE JUSTICES, 255 A.2d 655 (Me. 1969)
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 in an Order Dated June 6, 1969. Answered June 10, 1969. Appeal from the Supreme Judicial Court. HOUSE ORDER PROPOUNDING QUESTIONS STATE OF MAINE […]
FERRERI’S CASE, 126 Me. 381 (1927)
138 A. 561 FERRERI’S CASE Supreme Judicial Court of Maine. York. Opinion September 23, 1927. A section of highway under actual construction may be considered the employers premises under the Workmen’s Compensation law. Not so when the portion of highway over which travel passes is completed and open for use by the public. An injury […]
BOND v. BOND, 127 Me. 117 (1928)
141 A. 833 DOROTHY V. BOND vs. CHARLES W. BOND. Supreme Judicial Court of Maine. Kennebec. Opinion April 12, 1928. DISQUALIFICATION OF JUDGE. DIVORCE. EVIDENCE. PRIVILEGED COMMUNICATIONS. On exceptions to the denial of a motion to transfer a case from the Superior Court for the county of Kennebec to the Supreme Court in that county […]
STATE v. PELLETIER, 594 A.2d 1095 (Me. 1991)
STATE of Maine v. Glenn PELLETIER. Supreme Judicial Court of Maine.Argued May 23, 1991. Decided July 30, 1991. Appeal from the Superior Court of Androscoggin County, Fritzsche, J. Page 1096 Janet Mills, Dist. Atty., Craig Turner (orally), Asst. Dist. Atty., Auburn, for plaintiff. Orrin J. Brown (orally), Bath, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
STATE v. BREWER, 1997 ME 177
699 A.2d 1139 STATE of Maine v. Michael BREWER. Michael BREWER v. STATE of Maine. Supreme Judicial Court of Maine.Argued December 3, 1996. Decided August 5, 1997. Appeal from the Superior Court, Sagadahoc County, Brodrick, J. Page 1140 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
NOYES v. NOYES, 662 A.2d 921 (Me. 1995)
Sandra J. NOYES v. Linwood NOYES. Supreme Judicial Court of Maine.Submitted on Briefs February 28, 1995. Decided July 31, 1995. Appeal from the Superior Court, Penobscot County, Pierson, J. Page 922 Martha J. Harris, Paine, Lynch Harris, P.A., Bangor, for plaintiff. Marvin H. Glazier, Vafiades, Brountas Kominsky, Bangor, for defendant. Before WATHEN, C.J., and ROBERTS, […]
ROUKOS v. DECREE OF JUDGE OF PROBATE, 140 Me. 183 (1944)
35 A.2d 861 ROUJINA MANSOUR ROUKOS, APPELLANT FROM DECREE OF JUDGE OF PROBATE IN RE ESTATE OF MANSOUR JOHN ROUKOS. Supreme Judicial Court of Maine. Kennebec. Opinion, January 14, 1944. Waiver to Provisions of Will by surviving spouse; Partition of Real Estate; Decrees of Probate Courts; Collateral Attack on Judgment. By waiver of the provisions […]
JIM MITCHELL AND JED DAVIS, P.A. v. JACKSON, 627 A.2d 1014 (Me. 1993)
JIM MITCHELL AND JED DAVIS, P.A. v. Bruce W. JACKSON and Jeannette L. Jackson. Supreme Judicial Court of Maine.Submitted on Briefs May 13, 1993. Decided July 9, 1993. Page 1015 Appeal from the Superior Court, Penobscot County, Kravchuk and Pierson, JJ. Mark E. Susi, Gregory J. Farris, Farris, Susi, Heselton Ladd, Gardiner, Peter J. DeTroy, […]
STATE v. FAGONE, 462 A.2d 493 (Me. 1983)
STATE of Maine v. Frank FAGONE. Supreme Judicial Court of Maine.Argued June 14, 1983. Decided July 14, 1983. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., William Baghdoyan (orally), Asst. Dist. Atty., Augusta, for plaintiff. Sandy Sandy, Robert E. Sandy, Jr. (orally), Waterville, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]
MATTER OF LAPPIE, 377 A.2d 441 (Me. 1977)
In the Matter of Elizabeth LAPPIE, Application for Sanitary Land Fill. Supreme Judicial Court of Maine. August 30, 1977. Appeal from the Board of Environmental Protection. Perkins Townsend, by Clinton B. Townsend, Skowhegan, for appellant. H. Cabanne Howard, Asst. Atty. Gen., Augusta, for Board of Environmental Protection. Wallace A. Bilodeau, Skowhegan, for Elizabeth Lappie. Before […]
STATE v. FARRAR, 509 A.2d 113 (Me. 1986)
STATE of Maine v. Mark J. FARRAR. Supreme Judicial Court of Maine.Argued April 28, 1986. Decided April 30, 1986. Appeal from the Superior Court, Aroostook County. John D. McElwee, Dist. Atty., Brian E. Swales, Asst. Dist. Atty. (orally), Caribou, for plaintiff. Jordan Goodridge, Donald H. Goodridge (orally), Houlton, for defendant. Before McKUSICK, C.J., and NICHOLS, […]
HIGGINS v. H.P. HOOD, 2007 ME 94
926 A.2d 1176 Tina M. HIGGINS v. H.P. HOOD, INC., et al. Supreme Judicial Court of Maine.Argued: January 16, 2007. Decided: July 24, 2007. Page 1177 Jeffrey Neil Young, Esq. (orally), McTeague, Higbee, Case, Cohen, Whitney Toker, P.A., Topsham, for employee. Daniel F. Gilligan, Esq. (orally), Troubh Heisler, Portland, for employer. Panel: SAUFLEY, C.J., and […]
STATE v. BAIRD, 2004 ME 57
847 A.2d 425 STATE OF MAINE v. JOSHUA BAIRD. Docket: Pen-03-529.Supreme Judicial Court of Maine.Submitted on Briefs: March 24, 2004. Decided: April 27, 2004. Appeal from the Superior Court, Penobscot County, Mead, J. R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Atty., Bangor, for State. Schuyler Steele, Esq., Newport, for defendant. Panel: SAUFLEY, […]
STATE v. LIBBY, 485 A.2d 627 (Me. 1984)
STATE of Maine v. Paul LIBBY. STATE of Maine v. Warren COOPER. Supreme Judicial Court of Maine.Argued September 17, 1984. Decided December 12, 1984. Appeal from the Superior Court of Kennebec County. Page 628 David W. Crook, Dist. Atty., Alan P. Kelley, (orally), Deputy Dist. Atty., Augusta, for plaintiff. Rowe Sanders, David Sanders (orally), Livermore […]
DAIRYLAND INSURANCE CO. v. CHRISTENSEN, 1999 ME 160
740 A.2d 43 DAIRYLAND INSURANCE CO. v. DANIEL CHRISTENSEN, et al. TAMMY CURTIS and ESTATE OF LORETTA RUMNEY v. ALLSTATE INSURANCE CO. Docket No. Wal-99-350.Supreme Judicial Court of Maine.Argued November 1, 1999. Decided November 15, 1999. Appeal from the Superior Court, Walden County, Marden, J. Attorneys for appellants: David M. Glasser, Esq. Attorneys for appellees: […]
RICHARDSON v. BD. OF TRUSTEES OF RET. SYS., 1998 ME 171
714 A.2d 154 Norman RICHARDSON v. BOARD OF TRUSTEES OF THE MAINE STATE RETIREMENT SYSTEM. Supreme Judicial Court of Maine.Argued June 9, 1998. Decided July 10, 1998. Appeal from the Superior Court, Androscoggin County, Perkins, A.R.J. Page 155 Susan P. Herman (orally), Rosemary Foster, Clifford, Stone Herman, Lewiston, for plaintiff. Andrew Ketterer, Attorney General, William […]
STATE DEV. OFFICE v. STATE EMP. APP. BD., 363 A.2d 688 (Me. 1976)
STATE DEVELOPMENT OFFICE[*] v. STATE EMPLOYEES APPEALS BOARD and Paul F. Brogan. Supreme Judicial Court of Maine. September 16, 1976. [*] The original 80B complaint was brought in the name of the Department of Commerce and Industry. But that department was abolished by emergency legislation effective June 13, 1975 (P.L. 1975, c. 481) and replaced […]
PERRY v. LESLIE, 124 Me. 93 (1924)
126 A. 340 ARTHUR L. PERRY, ADM’R vs. CLARA LESLIE ET ALS. Supreme Judicial Court of Maine. Cumberland. Opinion October 14, 1924. Legacies, where the testatrix bequeath to A “twenty shares of the capital stock” of a certain corporation, to B “ten shares of the capital stock” of the same corporation, and to C “twenty […]
STATE v. TAYMAN, 2008 ME 177
960 A.2d 1151 STATE of Maine v. Richard E. TAYMAN Jr. Supreme Judicial Court of Maine.Argued: September 16, 2008. Decided: December 4, 2008. Appeal from the District Court, Portland, Cole, J. Page 1152 Chris A. Nielsen, Esq. (orally), Nielsen Bly, P.C., Biddeford, ME, for Richard Tayman Jr. Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. […]
HATCH v. LIDO CO. OF NEW ENGLAND, 609 A.2d 1155 (Me. 1992)
Theodore L. HATCH v. The LIDO COMPANY OF NEW ENGLAND and William Pescosolido. Supreme Judicial Court of Maine.Argued April 28, 1992. Decided June 11, 1992. Appeal from the Superior Court, Cumberland County, Cole, J. Grover Alexander (orally), Gray, for plaintiff. Gregory R. Smith (orally), Norman, Hanson DeTroy, Portland, for defendants. Before WATHEN, C.J., and ROBERTS, […]
MORRIS ET AL. PET’RS. v. GOSS, 147 Me. 89 (1951)
83 A.2d 556 FRED W. MORRIS ET AL. PET’RS. v. HAROLD I. GOSS SECRETARY OF STATE Supreme Judicial Court of Maine. Cumberland. Opinion, October 5, 1951. Taxation. Constitutional Law. Emergency. It is a well established rule that questions of constitutional law should not be passed upon unless strictly necessary to a decision of the cause. […]
NATTRESS v. LAND USE REGULATION COM’N, 600 A.2d 391 (Me. 1991)
Clarke W. NATTRESS, et al. v. LAND USE REGULATION COMMISSION, et al. Supreme Judicial Court of Maine.Submitted on Briefs October 29, 1991. Decided December 10, 1991. Page 392 Appeal from the Superior Court, Penobscot County, Kravchuk, J. Dean A. Beaupain, Beaupain McNally, Millinocket, for Clarke W. Nattress, et al. Michael E. Carpenter, Atty. Gen., Jeffrey […]
JACQUES v. LASSITER, 154 Me. 84 (1958)
143 A.2d 747 EDDIE V. JACQUES v. JAMES LASSITER, SHERIFF Supreme Judicial Court of Maine. Oxford. Opinion, July 3, 1958. Divorce Decree. Alimony and Support. Enforcement. Capias. Habeas Corpus. A capias execution issued by the Superior Court at Androscoggin County upon a support decree of that court is enforceable by commitment in any other county […]
STATE v. WHEELER, 252 A.2d 455 (Me. 1969)
STATE of Maine v. Robert P. WHEELER. Supreme Judicial Court of Maine. April 23, 1969. Appeal from the Superior Court of York County. Ronald E. Ayotte, Sr., County Atty., Alfred, for plaintiff. Willie W. Pomerleau, Biddeford, for defendant. Before WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. Page 456 DUFRESNE, Justice. On appeal. By grand-jury indictment […]
STATE v. WOOD, 380 A.2d 609 (Me. 1977)
STATE of Maine v. Raymond A. WOOD. Supreme Judicial Court of Maine. December 19, 1977. Appeal from the Superior Court, Knox County. Charles K. Leadbetter (orally), Asst. Atty. Gen., Augusta, Frank F. Harding, Dist. Atty., Rockland, for plaintiff. Domenic P. Cuccinello, Thomaston (orally), for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and NICHOLS, […]
ADOPTION OF G., 529 A.2d 809 (Me. 1987)
ADOPTION OF G. Supreme Judicial Court of Maine.Argued May 1, 1987. Decided August 19, 1987. Appeal from the Probate Court, Cumberland County. Ricky L. Brunette (orally), Brunette, Shumway, Romanow Ryer, Portland, for Richard and Brenda M. Robert C. Robinson (orally), Robinson, Kriger McCallum, Portland, for Marion and Laura P. Before McKUSICK, C.J., and ROBERTS,[*] WATHEN, […]
RICE v. AMERLING, 433 A.2d 388 (Me. 1981)
Margaret L. RICE v. W. John AMERLING, et al.[1] Supreme Judicial Court of Maine.Argued March 6, 1981. Decided August 7, 1981. [1] We have omitted from the caption of this case the State Board of Assessment Review which was originally joined as a party to this proceeding in the Superior Court and has remained a […]
HAMOR v. MAINE COAST MEMORIAL HOSP., 483 A.2d 718 (Me. 1984)
Michelle M. HAMOR v. MAINE COAST MEMORIAL HOSPITAL and Robert Walker, M.D. Supreme Judicial Court of Maine.Argued January 17, 1984. Decided October 31, 1984. Appeal from the Superior Court, Hancock County. Page 719 Silsby Silsby, Sandra Hylander Collier (orally), William S. Silsby, Jr., Ellsworth, for plaintiff. Gross, Minsky, Mogul Singal, P.A., George Z. Singal (orally), […]
STATE v. LAWTON, 581 A.2d 793 (Me. 1990)
STATE of Maine v. John LAWTON, III. Supreme Judicial Court of Maine.Submitted on Briefs October 2, 1990. Decided October 25, 1990. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Janet Mills, Dist. Atty., Kevin Regan, Asst. Dist. Atty., Auburn, for the State. Anthony W. Ferguson, Fales Fales, Lewiston, for defendant. Before McKUSICK, C.J., and […]
CAVERS v. HOUSTON McLANE CO., 2008 ME 164
958 A.2d 905 ERIC D. CAVERS v. HOUSTON MCLANE CO., INC. D/B/A THE HOUSTON ASTROS BASEBALL CLUB. Docket: WCB-08-14.Supreme Judicial Court of Maine.Argued: September 15, 2008. Decided: October 30, 2008. Page 906 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 907 William […]
STATE v. JOHNSON, 150 Me. 172 (1954)
107 A.2d 537 STATE OF MAINE v. TOIVO JOHNSON Supreme Judicial Court of Maine. Hancock. Opinion, July 19, 1954. Criminal Law. Exceptions. A bill of exceptions must be presented to the presiding justice in accordance with R.S., 1944, Chap. 94, Sec. 14. ON EXCEPTIONS. This is a criminal action before the Law Court upon defendant’s […]
COOKE v. NAYLOR, 573 A.2d 376 (Me. 1990)
Audrey L. COOKE, on behalf of minor child v. Michael NAYLOR. Supreme Judicial Court of Maine.Argued March 7, 1990. Decided April 13, 1990. Appeal from the District Court, Waldo County, Bradley, J. Page 377 Elizabeth Kelly Ebitz (orally), Adrienne E. Volenik, and Judith W. Thornton, Bangor, for plaintiff. Charles D. Jamieson (orally), Jupiter, Fla., for […]
BARTLETT v. NEWTON, 148 Me. 279 (1952)
92 A.2d 611 LAWRENCE E. BARTLETT v. BURTON L. NEWTON Supreme Judicial Court of Maine. Oxford. Opinion, November 11, 1952. Trover. Parol Evidence. Contracts. Damages. Parol evidence is inadmissible to substitute a different contract from that evidence by a written instrument. Parol evidence is admissible to explain what is per se unintelligible in a written […]
BAKER v. JANDREAU, 642 A.2d 1354 (Me. 1994)
Robert E. BAKER, Jr. v. Eldon J. JANDREAU. Joseph COULOMBE v. Robert E. BAKER, Jr. and Eldon J. Jandreau. Supreme Judicial Court of Maine.Argued April 29, 1994. Decided June 16, 1994. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 1355 Rudolph T. Pelletier (orally), Madawaska, for Baker. Alan F. Harding (orally), Hardings Law […]
STATE v. CAREY, 290 A.2d 839 (Me. 1972)
STATE of Maine v. Michael CAREY. Supreme Judicial Court of Maine. May 15, 1972. Appeal from the Superior Court, Cumberland County. Joseph E. Brennan, County Atty., Clifford Goodall, Law Student, Portland, for plaintiff. Wilson, Steinfeld, Murrell Lane by Henry Steinfeld, Thomas P. Wilson, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, […]
STATE v. WEBSTER, 2008 ME 119
955 A.2d 240 STATE of Maine v. Nicholas WEBSTER. Supreme Judicial Court of Maine.Argued: April 10, 2008. Decided: July 17, 2008. Appeal from the Superior Court, Cumberland County, Gorman, J. Page 241 Verne E. Paradie, Jr., Esq. (orally), Trafton Matzen, LLP, Auburn, ME, for Nicholas Webster. Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty. […]
STATE v. BRIDGES, 2004 ME 102
854 A.2d 855 STATE OF MAINE v. KATRINA BRIDGES. Docket: Was-03-702.Supreme Judicial Court of Maine.Submitted on Briefs: June 24, 2004. Decided: August 2, 2004. Appeal from the Superior Court, Androscoggin County, Gorman, J. Page 856 G. Steven Rowe, Attorney General, Donald W. Macomber, Asst. Attorney General, Andrew Benson, Asst. Attorney General, Augusta, ME, Attorneys for […]
STETSON v. CAVERLY, 133 Me. 217 (1934)
175 A. 473 CLEVELAND M. STETSON, ADMINISTRATOR OF THE ESTATE OF KATHERINE A. STETSON vs. ORREN G. CAVERLY, EXECUTOR OF THE WILL OF ERASTUS I. TIBBETTS. Supreme Judicial Court of Maine. Androscoggin. Opinion, November 22, 1934. EXECUTORS AND ADMINISTRATORS. QUANTUM MERUIT. PLEADING AND PRACTICE. EVIDENCE. An administrator, once duly appointed and qualified, unless he becomes […]
BEST FOODS DIV. OF CORN PRODUCTS CO. v. FORTIER, 161 Me. 154 (1965)
210 A.2d 34 BEST FOODS DIVISION OF CORN PRODUCTS COMPANY vs. MALCOLM J. FORTIER Supreme Judicial Court of Maine. Kennebec. Opinion, May 10, 1965. Evidence. Evidence on counterclaim for breach of oral mutual distributorship agreement was insufficient to permit jury to find terms of agreement or to find on issues of termination of damages. ON […]
SPROUL v. TOWN OF BOOTHBAY HARBOR, 2000 ME 30
746 A.2d 368 CARROLL J. SPROUL and JAMES M. SPROUL v. TOWN OF BOOTHBAY HARBOR et al. Docket Lin-99-468.Supreme Judicial Court of Maine.Submitted on Briefs February 9, 2000. Decided February 24, 2000. Page 369 Appealed from the Superior Court, Lincoln County, Perkins, A.R.J. Page 370 Gordon E. Stein, Gallagher and Stein, Damariscotta, for plaintiffs. Daniel […]
STATE v. MILLETT, 1998 ME 223
718 A.2d 1100 STATE of Maine v. Lloyd Franklyn MILLETT. Supreme Judicial Court of Maine.Argued September 9, 1998. Decided October 2, 1998. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 1101 Andrew Ketterer, Attorney General, Donald W. Macomber (orally), Thomas Goodwin, Asst. Attys. Gen., Augusta, for the State. Leonard I. Sharon (orally) Sharon, […]
STATE v. HUBBARD, 486 A.2d 161 (Me. 1985)
STATE of Maine v. Robert J. HUBBARD. Supreme Judicial Court of Maine.Argued November 15, 1984. Decided January 15, 1985. Appeal from the Superior Court, Waldo County. John R. Atwood, Dist. Atty., William R. Anderson, Asst. Dist. Atty. (orally), Belfast, for plaintiff. Richard M. Dostie (orally), Belfast, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, […]
MIDFIRST BANK v. COTE, 2002 ME 15
789 A.2d 96 MIDFIRST BANK v. MARY T. COTE et. al. Docket Yor-01-292.Supreme Judicial Court of Maine.Argued October 9, 2001. Decided January 29, 2002. Appealed from the Superior Court, York County, Fritzsche, J. Page 97 Jerome J. Gamache, Esq., (orally), Paul E. Thelin, Esq., Ainsworth Thelin, P.A., South Portland, for plaintiff. Gregory O. McCulloch, Esq., […]
STATE v. L.V.I. GROUP, 1997 ME 25
690 A.2d 960 STATE of Maine, et al., v. L.V.I. GROUP. Supreme Judicial Court of Maine.Argued December 7, 1995. Decided February 18, 1997. Appeal from the Superior Court, Kennebec County, Mead, J. Page 961 Andrew Ketterer, Attorney General, Linda Conti (orally), Assistant Attorney General, Augusta, for plaintiff. Page 962 Nicholas Bull, (orally), Mark G. Furey, […]
JERRYCO v. UNION STATION PLAZA ASSOCIATES, 625 A.2d 907 (Me. 1993)
JERRYCO, d/b/a F.E. Dorsey Furniture v. UNION STATION PLAZA ASSOCIATES, et al. Supreme Judicial Court of Maine.Argued March 18, 1993. Decided May 28, 1993. Appeal from the Superior Court, Cumberland County, Wernick, A.R.J. John C. Walker, Philip Mancini (orally), Portland, for plaintiff. Michael LaTorre, James Brett Main (orally), Platz Thompson, Lewiston, Theodore Kirchner (orally), Norman, […]
STATE v. JAKUBOWSKI, 2003 ME 58
822 A.2d 1193 STATE OF MAINE v. JAMES JAKUBOWSKI. Docket: Oxf-02-478.Supreme Judicial Court of Maine.Argued: February 13, 2003. Decided: April 24, 2003. Appeal from the District Court, Rumford and the Superior Court of Oxford County, McElwee, J. Page 1194 G. Steven Rowe, Attorney General, James M. Cameron, Asst. Attorney General (orally), Augusta, Norman R. Croteau, […]