STAVIS IPSWICH CLAM CO., E.P. Melanson, Ltd., and Valle’s Congress Street v. Ronald W. GREEN. Supreme Judicial Court of Maine. January 9, 1968. Appeal from the Superior Court, Cumberland County. Sumner T. Bernstein, Portland, for appellants. Leon V. Walker, Jr., Asst. Atty. Gen., Augusta, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and […]
Category: Maine Supreme Judicial Court Opinions
DAVRIC MAINE v. BANGOR HISTORIC TRACK, 2000 ME 102
751 A.2d 1024 DAVRIC MAINE CORP. v. BANGOR HISTORIC TRACK Docket Cum-99-679Supreme Judicial Court of Maine.Argued May 3, 2000. Decided May 26, 2000. Appealed from the Superior Court, Cumberland County, Crowley, J. Page 1025 Edward S. MacColl, (orally), Thompson, Bull, Furey, Bass MacColl, LLC, P.A., Portland, for plaintiff. William B. Devoe, (orally), Eaton, Peabody, Bradford […]
JAEGER v. CUTTING, 152 Me. 136 (1956)
124 A.2d 749 GILBERT B. JAEGER vs. EDWARD C. CUTTING Supreme Judicial Court of Maine. Knox. Opinion, August 10, 1956. Negligence. Invitees. A County Agricultural Agent coming upon the land of another for the purpose of a seed planting experiment is an invitee and is owed the duty of not being harmed by or through […]
PAGE v. CITY OF AUBURN, 440 A.2d 363 (Me. 1982)
William PAGE and Sherry Page v. CITY OF AUBURN and Deborah Gordon. Supreme Judicial Court of Maine.Argued January 18, 1982. Decided February 3, 1982. Appeal from the Superior Court, Androscoggin County. Harold Lichten, Pine Tree Legal Assistance (orally), Lewiston, for plaintiffs. Page 364 Linnell, Choate Webber by G. Curtis Webber (orally), Auburn, for defendants. Gary […]
STADLER v. NATIVITY LUTHERAN CHURCH, 438 A.2d 898 (Me. 1981)
George M. STADLER v. NATIVITY LUTHERAN CHURCH and Atlantic Mutual Insurance Companies. Supreme Judicial Court of Maine.Argued November 5, 1981. Decided December 29, 1981. Appeal from the Superior Court, Knox County. Page 899 Strout, Payson, Pellicani, Cloutier, Hokkanen Strong, Robert J. Levine (orally), Rockland, for plaintiff. Richardson, Tyler Troubh, Jeffrey A. Thaler (orally), Portland, for […]
STATE v. FAULCON, 2005 ME 119
887 A.2d 510 STATE of Maine v. Stephen F. FAULCON. Docket: SRP-05-56.Supreme Judicial Court of Maine.Submitted on Briefs: September 16, 2005. Decided: December 7, 2005. Appeal from the Superior Court, Penobscot County, Hjelm, J. R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Attorney, Bangor, for State. Marvin H. Glazier, Esq., Vafiades, Brountas Kominsky, […]
MAHONEY v. CITY OF BIDDEFORD, 130 Me. 295 (1931)
155 A. 560 JOHN.W. MAHONEY vs. CITY OF BIDDEFORD. Supreme Judicial Court of Maine. York. Opinion June 16, 1931. R. S. 1930, CHAP. 22, SEC. 8. HEALTH OFFICERS. Under the provisions of Sec. 8, Chap. 22, R. S. 1930, local health officers are appointed by municipal officers subject to the approval of the State Commissioner […]
MOFFETT v. CITY OF PORTLAND, 400 A.2d 340 (Me. 1979)
James MOFFETT et al. v. CITY OF PORTLAND et al. Supreme Judicial Court of Maine. April 10, 1979. Appeal from the Superior Court of Cumberland County. Page 341 Richardson, Hildreth, Tyler Troubh by Ronald D. Russell, Portland (orally), Glen L. Porter, Bangor (orally), amicus curiae, Maine Chiefs of Police Ass’n. William J. O’Brien, Jr. (orally), […]
WARD v. RAILROAD COMPANY, 131 Me. 396 (1932)
163 A. 273 MARY C. WARD, ADMRX. vs. MAINE CENTRAL RAILROAD COMPANY. Supreme Judicial Court of Maine. Washington. Opinion, December 16, 1932. FEDERAL EMPLOYERS’ LIABILITY ACT. RAILROADS. NEGLIGENCE. Contributory negligence of the employee under the Federal Employers’ Liability Act affects damages, not liability of the employer. Page 397 A railway engineer in operating his train […]
STATE v. SYLVAIN, 344 A.2d 407 (Me. 1975)
STATE of Maine v. Normand R. SYLVAIN. Supreme Judicial Court of Maine. September 29, 1975. Appeal from the York County Superior Court. Page 408 William P. Donahue, Dist. Atty., Alfred, for plaintiff. Smith, Elliott, Wood Nelson, P.A. by Charles W. Smith, Jr., George F. Wood, Saco, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, […]
COLBATH v. KENT, 149 Me. 187 (1953)
99 A.2d 199 FLOYD E. COLBATH v. BRYANT A. KENT Supreme Judicial Court of Maine. Penobscot. Opinion, August 18, 1953. PER CURIAM. This case is before the Law Court on motion for a new trial filed by the defendant after a jury verdict for the plaintiff at the January 1953 Term of the Superior Court […]
DANBY v. HANSCOM, 156 Me. 189 (1960)
163 A.2d 372 RALPH T. DANBY D/B/A DANBY MOTORS vs. PAUL L. HANSCOM Supreme Judicial Court of Maine. Penobscot. Opinion, June 24, 1960. Replevin. Exceptions. Sales. Remedies. Attachment. Findings of fact by a justice without a jury are final if supported by the evidence, and exceptions which do not properly raise questions of law must […]
DELTA CHEMICALS, INC. v. INHABITANTS, ETC., 438 A.2d 483 (Me. 1981)
DELTA CHEMICALS, INC. v. INHABITANTS OF the TOWN OF SEARSPORT. Supreme Judicial Court of Maine.Argued November 6, 1981. Decided December 22, 1981. Appeal from the Superior Court, Waldo County. Rudman Winchell, Frank T. McGuire (orally), Clark P. Thompson, Paul L. Rudman, Bangor, for plaintiff. Peter K. Mason (orally), Searsport, for defendant. Before McKUSICK, C.J., and […]
ADAMS v. FOLEY, 133 Me. 516 (1935)
179 A. 297 CHARLES F. ADAMS vs. ANNIE P. FOLEY. Supreme Judicial Court of Maine. Androscoggin County. Decided June 5, 1935. The sole issue in this case was whether or not plaintiff’s intestate had, during her lifetime, made a gift to defendant of a certain bank book and the Page 517 account evidenced by it. […]
WARNER v. WARNER, 2002 ME 156
807 A.2d 607 BARBARA WARNER v. BARRY WARNER Docket Lin-01-421.Supreme Judicial Court of Maine.Argued May 9, 2002. Decided October 3, 2002. Appealed from the Superior Court, Lincoln County, Mills, C.J. Page 608 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 609 Gene […]
CHASE v. CITY OF PORTLAND, 658 A.2d 661 (Me. 1995)
Bruce CHASE, et al. v. CITY OF PORTLAND, et al. Supreme Judicial Court of Maine.Argued November 2, 1994. Decided May 24, 1995. Appeal from the Superior Court, Cumberland County, Bradford, J. Page 662 Donald F. Fontaine (orally), Fontaine Beal, Portland, for plaintiffs. Gary C. Wood, Elizabeth L. Boynton (orally), City of Portland, Portland, Polly Haight […]
FONTAINE v. JONES, ET AL., 156 Me. 384 (1960)
165 A.2d 439 LEO FONTAINE, INDIVIDUALLY AND AS NEXT FRIEND OF BRUCE FONTAINE, A MINOR vs. EVELYN L. JONES, ET AL. Supreme Judicial Court of Maine. Oxford. Opinion, October 3, 1960. Negligence. Children. Sudden Appearance. Res Ipsa Loquitur. Where the evidence shows that a child “somehow came into a street, that (the operator of an […]
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, […]
MOCKUS v. MELANSON, 615 A.2d 245 (Me. 1992)
Marilyn MOCKUS v. Larry MELANSON d/b/a Larry’s Garage. Supreme Judicial Court of Maine.Argued January 21, 1992. Submitted on Briefs October 1, 1992. Decided October 22, 1992. Appeal from the Superior Court, York County, Fritzsche, J. Page 246 Kenneth R. Clegg (orally), Gregory O. McCullough, Bourque Clegg, Sanford, for plaintiff. Harold J. Friedman (orally), Karen Frink […]
HOUSING AUTH. OF CITY OF BANGOR v. MAHEUX, 2000 ME 60
748 A.2d 474 HOUSING AUTHORITY OF THE CITY OF BANGOR v. LISA MAHEUX et al. Docket Pen-99-647.Supreme Judicial Court of Maine.Argued March 7, 2000. Decided April 7, 2000. Page 475 Appealed from the Superior Court, Penobscot County, Mills, J. Edward W. Gould (orally), Julie A. Mallett, Gross, Minsky, Mogul Singal, P.A., Bangor, for plaintiff. Michael […]
STATE v. SMITH, 437 A.2d 639 (Me. 1981)
STATE of Maine v. Steven E. SMITH. Supreme Judicial Court of Maine.Argued November 16, 1981. Decided December 4, 1981. Appeal from the Superior Court, Penobscot County. Page 640 David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Paine Lynch, Martha J. Harris (orally), Bangor, for defendant. Before McKUSICK, C.J., […]
STATE WATER IMPROVEMENT COMMISSION v. MORRILL, 231 A.2d 437 (Me. 1967)
STATE of Maine WATER IMPROVEMENT COMMISSION v. Gardner MORRILL. Supreme Judicial Court of Maine. July 12, 1967. Appeal from the Superior Court, Cumberland County. Page 438 James S. Erwin, Atty. Gen., Phillip M. Kilmister and Richard Cohen, Asst. Attys. Gen., Augusta, for plaintiff. Neil D. MacKerron, Bridgton, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, […]
GRANT v. GRANT, 424 A.2d 139 (Me. 1981)
Rhoda F. GRANT v. William R. GRANT. Supreme Judicial Court of Maine.Argued June 3, 1980. Decided January 2, 1981. Appeal from the Superior Court, Hancock County. Page 140 Markos Roy, Peter R. Roy (orally), Ellsworth, for plaintiff. Libhart, Ferris, Dearborn, Willey Ferm, Wayne P. Libhart (orally), William N. Ferm, Ellsworth, for defendant. Before McKUSICK, C.J., […]
UTICA MUT. INS. CO. v. ST. PAUL FIRE, 468 A.2d 315 (Me. 1983)
UTICA MUTUAL INSURANCE CO. v. ST. PAUL FIRE MARINE INSURANCE CO. Supreme Judicial Court of Maine.Argued September 9, 1983. Decided December 6, 1983. Appeal from the Superior Court, Cumberland County. Edward Hudon (orally), Brunswick, Merle C. Rideout, Jr., Portland, for plaintiff. Preti, Flaherty Beliveau, Jonathan S. Piper (orally), John J. Flaherty, Portland, for defendant. Before […]
HARRIS v. SOLEY, 2000 ME 150
756 A.2d 499 ANDREA HARRIS et al. v. JOSEPH SOLEY et al. Docket Cum-99-543Supreme Judicial Court of Maine.Argued April 5, 2000. Decided July 28, 2000. Page 500 Appealed from the Superior Court, Cumberland County, Mills, J. Page 501 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
OPINION OF THE JUSTICES, 460 A.2d 1341 (Me. 1982)
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 in a Communication Dated November 24, 1982. Answered December 14, 1982. Page 1342 State of Maine [seal] OFFICE OF THE GOVERNOR AUGUSTA, MAINE 04333 […]
STATE v. SOBEL, 124 Me. 35 (1924)
125 A. 258 STATE OF MAINE vs. DAN SOBEL. Supreme Judicial Court of Maine. Knox. Opinion July 12, 1924. In a mere statement of venue contained in a complaint one place may be alleged and another proved provided both are within the jurisdiction of the court. In a search and seizure proceeding the complaint must […]
BASTON v. THOMBS, 127 Me. 278 (1928)
143 A. 63 MARY A. BASTON, ADMX. vs. THOMAS S. THOMBS. Supreme Judicial Court of Maine. Cumberland. Opinion September 5, 1928. DAMAGES. PROVINCE OF COURT AND JURY. In an action by an administratrix to recover for personal injuries resulting in the death of the intestate the underlying general rule upon which damages are given is […]
IN RE JOSEPH P., 532 A.2d 1031 (Me. 1987)
In re JOSEPH P. and Lisa P. Supreme Judicial Court of Maine.Argued June 10, 1987. Decided October 28, 1987. Appeal from the District Court, Knox County. Edward B. Miller (orally), Rockland, for appellant. Anita P. Volpe (orally), Union, guardian ad litem. Erna P. Koch (orally), Asst. Atty. Gen., Human Services Div., Augusta, for appellee. Before […]
TOWNSEND v. MAINE BUREAU OF PUBLIC SAFETY, 404 A.2d 1014 (Me. 1979)
Christine M. TOWNSEND v. MAINE BUREAU OF PUBLIC SAFETY. Supreme Judicial Court of Maine. August 23, 1979. Appeal from the Superior Court, Knox County. Harry N. Starbranch (orally), Augusta, for plaintiff. Charles D. Devoe, Asst. Atty. Gen. (orally), Augusta, for defendant. Before McKUSICK, C.J., and POMEROY, ARCHIBALD, DELAHANTY, GODFREY and NICHOLS, JJ. DELAHANTY, Justice. We […]
LYNCH v. TOWN OF KITTERY, 473 A.2d 1277 (Me. 1984)
Daniel O. LYNCH v. TOWN OF KITTERY, et al. Supreme Judicial Court of Maine.Argued March 6, 1984. Decided April 4, 1984. Appeal from the Superior Court, York County. Page 1278 Bernstein, Shur, Sawyer Nelson, F. Paul Frinsko, Christopher L. Vaniotis (orally), Portland, for plaintiff. McEachern Thornhill, Duncan A. McEachern, Matthew T. Brock (orally), Kittery, for […]
STATE v. McBURNIE, 150 Me. 368 (1955)
111 A.2d 542 STATE OF MAINE v. GRAYDON.W. McBURNIE, APT. Supreme Judicial Court of Maine. Aroostook. Opinion, February 9, 1955. Criminal Law. Night Hunting. Fish and Game. Mere conjecture will not support a verdict. ON EXCEPTIONS. This is a criminal action before the Law Court upon exceptions, among other rulings, to the refusal of the […]
DANSKY v. KOTIMAKI, 125 Me. 72 (1925)
130 A. 871 ISAAC DANSKY vs. EINO KOTIMAKI. BLANCHE SMALL vs. SAME. ISAAC DANSKY, Admr. vs. SAME. Supreme Judicial Court of Maine. Kennebec. Opinion November 20, 1925. A violation of the statutory rule of the road, which, at crossings, gives the right of way to vehicles approaching from the right, is prima facie evidence of […]
SCHEVENELL v. MCKAY, 495 A.2d 830 (Me. 1985)
Debra SCHEVENELL v. Esther McKAY and Clarence McKay. Supreme Judicial Court of Maine.Argued June 6, 1985. Decided July 15, 1985. Appeal from the Superior Court, York County. Page 831 Jackson Pallas, Francis M. Jackson (orally), Westbrook, for plaintiff. Arthur H. Dumas, Kenneth I. Marass (orally), Sanford, for defendants. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, […]
STATE v. KING, 330 A.2d 124 (Me. 1974)
STATE of Maine v. Donna KING. Supreme Judicial Court of Maine. December 27, 1974. Appeal from the Superior Court, Penobscot County. Page 125 David M. Cox, County Atty., Bangor, for plaintiff. Allan Woodcock, Jr., Bangor, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. DELAHANTY, Justice. A Penobscot County grand jury […]
MACNAUGHTON v. COSSIN, 493 A.2d 1040 (Me. 1985)
Donald C. MacNAUGHTON, et al. v. Evelyn COSSIN, et al. Supreme Judicial Court of Maine.Argued May 8, 1985. Decided June 4, 1985. Appeal from the Superior Court, York County. Page 1041 Daughan Kimmel Lenkowski, Francis P. Daughan, Paul L. Beach (orally), Wells, for plaintiffs. Lowry Platt, Donald G. Lowry (orally), Portland, for Evelyn Cossin. Verrill […]
OUTDOOR WORLD CORP. v. DEPT. OF LABOR, 542 A.2d 369 (Me. 1988)
OUTDOOR WORLD CORPORATION v. MAINE DEPARTMENT OF LABOR, UNEMPLOYMENT INSURANCE COMMISSION. Supreme Judicial Court of Maine.Argued May 10, 1988. Decided June 8, 1988. Appeal from the Superior Court, Cumberland County. Andrew M. Horton, Herbert M. Friedman, Jr. (orally), Verrill Dana, Portland, for plaintiff. James E. Tierney, Atty. Gen., Joyce Oreskovich, L. Louise Smith (orally), Asst. […]
STATE v. DEVOE, 301 A.2d 541 (Me. 1973)
STATE of Maine v. Gary A. DEVOE and Charles H. Ryder. Supreme Judicial Court of Maine. March 15, 1973. Appeal from the Superior Court, Cumberland County. Page 542 Joseph E. Brennan, County Atty., Portland, for plaintiff. Childs, McKinley Emerson, by Richard S. Emerson, Jr., Daniel G. Lilley, Stephen Sunnenblick, Portland, for defendant. Before DUFRESNE, C.J., […]
SAVAGE v. RENAUD, 588 A.2d 724 (Me. 1991)
Kenneth SAVAGE and Rhoda Savage v. Lawrence A. RENAUD, Jr., et al. Supreme Judicial Court of Maine.Argued January 29, 1991. Decided March 18, 1991. Appeal from the Superior Court, Sagadahoc County, Brodrick, J. Page 725 Ervin D. Snyder (orally), Wiscasset, for plaintiffs. James F. Day (orally), Bath, for defendants. Before ROBERTS, WATHEN, GLASSMAN, CLIFFORD, COLLINS […]
HENDERSON v. RITCHIE, 137 Me. 300 (1941)
18 A.2d 865 JASPER HENDERSON vs. GEORGE RITCHIE. Supreme Judicial Court of Maine. Aroostook. Opinion, March 22, 1941. CONTRACTS. ASSUMPSIT. Where the claim of the owner of an automobile for pay for the damage to it, although believed at the time by the parties to be doubtful, was honestly made and settled in good faith, […]
BUTTS v. FITZGERALD, 151 Me. 505 (1956)
121 A.2d 364 LEROY P. BUTTS v. HENRY FITZGERALD Supreme Judicial Court of Maine. Penobscot. Opinion, February 28, 1956 Executors and Administrators. Real Actions. Survivorship. Title. Parties. Boundaries. Death. A real action commenced under R.S., 1954, Chap. 172 is not abated by death of the plaintiff provided the notice has been given in accordance with […]
LAMBERT v. TRIPP, 560 A.2d 1097 (Me. 1989)
Holly C. LAMBERT v. Darryl TRIPP. Supreme Judicial Court of Maine.Argued June 13, 1989. Decided July 17, 1989. Appeal from the Superior Court of Hancock County, Chandler, J. Page 1098 John E. Sutherland, Stephen M. Wagner, (orally), Brickley, Sears Sorett, Boston, Mass., for plaintiff. David J. Leen, Carl F. Rella (orally), Leen and Emery, P.A., […]
JUSTICE v. MARTIG, 570 A.2d 1211 (Me. 1990)
Mary JUSTICE v. Sandra Burroughs MARTIG. Supreme Judicial Court of Maine.Argued January 29, 1990. Decided February 27, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Seth Berner (orally), Portland, for plaintiff. Francis M. Jackson (orally), Portland, for defendant. Before WATHEN, GLASSMAN, CLIFFORD, HORNBY and COLLINS, JJ. HORNBY, Justice. This controversy concerns a strip […]
SPRAGUE ELEC. CO. v. MAINE UNEMP. INS. COMM., 536 A.2d 618 (Me. 1988)
SPRAGUE ELECTRIC COMPANY v. MAINE UNEMPLOYMENT INSURANCE COMMISSION et al. Supreme Judicial Court of Maine.Argued January 14, 1988. Decided February 5, 1988. Appeal from the Appeal from Superior Court, York County. John H. O’Neil, Jr., David Felper (orally), Smith Elliott, Saco, for plaintiff. Page 619 L. Louise Smith (orally), Asst. Atty. Gen., Augusta, for defendants. […]
LIBERTY v. LIBERTY, 2001 ME 19
769 A.2d 845 DARLENE LIBERTY v. SCOTT LIBERTY Supreme Judicial Court of Maine. Docket Cum-00-292.Submitted on Briefs December 20, 2000. Decided January 30, 2001. Appealed from the Superior Court, Cumberland County, Warren, J. Jeffrey Bennett, The Bennett Law Firm, P.A., Portland, for plaintiff. Defendant did not file a brief. Page 846 Panel: WATHEN, C.J., and […]
BOOKER v. TOWN OF POLAND, 599 A.2d 812 (Me. 1991)
James BOOKER, et al. v. TOWN OF POLAND. Supreme Judicial Court of Maine.Argued September 19, 1991. Decided October 31, 1991. Appeal from the Superior Court, Androscoggin County, Alexander, J. Curtis Webber (orally), Linnell, Choate Webber, Auburn, for plaintiffs. Ronald E. Lebel (orally), Rocheleau, Fourneir Lebel, Lewiston, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, […]
MOORE v. MOORE, 586 A.2d 1235 (Me. 1991)
Roy A. MOORE v. Andrea L. MOORE. Supreme Judicial Court of Maine.Argued January 14, 1991. Decided February 22, 1991. Appeal from the Superior Court, Cumberland County, Rogers, J. Patricia M. McDonough (orally), Jensen, Baird, Gardner Henry, Portland, for plaintiff. James C. Hunt (orally), Sarah Allison Thornton, Robinson, Kriger, McCallum Greene, Portland, for defendant. Before McKUSICK, […]