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, […]

Read More

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, […]

Read More

BAYBUTT CONST. CORP. v. COMMERCIAL UNION INS., 455 A.2d 914 (Me. 1983)

BAYBUTT CONSTRUCTION CORP. v. COMMERCIAL UNION INSURANCE CO. Supreme Judicial Court of Maine.Argued March 9, 1982. Reargued November 9, 1982. Decided January 4, 1983. Appeal from the Superior Court, Penobscot County. Page 915 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 916 […]

Read More

BEGIN v. INHABITANTS OF TOWN OF SABATTUS, 409 A.2d 1269 (Me. 1979)

Gerard BEGIN et al. v. INHABITANTS OF the TOWN OF SABATTUS et al. Supreme Judicial Court of Maine. December 28, 1979. Appeal from the Superior Court, Androscoggin County. Page 1270 Isaacson, Isaacson Hark, by Robert S. Hark, Lewiston (orally), for plaintiffs. Orestis Garcia, P.A., by Frederick H. Greene, III (orally), John Orestis, Lewiston, for defendants. […]

Read More

COOMBS v. MARKLEY, 127 Me. 548 (1928)

143 A. 263 JANE B. COOMBS vs. HOWARD A. MARKLEY. Supreme Judicial Court of Maine. Androscoggin County. Decided October 8, 1928. While the plaintiff was riding by invitation with her husband in his automobile a collision occurred between that automobile and the automobile of the defendant, to the personal injury of the plaintiff. Men of […]

Read More

CLARK’S CASE, 125 Me. 408 (1926)

134 A. 450 SARAH BELLE CLARK’S CASE. Supreme Judicial Court of Maine. Lincoln. Opinion September 20, 1926. Compensation paid to an injured employee to the date of his death limits the time during which compensation may be recovered by his dependents but is not a bar to recovery. The power of an Industrial Accident Commissioner […]

Read More

SAVINGS BANK v. EDGERLY, 123 Me. 419 (1924)

123 A. 418 MAINE SAVINGS BANK vs. CHARLES W. SMALL, Adm’r and LOVISA J. EDGERLY, Adm’x. Supreme Judicial Court of Maine. Cumberland. Opinion February 8, 1924. Where a person makes a contract for life support, intending to transfer to her co-contractor a certain sum of money which she claims the right to expend for maintenance […]

Read More

BALDINI v. FIORICA, 492 A.2d 1263 (Me. 1985)

Elio BALDINI, et al. v. Thomas G. FIORICA et al. Supreme Judicial Court of Maine.Argued May 10, 1985. Decided May 24, 1985. Appeal from the Superior Court, Cumberland County Page 1264 Ralph A. Dyer (orally), Portland, for plaintiffs. Pierce, Atwood, Scribner, Allen, Smith Lancaster by Lawrence S. Delaney (orally), Jeffrey White, Louise Thomas, Bruce Coggeshall, […]

Read More

WIKTOROWICZ v. HALEY, 251 A.2d 794 (Me. 1969)

Lucille Stone WIKTOROWICZ, Administratrix of the Estate of Benjamin F. Stone v. Frederick HALEY, Executor of the Estate of Helen M. Stone. Supreme Judicial Court of Maine. March 31, 1969. Appeal from the Superior Court, Somerset County Page 795 George W. Perkins, and Clinton B. Townsend, Skowhegan, for appellant. William Clifford, and Robert Clifford, Lewiston, […]

Read More

NEALLEY v. BROWN, 284 A.2d 480 (Me. 1971)

William B. NEALLEY et al., Claude F. Clement et al. v. Robert A. BROWN (substituted for Elmer W. Campbell) in his capacity as acting Bank Commissioner of the State of Maine. Supreme Judicial Court of Maine. December 2, 1971. Appeal from the Superior Court, Kennebec County. Page 481 Locke, Campbell Chapman by Frank G. Chapman, […]

Read More

FLAGG v. FLAGG, 458 A.2d 748 (Me. 1983)

Larry Joe FLAGG v. John FLAGG. Supreme Judicial Court of Maine.Argued March 21, 1983. Decided April 21, 1983. Appeal from the Superior Court, Waldo County. Page 749 Ferris, Dearborn Willey, N. Laurence Willey, Jr. (orally), Brewer, for plaintiff. Rudman Winchell, Edith A. Richardson (orally), Albert H. winchell, Jr., Phillip D. Buckley, Bangor, for defendant. Before […]

Read More

RACKLIFE v. NORTHPORT VILLAGE, 1998 ME 114

711 A.2d 1282 Peter RACKLIFFE et al. v. NORTHPORT VILLAGE CORPORATION et al. Supreme Judicial Court of Maine.Argued March 3, 1998. Decided May 18, 1998. Appeal from the Superior Court, Waldo County. Page 1283 John C. Bannon (orally), Murray Plumb Murray, Portland, for plaintiffs. Judith A.S. Metcalf (orally), Eaton, Peabody, Bradford Veague, P.A., Brunswick, for […]

Read More

VAN DAM v. SPICKLER, 2009 ME 36

968 A.2d 1040 Brian VAN DAM et al. v. Olive SPICKLER et al. Docket: Was-08-235.Supreme Judicial Court of Maine.Argued: January 14, 2009. Decided: April 7, 2009. Appeal from the Superior Court, Washington County, Hunter, J. Page 1041 Theodore A. Small, Esq. (orally), Peter J. Van Hemel, Esq., Bernstein, Shur, Sawyer Nelson, Portland, for Olive and […]

Read More

LASKEY v. L. L. MANCHESTER DRIVE-IN, INC., 216 A.2d 310 (Me. 1966)

Lawrence G. LASKEY and Maxwell A. Finn v. L. L. MANCHESTER DRIVE-IN, INC. Lawrence G. LASKEY and Maxwell A. Finn v. L. L. BREWER DRIVE-IN, INC. Supreme Judicial Court of Maine. January 19, 1966. Appeal from the Superior Court, Androscoggin County. Page 311 Brann Isaacson, by Irving Isaacson, Lewiston, for plaintiffs. Marshall, Raymond Beliveau, by […]

Read More

GAULIN v. JONES, 481 A.2d 166 (Me. 1984)

Nancy E. GAULIN and Kenneth W. Jones v. Herbert A. JONES. Supreme Judicial Court of Maine.Argued June 18, 1984. Decided September 4, 1984. Appeal from the Superior Court, Cumberland County. Page 167 Cloutier, Barrett, Cloutier Conley, Daniel P. Barrett (orally), Arthur A. Peabody, Portland, for plaintiffs. Perkins, Thompson, Hinckley Keddy, Thomas B. Wheatley (orally), John […]

Read More

IN RE FREDERICK P. ET AL., 2001 ME 138

779 A.2d 957 IN RE FREDERICK P. et al. Docket Som-01-240.Supreme Judicial Court of Maine.Submitted on Briefs: September 13, 2001. Decided September 28, 2001. Appealed from the District Court, Skowhegan, Clapp, J. Page 958 Barbara T. Chassie, Esq., Charles T. Ferris, Kingfield, for appellant. G. Steven Rowe, Attorney General, Matthew Pollack, Asst. Attorney General, Pat […]

Read More

ARSENAULT v. KIPP, 565 A.2d 97 (Me. 1989)

John ARSENAULT v. H. Winston KIPP. Supreme Judicial Court of Maine.Argued September 19, 1989. Decided October 26, 1989. Appeal from the Superior Court, Androscoggin County, Chandler, J. Page 98 Edward Rabasco, Paul R. Dionne (orally), Norman R. Croteau, Dionne, Croteau Gosselin, Lewiston, for plaintiff. William D. Robitzek (orally), Kaighn Smith, Jr., Berman, Simmons Goldberg, Lewiston, […]

Read More

TEAMSTERS LOCAL 340 v. PORTLAND WATER, 651 A.2d 339 (Me. 1994)

TEAMSTERS UNION LOCAL #340 and Ralph Dobson v. PORTLAND WATER DISTRICT. Supreme Judicial Court of Maine.Argued September 21, 1994. Decided December 19, 1994. Page 340 Appeal from the Superior Court, Cumberland County, Saufley, J. Howard J. Reben (orally), Sunenblick, Reben, Benjamin March, Portland, for plaintiffs. Peter Bennett, Frederick Finberg (orally), Herbert H. Bennett Associates, Portland, […]

Read More

CUNNINGHAM v. HAZA, 538 A.2d 265 (Me. 1988)

Patricia CUNNINGHAM, et al. v. Vauna HAZA. Supreme Judicial Court of Maine.Argued January 20, 1988. Decided February 29, 1988. Appeal from the Hancock County Superior Court. Sandra H. Collier (orally), Silsby Silsby, Ellsworth, for plaintiffs. Christopher C. Leighton (orally), Asst. Atty. Gen., Dept. of Human Services, Augusta, for defendant. Before NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK […]

Read More

STATE v. BOISVERT, 348 A.2d 7 (Me. 1975)

STATE of Maine v. Robert BOISVERT. Supreme Judicial Court of Maine. November 21, 1975. Appeal from the Superior Court, York County. Page 8 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 9 William P. Donahue, Dist. Atty., Ronald G. Caron, Asst. Dist. […]

Read More

SHORETTE v. STATE, 402 A.2d 450 (Me. 1979)

Howard SHORETTE and Michael York v. STATE of Maine and Richard M. Oliver, Warden, Maine State Prison. Supreme Judicial Court of Maine. June 7, 1979. Appeal from the Superior Court, Aroostook County. Page 451 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]

Read More

STATE v. COOK, 2010 ME 81

2 A.3d 313 STATE of Maine v. David O. COOK. Supreme Judicial Court of Maine.Submitted on Briefs: April 29, 2010. Decided: August 19, 2010. Appeal from the Superior Court, Hancock County, Cuddy, J. Page 314 Steven A. Juskewitch, Esq., Ellsworth, ME, for David O. Cook. Michael E. Povich, District Attorney, Mary N. Kellett, Asst. Dist. […]

Read More

TIBBETTS v. McNEIL, 125 Me. 518 (1926)

134 A. 193 ALONZO M. TIBBETTS vs. JOHN J. McNEIL. Supreme Judicial Court of Maine. Cumberland County. Decided August 6, 1926. Action of assault and battery alleged to have been committed upon the plaintiff by the defendant, a deputy sheriff of the County of Cumberland, and before this court on a general motion. The defendant, […]

Read More

McFARLAND v. STEWART, 142 Me. 265 (1946)

50 A.2d 194 WALTER H. McFARLAND vs. LEOLA L. STEWART. Supreme Judicial Court of Maine. Cumberland. Opinion, December 2, 1946. Landlord and Tenant. A tenant at will holding over after his tenancy is terminated becomes a tenant at sufferance whether the termination results by reason of notice from his landlord or by alienation of his […]

Read More

STATE v. DIAMOND, 628 A.2d 1032 (Me. 1993)

STATE of Maine, v. Cecily DIAMOND, et al. Supreme Judicial Court of Maine.Argued March 4, 1993. Decided July 22, 1993. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 1033 David W. Crook, Dist. Atty., Evert N. Fowle (orally), Asst. Dist. Atty., Augusta, for plaintiff. David Sanders (orally), Livermore Falls, for Cecily Diamond. Kim […]

Read More

HARRINGTON v. RAILWAY CO., 124 Me. 435 (1924)

126 A. 340 HEZEKIAH HARRINGTON vs. ANDROSCOGGIN KENNEBEC RAILWAY CO. Supreme Judicial Court of Maine. Androscoggin County. Decided October 14, 1924. An action to recover damages for injuries alleged to have been received from a collision between the defendant’s car and the plaintiff’s team while crossing the rails of the defendant Company. Plaintiff recovered a […]

Read More

WILDE v. HOULTON REGIONAL HOSP., 537 A.2d 1137 (Me. 1988)

Dorothy WILDE et al. v. HOULTON REGIONAL HOSPITAL. Supreme Judicial Court of Maine.Argued November 3, 1987. Decided February 12, 1988. Appeal from the Superior Court, Aroostook County. Michael E. Carpenter (orally), Wells Carpenter, Houlton, for plaintiff. Edward W. Gould (orally), Sean F. Faircloth, Gross, Minsky, Mogul Singal, P.A., Bangor, for defendant. Before McKUSICK, C.J., and […]

Read More

COPELAND v. STARRETT, 127 Me. 18 (1928)

140 A. 689 B. H. COPELAND ET ALS vs. GEORGE H. STARRETT. Supreme Judicial Court of Maine. Knox. Opinion February 18, 1928. MUNICIPAL CORPORATIONS. R. S. CHAP. 82, SEC. 6, CL. XIII. Equity jurisdiction of the Supreme Judicial Court under R. S. Ch. 82, Sec. 6, Cl. XIII on petition of ten taxable inhabitants of […]

Read More

STATE v. QUIMBY, 555 A.2d 1053 (Me. 1989)

STATE of Maine v. Chester QUIMBY. Supreme Judicial Court of Maine.Submitted on Briefs March 9, 1989. Decided March 10, 1989. Appeal from the Superior Court, Penobscot County. R. Christopher Almy, Dist. Atty., Michael Roberts, Deputy Dist. Atty., Bangor, for State. Perry O’Brian, Bangor, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD and HORNBY, JJ. […]

Read More

OPINION OF THE JUSTICES, 394 A.2d 1168 (Me. 1978)

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 Senate in an Order Dated December 6, 1978. Answered December 11, 1978. Appeal from the Supreme Judicial Court. SENATE ORDER PROPOUNDING QUESTIONS STATE OF MAINE […]

Read More

STATE v. MOODY, 486 A.2d 122 (Me. 1984)

STATE of Maine v. George MOODY. Supreme Judicial Court of Maine.Argued November 16, 1984. Decided December 31, 1984. Appeal from the Superior Court, Lemmebec County. Page 123 David W. Crook, Dist. Atty., John Alsop (orally) Asst. Dist. Atty., Augusta, for State. Levey Gleason, P.A., John S. Gleason (orally), Winthrop, for defendant. Before McKUSICK, C.J., NICHOLS, […]

Read More

STATE v. SMALL, 2000 ME 182

763 A.2d 104 STATE of Maine, v. Michael SMALL. Docket No. Oxf-00-217Supreme Judicial Court of Maine.Argued: October 3, 2000. Decided: October 26, 2000. Appeal from the Superior Court, Oxford County, Warren, J. Norman R. Croteau, District Attorney, Joseph O’Connor, Asst. Dist. Atty., Richard R. Beauchesne, Asst. Dist. Atty. (orally), South Paris, for State. Ron E. […]

Read More

STATE v. LAMSON, 640 A.2d 1076 (Me. 1994)

STATE of Maine v. Lavonne M. LAMSON. Supreme Judicial Court of Maine.Argued March 1, 1994. Decided April 28, 1994. Appeal from the Superior Court, Hancock County, Mills, J. Page 1077 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1078 Michael E. Carpenter, […]

Read More

STATE v. ULLRING, 1999 ME 183

741 A.2d 1065 STATE of Maine v. David G. ULLRING. Docket Fra-98-682.Supreme Judicial Court of Maine.Argued October 4, 1999. Decided December 15, 1999. Appeal from the Superior Court, Franklin County, Warren J. Page 1066 Attorneys for State: Norman E. Croteau, District Attorney, David W. Fisher, Asst. Atty. General (orally). Attorney for defendant: Walter Hanstein III, […]

Read More

STATE v. TOPPAN, 425 A.2d 1336 (Me. 1981)

STATE of Maine v. Wellington Clough TOPPAN. Supreme Judicial Court of Maine.Argued November 14, 1980. Decided March 2, 1981. Appeal from the Superior Court, Kennebec County. Page 1337 David W. Crook, Dist. Atty., Paul D. Mathews, Deputy Dist. Atty., (orally), Augusta, for plaintiff. Berman, Berman Simmons, P.A., Jack H. Simmons, (orally), Lewiston, for defendant. Before […]

Read More

TOOMEY v. FRYE ISLAND, 2008 ME 44

943 A.2d 563 Timothy TOOMEY v. TOWN OF FRYE ISLAND. No. Docket: Cum-07-103.Supreme Judicial Court of Maine.Argued: January 17, 2008. Decided: March 11, 2008. Appeal from the Superior Court, Cumberland County, Delahanty, J., Page 564 David M. Hirshon, Esq., Marshall J. Tinkle, Esq. (orally), Tompkins, Clough, Hirshon Langer, Portland, ME, for the Town of Frye […]

Read More

SIMPSON v. CENTRAL MAINE MOTORS, INC., 669 A.2d 1324 (Me. 1996)

Pearly E. SIMPSON v. CENTRAL MAINE MOTORS, INC. Supreme Judicial Court of Maine.Submitted on Briefs October 2, 1995. Decided January 10, 1996. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 1325 Joseph M. Jabar, Daviau, Jabar Batten, Pittsfield, for Plaintiff. Peter T. Marchesi, Wheeler Arey, P.A., Waterville, for Defendant. Before WATHEN, C.J., and […]

Read More

CHANDLER v. TOWN OF PITTSFIELD, 496 A.2d 1058 (Me. 1985)

Hadley R. CHANDLER v. TOWN OF PITTSFIELD, et al. TOWN OF PITTSFIELD v. Hadley R. CHANDLER. Supreme Judicial Court of Maine.Argued June 13, 1985. Decided August 13, 1985. Appeal from the Superior Court, Somerset County. Nale Nale Law Offices, John E. Nale (orally), Waterville, for Hadley R. Chandler. Hiscock Barclay, Frank G. Chapman (orally), Locke-Chapman […]

Read More

STATE v. LADD, 431 A.2d 60 (Me. 1981)

STATE of Maine v. Frank E. LADD, Jr. Supreme Judicial Court of Maine.Argued March 3, 1981. Decided June 30, 1981. Appeal from the Superior Court, Franklin County. Janet Mills, Dist. Atty., John C. Sheldon (orally), Asst. Dist. Atty., Farmington, for plaintiff. Christopher S. Beach (orally), Wilton, for defendant. Page 61 Before McKUSICK, C.J., and WERNICK, […]

Read More

SAVINGS INSTITUTION v. JOHNSTON AND JOSE, 133 Me. 445 (1935)

180 A. 322 SACO BIDDEFORD SAVINGS INSTITUTION vs. ILO M. JOHNSTON, ADMX., AND CECILIA JOSE. Supreme Judicial Court of Maine. York. Opinion, July 12, 1935. BANKS AND BANKING. EQUITY. The decision as to matters of fact, of a single Justice sitting in a case in equity should not be reversed, unless it clearly appears that […]

Read More

CAMPS NEWFOUND/OWATONNA v. HARRISON, 604 A.2d 908 (Me. 1992)

CAMPS NEWFOUND/OWATONNA, INC. v. TOWN OF HARRISON. Supreme Judicial Court of Maine.Argued January 7, 1992. Decided February 28, 1992. Appeal from the Superior Court, Cumberland County, Alexander, J. William H. Dale (orally), Jensen, Baird, Gardner Henry, Portland, for plaintiff. William Plouffe (orally), Drummond, Woodsum, Plimpton MacMahon, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, GLASSMAN, […]

Read More

HASTINGS v. UNION BOILER COMPANY, 518 A.2d 456 (Me. 1986)

Leon W. HASTINGS, v. UNION BOILER COMPANY et al. Supreme Judicial Court of Maine.Argued November 12, 1986. Decided December 5, 1986. Appeal from the Superior Court, Cumberland County Page 457 Bornstein Hovermale, Douglas S. Kaplan (orally), Portland, for plaintiff. Peter J. Brann (orally), Asst. Atty. Gen., Augusta, for Tucker Tierney. Mark V. Franco (orally), James […]

Read More

WALSH v. JOHNSTON, 608 A.2d 776 (Me. 1992)

Abigail WALSH, et al. v. Robert JOHNSTON, et al. Supreme Judicial Court of Maine.Submitted on Briefs May 13, 1992. Decided June 11, 1992. Appeal from the Superior Court, Hancock County, MacInnes, A.R.J. Page 777 Roger G. Innes, Hale Hamlin, Ellsworth, for plaintiffs. Wayne P. Libhart, Gross, Minsky, Mogul Singal, Ellsworth, for defendants. Before WATHEN, C.J., […]

Read More

STATE v. LOUBIER, 539 A.2d 216 (Me. 1988)

STATE of Maine v. Mark V. LOUBIER. Supreme Judicial Court of Maine.Submitted on Briefs March 8, 1988. Decided April 5, 1988. Appeal from the Superior Court, Aroostook County. Page 217 John D. McElwee, Dist. Atty., Sara Burlock, Asst. Dist. Atty., Caribou, for plaintiff. Donald Goodridge, Houlton, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, GLASSMAN, […]

Read More

MORTON v. MILLER, 600 A.2d 395 (Me. 1991)

John J. MORTON v. James R. MILLER, et al. Supreme Judicial Court of Maine.Argued October 29, 1991. Decided December 10, 1991. Appeal from the Superior Court, Cumberland County, Cole, J. Mark L. Randall (orally), Law Offices of Daniel Lilley, Portland, Christine A. Murphy, Gray, for plaintiff. Paul A. Driscoll (orally), Cornelia Fuchs Fisher, Norman, Hanson […]

Read More

MATTHEWS v. BOSS, 389 A.2d 32 (Me. 1978)

Melvin R. MATTHEWS v. Barbara BOSS d/b/a St. Croix Hotel Restaurant and American Fidelity Insurance Company. Supreme Judicial Court of Maine. August 2, 1978. Page 33 Appeal from the Superior Court in Washington County. Page 34 Francis J. Hallisey (orally), Machias, for plaintiff. Mitchell, Ballou Keith by Kevin Cuddy (orally), Bangor, for defendant. Before McKUSICK, […]

Read More

SUZMAN v. COMMISSIONER, DEPT. OF HEALTH, 2005 ME 80

876 A.2d 29 Ivan SUZMAN v. COMMISSIONER, DEPARTMENT OF HEALTH AND HUMAN SERVICES. Supreme Judicial Court of Maine.Argued: January 11, 2005. Decided: June 29, 2005. Appeal from the Superior Court, Cumberland County, Humphrey, J. Page 30 Robert A. Levine, Esq. (orally), Portland, for plaintiff. G. Steven Rowe, Attorney General, N. Paul Gauvreau, Asst. Atty. Gen. […]

Read More

CLOSSON v. TOWN OF SOUTHWEST HARBOR, 512 A.2d 1028 (Me. 1986)

Sharon E. CLOSSON v. TOWN OF SOUTHWEST HARBOR. Supreme Judicial Court of Maine.Argued June 12, 1986. Decided July 18, 1986. Appeal from the Supreme Judicial Court, Scolnik, J. Fellows, Kee Tymoczko, William Tymoczko (orally), Bucksport, for appellant. Rudman Winchell, Paul Sighinolfi (orally), Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, GLASSMAN and SCOLNIK, JJ. […]

Read More

TISDALE v. PEASLEE, 623 A.2d 165 (Me. 1993)

Harry D. TISDALE, Jr. v. Joyce A. PEASLEE. Supreme Judicial Court of Maine.Submitted on Briefs March 2, 1993. Decided April 6, 1993. Appeal from the Superior Court, Kennebec County, Alexander, J. Dennis Jones, Gardiner, for plaintiff. John D. Pelletier, Goodspeed O’Donnell, Augusta, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS and RUDMAN, JJ. […]

Read More

DOUCETTE v. WASHBURN, 2001 ME 38

766 A.2d 578 JEANNE E. DOUCETTE v. CARL P. WASHBURN Docket Cum-00-382.Supreme Judicial Court of Maine.Submitted on Briefs December 20, 2000. Decided February 22, 2001. Appealed from the Superior Court, Cumberland County, Delahanty, J. Page 579 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]

Read More