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

LIBBY v. STATE, 2007 ME 80

926 A.2d 724 Shaun P. LIBBY v. STATE of Maine. No. Docket: Cum-06-511.Supreme Judicial Court of Maine.Argued: May 22, 2007. Decided: July 5, 2007. Appeal from the Superior Court, Cumberland County, Wheeler, J. Stuart Tisdale, Esq. (orally), Tisdale Davis, P.A., Portland, for plaintiff. G. Steven Rowe, Attorney General, Donald W. Macomber, Asst. Atty. Gen. (orally), […]

Read More

STATE v. CHILD, 1999 ME 198

743 A.2d 230 STATE of Maine v. Corey J. CHILD. Docket Oxf-98-710.Supreme Judicial Court of Maine.Submitted on Briefs November 30, 1999. Decided December 30, 1999. Appeal from the Superior Court, Oxford County, Delahanty, J. Attorneys for State: Norman R. Croteau, Esq. Joseph M. O’Connor, Esq. Page 231 Attorney for defendant: Ron E. Hoffman, Esq. Before […]

Read More

THORNE v. LEASK, 2004 ME 145

861 A.2d 690 Penny (Leask) THORNE v. Richard S. LEASK. Supreme Judicial Court of Maine.Submitted on Briefs: October 6, 2004. Decided: November 30, 2004. Appeal from the District Court, Portland County, Klaila, Case Management Officer. Edward S. MacColl, Bradford R. Bowman, Thompson, Bull, Furey, Bass MacColl, L.L.C., P.A., Portland, for appellant. Plaintiff-appellee did not file […]

Read More

STATE v. KIM, 2001 ME 99

773 A.2d 1051 STATE OF MAINE v. SOUEN KIM. Docket Cum-01-31.Supreme Judicial Court of Maine.Submitted on Briefs May 29, 2001. Decided June 29, 2001. Appealed from the Superior Court, Cumberland County, Fritzsche, J. Page 1052 Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty., Portland, for State. James R. Bushell, Esq., Portland, for defendant. Panel: […]

Read More

STATE v. WEEKS, 2000 ME 171

761 A.2d 44 STATE OF MAINE v. MICHAEL WEEKS and DALE MARTIN. Docket Cum-00-95.Supreme Judicial Court of Maine.Argued September 8, 2000. Decided October 6, 2000. Appealed from the Superior Court, Cumberland County, Cole, J. Stephanie Anderson, D.A., Julia Sheridan, A.D.A., (orally), Portland, for the State. Karen Dostaler, Esq., Portland, Maine (for Michael Weeks), Peter Evans, […]

Read More

PHILLIPS v. FULLER, 524 A.2d 1221 (Me. 1987)

Paul J. PHILLIPS, et al. v. David B. FULLER. Supreme Judicial Court of Maine.Argued September 10, 1986. Decided April 29, 1987. Appeal from the Superior Court, Aroostook County Kenneth W. Hovermale, Jr. (orally), Bornstein Hovermale, Portland, for plaintiffs. Richard N. Solman (orally), Solman, Page Hunter, P.A., Caribou, for defendant. Page 1222 Before NICHOLS, ROBERTS, WATHEN, […]

Read More

BOUCHARD v. RICHARDSON, 427 A.2d 490 (Me. 1981)

Rowland Joseph BOUCHARD, Alias v. Timothy B. RICHARDSON, Sheriff[1] Supreme Judicial Court of Maine.Argued March 13, 1981. Decided April 3, 1981. [1] The State of Maine and Joseph Brennan, Governor of the State of Maine, were originally named as defendants to this action. Neither Governor Brennan, who acted in a quasi-judicial capacity in issuing the […]

Read More

SHONE v. STATE, 279 A.2d 522 (Me. 1971)

Michael Edward SHONE v. STATE of Maine. Supreme Judicial Court of Maine. July 14, 1971. Appeal from the Superior Court, Cumberland County. Kinsey B. Fearon, Henry N. Berry, III, Portland, for plaintiff. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. ARCHIBALD, Justice. […]

Read More

IN RE CHRISTOPHER J., 505 A.2d 795 (Me. 1986)

In re CHRISTOPHER J. Supreme Judicial Court of Maine.Argued January 22, 1986. Decided February 26, 1986. Appeal from the District Court, York County. Page 796 Sheila J. Fine, (orally), Ogunquit, for plaintiff. James Eastman Smith (orally), Sr. Asst. Atty. Gen., Human Services Section, State House Station 11, Augusta, for defendant. Michelle Robert (orally), Biddeford, Guardian […]

Read More

CLARKE v. OLSTEN CERTIFIED HEALTHCARE, 1998 ME 180

714 A.2d 823 Robin CLARKE v. OLSTEN CERTIFIED HEALTHCARE CORPORATION. Supreme Judicial Court of Maine.Argued June 10, 1998. Decided July 21, 1998. Appeal from the Superior Court, Cumberland County, Calkins, J. Page 824 John P. Gause (orally), Berman Simmons, P.A., Lewiston, for plaintiff. Fall Ferguson (orally), Pierce Atwood, Portland, for defendant. Before WATHEN, C.J., and […]

Read More

ESTATE OF SALIBA v. DUNNING, 682 A.2d 224 (Me. 1996)

ESTATE OF Samuel SALIBA, et al. v. John DUNNING. Supreme Judicial Court of Maine.Submitted on Briefs April 24, 1996. Decided August 16, 1996. Appeal from the District Court, Ellsworth. Edward C. Russell, Russell, Lingley Silver, Bangor, for appellant. Norman S. Heitmann, Bangor, for appellees. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, and LIPEZ, […]

Read More

TWOMEY v. TWOMEY, 2005 ME 124

888 A.2d 272 Lisa TWOMEY v. David TWOMEY. Docket: Cum-05-141.Supreme Judicial Court of Maine.Submitted on Briefs: October 24, 2005. Decided: December 21, 2005. Appeal from the District Court, Portland, Powers, J. Page 273 Lisa Twomey, South Portland, for plaintiff. Jed J. French, Evan Smith, Powers French, P.A., Freeport, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, […]

Read More

ROWE v. HAYDEN AND EATON, 149 Me. 266 (1953)

101 A.2d 190 EDMUND M. ROWE v. CHRISTOPHER C. HAYDEN AND BENJAMIN F. EATON Supreme Judicial Court of Maine. Penobscot. Opinion, November 3, 1953. Equity. Bona Fide Purchaser. Decree. The notice referred to in R.S., 1944, Chap. 154, Sec. 18 means actual or constructive notice. Where an intending purchaser has actual notice of any fact […]

Read More

CAMPBELL v. BATES FABRICS, INC., 422 A.2d 1014 (Me. 1980)

Mary CAMPBELL v. BATES FABRICS, INC. Supreme Judicial Court of Maine.Argued September 4, 1980. Decided December 4, 1980. Appeal from the Superior Court, Androscoggin County. Cote, Cote Hamann, P.A., Richard G. Hamann (orally), Paul A. Cote, Lewiston, for plaintiff. Norman Hanson, John M. Wallach (orally), Theodore H. Kirchner, Portland, for defendant. Before WERNICK, GODFREY, NICHOLS, […]

Read More

HARKINS v. FULLER, 652 A.2d 90 (Me. 1995)

Celeste HARKINS v. Philip R. FULLER et al. Supreme Judicial Court of Maine.Submitted on Briefs November 3, 1994. Decided January 10, 1995. Appeal from the Superior Court, Hancock County, Kravchuk, J. Page 91 Wayne B. Libhart, William B. Entwisle, Gross, Minsky, Mogul Singal, Ellsworth, for plaintiff. Philip R. Foster, Stephen D. Foster, Foster Law Offices, […]

Read More

EATON v. BATH IRON WORKS CORP., 502 A.2d 1040 (Me. 1986)

Thomas O. EATON v. BATH IRON WORKS CORP., et al. Supreme Judicial Court of Maine.Argued September 19, 1985. Decided January 3, 1986. Appeal from the Supreme Judicial Court, Wathen, J. Page 1041 McTeague, Higbee, Libner, Reitman, MacAdam Case, Jonathan Reitman, (orally), Brunswick, for plaintiff. Richardson, Tyler Troubh, Kevin Gillis, Eve H. Cimmet, (orally), Portland, for […]

Read More

NEW ENGLAND MORTG. SERVICES v. PETIT, 590 A.2d 1054 (Me. 1991)

NEW ENGLAND MORTGAGE SERVICES COMPANY, INC. v. Catherine PETIT. Supreme Judicial Court of Maine.Argued January 3, 1991. Decided May 9, 1991. Appeal from the District Court, Biddeford, Henry, J. Ernest Babcock and John G. Connor (orally), Friedman Babcock, Portland, for plaintiff. Ronald Caron, Caron Sullivan, Biddeford and David D. Farrar (orally), Professional Resource Associates, P.A., […]

Read More

JACKSON v. FREDERICK’S MOTOR INN, 418 A.2d 168 (Me. 1980)

Doris JACKSON and Percy Jackson v. FREDERICK’S MOTOR INN v. SARAH COVENTRY, INC. Supreme Judicial Court of Maine.Argued March 14, 1980. Decided August 12, 1980. Appeal from the Superior Court, Aroostook County. Page 169 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]

Read More

MAINE PHARMACEUTICAL ASS’N v. BOARD OF COM’RS, 245 A.2d 271 (Me. 1968)

MAINE PHARMACEUTICAL ASSOCIATION et al. v. The BOARD OF the COMMISSIONERS OF the PROFESSION OF PHARMACY et al. Supreme Judicial Court of Maine. September 6, 1968. Appeal from the Superior Court, of Kennebec County. Summer T. Bernstein, Portland, for plaintiff. Leon V. Walker, Jr., Asst. Atty. Gen., Augusta, August C. Flamman, Orland, for defendant. Before […]

Read More

STATE v. CONLOGUE, 474 A.2d 167 (Me. 1984)

STATE of Maine v. Christopher CONLOGUE. Supreme Judicial Court of Maine.Argued November 16, 1983. Decided April 3, 1984. Appeal from the Superior Court, Franklin County. Page 168 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 169 Janet T. Mills, Dist. Atty., Daniel […]

Read More

SAWYER v. WALKER, 593 A.2d 210 (Me. 1991)

Priscilla M. SAWYER v. Oscar WALKER. Supreme Judicial Court of Maine.Submitted on Briefs March 6, 1991. Decided April 3, 1991. Appeal from the Appeal from Superior Court, Penobscot. County. Oscar Walker, pro se. Robert A. Laskoff, Leonard I. Sharon, Lewiston, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, COLLINS and BRODY, JJ. PER CURIAM. Oscar […]

Read More

HANLEY v. EVANS, 443 A.2d 65 (Me. 1982)

Deborah HANLEY v. D. Douglas EVANS. Supreme Judicial Court of Maine.Argued March 16, 1982. Decided March 30, 1982. Appeal from the Superior Court, York County David J. Corson (orally), Nixon Corson, Yarmouth, Ravech, Aronson Shuman, P.C., Ned C. Lofton, Boston, Mass., for plaintiff. Page 66 Bourque Clegg, Ronald D. Bourque (orally), Sanford, for defendant. Before […]

Read More

MAINE HUMAN RIGHTS COM’N v. DEPT. OF CORR., 474 A.2d 860 (Me. 1984)

MAINE HUMAN RIGHTS COMMISSION, for the Use of Aurora KELLMAN v. DEPARTMENT OF CORRECTIONS. Supreme Judicial Court of Maine.Argued March 17, 1983. Decided April 11, 1984. Appeal from the Superior Court, Kennebec County. Page 861 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

STATE v. VASHON, 123 Me. 412 (1924)

123 A. 511 STATE vs. FRANK VASHON. Supreme Judicial Court of Maine. Kennebec. Opinion February 8, 1924. Where the possible maximum punishment provided for a criminal offense is imprisonment for one year, even though a less sentence is actually given, the crime is a felony. Under constitutional provisions a respondent cannot be held on such […]

Read More

SEARLES v. ROSS, 134 Me. 77 (1935)

181 A. 820 HAROLD SEARLES vs. HOWARD ROSS AND FRED ROSS. WARREN SEARLES, PRO AMI vs. HOWARD ROSS AND FRED ROSS. Supreme Judicial Court of Maine. Franklin. Opinion, October 15, 1935. PLEADING PRACTICE. NEW TRIALS. BURDEN OF PROOF. NEGLIGENCE. CHILDREN. In considering motions by the defendant for new trials the evidence must be viewed in […]

Read More

STROUT v. GAMMON, 659 A.2d 284 (Me. 1995)

Paul R. STROUT et al. v. Malcolm D. GAMMON et al. Supreme Judicial Court of Maine.Argued February 28, 1995. Decided June 2, 1995. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 285 Richard J. Abbondanza (orally), Valerie S. Libby, Hopkinson Abbondanza, P.A., Portland, for plaintiffs. Martin Schindler (orally), South Portland, for defendants. Before […]

Read More

ESTATE OF MCNEILL, 463 A.2d 782 (Me. 1983)

ESTATE OF Jean Ross McNEILL. Supreme Judicial Court of Maine.Argued June 7, 1983. Decided August 8, 1983. Appeal from the Probate Court, York County. Drummond, Woodsum, Plimpton MacMahon, P.A., S. James Levis, Jr. (orally), Portland, for plaintiff. Page 783 Verrill Dana, William C. Knowles (orally), Beth Dobson, John Mitchell, Portland, for defendant. Before McKUSICK, C.J., […]

Read More

BURNS v. ARCHITECTURAL DOORS AND WINDOWS, 2011 ME 61

19 A.3d 823 Craig BURNS v. ARCHITECTURAL DOORS AND WINDOWS. No. Docket: Pen-10-81.Supreme Judicial Court of Maine.Argued: November 9, 2010. Decided: May 24, 2011. Appeal from the Superior Court, Penobscot County, Murphy, J. Page 824 Arthur J. Greif, Esq. (orally), Julie D. Farr, Esq., Gilbert Greif, P.A., Bangor, ME, for Craig Burns. Stephen A. Bell, […]

Read More

STATE v. SPROUL, 544 A.2d 743 (Me. 1988)

STATE of Maine v. Donald F. SPROUL. Supreme Judicial Court of Maine.Argued June 15, 1988. Decided July 21, 1988. Appeal from the Superior Court, Knox County. Page 744 Charles K. Leadbetter (orally), Eric Wright, Asst. Atty. Gen., Augusta, for the State. Peter B. Bickerman (orally), Summer H. Lipman, Lipman Katz, Augusta, for defendant. Before McKUSICK, […]

Read More

STATE v. SEGER, 532 A.2d 1013 (Me. 1987)

STATE of Maine v. Michael A. SEGER. Supreme Judicial Court of Maine.Argued September 2, 1987. Decided October 28, 1987. Appeal from the Superior Court, Androscoggin County. Page 1014 Janet T. Mills, Dist. Atty., William Maselli (orally), Law Student Intern, Auburn, for plaintiff. Julian L. Sweet (orally), Paul F. Macri, Berman, Simmons Goldberg, P.A., Lewiston, for […]

Read More

STATE v. SHELLHAMMER, 540 A.2d 780 (Me. 1988)

STATE of Maine v. Kurt SHELLHAMMER. Supreme Judicial Court of Maine.Argued March 18, 1988. Decided May 3, 1988. Appeal from the Superior Court, Penobscot County. Page 781 R. Christopher Almy, Dist. Atty., Philip Worden (orally), Asst. Dist. Atty., Bangor, for plaintiff. Lawrence A. Lunn (orally), Lunn Growe, Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

NESIBA v. TAYLOR, 433 A.2d 720 (Me. 1981)

Ella Van NESIBA and Bobbie Nesiba v. Toby TAYLOR[*] . Supreme Judicial Court of Maine.Argued May 5, 1981. Decided August 21, 1981. [*] This case was docketed in Superior Court, sitting as the Supreme Court of Probate, under the caption “Toby Taylor v. Ella Van Nesiba and Bobbie Nesiba.” Although Taylor was appellant in Superior […]

Read More

STATE v. JACKSON, 525 A.2d 215 (Me. 1987)

STATE of Maine v. Clinton JACKSON, Jr. Supreme Judicial Court of Maine.Argued March 10, 1987. Decided April 28, 1987. Appeal from the Superior Court, Cumberland County. Page 216 James E. Tierney, Atty. Gen., Wayne S. Moss, Rae Ann French (orally), Asst. Attys. Gen., Augusta, for the State. Michael E. Saucier (orally), Hunt, Thompson Bowie, Portland, […]

Read More

DAVID L. MANTER v. TOWN OF FAYETTE, 556 A.2d 665 (Me. 1989)

David L. MANTER, et al. v. TOWN OF FAYETTE, et al. Supreme Judicial Court of Maine.Argued March 6, 1989. Decided April 14, 1989. Appeal from the Superior Court Kennebec County. David L. Manter, Roberta J. Manter (orally), Wayne, for plaintiffs. Jed Davis (orally), Augusta, for defendants. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD and […]

Read More

COOKSON v. BREWER SCHOOL DEPT., 2009 ME 57

974 A.2d 276 Kelly Jo COOKSON v. BREWER SCHOOL DEPARTMENT et al. Supreme Judicial Court of Maine.Argued: May 15, 2008. Decided: June 2, 2009. Appeal from the Superior Court, Penobscot County, Cuddy, J. Page 277 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

STATE v. GIGLIO, 441 A.2d 303 (Me. 1982)

STATE of Maine v. Frank GIGLIO. Supreme Judicial Court of Maine.Argued January 18, 1982. Decided February 17, 1982. Appeal from the Superior Court, Cumberland County. Page 304 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 305 Charles K. Leadbetter, Anita St. Onge […]

Read More

LEWELLYN v. BELL, 635 A.2d 945 (Me. 1993)

Phyllis J. LEWELLYN, et al. v. John A. BELL, et al. Supreme Judicial Court of Maine.Argued November 2, 1993. Decided December 22, 1993. Appeal from the Superior Court, York County, Cole, J. Page 946 Neil D. Jamieson (orally), Potter Prescott, Saco, for plaintiffs. Christopher C. Taintor (orally), Theodore Kirchner, Norman, Hanson DeTroy, Portland, for defendants. […]

Read More

STATE v. FISHING VESSEL, FLYING YANKEE, 589 A.2d 461 (Me. 1991)

STATE of Maine v. FISHING VESSEL, FLYING YANKEE. Supreme Judicial Court of Maine.Argued January 2, 1991. Decided April 22, 1991. Appeal from the Superior Court, Hancock County, Beaulieu, J. Page 462 Michael E. Carpenter, Atty. Gen. and Thomas A. Harnett, Asst. Atty. Gen. (orally), Augusta, for appellant. William N. Ferm (orally), Ferm McSweeney, Ellsworth, for […]

Read More

WILEY v. WILEY, 2006 ME 45

896 A.2d 263 Dianne W. WILEY v. Thomas J. WILEY. Supreme Judicial Court of Maine.Submitted On Briefs: February 27, 2006. Decided: May 1, 2006. Appeal from the District Court, Foster, J. Stephen A. Canders, Esq., Maine Legal Associates, P.A., Kennebunk, for plaintiff. Gregory O. McCullough, Esq., Sanford, for defendant. Panel: CLIFFORD, DANA, ALEXANDER, CALKINS, LEVY, […]

Read More

WHITE v. MICHAUD, 131 Me. 124 (1932)

159 A. 570 WILLARD WHITE vs. REMI MICHAUD AND MARY MICHAUD. Supreme Judicial Court of Maine. Aroostook. March 26, 1932. MOTOR VEHICLES. NEGLIGENCE. When it is pleaded in defense that negligence of the plaintiff is the proximate cause of his injury, the exercise of due care by plaintiff must be shown. Negligence and contributory negligence […]

Read More

STATE v. DIECIDUE, 2007 ME 137

931 A.2d 1077 STATE of Maine v. Leonard S. DIECIDUE. No. Pen-06-310.Supreme Judicial Court of Maine.Argued: April 9, 2007. Decided: September 25, 2007. Appeal from the Superior Court, Penobscot County, Hjelm, J. Page 1078 R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Attorney (orally), Bangor; G. Steven Rowe, Attorney General, Laura Yustak Smith, […]

Read More

STATE v. HARDY, 651 A.2d 322 (Me. 1994)

STATE of Maine v. Myron HARDY. Supreme Judicial Court of Maine.Submitted on Briefs October 31, 1994. Decided December 12, 1994. Appeal from the Superior Court, Hancock County, Marsano, J. Page 323 Michael E. Povich, Dist. Atty., Gregory Campbell, Asst. Dist. Atty., Ellsworth, for State. Jeffrey C. Toothaker, Ellsworth, for defendant. Before WATHEN, C.J., and ROBERTS, […]

Read More

TOWN OF NORTH BERWICK v. JONES, 534 A.2d 667 (Me. 1987)

TOWN OF NORTH BERWICK v. Elwood JONES et al. Supreme Judicial Court of Maine.Argued November 2, 1987. Decided December 17, 1987. Appeal from the Superior Court, York County. Page 668 Geoffrey H. Hole (orally), Catherine O’Connor, Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Dana E. Prescott (orally), Robert H. Furbish, Smith Elliott, Saco, for defendants. […]

Read More

WILLETTE v. UMHOEFFER, 245 A.2d 540 (Me. 1968)

Leland W. WILLETTE v. Leonard UMHOEFFER. Supreme Judicial Court of Maine. September 23, 1968. Appeal from the Superior Court, Kennebec County. Sidney H. Geller, Waterville, for plaintiff. John P. Jabar, Waterville, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, and WEATHERBEE, JJ. WEATHERBEE, Justice. On appeal. On January 28, 1967, defendant was served in […]

Read More