Margaret GOODMAN v. MAGNAVOX COMPANY. Supreme Judicial Court of Maine.Argued November 10, 1981. Decided April 5, 1982. Appeal from the Superior Court, York County McEachern Thornhill, Dan W. Thornhill, (orally), Kittery, for plaintiff. Richardson, Tyler Troubh, John S. Whitman, (orally), Portland, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS, CARTER, VIOLETTE and WATHEN, JJ. […]
Category: Maine Supreme Judicial Court Opinions
HENDERSON v. ROBBINS, 126 Me. 284 (1927)
138 A. 68 NELLIE R. HENDERSON vs. CHESTER ROBBINS Supreme Judicial Court of Maine. Penobscot. Opinion June 29, 1927. In the case of a tenancy for years, that is, for any fixed and definite term, no agreement to the contrary and no waiver appearing, a tenant must remove his buildings or other removable fixtures before […]
ALDUS v. STATE, 2000 ME 47
748 A.2d 463 AWRALLA H. ALDUS v. STATE OF MAINE. Docket Ken-99-193.Supreme Judicial Court of Maine.Argued November 1, 1999. Decided March 14, 2000. Appealed from the Superior Court, Kennebec County, Studstrup, J. Page 464 Philip C. Worden (orally), Northeast, ME, for petitioner. David W. Crook, District Attorney, Alan Kelley, Deputy Dist. Atty., (orally) Paul Rucha, […]
STATE v. POWELL, 396 A.2d 536 (Me. 1979)
STATE of Maine v. Alan D. POWELL. Supreme Judicial Court of Maine. January 19, 1979. Appeal from the Superior Court, Kennebec County. Joseph M. Jabar, Dist. Atty., Robert Daviau, Asst. Dist. Atty., Augusta (orally), for plaintiff. Ronald L. Bishop, Waterville (orally), for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and NICHOLS, JJ. PER […]
T.M. OIL CO. v. BARNES, 402 A.2d 857 (Me. 1979)
T.M. OIL COMPANY v. Lawrence D. BARNES and Aldona A. Barnes. Supreme Judicial Court of Maine. June 20, 1979. Appeal from the Superior Court, Cumberland County. Wheeler, Pomeroy Snitger by Kenneth E. Snitger (orally), Portland, for plaintiff. Law Offices, Daniel G. Lilley by E. Paul Eggert (orally), Daniel G. Lilley, Portland, for defendants. Before McKUSICK, […]
BATH v. BOWDOIN, 134 Me. 180 (1936)
183 A. 420 CITY OF BATH vs. INHABITANTS OF BOWDOIN. Supreme Judicial Court of Maine. Sagadahoc. Opinion, February 19, 1936. PAUPERS AND PAUPER SETTLEMENT. NOTICE. WAIVER. A defect in a notice may be waived by the town upon which notice is served. Waiver may be implied. An answer denying liability upon other grounds waives the […]
NUTTING v. WING-WING v. NUTTING, 151 Me. 435 (1956)
120 A.2d 563 KATHERINE J. NUTTING v. FREEMONT WING FREEMONT H. WING v. KATHERINE J. NUTTING (Two cases) LEOLA WING v. KATHERINE J. NUTTING Supreme Judicial Court of Maine. Androscoggin. Opinion, February 1, 1956. Negligence. Damages. Damages of $2749 attributable to personal injuries, pain and suffering, are excessive where evidence shows that the injured, a […]
CARR v. STATE, 151 Me. 226 (1955)
117 A.2d 63 LYNDON CARR PLAINTIFF IN ERROR v. STATE OF MAINE Supreme Judicial Court of Maine. Knox. Opinion, September 27, 1955. Error. Sentence. Indecent Liberties. Prior Conviction. The authorizing of a sentence for “any term of years” for a prior conviction in an indecent liberties case does not require the fixing of maximum and […]
ESTATE OF BERZINIS, 505 A.2d 86 (Me. 1986)
ESTATE OF Robert R. BERZINIS. Supreme Judicial Court of Maine.Argued November 22, 1985. Decided February 14, 1986. Appeal from the Probate Court, Piscataquis County. Ranger, Fessenden Copeland, P.A., Orville T. Ranger (orally), Brunswick, for plaintiff. Perkins, Thompson, Hinckley Keddy, Linda D. McGill (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN and SCOLNIK, […]
STATE FARM MUT. AUTO. INS. CO. v. KOSHY, 2010 ME 44
995 A.2d 651 STATE FARM MUTUAL AUTOMO-BILE INSURANCE COMPANY v. Pramodh KOSHY et al. Enterprise Rent-A-Car Company of Boston, Inc. v. Pramodh Koshy et al. Docket: Yor-07-683, Yor-08-555.Supreme Judicial Court of Maine.Argued: April 15, 2009. Decided: May 25, 2010. Appeal from the Superior Court, York County, Fritzsche, J. Page 652 [EDITORS’ NOTE: THIS PAGE CONTAINS […]
ESTATE OF BURDON-MULLER, 470 A.2d 1267 (Me. 1984)
ESTATE OF BURDON-MULLER. Supreme Judicial Court of Maine.Argued January 19, 1984. Decided February 8, 1984. Appeal from the Superior Court, Knox County. Page 1268 Dennis J. Jumper (orally), Wiscasset, for Michael Wigley Severne. Stanley W. Karod (orally), Camden, for Andre Bret, et al. Samuel W. Collins, Jr., Willard D. Pease (orally), Rockland, for defendant. Before […]
TOMPKINS v. MAINE UNEMPLOYMENT INS. COM’N, 487 A.2d 267 (Me. 1985)
Marcus A. TOMPKINS v. MAINE UNEMPLOYMENT INSURANCE COMMISSION, et al. Supreme Judicial Court of Maine.Argued January 10, 1985. Decided February 8, 1985. Appeal from the Superior Court, Aroostook County. Page 268 Richard L. Rhoda (orally), Houlton, for plaintiff. Barnes Sylvester, Torrey A. Sylvester, Houlton, for Reid’s Confectionery. Leanne Robbin, Asst. Atty. Gen. (orally), Augusta, for […]
MUTTON HILL ESTATES v. TOWN OF OAKLAND, 488 A.2d 151 (Me. 1985)
MUTTON HILL ESTATES, INC. v. TOWN OF OAKLAND, et al. Supreme Judicial Court of Maine.Argued September 13, 1984. Decided February 21, 1985. Nale Nale, John E. Nale (orally), Waterville, for plaintiff. Daviau, Jabar Batten, John P. Jabar (orally), Joseph M. Jabar, Waterville, for defendants. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, WATHEN, GLASSMAN, and SCOLNIK, JJ. […]
HUSTUS v. TOWN OF MEDWAY, 2004 ME 41
845 A.2d 563 TINA HUSTUS v. TOWN OF MEDWAY. Docket: Pen-03-523.Supreme Judicial Court of Maine.Submitted on Briefs: January 22, 2004. Decided: March 26, 2004. Appealed from the Superior Court, Penobscot County, Mead, J. Page 564 Carl E. Kandutsch, Esq., Pine Tree Legal Assistance, Inc., Bangor, ME, Attorney for plaintiff. G. Bradley Snow, Esq., Tanous and […]
WESCOTT v. ALLSTATE INS., 397 A.2d 156 (Me. 1979)
Dorothy WESCOTT v. ALLSTATE INSURANCE. Supreme Judicial Court of Maine. January 18, 1979. Appeal from the The Superior Court, Penobscot County. Page 157 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 158 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN […]
HELP-U-SELL v. MAINE REAL ESTATE COM’N, 611 A.2d 981 (Me. 1992)
HELP-U-SELL, INC. et al. v. MAINE REAL ESTATE COMMISSION. Supreme Judicial Court of Maine.Argued April 27, 1992. Decided August 7, 1992. Appeal from the Superior Court, Kennebec County, Kravchuk, J. Page 982 Martin I. Eisenstein (orally), Daniel C. Stockford, Brann Isaacson, Lewiston, for plaintiffs. Timothy Collier (orally), Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, […]
PALLERIA v. FARRIN BROS. SMITH, 153 Me. 423 (1958)
140 A.2d 716 ANTONIO J. PALLERIA vs. FARRIN BROS. SMITH Supreme Judicial Court of Maine. Knox. Opinion, April 14, 1958. Practice. Exceptions. New Trial. Rule XVII. Waiver. Pleading. Negligence. Contributory Negligence. Nuisance. The filing of a motion for a new trial with the presiding justice pursuant to Rule XVII does not result in a waiver […]
STATE v. DAVIS, 398 A.2d 1218 (Me. 1979)
STATE of Maine v. Donald P. DAVIS. Supreme Judicial Court of Maine. March 16, 1979. Appeal from the Superior Court, Somerset County. David W. Crook (orally), Deputy Dist. Atty., Skowhegan, for plaintiff. Butler Bilodeau by Wm. Thomas Hyde (orally), Skowhegan, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and NICHOLS, JJ. Page 1219 […]
CASCO BANK TRUST CO. v. EMERY, 416 A.2d 261 (Me. 1980)
CASCO BANK TRUST COMPANY v. John R. EMERY and Portsmouth Savings Bank, Trustee and Indian Head National Bank, Third Party Claimant. Supreme Judicial Court of Maine.Argued June 4, 1980. Decided July 3, 1980. Appeal from the District Court, Kittery. Thompson, Willard McNaboe by Leonard W. Langer, Portland, for plaintiff. McEachern Thornhill by Gregory Robins, orally, […]
OPINION OF THE JUSTICE, 231 A.2d 431 (Me. 1967)
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 May 15, 1967. June 6, 1967. Appeal from the Supreme Judicial Court. Page 432 SENATE ORDER PROPOUNDING QUESTIONS STATE OF […]
HAFFORD v. KELLY, 421 A.2d 51 (Me. 1980)
Hilton HAFFORD v. Guy E. KELLY, Jr. and Lumbermens Mutual Casualty Co. Supreme Judicial Court of Maine.Argued September 15, 1980. Decided October 16, 1980. Appeal from the Superior Court, Aroostook County. Page 52 Rudolph T. Pelletier (orally), Madawaska, for plaintiff. Stevens, Engels Bishop, Jonathan W. Sprague (orally), Albert M. Stevens, Presque Isle, for defendant. Before […]
NOYES v. CITY OF BANGOR, 540 A.2d 1110 (Me. 1988)
Chandler L. NOYES, Jr., et al. v. CITY OF BANGOR, et al. Supreme Judicial Court of Maine.Argued March 22, 1988. Decided April 20, 1988. Appeal from the Superior Court, Penobscot County. Malcolm S. Stevenson (orally), Blaisdell Blaisdell, Ellsworth, for plaintiffs. Robert E. Miller, Matthew B. Nichols (orally), Bangor, for City of Bangor. Thomas Russell (orally), […]
STATE v. DILL, 2001 ME 150
783 A.2d 646 STATE OF MAINE v. RODERICK DILL. Docket Lin-01-16.Supreme Judicial Court of Maine.Submitted on Briefs October 15, 2001. Decided October 30, 2001. Page 647 Appealed from the Superior Court, Lincoln County, Mills, J. Page 648 Geoffrey A. Rushlau, District Attorney, F. Todd Lowell, Asst. Dist. Atty., Wiscasset, for State. William F. Pagnano, Esq., […]
STATE v. FARLEY, 560 A.2d 1091 (Me. 1989)
STATE of Maine v. Jeffrey FARLEY. Supreme Judicial Court of Maine.Submitted on Briefs June 14, 1989. Decided July 6, 1989. Appeal from the Superior Court, Aroostook County, Pierson, J. Neale T. Adams, Dist. Atty., Caribou, for the State. Brett D. Baber, Rudman Winchell, Bangor, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD, HORNBY and […]
DUBE v. HOMEOWNERS ASSISTANCE CORP., 628 A.2d 1040 (Me. 1993)
Richard M. DUBE v. HOMEOWNERS ASSISTANCE CORPORATION. Supreme Judicial Court of Maine.Argued June 17, 1993. Decided July 28, 1993. Appeal from the Superior Court, Androscoggin County, Alexander J. Benjamin P. Townsend (orally), Daniel J. Stevens, Pierce, Atwood, Scribner, Allen Smith Lancaster, Augusta, for plaintiff. Paul F. Macri (orally), Berman Simmons, P.A., Lewiston, for defendant. Before […]
CROSS v. CROSS, 1999 ME 147
739 A.2d 380 DEBORA CROSS v. BRENT CROSS. Docket Pen-98-619.Supreme Judicial Court of Maine.Submitted on Briefs September 29, 1999. Decided October 25, 1999. Appeal from the District Court, Bangor, Russell, J. Page 381 Attorney for the plaintiff: David J. Van Dyke, Esq., Berman Simmons, (plainitff was pro se below). Amy Faircloth, Pelletier Faircloth, Bangor, for […]
SPENCER v. BRIGHTON, 49 Me. 326 (1860)
WARREN SPENCER v. INHABITANTS OF BRIGHTON. Supreme Judicial Court of Maine. 1860. The statute c. 117, §§ 46, 47, of R. S. of 1841, (R. S. of 1857, c. 84,) providing that an inhabitant of, or proprietor of land in a town, may voluntarily pay his proportion of an execution against the town, was intended […]
STATE v. KIRBY, 2005 ME 92
878 A.2d 499 STATE of Maine v. Bruce J. KIRBY. Docket: Yor-04-571.Supreme Judicial Court of Maine.Argued: April 26, 2005. Decided: August 1, 2005. Appeal from the District Court, Biddeford, Foster, J. Page 500 Mark E. Lawrence, District Attorney, John M. Pluto, Asst. Dist. Atty., Tara K. Bates, Esq., of counsel, Alfred, William R. Stokes, Deputy […]
STATE v. STEPHEN B., 507 A.2d 565 (Me. 1986)
STATE of Maine v. STEPHEN B. Supreme Judicial Court of Maine.Argued March 7, 1986. Decided March 31, 1986. Appeal from the Superior Court, Somerset County. Page 566 John Alsop (orally), Asst. Dist. Atty., Skowhegan, for plaintiff. Hyde, Day Ferris, William Thomas Hyde (orally), Skowhegan, for defendant. Before NICHOLS, ROBERTS, VIOLETTE, WATHEN, GLASSMAN and SCOLNIK, JJ. […]
STATE v. GAGNE, 362 A.2d 166 (Me. 1976)
STATE of Maine v. Gregory GAGNE. Supreme Judicial Court of Maine. July 21, 1976. Appeal from the Superior Court, Kennebec County. Page 167 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 168 Donald H. Marden, County Atty., Joseph M. Jabar, Dist. Atty., […]
DURAND’S CASE, 124 Me. 59 (1924)
126 A. 164 WILLARD DURAND’S CASE. Supreme Judicial Court of Maine. Aroostook. Opinion September 23, 1924. Where the written acceptance of the employer specifies and describes his business as “Lumber and those incidental,” at “Portage Maine and vicinity,” and the employee is injured while hauling logs for the sawmill of employer, though thirty miles distant […]
MAIORINO v. MORRIS, 367 A.2d 1038 (Me. 1977)
Francis MAIORINO and Annette Maiorino v. Francis MORRIS. Supreme Judicial Court of Maine. January 11, 1977. Appeal from the Superior Court, Cumberland County. Page 1039 Platz Thompson by Pasquale F. Maiorino, Lewiston, for plaintiffs. Matthew S. Goldfarb, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK and ARCHIBALD, JJ. [*] Mr. Justice WEATHERBEE sat […]
STEINBERG v. ELBTHAL, 463 A.2d 731 (Me. 1983)
Fred STEINBERG v. Arthur R. ELBTHAL et al. Supreme Judicial Court of Maine.Argued May 12, 1983. Decided August 1, 1983. Appeal from the Superior Court, Somerset County. Page 732 Daviau, Jabar Batten, J. William Batten (orally), Waterville, for plaintiff. J. Armand Gendron (orally), Sanford, for defendant. Before GODFREY, NICHOLS, ROBERTS and VIOLETTE, JJ., and DUFRESNE, […]
DELORGE v. NKL TANNING, INC., 578 A.2d 1173 (Me. 1990)
Marcel DELORGE v. NKL TANNING, INC., et al. Supreme Judicial Court of Maine.Argued May 7, 1990. Decided August 30, 1990. Appeal from the Supreme Judicial Court, Roberts, J. James M. Bowie (orally), Thompson Bowie, Portland, for plaintiff. Daniel B. Wyman (orally), William S. Wilson, Richardson Troubh, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]
MAINE MOTOR RATE BUREAU, 357 A.2d 518 (Me. 1976)
MAINE MOTOR RATE BUREAU RE: INCREASED MOTOR COMMON CARRIER RATES AND CHARGES ON LESS THAN STATUTORY NOTICE. Supreme Judicial Court of Maine. May 14, 1976. Page 519 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 520 Preti Flaherty, by John J. Flaherty, […]
HANSON v. WARREN, 2010 ME 51
997 A.2d 730 Gregory R. HANSON v. S.D. WARREN CO. et al. Docket: WCB-09-465.Supreme Judicial Court of Maine.Argued: April 13, 2010. Decided: June 8, 2010. Page 731 James J. MacAdam, Esq., Nathan A. Jury, Esq., David E. Hirtle, Esq. (orally), MacAdam Law Offices, P.A., Portland, ME, for Gregory Hanson. Daniel F. Gilligan, Esq. (orally), Troubh […]
3 W PARTNERS v. BRIDGES, 651 A.2d 387 (Me. 1994)
3 W PARTNERS v. Barbara BRIDGES et al. Supreme Judicial Court of Maine.Submitted on Briefs November 14, 1994. Decided December 30, 1994. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 388 Richard Engels, Stevens, Engels, Bishop Sprague, Presque Isle, for plaintiff. Francis E. Bemis, Hardings Law Offices, Presque Isle, for defendant. Before WATHEN, […]
STATE v. ESTABROOK, 2007 ME 130
932 A.2d 549 STATE of Maine v. William J. ESTABROOK. No. Aro-06-642.Supreme Judicial Court of Maine.Submitted on Briefs: May 17, 2007. Decided: September 13, 2007. Appeal from the Superior Court, Aroostook County, Hunter, J. Neal T. Adams, District Attorney, Suzanne N. Russell, Asst. Dist. Atty., Caribou, for State. Richard L. Rhoda, Houlton, for defendant. Panel: […]
STATE v. BURNHAM, 350 A.2d 577 (Me. 1976)
STATE of Maine v. Frederick J. BURNHAM and Robert A. Creamer. Supreme Judicial Court of Maine. January 12, 1976. Page 578 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 579 Kenneth E. Kimmel, Sp. Asst. Atty. Gen., William P. Donahue, Dist. Atty., […]
STATE v. THOMPSON, 1997 ME 109
695 A.2d 1174 STATE of Maine v. Milton THOMPSON. Supreme Judicial Court of Maine.Submitted on Briefs December 13, 1996. Decided May 21, 1997. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 1175 Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty., Portland, for State. Diane Powers, Portland (for appeal only), for defendant. LIPEZ, […]
SECURE ENVIRONMENTS v. NORRIDGEWOCK, 544 A.2d 319 (Me. 1988)
SECURE ENVIRONMENTS, INC. v. TOWN OF NORRIDGEWOCK. Supreme Judicial Court of Maine.Argued March 9, 1988. Decided July 27, 1988. Appeal from the Superior Court, Somerset county. Page 320 Daniel M. Snow, Daniel E. Boxer (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for plaintiff. Donald E. Eames (orally), Eames, Sterns Washburn, Skowhegan, for defendant. Page […]
WELLSTONE PARTNERS v. J M CONST. CO., 581 A.2d 789 (Me. 1990)
WELLSTONE PARTNERS v. J M CONSTRUCTION CO. WELLSTONE PARTNERS v. Judy R. POTTER and Michael L. Rigney. Supreme Judicial Court of Maine.Argued October 3, 1990. Decided October 24, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Philip R. Mancini (orally), Daniel W. Mooers, Pros. Atty., Portland, for plaintiff. Rufus E. Brown (orally), Drummond, […]
STATE v. MORSE, 394 A.2d 285 (Me. 1978)
STATE of Maine v. Lawrence MORSE Supreme Judicial Court of Maine. November 21, 1978. Appeal from the Superior Court, Androscoggin County. Page 286 Thomas E. Delahanty, II, Dist. Atty., R. Barrie Michelsen, Asst. Dist. Atty., Auburn, Janmarie Toker, Legal Intern (orally), for plaintiff. Burke, Meyer Bates by E. James Burke, Lewiston, for defendant. Before McKUSICK, […]
STATE v. LAVOIE, 561 A.2d 1021 (Me. 1989)
STATE of Maine v. Robert LAVOIE. Supreme Judicial Court of Maine.Argued June 6, 1989. Decided July 14, 1989. Appeal from the Superior Court, Cumberland County, Perkins, J. Page 1022 Paul Aranson, Dist. Atty., Laurence Gardner, (orally), Deputy Dist. Atty., Portland, for plaintiff. James R. Bushell, (orally), Portland, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, […]
DAVRIC MAINE v. HARNESS RACING COMM., 1999 ME 99
732 A.2d 289 DAVRIC MAINE CORPORATION, et al. v. MAINE HARNESS RACING COMMISSION, et al. Reporter of Decisions. Docket Cum-98-629.Supreme Judicial Court of Maine.Argued: May 3, 1999. Decided: June 29, 1999. Page 290 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 291 […]
FAMILY FEDERAL CREDIT v. SUN LIFE, 1999 ME 43
727 A.2d 335 MAINE FAMILY FEDERAL CREDIT UNION v. SUN LIFE ASSURANCE COMPANY OF CANADA et al. Docket Cum-98-324.Supreme Judicial Court of Maine.Argued: November 4, 1998. Decided: March 3, 1999. Page 336 Attorneys for plaintiff: Daniel L. Cummings, Esq. (orally). Attorneys for defendants: Seth W. Brewster, Esq. (orally), James G. Goggin, Esq. (for Sun Life […]
STORER v. DEPT. OF ENVIRON. PROTECTION, 656 A.2d 1191 (Me. 1995)
Carleton R. STORER v. DEPARTMENT OF ENVIRONMENTAL PROTECTION. Supreme Judicial Court of Maine.Submitted on briefs January 26, 1995. Decided February 17, 1995. Appeal from the Superior Court, Androscoggin County, Alexander, J. Carleton Storer, Poland Spring, pro se. Margaret Bensinger McCloskey, Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA […]
INHABITANTS OF NORTH BERWICK v. MAINELAND, 393 A.2d 1350 (Me. 1978)
INHABITANTS OF TOWN OF NORTH BERWICK v. MAINELAND, INC., et al. Supreme Judicial Court of Maine. November 15, 1978. Appeal from the Superior Court, York County. David L. Brooks, North Berwick (orally), for plaintiff. William W. Livengood, Augusta, Maine Municipal Association Legal Services, Cabanne Howard, Asst. Atty. Gen., Augusta, amicus curiae. Robert W. Ferguson, Springvale […]
OPINION OF THE JUSTICES, 260 A.2d 142 (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. December 5, 1969. Page 143 LETTER PROPOUNDING QUESTIONS State of Maine Office of the Governor Augusta November 20, 1969 To the Honorable Justices of the Supreme Judicial Court: […]
ORLANDELLA v. O’BRIEN, 637 A.2d 105 (Me. 1994)
Rosa M. ORLANDELLA v. Laurie A. O’BRIEN. Supreme Judicial Court of Maine.Submitted on Briefs January 7, 1994. Decided February 15, 1994. Appeal from the Superior Court, Cumberland County, Crowley, J. Edward S. MacColl, Thompson, McNaboe, Ashley Bull, Portland, for plaintiff. James C. Hunt, Robinson, Kriger, McCallum Greene, P.A., Portland, for defendant. Before WATHEN, C.J., and […]