REED v. RULE, 376 A.2d 445 (Me. 1977)

George H. REED, III, a minor, by Suzanne G. Reed, Individually and as mother and next friend v. Philip T. RULE. Supreme Judicial Court of Maine. July 22, 1977. Appeal from the Superior Court, Lincoln County. Richard W. Elliott, Boothbay Harbor, for plaintiff. Robert L. Hazard, Ronald D. Russell, Portland, for defendant. Before DUFRESNE, C.J., […]

Read More

STATE v. CHAMBERS, 648 A.2d 681 (Me. 1994)

STATE of Maine, v. Thomas CHAMBERS. Supreme Judicial Court of Maine.Submitted on briefs October 5, 1994. Decided October 21, 1994. Appeal from the District Court, Calais, Romei, J. Page 682 Michael E. Povich, Dist. Atty., Paul F. Cavanaugh, II, Asst. Dist. Atty., Calais, for the state. Thomas Chambers, pro se. Before WATHEN, C.J., and GLASSMAN, […]

Read More

STATE OF MAINE v. DUNN, 136 Me. 299 (1939)

8 A.2d 594 STATE OF MAINE vs. COLIN R. DUNN. Supreme Judicial Court of Maine. Lincoln. Opinion, October 7, 1939. CRIMINAL PLEADINGS. CRIMINAL LAW. Formal defects in indictments remain proper subjects of general demurrer, as at common law. If an indictment contains both good and bad counts, a general demurrer must be held insufficient. Generally, […]

Read More

ST. HILAIRE ASSOC. v. HARBOR CORP., 607 A.2d 905 (Me. 1992)

ST. HILAIRE ASSOCIATES, INC. v. The HARBOR CORPORATION. Supreme Judicial Court of Maine.Submitted on Briefs March 18, 1992. Decided May 15, 1992. Appeal from the District Court, York County, Crowley, J. Page 906 Patrick S. Bedard, Reiner Bouffard, Elliot, for plaintiff. Defendant did not file a brief. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD and […]

Read More

STATE v. WILLEY, 536 A.2d 617 (Me. 1988)

STATE of Maine v. Glen WILLEY. Supreme Judicial Court of Maine.Argued January 13, 1988. Decided January 21, 1988. Appeal from the Appeal from Superior Court, York County. Mary Tousignant, Dist. Atty., Anne H. Jordan (orally), Asst. Dist. Atty., Alfred, for plaintiff. Robert E. Mongue, Patterson, Carleton Mongue, Kennebunk, Robert Brown (orally), Wells Professional Centre, Wells, […]

Read More

CONANT COMPANY v. LAVIN, 124 Me. 437 (1924)

126 A. 647 F. R. CONANT COMPANY vs. S. F. LAVIN. Supreme Judicial Court of Maine. Androscoggin County. Decided November 29, 1924. The question of this case, with regard to which exceptions by the defense are insisted to apply, is presented by simple and undisputed facts. From time before and inclusive of that of the […]

Read More

DUGUAY v. POMERLEAU, 299 A.2d 914 (Me. 1973)

Omer R. DUGUAY v. Ovid F. POMERLEAU, M.D. Supreme Judicial Court of Maine. February 7, 1973. Appeal from the Superior Court, Kennebec County. Daviau Geller by Jerome Daviau, Waterville, for plaintiff. Robert W. O’Connor, Augusta, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WERNICK, Justice. In the Superior Court (Kennebec […]

Read More

CAMBRIDGE MUT. FIRE INS. CO. v. VALLEE, 687 A.2d 956 (Me. 1996)

CAMBRIDGE MUTUAL FIRE INSURANCE CO. v. Steven M. VALLEE, et al. Supreme Judicial Court of Maine.Submitted on Briefs December 5, 1996. Decided December 31, 1996. Appeal from the Superior Court, Androscoggin County, Alexander, J. John C. Nivison, Pierce Atwood, Augusta, ME, for plaintiff. Paul F. Macri, Berman Simmons, Lewiston, ME, Wendell G. Large, Richardson, Whitman, […]

Read More

GAGNER v. KITTERY WATER DIST., 385 A.2d 206 (Me. 1978)

Raymond F. GAGNER and Beatrice C. Gagner v. KITTERY WATER DISTRICT et al. Supreme Judicial Court of Maine. May 3, 1978. Appeal from the Superior Court, York County. Waterhouse, Carroll Cyr by Robert N. Cyr (orally), Biddeford, for plaintiffs. Patrick L.J. Veilleux, Kittery (orally), Gaulin Kimmel by Edward F. Gaulin, Biddeford, for defendants. Before McKUSICK, […]

Read More

GANNETT CO., INC. v. STATE TAX ASSESSOR, 2008 ME 171

959 A.2d 741 GANNETT CO., INC., et al. v. STATE TAX ASSESSOR. Docket: Ken-07-629.Supreme Judicial Court of Maine.Argued: April 9, 2008. Decided: November 18, 2008. Appeal from the Superior Court, Kennebec County, Marden, J. Page 742 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]

Read More

HIGGINS v. CARR BROTHERS CO., 138 Me. 264 (1942)

25 A.2d 214 ANSEL HIGGINS vs. CARR BROTHERS COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, February 25, 1942. Fair Labor Standards Act. The power of Congress extends not only to the regulation of transactions which are part of interstate commerce but to the protection of that commerce from injuries which result from the conduct […]

Read More

STATE v. CHESNEL, 2011 ME 84

25 A.3d 946 STATE of Maine v. Terry W. CHESNEL. No. Docket: Pen-10-535.Supreme Judicial Court of Maine.Argued: June 13, 2011. Decided: August 2, 2011. Appeal from the Unified Criminal Docket, Bangor County, R. Murray, J. Page 947 Caitlin Fullerton, Student Atty. (orally), Kimberly Pacelli, Student Atty., E. James Burke, Esq., Supervising Atty., Christopher Northrop, Esq., […]

Read More

IN RE BREAUNA N., 1999 ME 191

742 A.2d 911 In Re BREAUNA N. Docket Cum-99-55.Supreme Judicial Court of Maine.Submitted on Briefs October 14, 1999. Decided December 20, 1999. Appeal from the District Court, Portland, Bradley, J. Page 912 Attorneys for appellants: James S. Hewes, Esq., Caroline J. Gardiner, Esq. Attorneys for appellee: Andrew Ketterer, Attorney General, Michael C. Kearney, Asst. Attorney […]

Read More

STATE v. HACHEY, 278 A.2d 397 (Me. 1971)

STATE of Maine v. James G. HACHEY, Jr. Supreme Judicial Court of Maine. June 8, 1971. Appeal from the Superior Court, Piscataquis County. Page 398 Peter T. Dawson, Asst. Atty. Gen., Augusta, for plaintiff. Vafiades Brountas, by Lewis V. Vafiades, Susan R. Kominsky, Bangor, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, […]

Read More

CITY OF PORTLAND v. DEPAOLO, 567 A.2d 78 (Me. 1989)

CITY OF PORTLAND v. Vincenzo DePAOLO, et al. Supreme Judicial Court of Maine.Argued May 12, 1989. Decided December 8, 1989. Appeal from the Superior Court, Cumberland County, Perkins, J. Page 79 David Lourie, Charles Lane (orally), Portland, for plaintiff. E. James Burke (orally), Bell Burke, Lewiston, for defendant. Richard Poulos, Stuart Tisdale, Poulos, Campbell Zendzian, […]

Read More

PRATT v. SIDNEY, 2009 ME 28

967 A.2d 685 Debra L. (Sidney) PRATT v. Dean J. SIDNEY. Docket: And-08-27.Supreme Judicial Court of Maine.Submitted on Briefs: June 26, 2008. Decided: March 17, 2009. Appeal from the District Court, Lewiston, Beliveau, J. Page 686 Donald S. Hornblower, Esq., Hornblower Lynch Rabasco Van Dyke, P.A., Lewiston, ME, for Debra L. (Sidney) Pratt. Scott Quigley, […]

Read More

CYR v. CYR, 432 A.2d 793 (Me. 1981)

Laurel B. CYR v. Peter T. CYR. Supreme Judicial Court of Maine.Argued November 7, 1980. Decided July 23, 1981. Appeal from the Superior Court, Cumberland County. Page 794 Preti Flaherty, Jonathan Piper (orally), John J. Flaherty, Portland, for plaintiff. Goranites Libby, Gary W. Libby (orally), Bowie Matthews, Susan E. Bowie, Portland, for defendant. Before McKUSICK, […]

Read More

STATE v. BLAIS, 391 A.2d 1198 (Me. 1978)

STATE of Maine v. Stephen BLAIS. Supreme Judicial Court of Maine. September 29, 1978. Appeal from the Superior Court, Cumberland County. Page 1199 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1200 Henry N. Berry, III, Dist. Atty., Peter G. Ballou (orally), […]

Read More

DEVLIEG v. DEVLIEG, 492 A.2d 605 (Me. 1985)

Patricia DeVLIEG v. Daniel O. DeVLIEG. Supreme Judicial Court of Maine.Argued March 5, 1984. Decided May 15, 1985. Appeal from the Superior Court, Waldo County David M. Glasser (orally), Lincolnville, for plaintiff. Eaton, Glass, Marsano Woodward, Francis Marsano (orally), Belfast, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and GLASSMAN, JJ. ROBERTS, Justice. […]

Read More

STATE v. BISSON, 491 A.2d 544 (Me. 1985)

STATE of Maine v. Raymond M. BISSON. Supreme Judicial Court of Maine.Argued September 8, 1983. Decided April 22, 1985. Appeal from the Superior Court, Androscoggin County. Page 545 Janet T. Mills, Dist. Atty., Geoffrey Rushlau, (orally) Asst. Dist. Atty., Auburn, for plaintiff. Page 546 Michael Brust, (orally) Orville T. Ranger, Brunswick, for defendant. Before McKUSICK, […]

Read More

PRIDE v. KING, 133 Me. 378 (1935)

178 A. 716 MERRITT G. PRIDE vs. CHARLES F. KING. Supreme Judicial Court of Maine. Cumberland. Opinion, April 20, 1935. R. S., CHAP. 95, SEC. 95. STATUTE OF LIMITATIONS. ACCOUNT STATED. Where an account sued is mutual, open and current, and so within Section 95, Chapter 95, R. S. 1930, the Statute of Limitations begins […]

Read More

HILDEBRANDT v. DEPT. OF ENVIRON. PROTECTION, 430 A.2d 561 (Me. 1981)

Howard HILDEBRANDT v. DEPARTMENT OF ENVIRONMENTAL PROTECTION, et al. Supreme Judicial Court of Maine.Argued March 4, 1981. Decided June 5, 1981. Page 562 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Appeal from the Superior Court, Androscoggin County. Page 563 Howard Hildebrandt, pro […]

Read More

FOSTER v. DIAMOND INTERN. CORP., 449 A.2d 1141 (Me. 1982)

Donald E. FOSTER v. DIAMOND INTERNATIONAL CORPORATION. Supreme Judicial Court of Maine.Argued March 1, 1982. Decided September 8, 1982. Appeal from the Superior Court, Penobscot County. Page 1142 McTeague, Higbee Tucker, James W. Case (orally), Maurice A. Libner, Patrick N. McTeague, Brunswick, for plaintiff. Rudman Winchell, Bruce C. Mallonee (orally), Michael P. Friedman, Bangor, for […]

Read More

LAMSON v. CENTRAL MAINE POWER CO., 549 A.2d 377 (Me. 1988)

Glenwood LAMSON v. CENTRAL MAINE POWER COMPANY. Supreme Judicial Court of Maine.Argued June 13, 1988. Decided October 27, 1988. Appeal from the Worker’s Compensation Commission, Appellate Division. Maurice A. Libner, Jonathan W. Reitman, Wayne W. Whitney (orally), McTeague, Higbee, Libner, Reitman, MacAdam Case, Topsham, for plaintiff. Warren E. Winslow, Jr. (orally), Andrea C. Najarian, Pierce, […]

Read More

STINSON v. TAYLOR, 139 Me. 97 (1942)

27 A.2d 400 CALVIN L. STINSON, APPELLANT, vs. JESSE W. TAYLOR, COMMISSIONER OF LABOR IN RE WAGE BOARD. Supreme Judicial Court of Maine. Kennebec. Opinion, July 23, 1942. Proceedings Necessary to Enforce Wage Rates Established by Wage Board. When the Commissioner of Labor fails to comply with the statutory provisions in regard to the enforcement […]

Read More

STATE v. LEONARD, 363 A.2d 1369 (Me. 1976)

STATE of Maine v. Michael A. LEONARD et al. Supreme Judicial Court of Maine. September 30, 1976. Appeal from the Superior Court, Oxford County. Foahd J. Saliem, John Atwood, Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for plaintiff. Fitzgerald, Donovan Conley, P.A., by J. Michel Conley, III, Bath, for Erroll M. Pinkham, Jr. Aldred, Ames […]

Read More

STATE v. COLLIN, 1999 ME 187

741 A.2d 1074 STATE of Maine v. Emile A. COLLIN. Docket Aro-98-127.Supreme Judicial Court of Maine.Submitted on Briefs October 28, 1999. Decided December 17, 1999. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 1075 Attorneys for State: Neale T. Adams, District Attorney, John M. Pluto, Dep. Dist. Atty., Caribou. Attorney for defendant: William […]

Read More

COHEN v. MAINE SCHOOL ADMINISTRATIVE DIST. NO. 71, 369 A.2d 624 (Me. 1977)

Herman COHEN v. MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 71 et al. Supreme Judicial Court of Maine. February 10, 1977. Appeal from the Superior Court, York County. Murray, Plumb Murray, by Peter L. Murray, Portland, for plaintiff. Drummond, Wescott Woodsum, by Hugh G.E. MacMahon, Harry R. Pringle, Portland, for S.A.D. 71 and Arthur K. Hedberg. Thompson, […]

Read More

BOWLER v. MERRILL, 129 Me. 142 (1930)

150 A. 491 MARY L. BOWLER vs. JOHN B. MERRILL, ADM’R, ESTATE OF LAURA A. ERRILL. Supreme Judicial Court of Maine. Knox. Opinion May 21, 1930. EVIDENCE. EXECUTORS AND ADMINISTRATORS. CLAIMS. R. S., CHAP. 87, SEC. 117. To establish a right of action against one on a promise to pay the debt of another, there […]

Read More

MAINE SHIPYARD MARINE RAILWAY v. LILLEY, 2000 ME 9

743 A.2d 1264 MAINE SHIPYARD MARINE RAILWAY v. Daniel G. LILLEY and Annette P. Lilley, Trustees of the Lilley Trust, and Daniel G. Lilley, individually. Docket Cum-99-234.Supreme Judicial Court of Maine.Argued January 5, 2000. Decided January 21, 2000. Appeal from the Superior Court, Cumberland County, Mills, J. Page 1265 Attorneys for plaintiffs: Carl W. Tourigny, […]

Read More

RAYMOND v. STATE, 251 A.2d 509 (Me. 1969)

Lezime RAYMOND v. STATE of Maine et al. Supreme Judicial Court of Maine. April 2, 1969. Appeal from the Superior Court, Kennebec County Donald H. Marden, Waterville, for plaintiff. John W. Benoit, Jr., Asst. Atty. Gen., Augusta, for defendants. Before WEBBER, TAPLEY and WEATHERBEE, JJ. WEBBER, Justice. This was an appeal from the discharge of […]

Read More

KEY BANK, N.A. v. MOTT, 1998 ME 151

712 A.2d 1064 KEY BANK, N.A. v. Stanley W. MOTT, Jr. et al. Supreme Judicial Court of Maine.Submitted on Briefs January 8, 1998. Decided June 17, 1998. Appeal from the Superior Court, Penobscot County, Mead, J. Michael S. Haenn, Bangor, for plaintiff. George W. Kurr, Jr., Logan, Kurr Hamilton, Bangor, for defendants. Before WATHEN, C.J., […]

Read More

GILMAN v. CITY OF LEWISTON, 524 A.2d 1205 (Me. 1987)

James GILMAN v. CITY OF LEWISTON, et al. Supreme Judicial Court of Maine.Argued March 6, 1987. Decided April 22, 1987. Appeal from the Superior Court, Androscoggin County Linda J. Rogers (orally), Pine Tree Legal Assistance, Inc., Bangor, for plaintiff. David L. Brandt (orally), Rocheleau, Fournier Lebel, P.A., Lewiston, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

DUBAIL v. DEPARTMENT OF TRANSP., 1998 ME 126

711 A.2d 1301 Richard DUBAIL, et al. v. DEPARTMENT OF TRANSPORTATION. Supreme Judicial Court of Maine.Submitted on Briefs January 22, 1998. Decided May 28, 1998. Appeal from the Superior Court, Cumberland County, Brennan, J. Philip P. Mancini, Cloutier Briggs, P.A., Rockport, for plaintiffs. James E. Smith, Legal Division, Department of Transportation, Augusta, for defendant. Before […]

Read More

GLOVSKY v. STATE LIQUOR COMMISSION, 146 Me. 38 (1950)

77 A.2d 195 BENJAMIN A. GLOVSKY, APPELLANT from decree of STATE LIQUOR COMMISSION Supreme Judicial Court of Maine. Knox. Opinion, December 5, 1950. Liquor Licenses. Approval. Appeal. Finding of the State Liquor Commission under R.S., 1944, Chap. 57, Sec. 40, as amended by P.L., 1949, Chap. 419, that municipal officers did not act arbitrarily or […]

Read More

COTE v. STATE, 286 A.2d 868 (Me. 1972)

Patrick J. COTE v. STATE of Maine and Allan L. Robbins. Supreme Judicial Court of Maine. January 31, 1972. Appeal from the Superior Court, Cumberland County. Page 869 Verrill, Dana, Philbrick, Putnam Williamson, by Michael T. Healy, Portland, for plaintiff. Clayton N. Howard, Asst. Atty. Gen., Augusta, for defendants. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, […]

Read More

LIBBY v. LIBBY, 658 A.2d 651 (Me. 1995)

Jerome C. LIBBY v. Julie A. LIBBY. Supreme Judicial Court of Maine.Submitted on briefs January 4, 1995. Decided May 9, 1995. Martin Schindler, South Portland, for plaintiff. Julie A. Libby, Cumberland, pro se. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA and LIPEZ, JJ. DANA, Justice. Jerome C. Libby appeals from an order of […]

Read More

SEVIGNY v. CITY OF BIDDEFORD, 344 A.2d 34 (Me. 1975)

Richard R. SEVIGNY v. CITY OF BIDDEFORD et al. Supreme Judicial Court of Maine. September 4, 1975. Appeal from the Superior Court, York County. Page 35 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 36 Locke, Campbell Chapman, by Frank G. Chapman, […]

Read More

SINCLAIR v. ANDERSON, 473 A.2d 872 (Me. 1984)

H. Gordon SINCLAIR v. John E. ANDERSON et al. Supreme Judicial Court of Maine.Argued March 6, 1984. Decided April 3, 1984. Appeal from the Superior Court, Cumberland County. Page 873 Greenberg Greenberg, Stanley Greenberg (orally), Portland, for plaintiff. Murray, Plumb Murray, John C. Bannon (orally), E. Stephen Murray, Portland, for defendant. Before McKUSICK, C.J., and […]

Read More

DANFORTH v. GAUTREAU, 556 A.2d 217 (Me. 1989)

Judith DANFORTH, et al. v. Daniel P. GAUTREAU, et al. Supreme Judicial Court of Maine.Submitted on Briefs March 15, 1989. Decided March 30, 1989. Appeal from the Superior Court, Oxford County. E. James Burke, Bell Burke, Lewiston, for plaintiffs. Daniel P. Gautreau, Mexico, pro se. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN and COLLINS, JJ. […]

Read More

STATE v. CLARK, 642 A.2d 159 (Me. 1994)

STATE of Maine v. Gregory CLARK. Supreme Judicial Court of Maine.Submitted on Briefs March 14, 1994. Decided May 17, 1994. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 160 David W. Crook, Dist. Atty., Paul Rucha, Asst. Dist. Atty., Augusta, for the State. C.H. Spurling, Augusta, for defendant. Before WATHEN, C.J., ROBERTS, GLASSMAN, […]

Read More

SINGLETON v. RUSH, 463 A.2d 282 (Me. 1983)

J.F. SINGLETON CO. v. Gerald RUSH. Supreme Judicial Court of Maine.Argued March 23, 1983. Decided August 1, 1983. Appeal from the Superior Court, Penobscot County. Rudman Winchell, Edith A. Richardson (orally), Paul L. Rudman, Haul H. Sighinolfi, Bangor, for plaintiff. Archer Perry, Mark A. Perry (orally), Brewer, for defendant. Before GODFREY, NICHOLS, ROBERTS, CARTER[*] , […]

Read More

STATE v. BRASSLETT, 558 A.2d 377 (Me. 1989)

STATE of Maine v. Tammy L. BRASSLETT. Supreme Judicial Court of Maine.Submitted on Briefs May 2, 1989. Decided May 12, 1989. Appeal from the Superior Court, Penobscot County, Beaulieu, J. R. Christopher Almy, Dist. Atty., Michael Roberts, Deputy Dist. Atty., Bangor, for state. Tammy L. Brasslett, Old Town, pro se. Before McKUSICK, C.J., and WATHEN, […]

Read More

CHENEY v. RICHARDS, 130 Me. 288 (1931)

155 A. 642 EDWARD L. CHENEY vs. HORACE G. RICHARDS. Supreme Judicial Court of Maine. Aroostook. Opinion June 16, 1931. LAW COURT-JURISDICTION. EQUITY. DEEDS. R. S. 1930, CHAP. 91, SECS. 9 56. By authority of Sec. 9, Chap. 91, R. S. 1930 and Sec. 56, Chap. 91, R. S. 1930, the Law Court has jurisdiction […]

Read More

WINSOR v. CONVERSE RUBBER CO., 383 A.2d 387 (Me. 1978)

Madeline WINSOR v. CONVERSE RUBBER COMPANY and Arrow Mutual Liability Insurance Company. Supreme Judicial Court of Maine. March 24, 1978. Appeal from the Superior Court, Aroostook County. Dunleavy, Adams Stitham by Kevin Linus Stitham (orally), Presque Isle, for plaintiff. Phillips, Olore Walker by John C. Walker (orally), Presque Isle, for defendants. Before McKUSICK, C.J., and […]

Read More

STATE v. KIMBALL, 359 A.2d 305 (Me. 1976)

STATE of Maine v. James D. KIMBALL. Supreme Judicial Court of Maine. June 25, 1976. Appeal from the Superior Court, Cumberland County. Page 306 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Asst. Dist. Atty., Portland, for plaintiff. Ray R. Pallas, Westbrook, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, […]

Read More

NOEL v. TOWN OF OGUNQUIT, 555 A.2d 1054 (Me. 1989)

Josee D. NOEL v. TOWN OF OGUNQUIT. Supreme Judicial Court of Maine.Argued January 18, 1989. Decided March 14, 1989. Appeal from the Superior Court, York County, Brennan, J. Page 1055 Robert H. Stier, Jr. (orally), Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Geoffrey K. Cummings (orally), Preti, Flaherty, Beliveau Pachios, Portland, for defendant. Before ROBERTS, […]

Read More

BROWN v. DEPT. OF HEALTH HUMAN SVS., 2006 ME 63

898 A.2d 387 Audrey BROWN et al. v. DEPARTMENT OF HEALTH AND HUMAN SERVICES. Supreme Judicial Court of Maine.Submitted On Briefs: March 22, 2006. Decided: June 2, 2006. Appeal from the Superior Court, Aroostook County, Hunter, J. Page 388 Jefferson T. Ashby, Esq., Pine Tree Legal Assistance, Inc., Presque Isle, for plaintiffs. G. Steven Rowe, […]

Read More

BANGOR HYDRO-ELECTRIC CO. v. PUC, 589 A.2d 38 (Me. 1991)

BANGOR HYDRO-ELECTRIC COMPANY v. PUBLIC UTILITIES COMMISSION. Supreme Judicial Court of Maine.Argued March 8, 1991. Decided April 4, 1991. Appeal from the Public Utilities Commission (PUC). Page 39 Frederick S. Samp (orally), Andrew Landry, Bangor Hydro-Electric Co., Bangor, for appellant. Mitchell Tannenbaum (orally), James A. Buckley, Public Utilities Com’n, William C. Perkins, Stephen G. Ward, […]

Read More