CONCORD GENERAL MUTUAL INSURANCE COMPANY v. NORTHERN ASSURANCE COMPANY, et al. Supreme Judicial Court of Maine.Submitted on Briefs November 18, 1991. Decided February 13, 1992. Appeal from the Cumberland County Superior Court, Alexander, J. Philip K. Hargesheimer, Platz Thompson, Lewiston, for plaintiff. James D. Poliquin, Norman, Hanson Detroy, Portland, David C. King, Gail Fisk, Malone, […]
Category: Maine Supreme Judicial Court Opinions
STATE v. PEASE, 520 A.2d 698 (Me. 1987)
STATE of Maine v. Douglas E. PEASE, Jr. and Douglas E. Pease, Sr. Supreme Judicial Court of Maine.Argued November 13, 1986. Decided January 22, 1987. Appeal from the Superior Court, Knox County. John R. Atwood, Dist. Atty., James E. Diehl (orally), Asst. Dist. Atty., Rockland, for plaintiff. Samuel G. Cohen (orally), Waldoboro, for defendant. Before […]
STATE v. HOUSE, 481 A.2d 1129 (Me. 1984)
STATE of Maine v. Kirk R. HOUSE. Supreme Judicial Court of Maine.Argued June 20, 1984. Decided September 5, 1984. Appeal from the Superior Court, Somerset County. Page 1130 David W. Crook, Dist. Atty. (orally), Skowhegan, for plaintiff. Sherman, Sandy Millett, Robert E. Sandy, Jr. (orally), Waterville, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, […]
PARKER v. HOHMAN, 250 A.2d 698 (Me. 1969)
Sherry D. PARKER, Admrx. of the Est. of John E. Parker, Sr. v. Gerhard HOHMAN Madonna A. ROSSI, Admrx. of the Estate of Philip J. Rossi, Sr. v. Gerhard HOHMAN Mattie B. MacLEAN, Admrx. of the Est. of Perley MacLean v. Gerhard HOHMAN. Supreme Judicial Court of Maine. March 3, 1969. Appeal from the Superior […]
HUGHES v. BETA UPSILON BLDG. ASS’N, 619 A.2d 525 (Me. 1993)
Mark HUGHES et al. v. BETA UPSILON BUILDING ASSOCIATION. Supreme Judicial Court of Maine.Argued September 8, 1992. Decided January 20, 1993. Appeal from the Superior Court, Penobscot County, Smith, J. Julian Sweet (orally), David J. VanDyke, Berman Simmons, Lewiston, for plaintiffs. George C. Schelling (orally), Gross, Minsky, Mogul Singal, P.A., Bangor, for defendant. Before WATHEN, […]
GOUMAS v. STATE TAX ASSESSOR, 2000 ME 79
750 A.2d 563 STEVEN M. GOUMAS v. STATE TAX ASSESSOR. Docket Ken-99-427.Supreme Judicial Court of Maine.Submitted on Briefs January 14, 2000. Decided May 9, 2000. Appealed from the Superior Court, Kennebec County, Studstrup, J. Page 564 Steven M. Goumas, Farmington, NH, for plaintiff. Andrew Ketterer, Attorney General, Crombie J.D. Garrett, Asst. Attorney General, Clifford B. […]
BEANE v. CARL, 123 Me. 558 (1923)
122 A. 926 FRANKIE M. BEANE, Complainant vs. RAYMOND CARL. Supreme Judicial Court of Maine. Somerset County. Decided October 27, 1923. This is a complaint in bastardy. The jury returned a verdict for the plaintiff, and the case is before the court on general motion. The case had been tried before. At the first trial […]
IN RE: EST. OF CHARLES FOSS, 160 Me. 214 (1964)
202 A.2d 554 IN RE: ESTATE OF CHARLES OTIS FOSS Supreme Judicial Court of Maine. Cumberland. Opinion, July 16, 1964. Wills. Inheritance. The power of devising by will has been termed a legal incident to ownership and one of the most sacred rights attached to property. Intestacy statutes are provided to fill the vacuum created […]
STATE v. BOONE, 444 A.2d 438 (Me. 1982)
STATE of Maine v. Michael BOONE. Supreme Judicial Court of Maine.Argued November 13, 1981. Decided April 30, 1982. Appeal from the Superior Court, Kennebec County. Page 439 Charles K. Leadbetter, Joseph A. Wannemacher, Matthew F. Dyer (orally), Wayne S. Moss, Asst. Attys. Gen., Augusta, for plaintiff. J. Hilary Billings (orally), Marshall A. Stern, Jerome B. […]
CANDAGE v. BELANGER ET AL., 143 Me. 165 (1948)
57 A.2d 145 RACHEL CANDAGE vs. JOSEPH BELANGER, JR. and EVERETT L. MOORE Supreme Judicial Court of Maine. Androscoggin. Opinion, February 10, 1948. Joint Tort-Feasors. Damages. In action for concurring negligence each tort-feasor is independently liable for the whole damage, and the jury may separate the defendants and return verdicts against the one and for […]
PICHER v. ROMAN CATHOLIC BISHOP OF PORTLAND, 2009 ME 67
974 A.2d 286 William PICHER v. The ROMAN CATHOLIC BISHOP OF PORTLAND et al. Supreme Judicial Court of Maine.Argued: September 16, 2008. Decided: July 7, 2009. Appeal from the Superior Court, Kennebec County, Marden, J. Page 287 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]
MONROE v. TOWN OF GRAY, 1999 ME 190
743 A.2d 1257 Frances MONROE v. TOWN OF GRAY. Docket Cum-99-235.Supreme Judicial Court of Maine.Submitted on Briefs November 30, 1999. Decided December 17, 1999. Appeal from the Superior Court, Cumberland County, Cole, J. Page 1258 Attorneys for plaintiff: Frances Monroe, Gray. Attorneys for defendant: Natalie L. Burns, William H. Dale, Jensen Baird Garner Henry, Portland. […]
INGERSOLL v. GANNETT PUB. CO., INC., 152 Me. 105 (1956)
124 A.2d 751 RALPH INGERSOLL, ET AL. vs. GUY GANNETT PUBLISHING COMPANY, INC., ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, July 26, 1956. Equity. Corporations. Parties. Equity Rule 20. The divesting themselves unconditionally by plaintiffs of the subject matter on which they have based the bill in equity results in a dismissal of […]
FOSTER v. STATE TAX ASSESSOR, 1998 ME 205
716 A.2d 1012 Robert H. FOSTER et al. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued September 3, 1997. Decided August 7, 1998. Appeal from the Superior Court, Kennebec County, Alexander, J. Brent A. Singer (orally), Rudman Winchell, L.L.C., Bangor, for plaintiffs. Andrew Ketterer, Attorney General Thomas A. Knowlton (orally), Clifford B. Olson, Asst. […]
DESMOND v. DESMOND, 2011 ME 57
17 A.3d 1234 Abby Lear DESMOND v. Andrew Scott DESMOND. Docket: Yor-10-499.Supreme Judicial Court of Maine.Argued: April 14, 2011. Decided: May 10, 2011. Appeal from the District Court, York County, Cantara, J. Page 1235 S. James Levis, Jr., Esq. (orally), Levis Ingraham, PA, Saco, ME, for Andrew Scott Desmond. James B. Bartlett, Esq., Theresa Page, […]
FLYNN v. CURRIE, 130 Me. 461 (1931)
157 A. 310 EDWARD D. FLYNN vs. WILLIAM J. CURRIE. Supreme Judicial Court of Maine. Aroostook. Opinion November 19, 1931. BILLS AND NOTES. EVIDENCE. The validity of a check negotiated outside of this state, but dated at a place in this state and drawn on a Maine bank, depends on the laws of this state. […]
BANK v. BROOKS, 126 Me. 251 (1927)
137 A. 641 PORTLAND NATIONAL BANK vs. HELEN G. BROOKS, ET AL Supreme Judicial Court of Maine. Cumberland. Opinion June 8, 1927. An attempted contract to pass a gift after death is null and void, being in violation of the law as to transfer of property by gift as well as the Statute of Wills. […]
CITY OF BANGOR v. LOCAL 926, COUNCIL No. 74, AM., 430 A.2d 41 (Me. 1981)
CITY OF BANGOR v. LOCAL 926, COUNCIL No. 74, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO. Supreme Judicial Court of Maine.Argued November 20, 1980. Decided June 1, 1981. Appeal from the Superior Court, Penobscot County. Eaton, Peabody, Bradford Veague, Malcolm E. Morrell, Jr., Glen L. Porter, Bangor, for plaintiff. Sunenblick, Fontaine Reben, Stephen […]
STATE v. COREAU, 651 A.2d 319 (Me. 1994)
STATE of Maine v. Donald COREAU. Supreme Judicial Court of Maine.Argued September 9, 1994. Decided December 12, 1994. Appeal from the Superior Court, York County, Brodrick, J. David Gregory (orally), Office of Dist. Atty., Alfred, for the State. Jeffrey W. Langholtz (orally), Biddeford, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA and […]
STATE v. VARNEY, 641 A.2d 185 (Me. 1994)
STATE of Maine v. Jeffrey VARNEY. Supreme Judicial Court of Maine.Argued November 4, 1993. Decided May 3, 1994. Appeal from the Superior Court, Kennebec County, Perkins, J. David W. Crook, Dist. Atty., Alan P. Kelley (orally), Asst. Dist. Atty., Augusta, for State. Steven T. Blackwell, Peter B. Bickerman (orally), Lipman and Katz, P.A., Augusta, for […]
STATE v. SAMSON, 2007 ME 33
916 A.2d 977 STATE of Maine v. Raymond SAMSON. No. And-06-324.Supreme Judicial Court of Maine.Argued: January 18, 2007. Decided: February 27, 2007. Appeal from the Superior Court, Androscoggin County, Gorman, J. Page 978 Norman R. Croteau, District Attorney, Deborah Potter Cashman, Asst. Dist. Atty. (orally), Carlos Diaz, Asst. Attorney General, Auburn, for State. Leonard I. […]
PARADIS CO. v. MAXIM, ET AL., 148 Me. 218 (1952)
91 A.2d 485 A.C. PARADIS COMPANY v. H.W. MAXIM CO., INC. MARGUERITE D. MAXIM JOSEPH COOK AND FIRST FEDERAL SAVINGS AND LOAN ASSN. Supreme Judicial Court of Maine. Androscoggin. Opinion, October 10, 1952. Liens. Mortgages. Priority. Waiver. One who seeks to destroy a validly created lien must show that the lien claimant knowingly surrendered or […]
GARDNER v. PARADIS, 154 Me. 99 (1958)
143 A.2d 746 WILLIAM GARDNER v. WILFRED PARADIS Supreme Judicial Court of Maine. Androscoggin. Opinion, July 28, 1958. Negligence. Pedestrian. Damages. A jury verdict of $2,500 — for injuries to a 73 year old pedestrian who was struck while crossing the street is excessive where the evidence shows (1) medical and hospital expense — $308.50; […]
GAYNOR v. MCEACHERN, 437 A.2d 867 (Me. 1981)
Helen M. GAYNOR et ux. v. Duncan A. McEACHERN, Administrator of Estate of Leslie A. Fowles and Daniel A. GAYNOR v. Duncan A. McEACHERN, Administrator of Estate of Leslie A. Fowles. Supreme Judicial Court of Maine.Argued March 12, 1981. Decided December 8, 1981. Appeal from the Superior Court, York County. Page 868 Hunt, Thompson Bowie, […]
KENNEDY v. BRUNSWICK CONVALESCENT CTR., 584 A.2d 678 (Me. 1991)
Mary KENNEDY v. BRUNSWICK CONVALESCENT CENTER, et al. Supreme Judicial Court of Maine.Argued October 2, 1990. Decided January 9, 1991. Appeal from the Appellate Division of the Workers’ Compensation Commission. Page 679 Nelson Larkins (orally), Preti, Flaherty, Beliveau Pachios, Portland, for St. Paul Fire and Marine Ins. Co. Stephen Moriarty (orally), Norman, Hanson DeTroy, Portland, […]
MACHINE MAKERS v. PATENTS COMPANY, 131 Me. 356 (1932)
163 A. 167 4-One Box Machine Makers vs. WIREBOUNDS PATENTS COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, November 18, 1932. PATENTS. CONTRACTS. COURTS. A patent license can be exclusive and not convey a monopoly. An assignment or transfer of patent right which does not convey the exclusive right to make, use and vend the […]
STATE v. RIDEOUT, 2000 ME 194
761 A.2d 288 STATE OF MAINE v. ROBERT RIDEOUT Docket Aro-00-181.Supreme Judicial Court of Maine.Submitted on Briefs: September 27, 2000. Decided November 3, 2000. Appealed from the Superior Court, Aroostook County, Pierson, J. Neale T. Adams, District Attorney, John M. Pluto, Deputy Dist. Atty., Carrie Linthicum, Asst. Dist. Atty., Caribou, for State. James M. Dunleavey, […]
PAPER COMPANY v. TOWN OF LISBON, 127 Me. 161 (1928)
142 A. 194 PEJEPSCOT PAPER COMPANY vs. TOWN OF LISBON. Supreme Judicial Court of Maine. Androscoggin. Opinion May 14, 1928. CONTRACTS. PUBLIC UTILITIES. MEANING OF TERMS IN A SCHEDULE OF RATES OF A WATER COMPANY OR WATER DISTRICT DEFINED. EXCEPTIONS. “Office” rate applies to office water solely. The word “office” must be given an exclusive […]
OPINION OF THE JUSTICES, 383 A.2d 648 (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.Question Propounded by the House in an Order Received March 2, 1978. March 9, 1978. HOUSE ORDER PROPOUNDING QUESTION WHEREAS, it appears to the House of Representatives of the […]
STATE v. CARLSON, 304 A.2d 681 (Me. 1973)
STATE of Maine v. Everett C. CARLSON. Supreme Judicial Court of Maine. May 15, 1973. Appeal from the Superior Court, Oxford County. Michael O’Donnell, County Atty., David Q. Whittier, Sp. Asst. Atty. Gen., South Paris, for plaintiff. Berman, Berman Simmons, P.A., by Jack H. Simmons, Robert A. Laskoff, Lewiston, George A. Bouchard, Norway, for defendant. […]
ILLINGWORTH v. MADDEN, 135 Me. 159 (1937)
192 A. 273 THOMAS ILLINGWORTH vs. CLARENCE E. MADDEN, JR. Roy ILLINGWORTH, PRO AMI vs. CLARENCE E. MADDEN, JR. Supreme Judicial Court of Maine. Kennebec. Opinion, May 21, 1937. NEGLIGENCE. MOTOR VEHICLES. HUSBAND AND WIFE. Riding upon a toboggan drawn by an automobile over a public highway is not negligent as a matter of law. […]
FORT FAIRFIELD NASH CO. ET AL. v. NOLTEMIER, 135 Me. 84 (1937)
189 A. 415 FORT FAIRFIELD NASH COMPANY ET AL. vs. WILLIAM NOLTEMIER. Supreme Judicial Court of Maine. Aroostook. Opinion, January 27, 1937. EXECUTORS AND ADMINISTRATORS. PLEADING AND PRACTICE. Foreign administrators and executors at common law can not, merely by virtue of their offices, prosecute actions in courts of other states. Sec. 7, Chap. 101, and […]
STATE v. TEAGUE, 517 A.2d 1074 (Me. 1986)
STATE of Maine v. Russell TEAGUE, Jr. Supreme Judicial Court of Maine.Submitted on Briefs November 14, 1986. Decided November 19, 1986. Appeal from the Superior Court Androscoggin County. Janet Mills, Dist. Atty., Patricia J. Reynolds, Asst. Dist. Atty., Auburn, for plaintiff. Thomas M. Mangan, Lewiston, for defendant. Before NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, […]
KROPP v. PAQUETTE, 521 A.2d 292 (Me. 1987)
Rose P. KROPP v. Helen C. PAQUETTE. Supreme Judicial Court of Maine.Argued September 15, 1986. Decided February 20, 1987. Appeal from the Superior Court, Piscataquis County. C.W. and H.M. Hayes, Kevin Linus Stitham (orally), Dover-Foxcroft, for plaintiff. Potter Jamieson, Charles D. Jamieson (orally), Saco, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK […]
DEERING v. DEERING, 123 Me. 448 (1924)
123 A. 634 GEORGE R. DEERING, Libl’t vs. MARY A. DEERING. Supreme Judicial Court of Maine. Knox. Opinion March 6, 1924. To constitute utter desertion as a ground for divorce three elements must be proved; first, cessation from cohabitation continued for the statutory period of three years; second, intention in the mind of the libelee […]
MOST v. MOST, 477 A.2d 250 (Me. 1984)
Susan H. MOST v. Douglas S. MOST. Supreme Judicial Court of Maine.Argued November 18, 1983. Decided May 1, 1984. Appeal from the Superior Court, Sagadahoc County. Page 251 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 252 [EDITORS’ NOTE: THIS PAGE CONTAINS […]
PROFENNO v. COMMUNITY OIL CO., INC., 150 Me. 210 (1954)
107 A.2d 772 SABIA DIMATTEA PROFENNO v. THE COMMUNITY OIL COMPANY, INC. Supreme Judicial Court of Maine. Cumberland. Opinion, August 31, 1954. Leases. Parol Evidence. Ambiguous Language. Exceptions. New Trial. Forcible Entry. Notice. A bill of exceptions excepting to findings of a Presiding Justice that (1) a certain lease provision is not ambiguous, and (2) […]
R. B. LANGLEY, INC. v. TAX ASSESSOR, 542 A.2d 1 (Me. 1988)
RICHARD BETTY LANGLEY, INC. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued May 5, 1988. Decided May 31, 1988. Appeal from the Superior Court, Cumberland County. Richard Salewski, Portland, for plaintiff. Clifford B. Olson (orally), Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. GLASSMAN, Justice. […]
RAYMOND v. ELDRED, 127 Me. 11 (1928)
140 A. 608 SAMUEL H. RAYMOND vs. BYRON.E. ELDRED. MARY C. WING vs. SAME. Supreme Judicial Court of Maine. Oxford. Opinion February 15, 1928. EVIDENCE. VERDICTS. NEGLIGENCE. While the general rule is that when testimony is conflicting the verdict must stand, yet in order for a verdict to be sustained there must be in support […]
BANGOR AROOSTOOK R. CO. v. DAIGLE, 607 A.2d 533 (Me. 1992)
BANGOR AROOSTOOK RAILROAD COMPANY v. Camille A. DAIGLE. Supreme Judicial Court of Maine.Argued April 30, 1992. Decided May 28, 1992. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 534 Alan F. Harding (orally), Harding Law Offices, Presque Isle, for appellant. Sarah J. McPartland-Good (orally), Mitchell Stearns, Bangor, for appellee. Before WATHEN, C.J., and […]
ANDERSON v. ELLIOTT, 555 A.2d 1042 (Me. 1989)
Howard A. ANDERSON, Jr. v. Richard W. ELLIOTT. Supreme Judicial Court of Maine.Argued November 2, 1988. Decided March 8, 1989. Appeal from the Superior Court, Lincoln County, Perkins, J. Ervin D. Snyder (orally), Wiscasset, for plaintiff. Page 1043 J. Scott Davis, Board of Overseers of the Bar, Augusta, Amicus Curiae. Richard W. Elliott (orally), Boothbay […]
TEBBETTS v. DEARBORN, 74 Me. 392 (1883)
JOHN G. TEBBETTS, in equity, v. JOHN F. DEARBORN. Supreme Judicial Court of Maine, Androscoggin. Opinion February 8, 1883. Partnership. Fire insurance. Where insurance against loss by fire is effected by a member of a firm in the firm’s name, upon property of the firm, and the premium therefor is paid for Page 393 from […]
STATE v. GROVER, 518 A.2d 1039 (Me. 1986)
STATE of Maine v. James GROVER. Supreme Judicial Court of Maine.Argued November 5, 1986. December 15, 1986. Appeal from the Superior Court, Franklin County Page 1040 Janet T. Mills, Dist. Atty., Walter Hanstein (orally), Asst. Dist. Atty., Farmington, for plaintiff. Gerald U. Williams, Farmington, on brief, Bean, Jones Warren, Daniel Warren (orally), Scarborough, for defendant. […]
STATE v. WHITE, 387 A.2d 230 (Me. 1978)
STATE of Maine v. Steven C. WHITE. Supreme Judicial Court of Maine. June 2, 1978. Appeal from the Superior Court, Kennebec County. Page 231 Joseph M. Jabar (orally), Dist. Atty., Paul D. Mathews, Asst. Dist. Atty., Augusta, for plaintiff. Mark S. Kierstead (orally), Waterville, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and […]
STATE v. WELLS, 658 A.2d 654 (Me. 1995)
STATE of Maine v. Donald E. WELLS. Supreme Judicial Court of Maine.Submitted on Briefs March 30, 1995. Decided May 11, 1995. Appeal from the Superior Court, Hancock County, Mills, J. Michael E. Povich, Dist. Atty., Patricia A. Mador, Asst. Dist. Atty., Ellsworth, for the State. William C. Reiff, Mount Desert, for defendant. Page 655 Before […]
RIPLEY’S CASE, 126 Me. 173 (1927)
137 A. 54 RIPLEY’S CASE. Supreme Judicial Court of Maine. Oxford Opinion April 5, 1927. The period of three hundred weeks specified in Sections 15 and 16 of the Workmen’s Compensation Act limits the time during which incapacity is compensable, but is not a limitation of the time for filing petitions. While an approved agreement […]
MOORE v. LANGELIER, 380 A.2d 199 (Me. 1977)
Sally MOORE v. Lionel P. LANGELIER d/b/a Steerhouse. Supreme Judicial Court of Maine. December 7, 1977. Appeal from the Superior Court, Androscoggin County. Page 200 Platz Thompson, P.A. by John M. Whalen (orally), Lewiston, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster by Warren Winslow, Jr. (orally), Augusta, for defendant. Before POMEROY, WERNICK, ARCHIBALD, GODFREY […]
REDLON’S INC. v. GILMAN, INC., 485 A.2d 661 (Me. 1984)
REDLON’S INC. v. GILMAN, INC. Supreme Judicial Court of Maine.Argued November 7, 1984. Decided December 31, 1984. Appeal from the Superior Court for Sagadahoc County. Page 662 Hart, Stinson, Lupton Weiss, P.A., David R. Weiss (orally), Bath, for plaintiff. Ferris, Dearborn Willey, Joel Dearborn (orally), Brewer, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, […]
H H OIL CO., INC. v. DINEEN, 557 A.2d 604 (Me. 1989)
H H OIL COMPANY, INC. v. James M. DINEEN. Supreme Judicial Court of Maine.Submitted on Briefs March 13, 1989. Decided April 6, 1989. Appeal from the Small Claims Court, Kittery, Gaulin, J. H H Oil Co., Greenland, N.H., did not appear. James M. Dineen, Kittery, pro se. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD, […]
STATE v. THAYER, 281 A.2d 315 (Me. 1971)
STATE of Maine v. Leslie THAYER. Supreme Judicial Court of Maine. September 21, 1971. Appeal from the Superior Court, Cumberland County. Joseph E. Brennan, County Atty., Portland, for plaintiff. David C. Pomeroy, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, JJ. ARCHIBALD, Justice. The Defendant was indicted and convicted of high […]