CITY OF PORTLAND v. Anthony J. JACOBSKY et al. Supreme Judicial Court of Maine.Argued September 14, 1984. Decided August 6, 1985. Appeal from the District Court. Page 647 Mittel Hefferan, Robert Edmond Mittel, (orally), Charles A. Lane, Portland, for plaintiff. Longley, Whalen Burke, E. James Burke, (orally), Lewiston, for DePaolo and Graten. Bernstein, Shur, Sawyer […]
Category: Maine Supreme Judicial Court Opinions
RELL v. STATE OF MAINE, 136 Me. 322 (1939)
9 A.2d 129 ZIGMOND RELL vs. STATE OF MAINE. Supreme Judicial Court of Maine. Penobscot. Opinion, November 17, 1939. ASSAULT AND BATTERY. CRIMINAL PLEADINGS. At common law, there were no degrees of the offenses of assault or assault and battery, and the term aggravated assault had no technical and definite meaning. The punishment varied according […]
BREEN’S CASE, 130 Me. 64 (1931)
153 A. 561 BREEN’S CASE. Supreme Judicial Court of Maine. Penobscot. Opinion February 24, 1931. WORKMEN’S COMPENSATION ACT. INDEPENDENT CONTRACTOR. One who engages in work under the direction, control, and with the coöperation and assistance of another, is not, with respect to that party, an independent contractor. A Workmen’s Compensation Case. Appeal from decree of […]
HARRIS v. PT PETRO CORP., 650 A.2d 1346 (Me. 1994)
Alan Jon HARRIS v. PT PETRO CORPORATION, et al. v. Gina BALLOT. Gina BALLOT v. PT PETRO CORPORATION, et al. Supreme Judicial Court of Maine.Argued September 8, 1994. Decided December 15, 1994. Appeal from the Superior Court, Cumberland County, Lipez, J. Page 1347 Daniel M. Snow (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for […]
STATE v. WHITEHEAD, 151 Me. 135 (1955)
116 A.2d 618 STATE OF MAINE v. GEORGE WHITEHEAD Supreme Judicial Court of Maine. York. Opinion, August 8, 1955. Night Hunting. Justification. Appeal. Exceptions. Cross Examination. Judges Charge. Record. Briefs. A person who seeks to justify the killing of a deer in close time under R.S., 1954, Chap. 37, Sec. 94 for the reason it […]
STATE v. NICHOLS, 495 A.2d 328 (Me. 1985)
STATE of Maine v. Elon R. NICHOLS. Supreme Judicial Court of Maine.Argued June 5, 1985. Decided July 10, 1985. Appeal from the Superior Court, Franklin County. Page 329 Janet T. Mills, Dist. Atty., Kevin J. Regan, Asst. Dist. Atty. (orally), Auburn, for plaintiff. Cloutier, Joyce, Dumas David Edward H. Cloutier (orally), Livermore Falls, for defendant. […]
HUMAN RIGHTS COM’N v. LE CLUB CALUMENT, 609 A.2d 285 (Me. 1992)
MAINE HUMAN RIGHTS COMMISSION and Nancy Ellis v. LE CLUB CALUMET. Supreme Judicial Court of Maine.Argued March 6, 1992. Decided May 22, 1992. Appeal from the Superior Court, Kennebec County, Delahanty, C.J. Hal Weisberger (orally), Gasink Weisberger, Augusta, for Ellis. John E. Carnes (orally), Maine Human Rights Com’n, Augusta, for Me. Human Rights Com’n. Christopher […]
HARRINGTON v. CITY OF BIDDEFORD, 583 A.2d 695 (Me. 1990)
Robert W. HARRINGTON et al. v. CITY OF BIDDEFORD et al. Supreme Judicial Court of Maine.Submitted on Briefs October 30, 1990. Decided December 6, 1990. Appeal from the Superior Court, York County, Brennan, J. Lloyd P. LaFountain, III, LaFountain LaFountain, Biddeford, for plaintiff. Erland B. Hardy, Woodman Edmands, Biddeford, for Diane Johnson. Michael Cantara, Caron […]
LOOSE-WILES CO. v. DEERING VILLAGE CORP., 142 Me. 121 (1946)
48 A.2d 715 LOOSE-WILES BISCUIT COMPANY vs. DEERING VILLAGE CORPORATION. Supreme Judicial Court of Maine. Cumberland. Opinion, July 22, 1946. Landlord and Tenant. Appeal and Error. Contracts. Equity. Where defendant took title to demised premises under a deed which carried recital at the close of the descriptive part and immediately preceding the habendum that the […]
STATE v. WILLIAMS, 387 A.2d 27 (Me. 1978)
STATE of Maine v. Keith M. WILLIAMS. Supreme Judicial Court of Maine. May 31, 1978. Appeal from the Superior Court, Cumberland County. Page 28 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Jeffrey Albanese, Law Student (orally), Portland, for plaintiff. Goranites Libby by Gary W. Libby (orally), Portland, for defendant. […]
ACADIA INSURANCE v. MASCIS, 2001 ME 101
776 A.2d 617 ACADIA INSURANCE COMPANY v. SAMANTHA MASCIS et al. Docket Cum-00-443.Supreme Judicial Court of Maine.Submitted on briefs January 31, 2001. Argued May 16, 2001. Decided July 2, 2001. Appealed from the Superior Court, Cumberland County, Delahanty, J. Page 618 John S. Whitman, Esq., (orally), Richardson, Whitman, Large Badger, P.C., Portland, for plaintiff. Keith […]
STATE v. NICHOLS, 325 A.2d 28 (Me. 1974)
STATE of Maine v. Patricia NICHOLS. Supreme Judicial Court of Maine. September 5, 1974. Appeal from the Superior Court Justice in Cumberland County. Page 29 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 30 Charles K. Leadbetter, Vernon I. Arey, Asst. Attys. […]
STATE v. KIMBALL, 424 A.2d 684 (Me. 1981)
STATE of Maine v. Richard D. KIMBALL. STATE of Maine v. Randolph R. LORD. Supreme Judicial Court of Maine.Argued September 15, 1980. Decided January 7, 1981. Appeal from the Superior Court, Oxford County. Page 685 Charles K. Leadbetter, Michael E. Saucier (orally), Herbert Bunker, Jr., Asst. Attys. Gen., Augusta, for plaintiff. Cloutier, Joyce, Dumas David, […]
PYNCHON v. TOWN OF NEWCASTLE, 486 A.2d 742 (Me. 1985)
William H. PYNCHON v. TOWN OF NEWCASTLE, et al. Supreme Judicial Court of Maine.Argued January 9, 1985. Decided January 18, 1985. Page 743 Appeal from the Superior Court, Lincoln County Supreme Judicial Court. Dyer, Goodall Zeegers, Clifford H. Goodall (orally), Augusta, for plaintiff. Jonathan C. Hull (orally), Damariscotta, for defendant. Before McKUSICK, C.J., and NICHOLS, […]
PERREAULT v. TOUSSAINT, 419 A.2d 1009 (Me. 1980)
Roland PERREAULT and Juliette Perreault v. Roland TOUSSAINT and Emelda Toussaint. Roland TOUSSAINT and Emelda Toussaint v. Roland PERREAULT and Juliette Perreault. Supreme Judicial Court of Maine.Argued January 3, 1980. Decided August 22, 1980. Appeal from the Superior Court, Aroostook County. Marshall, Raymond, Beliveau, Dionne Bonneau, Paul R. Dionne (orally), Lewiston, for Roland and Amelda […]
RUDOLPH v. GOLICK, 2010 ME 106
8 A.3d 684 John K. RUDOLPH et al. v. Alan L. GOLICK et al. Docket: Yor-10-179.Supreme Judicial Court of Maine.Submitted on Briefs: September 23, 2010. Decided: October 26, 2010. Appeal from the Superior Court, York County, Fritzsche, J. Page 685 Durward W. Parkinson, Esq., Leah B. Rachin, Esq., Bergen Parkinson, LLC, Kennebunk, ME, for Alan […]
GOODALL v. DHHS, 2008 ME 105
951 A.2d 828 H.D. GOODALL HOSPITAL v. DEPARTMENT OF HEALTH AND HUMAN SERVICES. No. Yor-07-717.Supreme Judicial Court of Maine.Argued: April 10, 2008. Decided: June 26, 2008. Appeal from the Superior Court, York County, Fritzsche, J. William H. Stiles, Esq. (orally), Brett D. Witham, Esq., Verrill Dana, LLP, Portland, ME, for H.D. Goodall Hospital. G. Steven […]
BANGOR MOTOR CO. v. CHAPMAN, 452 A.2d 389 (Me. 1982)
BANGOR MOTOR COMPANY v. John G. CHAPMAN v. STEARNS, FINNEGAN NEEDHAM. Supreme Judicial Court of Maine.Argued March 16, 1982. Decided November 16, 1982. Appeal from the Superior Court, Penobscot County. Pierce, Atwood, Scribner, Allen, Smith Lancaster, Malcolm L. Lyons, (orally), Michael D. Seitzinger, Augusta, for plaintiff. Doyle, Fuller Nelson, Michael J. LaTorre, (orally), Augusta, for […]
BASSETT v. ACHESON, 506 A.2d 1150 (Me. 1986)
Deborah Acheson BASSETT v. Toby ACHESON. Supreme Judicial Court of Maine.Argued March 11, 1986. Decided March 25, 1986. Appeal from the Superior Court, Androscoggin County. Sheila J. Fine (orally), Ogunquit, for plaintiff. Linnell, Choate Webber, Robert E. Mullen (orally), Auburn, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN and GLASSMAN, JJ. MEMORANDUM OF DECISION. […]
GRIFFIN v. CHRYSLER CREDIT CORP., 553 A.2d 653 (Me. 1989)
Vincent A. GRIFFIN v. CHRYSLER CREDIT CORPORATION. Supreme Judicial Court of Maine.Argued November 7, 1988. Decided January 27, 1989. Appeal from the Superior Court, Knox County, Delahanty, J. James W. Strong (orally), Strout, Payuson, Pellicani, Hokkanen, Strong Levine, Rockland, for plaintiff. Stephen E. Langsdorf (orally), Preit, Flaherty, Beliveau Pachios, Augusta, for defendant. Stephanie E. Lugg, […]
LEWIS v. TOWN OF ROCKPORT, 2005 ME 44
870 A.2d 107 Barbara A. LEWIS et al. v. TOWN OF ROCKPORT et al. Supreme Judicial Court of Maine.Argued: January 13, 2005. Decided: April 1, 2005. Appeal from the Superior Court, Knox County, Atwood, J. Page 108 Catherine Connors (orally), Joanna Brown, Pierce Atwood, Portland, for plaintiffs. William Plouffe, Drummond, Woodsum MacMahon; Christopher Vaniotis (orally), […]
THOMPSON v. CHEMICAL CO., 134 Me. 61 (1935)
181 A. 829 MARTHA THOMPSON vs. AMERICAN AGRICULTURAL CHEMICAL COMPANY. Supreme Judicial Court of Maine. Aroostook. Opinion, September 18, 1935. REVIEW. JUDICIAL DISCRETION. EXCEPTIONS. A petitioner to obtain review of a judgment, claiming right under Sec. 1, Paragraph VII, Chapter 103, R. S. 1930, must satisfy the court at nisi prius (1) that justice has […]
OPINION OF THE JUSTICES, 601 A.2d 610 (Me. 1991)
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 to the Justices in an Order Dated June 12, 1991. Answered June 20, 1991. Page 611 SENATE ORDER PROPOUNDING QUESTIONS TO THE JUSTICES OF THE SUPREME JUDICIAL […]
WENTWORTH ET AL. v. CHAPMAN ET AL., 141 Me. 35 (1944)
38 A.2d 563 CARROLL H. WENTWORTH ET AL. vs. PHILIP F. CHAPMAN ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, August 5, 1944. Evidence. Carbon copies of letters written by plaintiffs’ attorney to the defendant Chapman constituted secondary evidence and under Rule of Court XXVII were not admissible unless previous notice had been given […]
SHAHEEN v. GEWAPPI’S, INC., 529 A.2d 805 (Me. 1987)
William H. SHAHEEN et al. v. GEWAPPI’S, INC. Supreme Judicial Court of Maine.Argued June 8, 1987. Decided August 17, 1987. Appeal from the Superior Court, York County. William W. Willard (orally), Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. John R. Kugler (orally), Wells, for defendant. Before McKUSICK, C.J., and NICHOLS, GLASSMAN, SCOLNIK and CLIFFORD, JJ. […]
OPINION OF THE JUSTICES, 255 A.2d 643 (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.Questions Propounded by the House in an Order Dated May 19, 1969. Answered May 26, 1969. Appeal from the Supreme Judicial Court. Page 644 HOUSE ORDER PROPOUNDING QUESTIONS STATE […]
STEVENSON v. TOWN OF KENNEBUNK, 2007 ME 135
930 A.2d 1051 John M. STEVENSON et al. v. TOWN OF KENNEBUNK. Supreme Judicial Court of Maine.Argued: September 12, 2007. Decided: September 20, 2007. Michael S. Wilson (orally), Pierce Atwood, Portland, for plaintiffs. Sally J. Daggett (orally), Jensen Baird Gardner Henry, Portland, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, ALEXANDER, CALKINS, LEVY, SILVER and MEAD, […]
TERRY v. ST. REGIS PAPER CO., 459 A.2d 1106 (Me. 1983)
Peter A. TERRY v. ST. REGIS PAPER CO. Supreme Judicial Court of Maine.Argued March 14, 1983. Decided May 12, 1983. Appeal from the Supreme Judicial Court, Violette, J. Page 1107 McTeague, Higbee Libner, Maurice A. Libner (orally), Charles R. Priest, Brunswick, for plaintiff. Mitchell Stearns, Samuel W. Lanham, Jr. (orally), Peter M. Weatherbee, Bangor, for […]
ROBBINS v. FOLEY, 469 A.2d 840 (Me. 1983)
Gary ROBBINS and Charlene Robbins[1] v. Mark FOLEY. Supreme Judicial Court of Maine.Argued November 16, 1983. Decided December 30, 1983. [1] We have deleted the names of a plaintiff and a defendant who were parties to the action in the court below, but not parties to this appeal. Appeal from the Superior Court, Cumberland County. […]
STATE v. OKIE, 2010 ME 6
987 A.2d 495 STATE of Maine v. John A. OKIE. Docket: Ken-09-131.Supreme Judicial Court of Maine.Argued: November 9, 2009. Decided: February 2, 2010. Appeal from the Superior Court, Kennebec County, Jabar, J. Page 496 Peter J. DeTroy, Esq. (orally), Russell B. Pierce, Esq., Aaron K. Baltes, Esq., Norman, Hanson DeTroy, LLC, Portland, ME, for John […]
BYRAM v. MAIN, 474 A.2d 1295 (Me. 1984)
Ray J. BYRAM v. Peter MAIN. Supreme Judicial Court of Maine.Argued November 14, 1983. Decided May 15, 1984. Appeal from the Superior Court, Penobscot County. Limberis Macdonald, William E. Macdonald (orally), Bangor, for plaintiff. Vafiades, Brountas Kominsky, Jeffrey Hjelm (orally), Lewis V. Vafiades, Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and […]
ATLANTIC SALMON v. BD. OF ENVIRON. PROTECT., 662 A.2d 206 (Me. 1995)
ATLANTIC SALMON FEDERATION et al. v. BOARD OF ENVIRONMENTAL PROTECTION et al. Supreme Judicial Court of Maine.Argued May 15, 1995. Decided July 12, 1995. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 207 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]
SMITH v. TONGE, 361 A.2d 254 (Me. 1976)
Donald O. SMITH v. Robert M. TONGE. Supreme Judicial Court of Maine. July 26, 1976. Appeal from the Superior Court, Kennebec County. Page 255 Locke, Campbell Chapman by Joseph B. Campbell, Augusta, for plaintiff. Weeks, Hutchins, Frye Welch by Miles P. Frye, Waterville, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, WERNICK and ARCHIBALD, JJ. WERNICK, […]
HAMILL v. BAY BRIDGE ASSOCIATES, 1998 ME 181
714 A.2d 829 William D. HAMILL v. BAY BRIDGE ASSOCIATES et al. Supreme Judicial Court of Maine.Argued April 8, 1998. Decided July 22, 1998. Appeal from the Superior Court, Cumberland County, Mills, J. F. Bruce Sleeper (orally), Jensen, Baird, Gardner Henry, Portland, for plaintiff. Timothy H. Norton (orally), Richard W. Mulhern, U. Charles Remmel, II, […]
SPAULDING v. SPAULDING, 447 A.2d 64 (Me. 1982)
Jon M. SPAULDING v. Paula C. SPAULDING. Supreme Judicial Court of Maine.Argued June 29, 1982. Decided July 2, 1982. Appeal from the Superior Court, Oxford County. Hanscom Carey, P.A. by Thomas S. Carey (orally), Rumford, for plaintiff. Cloutier, Joyce, Dumas David by Edward S. David (orally), Livermore Falls, for defendant. Before McKUSICK, C.J., and GODFREY, […]
IN RE SIMONE S., 474 A.2d 500 (Me. 1984)
In re SIMONE S., Mona S. and Sarah S. Supreme Judicial Court of Maine.Argued January 17, 1984. Decided April 25, 1984. Appeal from the Superior Court, York County. Dorsk Eddy, Helen B. Eddy (orally), Portland, for Joanne S. Leigh A. Ingalls (orally), James Eastman Smith, Asst. Attys. Gen., Dept. of Human Services, Augusta, for appellees. […]
STATE v. BLIER, 330 A.2d 122 (Me. 1974)
STATE of Maine v. Rudolph J. BLIER. Supreme Judicial Court of Maine. December 27, 1974. Appeal from the Superior Court, Aroostook County. John Welch, County Atty., John O. Rogers, Houlton, for plaintiff. Daniel G. Lilley, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. POMEROY, Justice. Appellant was found by […]
HART v. COUNTY OF SAGADAHOC, 609 A.2d 282 (Me. 1992)
Ronald A. HART v. COUNTY OF SAGADAHOC. Supreme Judicial Court of Maine.Argued March 3, 1992. Decided May 12, 1992. Appeal from the Superior Court, Sagadahoc County, Lipez, J. J. Michael Conley, Arlyn H. Weeks (orally) Conley, Haley, O’Neil Kaplan, Bath, for appellant. William Anderson, Dist. Atty., Bath, for appellee. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]
LAGARDE v. LAGARDE, 437 A.2d 872 (Me. 1981)
Paul R. LAGARDE v. Elaine N. LAGARDE. Supreme Judicial Court of Maine.Argued September 22, 1981. Decided December 9, 1981. Appeal from the Superior Court, York County. Page 873 Bruce A. Whitney (orally), South Berwick, for plaintiff. Shortill Shortill, Thomas F. Shortill (orally), Sanford, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS, CARTER, VIOLETTE and […]
CUMBERLAND, RE: CONTRACT CARRIER PERMIT, 160 Me. 136 (1964)
200 A.2d 217 CUMBERLAND COLD STORAGE CO. RE: APPLICATION FOR CONTRACT CARRIER PERMIT Supreme Judicial Court of Maine. Kennebec. Opinion, May 7, 1964. Public Utilities. Transportation. Evidence relating to refrigeration problems in transportation of frozen foods, nature of equipment of existing common carriers and to volume of frozen food carriage involved established existence of need […]
HUBERT v. CLOUTIER, 135 Me. 230 (1937)
194 A. 303 JEANETTE HUBERT vs. WILFRID CLOUTIER alias WILFRED ROUTHIER. Supreme Judicial Court of Maine. York. Opinion, October 7, 1937. BASTARDY. EVIDENCE. Presumption that child born during wedlock is the child of husband and legitimate may be rebutted. Testimony of neither husband nor wife can be admitted to show non-access by husband, if the […]
PHELPS v. PRESIDENT TR. OF COLBY COL., 595 A.2d 403 (Me. 1991)
Jeffrey A. PHELPS, et al. v. PRESIDENT AND TRUSTEES OF COLBY COLLEGE, et al. Supreme Judicial Court of Maine.Argued May 1, 1991. Decided July 9, 1991. Appeal from the Superior Court, Androscoggin County, Alexander, J. Richard L. O’Meara (orally), Murray, Plumb Murray, Portland, for appellants. Toby H. Hollander, Claudia Sharon, Portland, for amicus curiae, Nat. […]
KENNY v. DEPARTMENT OF HUMAN SERVICES, 1999 ME 158
740 A.2d 560 FERGUS KENNY v. DEPARTMENT OF HUMAN SERVICES, et al. Docket Pen-98-693.Supreme Judicial Court of Maine.Argued September 8, 1999. Decided November 10, 1999. Appeal from the Superior Court, Penobscot County, Mills, J. Page 561 Attorney for plaintiff: Sandra Hylander Collier, Esq., (orally), Ellsworth. Attorneys for defendant: Andrew Ketterer, Attorney General James McKenna, Asst. […]
NORTHEAST OCCUPATIONAL EXCHANGE v. STATE, 540 A.2d 1115 (Me. 1988)
NORTHEAST OCCUPATIONAL EXCHANGE, INC. v. STATE of Maine. Supreme Judicial Court of Maine.Argued March 18, 1988. Decided May 2, 1988. Appeal from the Superior Court, Penobscot County. Joel A. Dearborn, Laurie Anne Miller (orally), Ferris, Dearborn Willey, Brewer, for plaintiff. Francis E. Ackerman (orally), E. Ann Catlin, Asst. Attys. Gen., Augusta, for defendant. Before McKUSICK, […]
BOARD OF DIRECTORS v. MAINE SCHOOL ADMIN., 428 A.2d 419 (Me. 1981)
BOARD OF DIRECTORS OF MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 36 v. MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 36 TEACHERS ASSOCIATION. Supreme Judicial Court of Maine.Argued March 4, 1980. Decided April 16, 1981. Appeal from the Superior Court, Androscoggin County. Page 420 Drummond Woodsum Plimpton MacMahon, Hugh G.E. MacMahon (orally), Daniel Amory, Portland, for plaintiff. Sunenblick, Fontaine […]
ACKERMAN v. YATES, 2004 ME 56
847 A.2d 418 EDWARD A. ACKERMAN v. FRANCES E. YATES. Docket: Kno-03-419.Supreme Judicial Court of Maine.Submitted on briefs: February 26, 2004. Decided: April 22, 2004. Appealed from a divorce judgment entered in the Superior Court, Knox County, Studstrup, Judge. Page 419 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE […]
BRYSON v. FIRE INS. CO., 132 Me. 172 (1933)
168 A. 719 ELMER G. BRYSON vs. AMERICAN EAGLE FIRE INSURANCE COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion, October 16, 1933. INSURANCE. WAIVER. EVIDENCE. ESTOPPEL. ARBITRATION. R. S., CHAP. 60, SEC. 4. Waiver is the voluntary relinquishment of a known right. It can not be predicated on ignorance of that right. The parol evidence […]
STATE v. GILBERT, 473 A.2d 1273 (Me. 1984)
STATE of Maine v. Reginald GILBERT. Supreme Judicial Court of Maine.Argued March 12, 1984. Decided April 3, 1984. Appeal from the Superior Court, York County. Page 1274 Gene Libby, Dist. Atty., Janmarie Toker (orally), Michael Saucier, Asst. Dist. Attys., Alfred, for plaintiff. Caron, Ayotte Caron, Ronald G. Caron (orally), Saco, for defendant. Before McKUSICK, C.J., […]
STATE v. ROBINSON, 496 A.2d 1067 (Me. 1985)
STATE of Maine v. Gordon R. ROBINSON, III. Supreme Judicial Court of Maine.Argued April 29, 1985. Decided August 15, 1985. Appeal from the Superior Court, Penobscot County. Page 1068 R. Christopher Almy, Dist. Atty., Michael Roberts, (orally), Gary F. Thorne, Asst. Dist. Attys., Bangor, for plaintiff. Philip Worden, (orally), Perkins Edwards, P.A., Richard Edwards, Guilford, […]
BLANCHET v. ASSURANCE COMPANY, 2001 ME 40
766 A.2d 71 DORI BLANCHET v. ASSURANCE COMPANY OF AMERICA Docket Yor-00-343.Supreme Judicial Court of Maine.Submitted on briefs December 13, 2000. Decided February 26, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 72 Stephen Kottler, Esq., Michael J. Welch, Esq., Hardy Wolf Downing, P.A., Portland, for plaintiff. Kevin G. Libby, Esq., Cornelia […]