STATE v. LOI NGO, 2007 ME 2

912 A.2d 1224 STATE of Maine v. Loi NGO. No. Docket: Cum-06-526.Supreme Judicial Court of Maine.Argued: October 11, 2006. Decided: January 4, 2007. Appeal from the District Court, Portland, Beaudoin, J. Stephanie Anderson, District Attorney, Julia A. Sheridan, Asst. Dist. Attorney (orally), Portland, for State. Robert A. Levine, Esq. (orally), Portland, for defendant. Panel: SAUFLEY, […]

Read More

PAYSON v. COHEN, 158 Me. 297 (1962)

183 A.2d 510 L. NORTON PAYSON v. HERMAN COHEN Supreme Judicial Court of Maine. Cumberland. Opinion, August 9, 1962. Pre-trial. Evidence. Consideration. Value. Promissory Notes. Value is any consideration sufficient to support a simple contract. Antecedent debts cannot be restored by the expedient of the maker of a note asserting illegality. A note is not […]

Read More

NOYES v. NOYES, 617 A.2d 1036 (Me. 1992)

Sandra J. NOYES, v. Linwood E. NOYES. Supreme Judicial Court of Maine.Submitted on Briefs November 3, 1992. Decided December 21, 1992. Appeal from the Superior Court, Penobscot County, Pierson, J. Martha J. Harris, Paine, Lynch Harris, Bangor, for plaintiff. Lisa Lunn, Vafiades, Brountas Kominsky, Bangor, for defendant. Page 1037 Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]

Read More

STATE v. WOOD, 127 Me. 197 (1928)

142 A. 728 STATE OF MAINE vs. HARRY A. WOOD. Supreme Judicial Court of Maine. Aroostook. Opinion July 9, 1928. CRIMINAL LAW. AUTOPSY. EVIDENCE. Supreme Judicial and Superior Courts of this state have authority, in criminal cases, to order the disinterment of bodies, for evidential purposes, on the request of either the state or the […]

Read More

PETERSON v. STATE TAX ASSESSOR, 1999 ME 23

724 A.2d 610 THOMAS O. PETERSON and Christopher R. Peterson v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued January 7, 1999 Decided February 2, 1999 Page 611 Appeal from the Superior Court, Cumberland County, Brennan, J. John M. R. Paterson, (orally) Bernstein, Shur, Sawyer Nelson, P.A., Portland, for plaintiff. Andrew Ketterer, Attorney General, Thomas […]

Read More

CONCORD GENERAL MUT. INS. CO. v. LABBE, 401 A.2d 1005 (Me. 1979)

CONCORD GENERAL MUTUAL INSURANCE COMPANY v. Reginald LABBE. Supreme Judicial Court of Maine. May 25, 1979. Appeal from the Supreme Judicial Court, Archibald, J. Page 1006 Berman, Berman Simmons, P.A. by Paul F. Macri (orally), Robert A. Laskoff, Lewiston, for plaintiff. LaFountain Ordway by David R. Ordway (orally), Biddeford, for defendant. Before McKUSICK, C.J., and […]

Read More

HARTFORD FIRE INS. CO. v. MERRIMACK MUT., 457 A.2d 410 (Me. 1983)

HARTFORD FIRE INSURANCE COMPANY v. MERRIMACK MUTUAL FIRE INSURANCE CO. Supreme Judicial Court of Maine.Argued September 9, 1982. Decided March 2, 1983. Appeal from the Superior Court, Cumberland County. Norman Hanson, James D. Poliquin (orally), Portland, for plaintiff. Page 411 Hewes, Culley, Feehan Beals, Martica F. Sawin (orally), Portland, for defendant. Before McKUSICK, C.J., and […]

Read More

FENN v. FENN, 130 Me. 520 (1931)

156 A. 927 THOMAS L. FENN vs. WILLIAM H. FENN, EDWARD D. NOYES, HORACE MANNING, TRUSTEES ET ALS. Supreme Judicial Court of Maine. Cumberland County. Decided July 30, 1931. This report of this cause in equity, brought to obtain a construction of the will of William H. Fenn, late of Portland, Maine, deceased, must be […]

Read More

IN RE ESTATE OF MCPHEE, 2006 ME 38

904 A.2d 401 ESTATE OF John M. McPHEE. Supreme Judicial Court of Maine.Argued: November 16, 2005. Decided: April 13, 2006. Appeal from the Probate Court, Penobscot County, Woodcock, J. Roger J. Katz, Keith R. Varner, Benjamin J. Smith (orally), Lipman, Katz McKee, P.A., Augusta, for appellant. Terry W. Calderwood (orally), Gibbons Calderwood, L.L.P., Camden, for […]

Read More

STATE v. CORSON, 383 A.2d 668 (Me. 1978)

STATE of Maine v. Wallace P. CORSON. Supreme Judicial Court of Maine. March 30, 1978. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., John A. Woodcock, Jr., Asst. Dist. Atty. (orally), Bangor, for plaintiff. Hunt Hunt by John C. Hunt (orally), Skowhegan, for defendant. Before POMEROY, WERNICK, ARCHIBALD, DELAHANTY, GODFREY and […]

Read More

STATE v. KILTON, 387 A.2d 210 (Me. 1978)

STATE of Maine v. Alan KILTON, Gilbert Gaudet, Sr., William Reynolds and Gilbert Gaudet, Jr. Supreme Judicial Court of Maine. May 31, 1978. Appeal from the Superior Court, Washington County. John Romei, Asst. Dist. Atty. (orally), Michael Povich, Dist. Atty., Machias, for plaintiff. Silsby Silsby by Raymond L. Williams (orally), William S. Silsby, Jr., Ellsworth, […]

Read More

ROSS v. MANCINI, 146 Me. 26 (1950)

76 A.2d 540 MAURICE W. ROSS v. ANTONIO MANCINI Supreme Judicial Court of Maine. Cumberland. Opinion, November 8, 1950. Contracts. To make a binding contract the offer must be so definite in its terms or require such definite terms in its acceptance that the promises and performances to be rendered by each party are reasonably […]

Read More

STATE v. AUCLAIR, 2009 ME 58

974 A.2d 912 STATE of Maine v. John AUCLAIR. No. Docket: Pen-08-550.Supreme Judicial Court of Maine.Argued: May 19, 2009. Decided: June 9, 2009. Appeal from the Superior Court, Penobscot County, Murphy, J. Page 913 Mandi Odier-Fink, Esq. (orally), Bangor, ME, for John Auclair. R. Christopher Almy, Dist. Atty., Susan J. Pope, Asst. Dist. Atty. (orally), […]

Read More

THOMASTON v. STARRETT, 128 Me. 328 (1929)

147 A. 427 INHABITANTS OF THOMASTON vs. EMMA R. STARRETT, EXCX. Supreme Judicial Court of Maine. Knox. Opinion September 30, 1929. PLEADING AND PRACTICE. REVIEW. R. S., 1821, CHAP. 57, SEC. 1; R. S., 1840, CHAP. 115, SEC. 7; R. S., 1840, CHAP. 123, SEC. 1; R. S., 1857, CHAP. 77, SEC. 27; R. S., […]

Read More

STATE v. TOWNSEND, 571 A.2d 1206 (Me. 1990)

STATE of Maine v. Gilbert G. TOWNSEND Supreme Judicial Court of Maine.Argued March 22, 1990. Decided March 23, 1990. Appeal from the Superior Court, Penobscot County, Smith, J. R. Christopher Almy, Dist. Atty., Philip C. Worden (orally), Asst. Dist. Atty., Bangor, for the State. Page 1207 Amy L. Faircloth (orally), Marvin Glazier, Vafiades, Brountas Kominsky, […]

Read More

PERKINS v. WARREN, 247 A.2d 97 (Me. 1968)

Everett PERKINS v. C. Rodney WARREN, Henry W. Black, Leroy F. Wood, Defendants and Third-Party Plaintiffs, v. Ernest SCOTHORN, Irving Cumming, Keith Wiley, Third-Party Defendants. Supreme Judicial Court of Maine. November 1, 1968. Appeal from the Superior Court of Cumberland County. Donald F. Fontaine, Portland, for plaintiff. Charles E. Moreshead, Augusta, for defendant. Before WILLIAMSON, […]

Read More

STATE v. MONTALTO, 125 Me. 451 (1926)

134 A. 571 STATE OF MAINE vs. ROSARIO RENDA AND JOSEPH MONTALTO. Supreme Judicial Court of Maine. Cumberland. Opinion October 12, 1926. Consent or agreement “to fight or use blows or force towards each other” is not an essential element of the offense of an affray. The statute provides “if two persons voluntarily or by […]

Read More

STATE v. COOKSON, 657 A.2d 1154 (Me. 1995)

STATE of Maine v. Brian D. COOKSON. Supreme Judicial Court of Maine.Argued January 23, 1995. Decided May 4, 1995. Appeal from the Superior Court, Knox County, Kravchuk and Marsano, JJ. Page 1155 Geoffrey Rushlau (orally), Dist. Atty., Greg N. Dorr, Asst. Dist. Atty., Rockland, for the State. James R. Bushell (orally), Portland, for defendant. Before […]

Read More

LAWTON v. RICHMOND, 1997 ME 34

690 A.2d 953 Patricia LAWTON et al. v. Carol C. RICHMOND et al. Supreme Judicial Court of Maine.Submitted on briefs January 8, 1997. Decided March 3, 1997. Appeal from the Superior Court, Somerset County, Kravchuk, J. John R. Bass, II, Thompson, McNaboe, Ashley Bull, Portland, for plaintiffs. John Alsop, Alsop Mohlar, Norridgewock, for Carol Richmond. […]

Read More

MC ASSOCIATES v. TOWN OF CAPE ELIZABETH, 2001 ME 89

773 A.2d 439 MC ASSOCIATES v. TOWN OF CAPE ELIZABETH et al. Docket Cum-00-493.Supreme Judicial Court of Maine.Argued February 14, 2001. Decided June 15, 2001. Appealed from the Superior Court, Cumberland County, Mills, J. Page 440 Frank K.N. Chowdry, Esq., (orally), Hopkinson, Abbondanza Baker, Portland, for plaintiff. Michael H. Hill, Esq., (orally), John J. Wall […]

Read More

STATE v. RYNE G, 509 A.2d 1164 (Me. 1986)

STATE of Maine v. RYNE G. Supreme Judicial Court of Maine.Argued January 16, 1985. Decided May 22, 1986. Appeal from the Superior Court, Penobscot County. R. Christopher Almy, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Vafiades, Brountas Kominsky, Charles E. Gilbert, (orally), Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

STATE v. DOUGHTY, 399 A.2d 1319 (Me. 1979)

STATE of Maine, v. Regina DOUGHTY. Supreme Judicial Court of Maine. April 3, 1979. Appeal from the The Superior Court, Cumberland County. Page 1320 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1321 Henry N. Berry, III, Dist. Atty., Peter G. Ballou […]

Read More

CLOUTIER v. ANCTIL, CITY OF LEWISTON, 155 Me. 300 (1959)

154 A.2d 175 WALLACE CLOUTIER vs. ADRIEN O. ANCTIL, TREASURER OF THE CITY OF LEWISTON Supreme Judicial Court of Maine. Androscoggin. Opinion, August 8, 1959 Municipal Corporations. Mandamus. Pensions. Statutory Construction. The fundamental rule in construing legislative acts is to ascertain the intent of the legislature and give effect thereto. In doing so, all parts […]

Read More

PELLETIER v. DUPONT, 124 Me. 269 (1925)

128 A. 186 THERESA PELLETIER vs. PHILIP DUPONT. Supreme Judicial Court of Maine. Androscoggin. Opinion March 3, 1925. An action on an alleged breach of warranty, that a certain loaf of bread purchased by the plaintiff of a retail dealer was wholesome and fit for human consumption and free from any foreign substances dangerous and […]

Read More

HSBC BANK USA v. GABAY, 2011 ME 101

HSBC BANK USA, N.A., AS TRUSTEE UNDER THE POOLING AND SERVICING AGREEMENT DATED AS OF DECEMBER 1, 2005, FREMONT HOME LOAN TRUST 2005-E v. JANELLE GABAY. Docket: Cum-10-581.Supreme Judicial Court of Maine.Submitted On Briefs: April 27, 2011. Decided: September 13, 2011. Bridgton District Court docket number RE-2009-1. Geoffrey S. Lewis, Esq., Hastings Law Office, P.A., […]

Read More

WENTZELL v. WEBSTER RUBBER CO., 398 A.2d 393 (Me. 1979)

Glenn WENTZELL v. WEBSTER RUBBER COMPANY and Travelers Indemnity Company. Supreme Judicial Court of Maine. March 1, 1979. Appeal from the Superior Court, Androscoggin County. Page 394 Linnell, Choate Webber by Jon S. Oxman, Auburn (orally), for plaintiff. Norman Hanson by Robert F. Hanson, Portland (orally), for defendant. Before McKUSICK, C.J., POMEROY, ARCHIBALD, DELAHANTY and […]

Read More

FIRST NAT. BANK OF BOSTON v. LEWISTON, 617 A.2d 1029 (Me. 1992)

FIRST NATIONAL BANK OF BOSTON v. CITY OF LEWISTON. Supreme Judicial Court of Maine.Argued September 30, 1992. Decided December 18, 1992. Appeal from the Superior Court, Androscoggin County, Alexander, J. Page 1030 Eileen M. King (orally), Verrill Dana, Portland, for plaintiff. Ronald P. Lebel (orally), Scott J. Lynch, Rocheleau, Fournier Lebel, Lewiston, for defendant. Before […]

Read More

MAINE PUBLIC ADVOCATE v. PUBLIC UTIL. COM’N, 476 A.2d 178 (Me. 1984)

MAINE PUBLIC ADVOCATE v. PUBLIC UTILITIES COMMISSION. Supreme Judicial Court of Maine.Argued March 16, 1984. Decided May 1, 1984. Appeal from the Public Utilities Commission. Paul A. Fitzsche, Esq., Stephen A. Johnson, Maine Public Advocate (orally), Augusta, for plaintiff. Cushing Pagon Samp (orally), Joseph G. Donahue, Augusta, for Public Utilities Commission. Gerald Amero (orally), Pierce, […]

Read More

STATE v. MOREY, LORD, PIKE, 126 Me. 323 (1927)

138 A. 474 STATE vs. IRVING MOREY, WALTER A. LORD AND FRANK PIKE. Supreme Judicial Court of Maine. Oxford. Opinion August 22, 1927. A conviction may be had on the uncorroborated evidence of an accomplice, but such testimony shall be received with great caution and discrimination. But the credibility of the witness is for the […]

Read More

LARRABEE v. MOOERS, 561 A.2d 1008 (Me. 1989)

George and Carolyn LARRABEE v. Eugene MOOERS. Supreme Judicial Court of Maine.Argued May 11, 1989. Decided July 7, 1989. Appeal from the District Court, Augusta, Studstrup, J. William J. Kelleher (orally), Augusta, for plaintiff. Brian Winchester (orally), Sanborn, Moreshead, Schade Gifford, Augusta, for defendant. Before McKUSICK, C.J., and ROBERTS, CLIFFORD, HORNBY and COLLINS, JJ. PER […]

Read More

TOWN OF ELIOT v. BURTON, 392 A.2d 56 (Me. 1978)

TOWN OF ELIOT v. Francis BURTON et al. Supreme Judicial Court of Maine. October 19, 1978. Appeal from the Superior Court, York County. Page 57 McEachern, Winiarski Thornhill by Duncan A. McEachern, Kittery (orally), for plaintiff. Smith, Elliott, Wood Nelson by Stephen R. Lamson (orally), Roger S. Elliott, Saco, for defendants. Before McKUSICK, C.J., and […]

Read More

BECK v. PALMAN, 396 A.2d 225 (Me. 1979)

Melvin BECK v. Stanley J. and Jane B. PALMAN. Supreme Judicial Court of Maine. January 17, 1979. Appeal from the Superior Court, Kennebec County. Page 226 Cratty Cratty by Bernard R. Cratty, Waterville (orally), for plaintiff. Sanborn, Moreshead, Schade Dawson by Gordon H. Smith (orally), Richard B. Sanborn, Charles E. Moreshead, Augusta, for defendants. Before […]

Read More

STATE v. SNOW, 2007 ME 26

916 A.2d 957 STATE of Maine v. Payson W. SNOW Jr. No. Ken-06-146.Supreme Judicial Court of Maine.Submitted on Briefs: December 20, 2006. Decided: February 6, 2007. Appeal from the District Court, Augusta County, Vafiades, J. Page 958 Evert N. Fowle, District Attorney, Darrick X. Banda, Asst. Dist. Atty., Augusta, for State. Angus Ferguson, Portland, for […]

Read More

DALOT v. SMITH, 551 A.2d 448 (Me. 1988)

Richard DALOT v. Wanita E. SMITH. Supreme Judicial Court of Maine.Argued November 3, 1988. Decided December 9, 1988. Appeal from the Superior Court, Franklin County, Alexander, J. Walter Hanstein (orally), Edward S. David, Cloutier, Joyce, Dumas David, P.A., Livermore Falls, for plaintiff. Clyde Wheeler (orally), Wheeler Arey, P.A., Waterville, for defendant. Before McKUSICK, C.J., and […]

Read More

McCAFFREY ET AL. v. SILK, JR., 150 Me. 58 (1954)

104 A.2d 436 JOSEPHINE McCAFFREY ET AL. v. JOHN.W. SILK, JR. Supreme Judicial Court of Maine. Hancock. Opinion, March 12, 1954. Negligence. Non-suit. If upon the evidence and under the rules of law, a jury could properly find for a plaintiff, it is error to grant a non-suit for defendant. ON EXCEPTIONS. This is a […]

Read More

IRVING PULP PAPER v. STATE TAX ASSESSOR, 2005 ME 96

879 A.2d 15 IRVING PULP PAPER, LTD. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued: March 24, 2005. Decided: August 9, 2005. Appeal from the Superior Court, Kennebec County, Marden, J. Page 16 Philip S. Olsen, Esq. (orally), Douglas W. Clapp, Esq., Holland Knight LLP, Boston, MA, Sarah B. Tracy, Esq., Bernstein Shur, Portland, […]

Read More

JOHNSBURY TRUCKING CO., INC. v. ROLLINS, 145 Me. 217 (1950)

74 A.2d 465 THE ST. JOHNSBURY TRUCKING CO., INC. vs. JOSEPH ROLLINS Supreme Judicial Court of Maine. Cumberland. Opinion, June 20, 1950. Negligence. Automobiles. The driver of an automobile faced with a sudden emergency and possible impending collision caused by the negligence of the defendant is not necessarily guilty of contributory negligence because he turns […]

Read More

STATE v. BROWN, 479 A.2d 1317 (Me. 1984)

STATE of Maine v. Jon BROWN. Supreme Judicial Court of Maine.Argued May 9, 1984. Decided August 16, 1984. Appeal from the Superior Court, Cumberland County. Paul Aranson, Dist. Atty., Bethanne Poliquin, Laurence Gardner (orally), Asst. Dist. Attys., Portland, for plaintiff. Alan R. Nye (orally), Franklin F. Stearns, Jr., Portland, for defendant. Before McKUSICK, C.J., and […]

Read More

STATE v. FLEMING, 644 A.2d 1034 (Me. 1994)

STATE of Maine v. David G. FLEMING. Supreme Judicial Court of Maine.Argued June 13, 1994. Decided July 15, 1994. Appeal from the Superior Court, York County, Delahanty, C.J. Michael Cantara, Dist. Atty., David Gregory (orally), Alfred, for the State. Jacqueline W. Rider (orally), Roy S. McCandless, William C. Knowles, Verrill Dana, Portland, for defendant. Before […]

Read More

DUBOIS v. CITY OF SACO, 645 A.2d 1125 (Me. 1994)

Claude DUBOIS, et al. v. CITY OF SACO. Supreme Judicial Court of Maine.Argued June 24, 1994. Decided August 10, 1994. Appeal from the Superior Court, York County, Brennan, J. Daniel L. Cummings (orally), Norman, Hanson DeTroy, Portland, for plaintiffs. James P. Boone (orally), Saco, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]

Read More

STATE OF MAINE v. TRUE, 135 Me. 96 (1937)

189 A. 831 STATE OF MAINE vs. ERNEST E. TRUE. Supreme Judicial Court of Maine. Androscoggin. Opinion, February 9, 1937. PERJURY. Test of materiality, in question of perjury, is whether testimony given could have probably influenced the tribunal before whom the case was tried, upon the issue involved therein. If so, it was material. Relevant […]

Read More

COBB v. BOLSTERS MILLS IMP’T SOC., 158 Me. 199 (1962)

182 A.2d 1 ROLAND H. COBB, COMM’R. OF INLAND FISHERIES AND GAME v. BOLSTERS MILLS IMPROVEMENT SOCIETY Supreme Judicial Court of Maine. Cumberland. Opinion, June 19, 1962. Fishways. Administrative Orders. If an order of an administrative commission is so vague that the court cannot tell what specifically is required therein, a complaint seeking its enforcement […]

Read More

STATE v. CEFALO, 396 A.2d 233 (Me. 1979)

STATE of Maine v. Robert CEFALO. Supreme Judicial Court of Maine. January 12, 1979. Appeal from the Superior Court, York County. Page 234 William P. Donahue, Dist. Atty., Joseph A. Wannemacher, Asst. Dist. Atty. (orally), Alfred, Roger P. Flaherty, Asst. Dist. Atty., Sanford, for plaintiff. Kettle Carter, P.A. by Burt Kettle (orally), Portland, for defendant. […]

Read More

STATE v. BRAGG, 516 A.2d 556 (Me. 1986)

STATE of Maine v. Mavel BRAGG. Supreme Judicial Court of Maine.Argued September 11, 1986. Decided October 23, 1986. Appeal from the Superior Court, Lincoln County John R. Atwood, Dist. Atty., David M. Spencer (orally), Asst. Dist. Atty., Wiscasset, for plaintiff. Ronald L. Bishop (orally), Waterville, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, […]

Read More

JUAN’S CASE, 125 Me. 361 (1926)

134 A. 161 JUAN’S CASE. Supreme Judicial Court of Maine. Waldo. Opinion July 28, 1926. “Concurrent employment” as used in the Workmen’s Compensation Act defined. In the instant case the plain intendment of the statute governs. Although the computation cannot be made under sub-clause (a), yet the earnings, where an employee is employed regularly during […]

Read More

STATE v. SNOW, 438 A.2d 485 (Me. 1981)

STATE of Maine v. Kim R. SNOW. Supreme Judicial Court of Maine.Argued November 10, 1981. Decided December 24, 1981. Appeal from the Superior Court, Hancock County. Page 486 Michael E. Povich, Dist. Atty. (orally), Ellsworth, for plaintiff. Foster Law Offices, Mark Beede (orally), Philip R. Foster, Ellsworth, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]

Read More

CROCKER v. EASTLAND WOOLEN MILL, INC., 392 A.2d 32 (Me. 1978)

Harold A. CROCKER v. EASTLAND WOOLEN MILL, INC. and/or Travelers Insurance Company. Supreme Judicial Court of Maine. October 6, 1978. Appeal from the Superior Court, Penobscot County. Page 33 Paine Lynch by Martha J. Harris (orally), Bangor, for plaintiff. Rudman, Winchell, Carter Buckley by Michael P. Friedman (orally), John M. Wallach, Bangor, for defendants. Before […]

Read More

GUY GANNETT PUB v. DEPT. OF PUBLIC SAF, 555 A.2d 474 (Me. 1989)

GUY GANNETT PUBLISHING CO. v. MAINE DEPARTMENT OF PUBLIC SAFETY et al. Supreme Judicial Court of Maine.Argued January 5, 1989. Decided February 10, 1989. Appeal from the Superior Court, Kennebec County, Alexander, J. Jonathan S. Piper, Bruce C. Gerrity (orally), Preti, Flaherty, Beliveau Pachios, Augusta, for plaintiff. Page 475 John C. McCurry (orally), Maine State […]

Read More

STATE v. KOVTUSCHENKO, 576 A.2d 206 (Me. 1990)

STATE of Maine v. Nicholas KOVTUSCHENKO. Supreme Judicial Court of Maine.Submitted on Briefs June 12, 1990. Decided June 29, 1990. Appeal from the Superior Court, Sagadahoc County, Bradford, J. William R. Anderson, Dist. Atty., Geoffrey Rushlau, Asst. Dist. Atty., Bath, for plaintiff. Nicholas Kovtuschenko, Richmond, pro se. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD, COLLINS […]

Read More

STATE v. COTTON, 673 A.2d 1317 (Me. 1996)

STATE of Maine v. Sherrie R. COTTON. Supreme Judicial Court of Maine.Argued January 3, 1996. Decided March 28, 1996. Appeal from the Superior Court, Androscoggin County, Delahanty, C.J. Page 1318 Andrew Ketterer, Attorney General, Wayne S. Moss (orally), Assistant Attorney General, Augusta, for the State. Walter Hanstein (orally), Joyce, Dumas, David and Hanstein, P.A., Farmington, […]

Read More