OPINION OF THE JUSTICES, 682 A.2d 661 (Me. 1996)

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 His Excellency, Angus S. King, Jr., Governor of Maine in a Communication Dated August 28, 1996. Answered September 4, 1996. August 28, 1996 Chief Justice Wathen […]

Read More

STATE v. MILLER, 626 A.2d 343 (Me. 1993)

STATE of Maine v. Aaron MILLER. Supreme Judicial Court of Maine.Submitted on Briefs April 29, 1993. Decided June 2, 1993. Appeal from the Superior Court, Kennebec County, Delahanty, C.J. Alan P. Kelley, Deputy Dist. Atty., Augusta, for plaintiff. Richard W. Elliott, II, Boothbay Harbor, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN […]

Read More

GRAND BEACH ASS’N v. OLD ORCHARD BEACH, 516 A.2d 551 (Me. 1986)

GRAND BEACH ASSOCIATION, INC. et al. v. TOWN OF OLD ORCHARD BEACH, et al. Supreme Judicial Court of Maine.Argued September 18, 1986. Decided October 23, 1986. Appeal from the Superior Court, York County Page 552 Law Offices of Craig J. Rancourt, Bruce M. Read (orally), Biddleford, for plaintiffs. Jeffrey Pidot, Asst. Atty. Gen., Augusta, amicus […]

Read More

CHAPMAN v. CITY OF ROCKLAND, 524 A.2d 46 (Me. 1987)

Lawrence CHAPMAN v. CITY OF ROCKLAND. Supreme Judicial Court of Maine.Argued March 4, 1987. Decided April 13, 1987. Appeal from the Superior Court, Knox County Arthur Strout, Carol Ann Lundquist (orally), Strout, Payson, Pellicani, Hokkanen, Strong Levine, Rockland, for plaintiff. Michael D. Seitzinger (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Augusta, for defendant. Before McKUSICK, […]

Read More

STATE v. MITCHELL, 150 Me. 396 (1955)

113 A.2d 618 STATE OF MAINE v. ALTON L. MITCHELL Supreme Judicial Court of Maine. Hancock. Opinion, February 11, 1955. Criminal Law. Fish and Game. Words and Phrases. Statutes. The word “owner” in R.S., 1944, Chap. 34, Sec. 121, as amended, has a broad application and includes a finder of a lost lobster trap with […]

Read More

SMITH v. DAVIS, FRENCH, TRUSTEE, 131 Me. 9 (1932)

158 A. 359 ADDISON P. SMITH vs. ALICE F. DAVIS, AND LEROY B. FRENCH, TRUSTEE. Supreme Judicial Court of Maine. Aroostook. Opinion January 15, 1932. BANKRUPTCY. TRUSTEE PROCESS. PLEADING AND PRACTICE. There can be no enforceable judgment against a defendant debtor who, after suit is brought, receives a discharge in bankruptcy. A special judgment, however, […]

Read More

STATE v. COOK, 1998 ME 40

706 A.2d 603 STATE of Maine v. David COOK. Supreme Judicial Court of Maine.Argued September 2, 1997. Decided February 27, 1998. Appeal from the Superior Court, Cumberland County, Cole, J. Page 604 Stephanie Anderson, District Attorney, Julia A. Sheridan, Asst. Dist. Atty. (orally), Portland, for State. Robert A. Levine (orally), Portland, for defendant. Before WATHEN, […]

Read More

MAINE NAT. BANK v. JOPET JEWELERS, INC., 538 A.2d 270 (Me. 1988)

MAINE NATIONAL BANK v. JOPET JEWELERS, INC. et al. Supreme Judicial Court of Maine.Argued November 16, 1987. Decided March 3, 1988. Appeal from the Superior Court, Cumberland County. Joel C. Martin (orally), Petruccelli, Cohen, Erler Cox, Portland, for plaintiff. Clarke Hambley (orally), Givertz, Lunt Hambley, Portland, for defendant. Before NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and […]

Read More

GILES v. MAINE FIDELITY LIFE INS. CO., 423 A.2d 957 (Me. 1980)

Stephen GILES, Administrator of the Estate of Lenwood E. Giles v. MAINE FIDELITY LIFE INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued November 14, 1980. Decided December 30, 1980. Appeal from the Superior Court, Lincoln County. Page 958 Richard W. Elliott (orally), Boothbay Harbor, for plaintiff. Amerling Burns, P.A., W. John Amerling (orally), George F. Burns, […]

Read More

STATE v. WEESE, 424 A.2d 705 (Me. 1981)

STATE of Maine v. David WEESE and Dwight Weese. Supreme Judicial Court of Maine.Argued November 6, 1980. Decided January 21, 1981. Appeal from the Superior Court, Somerset County. Page 706 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 707 David W. Crook, […]

Read More

MARTIN v. CITY OF BIDDEFORD, 568 A.2d 1103 (Me. 1990)

Mathew MARTIN, a minor, By and Through his next friend, Maureen MARTIN v. CITY OF BIDDEFORD et al. Supreme Judicial Court of Maine.Submitted on Briefs January 17, 1990. Decided January 22, 1990. Appeal from the Superior Court, York County, Perkins, J. Page 1104 Thomas Van Houten, Wood Van Houten, Sanford, for plaintiff. Melissa A. Hewey, […]

Read More

STATE v. PEPIN, 553 A.2d 665 (Me. 1989)

STATE of Maine v. Laurier PEPIN. Supreme Judicial Court of Maine.Submitted on Briefs January 17, 1989. Decided February 6, 1989. Appeal from the Superior Court, Androscoggin County. Janet Mills, Dist. Atty., Kevin J. Regan, Asst. Dist. Atty., Auburn, for State. Thomas M. Mangan, Lewiston, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, HORNBY and […]

Read More

MARTEL v. BEARCE, 311 A.2d 540 (Me. 1973)

Rosaire MARTEL v. Laurence C. BEARCE d/b/a Bearce’s Super Market. Supreme Judicial Court of Maine. November 15, 1973. Appeal from the Superior Court, Androscoggin County. Page 541 Rocheleau Fournier, by William Rocheleau, Jr., Paul C. Fournier, Lewiston, for plaintiff. Linnell, Choate Webber, by G. Curtis Webber, Auburn, for defendant. Before WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, […]

Read More

MACOMBER v. MACQUINN-TWEEDIE, 2003 ME 121

834 A.2d 131 ROBERT MACOMBER JR. v. LISA MACQUINN-TWEEDIE et al. Docket: Han-02-212.Supreme Judicial Court of Maine.Argued: October 7, 2002. Decided: October 14, 2003. Panel: SAUFLEY, C.J., and CLIFFORD, DANA, ALEXANDER, CALKINS, and LEVY, JJ. Page 132 Richard L. O’Meara, Esq. (orally), Murray Plumb Murray, Portland, Attorney for plaintiff, Peter R. Roy, Esq. (orally), Roy […]

Read More

WINSLOW v. TIBBETTS, 131 Me. 318 (1932)

162 A. 785 BERT H. WINSLOW vs. GRACE L. TIBBETTS. BERT H. WINSLOW vs. GRACE L. TIBBETTS. CLARA L. WINSLOW vs. GRACE L. TIBBETTS. No. 5466. No. 5467. No. 5468.Supreme Judicial Court of Maine. Cumberland. Opinion October 25, 1932. MOTOR VEHICLES. INVITED GUESTS. MASSACHUSETTS RULE. RES IPSA LOQUITUR. CONFLICT OF LAWS. The right of a […]

Read More

TOWN OF LIMERICK v. WOODSOME, 551 A.2d 104 (Me. 1988)

TOWN OF LIMERICK, et al. v. Clarence WOODSOME, et al. Supreme Judicial Court of Maine.Argued September 14, 1988. Decided November 28, 1988. Appeal from the Superior Court, York County, Perkins, J. Elmer E. Runyon (orally), Sanford, for Town of Limerick, Robert P. Brown, No. Berwick, for Lake Arrowhead Community, Inc. Clarence Woodsome (orally), North Waterboro, […]

Read More

PATRICK v. MORAN, 2001 ME 6

764 A.2d 256 RICHARD PATRICK v. EDWARD MORAN et al. Docket Ken-00-85.Supreme Judicial Court of Maine.Submitted on Briefs November 21, 2000. Decided January 12, 2001. Appeal from the judgment of the Superior Court Kennebec County, Studstrup, J. Paul F. Macri, Esq. William D. Robitzek, Esq. Berman Simmons, P.A. P O Box 961 Lewiston, ME 04243-0961, […]

Read More

STATE v. COCHRAN, 2004 ME 138

863 A.2d 263 STATE of Maine v. David COCHRAN. Supreme Judicial Court of Maine.Argued: September 22, 2004. Decided: November 9, 2004. Appeal from the Superior Court, Kennebec County, Atwood, J. Evert N. Fowle, District Attorney, Alan P. Kelley, Deputy Dist. Atty. (orally), Augusta, for State. Robert E. Sandy Jr., Esq. (orally), Sherman Sandy, Waterville, for […]

Read More

ESTATE OF ANNIE E. MEIER, 144 Me. 358 (1949)

69 A.2d 664 ESTATE OF ANNIE E. MEIER Supreme Judicial Court of Maine. Lincoln. Opinion, November 26, 1949. Taxation. Statute of Limitation. The power of disposition of property is the equivalent of ownership. The state of Maine is not precluded from taxing the succession to property held in a trust administerable without its borders if […]

Read More

EFSTATHIOU v. THE ASPINQUID, 2008 ME 145

956 A.2d 110 Merrill A. EFSTATHIOU v. THE ASPINQUID, INC., et al. The Aspinquid, Inc. v. Merrill A. Efstathiou Merrill A. Efstathiou v. Dennis A. Efstathiou. Docket: Yor-06-632; Yor-07-46; Yor-07-240.Supreme Judicial Court of Maine.Argued: February 14, 2008. Decided: September 23, 2008. Appeal from the Superior Court, York County, Fritzsche, J. Page 111 [EDITORS’ NOTE: THIS […]

Read More

SEMO v. GOUDREAU ET AL., 147 Me. 17 (1951)

83 A.2d 209 GEORGE SEMO v. ARCHIE GOUDREAU ET AL. Supreme Judicial Court of Maine. York. Opinion, August 22, 1951. Equity. Pleading. Fraud. Mistake. Enforcement. A final decree in equity must be based upon and confined to the allegations of the complaint and a decree not so predicated is a nullity. An original bill of […]

Read More

LANG v. CHASE, 130 Me. 267 (1931)

155 A. 273 MABELLE R. LANG vs. LURA A. CHASE, ESTELLE C. CHASE AND MINNIE R. BRYER; AND ELIAS SMITH AND HENRY CLEAVES SULLIVAN, ADMINISTRATORS OF THE ESTATE OF JOHN H. CHASE, LATE OF WATERBORO, DECEASED. Supreme Judicial Court of Maine. York. Opinion June 11, 1931. CONTRACTS. WILLS. EQUITY. Contracts to dispose of property by […]

Read More

ST. HEART v. ABBOTT, 1998 ME 67

707 A.2d 1322 Edward ST. HEART v. Katherine ABBOTT, formerly known as Katherine St. Heart. Supreme Judicial Court of Maine.Submitted on Briefs March 13, 1998. Decided March 27, 1998. Appeal from the Superior Court, Penobscot County, Atwood, J. Harold C. Hamilton, II, Logan, Kurr Hamilton, Bangor, for plaintiff. Joel A. Dearborn, Ferris, Dearborn Willey, Brewer, […]

Read More

STATE v. FERRIS, 284 A.2d 288 (Me. 1971)

STATE of Maine v. Ferris P. FERRIS. Supreme Judicial Court of Maine. December 8, 1971. Appeal from the Superior Court, Kennebec County. Peter T. Dawson, Asst. Atty. Gen., Augusta, for appellant. Levine, Brody Levine by Julius B. Levine, Waterville, for appellee. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. Page 289 WEATHERBEE, […]

Read More

GOODALE v. WILSON AND ASSURANCE SOCIETY, 134 Me. 358 (1936)

186 A. 876 JANE T. GOODALE, IN EQUITY vs. VIOLA S. WILSON AND THE EQUITABLE LIFE ASSURANCE SOCIETY OF THE UNITED STATES. Supreme Judicial Court of Maine. York. Opinion, September 4, 1936. EQUITY. INSURANCE. UNDUE INFLUENCE. FINDING OF FACT. BURDEN OF PROOF. The finding of fact by a single Justice must stand unless it is […]

Read More

FRANCIS v. STINSON, 2000 ME 173

760 A.2d 209 LOU ANN FRANCIS et al. v. CHARLES B. STINSON et al. Docket Han-99-187.Supreme Judicial Court of Maine.Argued November 3, 1999. Decided October 17, 2000. Appealed from the Superior Court, Hancock County, Mead, J. Page 210 Sandra Hylander Collier, Esq., (orally), Ellsworth, for plaintiffs. William S. Silsby Jr., Esq., Ellsworth, Kate S. Debevoise, […]

Read More

STATE v. JOHNSON, 2006 ME 35

894 A.2d 489 STATE of Maine v. Anthony L. JOHNSON. Supreme Judicial Court of Maine.Submitted on Briefs: November 29, 2005. Decided: April 5, 2006. Appeal from the Superior Court, Knox County, Atwood, J. Geoffrey A. Rushlau, District Attorney, Carrie L. Carney, Asst. Dist. Atty., Rockland, for State. Daniel C. Purdy, Esq., Waldoboro, for defendant. Panel: […]

Read More

STODDARD v. PUBLIC UTILITIES COMMISSION, 137 Me. 320 (1941)

19 A.2d 427 FRED W. STODDARD vs. PUBLIC UTILITIES COMMISSION. Supreme Judicial Court of Maine. Kennebec. Opinion, April 15, 1941. PUBLIC UTILITIES COMMISSION. INJUNCTION. EQUITY. The powers of the Public Utilities Commission are derived wholly from statute. If it exceeds its authority it acts without jurisdiction and its orders are of no effect and are […]

Read More

STATE v. BARNETT, 150 Me. 473 (1955)

114 A.2d 245 STATE OF MAINE v. ELWIN L. BARNETT Supreme Judicial Court of Maine. Oxford. Opinion, April 9, 1955. Criminal Law. Instructions. Assault with Intent to Kill. Intent. Circumstantial Evidence. A presiding justice is not bound to repeat what has been substantially covered in his charge. One is presumed to intend the natural and […]

Read More

NORTON v. SMITH, 130 Me. 58 (1931)

153 A. 886 BERNES O. NORTON, ADM’R vs. HENRY SMITH. Supreme Judicial Court of Maine. Waldo. Opinion February 13, 1931. PLEADING AND PRACTICE. BILLS AND NOTES. BURDEN OF PROOF. On report, nothing to the contrary appearing, all technical questions of pleading are deemed waived and the single question is whether, upon all the evidence, the […]

Read More

STATE v. BORUCKI, 505 A.2d 89 (Me. 1986)

STATE of Maine v. Walter BORUCKI. Supreme Judicial Court of Maine.Argued January 22, 1986. Decided February 20, 1986. Appeal from the Superior Court, Kennebec County. Page 90 David W. Crook, Dist. Atty., Alan P. Kelley, (orally), Deputy Dist. Atty., Augusta, for plaintiff. Sherman Sandy, Robert E. Sandy, Jr., (orally), Waterville, for defendant. Before McKUSICK, C.J., […]

Read More

STATE v. WIEBKING, 511 A.2d 438 (Me. 1986)

STATE of Maine v. Jeffrey WIEBKING Supreme Judicial Court of Maine.Submitted on Briefs June 9, 1986. Decided June 12, 1986. Appeal from the Superior Court, Piscataquis County Page 439 R. Christopher Almy, Dist. Atty., Philip Worden, Asst. Dist. Atty., (orally), Dover-Foxcroft, for plaintiff. Jeffrey Wiebking, Thomaston, pro se. Before McKUSICK, C.J., and NICHOLS, WATHEN, GLASSMAN […]

Read More

KERSHMER v. WOOLWORTH COMPANY, 133 Me. 519 (1935)

180 A. 322 ABBIE KERSHMER vs. F. W. WOOLWORTH COMPANY. Supreme Judicial Court of Maine. Androscoggin County. Decided July 31, 1935. Plaintiff was detained in a store of the defendant by the assistant manager, on suspicion that she had stolen a “greeting card,” arrested and taken to the police station, on orders of the manager […]

Read More

IN RE SWAN, 569 A.2d 1202 (Me. 1990)

In re Chad Eric SWAN. Supreme Judicial Court of Maine.Argued January 23, 1990. Decided January 23, 1990. Opinion Issued February 15, 1990. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Janet T. Mills (orally), Dist. Atty., Auburn, for appellant. Arthur J. Greif (orally), Isaacson Raymond, P.A., Lewiston, for the Swan family. Jennifer Nichols Ferguson […]

Read More

KUHN v. STATE, 254 A.2d 591 (Me. 1969)

Kenneth M. KUHN, Jr. v. STATE of Maine et al. Supreme Judicial Court of Maine. June 26, 1969. Appeal from the Superior Court, Cumberland County. Domenic P. Cuccinello, Thomaston, for plaintiff. Garth K. Chandler, Asst. Atty. Gen., Augusta, for defendants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, DUFRESNE and WEATHERBEE, JJ. WEATHERBEE, Justice. On appeal. On […]

Read More

WASSON v. NORTHEAST MOTOR CO., 253 A.2d 349 (Me. 1969)

Lorne W. WASSON v. NORTHEAST MOTOR CO., Inc., et al. Supreme Judicial Court of Maine. May 6, 1969. Appeal from the Superior Court, Aroostook County. Bishop Stevens, by James A. Bishop, Richard C. Engels, Presque Isle, for plaintiff. Robinson, Richardson Chapman, by Clement F. Richardson, Portland, for defendants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, […]

Read More

STATE v. ST. LEDGER, 419 A.2d 367 (Me. 1980)

STATE of Maine v. Michael G. ST. LEDGER. Supreme Judicial Court of Maine.Argued September 11, 1980. Decided September 15, 1980. Appeal from the Superior Court, Somerset County. David W. Crook, Dist. Atty., J. Michael Talbot, Asst. Dist. Atty. (orally), Skowhegan, for plaintiff. William F. Gore (on brief only), Portland, Daniel G. Lilley Law Offices, E. […]

Read More

STATE v. ROSSIGNOL, 654 A.2d 1297 (Me. 1995)

STATE of Maine v. Terri ROSSIGNOL. Supreme Judicial Court of Maine.Submitted on Briefs January 5, 1995. Decided March 1, 1995. Appeal from the District Court, Newport County, Russell, J. R. Christopher Almy, Dist. Atty., Bangor, for state. Joseph M. Baldacci, Bangor, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, RUDMAN, DANA, and LIPEZ, JJ. WATHEN, […]

Read More

WEEKS v. STANDISH HARDWARE, ET AL., 145 Me. 307 (1950)

75 A.2d 444 MABEL D. WEEKS vs. STANDISH HARDWARE AND GARAGE CO. AND TRUSTEE Supreme Judicial Court of Maine. Cumberland. Opinion, September 9, 1950. Landlord and Tenant. Life Estate. Statute of Frauds. Contracts. A residuary devisee of real estate, although not claiming under the life tenant, is a successor in title to the real estate. […]

Read More

THIBODEAU v. ETSCOVITZ CHEVROLET, 365 A.2d 804 (Me. 1976)

Edna THIBODEAU v. ETSCOVITZ CHEVROLET and/or Travelers Insurance Company. Supreme Judicial Court of Maine. November 15, 1976. Appeal from the Superior Court, Aroostook County. Page 805 Robert L. Jalbert, Fort Kent, for plaintiff. Stevens, Engels Bishop by Albert M. Stevens, Presque Isle, for defendants. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK and ARCHIBALD, JJ. [*] […]

Read More

PANASONIC COMMUNICATIONS v. STATE, 1997 ME 43

691 A.2d 190 PANASONIC COMMUNICATIONS SYSTEMS CO. v. STATE of Maine, DEPARTMENT OF ADMINISTRATION, BUREAU OF PURCHASES. Supreme Judicial Court of Maine.Argued October 9, 1996. Decided March 13, 1997. Appeal from the Superior Court, Kennebec County, Atwood, J. Page 191 Andrew M. Horton (orally), Seth W. Brewster, Verrill Dana, Portland, for plaintiff. Andrew Ketterer, Attorney […]

Read More

STATE v. TANGUAY, 574 A.2d 1359 (Me. 1990)

STATE of Maine v. Roger TANGUAY. Supreme Judicial Court of Maine.Argued April 26, 1990. Decided May 25, 1990. Appeal from the Superior Court, York County, Fritzsche, J. Page 1360 James E. Tierney, Atty. Gen., Garry L. Greene, Asst. Atty. Gen., Augusta, for the State. Thomas Van Houten (orally), Wood Van Houten, Sanford, for defendant. Before […]

Read More

JOYCE v. STATE, 2008 ME 108

951 A.2d 69 Jason JOYCE et al. v. STATE of Maine. No. Ken-08-24.Supreme Judicial Court of Maine.Argued: May 15, 2008. Decided: July 1, 2008. Appeal from the Superior Court, Kennebec County, Mills, J. Stephen C. Whiting, Esq. (orally), The Whiting Law Firm, P.A., Portland, ME, for Jason Priscilla Joyce. G. Steven Rowe, Attorney General, Sarah […]

Read More

SPICKLER v. DUBE, 463 A.2d 739 (Me. 1983)

Robert D. SPICKLER v. Roger P. DUBE[*] . Supreme Judicial Court of Maine.Argued June 8, 1983. Decided August 3, 1983. [*] This case was originally captioned R.D. Realty Corp. v. Roger Dube v. Olive Spickler. R.D. Realty Corp. and Olive Spickler, however, have not appealed. We, therefore, have modified the caption to reflect the names […]

Read More

VARGELIS v. MINIERI, 620 A.2d 275 (Me. 1993)

Dionesia VARGELIS v. Joseph MINIERI. Supreme Judicial Court of Maine.Argued January 5, 1993. Decided January 25, 1993. Appeal from the Superior Court, York County, Fritzsche, J. John R. Kugler (orally), Wells, for plaintiff. Mark A. Kearns (orally), Wells, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS and RUDMAN, JJ. GLASSMAN, Justice. Joseph Minieri […]

Read More

LYLE v. BANGOR AND AROOSTOOK R.R. CO., 150 Me. 327 (1954)

110 A.2d 584 WILMER L. LYLE v. BANGOR AROOSTOOK RAILROAD CO. Supreme Judicial Court of Maine. Penobscot. Opinion, December 6, 1954. Negligence. Workmen’s Compensation. Contributory Negligence. Admissions. Non-suit. No negligence can be predicated on the furnishing of kerosene for the purposes of filling lanterns, flares, and for lighting fires. Even though the defense that the […]

Read More

STATE v. SMITH, 461 A.2d 1074 (Me. 1983)

STATE of Maine v. Dan K. SMITH. Supreme Judicial Court of Maine.Argued May 5, 1983. Decided July 1, 1983. Appeal from the Superior Court, Oxford County. Janet T. Mills, Dist. Atty., J. Scott Davis, Asst. Dist. Atty. (orally), South Paris, for plaintiff. Turner Whittier, P.A., David Q. Whittier (orally), South Paris, for defendant. Before McKUSICK, […]

Read More

BAYWOOD CORP. v. MAINE BONDING CAS., 628 A.2d 1029 (Me. 1993)

BAYWOOD CORPORATION, et al. v. MAINE BONDING CASUALTY CO., et al. Supreme Judicial Court of Maine.Argued April 28, 1993. Decided July 22, 1993. Appeal from the Superior Court, York County, Cole, J. Page 1030 Edward W. MacColl (orally), Thompson, McNaboe, Ashley Bull, Portland, for plaintiff. Martica S. Douglas (orally), Douglas, Whiting, Quinn Denham, Portland, Brett […]

Read More

STATE v. EATON, 669 A.2d 146 (Me. 1995)

STATE of Maine v. Craig A. EATON. Supreme Judicial Court of Maine.Submitted on Briefs September 8, 1995. Decided December 12, 1995. Appeal from the Superior Court, Hancock County, Kravchuk, J. Page 147 Michael E. Povich, Dist. Atty., Patricia Mador, Asst. Dist. Atty., Ellsworth, for the State. Marshall T. Cary, Bangor, for Defendant. Before WATHEN, C.J., […]

Read More

TONGE v. WATERVILLE REALTY CORP., 448 A.2d 902 (Me. 1982)

Muriel S. TONGE v. WATERVILLE REALTY CORP. v. Robert M. TONGE. Supreme Judicial Court of Maine.Argued June 10, 1982. Decided August 9, 1982. Page 903 Appeal from the Superior Court, Kennebec County. Weeks, Hutchins, Frye, Welch O’Donnell, Miles P. Frye (orally), Waterville, for plaintiff. Daviau, Jabar Batten, Joseph M. Jabar (orally), Waterville, for defendant. Before […]

Read More