HOCH v. STIFEL, 2011 ME 24

16 A.3d 137 ESTATE OF Margarete HOCH v. John STIFEL et al. No. Fra-09-537.Supreme Judicial Court of Maine.Argued: January 11, 2011. Decided: March 1, 2011. Appeal from the Superior Court, Franklin County, Murphy, J. Page 138 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]

Read More

FARLEY v. MAINE UNEMPLOYMENT INS. COM’N, 624 A.2d 1233 (Me. 1993)

Dana G. FARLEY v. MAINE UNEMPLOYMENT INSURANCE COMMISSION. Supreme Judicial Court of Maine.Submitted on Briefs March 19, 1993. Decided May 17, 1993. Appeal from the Superior Court, Aroostook County, Pierson, J. Sarah E. LeClaire, Pine Tree Legal Assistance, Presque Isle, for plaintiff. Gwendolyn B. Thomas, Pamela W. Waite, Asst. Attys. Gen., Augusta, for defendant. Before […]

Read More

STATE v. HUSSEY, 521 A.2d 278 (Me. 1987)

STATE of Maine v. Stephen HUSSEY. Supreme Judicial Court of Maine.Argued November 17, 1986. Decided January 6, 1987. Appeal from the Superior Court, Penobscot County. Page 279 R. Christopher Almy, Dist. Atty., Philip Worden (orally), Asst. Dist. Atty., Michael P. Roberts, Deputy Dist. Atty., Bangor, for plaintiff. Vafiades, Brountas Kominsky, Marvin H. Glazier, Bangor, Daniel […]

Read More

KRAUL v. MAINE BONDING CAS. CO., 600 A.2d 389 (Me. 1991)

Karl KRAUL et al. v. MAINE BONDING CASUALTY CO. Supreme Judicial Court of Maine.Argued November 13, 1991. Decided December 5, 1991. Appeal from the Superior Court, Cumberland County, Wernick, A.R.J. Grover Alexander (orally), Gray, for plaintiffs. Thomas F. Monaghan (orally), Monaghan, Leahy, Hochadel Libby, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD, […]

Read More

STATE v. GARLAND, 445 A.2d 1021 (Me. 1982)

STATE of Maine v. Michael GARLAND. Supreme Judicial Court of Maine.Argued May 6, 1982. Decided June 3, 1982. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Libhart, Ferris, Dearborn, Willey Ferm, N. Laurence Willey (orally), Brewer, for defendant. Before McKUSICK, C.J., […]

Read More

STATE v. DIONNE, 505 A.2d 1321 (Me. 1986)

STATE of Maine v. Robert L. DIONNE. Supreme Judicial Court of Maine.Argued January 22, 1986. Decided February 25, 1986. Appeal from the Superior Court, Androscoggin County. Janet T. Mills, Dist. Atty. (orally), Auburn, for plaintiff. Linnell, Choate Webber, Robert E. Mullen (orally), Auburn, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN and SCOLNIK, JJ. […]

Read More

MAINE ISLE CORP. INC. v. TOWN OF ST. GEORGE, 499 A.2d 149 (Me. 1985)

MAINE ISLE CORP., INC. v. TOWN OF ST. GEORGE, et al.[1] Supreme Judicial Court of Maine.Argued September 6, 1985. Decided October 15, 1985. [1] Both the underlying 80B action and the complaint for declaratory relief named the Town’s code enforcement officer as an additional defendant. Four landowners on Rackliffe Island were granted intervenor status in […]

Read More

MURRAY v. MURRAY, 529 A.2d 1366 (Me. 1987)

Randall MURRAY v. Elizabeth MURRAY. Supreme Judicial Court of Maine.Argued April 29, 1987. Decided August 25, 1987. Appeal from the Superior Court, Androscoggin County. Page 1367 Ronald P. Lebel (orally), David L. Brandt, Rocheleau, Fournier and Lebel, P.A., Lewiston, for plaintiff. Neil Shankman (orally), Legal Center of Maine, Lewiston, for defendant. Before McKUSICK, C.J., and […]

Read More

BONK v. MCPHERSON, 605 A.2d 74 (Me. 1992)

Mary Ann BONK, et al. v. Henry McPHERSON, et al. Supreme Judicial Court of Maine.Argued January 9, 1992. Decided March 13, 1992. Appeal from the Superior Court, Somerset County, Chandler, J. Page 75 Martin L. Wilk and Bernard J. Kubetz (orally), Eaton, Peabody, Bradford Veague, P.A., Bangor, for plaintiffs. Eugene C. Coughlin (orally), Vafiades, Brountas […]

Read More

STATE v. BOLDUC, 638 A.2d 725 (Me. 1994)

STATE of Maine v. Catherine BOLDUC. Supreme Judicial Court of Maine.Argued April 29, 1993. Decided March 11, 1994. Appeal from the Superior Court, Somerset County, Alexander, J. Page 726 David W. Crook, Dist. Atty., William Baghdoyan (orally), Asst. Dist. Atty., Skowhegan, for the State. Ronald W. Bourget (orally), Bourget Bourget, Augusta, for defendant. Before ROBERTS, […]

Read More

STATE v. ALI ALMURSHIDY, 1999 ME 97

732 A.2d 280 STATE OF MAINE v. ALI HUSSAIN ALMURSHIDY. Docket Cum-98-433.Supreme Judicial Court of Maine.Argued: May 4, 1999. Decided: June 25, 1999. Page 281 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 282 Panel: WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, […]

Read More

PATTEN v. DENNISON, 137 Me. 1 (1940)

14 A.2d 12 LAURA H. PATTEN vs. JOSEPHINE DENNISON. Supreme Judicial Court of Maine. Cumberland. Opinion, June 28, 1940. TROVER. PLEDGES. Trover is a possessory action wherein the plaintiff must show that he has either a general or special property in the thing converted and the right to its possession at the time of the […]

Read More

SEA VIEW MOTEL INC. v. M. CAYOUETTE FLOORING, 489 A.2d 1106 (Me. 1985)

SEA VIEW MOTEL, INC. v. M. CAYOUETTE FLOORING. Supreme Judicial Court of Maine.Argued March 6, 1985. Decided April 2, 1985. Appeal from the Superior Court, Knox County. Page 1107 Edward B. Miller (orally), Rockland, for plaintiff. Steven C. Fletcher (orally), Rockland, for defendant. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, WATHEN, GLASSMAN and SCOLNIK, JJ. MEMORANDUM […]

Read More

FRYEBURG HEALTH CARE v. DHS, 1999 ME 122

734 A.2d 1141 Fryeburg Health Care Center v. Department of Human Services Docket Ken-98-554.Supreme Judicial Court of Maine.Argued: June 9, 1999 Decided: July 30, 1999 Page 1142 Appeal from the Superior Court, Kennebec County, Marden, J. Attorney for the plaintiff: Charles F. Dingman, Esq., (orally) Preti, Flaherty, Beliveau, Pachios Haley Attorneys for the defendant: Andrew […]

Read More

STATE v. BUTT, 656 A.2d 1225 (Me. 1995)

STATE of Maine v. Steven BUTT. Supreme Judicial Court of Maine.Submitted on Briefs March 14, 1995. Decided April 27, 1995. Appeal from the Superior Court, Cumberland County, Brennan, J. Julia Sheridan, Asst. Dist. Atty., Portland, for State. Robert A. Levine, Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA and LIPEZ, JJ. […]

Read More

BRYANT v. BRYANT, 411 A.2d 391 (Me. 1980)

Constance E. BRYANT v. Robert T. BRYANT. Supreme Judicial Court of Maine. February 20, 1980. Appeal from the Superior Court, Androscoggin County. Page 392 Daniel G. Lilley (orally), E. Paul Eggert, Portland, for plaintiff. Cloutier Joyce by Edward S. David (orally), Edward H. Cloutier, Livermore Falls, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS […]

Read More

ALLEY v. PARKER, 1998 ME 33

707 A.2d 77 Kirstie ALLEY v. Richard Stevenson PARKER. Supreme Judicial Court of Maine.Argued January 5, 1998. Decided February 13, 1998. Appeal from the Superior Court, Waldo County, Calkins, J. Kenneth P. Altshuler (orally), Altshuler Vincent, Portland, for plaintiff. Michael P. Asen (orally), Peter G. Cary, Mittel, Asen, Hunter Cary, L.L.C., Portland, for defendant. Before […]

Read More

MAINE EYE CARE ASSOCIATES P.A. v. GORMAN, 2006 ME 15

890 A.2d 707 MAINE EYE CARE ASSOCIATES P.A. v. Timber GORMAN. Supreme Judicial Court of Maine.Argued: September 13, 2005. Decided: February 17, 2006. Appeal from the Superior Court Kennebec County, Studstrup, J. Page 708 William D. Robitzek, Esq., Paul F. Macri, Esq. (orally), Berman Simmons, P.A., Lewiston, for plaintiff. Bernard J. Kubetz, Esq. (orally), F. […]

Read More

STATE v. DODGE, 2011 ME 47

17 A.3d 128 STATE of Maine v. Christopher J. DODGE. No. Wal-10-308.Supreme Judicial Court of Maine.Argued: January 13, 2011. Decided: April 14, 2011. Appeal from the Superior Court, Waldo County, Hjelm, J. Page 129 Eric J. Walker, Dep. Dist. Atty. (orally), Waldo County Courthouse, Belfast, ME, for the State of Maine. Page 130 Christopher K. […]

Read More

LAUSIER v. LAUSIER, 123 Me. 530 (1924)

124 A. 582 ALINE M. LAUSIER, Appellant vs. Louis B. LAUSIER. Supreme Judicial Court of Maine. York. Opinion May 24, 1924. When the parties are the same, but the cause of action is different, a prior judgment only concludes the parties on issues actually tried in a prior action, and the burden is on the […]

Read More

MUNSEY v. PUBLIC LOAN CORPORATION, 151 Me. 17 (1955)

116 A.2d 416 ALICE MUNSEY, PETITIONER IN REVIEW v. PUBLIC LOAN CORPORATION, RESPONDENT IN REVIEW Supreme Judicial Court of Maine. Sagadahoc. Opinion, May 17, 1955. Review. Attorney at Law. Negligence. Agreement for Judgment. Foreclosure. Chattel Mortgages. There are three things which a petitioner must prove to justify the granting of a review under R.S., 1954, […]

Read More

McCAFFERTY v. GODDARD, 152 Me. 415 (1957)

131 A.2d 674 EDWARD T. McCAFFERTY vs. CHARLES W. GODDARD Supreme Judicial Court of Maine. Penobscot. Opinion, April 15, 1957. Procedure. Exceptions. Mistrial. A plaintiff is not entitled to exceptions to the granting of a mistrial because, after the granting, he is in the same position as he was before the case went to trial; […]

Read More

STATE v. HENDERSON, 416 A.2d 1261 (Me. 1980)

STATE of Maine v. James S. HENDERSON. Supreme Judicial Court of Maine.Argued March 4, 1980. Decided July 16, 1980. Appeal from the Superior Court, Knox County. Page 1262 John R. Atwood, Dist. Atty., William R. Anderson, (orally) Patricia Goodridge Worth, Asst. Dist. Attys., Rockland, Rae Ann French, Asst. Atty. Gen., Augusta, for plaintiff. Calderwood, Ingraham […]

Read More

STROUT, TR. v. LITTLE RIVER BANK TRUST CO., 149 Me. 181 (1953)

99 A.2d 342 SEWALL C. STROUT, TRUSTEE U/W HARRIET E. WHIDDEN v. LITTLE RIVER BANK TRUST COMPANY, ADMINISTRATOR OF THE ESTATE OF HAROLD F. WHIDDEN, DECEASED, ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, August 29, 1953. Wills. Heirs. Life Tenant. Remaindermen. The intention of a testator must be found from the language of […]

Read More

FROST v. LUCEY, 231 A.2d 441 (Me. 1967)

Elzada M. FROST et al. v. Barbara C. LUCEY d/b/a Cloyester. Supreme Judicial Court of Maine. July 7, 1967. Appeal from the Superior Court, Cumberland County. Page 442 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 443 Jacob Agger, William K. Tyler, […]

Read More

IN RE RACHEL J., 2002 ME 148

804 A.2d 418 IN RE RACHEL J. et al. Docket Han-02-211.Supreme Judicial Court of Maine.Submitted On Briefs July 22, 2002. Decided August 28, 2002. Appealed from the District Court, Ellsworth, Staples, J. Page 419 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]

Read More

STATE v. TRUE, 464 A.2d 946 (Me. 1983)

STATE of Maine v. Gerald TRUE. Supreme Judicial Court of Maine.Argued May 5, 1983. Decided August 26, 1983. Appeal from the Superior Court, Cumberland County. Page 947 Paul Aranson, Dist. Atty., Beth Anne Poliquin (orally), Asst. Dist. Atty., Portland, for plaintiff. Glassman, Beagle Ridge by Martin J. Ridge (orally), Portland, for defendant. Before McKUSICK, C.J., […]

Read More

HERRLE v. TOWN OF WATERBORO, 2001 ME 1

763 A.2d 1159 ERIC HERRLE and DIANE HERRLE v. TOWN OF WATERBORO and DOUGLAS C. FOGLIO SR. Docket Yor-00-161Supreme Judicial Court of Maine.Argued September 6, 2000. Decided January 4, 2001. Appealed from Superior Court, York County, Brennan, J. John C. Bannon,(orally), Murray Plumb Murray Portland, for plaintiff. Kenneth M. Cole III,(orally), Natalie L. Burns, Jensen […]

Read More

DOUGHTY v. MAINE CENTRAL TRANS. CO., 141 Me. 124 (1944)

39 A.2d 758 BESSIE S. DOUGHTY vs. MAINE CENTRAL TRANSPORTATION COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, November 4, 1944. Common Carriers. Statutes. Limitation of Actions. Assumpsit. Legislative Intent. A common carrier of passengers is required to exercise the highest degree of care that human judgment and foresight are capable of, to make its […]

Read More

BREWER v. HAGEMANN, 2001 ME 27

771 A.2d 1030 MICHAEL BREWER v. DENNIS HAGEMANN Docket Lin-00-372.Supreme Judicial Court of Maine.Argued December 12, 2000. Decided February 1, 2001. Appeals from the judgment entered in the Superior Court Lincoln County, Marsano, J. Richard W. Elliott II, Esq., (orally), Elliott Elliott, Boothbay Harbor, for plaintiff. John P. McVeigh, Esq., (orally), Scott T. Rodgers, Esq., […]

Read More

MILLS v. TRAVELERS INS. CO., 567 A.2d 446 (Me. 1989)

Kenneth MILLS v. TRAVELERS INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued November 13, 1989. Decided December 13, 1989. Appeal from the Superior Court, Oxford County, Perkins, J. Page 447 Sheldon J. Tepler (orally), Hardy, Wolf Downing, Lewiston, for plaintiff. Stephen Whiting (orally), Hewes, Douglas, Whiting Quinn, Portland, for defendant. Before ROBERTS, WATHEN, GLASSMAN, CLIFFORD, HORNBY […]

Read More

STATE v. LOVELY, 451 A.2d 900 (Me. 1982)

STATE of Maine v. Ricky D. LOVELY. Supreme Judicial Court of Maine.Argued June 9, 1982. Decided October 29, 1982. Appeal from the Superior Court, Cumberland County. Page 901 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Norman Rattey, Law Student Interm (orally), Portland, for plaintiff. Daniel G. Lilley, P.A., Naomi Honeth […]

Read More

MOORE v. PRATT WHITNEY AIRCRAFT, 669 A.2d 156 (Me. 1995)

Warren MOORE v. PRATT WHITNEY AIRCRAFT and CIGNA Insurance Co. Supreme Judicial Court of Maine.Argued November 3, 1995. Decided December 22, 1995. Appeal from the Workers’ Compensation Commission. Page 157 James C. Hunt (orally), Robinson, Kriger, McCallum Greene, P.A., Portland, for Employee. Michael Richards (orally), Troubh, Heisler Piampiano, P.A., Portland, for Employer. Before WATHEN, C.J., […]

Read More

BANKNORTH v. HAWKINS, 2010 ME 104

5 A.3d 1042 TD BANKNORTH, N.A. v. Benjamin P. HAWKINS. Docket: BCD-09-480.Supreme Judicial Court of Maine.Submitted on Briefs: September 15, 2010. Decided: October 19, 2010. Appeal from the Superior Court, Cumberland County, Delahanty, J. Page 1043 Ralph A. Dyer, Esq., Law Offices of Ralph A. Dyer, P.A., Falmouth, ME, for Benjamin P. Hawkins. Edward S. […]

Read More

MEA v. COMMUNITY COLL. SYS. BD., 2007 ME 70

923 A.2d 914 MAINE EDUCATION ASSOCIATION v. MAINE COMMUNITY COLLEGE SYSTEM BOARD OF TRUSTEES. Supreme Judicial Court of Maine.Argued: April 11, 2007. Decided: May 31, 2007. Appeal from the Superior Court, Kennebec County, Marden, J. Jonathan S.R. Beal (orally), Portland, for plaintiff. Linda D. McGill (orally), Bernstein, Shur, Sawyer Nelson, P.A., Portland, for defendant. Panel: […]

Read More

SIMPSON v. EMERY, 134 Me. 213 (1936)

183 A. 842 REUBEN R. SIMPSON vs. HERVEY R. EMERY. Supreme Judicial Court of Maine. Hancock. Opinion, March 23, 1936. LANDLORD AND TENANT. FIXTURES. A building erected on land of another remains personalty, and a subject of chattel mortgage, only if there be an agreement. In case of a tenancy for any fixed and definite […]

Read More

STATE v. JOSEPH GLASSMAN, 2001 ME 91

772 A.2d 863 STATE OF MAINE v. JOSEPH GLASSMAN Docket Cum-00-424.Supreme Judicial Court of Maine.Submitted on briefs May 29, 2001. Decided June 15, 2001. Appealed from the Superior Court, Cumberland County, Cole, J. Page 864 Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty., Portland, for State. Jodi L. Nofsinger, Esq., David J. Van Dyke, […]

Read More

CROWELL’S ESTATE, 124 Me. 71 (1924)

126 A. 178 IN RE CLARENCE E. CROWELL’S ESTATE. Supreme Judicial Court of Maine. Cumberland. Opinion October 1, 1924. R. S., Sec. 3, Chap. 80, does not go beyond descent and embraces only rights of inheritance of intestate estates of and for illegitimates. It does not attempt to change the status of an illegitimate to […]

Read More

WHEELER v. MAINE UNEMPLOYMENT INS. COM’N, 477 A.2d 1141 (Me. 1984)

Harve A. WHEELER v. MAINE UNEMPLOYMENT INSURANCE COMMISSION.[1] Supreme Judicial Court of Maine.Argued March 5, 1984. Decided May 30, 1984. [1] The Maine Unemployment Insurance Commission was formerly known as the Maine Employment Security Commission. See 26 M.R.S.A. § 1081(1) (Supp. 1983-1984). The instant suit was filed prior to amendment of 26 M.R.S.A. § 1194(8) […]

Read More

FERTILIZER COMPANY v. CLUSKEY, 124 Me. 384 (1925)

130 A. 209 BOWKER FERTILIZER COMPANY vs. ANDREW W. CLUSKEY. Supreme Judicial Court of Maine. Aroostook. Opinion August 28, 1925. Liability of a defendant as guarantor of an agent’s fidelity cannot against seasonable objection be enforced in an action on account annexed for goods delivered to the agent. But where an action is so brought […]

Read More

ROWE v. CITY OF SOUTH PORTLAND, 1999 ME 81

730 A.2d 673 EDWARD ROWE v. CITY OF SOUTH PORTLAND et al. Docket Cum-98-625.Supreme Judicial Court of Maine.Submitted on briefs: April 15, 1999. Decided: May 28, 1999. Page 674 Attorneys for plaintiff: Christopher B. McLaughlin. Attorneys for defendants: Mary K. Kahl, Esq. Corporation Counsel (for City of South Portland). Harold C. Pachios, Esq. Sigmund D. […]

Read More

BUSHEY v. S.D. WARREN CO., 642 A.2d 1352 (Me. 1994)

Aquila BUSHEY v. S.D. WARREN COMPANY. Supreme Judicial Court of Maine.Argued May 12, 1994. Decided June 7, 1994. Appeal from the Workers’ Compensation Board. James J. MacAdam (orally), McTeague, Higbee, Libner, MacAdam, Case Watson, Topsham, for plaintiff. Daniel F. Gilligan (orally), Anne H. Cressey, Richardson Troubh, Portland, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, […]

Read More

SOUCY v. BD. OF TRUSTEES OF STATE RET. SYSTEM, 456 A.2d 1279 (Me. 1983)

Robert A. SOUCY, Norman Poulin, Lucien H. Longtin, Laurent Veilleux, Roy Perham and Gerald Gagne v. BOARD OF TRUSTEES OF the MAINE STATE RETIREMENT SYSTEM and the City of Lewiston. Supreme Judicial Court of Maine.Argued January 12, 1983. Decided March 8, 1983. Appeal from the Superior Court, Androscoggin County. Page 1280 Berman, Simmons, Laskoff Goldberg, […]

Read More

BOURGEOIS v. HOYT, 383 A.2d 1095 (Me. 1978)

Bryan BOURGEOIS v. Ralph E. HOYT. Supreme Judicial Court of Maine. March 31, 1978. Appeal from the Superior Court, Cumberland County. Lowry, Platt, Fitzhenry, Lunt Givertz by Robert D. Platt (orally), Donald Grey Lowry, Portland, for plaintiff. Robinson, Hunt Kriger by James M. Bowie (orally), M. Roberts Hunt, Mahoney Robinson by Dana A. Cleaves, Portland, […]

Read More

STODDER v. COCA-COLA, INC., 142 Me. 139 (1946)

48 A.2d 622 BEULAH M. STODDER vs. COCA-COLA BOTTLING PLANTS, INC. Supreme Judicial Court of Maine. Sagadahoc. Opinion, July 26, 1946. Res Ipsa Loquitur. Evidence. The maxim of res ipsa loquitur, “the thing itself speaks,” is applicable where there has been an unexplained accident and the instrument that caused the injury was under the management […]

Read More

SAHL v. TOWN OF YORK, 2000 ME 180

760 A.2d 266 STEVEN SAHL et al. v. TOWN OF YORK et al. Docket Yor-00-121.Supreme Judicial Court of Maine.Submitted on Briefs September 27, 2000. Decided October 24, 2000. Appealed from the Superior Court, York County, Fritzsche, J. Page 267 Robert E. Mongue, Esq., Kennebunk, for plaintiffs. Peggy L. McGehee, Esq. John S. Upton, Esq., Perkins, […]

Read More

INTERNATIONAL PAPER v. BOARD OF ENVT’L PROT., 1999 ME 135

737 A.2d 1047 INTERNATIONAL PAPER COMPANY v. BOARD OF ENVIRONMENTAL PROTECTION et al. Docket Ken-99-4.Supreme Judicial Court of Maine.Argued June 8, 1999. Decided September 15, 1999. Revised September 16, 1999. Appeal from the Superior Court, Kennebec County, Marden, J., the Court, Humphrey, J., affirmed. Page 1048 James T. Kilbreth, (orally), Sean Mahoney, Verrill Dana, LLP, […]

Read More

WATERVILLE REALTY CORP. v. CITY OF EASTPORT, 136 Me. 309 (1939)

8 A.2d 898 WATERVILLE REALTY CORPORATION vs. CITY OF EASTPORT. Supreme Judicial Court of Maine. Kennebec. Opinion, October 31, 1939. CONSTITUTIONAL LAW. EXCEPTIONS. EVIDENCE. When presiding Justice ruled that a defendant was entitled to a continuance as a matter of right, the ruling was exceptionable as against contention that exception should not be heard because […]

Read More

STATE v. MCFARLAND, 440 A.2d 1058 (Me. 1982)

STATE of Maine v. Alan McFARLAND. Supreme Judicial Court of Maine.Argued January 18, 1982. Decided February 9, 1982. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), Bethanne Poliquin, Law Student Intern, Portland, for plaintiff. Zbigniew J. Kurlanski (orally), Portland, for defendant. Before McKUSICK, […]

Read More

STATE v. PHILBRICK, 551 A.2d 847 (Me. 1988)

STATE of Maine v. Ralph PHILBRICK. Supreme Judicial Court of Maine.Argued September 8, 1988. Decided December 13, 1988. Appeal from the Superior Court, Androscoggin County, Delahanty II, J. Page 848 Janet T. Mills, Dist. Atty., Craig Turner (orally), Asst. Dist. Atty., Auburn, for the State. Louis J. Shiro (orally), Shiro Shiro, Waterville, for defendant. Before […]

Read More