FARRIS v. LIBBY, 141 Me. 362 (1945)

44 A.2d 216 RALPH W. FARRIS, ATTORNEY GENERAL, EX. REL. DANA BOWKER, NATHANIEL M. HASKELL, RALPH A. LEAVITT, FRED B. KELSEY AND CLIFFORD C. BRUNS vs. HARRY C. LIBBY. Supreme Judicial Court of Maine. Cumberland. Opinion, October 3, 1945. Elections. Statutes. Legislative Intent. Municipal Corporations. Whenever possible from a standpoint of legal justice to validate […]

Read More

STANLEY v. TINSMAN, 159 Me. 17 (1963)

187 A.2d 401 JAMES STANLEY vs. ROBERT L. TINSMAN Supreme Judicial Court of Maine. Cumberland. Opinion, January 21, 1963. Conjecture and Surmise. Evidence. Damages. Contracts. Verdict. In the absence of special circumstances, damages for the non-delivery of goods excludes the elements of profits and losses, and recovery is limited to the fair market value of […]

Read More

JERALD SMITH v. TOWN OF PITTSTON, 2003 ME 46

820 A.2d 1200 JERALD SMITH v. TOWN OF PITTSTON. Docket: Ken-02-136.Supreme Judicial Court of Maine.Argued: September 11, 2002. Decided: April 7, 2003. Appealed from the Superior Court, Keenebec County, Rudman, J. Page 1201 James E. Mitchell, Esq., (orally), Jim Mitchell and Jed Davis, P.A. Augusta, Attorney for plaintiff, Gregory M. Cunningham, Esq., (orally), Bernstein, Shur, […]

Read More

McAUGHLIN v. COHEN, 138 Me. 20 (1941)

20 A.2d 713 MRS. MIKE McLAUGHLIN vs. A. B. COHEN. Supreme Judicial Court of Maine. Aroostook. Opinion, June 3, 1941. Fraud. Facts Necessary to be Shown to Maintain Action for Deceit. Fraud is not presumed. The plaintiff had the burden of showing, among other things, not only that she was deceived by a false representation […]

Read More

STATE v. JOHNSON, 585 A.2d 825 (Me. 1991)

STATE of Maine v. Chad JOHNSON. Supreme Judicial Court of Maine.Submitted on Briefs January 16, 1991. Decided January 31, 1991. Appeal from the Superior Court, Knox County, Kravchuk, J. Page 826 William Anderson, Dist. Atty., Leane Zainea, Asst. Dist. Atty., Rockland, for plaintiff. Edward Miller, Rockland, for defendant. Before McKUSICK, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]

Read More

MUNJOY SPORTING ATHLETIC CLUB. v. DOW, 2000 ME 141

755 A.2d 531 MUNJOY SPORTING ATHLETIC CLUB v. MALCOLM DOW, CHIEF OF THE MAINE STATE POLICE. Docket Cum-99-471.Supreme Judicial Court of Maine.Argued January 6, 2000. Decided July 21, 2000. Page 532 Appealed from the Superior Court, Cumberland County, Crowley, J. Page 533 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF […]

Read More

ODELL v. DUNN, 591 A.2d 465 (Me. 1991)

Paul ODELL et al. v. John B. DUNN. Supreme Judicial Court of Maine.Argued May 21, 1991. Decided June 4, 1991. Appeal from the Bath District Court, O’Rourke, J. Elizabeth Burns (orally), Glover Feldman, Brunswick, Franklin Walker, Jr. (orally), Damariscotta, for plaintiffs. Peter C. Fessenden (orally), Ranger, Fessenden, Copeland Smith, P.A., Brunswick, for defendant. Before McKUSICK, […]

Read More

CASTINE ENERGY CONST. v. T.T. DUNPHY, INC., 2004 ME 129

861 A.2d 671 CASTINE ENERGY CONSTRUCTION, INC. v. T.T. DUNPHY, INC. Supreme Judicial Court of Maine.Argued: September 21, 2004. Decided: October 26, 2004. Appeal from the Superior Court, Somerset County, Studstrup, J. Page 672 [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. SAWYER, 382 A.2d 1051 (Me. 1978)

STATE of Maine v. James E. SAWYER. Supreme Judicial Court of Maine. March 10, 1978. Appeal from the Superior Court, Hancock County. Page 1052 Michael E. Povich, Dist. Atty., Bronson Platner, Asst. Dist. Atty. (orally), Ellsworth, for plaintiff. Libhart, Ferris Dearborn by William Ferm (orally), Wayne P. Libhart, Ellsworth, for defendant. Before McKUSICK, C.J., and […]

Read More

STATE v. RUDMAN, 126 Me. 177 (1927)

136 A. 817 STATE vs. ISRAEL E. RUDMAN. Supreme Judicial Court of Maine. Penobscot. Opinion April 8, 1927. A person charged with a criminal offense is entitled to have the accusation against him set out formally, fully and precisely, and the rules of criminal pleading require that the State negative the exception of the statute. […]

Read More

STATE v. DUPONT, 539 A.2d 210 (Me. 1988)

STATE of Maine v. Raymond DUPONT. Supreme Judicial Court of Maine.Submitted on Briefs March 11, 1988. Decided March 29, 1988. Appeal from the Superior Court, Cumberland County. Paul Aransom, Dist. Atty., Portland, for the State. James B. Smith, Smith O’Toole, Biddeford, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, GLASSMAN, SCOLNIK and CLIFFORD, JJ. MEMORANDUM […]

Read More

WHEATON v. HEALTH AND HUMAN SERV., 2008 ME 48

943 A.2d 568 Tammie WHEATON v. DEPARTMENT OF HEALTH AND HUMAN SERVICES. No. Docket No. Pen-06-520.Supreme Judicial Court of Maine.Argued: April 11, 2007. Decided: March 18, 2008. Appeal from the Superior Court, Penobscot County, Mead, J., Page 569 Amy Keck, Esq. (orally), Pine Tree Legal Assistance, Bangor, ME, for Tammie Wheaton. G. Steven Rowe, Atty. […]

Read More

STATE v. LAMARRE, 553 A.2d 1260 (Me. 1989)

STATE of Maine v. Robert LAMARRE Supreme Judicial Court of Maine.Argued November 3, 1988. Decided February 6, 1989. Appeal from the Superior Court, Lincoln County, Perkins, J. Page 1261 William R. Anderson, District Attorney, David M. Spencer, Patricia Worth, (orally), Asst. Dist. Attys., Wiscasset, for plaintiff. Richard W. Elliott, II (orally), Boothbay Harbor, for defendant. […]

Read More

STATE v. SIVISKI, 663 A.2d 568 (Me. 1995)

STATE of Maine v. Thomas SIVISKI. Supreme Judicial Court of Maine.Submitted on Briefs April 13, 1995. Decided August 3, 1995. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 569 Andrew Ketterer, Atty. Gen., Stanley W. Piecuch, Asst. Atty. Gen., Augusta, for the State. Anthony P. Shusta, II, Corson Shusta, P.A., Madison, for defendant. […]

Read More

STATE v. MAIR, 670 A.2d 910 (Me. 1996)

STATE of Maine v. David J. MAIR. Supreme Judicial Court of Maine.Submitted on Briefs October 11, 1995. Decided January 22, 1996. Appeal from the Superior Court, Androscoggin County, Delahanty, C.J. Andrew Ketterer, Attorney General, Linda Conti, Assistant Attorney General, Augusta, for the State. Allan E. Lobozzo, Auburn, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]

Read More

GREEN v. NEMAT, 499 A.2d 470 (Me. 1985)

Bonnie J. GREEN v. Heidar NEMAT, et al. Supreme Judicial Court of Maine.Argued September 5, 1985. Decided October 22, 1985. Appeal from the Superior Court, Androscoggin County. Grover G. Alexander (orally), Gray, for plaintiff. Hewes, Beals and Douglas, Martica Sawin Douglas (orally), Preti, Flaherty Beliveau, Christopher D. Nyhan, Geoffrey K. Cummings (orally), Portland, for defendants. […]

Read More

DURGIN v. LEWIS, 157 Me. 116 (1961)

170 A.2d 386 WILBUR L. DURGIN vs. BENJAMIN LEWIS Supreme Judicial Court of Maine. York. Opinion, March 13, 1961. Contracts. Part Performance. Breach. Damages. Money Counts. Unjust Enrichment. An award of damages, based upon the breach of a contract partly performed, must be set aside where there is no evidence from whic the referee could […]

Read More

STATE v. FOGG, 410 A.2d 548 (Me. 1980)

STATE of Maine v. Rick FOGG. Supreme Judicial Court of Maine. January 29, 1980. Appeal from the Superior Court, York County. Page 549 G. Arthur Brennan, Dist. Atty., Joseph A. Wannemacher, Asst. Dist. Atty. (orally), Anita St. Onge, Law Student, Alfred, for plaintiff. Brown Fitzpatrick, by James J. Fitzpatrick (orally), Portsmouth, for defendant. Before McKUSICK, […]

Read More

MCNAUGHTON v. KELSEY, 1997 ME 182

698 A.2d 1049 Irving McNAUGHTON, et al. v. Richard KELSEY, et al. Supreme Judicial Court of Maine.Submitted on Briefs May 13, 1997. Decided August 8, 1997. Appeal from the District Court, Dover Foxcroft, Gunther, J. Page 1050 Tonya H. Johnson, C.W. H.M., Dover-Foxcroft, for plaintiffs. Defendants Richard Kelsey and Belinda Bates (formerly Belinda Kelsey) did […]

Read More

STATE v. CRAFTS, 425 A.2d 194 (Me. 1981)

STATE of Maine v. Charles CRAFTS. Supreme Judicial Court of Maine.Argued November 3, 1980. February 9, 1981. Appeal from the Superior Court, Kennebec County. Page 195 David Crook, Dist. Atty., Paul D. Mathews, Deputy Dist. Atty., Susan B. Cole (orally), Asst. Dist. Atty., Augusta, for plaintiff. Levey Wessler, P.A., Stephen L. Wessler (orally), Winthrop, for […]

Read More

ORONO-VEAZIE W. DIST. v. PENOBSCOT CTY. W. CO., 348 A.2d 249 (Me. 1975)

ORONO-VEAZIE WATER DISTRICT v. PENOBSCOT COUNTY WATER COMPANY. Supreme Judicial Court of Maine. December 2, 1975. Appeal from the Superior Court, Penobscot County. Page 250 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 251 Bernstein, Shur, Sawyer Nelson by Gregory A. Tselikis, […]

Read More

STATE v. WILLIAMS, 388 A.2d 500 (Me. 1978)

STATE of Maine v. Thomas WILLIAMS. Supreme Judicial Court of Maine. July 10, 1978. Appeal from the Superior Court, Kennebec County. Joseph M. Jabar (orally), Dist. Atty., Augusta, for plaintiff. O’Gara Harrington by Emmet J. O’Gara, Winthrop (orally), for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD and GODFREY, JJ. WERNICK, Justice. On May 26, […]

Read More

RUNCI v. VERNAL, 557 A.2d 202 (Me. 1989)

Michael RUNCI, pro ami v. Robert VERNAL, et al. Supreme Judicial Court of Maine.Submitted on Briefs May 1, 1989. Decided May 2, 1989. Martha Harris, Paine, Lynch Harris, Bangor, for plaintiff. Neil S. Shankman, Legal Center of Maine, Lewiston, Eugene Coughlin, Bangor, for defendants. Before ROBERTS, WATHEN, GLASSMAN, CLIFFORD, HORNBY and COLLINS, JJ. MEMORANDUM OF […]

Read More

STATE v. BOOBAR, 637 A.2d 1162 (Me. 1994)

STATE of Maine v. Ronald W. BOOBAR, Jr. Supreme Judicial Court of Maine.Argued January 6, 1994. Decided March 1, 1994. Appeal from the Superior Court, Somerset County, Smith, J. Page 1163 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1164 Michael E. […]

Read More

STATE v. PINEAU, 491 A.2d 1165 (Me. 1985)

STATE of Maine v. John J. PINEAU. Supreme Judicial Court of Maine.Argued June 20, 1984. Decided April 8, 1985. Appeal from the Superior Court, Penobscot County. R. Christopher Almy, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for the State. Gross, Minsky, Mogul Singal, George Z. Singal (orally), Edward W. Gould, Bangor, for […]

Read More

FOGG v. TWIN CITY CHEVROLET, INC., 135 Me. 260 (1937)

194 A. 609 PERCY Y. FOGG vs. TWIN TOWN CHEVROLET, INC. Supreme Judicial Court of Maine. Oxford. Opinion, November 2, 1937. MORTGAGES. FORECLOSURE. Mortgagor, at common law, had no estate after breach, the right of redemption was created by chancery. Respecting real estate foreclosures, Sec. 15 of Chap. 104, R. S. 1930, provides for an […]

Read More

STATE v. HOUSTON, 534 A.2d 1293 (Me. 1987)

STATE of Maine v. Brian HOUSTON. Supreme Judicial Court of Maine.Argued November 3, 1987. Decided December 18, 1987. Appeal from the Superior Court, York County. Page 1294 Mary Tousignant, Dist. Atty., Anne Jordan (orally), Asst. Dist. Atty., Alfred, for plaintiff. Zbigniew J. Kurlanski (orally), Saco, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, SCOLNIK […]

Read More

STATE v. COBB, 437 A.2d 635 (Me. 1981)

STATE of Maine v. Franklin O. COBB, III. Supreme Judicial Court of Maine.Argued November 3, 1981. Decided December 3, 1981. Appeal from the Superior Court, Cumberland County. Page 636 Henry N. Berry, III, Dist. Atty., Michael McCarthy, Asst. Dist. Atty. (orally), Portland, for plaintiff. Law Offices Daniel G. Lilley, P.A., Naomi Honeth (orally), Daniel G. […]

Read More

SOLOMON v. BROOKLAWN MEMORIAL PARK, INC., 600 A.2d 1113 (Me. 1991)

Michael SOLOMON v. BROOKLAWN MEMORIAL PARK, INC., et al. Supreme Judicial Court of Maine.Argued November 22, 1991. Decided December 31, 1991. Appeal from the Superior Court, Cumberland County, Fritzsche, J. George W. Beals (orally), Portland, for plaintiff. John W. Graustein (orally), George T. Dilworth, Drummond, Woodsum, Plimpton MacMahon, Portland, for defendants. Before McKUSICK, C.J., and […]

Read More

STATE v. SANDBERG, 387 A.2d 605 (Me. 1978)

STATE of Maine v. Kenneth SANDBERG. Supreme Judicial Court of Maine. June 12, 1978. Appeal from the Superior Court, Penobscot County. Page 606 David M. Cox, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for plaintiff. Ford Hall by Richard W. Hall (orally), Bangor, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, […]

Read More

STATE v. GRAY, 2006 ME 29

893 A.2d 611 STATE of Maine v. Kerry GRAY. Supreme Judicial Court of Maine.Argued: January 25, 2006. Decided: March 29, 2006. Appeal from the Superior Court, Androscoggin County, Gorman, J. Page 612 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 613 Norman […]

Read More

SANBORN v. TOWN OF ELIOT, 425 A.2d 629 (Me. 1981)

Colby SANBORN v. TOWN OF ELIOT et al. Supreme Judicial Court of Maine.Argued November 7, 1980. Decided February 13, 1981. Appeal from the Superior Court, York County. Gary H. Reiner (orally), Patrick L.J. Veilleux, Kittery, for plaintiff. McEachern Thornhill, Duncan A. McEachern (orally), Kittery, for defendants. Before McKUSICK, C.J., and WERNICK, NICHOLS, GLASSMAN, ROBERTS and […]

Read More

STATE v. BOUTON, 518 A.2d 459 (Me. 1986)

STATE of Maine v. Bradley A. BOUTON. Supreme Judicial Court of Maine.Argued November 3, 1986. Decided December 8, 1986. Appeal from the Superior Court, Aroostook County. Charles K. Leadbetter (orally), Asst. Atty. Gen., Augusta, for plaintiff. Robert F. Ward (orally), David J. Edgar, Houlton, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and […]

Read More

DOUGHTY v. SULLIVAN, 661 A.2d 1112 (Me. 1995)

Cecil Amos DOUGHTY v. Ethelyn Doughty SULLIVAN v. Neil DOUGHTY. Supreme Judicial Court of Maine.Argued March 3, 1995. Decided July 7, 1995. Appeal from the The District Court, Portland, Rogers, J. [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1113 [EDITORS’ NOTE: […]

Read More

SHONE v. MAINE EMPLOYMENT SEC. COM’N, 441 A.2d 282 (Me. 1982)

Michael E. SHONE v. MAINE EMPLOYMENT SECURITY COMMISSION. Supreme Judicial Court of Maine.Argued January 7, 1982. Decided February 11, 1982. Appeal from the Superior Court, Cumberland County, Employment Security Commission. Francis M. Jackson (orally), South Portland, for plaintiff. Thomas W. Saturley (orally), Alan A. Toubman, Susan Farnsworth, Asst. Attys. Gen., Augusta, for defendant. Before McKUSICK, […]

Read More

MILLER v. SCAGNELLI, 487 A.2d 641 (Me. 1985)

Sedgley M. MILLER, et al. v. Barbara SCAGNELLI, et al. Supreme Judicial Court of Maine.Argued January 24, 1985. Decided February 8, 1985. Appeal from the Superior Court, York County. Page 642 Strater, Hancock Erwin, James R. Erwin (orally), York, for plaintiffs. Ott Clark, P.A., David N. Ott (orally), York, for defendants. Before McKUSICK, C.J., and […]

Read More

CARNEY v. BERGERON, 518 A.2d 717 (Me. 1986)

Monique CARNEY v. Kenneth BERGERON, et al. Supreme Judicial Court of Maine.Argued November 5, 1986. Decided December 5, 1986. Appeal from the Superior Court, Androscoggin County Rocheleau Fournier Lebel, David Brandt (orally), Lewiston, for plaintiff. Linnell, Choate Webber, Curtis Webber (orally), Auburn, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and CLIFFORD, JJ. […]

Read More

GOUDY, CLARK v. LITTLEJOHN, 128 Me. 197 (1929)

146 A. 442 HARWOOD GOUDY vs. IDA LITTLEJOHN. EUGENE CLARK vs. IDA LITTLEJOHN. Supreme Judicial Court of Maine. Lincoln. Opinion June 10, 1929. REAL ACTIONS. PLEADING AND PRACTICE. JURY FINDINGS. In a real action where the pleadings are so framed that the issue is the location of the dividing line between property of plaintiff and […]

Read More

HARRINGTON v. INHABITANTS OF TOWN OF KENNEBUNK, 459 A.2d 557 (Me. 1983)

John M. HARRINGTON, et al. v. INHABITANTS OF TOWN OF KENNEBUNK and Virginia E. Dionne. Supreme Judicial Court of Maine.Argued March 11, 1983. Decided April 26, 1983. Appeal from the Superior Court, York County. Page 558 Reagan Adams, David P. Cullenberg (orally), Kennebunk, for plaintiff. Ayer Hodsdon, Gordon C. Ayer (orally), Kennebunk, for Dionne. Smith […]

Read More

PORTLAND FIREFIGHTERS v. CITY OF PORTLAND, 478 A.2d 297 (Me. 1984)

PORTLAND FIREFIGHTERS ASSOCIATION, LOCAL 740 INTERNATIONAL ASSOCIATION OF FIREFIGHTERS, AFL-CIO v. CITY OF PORTLAND and Maine Labor Relations Board. Supreme Judicial Court of Maine.Argued June 8, 1984. Decided July 10, 1984. Appeal from the Superior Court, Kennebec County. Martin S. Hayden (orally), Brunswick, for plaintiff. Drummond Woodsum Plimpton MacMahon, P.A. by Harry R. Pringle (orally), […]

Read More

STATE v. DWYER, 460 A.2d 1372 (Me. 1983)

STATE of Maine v. Paul DWYER. Supreme Judicial Court of Maine.Argued May 10, 1983. Decided June 7, 1983. Appeal from the Superior Court, Aroostook County. John D. McElwee, Dist. Atty., Brian E. Swales (orally), Asst. Dist. Atty., Houlton, for plaintiff. Robert F. Ward (orally), Houlton, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS and […]

Read More

DUBOVY v. WOOLF, 127 Me. 269 (1928)

143 A. 58 DUBOVY ET AL vs. WOOLF ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion September 4, 1928. EQUITY. MINIMUM JURISDICTION. FRAUD. Well established exceptions to the ancient rule of chancery, that a suit involving a pecuniary value of less than ten pounds must be dismissed, were bills founded on fraud or brought […]

Read More

HOULE, APLT. v. TONDREAU AND AETNA, 148 Me. 189 (1952)

91 A.2d 481 LEO J. HOULE, APLT. v. TONDREAU BROTHERS COMPANY AND AETNA CASUALTY SURETY CO., CARRIER LEO J. HOULE, APLT. v. TONDREAU BROTHERS COMPANY, INC. AND AETNA CASUALTY SURETY CO., CARRIER Supreme Judicial Court of Maine. Cumberland. Opinion, October 4, 1952. Workmen’s Compensation. Burden of Proof. Evidence. Appeal. Whether there is a disability due […]

Read More

MCCULLOUGH v. VISITING NURSE SERV., 1997 ME 55

691 A.2d 1201 Christine J. McCULLOUGH v. VISITING NURSE SERVICE OF SOUTHERN MAINE, INC. Supreme Judicial Court of Maine.Argued February 6, 1997. Decided March 31, 1997. Appeal from the Superior Court, York County, Crowley, J. Page 1202 Gregory O. McCullough (orally), Sanford, Jeffrey A. Thaler, Berman Simmons, Lewiston, for plaintiff. Janet P. Judge, Timothy O’Brien […]

Read More

DEVINE v. TIERNEY AND FINDLEN, 139 Me. 50 (1942)

27 A.2d 134 JOHN R. DEVINE vs. KATHERINE R. TIERNEY and GEORGE P. FINDLEN Supreme Judicial Court of Maine. Aroostook. Opinion, July 8, 1942. Equitable Mortgage; Rights of Equitable Mortgagor. The mortgagor, in the case of an equitable mortgage, has an equitable right to redeem the premises from the mortgage upon the payment of the […]

Read More

STATE v. HARRINGTON, 440 A.2d 1078 (Me. 1982)

STATE of Maine v. Robert P. HARRINGTON. Supreme Judicial Court of Maine.Argued November 3, 1981. Decided February 12, 1982. As Corrected March 31, 1982. Appeal from the Superior Court, York County. Herbert Bunker, Jr., Charles K. Leadbetter, Asst. Attys. Gen. (orally), Augusta, for plaintiff. Richard P. Sullivan (orally), Biddeford, for defendant. Before McKUSICK, C.J., and […]

Read More

STATE v. DEERING, 1998 ME 23

706 A.2d 582 STATE of Maine v. George Michael DEERING. Supreme Judicial Court of Maine.Submitted on Briefs November 24, 1997. Decided January 29, 1998. Appeal from the Superior Court, Penobscot County, Mead, J. R. Christopher Almy, District Attorney, Gregory Campbell, Asst. Dist. Atty., C. Daniel Wood, Asst. Dist. Atty., Bangor, for State. Page 583 Susan […]

Read More

BROUGHAM v. REAL, 582 A.2d 970 (Me. 1990)

Angela BROUGHAM v. Ricky J. REAL. Supreme Judicial Court of Maine.Submitted on Briefs October 31, 1990. Decided November 20, 1990. Appeal from the Superior Court, Cumberland County, Brodrick, J. Mary B. Najarian, Dept. of Human Services, Portland, for plaintiff. Ricky J. Real, Bowdoinham, pro se. Before McKUSICK, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS and BRODY, […]

Read More

MARTIN v. CITY OF BIDDEFORD, 138 Me. 26 (1941)

20 A.2d 715 CLAIRINA MARTIN vs. CITY OF BIDDEFORD. Supreme Judicial Court of Maine. York. Opinion, July 11, 1941. Workmen’s Compensation Act. The finality of findings of fact by the Industrial Accident Commission applies to the usual phases of the issue as to whether an accident arose out of and in the course of employment. […]

Read More

IN RE HOPE M., 1998 ME 170

714 A.2d 152 In re HOPE M. Supreme Judicial Court of Maine.Submitted on Briefs June 29, 1998. Decided July 9, 1998. Appeal from the District Court, Newport, Hjelm, J. Page 153 Richard W. McCarthy, Jr., Pittsfield, for appellant. David Gray, Bangor, for mother. Andrew Ketterer, Attorney General, Janice S. Stuver, Asst. Atty. Gen., Geoffrey Goodwin, […]

Read More