William B. KNIGHT, as Special Guardian of William Austin Knight, and William Austin Knight, his ward v. Jean T. RADOMSKI, also known as Jean T. Knight. Supreme Judicial Court of Maine. May 30, 1980. Appeal from the Superior Court, Hancock County. Gross, Minsky, Mogul Singal, P.A., George Z. Singal (orally), Elizabeth A. Page 1212 Ebitz, […]
Category: Maine Supreme Judicial Court Opinions
SWASEY ET AL. v. CHAPMAN ET AL., 155 Me. 408 (1959)
156 A.2d 395 FLORENCE M. SWASEY ET AL. vs. CLARK D. CHAPMAN, CO-EXECUTOR ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, November 13, 1959. Wills. Executors and Administrators. Trusts. Income. Massachusetts Rule. P.L., 1957, Chap. 183, Federal Income Tax. The controlling rule in the construction of a will is that the intention of the […]
FALVO v. PEJEPSCOT INDUSTRIAL PARK, INC., 1997 ME 66
691 A.2d 1240 Joanne M. FALVO, et al. v. PEJEPSCOT INDUSTRIAL PARK, INC. Supreme Judicial Court of Maine.Submitted on Briefs February 7, 1997. Decided April 4, 1997. Appeal from the Superior Court, Sagadahoc County, Brodrick, A.R.J. Page 1241 Peter C. Fessenden, Brunswick, for plaintiffs. Ronald P. Lebel, William H. Stiles, Skelton, Taintor Abbott, P.A., Auburn, […]
MAMIE TAYLOR’S CASE, 127 Me. 207 (1928)
142 A. 730 MAMIE TAYLOR’S CASE. Supreme Judicial Court of Maine. Kennebec. Opinion July 11, 1928. WORKMEN’S COMPENSATION ACT. QUESTIONS OF FACT. AUTOPSY. In cases under the Workmen’s Compensation Act, in the absence of fraud, the decision of the commissioner upon all questions of fact is final, provided there is some competent evidence to support […]
CHRISTIAN FELLOWSHIP v. TOWN OF LIMINGTON, 2001 ME 16
769 A.2d 834 CHRISTIAN FELLOWSHIP AND RENEWAL CENTER v. TOWN OF LIMINGTON et al. Docket Yor-00-160.Supreme Judicial Court of Maine.Argued September 7, 2000. Decided January 24, 2001. Appeals from a judgment entered in the Superior Court, York County, Brennan, J. Page 835 Stephen C. Whiting, Esq., (orally), The Whiting Law Firm, P.A., Portland, for plaintiff. […]
PEOPLES HERITAGE BANK v. CITY OF SACO, 566 A.2d 745 (Me. 1989)
PEOPLES HERITAGE BANK v. CITY OF SACO. Supreme Judicial Court of Maine.Argued October 30, 1989. Decided November 29, 1989. Appeal from the Superior Court, Cumberland County, Alexander, J. Robert E. Hirshon (orally), Jerrol A. Crouter, Drummond, Woodsum, Plimpton MacMahon, Portland, for plaintiff. Erland B. Hardy (orally), James F. Molleur, Woodman Edmands, Biddeford, for defendant. Before […]
ALLEN v. HUNTER, 505 A.2d 486 (Me. 1986)
Robert ALLEN et al. v. Margaret A. HUNTER. Supreme Judicial Court of Maine.Argued November 19, 1985. Decided February 25, 1986. Appeal from the Superior Court, Lincoln County. Page 487 Howard Bowie, Clayton N. Howard (orally), Edward G. Dardis, Damariscotta, for plaintiffs. Berman, Simmons Goldberg, P.A., Paul A. Macri (orally), Lewiston, for defendant. Before McKUSICK, C.J., […]
HUGHES v. STATE OF MAINE, ET AL., 161 Me. 424 (1965)
213 A.2d 435 JOHN FRANCIS HUGHES, JR. vs. STATE OF MAINE, ET AL. Supreme Judicial Court of Maine. York. Opinion, October 14, 1965. Habeas Corpus. Criminal Law. The office of writ of habeas corpus is to afford citizen a speedy and effective method of securing his release when illegally restrained of his liberty, and the […]
BINETTE, ADMR. v. LEPAGE, 152 Me. 98 (1956)
123 A.2d 771 JUNE BINETTE, ADMINISTRATRIX OF ESTATE OF LEO W. BINETTE vs. RAYMOND LEPAGE Supreme Judicial Court of Maine. York. Opinion, June 21, 1956. Wrongful Death. Contributory Negligence. Nonsuit. If the plaintiff’s evidence in a negligence action shows that his intestate was contributorily negligent, then the defendant has sustained the burden of proof under […]
BLAISDELL v. REID, 352 A.2d 756 (Me. 1976)
Stanley L. BLAISDELL v. Raymond R. REID. Supreme Judicial Court of Maine. March 1, 1976. Appeal from the Superior Court, Kennebec County. Page 757 Marden, Dubord, Bernier Chandler, by Donald H. Marden, Waterville, for plaintiff. Mahoney Robinson, by M. Roberts Hunt, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. […]
STATE v. GRAVES, 224 A.2d 57 (Me. 1966)
STATE of Maine v. Gene V. GRAVES. Supreme Judicial Court of Maine. November 14, 1966. Appeal from the Superior Court, Aroostook County. Page 58 Frank G. Hickey, County Atty., Houlton, for the State. Barnes Barnes, by George B. Barnes, Houlton, for respondent. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN and DUFRESNE, JJ. MARDEN, Justice. […]
MATTER OF ROSS, 428 A.2d 858 (Me. 1981)
In the Matter of Ralph H. ROSS. Supreme Judicial Court of Maine.Argued April 1, 1981. Decided April 23, 1981. Page 859 Pierce, Atwood, Scribner, Allen, Smith Lancaster by Ralph I. Lancaster, Jr. (orally), Daniel W. Emery, Portland, for Committee for Judicial Responsibility. Berman, Simmons, Laskoff Goldberg, P.A. by Jack H. Simmons, Lewiston, (orally), Edward G. […]
STATE v. SMALL, 267 A.2d 912 (Me. 1970)
STATE of Maine v. Clifford G. SMALL. Supreme Judicial Court of Maine. July 28, 1970. Appeal from the Superior Court, Cumberland County. Page 913 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 914 Robert T. Coffin, County Atty., Malcolm L. Lyons, Law […]
BANKER v. BATH IRON WORKS CORP., 507 A.2d 602 (Me. 1986)
Richard BANKER v. BATH IRON WORKS CORPORATIONS et al. Supreme Judicial Court of Maine.Argued March 11, 1986. Decided April 7, 1986. Appeal from the Superior Court, Sagadahoc County. Page 603 Berman, Simmons Goldberg, P.A., Paul F. Macri (orally), John E. Sedgewick, Lewiston, for plaintiff. Norman Hanson, Stephen W. Moriarty (orally), Portland, for defendant. Before McKUSICK, […]
STATE v. TRAYNOR, 554 A.2d 797 (Me. 1989)
STATE of Maine v. Richard TRAYNOR. Supreme Judicial Court of Maine.Argued January 17, 1989. Decided February 14, 1989. Appeal from the Superior Court, Cumberland County, Brodrick, J. Paul Aranson, Dist. Atty., Beth Ahearn (orally), Asst. Dist. Atty., Portland, for State. Thomas J. Connolly (orally), Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, HORNBY […]
YATES v. TIFFINY, 126 Me. 128 (1927)
136 A. 668 CHARLES F. YATES, ET AL. vs. GEORGE R. TIFFINY. Supreme Judicial Court of Maine. Knox. Opinion March 17, 1927. An obstruction placed within the limits of a public way is a nuisance at common law and by statute. One who has sustained special damage from a common nuisance may recover therefor in […]
STATE v. SPEARIN, 428 A.2d 381 (Me. 1981)
STATE of Maine v. Nelson SPEARIN. Supreme Judicial Court of Maine.Argued March 3, 1981. Decided April 10, 1981. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for plaintiff. Francis M. Jackson, South Portland (orally), for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS, […]
STATE v. LAWRENCE, 146 Me. 360 (1951)
82 A.2d 90 STATE OF MAINE v. LYNDON LAWRENCE Supreme Judicial Court of Maine. Penobscot. Opinion, June 21, 1951. Constitutional Law. Double Jeopardy. Intoxicating Liquor. The offenses of “being found intoxicated in any street, highway, etc.,” (R.S., 1944, Chap. 57, Sec. 95 as amended) and operating or attempting to operate a motor vehicle when intoxicated […]
BLANCHETTE v. YORK MUT. INS. CO., 455 A.2d 426 (Me. 1983)
Timothy J. BLANCHETTE v. YORK MUTUAL INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued January 3, 1983. Decided January 31, 1983. Appeal from the Superior Court, Aroostook County. Jordan Goodridge, Donald H. Goodridge (orally), Houlton, for plaintiff. Barnes Sylvester, Torrey A. Sylvester (orally), Houlton, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, CARTER, VIOLETTE and WATHEN, […]
PROUT v. BLUEBIRD RANCH, INC., 440 A.2d 1047 (Me. 1982)
James M. PROUT v. BLUEBIRD RANCH, INC. and Commercial Union Assurance Company. Supreme Judicial Court of Maine.Argued November 2, 1981. Decided February 9, 1982. Appeal from the Superior Court, Washington County. Francis J. Hallissey (orally), Machias, for plaintiff. Mitchell Stearns, Kevin M. Cuddy, Peter M. Weatherbee (orally), Bangor, for defendants. Before McKUSICK, C.J., and GODFREY, […]
CURRIER v. CYR, 570 A.2d 1205 (Me. 1990)
Ronald CURRIER, et al., v. Gerald CYR, et al. Supreme Judicial Court of Maine.Argued September 8, 1990. Decided February 26, 1990. Appeal from the Superior Court, Somerset County, Smith, J. Page 1206 Alton C. Stevens (orally), Marden, DuBord, Bernier, Stevens, Waterville, for plaintiffs. Neal Corson (orally), Anthony Shusta, II, Corson Shusta, Madison, Andrew Ketterer (orally), […]
MAZEROLLE v. MAZEROLLE, 380 A.2d 1029 (Me. 1977)
Rosita M. MAZEROLLE v. Denis R. MAZEROLLE. Supreme Judicial Court of Maine. December 29, 1977. Appeal from the Superior Court, Aroostook County. Page 1030 Harold C. Hamilton (orally), Jordan I. Kobritz, Bangor, for plaintiff. Ferris A. Freme, Caribou (orally), for defendant. Before MCKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and NICHOLS, JJ. ARCHIBALD, Justice. Denis […]
MA v. BRYAN, 2010 ME 55
997 A.2d 755 Shelly MA et al. v. Patrick J. BRYAN. Docket: Cum-09-447.Supreme Judicial Court of Maine.Submitted on Briefs: April 29, 2010. Decided: June 24, 2010. Appeal from the Superior Court, Cumberland County, Warren, J. Page 756 Douglas J. Alofs, Esq., Robinson, Kriger McCallum, Portland, ME, for Shelly Ma. Page 757 Deborah A. Buccina, Esq., […]
BERUBE v. GIRARD, 149 Me. 338 (1953)
101 A.2d 866 LOUIS BERUBE v. FERNAND GIRARD, EXECUTOR ESTATE JOSEPH GIRARD Supreme Judicial Court of Maine. Androscoggin. Opinion, December 1, 1953. Executors and Administrators. R.S., 1944, Chap. 152, Sec. 15. An action of assumpsit cannot be maintained against an estate where plaintiff as a condition precedent has not presented to the executor in writing, […]
WHITE v. TOWN OF HOLLIS, 589 A.2d 46 (Me. 1991)
Barbara J. WHITE v. TOWN OF HOLLIS, et al. Supreme Judicial Court of Maine.Submitted on Briefs March 19, 1991. Decided April 11, 1991. Appeal from the Superior Court, York County, Brodrick, J. Page 47 Michael D. Cooper, Desmond, Cooper, Manderson Millett, Westbrook, for plaintiff. Glen R. Anderson, Hollis, David D. Farrar, Professional Resource Associates, P.A., […]
STATE v. BRASSLETT, 452 A.2d 973 (Me. 1982)
STATE of Maine v. Warren BRASSLETT and Leon Maloon. Supreme Judicial Court of Maine.Argued November 3, 1982. Decided November 29, 1982. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Gross, Minsky, Mogul Singal, P.A., Carl Rella, Bangor, for Warren Brasslett. Hall, […]
STATE v. CALDWELL, 2003 ME 85
828 A.2d 765 STATE OF MAINE v. TREVIS CALDWELL. Docket: Cum-02-658.Supreme Judicial Court of Maine.Submitted on briefs: May 29, 2003. Decided: July 3, 2003. Appealed from the Superior Court, Cumberland County, Crowley, J. Page 766 Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty. Portland, Attorneys for State, Robert C. Andrews, Esq., Portland, Attorney for […]
PACKARD v. CENTRAL MAINE POWER CO., 477 A.2d 264 (Me. 1984)
Arnold PACKARD v. CENTRAL MAINE POWER COMPANY. Supreme Judicial Court of Maine.Argued March 5, 1984. Decided May 30, 1984. Appeal from the Superior Court, Kennebec County. Page 265 Rose L. Duggan (orally), Portland, for plaintiff. William J. Kayatta, Jr. (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Ralph I. Lancaster, Jr., John J. O’Leary, Portland, for […]
BAKER v. FARRAND, 2011 ME 91
26 A.3d 806 Philip L. BAKER v. Merrill FARRAND Jr. et al. No. Docket: Yor-10-536.Supreme Judicial Court of Maine.Argued: April 13, 2011. Decided: August 18, 2011. Appeal from the Superior Court, York County, Brennan, J. Page 807 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]
STATE v. BURBY, 2003 ME 95
828 A.2d 796 STATE OF MAINE v. LARRY BURBY. Docket: Aro-03-11.Supreme Judicial Court of Maine.Submitted On Briefs: June 26, 2003. Decided: July 24, 2003. Appealed from the Superior Court, Aroostook, Hunter, J. Page 797 Neale T. Adams, District Attorney, Carrie L. Linthicum, Asst. D.A., Presque Isle, Attorneys for State, Alan D. Harding, Esq., Luke M. […]
STATE v. CLARK, 2008 ME 136
954 A.2d 1066 STATE of Maine v. Steven M. CLARK. Docket: Cum-07-386.Supreme Judicial Court of Maine.Argued: May 15, 2008. Decided: August 28, 2008. Appeal from the Superior Court, Cumberland County, Crowley, J. Page 1067 Joel Vincent, Esq. (orally), Vincent, Kantz Ruffner, Portland, ME, for Steven M. Clark. G. Steven Rowe, Atty. Gen., Donald W. Macomber, […]
MICHAUD v. STATE, 262 A.2d 821 (Me. 1970)
Fortunat J. MICHAUD v. STATE of Maine. Supreme Judicial Court of Maine. March 11, 1970. Appeal from the Superior Court, York County. Page 822 Charles W. Smith, Saco, for plaintiff. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ. POMEROY, Justice. For decision is […]
SAVOY v. BUTLER, 149 Me. 7 (1953)
97 A.2d 543 REAL SAVOY v. CHARLES L. BUTLER Supreme Judicial Court of Maine. York. Opinion, June 3, 1953. Negligence. Lumbering. Employer-Employee. Damages: Pain and Suffering. It is not negligence as a matter of law for a woodsman, ordered to measure logs, to rely upon a warning from his employer engaged in falling trees in […]
STATE v. WILLIAMS, 2011 ME 36
15 A.3d 753 STATE of Maine v. Robert W. WILLIAMS. No. Ken-10-347.Supreme Judicial Court of Maine.Submitted on Briefs: February 24, 2011. Decided: March 22, 2011. Appeal from the Superior Court, Kennebec County, Mills, J. Page 754 James A. Billings, Esq., Lipman, Katz McKee, PA, Augusta, ME, for Robert W. Williams. Evert Fowle, District Attorney, James […]
MACLEOD v. MACLEOD, 383 A.2d 39 (Me. 1978)
Maggie S. MacLEOD v. Walter E. MacLEOD. Supreme Judicial Court of Maine. March 10, 1978. Appeal from the Superior Court, Lincoln County. Page 40 Hart, Stinson Lupton, P.A., by Ronald A. Hart (orally), Bath, for plaintiff. Fitzgerald, Donovan, Conley Day by Mark L. Haley (orally), Bath, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, […]
JACOBSON v. LEAVENTHAL, 128 Me. 424 (1930)
148 A. 281 LENA JACOBSON vs. CHARLES LEAVENTHAL. PHILIP JACOBSON vs. CHARLES LEAVENTHAL. Supreme Judicial Court of Maine. Cumberland. Opinion January 9, 1930. LANDLORD AND TENANT. CONTRACTS. NEGLIGENCE. If a lessor contracts to repair premises in the possession and under the control of his tenant, his liability is no greater or different than would be […]
McKAY, ADM’X. v. INSURANCE CO, 142 Me. 296 (1947)
50 A.2d 914 RUTH I. McKAY, ADM’X. OF THE ESTATE OF BERTRAM E. McKAY vs. NEW YORK LIFE INSURANCE COMPANY. Supreme Judicial Court of Maine. York. Opinion, January 22, 1947. Death. Pleadings. Insurance. In the case of the unexplained absence of a person for seven years, the law raises no presumption as to the precise […]
SEXTON v. CITY OF SOUTH PORTLAND, 499 A.2d 472 (Me. 1985)
Charles SEXTON, et al. v. CITY OF SOUTH PORTLAND, et al.[1] Supreme Judicial Court of Maine.Argued September 19, 1985. Decided October 30, 1985. [1] The building inspector for the City of South Portland and the holder of the permit, Eleanor Woodbury, are also named as parties defendant. Appeal from the Superior Court, Cumberland County. Page […]
RICHARDS RLTY. v. INHAB. OF TN. OF CASTLE HILL, 458 A.2d 753 (Me. 1983)
RICHARDS REALTY CO. v. INHABITANTS OF TOWN OF CASTLE HILL. Supreme Judicial Court of Maine.Argued March 7, 1983. Decided April 22, 1983. Appeal from the Superior Court, Aroostook County. Malcolm Berman (orally), Houlton, for plaintiff. Sage, Ayoob Langley, Richard A. Langley (orally), Fort Fairfield, for defendant. Before McKUSICK, C.J., GODFREY, NICHOLS, CARTER and WATHEN, JJ., […]
PERRY v. MACARTHUR, 358 A.2d 385 (Me. 1976)
William PERRY and Nancy Perry, d/b/a Century House Real Estate v. Carol MacARTHUR and Douglas MacArthur. Supreme Judicial Court of Maine. June 3, 1976. Appeal from the Superior Court, Kennebec County. Shiro Jabar by John P. Jabar, J. William Batten, Waterville, for plaintiffs. Alan C. Sherman, Robert J. Ringer, Jr., Waterville, for defendants. Before DUFRESNE, […]
UNIFUND CCR PARTNERS v. DEMERS, 2009 ME 19
966 A.2d 400 UNIFUND CCR PARTNERS v. Judy G. DEMERS. Supreme Judicial Court of Maine.Submitted on Briefs: January 22, 2009. Decided: March 3, 2009. Appeal from the District Court, Biddeford, Foster, J. Page 401 Edward L. Zelmanow, Esq., Stanley Greenberg, Esq., Greenberg Greenberg, Portland, ME, for Unifund CCR Partners. Judy Demers did not file a […]
STATE v. MEYER, 497 A.2d 1127 (Me. 1985)
STATE of Maine v. Siegfried MEYER. Supreme Judicial Court of Maine.Argued September 9, 1985. Decided September 19, 1985. Appeal from the Superior Court, Cumberland County. Paul Aranson, Dist. Atty., Laurence Gardner, Asst. Dist. Atty., Martha F. Willard, Law Student Intern (orally), Portland, for plaintiff. Page 1128 Kettle, Carter, Klein, Henegar Levandoski, Edward W. Klein (orally), […]
GREAT HILL FILL v. SHAPLEIGH, 1997 ME 75
692 A.2d 928 GREAT HILL FILL GRAVEL, INC. v. Nancy E. SHAPLEIGH, Personal Representative of the Estate of Merritt J. Shapleigh, Jr. Supreme Judicial Court of Maine.Submitted on Briefs October 24, 1996. Decided April 15, 1997. Appeal from the Superior Court, York County, Calkins, J. Page 929 Michael E. Chubrich, Eldredge, Cubrich Harrigan, P.A., Portsmouth, […]
ELWELL v. BORLAND AND SEXTON, 131 Me. 189 (1932)
160 A. 27 FRED W. ELWELL vs. CHAUNCEY B. BORLAND. FRED W. ELWELL vs. MARY LORD SEXTON. Supreme Judicial Court of Maine. Knox. Opinion, April 28, 1932. DEEDS. BOUNDARIES. REAL ACTIONS. EVIDENCE. A particular, specific and definite grant by metes and bounds can not be enlarged or diminished by a later general description. Nor is […]
CARIBOU SCH. DEPT. v. CARIBOU TCHRS. ASS’N, 402 A.2d 1279 (Me. 1979)
CARIBOU SCHOOL DEPARTMENT v. CARIBOU TEACHERS ASSOCIATION and Maine Labor Relations Board. Supreme Judicial Court of Maine. June 19, 1979. Appeal from the Superior Court, Aroostook County. Ellsworth T. Rundlett, III (orally), Portland, Ferris A. Freme, John D. McElwee, Caribou, for plaintiff. Sunenblick, Fontaine Reben by Donald F. Fontaine (orally), Portland, Michael C. Ryan (orally), […]
STATE v. YOUNG, 475 A.2d 1140 (Me. 1984)
STATE of Maine v. Raymond YOUNG. Supreme Judicial Court of Maine.Argued April 30, 1984. Decided May 23, 1984. Appeal from the Superior Court, Waldo County. John R. Atwood, Dist. Atty., William R. Anderson, Asst. Dist. Atty. (orally), Belfast, for plaintiff. Richard M. Dostie (orally), Belfast, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN […]
COMSTOCK’S CASE, 129 Me. 467 (1930)
152 A. 618 ADA B. COMSTOCK’S CASE. Supreme Judicial Court of Maine. Knox. Opinion December 26, 1930. WORKMEN’S COMPENSATION ACT. DEPENDENCY. SECTIONS 12 AND 14 DEFINED. Where death results from injury, after weekly compensatory payment to the employee, compensation to his dependents begins from the date of the last payment, if within three hundred weeks […]
DEPT. OF HUM. SERVS. v. SANFORD HEALTH CARE, 2005 ME 63
875 A.2d 128 DEPARTMENT OF HUMAN SERVICES v. SANFORD HEALTH CARE FACILITY, INC. Supreme Judicial Court of Maine.Argued: February 17, 2005. Decided: May 27, 2005. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 129 G. Steven Rowe, Atty. Gen., Janine Keck Massey, Asst. Atty. Gen. (orally), Augusta, for plaintiff. U. Charles Remmel, Jennifer […]
TRUSIANI v. CUMBERLAND YORK DISTRIBUTORS, 538 A.2d 258 (Me. 1988)
Paul TRUSIANI et al. v. CUMBERLAND AND YORK DISTRIBUTORS, INC. Supreme Judicial Court of Maine.Argued June 8, 1987. Decided February 24, 1988. Appeal from the Superior Court, Cumberland County. Page 259 John Kelly (orally), Leland Chisholm, Kelly, Remmel Zimmerman, Portland, for Marinos. Daniel G. Lilley (orally), James C. Hunt, Portland, for Trusiani. Brett B. Baber, […]
STATE v. ROY E.S., 440 A.2d 1025 (Me. 1982)
STATE of Maine v. ROY E.S. Supreme Judicial Court of Maine.Argued November 16, 1981. Decided February 2, 1982. Appeal from the Superior Court, Penobscot County. Page 1026 David M. Cox, Dist. Atty., Gary F. Thorne (orally), R. Christopher Almy, Asst. Dist. Attys., Bangor, for plaintiff. Paine Lynch, Martha J. Harris, Bangor, for defendant. Before McKUSICK, […]