STATE of Maine v. Philip LAVOIE. Supreme Judicial Court of Maine.Argued May 12, 1989. Decided July 14, 1989. Appeal from the Superior Court, Cumberland County, Brennan, J. James E. Tierney, Atty. Gen., James T. Kilbreth (orally), Chief Deputy Atty. Gen., Wayen S. Moss, Asst. Atty. Gen., Augusta, for the State. Neale A. Duffett (orally), Cloutier, […]
Category: Maine Supreme Judicial Court Opinions
CARROLL v. GATES FORMED FIBRE PRODUCTS, 663 A.2d 23 (Me. 1995)
Carol CARROLL v. GATES FORMED FIBRE PRODUCTS and Scott Wetzell Services, Inc. Supreme Judicial Court of Maine.Argued May 2, 1995. Decided July 31, 1995. Appeal from the Workers’ Compensation Commission. Kevin M. Noonan (orally), Janmarie Toker, McTeague, Higbee, Libner, MacAdam, Case Watson, Topsham, for employee. Page 24 Kevin G. Anderson (orally), Troubh, Heisler Piampiano, P.A., […]
VICTOR BRAVO AVIATION v. STATE TAX ASSESSOR, 2011 ME 50
17 A.3d 1237 VICTOR BRAVO AVIATION, LLC v. STATE TAX ASSESSOR. Docket: BCD-10-2.Supreme Judicial Court of Maine.Argued Septmber 14, 2010. Decided April 26, 2011. Appeal from the Superior Court, Humphrey, C.J. Page 1238 Jonathan A. Block, Esq., Robert A. Creamer, Esq. (orally), Pierce Atwood LLP, Portland, ME, for Victor Bravo Aviation, LLC. Janet T. Mills, […]
STATE v. MOULTON, 1997 ME 228
704 A.2d 361 STATE of Maine v. Shirley MOULTON. Supreme Judicial Court of Maine.Submitted on Briefs September 16, 1997. Decided December 10, 1997. Appeal from the Superior Court, Waldo County, Kravchuk, J. Page 362 Geoffrey Rushlau, Dist. Atty., Leane Zainea, Asst. Dist. Atty., Belfast, for State. William L. Dawson, Jr., Glass Dawson, P.A., Belfast, for […]
STATE v. TARDIFF, 380 A.2d 609 (Me. 1977)
STATE of Maine v. David E. TARDIFF. Supreme Judicial Court of Maine. December 22, 1977. Appeal from the Superior Court, Kennebec County. Joseph M. Jabar, Dist. Atty., Paul D. Mathews (orally), Asst. Dist. Atty., Augusta, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster by Joseph M. Kozak (orally), Malcolm L. Lyons, Augusta, for defendant. Before […]
JACOBS v. JACOBS, 507 A.2d 596 (Me. 1986)
Patricia K. JACOBS v. Bertram H. JACOBS. Supreme Judicial Court of Maine.Argued January 14, 1986. Decided April 7, 1986. Appeal from the Superior Court, Franklin County. Page 597 Cloutier, Joyce, Dumas David, P.A., Edward David, (orally), Livermore Falls, for plaintiff. Marcou Marcou, Louis R. Marcou, (orally), Waterville, Potter Jamieson, Roderick H. Potter, Saco, for Amicus […]
PROCTOR v. HINKLEY, 462 A.2d 465 (Me. 1983)
Ralph D. PROCTOR v. Dana E. HINKLEY and Alice G. Hinkley. Supreme Judicial Court of Maine.Argued March 8, 1983. Decided June 24, 1983. Appeal from the Superior Court, Waldo County. Page 466 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 467 Blake, […]
STATE v. CURIT, 462 A.2d 1188 (Me. 1983)
STATE of Maine v. Lawrence CURIT. Supreme Judicial Court of Maine.Argued May 4, 1983. Decided August 2, 1983. Appeal from the Superior Court, York County. Gene Libby, Dist. Atty., Michael E. Saucier (orally), Asst. Dist. Atty., Alfred, for plaintiff. George F. Wood (orally), Sanford, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS, CARTER[*] and […]
FLOOD v. BELFAST MOOSEHEAD LAKE R.R. CO., 157 Me. 317 (1961)
171 A.2d 433 CARMELITA M. FLOOD, LESTER M. FLOOD, NEIL N. FLOOD, pro ami, RITA M. FLOOD, pro ami vs. BELFAST AND MOOSEHEAD LAKE RAILROAD CO. Supreme Judicial Court of Maine. Waldo. Opinion, June 12, 1961 Proof. Grade Crossing. Negligence. Imputed Negligence. Children. Husband-Wife. Where the record sufficiently shows that a collision took place upon […]
TWO LIGHTS LOBSTER SHACK v. CAPE ELIZABETH, 1998 ME 153
712 A.2d 1061 TWO LIGHTS LOBSTER SHACK v. TOWN OF CAPE ELIZABETH et al. Supreme Judicial Court of Maine.Submitted on Briefs September 19, 1997. Decided June 17, 1998. Appeal from the Superior Court, Cumberland County, Mills, J. Page 1062 Patrick J. Scully, Bernstein, Shur, Sawyer Nelson, P.C., Portland, for plaintiff. Michael H. Hill, Monaghan, Leahy, […]
WILLIAMS v. UBALDO, 670 A.2d 913 (Me. 1996)
Roger WILLIAMS, et al. v. John L. UBALDO. Supreme Judicial Court of Maine.Submitted on briefs December 20, 1995. Decided January 23, 1996. Appeal from the Superior Court, Oxford County, Alexander, J. Page 914 Charles H. Abbott, Skelton, Taintor Abbott, Auburn, for Plaintiff. Ian M. Bennie, Susan J. Parcels, Chute Associates, Portland, for Defendant. Before WATHEN, […]
BOLLOUS v. TOWN OF YORK, 402 A.2d 606 (Me. 1979)
William BOLLOUS and Thelma Bollous v. TOWN OF YORK. Supreme Judicial Court of Maine. June 13, 1979. Appeal from the Superior Court, York County. McEacher, Winiarski Thornhill by Dan W. Thornhill, Kittery (orally), for plaintiff. Sewall, Strater Hancock by Frank E. Hancock, York (orally), for defendant. Before McKUSICK, C.J., POMEROY, WERNICK and ARCHIBALD, JJ., and […]
MURRAY v. WATERVILLE BD. OF ED., 390 A.2d 516 (Me. 1978)
Lenora A. MURRAY v. WATERVILLE BOARD OF EDUCATION et al. Supreme Judicial Court of Maine. August 15, 1978. Appeal from the Superior Court, Kennebec County. Page 517 Sunenblick, Fontaine Reben by Donald F. Fontaine, Portland (orally), for plaintiff. James E. Millet, Clyde L. Wheeler, P.A., (orally), Waterville, for defendants. Joseph E. Brennan, Atty. Gen., Kate […]
PERKINS v. JACOBS, 124 Me. 347 (1925)
129 A. 4 E. DANA PERKINS vs. NEHEMIAH P. M. JACOBS (2 cases) Supreme Judicial Court of Maine. York. Opinion May 8, 1925. When a plan is referred to as a part of the description in a deed, such plan is made a material and essential part of the conveyance with the same force and […]
CITY OF AUBURN v. MANDARELLI, 320 A.2d 22 (Me. 1974)
CITY OF AUBURN v. Samuel MANDARELLI. Supreme Judicial Court of Maine. May 15, 1974. Appeal from the Superior Court, Androscoggin County. Page 23 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 24 Linnell, Choate Webber by G. Curtis Webber, Jon S. Oxman, […]
STATE v. DUMOND, 2000 ME 95
751 A.2d 1014 STATE OF MAINE v. PAUL DUMOND Docket Cum-99-159.Supreme Judicial Court of Maine.Submitted on Briefs February 25, 2000. Decided May 19, 2000. Appealed from the Superior Court, Cumberland County, Warren, J. Page 1015 Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty., Portland, for State. Andrew P.T. Bloom, James G. Boulos, The Boulos […]
SEARLE v. TOWN OF BUCKSPORT, 2010 ME 89
3 A.3d 390 John W. SEARLE v. TOWN OF BUCKSPORT et al. Docket: Kno-09-319.Supreme Judicial Court of Maine.Argued: October 28, 2009. Decided: August 31, 2010. Appeal from the Superior Court, Knox County, Hjelm, J. Page 391 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]
NASH CO. SOLOMON WACHLIN v. NOLTEMIER, 133 Me. 517 (1935)
179 A. 303 FORT FAIRFIELD NASH COMPANY GEORGE S. SOLOMON AND ALBERT B. WACHLIN vs. WILLIAM NOLTEMIER. Supreme Judicial Court of Maine. Aroostook County. Decided June 6, 1935. This bill in equity was brought to enjoin the enforcement of judgments recovered in actions at law by the present defendant against these plaintiffs. In the instant […]
STRATTON WATER CO. v. ME. PUBLIC UTIL., 397 A.2d 188 (Me. 1979)
STRATTON WATER COMPANY v. MAINE PUBLIC UTILITIES COMMISSION. Supreme Judicial Court of Maine. February 6, 1979. Appeal from the Public Utilities Commission’s. Page 189 Verrill Dana by Michael T. Healy (orally), Portland, for plaintiff. Horace S. Libby, Public Utilities Commission, Frederick S. Samp (orally), Augusta, for defendant. Before WERNICK, ARCHIBALD, DELAHANTY, GODFREY and NICHOLS, JJ. […]
OPINION OF THE JUSTICES, 281 A.2d 321 (Me. 1971)
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 the Senate in an Order Dated June 17, 1971. Answered September 7, 1971. SENATE ORDER PROPOUNDING QUESTIONS ANSWER OF THE JUSTICES To the Honorable Senate of […]
GARDNER v. D.W. SMALL SONS, INC., 398 A.2d 1217 (Me. 1979)
Harold A. GARDNER, Sr. v. D.W. SMALL SONS, INC. and Commercial Union Insurance Company. Supreme Judicial Court of Maine. March 15, 1979. Appeal from the Superior Court, Washington County. Francis J. Hallissey (orally), Machias, for plaintiff. Mitchell, Ballou Keith by Kevin M. Cuddy (orally), Bangor, for defendants. Before McKUSICK, C.J., POMEROY, ARCHIBALD, DELAHANTY, GODFREY and […]
MADDOCKS v. WHITCOMB, 2006 ME 47
896 A.2d 265 Rhonda MADDOCKS v. William WHITCOMB D/B/A Hermon Mountain Ski Area. Supreme Judicial Court of Maine.Submitted On Briefs: March 22, 2006. Decided: May 2, 2006. Appeal from the Superior Court, Waldo County, Mills, J. Page 266 David J. Van Dyke, Esq., Hornblower Lynch Rabasco Van Dyke, P.A., Lewiston, for plaintiff. James A. Billings, […]
CAMDEN NAT’L BANK v. STEAMSHIP NAVIGATION, 2010 ME 29
991 A.2d 800 CAMDEN NATIONAL BANK v. STEAMSHIP NAVIGATION CO. et al. Docket: Oxf-09-250.Supreme Judicial Court of Maine.Argued: January 13, 2010. Decided: April 1, 2010. Appeal from the State and attorney. The Superior Court, Oxford County, Wheeler, J. Janet T. Mills, Attorney General, Lucinda E. White, Asst. Atty. Gen., Christopher C. Taub, Asst. Atty. Gen. […]
MACKERRON v. MACKERRON, 526 A.2d 27 (Me. 1987)
Beverly J. MacKERRON v. Neil D. MacKERRON Supreme Judicial Court of Maine.Argued April 30, 1987. Decided May 28, 1987. Appeal from the Bridgton District Court. Ricky Brunette (orally), Brunette, Shumway, Romanow Ryer, Thomas Powers, Seaborn Associates, Portland, for plaintiff. Peter T. Dawson (orally), Augusta, for defendant. Neal D. MacKerron, pro se. Before McKUSICK, C.J., and […]
CONNOLLY v. MAINE CENT. R. CO., 2009 ME 43
969 A.2d 919 Frank CONNOLLY et al. v. MAINE CENTRAL RAILROAD CO. Docket: Pen-08-415.Supreme Judicial Court of Maine.Submitted on Briefs: January 22, 2009. Decided: April 30, 2009. Appeal from the Superior Court, Penobscot County, Murphy, J. Page 920 Glen L. Porter, Esq., Ryan P. Dumais, Esq., Eaton Peabody, Bangor, for Maine Central Railroad Company. William […]
PERLMAN v. SKOLNICK BUILDING CORP., 141 Me. 79 (1944)
39 A.2d 186 MORRIS PERLMAN vs. SKOLNICK BUILDING CORPORATION. Supreme Judicial Court of Maine. Cumberland. Opinion, September 28, 1944. Master and Servant. Evidence. There was no showing that any responsible officer of the defendant corporation knew that plaintiff was working at home on Sundays and evenings as alleged in his pleadings and on the stand […]
MOEN v. TOWN OF FAIRFIELD, 1998 ME 135
713 A.2d 321 Gary MOEN v. TOWN OF FAIRFIELD. Supreme Judicial Court of Maine.Argued March 4, 1998. Decided June 3, 1998. Appeal from the Superior Court, Kennebec County. Page 322 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 323 Howard T. Reben […]
STATE v. RIST, 129 Me. 222 (1930)
151 A. 194 STATE OF MAINE vs. THOMAS RIST. Supreme Judicial Court of Maine. Penobscot. Opinion July 12, 1930. CRIMINAL LAW. EVIDENCE. On appeal in a criminal cause it is the province of the Law Court to review the case as presented in the printed record to see whether or not there is sufficient believable […]
DUSTIN v. BELANGER, 429 A.2d 212 (Me. 1981)
Shelton DUSTIN v. Carole Jeanne BELANGER et al. Supreme Judicial Court of Maine.Argued January 16, 1981. Decided May 6, 1981. Appeal from the Superior Court, Kennebec County Levey Wessler, Stephen L. Wessler, Winthrop (orally), for plaintiff. Cloutier, Joyce, Dumas David, Edward H. Cloutier (orally), Edward S. David, Livermore Falls, for defendant. Before McKUSICK, C.J., and […]
SKIDGELL v. STATE, 264 A.2d 8 (Me. 1970)
Everett SKIDGELL v. STATE of Maine et al. Supreme Judicial Court of Maine. April 1, 1970. Appeal from the Superior Court, Oxford County. Robert S. Batchelder, Kezar Falls, for plaintiff. Harry N. Starbranch, Asst. Atty. Gen., Augusta, for defendants. Page 9 Before WILLIAMSON, C.J., and WEBBER, MARDEN, WEATHERBEE and POMEROY, JJ. WEATHERBEE, Justice. This petition […]
CUNNINGHAM v. STATE, 295 A.2d 250 (Me. 1972)
Charles A. CUNNINGHAM v. STATE of Maine et al. Supreme Judicial Court of Maine. August 11, 1972. Appeal from the Superior Court, Penobscot County. Joseph T. Walsh, Jr., Bangor, for plaintiff. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for defendants. Before DUFRESNE, C.J., and WEBBER, POMEROY, WERNICK, and ARCHIBALD, JJ. WEBBER, Justice. On appeal […]
CUMMINGS v. BEAN, 2004 ME 93
853 A.2d 221 RICHARD N. CUMMINGS SR. v. DAVID BEAN. Docket: Oxf-03-775.Supreme Judicial Court of Maine.Submitted On Briefs: May 27, 2004. Decided: July 23, 2004. Page 222 Appeal from the District Court, South Paris, Beliveau, J. Barbara L. Raimondi, Esq., Verne E. Paradie, Esq., Trafton Matzen, Auburn, ME, Attorneys for plaintiff. Thomas F. Hallett, Esq., […]
MARTHA A. POWERS TRUST v. BD. OF ENV. PROT., 2011 ME 40
15 A.3d 1273 MARTHA A. POWERS TRUST et al. v. BOARD OF ENVIRONMENTAL PROTECTION et al. NO. Docket: BEP-10-339.Supreme Judicial Court of Maine.Argued: January 11, 2011. Decided: March 24, 2011. Page 1274 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1275 Rufus […]
STATE v. FENDERSON, 443 A.2d 76 (Me. 1982)
STATE of Maine v. Dale FENDERSON. Supreme Judicial Court of Maine.Argued March 11, 1982. Decided April 1, 1982. Appeal from the Superior Court, York County Page 77 Gene Libby, Dist. Atty. (orally), Deborah A. Buccina, Asst. Dist. Atty., Alfred, for plaintiff. Willard, Kellis Wood, George Wood (orally), Sanford, for defendant. Before McKUSICK, C.J., and GODFREY, […]
STATE v. HEALD, 232 A.2d 79 (Me. 1967)
STATE of Maine v. Augustus F. HEALD. Supreme Judicial Court of Maine. July 28, 1967. Appeal from the Superior Court, Waldo County. Roger F. Blake, County Atty., Belfast, James S. Erwin, Atty. Gen., and Richard S. Cohen, Asst. Atty. Gen., Maine, for appellant. Francis C. Marsano, Belfast, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, […]
ROBITAILLE v. STATE, 468 A.2d 311 (Me. 1983)
Michael G. ROBITAILLE v. STATE of Maine. Supreme Judicial Court of Maine.Argued September 14, 1983. Decided December 6, 1983. Appeal from the Superior Court, Androscoggin County. Page 312 Berman, Simmons, Laskoff Goldberg, William D. Robitzek (orally), Lewiston, for plaintiff. James E. Tierney, Atty. Gen., James Bowie, Asst. Atty. Gen. (orally), Augusta, for defendant. Before McKUSICK, […]
STATE v. LANDRY, 428 A.2d 1204 (Me. 1981)
STATE of Maine v. William H. LANDRY, Jr. Supreme Judicial Court of Maine.Argued March 2, 1981. Decided May 1, 1981. Appeal from the Superior Court, Somerset County. Page 1205 Alan Kelley (orally), Asst. Dist. Atty., Skowhegan, for plaintiff. Hunt Alsop, John C. Hunt (orally), Skowhegan, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS, GLASSMAN[*] […]
POTTER, PRESCOTT, JAMIESON v. CAMPBELL, 1998 ME 70
708 A.2d 283 POTTER, PRESCOTT, JAMIESON NELSON, P.A. v. John S. CAMPBELL et al. Supreme Judicial Court of Maine.Argued September 4, 1997. Decided April 3, 1998. Appeal from the Superior Court, Cumberland County, Bradford, J. Page 284 Thomas S. Coward, (Orally), Potter, Prescott, Jamieson Nelson, P.A., Saco, for plaintiff. John S. Campbell, (Orally), Poulos Campbell, […]
TUTTLE’S CASE, 126 Me. 349 (1927)
138 A. 559 TUTTLE’S CASE Supreme Judicial Court of Maine. Waldo. Opinion September 3, 1927. The work of constructing third class highways in distinction from state and state aid highways is governed by section 4 of chapter 263, P. L. 1919 as amended by chapter 169 P. L. 1925, which expressly provided that when a […]
BROPHY v. TOWN OF CASTINE, 534 A.2d 663 (Me. 1987)
John L. BROPHY v. TOWN OF CASTINE, et al. Supreme Judicial Court of Maine.Argued November 2, 1987. Decided December 11, 1987. Appeal from the Superior Court, Hancock County. Gregory J. Domareki (orally), Castine, for plaintiff. James E. Patterson (orally), Ellsworth, for defendants. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, SCOLNIK and CLIFFORD, JJ. NICHOLS, Justice. […]
MOTOR SALES CO. v. MILLETT, 124 Me. 329 (1925)
128 A. 694 PORTLAND MOTOR SALES CO., INC. vs. E. D. MILLETT. Supreme Judicial Court of Maine. Cumberland. Opinion April 23, 1925. A party to a written contract, no element of fraud being present, is estopped to deny knowledge of the terms of the contract, or of a provision requiring the written approval of an […]
KOSZEGI v. ERICKSON, 2004 ME 113
855 A.2d 1168 Barbara (Erickson) KOSZEGI v. Donald A. ERICKSON Jr. Docket: Aro-03-756.Supreme Judicial Court of Maine.Submitted on Briefs: May 27, 2004. Decided: August 31, 2004. Appeal from the District Court, Caribou County, Griffiths, A.R.J. Page 1169 Richard L. Currier, Currier Trask, P.A., Presque Isle, for plaintiff. Donald A. Erickson, Jr., Madera, CA, for defendant. […]
O’BRIAN v. WALT’S SERVICES, 402 A.2d 470 (Me. 1979)
Robert H. O’BRIAN v. WALT’S SERVICES et al. Supreme Judicial Court of Maine. June 12, 1979. Appeal from the Superior Court, Penobscot County. Anderson Norton by James F. Cox (orally), Bangor, for plaintiff. Rudman, Winchell, Carter Buckley by Jeffrey T. Edwards (orally), Bangor, for defendants. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and NICHOLS, […]
SARGENT v. BRAUN, 2006 ME 96
902 A.2d 839 Alec H. SARGENT v. Rachel L. BRAUN. Docket: Han-05-559.Supreme Judicial Court of Maine.Submitted On Briefs: April 6, 2006. Decided: August 2, 2006. Appeal from the District Court, Ellsworth, Brodrick, A.R.J. Page 840 Edward C. Spaight, Esq., Vafiades, Brountas Kominsky, Bangor, for the appellant. Mary Cline, Esq., Cline Mediation Family Law, Bar Harbor, […]
LANGER v. U.S. FIDELITY GUAR. CO., 552 A.2d 20 (Me. 1988)
Tammy A. LANGER v. UNITED STATES FIDELITY GUARANTY CO. Supreme Judicial Court of Maine.Argued November 16, 1988. Decided December 20, 1988. Appeal from the Superior Court, Sagadahoc County, Chandler, J. Arlyn H. Weeks (orally), J. Michael Conley, Conley, Haley O’Neil, Bath, for plaintiff. Jonathan A. Piper (orally), Preti, Flaherty, Beliveau Pachios, Portland, for defendant. Before […]
DOWEY v. SANFORD HOUSING AUTHORITY, 516 A.2d 957 (Me. 1986)
Lucille S. DOWEY v. SANFORD HOUSING AUTHORITY. Supreme Judicial Court of Maine.Argued September 17, 1986. Decided October 28, 1986. Appeal from the Superior Court, York County Page 958 Murrough H. O’Brien, (orally), Portland, for plaintiff. Hewes, Beal Douglas, John J. Aromando, (orally), Philip M. Coffin, III, Portland, for defendant. Before NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK […]
CHILD v. STATE, 253 A.2d 691 (Me. 1969)
Lawrence H. CHILD v. STATE of Maine et al. Supreme Judicial Court of Maine. May 26, 1969. Appeal from the Superior Court, Oxford County. Gaston M. Dumais, Lewiston, for plaintiff. John W. Benoit, Jr., Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN and WEATHERBEE, JJ. MARDEN, Justice. On appeal from […]
ESTATE OF ROSEN, 520 A.2d 700 (Me. 1987)
ESTATE OF William H. ROSEN. Supreme Judicial Court of Maine.Argued September 11, 1986. Decided January 27, 1987. Appeal from the Probate Court, Penobscot County. Page 701 Stern, Goldsmith Billings, Jerome B. Goldsmith (orally), Bangor, for plaintiff. Rudman Winchell, Frank T. McGuire (orally), Paul L. Rudman, Bangor, for defendant. Before McKUSICK, C.J.,[*] NICHOLS, ROBERTS, WATHEN, GLASSMAN, […]
STATE v. TAUVAR, 461 A.2d 1065 (Me. 1983)
STATE of Maine v. Timothy TAUVAR. Supreme Judicial Court of Maine.Argued May 4, 1983. Decided July 1, 1983. Appeal from the Superior Court, Hancock County. Page 1066 Michael E. Povich, Dist. Atty., Sophie Spurr (orally), Michael L. Ross, Asst. Dist. Attys., Ellsworth, for plaintiff. Silsby Silsby, Raymond L. Williams (orally), Ellsworth, for defendant. Before McKUSICK, […]
ALEXANDER v. FAIRWAY VILLAS, INC., 1998 ME 226
719 A.2d 103 John J. ALEXANDER, Jr. et al. v. FAIRWAY VILLAS, INC., et al. v. The WOODLANDS HOMEOWNERS ASSOCIATION. Supreme Judicial Court of Maine.Argued February 2, 1998. Decided October 2, 1998. Appeal from the Superior Court, Cumberland County, Mills, J. Arnold Macdonald (orally), George F. Burns, Burns Ray Delano, Portland, for plaintiffs. Ralph I. […]