149 A. 143 FRANK E. SPAULDING vs. YORK COUNTY MUTUAL FIRE INSURANCE COMPANY. Supreme Judicial Court of Maine. February 21, 1930. INSURANCE. PRINCIPAL AND AGENT. WAIVER. ESTOPPEL. EVIDENCE. R. S. 1916, CHAP. 53, SEC. 119. The issuing of a fire insurance policy on an application which without fraud contains no answer to certain questions waives […]
Category: Maine Supreme Judicial Court Opinions
MAINE SCH. ADMIN. D. 61 v. TEACHERS ASS’N, 567 A.2d 77 (Me. 1989)
MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 61 BOARD OF DIRECTORS v. LAKE REGION TEACHERS ASSOCIATION. Supreme Judicial Court of Maine.Argued October 4, 1989. Decided December 7, 1989. Appeal from the Superior Court, Cumberland County, Perkins, J. Bruce W. Smith (orally), Portland, for plaintiff. Shawn C. Keenan (orally), Maine Teachers Ass’n, Augusta, for defendant. Before McKUSICK, C.J., […]
GRANGER NORTHERN, INC. v. CIANCHETTE, 572 A.2d 136 (Me. 1990)
GRANGER NORTHERN, INC. v. Eric L. CIANCHETTE, et al. Supreme Judicial Court of Maine.Argued January 29, 1990. Decided March 23, 1990. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 137 Leland N. Chisholm (orally), U. Charles Remmel, Kelly, Remmel Zimmerman, Portland, for plaintiff. George J. Marcus, Gregory D. Woodworth (orally), Pierce, Atwood, Scribner, […]
MACHIAS SAVINGS BANK v. LONGFELLOW, 662 A.2d 235 (Me. 1995)
MACHIAS SAVINGS BANK v. Daniel T. LONGFELLOW, et al. Supreme Judicial Court of Maine.Submitted on Briefs April 10, 1995. Decided July 31, 1995. Appeal from the Superior Court, Penobscot County, Marsano, J. Page 236 Laurie A. Dart Lorena R. Rush, Eaton, Peabody, Bradford Veague, Bangor, for plaintiff. Marvin H. Glazier, Vafiades, Brountas Kominsky, Bangor, for […]
GOUCHER v. HANSON, 537 A.2d 1142 (Me. 1988)
Theodore GOUCHER, et al. v. Oscar W. HANSON, et al. Supreme Judicial Court of Maine.Argued November 3, 1987. Decided February 12, 1988. Appeal from the Superior Court, Kennebec County. R. Howard Lake (orally), Hufnagel Lake, Winthrop, for plaintiff. Robert J. Daviau (orally), Daviau, Jabar Batten, Waterville, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, […]
FOSS v. NATIONAL BANK, 130 Me. 22 (1931)
153 A. 181 S. PARKER FOSS vs. CHARLES GUY HUME AND TICONIC NATIONAL BANK, TRUSTEE. Supreme Judicial Court of Maine. Kennebec. Opinion January 17, 1931. TRUSTEE PROCESS. EQUITY. TRUSTS. BANKS AND BANKING. R. S. 1916, CHAP. 91, SEC. 79. (R. S. 1930, CHAP. 100, SEC. 79.). In a trustee process equitable considerations must prevail as […]
VALDASTRI v. CITY OF BATH, 521 A.2d 691 (Me. 1987)
Joseph VALDASTRI, et al. v. CITY OF BATH, et al. Supreme Judicial Court of Maine.Argued January 6, 1987. Decided February 25, 1987. Page 692 Appeal from the Superior Court, Sagadahoc County. Levenson and Vickerson, David Bnneman (orally), Portland, for plaintiffs. Roger R. Therriault (orally), Bath, for defendants. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, SCOLNIK […]
EASTLER v. STATE TAX ASSESSOR, 499 A.2d 921 (Me. 1985)
Thomas E. EASTLER, et al. v. STATE TAX ASSESSOR, et al. Supreme Judicial Court of Maine.Argued September 20, 1985. Decided October 16, 1985. Appeal from the Superior Court, Kennebec County. Page 922 Verrill Dana, Charles L. Cragin (orally), Paul F. Driscoll, Portland, for plaintiffs. Crombie J.D. Garrett, Asst. Atty. Gen., (orally), Augusta, for defendants. Before […]
GRAF BROS., INC. v. D E REALTY CO., 244 A.2d 806 (Me. 1968)
GRAF BROS., INC. v. D E REALTY CO., Inc. Supreme Judicial Court of Maine. August 9, 1968. Appeal from the Superior Court, Cumberland County. Thomas Schulten, Portland, for appellant. John G. Marshall, Lewiston, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN and WEATHERBEE, JJ. WILLIAMSON, Chief Justice. This is an action by a common […]
TOWN OF FAYETTE v. MANTER, 528 A.2d 887 (Me. 1987)
TOWN OF FAYETTE v. Roberta J. MANTER and David L. Manter.[*] Supreme Judicial Court of Maine.Argued May 1, 1987. Decided July 30, 1987. [*] The Town named 32 abutting property owners to the Young Road as defendants in its Second Amended Complaint for Declaratory Judgment. Only the Manters appeal from the judgments of the Superior […]
PINEO v. STATE, 2006 ME 119
908 A.2d 632 Robert PINEO v. STATE of Maine. Supreme Judicial Court of Maine.Argued: June 12, 2006. Decided: October 23, 2006. Appeal from the Superior Court, Cumberland County, Warren, J. Page 633 William Maselli, Portland, for plaintiff. Stephanie Anderson, District Attorney, Julia A. Sheridan, Asst. Dist. Attorney, Portland, for State. Panel: SAUFLEY, C.J., and CLIFFORD, […]
MOODY v. COMMISSIONER, DEPT. OF HUMAN SERVICES, 661 A.2d 156 (Me. 1995)
Molly MOODY v. COMMISSIONER, DEPARTMENT OF HUMAN SERVICES. Supreme Judicial Court of Maine.Argued November 1, 1994. Decided June 21, 1995. Appeal from the The Superior Court, Kennebec County, Crowley, J. James R. Crotteau (orally), Pine Tree Legal Assistance, Inc., Bangor, for plaintiff. Christina M. Hall, Christopher C. Leighton, Francis E. Ackerman (orally), Asst. Attys. Gen., […]
STATE v. BAKER, 423 A.2d 227 (Me. 1980)
STATE of Maine v. James BAKER. Supreme Judicial Court of Maine.Argued September 2, 1980. Decided December 4, 1980. Appeal from the Superior Court, Penobscot County. Page 228 David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty., for plaintiff. Vafiades, Brountas Kominsky, Marvin H. Glazier (orally), Bangor, for defendant. Before WERNICK, GODFREY, NICHOLS and […]
STATE v. JOHNSON, 2009 ME 6
962 A.2d 973 STATE of Maine v. Dayle Lynn JOHNSON. Docket: Yor-06-605.Supreme Judicial Court of Maine.Argued: June 18, 2007. Decided: January 13, 2009. Appeal from the Superior Court, York County, Brennan, J. Page 974 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]
ROGERS v. BROWN, 134 Me. 88 (1935)
181 A. 667 EDWIN A. ROGERS vs. LAWRENCE A. BROWN, ET ALS, SELECTMEN OF THE TOWN OF BRUNSWICK. Supreme Judicial Court of Maine. Cumberland. Opinion, October 28, 1935. PLEADING AND PRACTICE. CERTIORARI. MANDAMUS. A writ of certiorari is not one of right, but grantable at the sound discretion of the Court when it appears that […]
DAY v. STATE TAX ASSESSOR, 2008 ME 39
942 A.2d 685 James P. DAY et al. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued: October 24, 2007. Decided: March 4, 2008. Michael L. Sheehan, Esq. (orally), Jonathan G. Mermin, Esq., Preti, Flaherty, Beliveau Pachios, LLP, Portland, ME, for James P. and Philomena T. Day and Gregory B. and Jayne D. Thornton. G. […]
STATE v. CLOUTIER, 678 A.2d 1040 (Me. 1996)
STATE of Maine v. Charlene CLOUTIER. Supreme Judicial Court of Maine.Argued October 30, 1995. Decided June 21, 1996. Appeal from the District Court, Augusta County, Anderson, J. David W. Crook, District Attorney, Paul Rucha (orally), Assistant District Attorney, Augusta, for the State. Michael J. Daly (orally), Shapiro Daly, Gardiner, for Defendant. Before WATHEN, C.J., and […]
ALLIED RES. v. DEPT. OF PUB. SAFETY, 2010 ME 64
999 A.2d 940 ALLIED RESOURCES, INC. v. DEPARTMENT OF PUBLIC SAFETY et al. Docket: Cum-10-265.Supreme Judicial Court of Maine.Argued: June 15, 2010. Decided: July 20, 2010. Appeal from the District Court, Portland County, Goranites and Beaudoin, JJ. Page 941 David Turesky, Esq. (orally), Portland, ME, for Allied Resources, Inc. Janet T. Mills, Attorney General, Michelle […]
CENTRAL MAINE POWER v. MAINE PUBLIC UTILITIES, 395 A.2d 414 (Me. 1978)
CENTRAL MAINE POWER COMPANY v. MAINE PUBLIC UTILITIES COMMISSION, IMC Chemical Group, Inc., and Bangor Hydro-Electric Company. Supreme Judicial Court of Maine. November 30, 1978. Appeal from the Superior Court, Kennebec County. Page 415 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]
JACKSON v. CASCO NORTHERN BANK, N.A., 617 A.2d 204 (Me. 1992)
Francis M. JACKSON v. CASCO NORTHERN BANK, N.A., et al. Supreme Judicial Court of Maine.Submitted on Briefs September 16, 1992. Decided October 30, 1992. Appeal from the Superior Court, Cumberland County, Brodrick, J. Francis M. Jackson, pro se. Cynthia A. Dill, Thompson, McNaboe, Ashley Bull, Theodore H. Kirchner, Norman, Hanson Detroy, Portland, for defendant. Before […]
WEBBER OIL CO. v. MURRAY, 551 A.2d 1371 (Me. 1988)
WEBBER OIL COMPANY v. Robert MURRAY and Carolyn Murray. Supreme Judicial Court of Maine.Argued September 21, 1988. Decided December 20, 1988. Appeal from the Superior Court, Penobscot County, Browne, J. Page 1372 Edith A. Richardson (orally), Paul W. Chaiken, Dawn M. Pelletier, Rudman Winchell, Bangor, for plaintiff. Alfred C. Frawley (orally), Brann Isaacson, Lewiston, for […]
STATE v. BEAUDOIN, 600 A.2d 1097 (Me. 1991)
STATE of Maine v. William M. BEAUDOIN. Supreme Judicial Court of Maine.Argued November 19, 1991. Decided December 26, 1991. Appeal from the Superior Court, York County,. Page 1098 John W. Connelly (orally), Asst. Atty. Gen., Portland, for plaintiff. Kenneth I. Marass (orally), Waterhouse, Titcomb, Marass, Flaherty Knight, Sanford, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
STATE v. YORK, 1999 ME 100
732 A.2d 859 STATE OF MAINE v. DAVID YORK. Docket Sag-98-521.Supreme Judicial Court of Maine.Submitted on Briefs: June 17, 1999. Decided: June 30, 1999. Page 860 Appeal from the Superior Court, Sagadahoc County, Delahanty, J. Attorneys for State: Geoffrey Rushlau, District Attorney F. Todd Lowell, Ast. Dist. Atty. Attorney for defendant: Nathaniel Hussey, Esq. Panel: […]
OPINION OF THE JUSTICES, 437 A.2d 597 (Me. 1981)
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 Governor in a Communication Dated July 16, 1981. Answered August 27, 1981. Appeal from the Supreme Judicial Court. Page 598 To the Honorable Justices of […]
STATE v. BENOSKI, 281 A.2d 128 (Me. 1971)
STATE of Maine v. Fred E. BENOSKI et al. Supreme Judicial Court of Maine. September 9, 1971. Appeal from the Superior Court, York County. Ronald Ayotte, County Atty., Biddeford, for plaintiff. Patrick L.J. Veilleux, Kittery, Harry S. Littlefield, Wells Beach, James H. Dineen, Kittery, Waterhouse, Carroll Cyr, By Page 129 Harold D. Carroll, Robert N. […]
POMBRIANT v. BLUE CROSS/BLUE SHIELD, 562 A.2d 656 (Me. 1989)
Paul POMBRIANT v. BLUE CROSS/BLUE SHIELD OF MAINE. Supreme Judicial Court of Maine.Argued March 10, 1989. Decided July 14, 1989. Appeal from the Superior Court, Androscoggin County, Cole, J. Page 657 William D. Robitzek, Paul F. Macri (orally), Berman, Simmons Goldberg, Lewiston, for plaintiff. John A. Mitchell (orally), Verrill Dana, Portland, for defendant. Before McKUSICK, […]
STATE v. MANK, 501 A.2d 809 (Me. 1985)
STATE of Maine v. Michael MANK. Supreme Judicial Court of Maine.Argued November 15, 1985. Decided December 17, 1985. Appeal from the Superior Court, Lincoln County. Page 810 david M. Spencer (orally), Asst. Dist. Atty., Lincoln County Courthouse Wiscasset, for the State. Dennis C. Hagemann (orally), Damariscotta, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, […]
MITCHELL ET ALII, RE: WILL, 133 Me. 81 (1934)
174 A. 38 MARTHA MITCHELL ET ALII, EXCEPTANTS, IN RE WILL OF EMMA J. LOOMIS. Supreme Judicial Court of Maine. Somerset. Opinion, July 24, 1934. WILLS. EVIDENCE. The law does not undertake to test the intelligence, and define the exact quality of mind which a testator must possess. Soundness is a matter of degree. That […]
DAVIS v. CROWLEY, 123 Me. 563 (1923)
122 A. 871 CHARLES W. DAVIS vs. DENNIS F. CROWLEY. Supreme Judicial Court of Maine. Penobscot County. Decided November 28, 1923. This is an action to recover damages for personal injuries received by the plaintiff September 26, 1921, while the plaintiff was in the service of the defendant in the construction of a sewer in […]
HAWKINS v. THEATRE CO., 132 Me. 1 (1933)
164 A. 628 MILES R. HAWKINS, PRO AMI vs. MAINE AND NEW HAMPSHIRE THEATERS CO. AND MILES S. HAWKINS vs. MAINE AND NEW HAMPSHIRE THEATERS CO. Supreme Judicial Court of Maine. Androscoggin. Opinion, February 16, 1933. PLEADING AND PRACTICE. LAW COURT. NEGLIGENCE. THEATRES. REFEREES. In the reference of a case under Rule XLII of the […]
ORTHOPEDIC THERAPY v. SPORTS THERAPY, 621 A.2d 402 (Me. 1993)
ORTHOPEDIC PHYSICAL THERAPY CENTER, P.A., et al. v. SPORTS THERAPY CENTERS, LTD., et al. Supreme Judicial Court of Maine.Argued February 1, 1993. Decided March 1, 1993. Appeal from the Superior Court, Kennebec County, Mead, J. Paul F. Macri (orally) and William D. Robitzek, Berman Simmons, Portland, for plaintiff. Andrew M. Horton (orally) and Charles Harvey, […]
STATE OF MAINE v. HOLT, 158 Me. 81 (1962)
179 A.2d 298 STATE OF MAINE v. W. THOMAS HOLT Supreme Judicial Court of Maine. Oxford. Opinion, March 10, 1962. Motor Vehicles. Left Turn. R.S., 1954, Chap. 22, Sec. 123. Although penal statutes are to be construed strictly, they are not to be construed so strictly as to defeat the obvious intention of the legislature. […]
BRENDLA v. ACHESON, 554 A.2d 798 (Me. 1989)
Raymond O. BRENDLA v. Richard D. ACHESON. Supreme Judicial Court of Maine.Argued January 3, 1989. Decided March 7, 1989. Appeal from the Superior Court, York County, Fritzsche, J. James Martin Dineen (orally), Kittery, for plaintiff. Harold Friedman, Elizabeth Lovejoy (orally), Friedman Babcock, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, GLASSMAN, CLIFFORD and HORNBY, JJ. […]
ATLANTIC HEATING COMPANY, INC. v. LAVIN, 572 A.2d 478 (Me. 1990)
ATLANTIC HEATING COMPANY, INC. v. John LAVIN, et al. Supreme Judicial Court of Maine.Submitted on Briefs March 5, 1990. Decided March 29, 1990. Appeal from the Superior Court, Cumberland County, McKinley, J. Howard J. Feller, Beagle Pearce, Feller Ridge, Portland, for plaintiff. John E. Lavin, Portland, pro se. Before McKUSICK, C.J., and ROBERTS, WATHEN, CLIFFORD, […]
BANGOR SPIRITUALIST CHURCH, INC. v. LITTLEFIELD, 330 A.2d 793 (Me. 1975)
BANGOR SPIRITUALIST CHURCH, INC. v. Everett LITTLEFIELD and Jobie Robinson. Supreme Judicial Court of Maine. January 16, 1975. Appeal from the Superior Court, Penobscot County. Page 794 Paine, Lynch Weatherbee by Peter M. Weatherbee, Bangor, for plaintiff. Oscar Walker, Bangor, for defendants. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD and DELAHANTY, JJ. ARCHIBALD, Justice. This civil […]
GUARDIANSHIP OF EMMA M., 2003 ME 89
828 A.2d 776 GUARDIANSHIP OF EMMA M. Docket: Pen-03-185.Supreme Judicial Court of Maine.Submitted on Briefs: June 26, 2003. Decided: July 16, 2003. Appealed from the Probate Court, Penobscot County, Woodcock, J. Lawrence E. Merrill, Esq., Bangor, Attorney for appellant, Kerry Clark Jordan, Esq., Griffin Jordan, LLC, Orono, Attorney for appellee, David F. Szewczyk, Esq., Bangor, […]
AKERS v. DIRECTOR OF BUREAU OF LABOR STANDARDS, 506 A.2d 220 (Me. 1986)
Jessie AKERS, Jr., et al. v. DIRECTOR OF BUREAU OF LABOR STANDARDS. Supreme Judicial Court of Maine.Argued March 4, 1986. Decided March 10, 1986. Appeal from the Superior Court Kennebec County. Neil Shankman, Legal Center of Maine, (orally), Lewiston, for plaintiffs. James E. Tierney, Atty. Gen., Leanne Robbin, Asst. Atty. Gen., (orally), Augusta, for defendant. […]
DEUTSCHE BANK NAT. TR. v. RAGGIANI, 2009 ME 120
985 A.2d 1 DEUTSCHE BANK NATIONAL TRUST COMPANY, as trustee, in trust for the registered Holders of Ameriquest Mortgage Securities, Inc., Asset-Backed Pass-Through Certificates, Series ARSI 2006-M3 v. Joanna RAGGIANI et al. No. Docket: Cum-08-713.Supreme Judicial Court of Maine.Argued: November 9, 2009. Decided: December 8, 2009. Appeal from the Portland District Court, Eggert, J. Page […]
STATE v. MALPHER, 2008 ME 32
947 A.2d 484 STATE of Maine v. Margo MALPHER. No. Docket: Was-07-63.Supreme Judicial Court of Maine.Submitted on Briefs: November 27, 2007. Decided: February 28, 2008. Appeal from the District Court, Calais County, Romei, J. Page 485 Ronald W. Bourget, Esq. Bourget Bourget, P.A., Augusta, ME, for Margo Malpher. Michael Povich, Dist. Atty., Paul Cavanaugh, II, […]
IN RE: WILL OF SUSAN G. EDWARDS, 161 Me. 141 (1965)
210 A.2d 17 IN RE: WILL OF SUSAN G. EDWARDS Supreme Judicial Court of Maine. Oxford. Opinion, May 10, 1965. Wills. Inheritance. Jurisdiction. Appeals. Adoption. Class Gifts. Individual Gifts. Appellant’s appeal rests on their being heirs or at least presumptive heirs of testatrix. Jurisdiction rests on whether the appellants are “aggrieved.” Jurisdiction of the Probate […]
WHOLESALE SAND GRAVEL, INC. v. DECKER, 630 A.2d 710 (Me. 1993)
WHOLESALE SAND GRAVEL, INC. v. James DECKER. Supreme Judicial Court of Maine.Submitted on Briefs June 17, 1993. Decided September 3, 1993. Appeal from the Superior Court, Sagadahoc County, Lipez, J. Francis M. Jackson, Jackson Silverstein, Portland, for plaintiff. David A. King, Therriault King, Bath, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN […]
INHABITANTS OF OWL’S HEAD v. DODGE, JR., 150 Me. 112 (1954)
104 A.2d 435 INHABITANTS OF THE TOWN OF OWL’S HEAD v. JOHN.E. DODGE, JR. Supreme Judicial Court of Maine. Knox. Opinion, March 24, 1954. PER CURIAM. On report. This is an action of debt for taxes reported to this court by a Justice of the Superior Court on an agreed statement of facts as provided […]
NEWICK v. MASON, 581 A.2d 1269 (Me. 1990)
Mason NEWICK, et al. v. John T. MASON, Jr., et al. Supreme Judicial Court of Maine.Argued May 30, 1990. Decided August 8, 1990. Appeal from the York County Probate Court, Brooks, J. Merton G. Henry (orally), Brian C. Shaw, Jensen, Baird, Gardner Henry, Portland, for appellants. Page 1270 Roger A. Putnam, Raymond A. Pelletier, Jr. […]
ST. HILAIRE v. EDWARDS, 581 A.2d 806 (Me. 1990)
Clement ST. HILAIRE v. Earle W. EDWARDS, Jr., et al. Supreme Judicial Court of Maine.Submitted on Briefs October 5, 1990. Decided October 26, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Clement St. Hilaire, Auburn, pro se. Page 807 Stephen Bither, Monaghan, Leahy, Hochadel Libby, Portland, for appellees. Before McKUSICK, C.J., and ROBERTS, […]
PACE v. CARTER, 390 A.2d 505 (Me. 1978)
Stephen and Palmina PACE v. Wallace CARTER. Supreme Judicial Court of Maine. August 11, 1978. Appeal from the Superior Court, Hancock County. Page 506 Silsby Silsby by Herbert T. Silsby, II (orally), Ellsworth, for plaintiff. Hale Hamlin by Barry K. Mills (orally), Blue Hill, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and […]
STATE v. HANSCOM, 446 A.2d 415 (Me. 1982)
STATE of Maine v. Ellsworth HANSCOM. Supreme Judicial Court of Maine.Argued May 13, 1982. Decided June 9, 1982. Appeal from the Superior Court, Kennebec County. Page 416 David W. Crook, Dist. Atty., John Alsop (orally), Asst. Dist. Atty., Augusta, for plaintiff. Lipman, Parks, Livingston, Lipman Katz, P.A., Roger J. Katz (orally), Augusta, for defendant. Before […]
STATE v. SAUCIER, 421 A.2d 57 (Me. 1980)
STATE of Maine v. Richard R. SAUCIER. Supreme Judicial Court of Maine.Argued September 10, 1980. Decided October 22, 1980. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Richard W. Hall (orally), Ford Hall, Bangor, for defendant. Before McKUSICK, C.J., and WERNICK, […]
STATE v. SMITH, 384 A.2d 687 (Me. 1978)
STATE of Maine v. Clarence G. SMITH, Jr. Supreme Judicial Court of Maine. April 19, 1978. Page 688 Thomas A. Berry (orally), Asst. Dist. Atty., Bath, for plaintiff. Page 689 Hart Stinson, P. A. by Ronald W. Lupton (orally), Bath, for defendant. Before DUFRESNE, C. J., and POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. DELAHANTY, Justice. […]
AMERICAN MARTIAL ARTS v. CITY OF PORTLAND, 635 A.2d 962 (Me. 1993)
AMERICAN MARTIAL ARTS FOUNDATION v. CITY OF PORTLAND et al. Supreme Judicial Court of Maine.Argued November 5, 1993. Decided December 28, 1993. Appeal from the Superior Court, Cumberland County, Mills, J. Peter W. Evans (orally), Portland, for plaintiff. Charles A. Lane (orally), Portland, for defendants. Before ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN and DANA, JJ. Page […]
FLYNN CONST. CO., INC. v. POULIN, 570 A.2d 1200 (Me. 1990)
FLYNN CONSTRUCTION CO., INC. v. Armel POULIN. Supreme Judicial Court of Maine.Argued January 3, 1990. Decided February 22, 1990. Appeal from the Superior Court, Cumberland County, Silsby, J. Francis Jackson (orally), Sarah Allison Thornton, Portland, for plaintiff. Julian Sweet, Thomas J. Valvano, Paul F. Macri (orally), Berman, Simmons Goldberg, Lewiston, for defendant. Before McKUSICK, C.J., […]