Shirley E. QUIMBY v. Ronald E. QUIMBY. Supreme Judicial Court of Maine.Argued September 10, 1982. Decided September 22, 1982. Appeal from the Superior Court, Somerset County Law Offices of Burton G. Shiro, Charles E. Trainor (orally), Waterville, for plaintiff. Samuel J. Humpert (orally), Mark S. Kierstead, Waterville, for defendant. Before GODFREY, NICHOLS, ROBERTS, CARTER and […]
Category: Maine Supreme Judicial Court Opinions
STATE v. PRAY, 378 A.2d 1322 (Me. 1977)
STATE of Maine v. Robert PRAY. Supreme Judicial Court of Maine. October 31, 1977. Appeal from the Superior Court, Knox County. Charles K. Leadbetter, Asst. Atty. Gen., Augusta, for plaintiff. Peter P. Sulides, Rockland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, DELAHANTY and GODFREY, JJ. GODFREY, Justice. Robert Pray was convicted of manslaughter in […]
KOPENGA v. DAVRIC MAINE CORP., 1999 ME 65
727 A.2d 906 JEWELL KOPENGA v. DAVRIC MAINE CORPORATION. Docket CUM-98-415.Supreme Judicial Court of Maine.Argued: March 3, 1999. Decided: April 27, 1999. Page 907 Attorney for plaintiff: William C. Nugent. Attorneys for defendant: Edward S. MacColl, Esq., (orally) F. Jay Meyer. Before WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, and CALKINS, JJ. ALEXANDER, J. [¶ […]
JORDAN v. GAINES, 136 Me. 291 (1939)
8 A.2d 595 ROBERT R. JORDAN vs. LEILA C. GAINES. Supreme Judicial Court of Maine. Cumberland. Opinion, October 7, 1939. CONSTITUTIONAL LAW. ANIMALS. When exceptions clearly show that the only question brought up is the constitutionality of statutes, the Law Court is precluded from considering and determining other matters argued. The phrases “due process of […]
STATE v. POULIOT, 2003 ME 120
832 A.2d 755 STATE OF MAINE v. ROLAND G. POULIOT. Docket: Was-03-65.Supreme Judicial Court of Maine.Submitted on Briefs: September 10, 2003. Decided: October 14, 2003. Panel: SAUFLEY, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, CALKINS, and LEVY, JJ. Michael E. Povich, District Attorney, Carletta M. Bassano, Deputy Dist. Atty., Jacqueline Lewy Smith, Asst. Dist. Atty. (orally), […]
BANK OF MAINE v. GIGUERE, 309 A.2d 114 (Me. 1973)
BANK OF MAINE v. Lionel GIGUERE. Supreme Judicial Court of Maine. August 29, 1973. Appeal from the Superior Court, Kennebec County. Page 115 Sanborn, Moreshead Schade, by Richard B. Sanborn, Augusta, for plaintiff. Marden, Dubord, Bernier Chandler, by Albert L. Bernier, Waterville, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WEATHERBEE, […]
DUBE v. SIMARD, 124 Me. 369 (1925)
129 A. 488 HECTOR DUBE vs. GUSTAVE SIMARD. Supreme Judicial Court of Maine. Androscoggin. Opinion June 13, 1925. When a laborer has adequate cause to justify an omission to fulfill his contract, such omission cannot be regarded as his fault and he has a right to refuse to continue his employment. Whether or not adequate […]
MacDOUGALL v. MacDOUGALL, 403 A.2d 783 (Me. 1979)
Nancy B. MacDOUGALL v. Charles B. MacDOUGALL. Supreme Judicial Court of Maine. July 18, 1979. Appeal from the Androscoggin County Superior Court. Fales Fales by Roscoe H. Fales, Lewiston (orally), for plaintiff. Lipman, Parks, Livingston, Lipman, P.A. by John M. Parks (orally), Sumner H. Lipman, Roger J. Katz, Augusta, for defendant. Before WERNICK, ARCHIBALD, GODFREY […]
VONDELL v. PURDY, 358 A.2d 534 (Me. 1976)
John H. VONDELL v. J. Albert PURDY et al. Supreme Judicial Court of Maine. June 9, 1976. Appeal from the Washington County Superior Court. Page 535 Silsby, Silsby Walker, by Philip R. Foster, Ellsworth, for plaintiff. Alan D. Graves, Machias, for defendants. Before DUFRESNE, C.J., and POMEROY, WERNICK and DELAHANTY, JJ. WERNICK, Justice. On August […]
FORD MOTOR CREDIT CO. v. RAMSDELL, 509 A.2d 657 (Me. 1986)
FORD MOTOR CREDIT COMPANY v. Kenneth RAMSDELL, et al. Supreme Judicial Court of Maine.Argued May 2, 1986. Decided May 20, 1986. Appeal from the The Superior Court, Washington County. Gross, Minsky, Mogul Singal, Steven J. Mogul (orally), Bangor, for plaintiff. Francis J. Hallissey (orally), Machias, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN […]
GOLDTHWAITE v. SHERATON RESTAURANT ET AL., 154 Me. 214 (1958)
145 A.2d 362 HELEN GOLDTHWAITE v. SHERATON RESTAURANT AND UTICA MUTUAL INSURANCE CO. Supreme Judicial Court of Maine. Androscoggin. Opinion, October 20, 1958. Workmen’s Compensation. Evidence. Hearsay. Medical Treatises. Consent. Stipulation. A decree of the Industrial Accident Commission must be supported by evidence — even though slender, not speculation, surmise, or conjecture. The applicable rule […]
CORBEIL v. PATRONS MUT. INS. CO., 383 A.2d 1093 (Me. 1978)
Donalda CORBEIL v. PATRONS MUTUAL INSURANCE COMPANY. Supreme Judicial Court of Maine. March 31, 1978. Appeal from the Superior Court, York County. Page 1094 Smith, Elliott, Wood Nelson by Robert J. Foley (orally), Saco, for plaintiff. Hewes, Culley Feehan by George W. Beals (orally), Richard D. Hewes, Portland, for defendant. Before POMEROY, WERNICK, ARCHIBALD, GODFREY, […]
STATE v. MELANSON, 2002 ME 145
804 A.2d 394 STATE OF MAINE v. JAMES MELANSON Docket Pen-01-600.Supreme Judicial Court of Maine.On Briefs June 27, 2002. Decided August 27, 2002. Appealed from the Superior Court, Penobscot County, Mead, J. Page 395 R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Atty., Bangor, for State. Joseph M. Baldacci, Esq., Bangor, for defendant. […]
JACKSON v. STATE, 544 A.2d 291 (Me. 1988)
Eddie W. JACKSON v. STATE of Maine, et al. Supreme Judicial Court of Maine.Argued January 20, 1988. Decided June 30, 1988. Appeal from the Kennebec County Superior Court. Page 292 Harold L. Lichten (orally), Angoff, Goldman, Manning, Pyle, Wanger, Hiatt, P.C., Boston, Mass., Thomas S. Carey, Rumford, for plaintiff. John E. Carnes, Maine Human Rights […]
SWEENEY v. SHAW, 134 Me. 475 (1936)
188 A. 211 MARY E. SWEENEY vs. JOHN.W. SHAW. Supreme Judicial Court of Maine. Aroostook. Opinion, November 19, 1936. EQUITY. PLEADING PRACTICE. MORTGAGES. RES ADJUDICATA. In a bill in equity seeking redemption of real estate from a mortgage, wherein defendant entered a plea alleging that a previous bill of similar import had been filed by […]
HADLOCK, 142 Me. 116 (1946)
48 A.2d 628 IN RE GEORGE R. HADLOCK, PETITIONER FOR AUTHORITY TO ERECT A FISH WEIR IN TIDAL WATERS. Supreme Judicial Court of Maine. Hancock. Opinion, July 22, 1946. Navigable Waters. Fish Weirs. Exceptions. Courts. The rights of property incident to shore ownership stop at low water mark. The requirement of a license for the […]
HALL v. HALL, 462 A.2d 1179 (Me. 1983)
Richard Dana HALL, Jr. v. Marcia Elizabeth HALL. Supreme Judicial Court of Maine.Argued March 9, 1983. Decided July 22, 1983. Appeal from the Superior Court, Waldo County. John M. Callaway (orally), West Rockport, for plaintiff. Lipman Parks, P.A., David M. Lipman (orally), Sumner H. Lipman, Barbara L. Raimondi, Augusta, for defendant. Before McKUSICK, C.J., and […]
COUNTY OF HANCOCK v. TEAMSTERS UNION, 2010 ME 135
10 A.3d 670 COUNTY OF HANCOCK v. TEAMSTERS UNION LOCAL 340. No. Docket: Han-10-136.Supreme Judicial Court of Maine.Argued: November 9, 2010. Decided: December 21, 2010. Appeal from the Superior Court, Hancock County, Cuddy, J. Page 671 Howard T. Reben, Esq., Adrienne S. Hansen, Esq. (orally), Reben, Benjamin March, Portland, ME, for Teamsters Union Local 340. […]
STATE v. FLEMING, 155 Me. 342 (1959)
154 A.2d 772 STATE OF MAINE vs. GEORGE FLEMING Supreme Judicial Court of Maine. Penobscot. Opinion, October 13, 1959. Municipal Courts. Fish and Game. Process. Jurisdiction. Process issued by the recorder need not contain a statement accounting for the absence of the judge under the Private and Special Laws 1947, Chap. 85, Sec. 1. The […]
STATE v. POWERS, 386 A.2d 721 (Me. 1978)
STATE of Maine v. Benjamin C. POWERS and Lawrence W. Powers. Supreme Judicial Court of Maine. May 18, 1978. Appeal from the Superior Court, Hancock County. Page 722 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 723 Michael E. Povich, Dist. Att., […]
KIDDER v. COASTAL CONSTRUCTION CO., INC., 342 A.2d 729 (Me. 1975)
Norman KIDDER v. COASTAL CONSTRUCTION CO., INC., et al. Supreme Judicial Court of Maine. July 31, 1975. Page 730 Appeal from the Superior Court, Kennebec County. Farris Foley, P.A. by Richard A. Foley, Augusta, for plaintiff. Mahoney, Robinson, Mahoney Norman by Robert F. Hanson, Richardson, Hildreth, Tyler Troubh by Robert L. Hazard, Jr., Portland, for […]
DOUGLAS v. BURNHAM, 127 Me. 301 (1928)
143 A. 55 JAMES E. DOUGLAS vs. IDA E. BURNHAM. Supreme Judicial Court of Maine. Cumberland. Opinion September 11, 1928. CONTRACTS. CONSIDERATION. NEGOTIABLE INSTRUMENT LAW. In the absence of fraud, any consideration, however small, is sufficient to support a promise. The adequacy or sufficiency of the consideration is not a test of the validity of […]
INSURANCE COMPANY v. WITHAM, 124 Me. 240 (1925)
127 A. 899 AMERICAN MUTUAL LIABILITY INSURANCE COMPANY vs. LOUIS E. WITHAM and LOUIS E. WITHAM vs. ROBERT P. HAZZARD. Supreme Judicial Court of Maine. Kennebec. Opinion February 16, 1925. Under the law of the road in cases of collisions, if a party is on his left side of the road at the time of […]
BOISVERT v. CHAREST, 135 Me. 220 (1937)
193 A. 841 ANNEBELLE BOISVERT, COMPLAINANT vs. LEO CHAREST. Supreme Judicial Court of Maine. York. Opinion, August 23, 1937. BASTARDY. NEW TRIAL. PERJURY. Where a party, himself a witness, commits wilful perjury or makes use of false testimony which he knows to be false and thereby obtains a verdict, the court in its discretion may […]
BRITTON v. DONNELL, 2011 ME 16
12 A.3d 39 Robert W. BRITTON et al. v. Daniel P. DONNELL et al. No. Yor-10-64.Supreme Judicial Court of Maine.Argued: September 15, 2010. Decided: February 8, 2011. Appeal from the Superior Court, York County, 2006 WL 267221, 2008 WL 4600371, Brennan, J. Page 40 Gerald F. Petruccelli, Esq. (orally), Bruce A. McGlaurlin, Esq., Petruccelli, Martin […]
WILLIAMS v. BISSON, 141 Me. 117 (1944)
39 A.2d 662 RALPH WILLIAMS vs. ARTHUR BISSON AND ODILE BISSON. Supreme Judicial Court of Maine. Sagadahoc. Opinion, October 28, 1944. Trover. The title to wood cut by a licensee within the time granted by the land owner as extended is in the licensee whether it is regarded that the licensee’s right was acquired by […]
MCCRACKEN v. MCCRACKEN, 617 A.2d 1034 (Me. 1992)
John T. McCRACKEN, v. Sandra A. McCRACKEN. Supreme Judicial Court of Maine.Submitted on Briefs November 16, 1992. Decided December 21, 1992. Appeal from the District Court, Lewiston, Gorman J. Weston Baker, Lewiston, for plaintiff. Roscoe H. Fales, Fales Fales, Lewiston, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS and RUDMAN, JJ. WATHEN, Chief […]
IN RE KENNETH, 618 A.2d 222 (Me. 1992)
In re KENNETH B. Supreme Judicial Court of Maine.Submitted on briefs June 18, 1992. Argued November 19, 1992. Decided December 22, 1992. Appeal from the District Court Kennebec County. Nancy D. Metz (orally), Fairfield, for appellant. Anita M. St. Onge (orally), Dept. of Human Services, Augusta, for appellee. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]
COMMERCIAL UNION INS. CO. v. MEMIC, 2002 ME 56
794 A.2d 77 COMMERCIAL UNION INSURANCE CO. ET AL. v. MAINE EMPLOYERS’ MUTUAL INSURANCE CO. ET AL. Docket Ken-01-488.Supreme Judicial Court of Maine.Argued December 5, 2001. Decided April 8, 2002. Page 78 Appealed from the Superior Court, Kennebec County, Atwood, J. Thomas R. Kelly, Esq., (orally), Lawrence B. Goodglass, Esq., Robinson Kriger McCallum, Portland, for […]
STATE v. NATIONAL ADVERTISING CO., 409 A.2d 1277 (Me. 1979)
STATE of Maine v. NATIONAL ADVERTISING COMPANY. Supreme Judicial Court of Maine. December 31, 1979. Appeal from the Superior Court, Cumberland County. Page 1278 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1279 Cabanne Howard (orally), Lester A. Olson, Legal Division, Department […]
LAPOINTE v. CITY OF SACO, 419 A.2d 1013 (Me. 1980)
Philip G. LaPOINTE and Laurette M. LaPointe v. CITY OF SACO and Zoning Board of Appeals. Supreme Judicial Court of Maine.Argued April 30, 1980. Decided September 10, 1980. Appeal from the Superior Court, York County. Page 1014 Smith, Elliott, Wood Nelson by Karen B. Lovell (orally), Roger S. Elliott, Saco, for plaintiffs. Caron, Ayotte Caron […]
FRENCH v. CUMMINGS, 125 Me. 522 (1926)
134 A. 566 ARCHIE FRENCH, Petitioner vs. H. F. CUMMINGS, Sheriff. Supreme Judicial Court of Maine. Kennebec County. Decided October 7, 1926. This case is submitted upon exceptions to an order of the Justice of the Superior Court of Kennebec County discharging, upon a writ of habeas corpus, the petitioner, committed to jail upon an […]
PORTLAND STAGE CO. v. BAD HABITS LIVE, 2001 ME 110
775 A.2d 1132 PORTLAND STAGE COMPANY v. BAD HABITS LIVE. Docket Cum-01-95.Supreme Judicial Court of Maine.Submitted on Briefs June 25, 2001. Decided July 18, 2001. Appealed from the Superior Court, Cumberland County, Warren, J. Page 1133 Jerrol A. Crouter, Esq., Deirdre M. Smith, Esq., Drummond Woodsum MacMahon, Portland, for plaintiff. Patrick H. Gordon, Esq., Portland, […]
ALLEN v. COLE REALTY, INC., 325 A.2d 19 (Me. 1974)
Alvin B. ALLEN v. COLE REALTY, INC. Supreme Judicial Court of Maine. September 9, 1974. Appeal from the Superior Court, Penobscot County. Page 20 Rudman, Rudman Carter, by Gene Carter and John Wallach, Bangor, for plaintiff. Twitchell, Gray Linscott, by Orman G. Twitchell, Frederick J. Badger, Jr., Eaton, Peabody, Bradford Veague, by John E. McKay, […]
LANE CONST. v. TOWN OF WASHINGTON, 2008 ME 45
942 A.2d 1202 LANE CONSTRUCTION CORPORATION v. TOWN OF WASHINGTON et al. and Land Association of Washington et al. v. Town of Washington et al. No. Docket: Kno-06-789.Supreme Judicial Court of Maine.Argued: January 15, 2008. Decided: March 11, 2008. Appeal from the Superior Court, Knox County, Marden, J. Page 1203 [EDITORS’ NOTE: THIS PAGE CONTAINS […]
UAH-HYDRO KENNEBEC v. STATE TAX ASSESSOR, 659 A.2d 865 (Me. 1995)
UAH-HYDRO KENNEBEC, L.P. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued March 15, 1995. Decided June 14, 1995. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 866 Michael L. Sheehan (orally), Geoffrey K. Cummings, Preti, Flaherty, Beliveau Pachios, Portland, for plaintiff. Clifford B. Olson (orally), Asst. Atty. Gen., Augusta, for defendant. Before […]
FARROW v. CARR BROS. CO., INC., 393 A.2d 1341 (Me. 1978)
James W. FARROW v. CARR BROTHERS CO., INC. and/or Northern Assurance Co. Supreme Judicial Court of Maine. November 13, 1978. Appeal from the Superior Court, Cumberland County. Bornstein Campbell by Joseph L. Bornstein (orally), Portland, for plaintiff. Norman Hanson by Robert F. Hanson (orally), Portland, for defendants. Page 1342 Before McKUSICK, C.J., and POMEROY, WERNICK, […]
RICE v. CITY OF BIDDEFORD, 2004 ME 128
861 A.2d 668 Clark RICE v. CITY OF BIDDEFORD. Supreme Judicial Court of Maine.Submitted On Briefs: September 9, 2004. Decided: October 25, 2004. Appeal from the Superior Court, York County, Brennan, J. Page 669 Thomas G. Van Houten, Esq., Sanford, for plaintiff. Michael E. Saucier, Esq., Thompson Bowie, LLP, David L. Herzer Jr., Esq., Norman, […]
TOWN OF SULLIVAN v. WHALEN, 534 A.2d 973 (Me. 1987)
TOWN OF SULLIVAN v. Archie and Marion WHALEN. Supreme Judicial Court of Maine.Argued November 16, 1987. Decided December 21, 1987. Appeal from the Superior Court, Hancock County. Barry K. Mills (orally), Hale Hamlin, Ellsworth, for plaintiff. Laurie Anne Miller (orally), Ferris, Dearborn Willey, Brewer, for defendant. Page 974 Before NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and […]
LONGWAY v. STATE OF MAINE, ET AL., 161 Me. 430 (1965)
213 A.2d 519 DAVID B. LONGWAY vs. STATE OF MAINE, ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, October 19, 1965. Habeas Corpus. Criminal Law. Purpose of statute providing for institution of writ of habeas corpus by person convicted of crime and incarcerated thereunder who claims that he is illegally imprisoned is to inquire […]
A.E. BORDEN CO. v. WURM, 222 A.2d 150 (Me. 1966)
A.E. BORDEN CO., Inc. v. Warren N.P. WURM et al. Supreme Judicial Court of Maine. August 16, 1966. Appeal from the Superior Court, York County. Burns, Bryant, Hinchey Nadeau, by Stanley M. Burns, Dover, N.H., Earl J. Wahl, Gorham, for plaintiff. Thomas E. Flynn, Jr., Portsmouth, N.H., Peter N. Kyros, Portland, for defendants. Before WILLIAMSON, […]
BREWSTER v. INHABS. OF DEDHAM, ET AL., 152 Me. 418 (1957)
132 A.2d 46 MAUDE B. BREWSTER, ET AL. vs. THE INHABITANTS OF THE TOWN OF DEDHAM, ET AL. Supreme Judicial Court of Maine. Hancock. Opinion, May 3, 1957. Equity. Appeal. Jurisdiction. R.S. 1954, Chap. 107, Sec. 31. The requirements of R.S. 1954, Chapter 107, Section 31 that “all the evidence of the court below, or […]
NISSON v. MAINE UNEMPLOYMENT SEC. COM’N, 455 A.2d 945 (Me. 1983)
Paul A. NISSON v. MAINE EMPLOYMENT SECURITY COMMISSION and Lisbon School Department. Supreme Judicial Court of Maine.Argued September 8, 1982. Decided February 8, 1983. Appeal from the Superior Court, Androscoggin County. Page 946 John R. Lemieux (orally), Pine Tree Legal Assistance, Inc., Lewiston, for plaintiff. Peter J. Brann, Asst. Atty. Gen., Dept. of Labor (orally), […]
ROUX v. MOREY, 128 Me. 428 (1930)
148 A. 406 MARIE ROUX vs. FRANK A. MOREY ET AL, EXECUTORS. Supreme Judicial Court of Maine. Androscoggin. Opinion January 9, 1930. BILLS AND NOTES. NEGOTIABLE INSTRUMENTS ACT. A promissory note made payable in money or “in my property,” if the quoted words relate to the medium of payment, is non-negotiable because the N. I. […]
FOREMOST INS. CO. v. LEVESQUE, 2005 ME 34
868 A.2d 244 FOREMOST INSURANCE COMPANY v. Robert LEVESQUE et al. Docket: Cum-04-388.Supreme Judicial Court of Maine.Submitted on Briefs: November 18, 2004. Decided: February 25, 2005. Appeal from the Superior Court, Cumberland County, Cole, J. Page 245 Martica S. Douglas, James E. Fortin, Douglas, Denham, Buccina Ernst, P.A., Portland, for plaintiff. J. Michael Conely, Wenonah […]
WEBB v. HAAS, 665 A.2d 1005 (Me. 1995)
Kenneth E. WEBB, individually and as Personal Representative of the Estate of Pamela Webb, and Virginia M. Webb v. Jeffrey HAAS, et al. Supreme Judicial Court of Maine.Argued January 4, 1995. Decided October 10, 1995. Appeal from the Kennebec County Superior Court, Chandler and Mead, JJ. Page 1006 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES […]
DEPARTMENT OF HUMAN SERVICES v. LOWATCHIE, 569 A.2d 197 (Me. 1990)
DEPARTMENT OF HUMAN SERVICES v. Victor G. LOWATCHIE. Supreme Judicial Court of Maine.Argued November 14, 1989. Decided January 30, 1990. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 198 James E. Tierney, Atty. Gen., Christopher C. Leighton, Asst. Atty. Gen. (orally), Augusta, for plaintiff. Gerald F. Petruccelli (orally), Petruccelli, Cox Martin, Portland, Henry […]
BARNARD v. ZONING BD. OF APP. OF TOWN OF YARMOUTH, 313 A.2d 741 (Me. 1974)
Charlotte W. BARNARD v. ZONING BOARD OF APPEALS OF the TOWN OF YARMOUTH. Supreme Judicial Court of Maine. January 3, 1974. Appeal from the Superior Court, Cumberland County. Page 742 Nixon Corson, by David J. Corson, Yarmouth, for plaintiff. Bernstein, Shur, Sawyer Nelson, by F. Paul, Frinsko, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, […]
CARON v. BANGOR PUB. CO., 470 A.2d 782 (Me. 1984)
Clinton P. CARON v. BANGOR PUBLISHING COMPANY. Supreme Judicial Court of Maine.Argued November 18, 1983. Decided January 17, 1984. Appeal from the Superior Court, Kennebec County. Page 783 Louis J. Shiro (orally), Burton G. Shiro Law Offices, Waterville, for plaintiff. Eaton, Peabody, Bradford Veague, P.A., Bernard J. Kubetz (orally), Bangor, for defendant. Before McKUSICK, C.J., […]
ALBERTSON v. TOWN OF MADISON, 489 A.2d 1104 (Me. 1985)
Charles ALBERTSON v. TOWN OF MADISON. Supreme Judicial Court of Maine.Argued January 8, 1985. Decided March 29, 1985. Appeal from the Superior Court, Somerset County. Hyde, Day Ferris, William Thomas Hyde (orally), Leroy S. Day, Madison, for plaintiff. Eames Sterns, Donald E. Eames (orally), Skowhegan, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, […]