ANDERSON v. WILLEY, 514 A.2d 807 (Me. 1986)

Peter A. ANDERSON et al. v. N. Laurence WILLEY, Jr., et al. Supreme Judicial Court of Maine.Argued June 4, 1986. Decided September 2, 1986. Appeal from the Superior Court, Penobscot County. Page 808 Anderson, Merrill, Norton Relyea, Peter A. Anderson, Lawrence E. Merrill (orally), Arthur J. Keenan, Bangor, for plaintiff. Ferris, Dearborn Willey, Richard D. […]

Read More

BUCHANAN v. MARTIN MARIETTA CORP., 494 A.2d 677 (Me. 1985)

Murdock A. BUCHANAN v. MARTIN MARIETTA CORPORATION. Supreme Judicial Court of Maine.Argued May 2, 1985. Decided July 5, 1985. Appeal from the Superior Court, Cumberland County. Dunlap O’Brien, Mark Dunlap (orally), Portland, for plaintiff. Kelly, Remmel Zimmerman, Graydon G. Stevens (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, GLASSMAN and SCOLNIK, JJ. […]

Read More

SEBASTICOOK VALLEY HEALTH CARE FAC. v. STATE, 484 A.2d 595 (Me. 1984)

SEBASTICOOK VALLEY HEALTH CARE FACILITY, INC. v. STATE of Maine and the Department of Human Services.[1] Supreme Judicial Court of Maine.Argued September 18, 1984. Decided November 7, 1984. [1] Michael R. Petit, Commissioner of the Department of Human Services, was originally named as a defendant, but only in his official capacity. We have thus removed […]

Read More

GREAT NO. NEKOOSA v. STATE TAX, 675 A.2d 963 (Me. 1996)

GREAT NORTHERN NEKOOSA CORP., et al. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued November 2, 1995. Decided April 29, 1996. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 964 James G. Good (orally), Sarah H. Beard, Jonathan A. Block, Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for Plaintiffs. Andrew Ketterer, Attorney […]

Read More

FERGUSON v. JACKSON, 1997 ME 235

704 A.2d 378 Donna FERGUSON v. Arlen JACKSON, d/b/a A J Motors. Supreme Judicial Court of Maine.Submitted on Briefs December 4, 1997. Decided December 30, 1997. Appeal from the District Court, Augusta County, MacMichael, J. Donna Ferguson, Augusta, plaintiff pro se. Brian P. Winchester, Augusta, for defendant. Page 379 Before WATHEN, C.J., and ROBERTS, CLIFFORD, […]

Read More

PIERCE v. SECRETARY OF U.S. DEP. OF H.E. W., 254 A.2d 46 (Me. 1969)

Georgia E. PIERCE v. SECRETARY OF the UNITED STATES DEPARTMENT OF HEALTH, EDUCATION AND WELFARE. Supreme Judicial Court of Maine. June 3, 1969. Appeal from the United States District Court. Page 47 Thomas L. Brand, Portland, for plaintiff. Lloyd P. LaFountain, U.S. Atty., Edward G. Hudon, Asst. U.S. Atty., Portland, for defendant. Before WILLIAMSON, C.J., […]

Read More

WALDO CO. v. DOWNING, 131 Me. 410 (1933)

163 A. 787 WALDO BROS. COMPANY vs. N.W. DOWNING and THE INHABITANTS OF THE TOWN OF LIMESTONE, TRUSTEE. Supreme Judicial Court of Maine. Aroostook. Opinion, January 6, 1933. MUNICIPAL OFFICERS. BILLS AND NOTES. WORDS AND PHRASES. There is a distinction between signing an instrument and countersigning it. The legal meaning of the word “countersign” is […]

Read More

STEARNS v. RITCHIE, 128 Me. 368 (1929)

147 A. 703 LEOLA A. STEARNS vs. THEODORE RITCHIE ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion November 8, 1929. REVIEW. BASTARDY. JUDGMENTS. A bastardy complaint is a civil action and the provisions of Sec. 1, Chap. 94, R. S. 1916, providing for review in civil actions, apply to proceedings under such complaints. When […]

Read More

BENNETT v. BENNETT, 587 A.2d 463 (Me. 1991)

Colleen M. BENNETT v. Lloyd BENNETT. Supreme Judicial Court of Maine.Submitted on Briefs January 14, 1991. Decided March 13, 1991. Appeal from the Superior Court, Cumberland County, Beaudoin, J. Francis Jackson, Portland, for plaintiff. Michael P. Asen, Mittel, Asen, Eggert Hunter, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD and BRODY, JJ. […]

Read More

TEMPLE v. CONGRESS SQ. GARAGE, INC., 145 Me. 274 (1950)

75 A.2d 459 GERTRUDE A. TEMPLE vs. THE CONGRESS SQUARE GARAGE, INC. Supreme Judicial Court of Maine. Cumberland. Opinion, August 7, 1950. Negligence. Invitees. To an invitee a landlord has the duty to have his premises in a reasonably safe condition and to give warning of latent or concealed perils. ON EXCEPTIONS. This is a […]

Read More

STATE v. SMITH, 456 A.2d 1 (Me. 1983)

STATE of Maine v. Alton R. SMITH. Supreme Judicial Court of Maine.Argued January 11, 1983. Decided February 14, 1983. Appeal from the Superior Court, York County. Gene Libby, Dist. Atty., Michael E. Saucier, Asst. Dist. Atty. (orally), Alfred, for plaintiff. Boone Cantara, Michael P. Cantara (orally), Biddeford, for defendant. Before McKUSICK, C.J., and GODFREY, ROBERTS, […]

Read More

CAPE ELIZABETH SCH. v. CAPE ELIZABETH TEACHERS, 435 A.2d 1381 (Me. 1981)

CAPE ELIZABETH SCHOOL BOARD v. CAPE ELIZABETH TEACHERS ASSOCIATION. Supreme Judicial Court of Maine.Argued September 22, 1981. Decided October 23, 1981. Appeal from the Superior Court, Cumberland County. Jensen, Baird, Gardner Henry, Nicholas S. Nadzo (orally), Merton G. Henry, Michael A. Nelson, Portland, for plaintiff. Sunenblick, Fontaine Reben, Howard T. Reben (orally), Stephen P. Sunenblick, […]

Read More

YOUR HOME, INC. v. CITY OF PORTLAND, 505 A.2d 488 (Me. 1986)

YOUR HOME, INC., et al. v. CITY OF PORTLAND, et al.[1] Supreme Judicial Court of Maine.Argued January 13, 1986. Decided February 26, 1986. [1] Joseph E. Gray, Jr., the City’s Director of Planning and Urban Development (Planning Director), and the Portland Planning Board are also named as party defendants. Appeal from the Superior Court, Cumberland […]

Read More

STULL v. FIRST AMERICAN TITLE INSURANCE, 2000 ME 21

745 A.2d 975 Russell B. STULL[1] v. FIRST AMERICAN TITLE INSURANCE CO. Docket Ken-99-315.Supreme Judicial Court of Maine.Argued December 8, 1999. Decided February 8, 2000. [1] This case originated from a boundary dispute between Albert and Linda Penney and Capitol City Transfer and a contract dispute between Capitol City Transfer and First American Title Insurance […]

Read More

SALLEY v. CHILDS, 541 A.2d 1297 (Me. 1988)

Franklin SALLEY v. Dana CHILDS. Supreme Judicial Court of Maine.Argued March 15, 1988. Decided June 2, 1988. Appeal from the Superior Court, Androscoggin County. Page 1298 Peter B. Bickerman (orally), Summer H. Lipman, Lipman Katz, Augusta, for plaintiff. Stephen C. Whiting (orally), Hewes, Douglas, Whiting Quinn, Portland, for defendant. Before McKUSICK, C.J., and NICHOLS,[*] WATHEN, […]

Read More

SALEM CAPITAL GROUP, v. LITCHFIELD, 2010 ME 49

997 A.2d 720 SALEM CAPITAL GROUP, LLC v. William F. LITCHFIELD et al. Docket: Yor-09-496.Supreme Judicial Court of Maine.Submitted on Briefs: April 29, 2010. Decided: June 1, 2010. Appeal from the District Court, York County, Eggert, J. Stephen Y. Hodsdon, Esq., Matthew J. Williams, Esq., Hodsdon Clifford, LLC, Kennebunk, ME, for Maxwell Eveleth. Daniel L. […]

Read More

GIUSTRA v. UNUM, 2003 ME 8

815 A.2d 811 RICHARD A. GIUSTRA v. UNUM LIFE INSURANCE COMPANY OF AMERICA et al. Docket Cum-02-232.Supreme Judicial Court of Maine.Submitted on Briefs September 26, 2002. Decided January 22, 2003. Page 812 Appealed from the Superior Court, Cumberland County, Humphrey, J. Richard A. Guistra Brunswick, for Plaintiff. Byrne J. Decker, Esq., Portland, for Defendant. Panel: […]

Read More

STATE v. WEYBRANT, 503 A.2d 1298 (Me. 1986)

STATE of Maine v. Eric WEYBRANT. Supreme Judicial Court of Maine.Argued January 14, 1986. Decided February 4, 1986. Appeal from the Superior Court, Sagadahoc County. Geoffrey Rushlau (orally), Asst. Dist. Atty., Bath, for the State. William C. Leonard (orally), Bath, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, JJ. MEMORANDUM OF […]

Read More

SCHIAVI MOBILE HOMES, INC. v. GAGNE, 510 A.2d 236 (Me. 1986)

SCHIAVI MOBILE HOMES, INC. v. Florence GAGNE. Supreme Judicial Court of Maine.Argued April 29, 1986. Decided May 30, 1986. Appeal from the Superior Court, Oxford County. Page 237 Skelton, Taintor, Abbott Orestis, Stephen B. Wade (orally), Auburn, for plaintiff. Robert J. Beal (orally), Rangeley, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and […]

Read More

STATE v. GREENE, 512 A.2d 330 (Me. 1986)

STATE of Maine v. Charles GREENE, III. Supreme Judicial Court of Maine.Argued May 5, 1986. Decided July 11, 1986. Appeal from the Superior Court, Penobscot County. Page 331 R. Christopher Almy, Dist. Atty., Philip Worden, Asst. Dist. Atty. (orally), Bangor, for State. Henry Meyer (orally), Lewiston, for defendant. Before McKUSICK C.J., and NICHOLS, WATHEN, GLASSMAN […]

Read More

GATCHELL AND JEFFREY v. CURTIS AND GIVEN, 134 Me. 302 (1936)

186 A. 669 SOPHIA B. GATCHELL AND FRANCES JEFFREY vs. MARION G. CURTIS AND HARVEY J. GIVEN, AS ADMINISTRATOR WITH THE WILL ANNEXED OF THE ESTATE OF JAMES D. CURTIS, DECEASED. Supreme Judicial Court of Maine. Cumberland. Opinion, August 8, 1936. ADOPTION. WILLS. EQUITY. R. S., CHAP. 80, SEC. 38. Adoption is unknown to the […]

Read More

TRANSAMERICA COM. FINANCE v. BIRT, 599 A.2d 65 (Me. 1991)

TRANSAMERICA COMMERCIAL FINANCE CORPORATION v. Daniel Q. BIRT. Supreme Judicial Court of Maine.Submitted on Briefs September 4, 1991. Decided October 30, 1991. Appeal from the Superior Court, Penobscot County, Smith, J. Charles E. Gilbert, III, Gilbert Heitmann, Bangor, for plaintiff. Daniel Q. Birt, pro se. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD and COLLINS, […]

Read More

UNITY TEL. CO. v. DESIGN SERV. CO. OF N.Y., 158 Me. 125 (1962)

179 A.2d 804 UNITY TELEPHONE COMPANY v. DESIGN SERVICE COMPANY OF NEW YORK, INC. Supreme Judicial Court of Maine. Waldo. Opinion, April 5, 1962. Evidence. Customs and Usages. Appeal and Error. Contracts. Equity. Witnesses. Instructions. Directed Verdict. M.R.C.P. 17 (a). Letter written by official of defendant’s company was properly admitted in evidence as basis for […]

Read More

BOLDUC v. WATSON, 639 A.2d 629 (Me. 1994)

Christine L. BOLDUC et al. v. Dale WATSON. Supreme Judicial Court of Maine.Submitted on Briefs March 1, 1994. Decided April 1, 1994. Appeal from the Superior Court, Somerset County, Kravchuk, J. William Thomas Hyde, Merrill, Hyde Fortier, Skowhegan, for plaintiffs. James MacMichael, MacMichael Talbot, Skowhegan, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, […]

Read More

FRENCH v. FORGOINE, 124 Me. 443 (1925)

128 A. 920 GEORGE W. FRENCH vs. ANTONIO FORGOINE. Supreme Judicial Court of Maine. Knox County. Decided March 7, 1925. Action to recover personal damages resulting from an automobile collision. The defendant was defaulted and the case was submitted to the jury on the question of damages. The plaintiff recovered a verdict of four thousand […]

Read More

SILSBY v. ALLEN’S BLUEBERRY FREEZER, INC., 501 A.2d 1290 (Me. 1985)

Myrle C. SILSBY, et al. v. ALLEN’S BLUEBERRY FREEZER, INC., et al. Supreme Judicial Court of Maine.Argued May 8, 1985. Decided December 9, 1985. Appeal from the Superior Court, Hancock County. Page 1291 James A. Silsby (orally), Ellsworth, for plaintiffs. Bernard Staples (orally), Bar Harbor, for City of Ellsworth. Peter Roy, Ellsworth, Paul L. Rudman, […]

Read More

MAINE CENT. R. CO. v. TOWN OF DEXTER, 588 A.2d 289 (Me. 1991)

MAINE CENTRAL RAILROAD COMPANY v. TOWN OF DEXTER, et al. Supreme Judicial Court of Maine.Argued January 4, 1991. Decided March 7, 1991. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 290 Philip Worden (orally), Northeast Harbor, for appellant. Michael E. Carpenter, Atty. Gen., David E. Bauer, Asst. Atty. Gen., Augusta, for amicus curiae. […]

Read More

TAYLOR v. COMMISSIONER OF MENTAL HEALTH, 481 A.2d 139 (Me. 1984)

Henry A. TAYLOR, III v. COMMISSIONER OF MENTAL HEALTH AND MENTAL RETARDATION. Supreme Judicial Court of Maine.Argued March 6, 1984. Decided August 14, 1984. Appeal from the Superior Court, Kennebec County. Page 140 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 141 […]

Read More

PATTERSON v. PATTERSON, 158 Me. 253 (1962)

182 A.2d 672 JAMES B. PATTERSON v. NORA F. PATTERSON, EX’X. UNDER WILL OF RALPH H. PATTERSON Supreme Judicial Court of Maine. Cumberland. Opinion, July 5, 1962. Wills. Equity. Pleading. Discretion. R. S., c. 153, Sec. 34. Appeal. It is essential that Supreme Judicial Court know evidence or conceded factors as decided by presiding judge […]

Read More

TRUST CO. ET AL. v. FIBRE CO. ET AL., 142 Me. 286 (1946)

50 A.2d 188 NEW ENGLAND TRUST COMPANY, ET AL vs. PENOBSCOT CHEMICAL FIBRE COMPANY, ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion, December 19, 1946. Corporations. The declaration of dividends rests in the sound discretion of the board of directors of a corporation, but such discretion may be limited by a contract between the […]

Read More

GOWELL v. THOMPSON, 341 A.2d 381 (Me. 1975)

Vivian GOWELL v. Porter THOMPSON, Executor of the Estate of Audrey Deering. Supreme Judicial Court of Maine. July 11, 1975. Appeal from the Superior Court, Cumberland County. Lilley Snitger by Daniel G. Lilley, Portland, for plaintiff. Mahoney Robinson Mahoney Norman by Lawrence P. Mahoney, Portland, for defendant. Page 382 Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, […]

Read More

HARRIS v. AUSTIN, 125 Me. 127 (1925)

131 A. 206 FLORA HARRIS, In Equity vs. OLIVER D. AUSTIN ET ALS. Supreme Judicial Court of Maine. Androscoggin. Opinion December 16, 1925. In the interpretation of a will in ascertaining the rights of legatees, intention of the testator, as collected from the whole will and all the papers which make up the testamentary act, […]

Read More

FARRAND v. REDINGTON MEMORIAL HOME, 270 A.2d 871 (Me. 1970)

Walter E. FARRAND, Administrator of the Estate of Olive Wood Farrand v. REDINGTON MEMORIAL HOME. Supreme Judicial Court of Maine. November 18, 1970. Appeal from the Superior Court, Somerset County. Page 872 Carl R. Wright, James MacMichael, Skowhegan, for plaintiff. Lester T. Jolovitz, Waterville, for defendant. Before DUFRESNE, C.J., and WEBBER, MARDEN, WEATHERBEE and POMEROY, […]

Read More

STATE v. GARDNER, 509 A.2d 1160 (Me. 1986)

STATE of Maine v. Michael GARDNER. Supreme Judicial Court of Maine.Argued March 10, 1986. Decided May 21, 1986. Appeal from the Superior Court, Oxford County. Page 1161 Janet T. Mills, Dist. Atty. (orally), South Paris, for plaintiff. Cloutier, Joyce, Dumas David, John C. McCurry, (orally), Edward S. David, Livermore Falls, for defendant. Before McKUSICK, C.J., […]

Read More

STATE v. CONNOR, 2009 ME 91

977 A.2d 1003 STATE of Maine v. Sean T. CONNOR. No. Docket: Han-08-524.Supreme Judicial Court of Maine.Submitted on Briefs: April 30, 2009. Decided: August 18, 2009. Appeal from Superior Court, Hancock County, Cuddy, J. Michael E. Povich, Dist. Atty., William B. Entwisle, Asst. Dist. Atty., Ellsworth, ME, for the State of Maine. Wayne R. Foote, […]

Read More

DEPARTMENT OF HUMAN SERVICES v. BELL, 1998 ME 123

711 A.2d 1292 DEPARTMENT OF HUMAN SERVICES v. Richard BELL. Supreme Judicial Court of Maine.Submitted on Briefs May 6, 1998. Decided May 28, 1998. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 1293 Andrew Ketterer, Attorney General, E. Mary Friedman, Asst. Atty Gen., Augusta, for plaintiff. Edward Rabasco, Jr., Gosselin, Dubord Rabasco, Lewiston, […]

Read More

MAINE SAVINGS BANK v. BRIDGES, 431 A.2d 633 (Me. 1981)

MAINE SAVINGS BANK v. Dalton L. BRIDGES, et al. Supreme Judicial Court of Maine.Argued May 8, 1981. Decided July 7, 1981. Appeal from the Superior Court, Cumberland County. Page 634 Verrill Dana, Christopher S. Neagle, Portland, for plaintiff. James F. Cloutier (orally), Cloutier Woodman, Portland, for Dalton Bridges. Martin J. Foley (orally), Law Offices of […]

Read More

PARKINSON v. STATE, 558 A.2d 361 (Me. 1989)

Keith PARKINSON v. STATE of Maine. Supreme Judicial Court of Maine.Argued September 8, 1988. Decided February 10, 1989. Appeal from the Superior Court, Penobscot County, Alexander, J. John D. Pelletier (orally), Goodspeed O’Donnell, Augusta, for appellant. Charles K. Leadbetter, Wayne S. Moss, Garry L. Greene (orally), Asst. Attys. Gen., Augusta, for appellee. Before McKUSICK, C.J., […]

Read More

SAMSON v. DiCONZO, 669 A.2d 760 (Me. 1996)

Julia SAMSON v. John DiCONZO, et al. Supreme Judicial Court of Maine.Argued December 6, 1995. Decided January 17, 1996. Appeal from the Superior Court, Oxford County, McKinley, A.R.J. Page 761 Peter L. Thompson (orally), Ronald R. Coles, Kennebunk, for Plaintiff. Timothy J. Bryant (orally), Preti, Flaherty, Beliveau Pachios, Portland, for Defendant. Before WATHEN, C.J., and […]

Read More

PAFFHAUSEN v. BALANO, 1999 ME 169

740 A.2d 981 David PAFFHAUSEN v. John J. BALANO Joel J. Balano-Stott, Personal Representatives of the Estate of Elizabeth K. Balano. Docket No. Kno-99-151.Supreme Judicial Court of Maine.Submitted on briefs September 15, 1999. Decided November 23, 1999. Appeal from the Probate Court, Emery, J. Attorney for plaintiff: Joseph Steinberger, Esq. Attorney for defendants: Stephen W. […]

Read More

COOK v. COLBY COLLEGE ET AL., 155 Me. 306 (1959)

154 A.2d 169 THEOLA COOK vs. COLBY COLLEGE AND LIBERTY MUTUAL INSURANCE CO. Supreme Judicial Court of Maine. Kennebec. Opinion, August 14, 1959 Workmen’s Compensation. Eyes. Loss of use. Industrial Blindness. Disfigurement. Presumed Incapacity. The removal of an eye with 3 3/10% of normal vision when such removal results from a compensable accident is not […]

Read More

STATE v. STANLEY, 2000 ME 22

745 A.2d 981 STATE of Maine v. Albert STANLEY. Docket Was-98-543.Supreme Judicial Court of Maine.Argued October 5, 1999. Decided February 9, 2000. Appeal from The Superior Court, Washington County, Atwood, J. Page 982 Attorneys for State: Andrew Ketterer, Attorney General, Donald W. Macomber, Asst. Attorney General (orally), Lisa Pelkey Marchese, Asst. Attorney General, Augusta. Attorney […]

Read More

ESTATE OF BERTHIAUME v. PRATT, M.D., 365 A.2d 792 (Me. 1976)

ESTATE of Henry BERTHIAUME v. Loring PRATT, M.D. Supreme Judicial Court of Maine. November 10, 1976. Appeal from the Superior Court, Kennebec County. Robert J. Daviau, Waterville, for plaintiff. Robinson, Solman, Hunt Kriger by M. Roberts Hunt, Portland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. POMEROY, Justice. The appellant, […]

Read More

STATE v. CLARK, 394 A.2d 779 (Me. 1978)

STATE of Maine v. William Robert CLARK. Supreme Judicial Court of Maine. November 27, 1978. Appeal from the Superior Court, Cumberland County. Page 780 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Constance P. O’Neil (orally), Law Student, for plaintiff. Bornstein Campbell by Remington O. Schmidt, Portland (orally), for defendant. […]

Read More

PINKHAM v. JENNINGS, 123 Me. 343 (1923)

122 A. 873 JAMES H. PINKHAM vs. TUDOR G. JENNINGS. Supreme Judicial Court of Maine. Cumberland. Opinion December 21, 1923. An instrument purporting to be a writ, containing the same statement that appears upon the face of a regular writ, but is not attested by the clerk of any court, neither has the seal of […]

Read More

KENNEBEC FEDERAL SAV. LOAN v. KUETER, 1997 ME 123

695 A.2d 1201 KENNEBEC FEDERAL SAVINGS LOAN ASSOCIATION v. Hubert KUETER. Supreme Judicial Court of Maine.Argued May 12, 1997. Decided June 3, 1997. Appeal from the Superior Court, Kennebec County, Calkins, J. Tobi Leanna Schneider (orally), Waterville, for plaintiff. Robert E. Sandy, Jr. (orally) Sherman Sandy, Waterville, for defendant. Page 1202 Before WATHEN, C.J., and […]

Read More

STATE v. RACKLIFFE, 2010 ME 70

1 A.3d 438 STATE of Maine v. Rodney C. RACKLIFFE. Docket: And-10-39.Supreme Judicial Court of Maine.Submitted on Briefs: July 7, 2010. Decided: July 27, 2010. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 439 Christopher S. Berryment, Esq., Mexico, ME, for Rodney C. Rackliffe. Norman R. Croteau, District Attorney, Deborah Potter Cashman, Asst. […]

Read More

TUCCI v. GUY GANNETT PUB. CO., 464 A.2d 161 (Me. 1983)

Paul C. TUCCI v. GUY GANNETT PUBLISHING CO., et al.[1] Supreme Judicial Court of Maine.Argued June 14, 1983. Decided August 8, 1983. [1] The other defendants are Jean Gannett Hawley, John K. Murphy, Nancy B. Perry, John Menario and the City of Portland. Appeal from the Superior Court, Cumberland County. Page 162 [EDITORS’ NOTE: THIS […]

Read More

RICHARDS v. HARRY PEDDIE, M.D., P.A., 642 A.2d 157 (Me. 1994)

A. Dewey RICHARDS v. HARRY PEDDIE, M.D., P.A., et al. Supreme Judicial Court of Maine.Submitted on Briefs November 15, 1993. Decided May 16, 1994. Appeal from the Superior Court, Penobscot County, Browne, A.R.J.,. Page 158 Gail Fisk Malone, Rudman Winchell, Bangor, for plaintiff. Peter B. Bickerman, Lipman Katz, P.A., Augusta, for defendants. Before ROBERTS, GLASSMAN, […]

Read More

STATE v. COLE, 466 A.2d 484 (Me. 1983)

STATE of Maine v. James R. COLE. Supreme Judicial Court of Maine.Argued September 16, 1983. Decided October 25, 1983. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for plaintiff. Page 485 Conte, Growe, Lunn McCue, Carl D. McCue, William W. Conte (orally), Bangor, […]

Read More