LEO v. AMERICAN HOIST DERRICK CO., 438 A.2d 917 (Me. 1981)

James LEO v. AMERICAN HOIST DERRICK COMPANY and National Union Fire Insurance Company. Supreme Judicial Court of Maine.Argued June 12, 1981. Reargued November 13, 1981. Decided December 31, 1981. Appeal from the Superior Court, Cumberland County. Page 918 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]

Read More

PAGE v. PAGE, 517 A.2d 1074 (Me. 1986)

Shirley C. PAGE v. Karlenne F. PAGE. Supreme Judicial Court of Maine.Argued November 17, 1986. Decided November 21, 1986. Appeal from the Superior Court, Penobscot County. Anderson, Merrill, Norton Relyea, Peter A. Anderson (orally), Bangor, for plaintiff. Paine, Lynch Harris, Martha J. Harris (orally), Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN […]

Read More

STATE v. MCNALLY, 145 Me. 254 (1950)

75 A.2d 164 STATE OF MAINE vs. LAWRENCE A. MCNALLY Supreme Judicial Court of Maine. Aroostook. Opinion, July 26, 1950. Criminal Law. Warrant and Complaint. Judges. Recorder. A demurrer reaches only matters apparent on the face of the pleading demurred to. A statutory provision respecting the drafting of all criminal warrants by the recorder is […]

Read More

DUNKIN DONUTS OF AMERICA, INC. v. WATSON, 366 A.2d 1121 (Me. 1976)

DUNKIN DONUTS OF AMERICA, INC. and/or Liberty Mutual Insurance Company v. Thomas WATSON et al. Supreme Judicial Court of Maine. December 9, 1976. Appeal from the Superior Court, Penobscot County. Page 1122 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1123 Rudman, […]

Read More

POIRE v. MANCHESTER, 506 A.2d 1160 (Me. 1986)

Pauline POIRE, et al. v. Lawrence MANCHESTER, et al. Supreme Judicial Court of Maine.Argued November 21, 1985. Decided March 28, 1986. Appeal from the Superior Court, Cumberland County. Page 1161 Lowell D. Weeks (orally), North Windham, for plaintiff. Patricia C. Coughlan (orally), Brian R. Olson, North Windham, for Lawrence Manchester. Bernstein, Shur, Sawyer Nelson, Joyce […]

Read More

BANGS v. TOWN OF WELLS, 2000 ME 186

760 A.2d 632 NORMAN BANGS et al. v. TOWN OF WELLS et al. Docket Yor-00-20.Supreme Judicial Court of Maine.Argued September 8, 2000. Decided October 27, 2000. Appealed from the Superior Court, York County, Crowley, J. Page 633 Catherine R. Connors, Esq., (orally), K. Douglas Erdmann, Esq., Pierce Atwood, Portland, for plaintiffs. Susan Bernstein Driscoll, Esq., […]

Read More

STATE v. POIRIER, 1997 ME 86

694 A.2d 448 STATE of Maine v. Roger POIRIER. Supreme Judicial Court of Maine.Submitted on Briefs March 14, 1997. Decided April 29, 1997. Appeal from the Superior Court, Oxford County, Mills, J. Norman R. Croteau, District Attorney, Joseph M. O’Connor, Asst. Dist. Atty., South Paris, for State. Tara K. Jenkins, Law Offices of William Maselli, […]

Read More

PETIT v. PETIT, 485 A.2d 1392 (Me. 1985)

Therese PETIT v. Roland L. PETIT. Supreme Judicial Court of Maine.Argued January 8, 1985. Decided January 11, 1985. Appeal from the Superior Court, York County. Waterhouse, Carroll Cyr, James F. Molleur (orally), Biddeford, for plaintiff. John J. Harvey (orally), Biddeford, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, JJ. MEMORANDUM OF […]

Read More

ASBURY v. ASBURY, 532 A.2d 1355 (Me. 1987)

Eslie H. ASBURY. v. Barbara J. ASBURY. Supreme Judicial Court of Maine.Submitted on Briefs November 3, 1987. Decided November 10, 1987. Appeal from the Superior Court, Cumberland County. John Howard, Turesky Howard, Portland, for plaintiff. Barbara J. Asbury, Cape Elizabeth, pro se. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN and CLIFFORD, JJ. MEMORANDUM OF DECISION. […]

Read More

HUTCHINS v. STATE, 265 A.2d 706 (Me. 1970)

Elmer C. HUTCHINS v. STATE of Maine et al. Supreme Judicial Court of Maine. May 28, 1970. Appeal from the Superior Court, Franklin County. Page 707 Gaston M. Dumais, Lewiston, for plaintiff. Garth K. Chandler, Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, WEATHERBEE and POMEROY, JJ. POMEROY, Justice. Upon his […]

Read More

JONES v. YORK, 444 A.2d 382 (Me. 1982)

Edward W. JONES, et al. v. Harold E. YORK. Supreme Judicial Court of Maine.Argued March 8, 1982. Decided April 23, 1982. Appeal from the Superior Court, Oxford County. Hastings Son, P.A., David R. Hastings, III (orally), Peter G. Hastings, Fryeburg, for plaintiffs. Arthur H. Bloomberg (orally), Bridgton, for defendant. Before McKUSICK, C.J., GODFREY, NICHOLS, ROBERTS […]

Read More

STATE v. WRIGHT, 128 Me. 404 (1929)

148 A. 141 STATE OF MAINE vs. HERSEY WRIGHT. Supreme Judicial Court of Maine. Franklin. Opinion December 16, 1929. CRIMINAL LAW. PLEADING AND PRACTICE. JURY. Criminality is not predicated upon mere negligence necessary to impose civil liability, but upon that degree of negligence or carelessness which is denominated gross or culpable. A jury is bound […]

Read More

BICKFORD v. BERRY, 160 Me. 132 (1964)

199 A.2d 566 EVELYN A. BICKFORD vs. CHARLES BERRY ROLAND H. BICKFORD vs. CHARLES BERRY (See Page 9) Supreme Judicial Court of Maine. Waldo. Opinion, April 21, 1964. Trial. Pre-Trial. Contention of defendant as stated in a pre-trial order as to conduct of plaintiff-driver just before the accident eliminated from the case issues of fact […]

Read More

MAINE HUMAN RIGHTS COM’N v. ALLEN, 474 A.2d 853 (Me. 1984)

MAINE HUMAN RIGHTS COMMISSION v. Donald ALLEN, et al. Supreme Judicial Court of Maine.Argued January 18, 1984. Decided April 11, 1984. Appeal from the Superior Court, Knox County. Page 854 Sunenblick, Fontaine Reben, Stephen P. Sunenblick (AFSCME) (orally), Portland, for plaintiff. Gail Ogilvie, Asst. Atty. Gen. (orally), Augusta, for defendant. Before McKUSICK, C.J., and ROBERTS, […]

Read More

DAVIS ET ALS v. McKOWN ET ALS, 131 Me. 203 (1932)

160 A. 458 NANCY C. DAVIS ET ALS vs. RICHARD E. McKOWN, ADMINISTRATOR, ET ALS. Supreme Judicial Court of Maine. Hancock. Opinion, May 11, 1932. WILLS. TRUSTS. A direction in a will to trustees to pay sums annually from income to a designated beneficiary “so long as this trust continues,” creates in the beneficiary a […]

Read More

DUNCAN, PET’R. v. ROBBINS, 159 Me. 339 (1963)

JOHN D. DUNCAN, PET’R. FOR WRIT OF ERROR CORAM NOBIS vs. ALLAN L. ROBBINS, WARDEN MAINE STATE PRISON Supreme Judicial Court of Maine. Knox. August 7, 1963. Coram Nobis. Criminal Law. Constitional Law. Indigent Prisoners. Appointment of Counsel. Coram nobis in criminal cases is an aftermath or post appellate remedy; it is sought and applied […]

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

MAINES v. SECRETARY OF STATE, 493 A.2d 326 (Me. 1985)

William R. MAINES, et al. v. SECRETARY OF STATE. Supreme Judicial Court of Maine.Argued June 7, 1984. Decided May 17, 1985. As Modified June 7, 1985. Appeal from the Superior Court, Kennebec County. Greenberg Greenberg, Stanley Greenberg (orally), Rita M. Farry (orally), Portland, for plaintiff. Susan P. Herman, Asst. Atty. Gen. (orally), Rufus E. Brown, […]

Read More

POTTIOS v. STATE, 1997 ME 234

704 A.2d 1221 Richard POTTIOS v. STATE of Maine. Supreme Judicial Court of Maine.Argued September 4, 1997. Decided December 30, 1997. Appeal from the Superior Court, York County, Bradford, J. Page 1222 Jeffrey W. Langholtz (orally), Biddeford, for petitioner. Michael P. Cantara, District Attorney, David D. Gregory, of counsel (orally), Alfred, for State. Before WATHEN, […]

Read More

IN RE CHARLES JASON R., JR., 572 A.2d 1080 (Me. 1990)

In re CHARLES JASON R., JR. et al. Supreme Judicial Court of Maine.Argued March 19, 1990. Decided April 10, 1990. Appeal from the District, Springvale County, Crowley, J. Page 1081 Francis M. Jackson (orally), Portland, Jean Walsh, Guardian Ad Litem, Bourque Clegg, Sanford, for appellants. Margaret H. Semple, Anita M. St. Onge (orally), Asst. Attys. […]

Read More

STATE OF MAINE v. MCKINNON, 153 Me. 15 (1957)

133 A.2d 885 STATE OF MAINE vs. NORMAN McKINNON Supreme Judicial Court of Maine. Lincoln. Opinion, June 21, 1957. Criminal Law. Constitutional Law. Fish and Game. Game Preserves. Hunting. R.S. 1954, Chapter 37, Sections 148 and 149 as amended, creating a game preserve and prohibiting, except as provided, the carrying of firearms or hunting within […]

Read More

STATE v. BRINE, 1998 ME 191

716 A.2d 208 STATE of Maine v. Michael BRINE. Supreme Judicial Court of Maine.Submitted on Briefs June 22, 1998. Decided July 23. 1998. Appeal from the Superior Court, Oxford County. Delahanty, J. Page 209 Norman R. Croteau, District Attorney, Joseph M. O’Connor, Asst. Dist. Atty., South Paris, for the State. Stephen M. Brochu, Law Offices […]

Read More

COYNE’S CASE, 126 Me. 611 (1928)

140 A. 185 COYNE’S CASE. Supreme Judicial Court of Maine. Cumberland County. Decided January 17, 1928. On January 19, 1927, while in the employ of the Portland Forwarding Co., Inc., John E. Coyne received a compensable injury. An agreement between the employer and the employee as to payment of compensation was approved according to law, […]

Read More

BOUCHARD v. JACQUES, 370 A.2d 680 (Me. 1977)

Joseph BOUCHARD v. Lucien G. JACQUES. Supreme Judicial Court of Maine. March 11, 1977. Appeal from the Superior Court, York County. Page 681 LaFountain Rovzar by Lloyd P. LaFountain, Biddeford, Kettle, Zuckerman Carter, P.A. by Lawrence J. Zuckerman, Donald L. Carter, Portland, for plaintiff. Waterhouse, Carroll Cyr by Robert N. Cyr, Peter L. Edmands, Biddeford, […]

Read More

STATE v. KNOWLES, 517 A.2d 1075 (Me. 1986)

STATE of Maine v. Linwood KNOWLES. Supreme Judicial Court of Maine.Submitted on Briefs November 5, 1986. Decided November 25, 1986. Appeal from the Superior Court Somerset County. David W. Crook, Dist. Atty., Skowhegan, for plaintiff. Jeffrey L. Hjelm, Bangor, for defendant. Prior report: Me., 495 A.2d 335. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, […]

Read More

GRASS v. STATE, 263 A.2d 63 (Me. 1970)

Benjamin J. GRASS v. STATE of Maine et al Supreme Judicial Court of Maine. March 16, 1970 Appeal from the Superior Court, Aroostook County Goodman Goodman, by Michael Goodman, Bangor, for plaintiff Garth K. Chandler, Asst. Atty. Gen., Augusta, for defendants Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, and POMEROY, JJ WEBBER, Justice This is […]

Read More

UNITED STATES TRUST CO. v. DOUGLASS ET AL., 143 Me. 150 (1948)

56 A.2d 633 UNITED STATES TRUST COMPANY OF NEW YORK Executor of the Will of HENRY BEAMAN DOUGLASS vs. MINNIE M. DOUGLASS ROBERT F. DOUGLASS HELEN BOSHKOFF JEAN YEOMANS SARAH M. CRONE ALICE DOUGLASS GRAVES ROBERT F. DOUGLASS, JR. MARSHALL W. DOUGLASS YALE UNIVERSITY NEW YORK ACADEMY OF MEDICINE COLLEGE OF PHYSICIANS AND SURGEONS, COLUMBIA […]

Read More

MICHAUD v. INHABITANTS OF TOWN OF LIVERMORE, 383 A.2d 45 (Me. 1978)

Richard W. MICHAUD v. INHABITANTS OF the TOWN OF LIVERMORE FALLS and M. Gaylord Boutilier. Supreme Judicial Court of Maine. March 10, 1978. Appeal from the Superior Court, Kennebec County. Page 46 Smith Stein by Gordon E. Stein, Hallowell, for plaintiff. Locke, Campbell Chapman by Frank G. Chapman, Augusta, for defendants. Before McKUSICK, C.J., and […]

Read More

IN RE ESTATE OF WHITLOCK, 576 A.2d 748 (Me. 1990)

In re ESTATE OF Lloyd J. WHITLOCK, a/k/a Lloyd J. Tracy. Supreme Judicial Court of Maine.Argued May 10, 1990. Decided June 21, 1990. Appeal from the Probate Court, Penobscot County, Woodcock, J. Page 749 Joseph T. Walsh, Jr. (orally), Bangor, for appellants. Margaret Towle Campbell (orally), Cuddy Lanham, Lewis Vafiades, Vafiades, Brountas Kominsky, Nathan Dane, […]

Read More

LARSON v. N.E. TEL. TEL. CO., 141 Me. 326 (1945)

44 A.2d 1 ELLEN.E. LARSON vs. NEW ENGLAND TELEPHONE AND TELEGRAPH CO. Supreme Judicial Court of Maine. Cumberland. Opinion, September 18, 1945. Telephone and Telegraph Companies. State Highway Commission. Statutes. State Agencies. Evidence. Negligence. A telephone company excavating a road is subject to the provisions of Section 15 of Chapter 68, R. S. 1930. The […]

Read More

GAUVIN’S CASE, 132 Me. 145 (1933)

167 A. 860 JOSEPHINE GAUVIN’S CASE. Supreme Judicial Court of Maine. Androscoggin. Opinion, August 16, 1933. WORKMEN’S COMPENSATION ACT. An employee sustained a right inguinal hernia as result of an accident. While operating to reduce this hernia under a local anaesthetic the doctor suggested to the injured man the advisability of removing his appendix, which […]

Read More

CHAPIN v. LOWBERG, 388 A.2d 510 (Me. 1978)

Charles R. CHAPIN and Dorothy S. Chapin v. Robert LOWBERG and Flora Lowberg. Supreme Judicial Court of Maine. July 14, 1978. Appeal from the Superior Court, Knox County. Domenic P. Cuccinello, Thomaston (orally), for plaintiffs. Strong Fletcher by James W. Strong, Thomaston (orally), for defendants. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY, GODFREY and […]

Read More

SHAFMASTER v. TOWN OF KITTERY, 469 A.2d 848 (Me. 1984)

Jonathan S. SHAFMASTER, et al. v. TOWN OF KITTERY, et al. Supreme Judicial Court of Maine.Argued September 6, 1983. Decided January 9, 1984. Appeal from the Superior Court, York County. Bernstein, Shur, Sawyer, Nelson, John M.R. Paterson (orally), Andrew J. Bernstein, Portland, for plaintiffs. McEachern Thornhill, Duncan A. McEachern (orally), Kittery, for defendants. Before McKUSICK, […]

Read More

JANET M. SING, INC. v. DEPT. OF LABOR, 492 A.2d 892 (Me. 1985)

JANET M. SING, INC. v. MAINE DEPARTMENT OF LABOR. Supreme Judicial Court of Maine.Argued May 7, 1985. Decided May 22, 1985. Appeal from the Superior Court, Penobscot County Page 893 Rudman Winchell, Dawn M. Pelletier (orally), Bangor, for plaintiff. James E. Tierney, Atty. Gen., Pamela W. Waite, Leanne Robbin (orally), Asst. Attys. Gen., Augusta, for […]

Read More

STATE v. MOSHER, 270 A.2d 451 (Me. 1970)

STATE of Maine v. Ralph E. MOSHER, Jr. Supreme Judicial Court of Maine. November 6, 1970. Appeal from the Superior Court, Androscoggin County. William Clifford, Jr., County Atty., Charles H. Abbott, Asst. County Atty., Auburn, for plaintiff. James F. Cosgrove, Lewiston, for defendant. Before DUFRESNE, C.J., and WEBBER, MARDEN, WEATHERBEE and POMEROY, JJ. Page 452 […]

Read More

MCBRIDE v. HOPEWELL, 428 A.2d 1198 (Me. 1981)

Dennis R. McBRIDE v. Henry C. HOPEWELL.[1] Supreme Judicial Court of Maine.Argued March 3, 1981. Decided May 1, 1981. [1] In the Superior Court this case was captioned “Dennis R. McBride v. New England Heritage Homes, Inc. and Henry C. Hopewell.” The corporate defendant is not a party to the present proceeding, and we have […]

Read More

OWEN v. ROYAL INDUSTRIES, INC., 314 A.2d 60 (Me. 1974)

Harold OWEN, Jr. v. ROYAL INDUSTRIES, INC. and Home Indemnity Company. Supreme Judicial Court of Maine. January 7, 1974. Appeal from the Industrial Accident Commission. Page 61 Basil A. Latty, Robert N. Walker, Yarmouth, for plaintiff. Mahoney, Robinson, Mahoney Norman, by Robert F. Hanson, Portland, for defendants. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD […]

Read More

COOPER COMPANY v. CAN COMPANY, 130 Me. 76 (1931)

153 A. 889 COOPER COMPANY vs. AMERICAN CAN COMPANY. Supreme Judicial Court of Maine. Waldo. Opinion February 27, 1931. NEGLIGENCE. MOTOR VEHICLES. PEDESTRIANS. In the protection of his person or property when about to emerge from a position of security and step onto a travelled highway a pedestrian must exercise due care. In determining the […]

Read More

LABBE v. CYR, 150 Me. 342 (1954)

111 A.2d 330 HAROLD A. LABBE v. GERALD A. CYR AND KATHERINE L. CYR Supreme Judicial Court of Maine. Kennebec. Opinion, December 20, 1954. Rule XVII. New Trial. Exception. Brokers. Instructions. Exceptions to rulings of the presiding justice pertaining to the admission of evidence and instructions to the jury are not waived by a motion […]

Read More

TOWN OF EDDINGTON v. UNIV., 2007 ME 74

926 A.2d 183 TOWN OF EDDINGTON v. UNIVERSITY OF MAINE FOUNDATION. No. Docket: Pen-06-652.Supreme Judicial Court of Maine.Submitted on Briefs: May 2, 2007. Decided: June 21, 2007. Appeal from the Superior Court, Penobscot County, Mead, J., Joel A. Dearborn, Joel A. Dearborn, Sr., P.A., Brewer, for plaintiff. Frederick J. Badger Jr., Kathryn K. Rowen, Richardson, […]

Read More

CENTRAL ME. POWER CO. v. WATERVILLE URBAN, 281 A.2d 233 (Me. 1971)

CENTRAL MAINE POWER COMPANY v. WATERVILLE URBAN RENEWAL AUTHORITY. Supreme Judicial Court of Maine. September 9, 1971. Appeal from the Superior Court, Kennebec County. Page 234 Weeks, Hutchins, Frye Welch, by Bradford H. Hutchins, Waterville, William M. Finn, Augusta, for Central Maine Power Co. Page 235 Jolovitz Niehoff, by Lester Jolovitz, William P. Niehoff, Waterville, […]

Read More

STATE v. SAVARD, 659 A.2d 1265 (Me. 1995)

STATE of Maine v. John SAVARD. STATE of Maine v. Kelly GREELEY. Supreme Judicial Court of Maine.Argued April 12, 1995. Decided June 6, 1995. Appeal from the Superior Court, Androscoggin and Kennebec Counties, Delahanty, C.J., and Perkins, A.R.J. Page 1266 Joseph A. Wannemacher (orally), Asst. Atty. Gen., Augusta, for State. Leonard I. Sharon (orally), Laskoff […]

Read More

STATE v. FOY, 662 A.2d 238 (Me. 1995)

STATE of Maine v. Thomas FOY. Supreme Judicial Court of Maine.Argued March 3, 1995. Decided August 1, 1995. Appeal from the Superior Court, Penobscot County, Mead, J. Page 239 R. Christopher Almy, Dist. Atty., Jeffrey M. Silverstein (orally), Asst. Dist. Atty., Bangor, for the State. J. Hilary Billings (orally), Bangor, for defendant. Before WATHEN, C.J., […]

Read More

TOWN OF PORTER v. BLEVENS, 2009 ME 48

970 A.2d 286 TOWN OF PORTER v. Clarence G. BLEVENS et al. Docket: Cum-08-497.Supreme Judicial Court of Maine.Submitted on Briefs: April 30, 2009. Decided: May 12, 2009. Appeal from the District Court, Bridgton County, Powers, J. Clarence G. Blevens and Laurette Blevens, Candia, NH, pro se. Durward Parkinson, Esq., Shari R. Sobel, Esq., Bergen Parkinson, […]

Read More

STATE v. CURRIER, 504 A.2d 617 (Me. 1986)

STATE of Maine v. Daniel H. CURRIER. Supreme Judicial Court of Maine.Argued January 13, 1986. Decided February 6, 1986. Appeal from the Superior Court, Somerset County. David W. Crook, Dist. Atty., John Alsop (orally), Asst. Dist. Atty., Skowhegan, for the State. Hyde, Day Ferris, William Thomas Hyde (orally), Skowhegan, for defendant. Before McKUSICK, C.J., and […]

Read More