722 A.2d 1278 ASSOCIATED BUILDERS, INC. v. William M. COGGINS et al. Supreme Judicial Court of Maine.Submitted on Briefs November 6, 1998. Decided January 20, 1999. Appeal from the Hancock County Superior Court, Marsano, J. Page 1279 Philip R. Foster, Foster Law Offices, Ellsworth, for plaintiff. Brett D. Baber, Rudman Winchell, LLC, Bangor, for defendant. […]
Category: Maine Supreme Judicial Court Opinions
ESTATE OF SIEBERT, 1999 ME 156
739 A.2d 365 ESTATE OF FRANK T. SIEBERT, JR. Docket No. Pen-99-202.Supreme Judicial Court of Maine.Submitted on Briefs October 14, 1999. Decided October 29, 1999. Appeal from the Probate Court, Penobscot County, Woodcock, J. Jonathan B. Huntington, Esq. Douglas M. Smith, Esq. Eaton Peadbody, Bradford Veague, for appellant. Brent R. Slater, Esq., for appellees. Nathan […]
STREET v. BD. OF LICENSING OF AUCTIONEERS, 2006 ME 6
889 A.2d 319 Audrey L. STREET v. BOARD OF LICENSING OF AUCTIONEERS. Docket: Pen-05-200.Supreme Judicial Court of Maine.Submitted on Briefs: October 24, 2005. Decided: January 19, 2006. Appeal from the Superior Court, Penobscot County, Mead, J. Page 320 Ralph A. Dyer, Esq., Law Offices of Ralph A. Dyer, P.A., Portland, for plaintiff. G. Steven Rowe, […]
STATE v. NORMAN, 486 A.2d 160 (Me. 1985)
STATE of Maine v. Harold F. NORMAN. Supreme Judicial Court of Maine.Argued January 10, 1985. Decided January 15, 1985. Appeal from the Superior Court, Cumberland County. Paul Aranson, Dist. Atty., Laurence Gardner (orally), Asst. Dist. Atty., Portland, for plaintiff. Ricky L. Brunette (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and […]
STATE v. TARDIFF, 374 A.2d 598 (Me. 1977)
STATE of Maine v. David TARDIFF. Supreme Judicial Court of Maine. June 20, 1977. Appeal from the Superior Court, Kennebec County. Page 599 Joseph M. Jabar, Dist. Atty., Augusta, for plaintiff. Wathen Wathen by Malcolm L. Lyons, Augusta, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. ARCHIBALD, Justice. The defendant […]
STATE v. GOVE, 379 A.2d 152 (Me. 1977)
STATE of Maine v. Robert L. GOVE. Supreme Judicial Court of Maine. November 3, 1977. Appeal from the Superior Court, Kennebec County. Page 153 Joseph M. Jabar, Dist. Atty., J. William Batten, Asst. Dist. Atty., Augusta, for plaintiff. C.J. N.C. Bourget by Joseph M. O’Donnell, Augusta, for defendant. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD, DELAHANTY […]
STATE v. STROLLO, 370 A.2d 675 (Me. 1977)
STATE of Maine v. Michael STROLLO. Supreme Judicial Court of Maine. March 11, 1977. Appeal from the Superior Court, Kennebec County. Page 676 Joseph M. Jabar, Dist. Atty., Robert J. Daviau, Asst. Dist. Atty., Augusta, for plaintiff. Wathen Wathen, by Jessie H. Briggs, Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE[*] , POMEROY, WERNICK, ARCHIBALD […]
BEAUCHENE v. HEALTH AND HUMAN SERVS., 2009 ME 24
965 A.2d 866 Donald J. BEAUCHENE v. DEPARTMENT OF HEALTH AND HUMAN SERVICES. No. Ken-08-485.Supreme Judicial Court of Maine.Argued: January 13, 2009. Decided: March 10, 2009. Appeal from the Superior Court, Kennebec County, Jabar, J. Page 867 Daniel I. Billings, Esq. (orally), Marden, Dubord, Bernier Stevens, Waterville, ME, for Donald Beauchene. Page 868 G. Steven […]
WYMAN v. SECRETARY OF STATE, 625 A.2d 307 (Me. 1993)
Jasper WYMAN v. SECRETARY OF STATE. Supreme Judicial Court of Maine.Argued March 16, 1993. Decided May 21, 1993. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 308 Samuel W. Lanham, Jr. (orally), Cuddy Lanham, Bangor, for plaintiff. Michael E. Carpenter, Atty. Gen., Cabanne Howard (orally), Deputy Atty. Gen., Augusta, for defendant. Page 309 […]
ROYAL v. EVANS, 123 Me. 217 (1923)
122 A. 569 LOUISE ROYAL vs. EDWARD EVANS. Supreme Judicial Court of Maine. Waldo. Opinion November 17, 1923. The question of compensation of the registers of deeds for making indexes is one between them and the counties, and not between them and their clerks. In the instant case the plaintiff received the compensation for which […]
SHAW v. SO. AROOSTOOK COMM. SCHOOL DIST., 683 A.2d 502 (Me. 1996)
James L. SHAW v. SOUTHERN AROOSTOOK COMMUNITY SCHOOL DISTRICT et al. Supreme Judicial Court of Maine.Argued September 5, 1996. Decided September 30, 1996. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 503 Elliott Epstein, Joanne Simonelli (orally), Isaacson Raymond, Lewiston, for Plaintiff. Melissa A. Hewey (orally), Bruce W. Smith, Drummond, Woodsum MacMahon, Portland, […]
MURPHY v. KEENAN, 667 A.2d 591 (Me. 1995)
Alden H. MURPHY v. J. Kevin KEENAN and Reginald Monroe d/b/a Captain’s Choice. Supreme Judicial Court of Maine.Submitted on Briefs September 7, 1995. Decided November 20, 1995. Appeal from the Superior Court, York County, Perkins, A.R.J. Page 592 F. Jay Meyer, Thompson, McNaboe, Ashley Bull, Portland, for plaintiff. J. Kevin Keenan, Captain’s Choice, Meridith, N.H. […]
DOSTIE v. CRUSHED STONE CO., 136 Me. 284 (1939)
8 A.2d 393 CLAIRE A. DOSTIE, ADMRX. vs. LEWISTON CRUSHED STONE COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion, September 27, 1939. NEGLIGENCE. MOTOR VEHICLES. DAMAGES. R. S. 1930, CHAP. 101, SECS. 9-10, AS AMENDED. It is negligence to use an instrumentality which the actor knows or should know to be so defective that its […]
FREVE, PET’R v. STATE OF MAINE, ET AL., 160 Me. 179 (1964)
200 A.2d 847 GERARD L. FREVE, PETITIONER vs. STATE OF MAINE, ET AL., RESPONDENTS Supreme Judicial Court of Maine. Oxford. Opinion, June 5, 1964. Conspiracy. Criminal Law. Variance between indictment charging conspiracy of twelve persons and proof under which three were found guilty, others were found not guilty and others were released from indictment by […]
WEEKS v. JOHNSON, 146 Me. 371 (1951)
82 A.2d 416 RUBY M. WEEKS v. ERNEST H. JOHNSON STATE TAX ASSESSOR Supreme Judicial Court of Maine. Cumberland. Opinion, June 18, 1951. Inheritance Taxes. U.S. Savings Bonds. Joint Names. Payable on Death. The rights of a beneficiary of U.S. Savings bonds arise solely from contract and not from grant or gift since they can […]
SUTTON v. STACEY’S FUEL MART, INC., 431 A.2d 1319 (Me. 1981)
Joseph H. SUTTON v. STACEY’S FUEL MART, INC. Supreme Judicial Court of Maine.Argued May 5, 1981. Decided July 13, 1981. Appeal from the Superior Court, Kennebec County. Page 1320 Lipman, Parks, Livingston, Lipman Katz, P.A., Barbara L. Raimondi (orally), David Lipman, Augusta, for plaintiff. Silsby Silsby, Leigh A. Ingalls, Anthony W. Beardsley (orally), Ellsworth, for […]
BARNARD v. LINEKIN, 151 Me. 283 (1955)
118 A.2d 327 EDWARD F. BARNARD, IN EQUITY v. STELLA FULLER LINEKIN Supreme Judicial Court of Maine. Knox. Opinion, October 28, 1955. Wills. Trusts. Construction. The intention of a testator is to be found in the will as a whole and if doubt from the surrounding circumstances. A later clause in a will controls a […]
BOLDUC v. PINKHAM, ET AL., 148 Me. 17 (1952)
88 A.2d 817 ONESIME J. BOLDUC v. LINWOOD J. PINKHAM, ET AL. Supreme Judicial Court of Maine. Kennebec. Opinion, May 13, 1952. Constitutional Law. Zoning. Exceptions and Variances. The 14th Amendment to the Constitution of the United States does not prohibit zoning legislation in the States. Neither the Fifth Amendment to the Constitution of the […]
MCINTYRE v. NICE, 2001 ME 174
786 A.2d 620 DANIEL P. MCINTYRE v. DEIRDRE NICE. Docket Cum-01-400.Supreme Judicial Court of Maine.Submitted on Briefs November 30, 2001. Decided December 20, 2001. Appealed from the Superior Court, Cumberland County, Crowley, J. David B. McConnell, Esq., Perkins, Thompson, Hinckley Keddy, P.C. Portland, for plaintiff. Page 621 Christian T. Chandler, Esq., Curtis Thaxter Stevens Broder […]
FORTIER v. LOVEJOY, 520 A.2d 1303 (Me. 1987)
David FORTIER v. Edward A. LOVEJOY, Sr. Supreme Judicial Court of Maine.Argued January 5, 1987. Decided February 10, 1987. Appeal from the Superior Court, Cumberland County. Page 1304 Daviau, Jabar Batten, Joseph Jabar (orally), Waterville, for plaintiff. Richardson, Tyler Troubh, Wendell G. Large (orally), James A. McCormack, Portland, for defendant. Before McKUSICK, C.J., and WATHEN, […]
STATE v. TOZIER, 2006 ME 105
905 A.2d 836 STATE of Maine v. Donald G. TOZIER. Docket: Han-05-634.Supreme Judicial Court of Maine.Submitted On Briefs: July 18, 2006. Decided: August 28, 2006. Appeal from the Superior Court, Hancock County, Mead J. Page 837 Michael E. Povich, District Attorney, William B. Entwisle, Asst. Dist. Atty., Ellsworth, for State. Robert C. Granger, Esq., Roy, […]
O’CONNELL v. LARKIN, 532 A.2d 1039 (Me. 1987)
James O’CONNELL et al. v. Stanley LARKIN. Supreme Judicial Court of Maine.Argued September 11, 1987. Decided October 30, 1987. Appeal from the Superior Court, Hancock County. Page 1040 Sandra Hylander Collier (orally), Silsby Silsby, Ellsworth, for plaintiffs. Nathaniel N. Fenton (orally), Fenton, Chapman, Fenton, Smith Kane, Bar Harbor, for defendant. Before McKUSICK, C.J., and NICHOLS, […]
GLOBE AIR, INC. v. THURSTON, 438 A.2d 884 (Me. 1981)
GLOBE AIR, INC. v. Ancyl S. THURSTON[1] and Biegert Aviation, Inc. Supreme Judicial Court of Maine.Argued September 21, 1981. Decided December 23, 1981. [1] As the action reached this Court, it named A. Temple Bowen, Jr. as defendant in his capacity of Forest Insect Manager of the Maine Forest Service. By affidavit of Kenneth G. […]
IRELAND v. GALEN, 411 A.2d 1024 (Me. 1980)
Sarah J. IRELAND, formerly Sarah J. Galen v. Maurice J. GALEN. Supreme Judicial Court of Maine. March 5, 1980. Page 1025 Curtis Griffin, Michael H. Griffin, Orono, for plaintiff. Oscar Walker, Bangor, for defendant. Before McKUSICK, C.J., WERNICK and GODFREY, JJ., and ARCHIBALD and DELAHANTY, A.R. JJ. PER CURIAM. On motions to intervene and for […]
STATE v. LEWIS, 373 A.2d 603 (Me. 1977)
STATE of Maine v. Lawrence J. LEWIS. Supreme Judicial Court of Maine. May 17, 1977. Appeal from the Superior Court, Androscoggin County. Page 604 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 605 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT […]
DIPIETRO v. BOYNTON, 648 A.2d 679 (Me. 1994)
Lawrence C. DiPIETRO, Sr., et al., v. David J. BOYNTON. Supreme Judicial Court of Maine.Submitted on briefs September 22, 1994. Decided October 13, 1994. Appeal from the Superior Court, Cumberland County, Cole, J. John S. Campbell, Poulos Campbell, Portland, for plaintiffs. Paul K. Marshall, Kingfield, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, […]
STATE v. CHAREST, 424 A.2d 718 (Me. 1981)
STATE of Maine v. Jules CHAREST. Supreme Judicial Court of Maine.Argued November 13, 1980. Decided January 26, 1981. Appeal from the Superior Court, Androscoggin County. Janet Mills, Dist. Atty., Kevin J. Regan (orally), Asst. Dist. Atty., Auburn, for plaintiff. Platz Thompson, P.A., Roger J. O’Donnell, III (orally), John M. Whalen, Lewiston, for defendant. Before McKUSICK, […]
JOHNSON v. TERMINAL CO., 131 Me. 311 (1932)
162 A. 518 THOMAS JOHNSON vs. PORTLAND TERMINAL COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion October 14, 1932. NEGLIGENCE. MOTOR VEHICLES. RAILROADS. PLEADING AND PRACTICE. VERDICTS. A Presiding Justice at nisi prius is authorized to direct a verdict for either party in any civil case when a contrary verdict could not be sustained by […]
STATE OF MAINE v. ROBINSON, 153 Me. 376 (1958)
139 A.2d 596 STATE OF MAINE vs. CHARLES M. ROBINSON Supreme Judicial Court of Maine. Cumberland. Opinion, March 20, 1958. Indecent Liberties. New Trial. Credibility. A verdict of “guilty” cannot be sustained where the quality of the evidence is not such as to carry conviction to a reasoning mind. When it becomes evident that a […]
NORTHERN MAINE GENERAL HOSP. v. RICKER, 572 A.2d 479 (Me. 1990)
NORTHERN MAINE GENERAL HOSPITAL d/b/a CANDO v. David RICKER, Code Enforcement Officer, City of Caribou. Supreme Judicial Court of Maine.Argued March 7, 1990. Decided March 29, 1990. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 480 John M. Pluto (orally), Van Buren, for plaintiff. Mark S. Freme (orally), Caribou, for defendant. Before McKUSICK, […]
STATE v. SMITH, 312 A.2d 187 (Me. 1973)
STATE of Maine v. Charles SMITH. Supreme Judicial Court of Maine. November 30, 1973. Appeal from the Superior Court, Penobscot County. Page 188 David M. Cox, County Atty., Bangor, for plaintiff. Michael E. Goodman, Bangor, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD,[*] JJ. [*] Webber, J. sat at argument but retired […]
SAUNDERS v. CROSBY, 126 Me. 589 (1927)
135 A. 914 HUBERT E. SAUNDERS vs. FANNIE CROSBY. Supreme Judicial Court of Maine. Washington County. Decided January 5, 1927. This action was begun by an attorney at law to recover for professional services averred to have been rendered by him in behalf of the son of the defendant on the promise of the latter […]
STATE v. GOOGOO, 525 A.2d 219 (Me. 1987)
STATE of Maine v. Gordon GOOGOO. Supreme Judicial Court of Maine.Submitted on Briefs April 30, 1987. Decided May 6, 1987. Appeal from the Superior Court, York County. Mary Tousignant, Dist. Atty., David Gregory, Alfred, for plaintiff. Michael Ayotte, Saco, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. MEMORANDUM OF DECISION. […]
DUBIE v. BRANZ, 146 Me. 455 (1950)
73 A.2d 217 EMMA DUBIE[*] v. MAURICE A. BRANZ D/B/A THE GUARDIAN FINANCE COMPANY Supreme Judicial Court of Maine. Cumberland. Opinion, May 4, 1950. [*] The Rescript of this case was published by inadvertence at 145 Me. 170. Herewith is published the full text of the court’s opinion by Mr. Justice Nulty. Exceptions. Conversion. Fraud. […]
CENTRAL MAINE, ETC. v. PUBLIC UTILITIES COM’N, 405 A.2d 153 (Me. 1979)
CENTRAL MAINE POWER COMPANY v. PUBLIC UTILITIES COMMISSION, et al. Supreme Judicial Court of Maine. August 6, 1979. Appeal from the Public Utilities Commission and the Superior Court, Kennebec County. Page 154 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 155 Pierce, […]
STATE v. JOEY F., 438 A.2d 1273 (Me. 1982)
STATE of Maine v. JOEY F. Supreme Judicial Court of Maine.Argued November 4, 1981. Decided January 5, 1982. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Vafiades, Brountas Kominsky, Marvin H. Glazier (orally), Bangor, for defendant. Before McKUSICK, C.J., and GODFREY, […]
PERKINS, ET AL. v. PERKINS, 158 Me. 345 (1962)
184 A.2d 678 GROVER S. PERKINS, ET AL. v. RUSSELL M. PERKINS Supreme Judicial Court of Maine. York. Opinion, October 10, 1962. Wills. Passage Ways. Use. Grants. The purpose for which a right of way or passage is granted should be considered in using, defining, or restricting it. If the object of a grant is […]
HAMILTON v. HAMILTON, 2009 ME 83
976 A.2d 924 Richard E. HAMILTON Jr. v. Kellie M. HAMILTON et al. No. Docket: Cum-08-538.Supreme Judicial Court of Maine.Submitted on Briefs: July 8, 2009. Decided: August 6, 2009. Appeal from the District Court, Portland County, Powers, J. Page 925 Richard E. Hamilton, Jr., Auburn, ME, pro se. Janet T. Mills, Attorney General, Carlos Diaz, […]
NORTHEAST HARBOR GOLF v. MOUNT DESERT, 618 A.2d 225 (Me. 1992)
NORTHEAST HARBOR GOLF CLUB, INC. v. TOWN OF MOUNT DESERT et al. Supreme Judicial Court of Maine.Submitted on Briefs September 29, 1992. Decided December 30, 1992. Appeal from the Superior Court, Hancock County, Kravchuk, J. Page 226 James E. Patterson, Ellsworth, John H. Schafer, Washington, D.C., for plaintiff. William R. Black, Black, Lambert, Coffin Rudman, […]
MAINE HUMAN RIGHTS COM’N, ETC. v. CANADIAN PAC., 458 A.2d 1225 (Me. 1983)
MAINE HUMAN RIGHTS COMMISSION, on their own Behalf and for the Use of Vernard GORDON, Ronald Knowles and John Lyford[1] v. CANADIAN PACIFIC LIMITED. Supreme Judicial Court of Maine.Argued June 29, 1982. Decided April 15, 1983. [1] 5 M.R.S.A. § 4612(4)(B) empowers the Maine Human Rights Commission to bring this action in Superior Court. We […]
BROWN v. HEMOND, 2008 ME 146
956 A.2d 104 BROWN DEVELOPMENT CORP. v. Maureen HEMOND. Docket: Cum-08-09.Supreme Judicial Court of Maine.Submitted on Briefs: June 30, 2008. Decided: September 23, 2008. Appeal from the Superior Court, Cumberland County, Cole, J. Page 105 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]
RITACH’S CASE, 126 Me. 597 (1927)
138 A. 310 RITACH’S CASE. Supreme Judicial Court of Maine. Androscoggin County. Decided July 16, 1927. Workmen’s compensation case. Petition by insurance carrier setting forth that the petitioner’s incapacity has ended or diminished and asking appropriate relief. The Commissioner finds in effect that the petitioner’s incapacity has not ended or diminished and that the allegations […]
DAVIS v. COSHNEAR, 129 Me. 334 (1930)
151 A. 725 ALONZO W. DAVIS vs. HARRY R. COSHNEAR. Supreme Judicial Court of Maine. Cumberland. Opinion October 28, 1930. PLEADING AND PRACTICE. DECEIT. DAMAGES. “BOOK VALUE” DEFINED. EVIDENCE. In an action to recover damages for deceit, where plaintiff relies on false representations made by defendant’s salesmen, it is not necessary to prove that the […]
J E AIR, INC. v. TAX ASSESSOR, 2001 ME 95
773 A.2d 452 J E AIR, INC. v. STATE TAX ASSESSOR. Docket Ken-00-619.Supreme Judicial Court of Maine.Argued April 10, 2001. Decided June 22, 2001. Appealed from the Superior Court, Kennebec County, Marden, J. Page 453 Brendan P. Reilly, Esq., (orally), Frank H. Frye, Esq., Jensen Baird Gardner Henry, Portland, for plaintiff. G. Steven Rowe, Attorney […]
DEPOSITORS TRUST v. FARM FAMILY LIFE INS., 445 A.2d 1014 (Me. 1982)
DEPOSITORS TRUST COMPANY v. FARM FAMILY LIFE INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued May 4, 1982. Decided June 3, 1982. Appeal from the Superior Court, Kennebec County. Page 1015 Anderson, Merrill, Norton Relyea, Lawrence E. Merrill (orally), Thatcher M. Adams, Bangor, for plaintiff. Platz Thompson, P.A., John M. Whalen (orally), Lewiston, for defendant. Before […]
WALTON v. MAINE, 2008 ME 61
945 A.2d 1241 Kelly WALTON v. MAINE SCHOOL ADMINISTRATIVE DISTRICT 52 et al. No. Docket: And-07-153.Supreme Judicial Court of Maine.Argued: January 18, 2008. Decided: March 27, 2008. Appeal from the Superior Court, Androscoggin County, Gorman, J. Donald F. Fontaine, Esq. (orally), Law Offices of Donald F. Fontaine, Portland, ME, for Kelly Walton. Kaighn Smith, Jr., […]
STATE v. PRIEST, 615 A.2d 244 (Me. 1992)
STATE of Maine v. Michael PRIEST. Supreme Judicial Court of Maine.Submitted on Briefs October 1, 1992. Decided October 20, 1992. Appeal from the Superior Court, Knox County, Brodrick, J. William R. Anderson, Dist. Atty., Leanne Zainea, Asst. Dist. Atty., Rockland, for the State. James W. Strong, Rockland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]
STATE v. GAGNE, 343 A.2d 186 (Me. 1975)
STATE of Maine v. Gregory GAGNE. Supreme Judicial Court of Maine. August 11, 1975. Appeal from the Superior Court, Kennebec County. Page 187 Donald H. Marden, County Atty., Joseph M. Jabar, Dist. Atty., Augusta, for plaintiff. Page 188 Alan C. Sherman, Waterville, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD, and DELAHANTY, JJ. […]
STATE v. HANSON, 483 A.2d 723 (Me. 1984)
STATE of Maine v. Eugenia Hills HANSON. Supreme Judicial Court of Maine.Argued September 18, 1984. Decided October 31, 1984. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., Allan P. Kelley, Deputy Dist. Atty. (orally), Augusta, for plaintiff. Levey Gleason, P.A., Michael J. Levey (orally), Winthrop, for defendant. Before McKUSICK, C.J., and […]
WARREN v. WATERVILLE URBAN RENEWAL AUTHORITY, 290 A.2d 362 (Me. 1972)
Rose WARREN v. WATERVILLE URBAN RENEWAL AUTHORITY. Supreme Judicial Court of Maine. April 24, 1972. Appeal from the Superior Court, Kennebec County. Page 363 Daviau Geller, by Jerome G. Daviau, Waterville, for plaintiff. Jolovitz Niehoff, by Lester T. Jolovitz, Waterville, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. DUFRESNE, CHief […]