KOTCH v. AMERICAN PROTECTIVE SERVICES, 2002 ME 19

788 A.2d 582 ARTHUR W. KOTCH v. AMERICAN PROTECTIVE SERVICES, INC. DONALD WHEELER v. HARTT TRANSPORTATION SYSTEMS, INC. Docket WCB-01-27 WCB-01-131.Supreme Judicial Court of Maine.Argued December 4, 2001. Decided February 6, 2002. Appealed from the Workers’ Compensation Board. Page 583 Edward Rabasco Jr., (orally), Verne E. Paradie Jr, Gosselin, Dubord Rabasco, P.A., Lewiston, Janmarie Toker, […]

Read More

STATE v. SHEA, 132 Me. 16 (1933)

164 A. 739 STATE OF MAINE vs. CORNELIUS D. SHEA. Supreme Judicial Court of Maine. Hancock. Opinion, March 1, 1933. CRIMINAL LAW. NEW TRIALS. A motion for a new trial on the ground of newly discovered evidence can not be demanded as of right, and can be granted only when certain conditions appear. The evidence […]

Read More

STRIEFEL v. C-K-L PARTNERSHIP, 1999 ME 111

733 A.2d 984 JOSEPH H. STRIEFEL v. CHARLES-KEYT-LEAMAN PARTNERSHIP et al. Docket Han-98-689.Supreme Judicial Court of Maine.Submitted on Briefs: June 29, 1999. Decided: July 16, 1999. Appeal from the Superior Court, Hancock County, Mead, J. Page 985 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]

Read More

LINCOLN v. INHABITANTS OF TOWN OF NEWCASTLE, 434 A.2d 1011 (Me. 1981)

Edward J. LINCOLN, Jr., et al. v. INHABITANTS OF the TOWN OF NEWCASTLE and William H. Pynchon.[1] Supreme Judicial Court of Maine.Argued May 6, 1981. Decided September 22, 1981. [1] The caption reflects our deletion of the Town of Newcastle Board of Appeals as a party defendant to this case. An impartial adjudicatory body without […]

Read More

DeSOMMA v. TOWN OF CASCO, 2000 ME 113

755 A.2d 485 ANTHONY DeSOMMA et al. v. TOWN OF CASCO. Docket Cum-99-687.Supreme Judicial Court of Maine.Argued March 7, 2000. Decided June 19, 2000. Appealed from the Superior Court, Cumberland County, Mills, J. Page 486 John Carver, Joseph Baiungo (orally), Carver, Kimball Baiungo, Belfast, for plaintiffs. Kenneth Cole, Natalie Burns (orally), Jensen, Baird, Gardner Henry, […]

Read More

SEVERANCE v. STATE, DEPARTMENT OF TRANSPORTATION, 324 A.2d 314 (Me. 1974)

Beatrice SEVERANCE, widow of Victor D. Severance v. STATE of Maine, DEPARTMENT OF TRANSPORTATION. Supreme Judicial Court of Maine. August 5, 1974. Page 315 Appeal from the Superior Court, Penobscot County. Peter Briola, Lincoln, Gross, Minsky, Mogul Singal, P.A., by George Z. Singal, Bangor, for plaintiff. Donald L. Beckwith, Legal Division, Dept. of Transp., Augusta, […]

Read More

STATE v. LOSIER, 574 A.2d 887 (Me. 1990)

STATE of Maine v. Earl LOSIER, Jr. Supreme Judicial Court of Maine.Argued May 9, 1990. Decided May 18, 1990. Appeal from the Superior Court, Penobscot County, Chandler, J. Rae Ann French, Asst. Atty. Gen. (orally), Augusta, for plaintiff. Richard Hall (orally), Bangor, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD and COLLINS, JJ. McKUSICK, […]

Read More

BERARD v. MCKINNIS, 1997 ME 186

699 A.2d 1148 Janet BERARD v. Daniel McKINNIS, et al. Supreme Judicial Court of Maine.Argued April 10, 1997. Decided August 11, 1997. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 1149 Mark S. Kierstead (orally), Waterville, for plaintiff. Frederick C. Moore (orally), Thomas R. Kelly, Robinson, Kriger McCallum, Portland, for defendants. Before WATHEN, […]

Read More

DODD v. SECRETARY OF STATE, 526 A.2d 583 (Me. 1987)

Clement DODD v. SECRETARY OF STATE. Supreme Judicial Court of Maine.Argued April 27, 1987. Decided May 28, 1987. Appeal from the Superior Court, Cumberland County. Kevin Libby, Brett D. Baber (orally), Monaghan, Leahy, Hochadel Libby, Portland, for plaintiff. James E. Tierney, Atty. Gen., James P. Howaniec (orally), Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, […]

Read More

SAWYER v. TOWN OF CAPE ELIZABETH, 2004 ME 71

852 A.2d 58 DAVID SAWYER et al. v. TOWN OF CAPE ELIZABETH. Docket: Cum-03-637.Supreme Judicial Court of Maine.Argued: March 10, 2004. Decided: June 3, 2004. Appeal from the Superior Court, Cumberland County, Warren, J. Page 59 Robert J. Crawford, Esq. (orally), Bernstein, Shur, Sawyer Nelson, P.A., Portland, ME, Attorney for plaintiff. Durward W. Parkinson, Esq. […]

Read More

WARREN v. VINALHAVEN LIGHT POWER CO., 424 A.2d 711 (Me. 1981)

Ira WARREN v. VINALHAVEN LIGHT POWER COMPANY and Employers’ Commercial Union Insurance Company. Supreme Judicial Court of Maine.Argued November 6, 1980. Decided January 21, 1981. Appeal from the Superior Court, Knox County. Page 712 Edward B. Miller (orally), Rockland, for plaintiff. Norman Hanson, Theodore H. Kirchner (orally), John M. Wallach, Portland, for defendants. Before McKUSICK, […]

Read More

DORR v. MAINE MARITIME ACADEMY, 670 A.2d 930 (Me. 1996)

Lyle DORR, Jr. v. MAINE MARITIME ACADEMY and Maine Bonding Casualty Co. Supreme Judicial Court of Maine.Argued November 2, 1995. Decided February 2, 1996. Appeal from the Workers’ Compensation Commission. Page 931 Naomi Honeth (orally), Thomas J. Quinn, Beals Quinn, Portland, for Employee. Michael J. Dostie (orally), Rella, Dostie Tucker, P.A., Bangor, for Employer. Before […]

Read More

TAX ASSESSORS OF TOWN OF SEBAGO v. DRUMMOND, 402 A.2d 469 (Me. 1979)

TAX ASSESSORS OF the TOWN OF SEBAGO v. Josiah H. DRUMMOND et al. Supreme Judicial Court of Maine. June 11, 1979. Appeal from the Superior Court, Cumberland County. Ellsworth T. Rundlett, III (orally), Portland, for plaintiff. Drummond Drummond by John B. Emory (orally), Portland, Peter G. Ballou, Asst. Dist. Atty., Portland, for defendants. Before McKUSICK, […]

Read More

CAMP v. TOWN OF SHAPLEIGH, 2008 ME 53

943 A.2d 595 Elisha Edward CAMP et al. v. TOWN OF SHAPLEIGH et al. No. Docket: Yor-07-248.Supreme Judicial Court of Maine.Submitted on Briefs:: November 27, 2008. Decided: March 18, 2008. Appeal from the Superior Court, York County, Fritzsche, J., Page 596 Ronald D. Bourque, Esq., Jessica A. Demers, Esq., Bourque Clegg, LLC, Sanford, ME, for […]

Read More

COMBAT, INC. v. MAINE MILK COMMISSION, 377 A.2d 95 (Me. 1977)

COMBAT, INC., Northeast Combat, Inc., Kathryn B. Wing, Joan McNamara, Geraldine Brown, and John Supranovich v. MAINE MILK COMMISSION et al. Supreme Judicial Court of Maine. August 24, 1977. Appeal from the Superior Court, Cumberland County. Dunlap, Wood O’Brien by Mark E. Dunlap, Sunenblick, Fontaine Reben by Howard T. Reben, Portland, for plaintiffs. Donald G. […]

Read More

PATANE v. BROWN, 2002 ME 47

792 A.2d 1086 ROZANNA PATANE v. PHILIP BROWN. Docket Yor-01-556.Supreme Judicial Court of Maine.Argued March 6, 2002. Decided March 28, 2002. Appealed from the District Court, York, Wheeler, J. Page 1087 Susan Bernstein Driscoll, Esq. (orally), Bergen Parkinson, LLC, Kennebunk, for plaintiff. Patrick S. Bedard, Esq. (orally), Eliot, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, […]

Read More

GREENLAW, ET AL. v. RODICK, 158 Me. 440 (1962)

185 A.2d 895 SHIRLEY GREENLAW, ET AL. v. ESTHER RODICK Supreme Judicial Court of Maine. Cumberland. Opinion, November 28, 1962. Mortgage. Fraud. Equity. Summary Judgment (M.R.C.P. 56 (b)). Contracts. Affirmative Defenses, M.R.C.P. 8 (c). Rules. A motion for summary judgment may be filed by a defending party without the necessity of filing an answer to […]

Read More

STATE v. BUSSIERE, 155 Me. 331 (1959)

154 A.2d 702 STATE OF MAINE vs. ROSARIO A. BUSSIERE, APLT. Supreme Judicial Court of Maine. Androscoggin. Opinion, October 1, 1959. Criminal Law. Lotteries. Scheme of Chance. R.S., 1954, Chap. 139, Sec. 18 relating to lotteries, etc., does not dispense with the three essential elements of a lottery, namely (1) prize (2) chance (3) consideration. […]

Read More

PERREAULT v. PARKER, 490 A.2d 203 (Me. 1985)

Edward PERREAULT v. Carol PARKER. Supreme Judicial Court of Maine.Argued January 22, 1985. Decided March 29, 1985. Appeal from the Superior Court, Androscoggin County. Page 204 Rocheleau, Fournier Lebel, P.A., Paul C. Fournier (orally), William Rocheleau, Jr., Lewiston, for plaintiff. Pine Tree Legal Assistance, Inc., Patricia M. Ender (orally), Lewiston, for defendant. Before McKUSICK, C.J., […]

Read More

BLETHEN MAINE NEWSPAPERS, INC. v. STATE, 2005 ME 56

871 A.2d 523 BLETHEN MAINE NEWSPAPERS, INC. v. STATE of Maine et al. Supreme Judicial Court of Maine.Argued: May 13, 2004. Decided: April 22, 2005. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 524 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]

Read More

STONE v. BOARD OF REGISTRATION IN MEDICINE, 503 A.2d 222 (Me. 1986)

Jeffrey C. STONE v. BOARD OF REGISTRATION IN MEDICINE. Supreme Judicial Court of Maine.Argued November 14, 1985. Decided January 3, 1986. Appeal from the Superior Court, Kennebec County. Page 223 Bernstein, Shur, Sawyer Nelson, John M.R. Paterson (orally), Portland, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, Joseph M. Kozak (orally), Augusta, for defendant. Before […]

Read More

STATE v. HUGHES, 343 A.2d 882 (Me. 1975)

STATE of Maine v. William Brown HUGHES. Supreme Judicial Court of Maine. September 4, 1975. Appeal from the Superior Court, Cumberland County. Henry N. Berry III, Dist. Atty., Peter G. Ballou, Annee H. Tara, Asst. Dist. Attys., Portland, for plaintiff. Paul K. Stewart, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and […]

Read More

MUSHERO v. LINCOLN PULP PAPER CO., 683 A.2d 504 (Me. 1996)

Ralph MUSHERO v. LINCOLN PULP PAPER CO. and Hanover Insurance Co. Supreme Judicial Court of Maine.Argued September 4, 1996. Decided October 9, 1996. Appeal from the Workers’ Compensation Board. Page 505 Kevin Noonan (orally), McTeague, Higbee, MacAdam, Case, Watson Cohen, Topsham, for Employee. Jane E. Skelton (orally), Rudman Winchell, Bangor, for Employer. Before WATHEN, C.J., […]

Read More

STATE v. S.G., 438 A.2d 256 (Me. 1981)

STATE of Maine v. S.*** G.***. Supreme Judicial Court of Maine.Argued September 10, 1981. Decided December 17, 1981. Appeal from the Superior Court, Androscoggin County. Page 257 Janet Mills, Dist. Atty., Neria R. Douglass, Asst. Dist. Atty. (orally), Auburn, for plaintiff. Samp Stone, Alan G. Stone (orally), Auburn, Frederick S. Samp, Fales Fales, Stephen B. […]

Read More

STATE v. PATTEN CORPORATION, 617 A.2d 210 (Me. 1992)

STATE of Maine v. PATTEN CORPORATION, et al. Supreme Judicial Court of Maine.Submitted on Briefs November 3, 1992. Decided December 3, 1992. Appeal from the Superior Court, Kennebec County, Alexander, J. Michael E. Carpenter, Atty. Gen., Amy M. Homans, Asst. Atty. Gen., Consumer Antitrust Div., Augusta, for appellant. Stephen Langsdorf, Preti, Flaherty, Beliveau Pachios, Augusta, […]

Read More

LACROIX v. CARON, 423 A.2d 247 (Me. 1980)

Patricia LaCROIX v. F. Evans CARON. Supreme Judicial Court of Maine.Argued September 10, 1980. Decided December 12, 1980. Appeal from the Superior Court, York County. Glen Niemy, Portland (orally), for plaintiff. Daniel G. Lilley Law Offices, P.A., E. Paul Eggert, Portland (orally), for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS and GLASSMAN, JJ. GLASSMAN, […]

Read More

MINOT v. INHABITANTS OF EAST MACHIAS, 124 Me. 429 (1924)

125 A. 925 INHABITANTS OF MINOT vs. INHABITANTS OF EAST MACHIAS. Supreme Judicial Court of Maine. Androscoggin County. Decided July 12, 1924. In a case heard by the Justice of the Superior Court for Androscoggin County without the intervention of a jury, presented in the Law Court upon exceptions to the ruling of the presiding […]

Read More

STATE v. FERNALD, 248 A.2d 754 (Me. 1968)

STATE of Maine v. George A. FERNALD, Jr. Supreme Judicial Court of Maine. December 19, 1968. Appeal from the Superior Court, Knox County. Page 755 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 756 John N. Kelly, Asst. Atty. Gen., Augusta, for […]

Read More

ADLER v. TOWN OF CUMBERLAND, 623 A.2d 178 (Me. 1993)

Nancy ADLER v. TOWN OF CUMBERLAND[1] . Supreme Judicial Court of Maine.Submitted on Briefs March 4, 1993. Decided April 13, 1993. [1] Adler’s complaint named as defendants: (1) the Town of Cumberland, Board of Adjustment and Appeals; (2) Robert C. Robinson, in his capacity as Chairman of the Town of Cumberland, Board of Adjustment and […]

Read More

STATE v. McDONOUGH, 2009 ME 39

968 A.2d 549 STATE of Maine v. John McDONOUGH. Docket: Cum-08-328.Supreme Judicial Court of Maine.Submitted on Briefs: January 22, 2009. Decided: April 16, 2009. Appeal from the Superior Court, Cumberland County, Warren, J. Jon C. Gale, Esq., Germani, Martemucci, Riggle Hill, Portland, for John McDonough. Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty., Portland, […]

Read More

CROXFORD v. ROBERTS, 509 A.2d 662 (Me. 1986)

Chad F. CROXFORD v. Elaine ROBERTS. Supreme Judicial Court of Maine.Argued May 5, 1986. Decided May 22, 1986. Appeal from the District Court, Bath County. Farris Susu, Mark E. Susi (orally), Gardiner, for plaintiff. Arthur D. Dolloff (orally), Topsham, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, JJ. NICHOLS, Justice. The […]

Read More

SPRINGBORN v. TOWN OF FALMOUTH, 2001 ME 57

769 A.2d 852 ROBERT SPRINGBORN et al. v. TOWN OF FALMOUTH et al. Docket Cum-00-529.Supreme Judicial Court of Maine.Argued March 8, 2001. Decided April 9, 2001. Appealed from the Superior Court, Cumberland County, Mills, J. Page 853 John C. Bannon, Esq.,(orally), Timothy H. Boulette, Esq., Murray Plumb Murray Portland, for plaintiffs. Catherine R. Connors,(orally), Helen […]

Read More

FARRELL, PRO AMI v. HIDISH, 132 Me. 57 (1933)

165 A. 903 DOROTHY A. FARRELL, PRO AMI vs. ALEXANDER HIDISH. JOHN B. FARRELL vs. ALEXANDER HIDISH. Supreme Judicial Court of Maine. Cumberland. Opinion May 1, 1933. NEGLIGENCE. PARENT AND CHILD. MOTOR VEHICLES. The mere fact that children of tender years are allowed to walk along a public way is not of itself sufficient proof […]

Read More

BLOUIN v. CITY OF ROCKLAND, ET AL., 441 A.2d 1008 (Me. 1982)

Avard BLOUIN v. CITY OF ROCKLAND, et al. Supreme Judicial Court of Maine.Argued January 8, 1982. Decided February 22, 1982. Appeal from the Superior Court, Knox County. Richard M. Goldman (orally), Downeast Law Offices, P.A., Augusta, for plaintiff. John L. Knight (orally), Knight, Chalmers Brannan, Rockland, for defendant. Before McKUSICK, C.J., and GODFREY, ROBERTS, CARTER, […]

Read More

STATE v. CARTER, 299 A.2d 891 (Me. 1973)

STATE of Maine v. Ralph A. CARTER. Supreme Judicial Court of Maine. January 26, 1973. Appeal from the Superior Court, Lincoln County. Page 892 Peter W. Culley, Vernon I. Arey, Asst. Attys. Gen., Augusta, for plaintiff. Nissen Westcott by Michael N. Westcott, Damariscotta, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, […]

Read More

IN RE PRISCILLA, 2010 ME 103

In re PRISCILLA D. Ken-09-598.Supreme Judicial Court of Maine.Submitted on Briefs: July 21, 2010. Decided: October 19, 2010. Appeal from the Probate Court, Kennebec County, Mitchell, J. Page 678 Elizabeth S. Maddaus, Esq., Dixfield, ME, for the father. Erika S. Bristol, Esq., Auburn, ME, for the mother. Pamela J. Ames, Esq., Waterville, ME, for the […]

Read More

RANCOURT v. TOWN OF GLENBURN, 635 A.2d 964 (Me. 1993)

Sally Ann RANCOURT v. TOWN OF GLENBURN, et al. Supreme Judicial Court of Maine.Argued November 5, 1993. Decided December 28, 1993. Appeal from the Superior Court, Penobscot County, Mead, J. Joel A. Dearborn (orally), Ferris, Dearborn Willey, Brewer, for plaintiff. Robert E. Miller (orally), Spencer, Zmistowski Miller, Old Town, Thomas Russell (orally), Mitchell Stearns, Bangor, […]

Read More

STATE v. PEASE, 2007 ME 155

940 A.2d 189 STATE of Maine v. Rosemary PEASE. and State of Maine v. Brian Betterton. Supreme Judicial Court of Maine.Submitted on Briefs: November 27, 2007. Decided: December 27, 2007. Appeal from the Superior Court, Hancock, Mead, J. Michael E. Povich, District Attorney, St. Ellsworth, ME, for the State. Steven A. Juskewitch, Esq., Ellsworth, ME, […]

Read More

THEBERGE v. THEBERGE, 2010 ME 132

9 A.3d 809 Linda A. THEBERGE v. Michael J. THEBERGE. Supreme Judicial Court of Maine.Submitted on Briefs: September 23, 2010. Decided: December 14, 2010. Appeal from the District Court, Lewiston County, Lawrence, J. Page 810 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

JANNELL v. MYERS, 124 Me. 229 (1925)

127 A. 156 J. L. JANNELL vs. JOHN MYERS. Supreme Judicial Court of Maine. Androscoggin. Opinion January 19, 1925. The findings of a jury on questions of fact are final and not reviewable by the Law Court, unless the jury was manifestly influenced by prejudice, bias, passion or mistake. The burden of proving to the […]

Read More

JELLERSON v. POLICE OF BIDDEFORD, 134 Me. 443 (1936)

187 A. 713 RALPH B. JELLERSON vs. BOARD OF POLICE OF THE CITY OF BIDDEFORD. OSCAR G. PARENT vs. BOARD OF POLICE OF THE CITY OF BIDDEFORD. No. 647 No. 648Supreme Judicial Court of Maine. York. Opinion, October 10, 1936. CERTIORARI. PLEADING PRACTICE. DEMURRER. Certiorari is a writ issued by a superior court to an […]

Read More

BECKETT v. RODERICK, 251 A.2d 426 (Me. 1969)

Paul SAVARIN, Petitioner, v. STATE of Maine, and Allan L. Robbins, Warden Maine State Prison, Respondents. Supreme Judicial Court of Maine. March 25, 1969. Appeal from the Superior Court of Kennebec County Charles E. Moreshead, Augusta, for petitioner. Warren E. Winslow, Jr., Asst. Atty. Gen., Augusta, for respondents. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, DUFRESNE […]

Read More

STATE v. SANDS, 410 A.2d 561 (Me. 1980)

STATE of Maine v. Randolph SANDS. Supreme Judicial Court of Maine. February 4, 1980. Appeal from the Superior Court, Penobscot County. Page 562 David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Vafiades, Brountas Kominsky by Marvin H. Glazier (orally), Bangor, for defendant. Before McKUSICK, C.J., WERNICK, GODFREY, NICHOLS […]

Read More

STATE v. LEDGER, 444 A.2d 404 (Me. 1982)

STATE of Maine v. Harold LEDGER. Supreme Judicial Court of Maine.Argued November 16, 1981. Decided April 26, 1982. Appeal from the Superior Court, Somerset County. Page 405 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 406 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. […]

Read More

STATE v. KNOWLES, 371 A.2d 624 (Me. 1977)

STATE of Maine v. Richard P. KNOWLES. Supreme Judicial Court of Maine. March 31, 1977. Appeal from the Superior Court, Penobscot County. Page 625 David M. Cox, Dist. Atty., Harold C. Hamilton, Paul W. Chaiken, Asst. Dist. Attys., Bangor, for plaintiff. Vafiades, Brountas Kominsky by Marvin H. Glazier, Bangor, for defendant. Before DUFRESNE, C.J., and […]

Read More

ESTATE OF HATT, 431 A.2d 52 (Me. 1981)

In re the ESTATE OF Bessie M. HATT.[1] Supreme Judicial Court of Maine.Argued June 10, 1981. Decided June 29, 1981. [1] We have conformed the title of this case, even though it was commenced in 1979, to Rule 4(a)(1) and Form N(102) of the Maine Probate Rules, which became effective January 1, 1981. Appeal from […]

Read More

WHEELER v. WHITE, 1998 ME 137

714 A.2d 125 Frederick WHEELER v. Russell B. WHITE. Supreme Judicial Court of Maine.Argued February 2, 1998. Decided June 4, 1998. Appeal from the Superior Court, York County, Crowley, J. Todd S. Holbrook (orally), Peter J. Rubin, Bernstein, Shur, Sawyer Nelson, P.C., Portland, for plaintiff. James M. Bowie (orally), Thompson Bowie, Portland, for defendant. Before […]

Read More

HOME BUILDERS ASS’N v. TOWN OF ELIOT, 2000 ME 82

750 A.2d 566 HOME BUILDERS ASSOCIATION OF MAINE, INC., et al. v. TOWN OF ELIOT. Docket Yor-99-231.Supreme Judicial Court of Maine.Argued October 6, 1999. Decided May 10, 2000. Page 567 Appealed from the Superior Court, York County, Brennan, J. Page 568 John C. Bannon, (orally), Murray Plumb Murray, Portland, for plaintiffs. Christopher L. Vaniotis, (orally), […]

Read More

WONE v. CITY OF PORTLAND, 466 A.2d 1256 (Me. 1983)

John WONE v. CITY OF PORTLAND. Supreme Judicial Court of Maine.Argued September 21, 1983. Decided October 20, 1983. Appeal from the Superior Court, Cumberland County. Richard B. Romanow (orally), Portland, for plaintiff. Elizabeth Boynton (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN, GLASSMAN and SCOLNIK, JJ. SCOLNIK, Justice. The plaintiff, John […]

Read More

WATERMAN v. DeFREITAS, 284 A.2d 112 (Me. 1971)

Alfred W. WATERMAN, Jr., Rebecca L. Waterman v. Frank DeFREITAS. Supreme Judicial Court of Maine. November 29, 1971. Appeal from the Superior Court, Cumberland County. Ranger, McTeague Lord by Orville T. Ranger, Brunswick, Mahoney, Desmond, Robinson Mahoney by Lawrence P. Mahoney, Portland, for plaintiffs. Norman S. Reef, Daniel W. Mooers, Portland, for defendant. Before DUFRESNE, […]

Read More