687 A.2d 961 James VOGT v. Nancy CHURCHILL, et al. Supreme Judicial Court of Maine.Submitted on briefs December 20, 1996. Decided January 7, 1997. Appeal from the Superior Court, Lincoln County, Brodrick, J. James W. Vogt, pro se. David L. Herzer, Jr., Mark G. Lavoie, Norman, Hanson DeTroy, Portland, Thomas R. McKeon, Richardson, Whitman, Large […]
Category: Maine Supreme Judicial Court Opinions
STATE v. EMERY, 534 A.2d 1317 (Me. 1987)
STATE of Maine v. Larry EMERY. Supreme Judicial Court of Maine.Argued November 9, 1987. Decided December 24, 1987. Page 1318 Appeal from the Superior Court, Washington County. Michael E. Povich, Dist. Atty., Jane M. Eaton (orally), Asst. Dist. Atty., Machias, for plaintiff. Sandra Hylander Collier (orally), Silsby Silsby, Ellsworth, for defendant. Before McKUSICK, C.J., and […]
ADVANCED CONST. CORP. v. PILECKI, 2006 ME 84
901 A.2d 189 ADVANCED CONSTRUCTION CORPORATION et al. v. Michael PILECKI et al. Docket: Pen-05-315.Supreme Judicial Court of Maine.Submitted on Briefs: January 20, 2006. Decided: July 13, 2006. Appeal from the Superior Court, Penobscot County, Mead, J. Page 190 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]
STATE v. MELANSON, 325 A.2d 14 (Me. 1974)
STATE of Maine v. Robert J. MELANSON. Supreme Judicial Court of Maine. September 4, 1974. Appeal from the Superior Court, York County. Page 15 Roland A. Cole, County Atty., Alfred, Ronald Battocchi, Student, for plaintiff. Lipman, Gingras Speers, by Sumner H. Lipman, Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, […]
STATE v. LAVOIE, 2010 ME 76
1 A.3d 408 STATE of Maine v. Mark C. LAVOIE. Docket: Sag-09-510.Supreme Judicial Court of Maine.Argued: June 15, 2010. Decided: August 10, 2010. Appeal from the Superior Court, Sagadahoc County, Brodrick, J. Page 409 Clifford Strike, Esq. (orally), Strike, Goodwin O’Brien, Portland, ME, for Mark Lavoie. Geoffrey A. Rushlau, District Attorney, Patricia A. Mador, Asst. […]
HILL v. LEHTINEN, 131 Me. 129 (1932)
159 A. 730 PETER HILL vs. LYDIA LEHTINEN ALIAS LYDIA LEHTONEN. JOHN A. HENDRICKSON vs. LYDIA LEHTINEN ALIAS LYDIA LEHTONEN. MIKKO LOFMAN vs. LYDIA LEHTINEN ALIAS LYDIA LEHTONEN. Supreme Judicial Court of Maine. Knox. Opinion, March 30, 1932. FIRES. NEGLIGENCE. R. S. 1930, CHAPTER 35, SECTION 17. An owner about to burn over his land […]
STATE v. CARMICHAEL, 405 A.2d 732 (Me. 1979)
STATE of Maine v. Dell CARMICHAEL. Supreme Judicial Court of Maine. September 7, 1979. Appeal from the Superior Court, Aroostook County,. Page 733 John D. McElwee, Dist. Atty., Thomas L. Goodwin (orally), Duputy Dist. Atty., Houlton, for plaintiff. Robert F. Ward (orally), Houlton, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK and ARCHIBALD, JJ., and […]
BURGGRAFF v. BAUM, 1998 ME 262
720 A.2d 1167 David T. BURGGRAFF and Roberta Rubly-Burggraff v. Verna W. BAUM and Joseph T. Baum. Supreme Judicial Court of Maine.Argued November 3, 1998. Decided December 10, 1998. Appeal from the Superior Court, Knox County, Marsano, J. Page 1168 James W. Strong (orally), Allison A. Stone, Thomaston, for the Plaintiffs. Frederick M. Newcomb (orally), […]
STATE v. PEASE, 452 A.2d 653 (Me. 1982)
STATE of Maine v. Bradley W. PEASE. Supreme Judicial Court of Maine.Argued September 22, 1982. Decided November 23, 1982. Appeal from the Somerset County Superior Court. David W. Crook, Dist. Atty. (orally), Skowhegan, for plaintiff. Hyde, Day Ferris, William Thomas Hyde (orally), Skowhegan, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS, CARTER, VIOLETTE and […]
RANDLETT v. RANDLETT, 401 A.2d 1008 (Me. 1979)
Margaret H. RANDLETT v. Yeaton D. RANDLETT. Supreme Judicial Court of Maine. May 31, 1979. Appeal from the Superior Court of Waldo County. Page 1009 Grossman, Faber Miller by Barry M. Faber, (orally), Rockland, for plaintiff. Eaton, Glass Marsano by Francis C. Marsano, (orally), Belfast, for defendant. Before WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. DELAHANTY, […]
STATE v. BROWN, 142 Me. 106 (1946)
48 A.2d 242 STATE OF MAINE vs. ROYDEN V. BROWN. Supreme Judicial Court of Maine. Kennebec. Opinion, July 16, 1946. New Trial. Evidence. The issue on motion for new trial addressed to the presiding justice was whether, upon all the evidence, the jury was warranted in arriving at their verdict in finding the respondent guilty […]
WENTWORTH v. WHITNEY, 133 Me. 513 (1934)
174 A. 461 ARTHUR C. WENTWORTH vs. RALPH M. WHITNEY. Supreme Judicial Court of Maine. Cumberland County. Decided September 20, 1934. Plaintiff claims that defendant, a dentist, while extracting a tooth, negligently allowed the crown of the tooth to pass into the right bronchial tube, causing pain and suffering, and necessitating the services of a […]
STATE v. DIPIETRO, 2009 ME 12
964 A.2d 636 STATE of Maine v. Joseph J. DiPIETRO. Docket: Ken-08-233.Supreme Judicial Court of Maine.Submitted on Briefs: December 12, 2008. Decided: February 5, 2009. Page 637 Appeal from the Superior Court, Kennebec County, Jabar, J. John S. Campbell, Esq., Campbell Associates, P.A., Portland, ME, for Joseph DiPietro. Evert Fowle, District Attorney, Brad C. Grant, […]
MADDOCKS v. GILES, 1999 ME 63
728 A.2d 150 SEWALL MADDOCKS et al. v. ELBRIDGE GILES d/b/a E.A. GILES SONS. Docket LIN-98-440.Supreme Judicial Court of Maine.Argued: April 5, 1999. Decided: April 26, 1999. Page 151 Attorneys for the plaintiffs: David J. Van Dyke. Attorney for the defendant: Gerard O. Fournier. Before WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, SAUFLEY, ALEXANDER, and CALKINS, […]
IN RE COLBY E., 669 A.2d 151 (Me. 1995)
In re COLBY E. Supreme Judicial Court of Maine.Submitted on Briefs November 21, 1995. Decided December 18, 1995. Appeal from the District Court, Portland, Sheldon, J. Anthony K. Ferguson, Jennifer Nichols Ferguson, Fales Fales, Lewiston, for Appellant. Christine Foster, Assistant Attorney General, Department of Human Services, Portland, for Appellee. Anne Pomroy, Old Orchard Beach, for […]
STATE v. WARD, 267 A.2d 917 (Me. 1970)
STATE of Maine v. Richard WARD Supreme Judicial Court of Maine. July 27, 1970. Appeal from the Superior Court, Cumberland County. Page 918 Robert T. Coffin, County Atty., Portland, for plaintiff; Alan L. Sachs, Law Student. Neil D. MacKerron, Bridgton, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ. MARDEN, Justice. […]
STAPLES v. STAPLES, 2001 ME 121
775 A.2d 378 ANN STAPLES v. MYLON STAPLES. Docket Han-01-70.Supreme Judicial Court of Maine.Submitted on Briefs June 25, 2001. Decided July 25, 2001. Appealed from the Superior Court, Hancock County, Gorman, J. Page 379 Sophie L. Spurr, Esq., Blue Hill, for plaintiff. Barry K. Mills, Esq., Hale Hamlin, L.L.C., Ellsworth, for defendant. Panel: WATHEN, C.J., […]
ESTATE OF LANGLEY, 586 A.2d 1270 (Me. 1991)
ESTATE OF Marion LANGLEY. Supreme Judicial Court of Maine.Submitted on Briefs January 2, 1991. Decided February 28, 1991. Appeal from the Probate Court, York County, Brooks, J. Page 1271 James F. Molleur, Woodman Edmands, Biddeford, for appellant. Ernest J. Babcock, Elizabeth Lovejoy, Friedman Babcock, Portland, for appellee. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD […]
SWEENEY v. LEBEL, 139 Me. 280 (1943)
29 A.2d 746 EDMUND M. SWEENEY, ADMINISTRATOR OF THE ESTATE OF FELIX LACOMBE, DECEASED vs. CATHERINE LEBEL, ALIAS CATHERINE LABEL. Supreme Judicial Court of Maine. Kennebec. Opinion, January 5, 1943. Evidence. Jury Verdict. The determination as to fact is for the jury. Page 281 ON EXCEPTIONS AND MOTION FOR A NEW TRIAL. Action of trover […]
STAIRS v. QUINCY, 139 Me. 133 (1942)
27 A.2d 911 COREY STAIRS vs. FREDERICK QUINCY. Supreme Judicial Court of Maine. Penobscot. Opinion, August 4, 1942. Automobiles. Negligence. Jury Verdict. It not appearing in the instant case that the finding of the jury was manifestly wrong, the finding should not be interfered with. ON MOTION FOR NEW TRIAL. Action alleging negligence on the […]
MOODY v. STATE LIQUOR LOTTERY COMMISSION, 2004 ME 20
843 A.2d 43 LARRY MOODY v. STATE LIQUOR LOTTERY COMMISSION. Docket: Cum-03-427.Supreme Judicial Court of Maine.Submitted on briefs: January 22, 2004. Decided: February 25, 2004. Appealed from Superior Court, Cumberland County, Crowley, J. Page 44 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]
CULBERT v. SAMPSON’S SUPERMARKETS INC., 444 A.2d 433 (Me. 1982)
Judith CULBERT and Francis Patrick Culbert, by his father and next friend, Patrick Culbert, v. SAMPSON’S SUPERMARKETS INC. Judith CULBERT and Francis Patrick Culbert, by his father and next friend, Patrick Culbert, v. BEECH-NUT CORP. Supreme Judicial Court of Maine.Argued January 5, 1982. Decided April 30, 1982. Appeal from the Superior Court, Kennebec County. Hal […]
STATE v. BROCHU, 402 A.2d 1300 (Me. 1979)
STATE of Maine v. Walter J. BROCHU. Supreme Judicial Court of Maine. July 3, 1979. Appeal from the Superior Court, Knox County. John R. Atwood (orally), Dist. Atty., Patricia Goodridge Worth, Intern, Rockland, for plaintiff. Edward B. Miller, Rockland (orally), for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK and GODFREY, JJ. PER CURIAM. Defendant was […]
ATKINS v. ATKINS, 376 A.2d 856 (Me. 1977)
Cecilia A. ATKINS v. Edward L. ATKINS and Ralph W. Atkins. Supreme Judicial Court of Maine. August 18, 1977. Appeal from the Superior Court, Kennebec County. Page 857 Daviau Daviau by Robert J. Daviau, Waterville, for plaintiff. Marden, Dubord, Bernier Chandler by Albert L. Bernier, Waterville, for defendants. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD, DELAHANTY […]
STATE v. DUTREMBLE, 392 A.2d 42 (Me. 1978)
STATE of Maine v. Roger DUTREMBLE. Supreme Judicial Court of Maine. October 17, 1978. Appeal from the Superior Court, York County. Page 43 William R. Stokes (orally), P.J. Perrino, Jr., Asst. Attys. Gen., Augusta, for plaintiff. Mongue Martineau by Fernand A. Martineau (orally), Robert E. Mongue, Kennebunk, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, […]
LIEBLER v. ABBOTT, 388 A.2d 520 (Me. 1978)
Charlotte LIEBLER v. Arnold ABBOTT and Ora Mae Abbott. Supreme Judicial Court of Maine. July 19, 1978. Appeal from the Superior Court, Waldo County. Sanborn, Moreshead, Schade Dawson by Peter t. Dawson (orally), Augusta, for plaintiff. Blake Hazard by Paul L. Hazard (orally), Belfast, for defendants. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD, DELAHANTY and GODFREY, […]
ROBINSON v. ROBINSON, 2000 ME 101
751 A.2d 457 PEPPER L. ROBINSON v. CURTIS S. ROBINSON Docket Han-99-163.Supreme Judicial Court of Maine.Argued November 4, 1999. Decided May 26, 2000. Appealed from the Superior Court, Hancock County, Mead, J. Page 458 C. Peter Bos (orally), Gray Palmer, Bangor, for plaintiff. Judy Potter (orally), Cape Elizabeth, for defendant. Before WATHEN, C.J., and CLIFFORD, […]
DOWN EAST ENERGY CORP. v. RMR, INC., 1997 ME 148
697 A.2d 417 DOWN EAST ENERGY CORPORATION v. RMR, INC. and Christy’s Market, Inc. Supreme Judicial Court of Maine.Argued June 11, 1997. Decided July 11, 1997. Appeal from the Superior Court, Cumberland County, Bradford, J. Page 418 John M.R. Paterson (orally), Glenn Israel, Bernstein, Shur, Sawyer Nelson, Portland, for Plaintiff. Mark G. Furey (Orally), Edward […]
NORTHERN MILL AND LUMBER COMPANY, INC. v. MAYNARD, 412 A.2d 384 (Me. 1980)
NORTHERN MILL AND LUMBER COMPANY, INC. v. Donald MAYNARD, Jr. Supreme Judicial Court of Maine. March 19, 1980. Appeal from the Superior Court, Aroostook County. Jordan Goodridge, Donald H. Goodridge (orally), Houlton, for plaintiff. Flora Canders, P.A., Gilman N. Gauvin, Stephen A. Canders (orally), Presque Isle, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, GLASSMAN […]
EDWARDS v. PACKARD, 129 Me. 74 (1930)
149 A. 623 CORINNE HOWARD EDWARDS vs. AMIDA H. PACKARD ET ALS. Supreme Judicial Court of Maine. Knox. Opinion April 4, 1930. EQUITY. WILLS. TRUSTS. R. S., CHAP. 76, SEC. 1. In the construction of a will the intention of the testator must be collected from the language of the whole instrument interpreted with reference […]
EATON v. MARCELLE, 139 Me. 256 (1942)
29 A.2d 162 MARTIN EATON vs. ESTELLA T. MARCELLE. ESTELLA T. MARCELLE vs. MARTIN EATON. Supreme Judicial Court of Maine. Sagadahoc. Opinion, November 24, 1942. Automobiles. Negligence. Findings of Fact. Burden of Proof. Where there is sufficient evidence upon which reasonable men may differ in their conclusions, the Court has no right to substitute its […]
CAREY v. PENNEY, 129 Me. 320 (1930)
151 A. 667 JOHN F. CAREY vs. CHARLES R. PENNEY. Supreme Judicial Court of Maine. Waldo. Opinion October 22, 1930. MONEY HAD AND RECEIVED. RESCISSION. PLEADING AND PRACTICE. An action for money had and received is equitable in its nature and lies to recover any money in the hands or possession of the defendant which […]
DANISH HEALTH CLUB v. TOWN OF KITTERY, 562 A.2d 663 (Me. 1989)
DANISH HEALTH CLUB, INC. v. TOWN OF KITTERY, et al. Supreme Judicial Court of Maine.Argued June 6, 1989. Decided July 21, 1989. Appeal from the Superior Court, York County, Cole, J. Page 664 Richard N. Foley (orally), James P. Loring, Wholey Pelech, Portsmouth, N.H., for plaintiff. Duncan A. McEachern (orally), McEachern Thornhill, Kittery, for defendants. […]
PYRENE MANUFACTURING COMPANY v. BURNELL AND GEROW, 127 Me. 503 (1929)
144 A. 649 PYRENE MANUFACTURING COMPANY vs. HENRY E. BURNELL AND CHARLES W. GEROW. Supreme Judicial Court of Maine. Cumberland. Opinion February 5, 1929. SALES. FALSE REPRESENTATIONS. RESCISSION. LACHES. When a seller is induced to sell goods on credit because of representations on which he relies, made by a buyer, which representations the buyer knows […]
INHABITANTS OF HOLDEN v. JAMES, 136 Me. 115 (1939)
3 A.2d 431 INHABITANTS OF THE TOWN OF HOLDEN vs. Ross JAMES. Supreme Judicial Court of Maine. Penobscot. Opinion, January 12, 1939. TAXATION. To exempt property from taxation, the intention of the legislature to exempt it must be expressed in clear and unambiguous terms, that all doubt and uncertainty as to the meaning of a […]
HEUGHAN’S CASE, 129 Me. 1 (1930)
149 A. 151 HEUGHAN’S CASE. Supreme Judicial Court of Maine. Penobscot. Opinion February 24, 1930. WORKMEN’S COMPENSATION ACT. PARTIAL DEPENDENCY PAYMENTS. Under the Workmen’s Compensation Act payments made to those partially dependent upon the employee for support at the time of his injuries are based on the wages of the deceased instead of the amount […]
CLAUDE DUBOIS EXCAVATING v. KITTERY, 634 A.2d 1299 (Me. 1993)
CLAUDE DUBOIS EXCAVATING, INC. v. TOWN OF KITTERY. Supreme Judicial Court of Maine.Argued September 24, 1993. Decided December 15, 1993. Appeal from the Superior Court, York County, Brennan, J. Page 1300 Kurt E. Olafsen (orally), Portland, for plaintiff. Duncan A. McEachern (orally), McEachern Thornhill, Kittery, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, […]
CUST v. UNIVERSITY OF MAINE, 2001 ME 29
766 A.2d 566 CAROLYN CUST v. UNIVERSITY OF MAINE Docket WCB-99-766Supreme Judicial Court of Maine.Argued January 9, 2001. Decided February 9, 2001. Appealed from the Workers’ Compensation Board. Kevin M. Noonan, Esq., (orally) McTeague, Higbee, Case, Cohen, Whiteny Toker, P.A. ME, for employee. Peter M. Weatherbee, Esq., (orally), Weatherbee, Woodcock, Burlock Woodcock, P.A. Bangor, for […]
LABIER v. PELLETIER, 665 A.2d 1013 (Me. 1995)
William LaBIER, personally and as father and next friend of Joseph M. LaBier, et al. v. Monique PELLETIER, formerly known as Monique Chamberlain. Supreme Judicial Court of Maine.Argued June 23, 1995. Decided October 10, 1995. Appeal from the Superior Court, York County, Fritzsche, J. Paul F. Macri (orally), Berman Simmons, P.A., Lewiston, for Plaintiff. Catherine […]
MALONSON v. TOWN OF BERWICK, 2004 ME 96
853 A.2d 224 PHILIP J. MALONSON v. TOWN OF BERWICK. Docket: Yor-04-198 Yor-04-232.Supreme Judicial Court of Maine.Argued: June 9, 2004. Decided: July 23, 2004. Page 225 Appeal from the Superior Court, York County, Fritzsche, J. Leah B. Rachin, Esq. (orally), Durward W. Parkinson, Esq., Bergen Parkinson, LLC, Kennebunk, ME, Attorneys for plaintiff. Alan E. Shepard, […]
HARDING v. WAL-MART, 2001 ME 13
765 A.2d 73 NANCY A. HARDING v. WAL-MART STORES, INC. Docket Pen-00-394.Supreme Judicial Court of Maine.Argued December 13, 2000. Decided January 22, 2001. Appealed from the Superior Court, Penobscot County, Hjelm, J. Janet T. Mills, (orally), Wright Mills, P.A. Skowhegan, for plaintiff. Mark V. Franco, (orally), Thompson Bowie, Portland, for defendant. Page 74 Panel: WATHEN, […]
BRUNS v. DEGRUCHEY, 468 A.2d 603 (Me. 1983)
Maymelee BRUNS v. Bernard DeGRUCHEY. Supreme Judicial Court of Maine.Argued November 17, 1983. Decided December 8, 1983. Appeal from the Superior Court, Cumberland County. Richard E. Valentino (orally), Valentino’s Law Offices, Saco, for plaintiff. Kevin M. Gillis (orally), Richardson, Tyler Troubh, Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, GLASSMAN and SCOLNIK, JJ. […]
STATE v. CHATTLEY, 390 A.2d 472 (Me. 1978)
STATE of Maine v. Charles O. CHATTLEY, Jr. and David W. Griffin. Supreme Judicial Court of Maine. August 8, 1978. Appeal from the Superior Court, Hancock County. Page 473 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 474 Michael E. Povich (orally), […]
STATE v. SPENCER, 1997 ME 76
697 A.2d 55 STATE of Maine v. Mary SPENCER. Supreme Judicial Court of Maine.Submitted on Briefs February 26, 1997. Decided April 15, 1997. Appeal from the Superior Court, Kennebec County, Alexander, J. Andrew Ketterer, Attorney General, Mary M. Sauer, Asst. Atty. Gen., Eric F. Wright, Asst. Atty. Gen., Augusta, for State. John D. Pelletier, Goodspeed […]
STATE v. OSBORNE, 155 Me. 391 (1959)
156 A.2d 390 STATE OF MAINE vs. FRED OSBORNE Supreme Judicial Court of Maine. Aroostook. Opinion, November 2, 1959. Criminal Law. Indictment. If the meaning of an indictment is clear, the verbal, grammatical, clerical, or orthographical errors are not fatal. ON EXCEPTIONS. This is a criminal action before the Law Court upon exceptions to the […]
FULLER v. METCALF, 125 Me. 77 (1925)
130 A. 875 FRED H. FULLER vs. SADIE E. METCALF. Supreme Judicial Court of Maine. Kennebec. Opinion November 20, 1925. No liability for damages arises from mere ownership of a negligently driven automobile. A parent is not liable for the negligent operation of an automobile by a minor unless such minor is acting in the […]
ENDRE v. NIAGARA FIRE INS. CO., 675 A.2d 511 (Me. 1996)
Glen ENDRE d/b/a Sunrise Gas v. NIAGARA FIRE INSURANCE CO. Supreme Judicial Court of Maine.Submitted on Briefs November 21, 1995. Decided April 26, 1996. Appeal from the Superior Court, Washington County, Kravchuk, J. Sandra Hylander Collier, Ferm, Collier Larson, Ellsworth, for plaintiff. Martica S. Douglas, Douglas, Whiting, Denham Rogers, Portland, for Defendant. Before WATHEN, C.J., […]
LOVEJOY v. GRANT, 434 A.2d 45 (Me. 1981)
Donna LOVEJOY v. Richard H. GRANT and Maine School Administrative District No. 37. Supreme Judicial Court of Maine.Argued September 9, 1980. Decided August 24, 1981. Appeal from the Superior Court, Washington County. Page 46 Law Offices of David J. Fletcher, Jane M. Eaton (orally), Calais, for plaintiff. Verrill Dana, A.M. Horton (orally), Portland, for defendants. […]
CYR v. CYR, 560 A.2d 1083 (Me. 1989)
Philip A. CYR, et al. v. Fernand M. CYR, et al. Supreme Judicial Court of Maine.Argued June 8, 1989. Decided July 6, 1989. Appeal from the Superior Court, Aroostook County, Violette, A.R.J. Alan Harding (orally), Presque Isle, for plaintiffs. Paul E. Macri, Jeffrey Rosenblatt (orally), and Berman, Simmons Goldberg, Lewiston, for defendants. Before McKUSICK, C.J., […]
BEALE v. SECRETARY OF STATE, 1997 ME 82
693 A.2d 336 Fred I. BEALE, et al. v. SECRETARY OF STATE. Supreme Judicial Court of Maine.Argued March 6, 1997. Decided April 18, 1997. Appeal from the Superior Court, Kennebec County, Alexander, J. Kristen L. Aiello (orally), Law Offices of P.J. Perrino, Jr., Augusta, for Fred Beale. Paul B. Watson (orally), North Windham, for Llewellyn […]