SMITH v. STATE, 432 A.2d 1246 (Me. 1981)

Harry SMITH, Jr. v. STATE of Maine et al. Supreme Judicial Court of Maine.Argued June 11, 1981. Decided July 30, 1981. Appeal from the Superior Court, Washington County. Preti, Flaherty Beliveau, Thomas M. Egan (orally), Portland, for plaintiff. Michael E. Saucier (orally), Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for defendant. Page 1247 Before McKUSICK, […]

Read More

CHRISTENSEN-TOWNE v. DOREY, 2002 ME 121

802 A.2d 1010 KATHLEEN CHRISTENSEN-TOWNE v. PETER DOREY Docket Cum-02-73.Supreme Judicial Court of Maine.Submitted on Briefs June 27, 2002. Decided July 31, 2002. Appealed from the District Court, Bridgton, Eggert, J. Page 1011 Kathleen Christensen-Towne, pro se Bridgton, for plaintiff. Robert M. Neault, Esq., Naples, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, […]

Read More

TREADWELL v. J.D. CONSTRUCTION, 2007 ME 150

938 A.2d 794 Leah TREADWELL et al. v. J.D. CONSTRUCTION CO. et al. Docket: Han-06-663.Supreme Judicial Court of Maine.Submitted on Briefs: September 27, 2007. Decided: December 20, 2007. Appeal from the Superior Court, Hancock County, Mead, J. Page 795 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]

Read More

MACDOUGALL v. D.H.S., 2001 ME 64

769 A.2d 829 JOEL MACDOUGALL v. DEPARTMENT OF HUMAN SERVICES Docket Yor-00-333.Supreme Judicial Court of Maine.Submitted on Briefs December 13, 2000. Decided April 24, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 830 Patrick S. Bedard, Esq., Eliot, for plaintiff. G. Steven Rowe, Attorney General, Justine Guignard Tanguay, Asst. Attorney General, Augusta, […]

Read More

AVCO DELTA FINANCIAL CORP. v. TOWN OF WHITEFIELD, 295 A.2d 921 (Me. 1972)

AVCO DELTA FINANCIAL CORPORATION of Maine v. TOWN OF WHITEFIELD. Supreme Judicial Court of Maine. October 24, 1972. Appeal from the Superior Court, Lincoln County. Page 922 Richardson, Hildreth, Tyler Troubh by Edward T. Richardson, Jr., William K. Tyler, Portland, for plaintiff. Harold J. Shapiro, Jeffrey A. Smith, Gardiner, for defendant. Before DUFRESNE, C.J., and […]

Read More

WOOD v. WOOD, 407 A.2d 282 (Me. 1979)

George F. WOOD v. Frances M. WOOD. Supreme Judicial Court of Maine. October 25, 1979. Appeal from the Superior Court, York County. Page 283 Richard E. Valentino (orally), Saco, for plaintiff. Ranger Copeland by Orville T. Ranger (orally), Paul R. Copeland, III, Brunswick, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, GODFREY, NICHOLS and GLASSMAN, […]

Read More

KNOPPERS v. RUMFORD COMMUNITY HOSP., 531 A.2d 1276 (Me. 1987)

Jan KNOPPERS v. RUMFORD COMMUNITY HOSPITAL, et al. Supreme Judicial Court of Maine.Argued April 27, 1987. Decided October 9, 1987. Appeal from the Superior Court, Oxford County. Donna L. Zeegers (orally), Augusta, for plaintiff. Arlyn H. Weeks (orally), Preti, Flaherty, Beliveau Pachios, Portland, for defendants. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and […]

Read More

STATE v. McLEAN, 2002 ME 171

815 A.2d 799 STATE OF MAINE v. DAVID E. McLEAN. Docket Ken-01-631.Supreme Judicial Court of Maine.Argued September 9, 2002. Decided December 4, 2002. Page 800 Appealed from the Superior Court, Kennebec County, Marden, J. David W. Crook, District Attorney, Alan P. Kelley, Deputy Dist. Atty. James A. Mitchell, Asst. Dist. Atty. (orally), Augusta, for State. […]

Read More

ROWELL v. JONES VINING, INC., 524 A.2d 1208 (Me. 1987)

David A. ROWELL et al. v. JONES VINING, INC. Supreme Judicial Court of Maine.Argued November 18, 1986. Decided April 27, 1987. Page 1209 Appeal from the Superior Court, Androscoggin County Stephen P. Beale (orally) Skelton, Taintor, Abbott Orestis, Lewiston, for plaintiffs. Jeffrey T. Shedd (orally) Bernstein, Shur, Sawyer Nelson, Portland, for defendant. Before McKUSICK, C.J., […]

Read More

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 […]

Read More

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, […]

Read More

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, […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

COTE v. ALLIED CHEMICAL COATINGS, INC., 249 A.2d 528 (Me. 1969)

Leo J. COTE v. ALLIED CHEMICAL COATINGS, INC. and American Mutual Liability Ins. Co. Supreme Judicial Court of Maine. January 16, 1969. Appeal from the Superior Court, York County. Page 529 Ronald E. Ayotte, Biddeford, for plaintiff. Lawrence P. Mahoney, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. WEBBER, […]

Read More

JAMES v. MacDONALD, 1998 ME 148

712 A.2d 1054 James V. JAMES et al, v. David MacDONALD et al. Supreme Judicial Court of Maine.Argued April 8, 1998. Decided June 15, 1998. Appeal from the Superior Court, Knox County, Marsano, J. Page 1055 William H. Welte (orally), Welte Welte, P.A., Camden, for plaintiffs. Thomas R. Watson (orally), McTeague, Higbee, MacAdam, Case, Watson […]

Read More

IN RE: CARL G. SMITH, 145 Me. 174 (1950)

74 A.2d 225 IN RE: CARL G. SMITH PETITIONER FOR WRIT OF HABEAS CORPUS AD TESTIFICANDUM Supreme Judicial Court of Maine. May 10, 1950. Courts. Oral Argument. Habeas Corpus. Neither the Constitution of the United States nor the Constitution of this state requires the personal presence in court of a person charged with a crime […]

Read More

STATE v. CHAMBERLAND, 385 A.2d 50 (Me. 1978)

STATE of Maine v. Daniel CHAMBERLAND. Supreme Judicial Court of Maine. April 27, 1978. Appeal from the Superior Court, Androscoggin County. Page 51 Thomas E. Delahanty, II, Dist. Atty., R. Barrie Michelsen, Asst. Dist. Atty., (orally) Auburn, for plaintiff. Thomas M. Mangan, (orally) Lewiston, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and […]

Read More

STATE v. CARLSON, 308 A.2d 294 (Me. 1973)

STATE of Maine v. Everett C. CARLSON. Supreme Judicial Court of Maine. July 30, 1973. Appeal from the Superior Court, Cumberland County. Chadbourn H. Smith, Malcolm L. Lyons, Asst. Attys. Gen., Augusta, for plaintiff. Hewes Culley by Peter W. Culley, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, JJ. Page 295 […]

Read More

ROY v. MERRILL, 267 A.2d 386 (Me. 1970)

Leonard W. ROY v. Richard H. MERRILL. Supreme Judicial Court of Maine. June 22, 1970. Appeal from the Superior Court, York County. Smith Elliott by Roger S. Elliott, Saco, for plaintiff. Thompson, Willard, Hewes Smith by Richard D. Hewes, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ. MARDEN, Justice. […]

Read More

LEVESQUE v. LEVESQUE, 1997 ME 166

697 A.2d 1309 Richard B. LEVESQUE v. Monique A. LEVESQUE. Supreme Judicial Court of Maine.Submitted on Briefs March 24, 1997. Decided July 23, 1997. Appeal from the District Court, Lewiston, Beliveau, J. Page 1310 Roscoe H. Fales, Jennifer Nichols Ferguson, Fales Fales, P.A., Lewiston, for plaintiff. Jack Comart, Pine Tree Legal Assistance, Inc., Augusta, for […]

Read More

SHEETS v. ESTATE OF SHEETS, 345 A.2d 493 (Me. 1975)

Sherwood J. SHEETS v. ESTATE of John H. SHEETS. Supreme Judicial Court of Maine. October 10, 1975. Appeal from the Probate Court, Sagadahoc County. Clark Jones, P.A. by Dennis L. Jones, Gardiner, for plaintiff. John P. Carey, Bath, Farris Foley, P. A. by Ralph W. Farris, Jr., Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, […]

Read More

LEVASSEUR v. FIELD, 332 A.2d 765 (Me. 1975)

Patrick A. LEVASSEUR, Jr. v. Eugene R. FIELD. Supreme Judicial Court of Maine. February 18, 1975. Appeal from the Superior Court, Androscoggin County. Page 766 Rocheleau Fournier by William Rocheleau, Jr., Paul C. Fournier, Lewiston, for plaintiff. Fales Fales by Roscoe H. Fales, John L. Hamilton, Lewiston, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, […]

Read More

FIRST HARTFORD CORP. v. CENTRAL MAINE POWER, 425 A.2d 174 (Me. 1981)

FIRST HARTFORD CORPORATION v. CENTRAL MAINE POWER CO. and Maine Public Utilities Commission. Supreme Judicial Court of Maine.Argued March 13, 1980. Decided January 29, 1981. Appeal from the Public Utilities Commission. Page 175 Jensen, Baird, Gardner Henry, George F. Burns (orally), Portland, for plaintiff. Horace S. Libby, Joseph G. Donahue (orally), Public Utilities Commission, Augusta, […]

Read More

N.J. GENDRON LUMBER CO. v. INHABS. OF HIRAM, 151 Me. 450 (1956)

120 A.2d 560 N.J. GENDRON LUMBER CO., APPELLANT v. INHABITANTS OF THE TOWN OF HIRAM, AND CHARLES J. SMALL, HARRY L. PENDEXTER, AND FRANK W. MERRIFIELD, ASSESSORS FOR THE TIME BEING OF SAID TOWN OF HIRAM, APPELLEES Supreme Judicial Court of Maine. Oxford. Opinion, February 6, 1956. Taxation. Trade. Manufactured Lumber. Statutes. Average Amount. Formula. […]

Read More

BROWN v. TOWN OF KENNEBUNKPORT, 565 A.2d 324 (Me. 1989)

Robert H. BROWN, Jr., v. TOWN OF KENNEBUNKPORT, et al. Supreme Judicial Court of Maine.Argued September 5, 1989. Decided October 26, 1989. Page 325 Appeal from the Superior Court, York County, Perkins, J. Gordon C. Ayer (orally), Durward W. Parkinson, Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Richard A. Spencer, Barbara L. Krause (orally), Drummond, […]

Read More

CITY OF AUGUSTA v. QUIRION, 436 A.2d 388 (Me. 1981)

CITY OF AUGUSTA v. Edmund QUIRION. Supreme Judicial Court of Maine.Argued June 17, 1981. Decided October 30, 1981. Appeal from the Superior Court, Kennebec County. Page 389 Sanborn, Moreshead, Schade Dawson, Lee K. Bragg (orally), Charles E. Moreshead, Augusta, for plaintiff. Marcou Marcou, Louis R. Marcou (orally), Waterville, for defendant. Before McKUSICK, C.J., and WERNICK,[*] […]

Read More

SILSBY v. BELCH, 2008 ME 104

952 A.2d 218 James SILSBY Jr. et al. v. Anthony BELCH et al. Docket: Han-07-418.Supreme Judicial Court of Maine.Submitted on Briefs: February 28, 2008. Decided: June 24, 2008. Page 219 Appeal from the Superior Court, Hancock County, Hjelm, J. Page 220 Timothy C. Woodcock, Esq., Eaton Pea-body, Bangor, ME, for the appellants. Daniel A. Pileggi, […]

Read More

JORDAN v. CITY OF ELLSWORTH, 2003 ME 82

828 A.2d 768 PATRICK C. JORDAN et al. v. CITY OF ELLSWORTH. Docket: Han-02-496.Supreme Judicial Court of Maine.Argued: December 11, 2002. Decided: July 3, 2003. Appealed from the Superior Court, Hancock County, Gorman, J. Page 769 Peter R. Roy, Esq., (orally), Robert W. Laffin Jr., Esq., Roy, Beardsley, Williams, Granger, LLC, Ellsworth, Attorneys for appellants, […]

Read More

MAINE CENTRAL INSTITUTE v. INHABS. OF PALMYRA, 139 Me. 304 (1943)

30 A.2d 541 MAINE CENTRAL INSTITUTE vs. INHABITANTS OF PALMYRA. Supreme Judicial Court of Maine. Somerset. Opinion, February 11, 1943. Construction of Statutes. Repeal by a Later Enactment. Schools. In construing different statutes all statutes on one subject are to be viewed as one and such a construction be made as will as nearly as […]

Read More

ROCKLAND PLAZA REALTY v. CITY OF ROCKLAND, 2001 ME 81

772 A.2d 256 ROCKLAND PLAZA REALTY CORPORATION v. CITY OF ROCKLAND et al. Docket Kno-00-552.Supreme Judicial Court of Maine.Argued March 8, 2001. Decided May 11, 2001. Appealed from the Superior Court, Knox County, Marsano, J. Page 257 Catherine R. Connors, Esq., (orally), Matthew D. Manahan, Esq., Helen L. Edmonds, Esq., Ande A. Smith, Esq., Portland, […]

Read More

QUINN v. MOORE, 292 A.2d 846 (Me. 1972)

James QUINN v. Robert E. MOORE, d/b/a Robert E. Moore Co., et al. Supreme Judicial Court of Maine. July 13, 1972. Appeal from the Superior Court, Cumberland County. Page 847 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 848 Mahoney, Desmond, Robinson […]

Read More

TOWN OF HARTFORD v. BRYANT, 645 A.2d 18 (Me. 1994)

TOWN OF HARTFORD v. Joan BRYANT. Supreme Judicial Court of Maine.Argued June 22, 1994. Decided August 3, 1994. Appeal from the District Court, South Paris, Sheldon, J. Curtis Webber (orally), Linnell, Choate Webber, Auburn, for plaintiff. Stephen B. Wade (orally), Skelton, Taintor Abbott, Auburn, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA […]

Read More

STATE v. DEGEN, 552 A.2d 2 (Me. 1988)

STATE of Maine v. James H. DEGEN. Supreme Judicial Court of Maine.Submitted on Briefs November 14, 1988. Decided December 14, 1988. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Janet Mills, Dist. Atty., Patricia Reynolds, Asst. Dist. Atty., Auburn, for the State. Anthony K. Ferguson, Fales Fales, Lewiston, for defendant. Before ROBERTS, WATHEN, GLASSMAN, […]

Read More

IN RE FLEMING, 431 A.2d 616 (Me. 1981)

In re David FLEMING. Supreme Judicial Court of Maine.Argued June 16, 1981. Decided July 3, 1981. Appeal from the Superior Court, Penobscot County. Page 617 Paine Lynch, Martha J. Harris, Stern Goldsmith, Marshall Stern, Jerome Goldsmith, Bangor, for appellant. James S. Erwin, Wayne S. Moss, Asst. Attys. Gen., Augusta, for defendant. Before McKUSICK, C.J., and […]

Read More

HOADLEY v. WHEELWRIGHT ET AL., 130 Me. 395 (1931)

156 A. 692 ANNIE M. HOADLEY vs. ANNIE M. WHEELWRIGHT ET AL. Supreme Judicial Court of Maine. Oxford. Opinion October 28, 1931. EQUITY. PLEADING AND PRACTICE. JURISDICTION. R.S., CHAP. 118, SEC. 48. A decretal order not within the jurisdiction of the tribunal entering it is null and void. The statutory provision (R. S., Chap. 118, […]

Read More

DEPT. OF ENVIRONMENT PROT. v. WOODMAN, 1997 ME 164

697 A.2d 1295 DEPARTMENT OF ENVIRONMENTAL PROTECTION v. Charles WOODMAN et al. Supreme Judicial Court of Maine.Submitted on Briefs June 26, 1997. Decided July 22, 1997. Appeal from the Superior Court, Knox County, Mills, J. Page 1296 Andrew Ketterer, Attorney General, Margaret Bensinger McCloskey, Asst. Atty. Gen., for plaintiff. Charles A. Woodman, Appleton, Robert M. […]

Read More

STATE v. WHITE, 475 A.2d 1141 (Me. 1984)

STATE of Maine v. Donald C. WHITE. Supreme Judicial Court of Maine.Argued May 10, 1984. Decided May 23, 1984. Appeal from the Superior Court, Waldo County. John R. Atwood, Dist. Atty., William R. Anderson (orally), Geoffrey Rushlau, Asst. Dist. Attys., Belfast, for plaintiff. Richard M. Dostie (orally), Belfast, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

STATE v. ONE 1977 BLUE FORD PICK-UP TRUCK, 447 A.2d 1226 (Me. 1982)

STATE of Maine v. ONE 1977 BLUE FORD PICK-UP TRUCK and One 1980 Chevrolet Truck. Supreme Judicial Court of Maine.Argued June 9, 1982. Decided July 22, 1982. Appeal from the Superior Court, York County. Page 1227 Pamela Knowles Lawrason, Asst. Dist. Atty., Mary C. Tousignant, Legal Intern, Alfred, Cabanne Howard, Asst. Atty. Gen. (orally), Augusta, […]

Read More

STATE v. WHITE, 2002 ME 122

804 A.2d 1146 STATE OF MAINE v. GATHERIUS WHITE A.K.A. JATHERIUS WHITE Docket Lin-01-301.Supreme Judicial Court of Maine.Submitted on Briefs November 30, 2001. Decided July 31, 2002. Reconsideration Granted Sept. 11, 2002. Appealed from the Superior Court, Lincoln County, Gorman, J. Page 1147 Geoffrey Rushlau, DA, F. Todd Lowell, ADA, Wiscasset, for the State. Howard […]

Read More

CONCERNED CITIZENS v. BD. OF ENVTL. PROT., 2011 ME 39

15 A.3d 1263 CONCERNED CITIZENS TO SAVE ROXBURY et al. v. BOARD OF ENVIRONMENTAL PROTECTION et al. NO. Docket: BEP-10-206.Supreme Judicial Court of Maine.Argued: January 11, 2011. Decided: March 24, 2011. Page 1264 Rufus E. Brown, Esq. (orally), Brown Burke, Portland, ME, for Concerned Citizens to Save Roxbury, the Silver Lake Camp Owners Association, and […]

Read More

VOGT v. CHURCHILL, 679 A.2d 522 (Me. 1996)

James VOGT v. Nancy CHURCHILL, et al. Supreme Judicial Court of Maine.Submitted on Briefs May 9, 1996. Decided July 26, 1996. Appeal from the Supreme Court, Lincoln County, Marsano, J. James Vogt, Alfred, pro se. David L. Herzer, Jr., Norman, Hanson Detroy, Portland, Elizabeth Stouder, Richardson, Whitman, Large Badger, Portland, for Defendants. Before ROBERTS, RUDMAN, […]

Read More

STATE v. THIBEAULT, 402 A.2d 445 (Me. 1979)

STATE of Maine v. Dale THIBEAULT. Supreme Judicial Court of Maine. May 25, 1979. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Anderson Norton by James F. Cox (orally), Bangor, for defendant. Page 446 Before McKUSICK, C.J., and POMEROY, ARCHIBALD, DELAHANTY, […]

Read More

GREENLAW v. HALPERIN, 458 A.2d 757 (Me. 1983)

Robert GREENLAW et al. v. R.L. HALPERIN, State Tax Assessor. Supreme Judicial Court of Maine.Argued November 1, 1982. Decided April 26, 1983. Appeal from the Superior Court, Sagadahoc County. Robert Greenlaw (orally), pro se. James E. Tierney, Atty. Gen., Jerome S. Matus, Asst. Atty. Gen. (orally), Augusta, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, […]

Read More

STATE v. NASON, 383 A.2d 35 (Me. 1978)

STATE of Maine v. Paul NASON. Supreme Judicial Court of Maine. March 9, 1978. Appeal from the Superior Court, Cumberland County. Henry N. Berry III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), Annee Tara, Asst. Dist. Atty., Portland, for plaintiff. Robert N. Walker, Yarmouth (orally), for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK […]

Read More

STATE v. MORO, 541 A.2d 936 (Me. 1988)

STATE of Maine v. David MORO. Supreme Judicial Court of Maine.Submitted on Briefs May 6, 1988. Decided May 26, 1988. Appeal from the Superior Court, Penobscot County. Page 937 R. Christopher Almy, Dist. Atty. Philip C. Worden, Asst. Dist. Atty., Bangor, for State. Perry O’Brien, Bangor, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, SCOLNIK […]

Read More

TOMPKINS v. WADE SEARWAY CONST. CORP., 612 A.2d 874 (Me. 1992)

Mark A. TOMPKINS v. WADE SEARWAY CONSTRUCTION CORP. et al. Supreme Judicial Court of Maine.Argued May 14, 1992. Decided September 4, 1992. Appeal from the Workers’ Compensation Commission. Page 875 Patrick McTeague, Wayne Whitney (orally), McTeague, Higbee, Libner, MacAdam, Case Watson, Topsham, for employee. Donald Fontaine, Jonathan S.R. Beal, Fontaine Beal, Portland, amicus curiae, for […]

Read More

HUGHES BROS. v. A M CONTACTORS, 1999 ME 175

740 A.2d 996 HUGHES BROS., INC. v. A M CONTRACTORS, INC. et al. Docket No. Pen-99-201.Supreme Judicial Court of Maine.Submitted on Briefs November 17, 1999. Decided November 24, 1999. Appeal from the Superior Court, Penobscot County, Mead, J. Page 997 Attorneys for plaintiff: Christopher R. Largay, Esq. Joseph M Pickering, Esq. Largay Law Officies, P.A. […]

Read More