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

MORSE BROTHERS INC. v. MASON, 2001 ME 5

764 A.2d 267 MORSE BROTHERS, INC. v. BARBET MASON et al.[1] Docket And-00-326.Supreme Judicial Court of Maine.Submitted on Briefs: November 21, 2000. Decided January 9, 2001. [1] The named defendants are the trustees of the Maine Motor Transport Workers’ Compensation Trust: Barbet Mason, Paul Cottrell, George Parke, Robert Cort, James Lynch, Edward Thayer, John Babb, […]

Read More

BUMPUS v. LYON, 133 Me. 125 (1934)

174 A. 265 LILLIAN BUMPUS vs. WILLIAM P. LYON. Supreme Judicial Court of Maine. Oxford. Opinion, August 14, 1934. MOTOR VEHICLES. NEGLIGENCE. NEW TRIAL. A new trial will not be ordered on the ground of newly discovered evidence when the complaining party, by the exercise of due diligence, might have discovered the evidence prior to […]

Read More

MEHLHORN v. DERBY, 2006 ME 110

905 A.2d 290 Herbert A. MEHLHORN v. Stephen W. DERBY et al. Docket: Cum-05-443.Supreme Judicial Court of Maine.Argued: June 12, 2006. Decided: September 7, 2006. Appeal from the Superior Court, Cumberland County, Warren, J. Aaron K. Baltes (orally), Norman, Hanson DeTroy, L.L.C., Portland, for plaintiff. Page 291 Martica S. Douglas, Christopher B. Led-wick (orally), Douglas, […]

Read More

STATE v. EMERY, 650 A.2d 1341 (Me. 1994)

STATE of Maine v. Gerald Owen Newell EMERY. Supreme Judicial Court of Maine.Submitted on Briefs October 4, 1994. Decided December 12, 1994. Appeal from the Superior Court, York County, Cole, J. Page 1342 Michael Cantara, Dist. Atty., Alfred, for State. Carl G. Moulton, Christopher Northrup, Ogunquit, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]

Read More

SARGENT v. BUCKLEY, 1997 ME 159

697 A.2d 1272 J. Carolyn SARGENT v. Philip BUCKLEY, et al. Supreme Judicial Court of Maine.Submitted on Briefs March 14, 1997. Decided July 21, 1997. Appeal from the Superior Court, Penobscot County, Marsano, J. Page 1273 Timothy Murphy, Gardner, Gardner Murphy, Saco, for plaintiff. Michael G. Messerschmidt, Kevin J. Beal, Preti, Flaherty, Beliveau Pacios, LLC, […]

Read More

STATE v. THOMAS, 488 A.2d 939 (Me. 1985)

STATE of Maine v. Peter B. THOMAS. Supreme Judicial Court of Maine.Argued January 11, 1985. Decided March 7, 1985. Appeal from the Superior Court, Cumberland County. Paul Aranson, Dist. Atty., Laurence Gardner, Asst. Dist. Atty. (orally), Portland, for plaintiff. Peter Thomas (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN and SCOLNIK, JJ. […]

Read More

STATE v. LORING, 123 Me. 181 (1923)

122 A. 417 STATE OF MAINE vs. GEORGE L. LORING. Supreme Judicial Court of Maine. Cumberland. Opinion October 27, 1923. In determining the venue well known names and localities may be sufficient to fix the exact location of a seizure, and the arrest of a respondent, charged with unlawful possession of intoxicating liquors. The court […]

Read More

STEVENS v. SMITH, 134 Me. 175 (1936)

183 A. 344 LIVIA STEVENS ET AL vs. REUEL W. SMITH, EX’R, ESTATE OF JENNIE E. HAYFORD ET AL. Supreme Judicial Court of Maine. Androscoggin. Opinion, February 13, 1936. WILLS. CHARITABLE TRUSTS. CY PRES. When, to carry out the clearly expressed intention of a testator, it is found that the organization named to administer a […]

Read More

SEABURY-PETERSON v. JHAMB, 2011 ME 35

15 A.3d 746 Donna SEABURY-PETERSON et al. v. Kristen K. JHAMB et al. No. Cum-10-303.Supreme Judicial Court of Maine.Argued: January 12, 2011. Decided: March 22, 2011. Appeal from the Superior Court, Cumberland County, Crowley, J. Page 747 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]

Read More

DAIGLE v. DAIGLE, 609 A.2d 1153 (Me. 1992)

Linda S. DAIGLE v. Robert DAIGLE. Supreme Judicial Court of Maine.Argued May 1, 1992. Decided June 11, 1992. Appeal from the District Court, Lewiston, Beliveau, J. Elliott L. Epstein (orally), Judith Andrucki, Isaacson Raymond, Lewiston, for plaintiff. Toby H. Hollander (orally), Robert A. Laskoff, Lewiston, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD and […]

Read More

IN RE THOMAS C., 499 A.2d 148 (Me. 1985)

In re THOMAS C. Supreme Judicial Court of Maine.Argued September 5, 1985. Decided October 15, 1985. Appeal from the Superior Court, Androscoggin County. Page 149 Clifford, Clifford Stone Susan P. Herman (orally), Alan G. Stone, Lewiston, for plaintiff. James E. Tierney, Atty. Gen., Carmen L. Coulombe Asst. Atty. Gen., (orally), Augusta, Bryan M. Dench, Guardian […]

Read More

UNIVERSALIST CHURCH v. CITY OF SACO, 136 Me. 202 (1939)

7 A.2d 428 FERRY BEACH PARK ASSOCIATION OF THE UNIVERSALIST CHURCH vs. CITY OF SACO. Supreme Judicial Court of Maine. York. Opinion, July 13, 1939. TAXATION. CORPORATIONS. In accordance with legal principles, and the interpretation of the statute as enunciated by our Court, provisions of R. S., Chap. 13, Sec. 6, Subdivision III, is subject […]

Read More

STATE v. FRANKLIN, 478 A.2d 1107 (Me. 1984)

STATE of Maine v. Linfield FRANKLIN. Supreme Judicial Court of Maine.Argued May 3, 1984. Decided July 11, 1984. Appeal from the Superior Court, York County. Page 1108 James E. Tierney, Atty. Gen., Anita M. St. Onge (orally), Rae Ann French, Fernand Larochelle, Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for plaintiff. Jeffco, May Smart by […]

Read More

BERRY v. ADAMS, 145 Me. 291 (1950)

75 A.2d 461 HERBERT BERRY vs. REGINALD ADAMS HERBERT BERRY vs. REGINALD ADAMS STELLA BERRY vs. REGINALD ADAMS Supreme Judicial Court of Maine. York. Opinion, August 22, 1950. Negligence. Directed Verdict. Where a defendant fails to take the stand and offers no reason or excuse to explain his failure to tell what happened it is […]

Read More

STATE v. GONZALES, 604 A.2d 904 (Me. 1992)

STATE of maine v. Joe GONZALES. Supreme Judicial Court of Maine.Argued January 8, 1992. Decided February 28, 1992. Appeal from the Superior Court, Androscoggin County, Delahanty, C.J. Page 905 Michael E. Carpenter, Atty. Gen., Patricia Mador (orally), Asst. Atty. Gen., Augusta, for plaintiff. William Maselli (orally), Andover, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]

Read More

INHABITANTS OF THE TOWN OF PITTSFIELD v. CHANDLER, 457 A.2d 1122 (Me. 1983)

INHABITANTS OF THE TOWN OF PITTSFIELD v. Hadley R. CHANDLER. Supreme Judicial Court of Maine.Argued March 11, 1983. Decided April 4, 1983. Appeal from the Superior Court, Somerset County. Locke, Campbell Chapman, Frank G. Chapman (orally), Augusta, for plaintiff. Nale Nale Law Offices, John E. Nale (orally), Waterville, for defendant. Before GODFREY, NICHOLS, CARTER, VIOLETTE […]

Read More

JEWETT v. INSURANCE COMPANY, 125 Me. 234 (1926)

132 A. 523 GEORGE I. JEWETT vs. QUINCY MUTUAL FIRE INSURANCE COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion March 24, 1926. In an action upon fire insurance policy to recover for loss of property, the requirement of proof of loss is for the sole benefit of the insurer and, whether imposed by contract or […]

Read More

JORDAN v. HILBERT, 131 Me. 56 (1932)

158 A. 853 IRVING M. JORDAN vs. JOHN HILBERT. Supreme Judicial Court of Maine. Cumberland. Opinion, February 16, 1932. BROKERS. COMMISSIONS. RULES OF COURT. REFEREES. In references of cases by rule of court under Rule XLII of the Supreme and Superior Courts, the decision of the Referee upon all questions of fact is final. Under […]

Read More

HARRIS v. CITY OF OLD TOWN, 667 A.2d 611 (Me. 1995)

David HARRIS v. CITY OF OLD TOWN. Supreme Judicial Court of Maine.Submitted on Briefs October 12, 1995. Decided November 29, 1995. Appeal from the Superior Court, Penobscot County, Kravchuk, J. Page 612 David A. Chase, MacDonald Chase, Bangor, for Plaintiff. Barbara A. Cardone, Rudman Winchell, Bangor, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]

Read More

BATES v. DEPT. OF BEHAVIORAL AND DEV., 2004 ME 154

863 A.2d 890 Paul BATES et al. v. DEPARTMENT OF BEHAVIORAL AND DEVELOPMENTAL SERVICES[1] et al. Supreme Judicial Court of Maine.Argued: April 13, 2004. Decided: December 17, 2004. [1] As a result of enactment of P.L. 2003, ch. 689, effective July 1, 2004, the Department of Behavioral and Developmental Services and the Department of Human […]

Read More

RICH v. STATE, 658 A.2d 1065 (Me. 1995)

Gerald RICH v. STATE of Maine. Supreme Judicial Court of Maine.Argued March 28, 1995. Decided May 24, 1995. Appeal from the Superior Court, Penobscot County, Mead, J. Andrew J. Smith (orally), Bangor, for defendant. R. Christopher Almy, Dist. Atty., Jeffrey M. Silverstein (orally), Asst. Dist. Atty., Bangor, for State. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, […]

Read More

MAINE HUMAN RIGHTS COM’N v. CITY OF AUBURN, 425 A.2d 990 (Me. 1981)

MAINE HUMAN RIGHTS COMMISSION et al. v. CITY OF AUBURN et al. Supreme Judicial Court of Maine.Argued January 12, 1981. Decided February 17, 1981. Appeal from the Superior Court, Androscoggin County. Page 991 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 992 […]

Read More

LIBBY v. LONG, 127 Me. 293 (1928)

143 A. 66 WILLIAM D. LIBBY vs. DAVID LONG. Supreme Judicial Court of Maine. Cumberland. Opinion September 6, 1928. AGENCY. UNDISCLOSED PRINCIPAL. TRUSTS. JUDGMENT. The rule is well settled that either an agent or an undisclosed principal is liable at the election of a creditor or a person to whom the agent acting within Page […]

Read More

POWELL v. POWELL, 645 A.2d 622 (Me. 1994)

John D. POWELL v. Nancy N. POWELL. Supreme Judicial Court of Maine.Argued June 23, 1994. Decided August 3, 1994. Appeal from the Superior Court, Penobscot County, Browne, A.R.J. Donald W. Perkins (orally), Portland, for plaintiff. Susan Kominsky (orally), Vafiades, Brountas Kominsky, Bangor, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, and LIPEZ, […]

Read More

HARRISON, PRO AMI v. WELLS, 151 Me. 75 (1955)

116 A.2d 134 LARRY JOHN HARRISON PRO AMI v. STANLEY WELLS Supreme Judicial Court of Maine. Somerset. Opinion, June 21, 1955. New Trial. Negligence. Newly Discovered Evidence. There are five requisites to a new trial for alleged newly discovered evidence: (1) the new evidence must be such that it will probably change the result upon […]

Read More

MACHINERY CO. v. MININNI, 132 Me. 79 (1933)

166 A. 620 DYAR SALES MACHINERY COMPANY vs. VITO MININNI. Supreme Judicial Court of Maine. York. Opinion, June 15, 1933. R. S., CHAP. 96, SEC. 129. PLEADING AND PRACTICE. The word “itemized,” referring to an account annexed, under the provisions of Chap. 96, Sec. 129, R. S., requires a specific statement. General charge, such as […]

Read More

AFSCME, COUNCIL 93 v. CITY OF PORTLAND, 675 A.2d 100 (Me. 1996)

AMERICAN FEDERATION OF STATE, COUNTY, AND MUNICIPAL EMPLOYEES, COUNCIL 93 v. CITY OF PORTLAND. Supreme Judicial Court of Maine.Argued February 5, 1996. Decided April 24, 1996. Appeal from the Superior Court, Cumberland County, Bradford, J. Page 101 Stephen P. Sunenblick (orally), Sunenblick, Reben, Benjamin March, Portland, for Plaintiff. Linda D. McGill (orally), Moon, Moss, McGill […]

Read More

STATE v. DRAKE, 325 A.2d 52 (Me. 1974)

STATE of Maine v. Daryl DRAKE. Supreme Judicial Court of Maine. September 12, 1974. Appeal from the District Court, Kennebec County. Page 53 Donald H. Marden, County Atty., Augusta, for plaintiff. Southard, Hunt Hebert by Frank E. Southard, Jr., Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. WEATHERBEE, Justice. […]

Read More

STATE v. JORDAN, 659 A.2d 849 (Me. 1995)

STATE of Maine v. George R. JORDAN, Jr. Supreme Judicial Court of Maine.Submitted on Briefs May 2, 1995. Decided June 1, 1995. Appeal from the Superior Court, Cumberland County, Crowley, J Page 850 Julia Sheridan, Asst. Dist. Atty., Portland, for the State. George R. Jordan, Jr., Portland, defendant pro se. Before WATHEN, C.J., and ROBERTS, […]

Read More

UNOBSKEY v. CONTINENTAL INS. CO., 147 Me. 249 (1952)

86 A.2d 160 CHARLES UNOBSKEY ET AL. v. CONTINENTAL INSURANCE COMPANY Supreme Judicial Court of Maine. Washington. Opinion, January 31, 1952 Insurance. Extended Coverage. Windstorm. The doctrine that a policy of insurance must be liberally construed in favor of the insured is applicable only where there is an ambiguity in the terms of the policy. […]

Read More

STATE v. JONES, 370 A.2d 248 (Me. 1977)

STATE of Maine v. Charles E. JONES. Supreme Judicial Court of Maine. March 8, 1977. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Stephen Devine, Law Student, for plaintiff. Mark E. Dunlap, Portland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY […]

Read More

HEARD v. GURDY, 127 Me. 480 (1929)

144 A. 399 ABBIE M. HEARD, IN EQUITY vs. HARRY O. GURDY, ADMR. D. B. N. Supreme Judicial Court of Maine. Knox. Opinion January 14, 1929. BANKS AND BANKING. GIFT INTER VIVOS. JOINT TENANCY. To create a joint tenancy the four unities of title, time, interest and possession must be present. To create a gift […]

Read More

STICKNEY v. CITY OF SACO, 2001 ME 69

770 A.2d 592 MARION STICKNEY AND WILLIAM CASAVANT JR. v. CITY OF SACO AND WILLIAM CASAVANT JR. v. WILLIAM AND TAMMY DESJARDINS Docket Yor-00-285.Supreme Judicial Court of Maine.Argued April 11, 2001. Decided May 2, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 593 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT […]

Read More

STATE v. PARSONS, 2005 ME 69

874 A.2d 875 STATE of Maine v. George R. PARSONS Jr. Supreme Judicial Court of Maine.Submitted on Briefs: September 9, 2004. Decided: June 13, 2005. Appeal from the Superior Court, Kennebec County, Marden, J. Page 876 Evert N. Fowle, Dist. Atty., Alan P. Kelley, Deputy Dist. Atty., Augusta, for State. John D. Pelletier, Goodspeed O’Donnell, […]

Read More

MANUF’RS NATIONAL BANK ET AL. v. WOODWARD, 141 Me. 28 (1944)

38 A.2d 657 MANUFACTURERS NATIONAL BANK TRUSTEE UNDER THE WILL OF HERBERT F. SHAW AND CARLETON.E. TURNER, HELEN C. CUSHMAN AND MARJORIE R. MOORE, TRUSTEES UNDER THE WILL OF HERBERT F. SHAW vs. ADELBERT S. WOODWARD. Supreme Judicial Court of Maine. Androscoggin. Opinion, July 26, 1944. Charitable Trusts. Equity will authorize a deviation from the […]

Read More

KNOWLTON v. ATT’Y GEN., 2009 ME 79

976 A.2d 973 Alan D. KNOWLTON v. ATTORNEY GENERAL et al. No. Docket: Pen-09-6.Supreme Judicial Court of Maine.Argued: June 17, 2009. Decided: July 28, 2009. Appeal from the Superior Court, Penobscot County, Anderson, J. Page 974 Janet T. Mills, Attorney General, Christopher C. Taub, Asst. Atty. Gen. (orally), Augusta, ME, for the Attorney General and […]

Read More

CITIZENS SAV. BANK v. HOWLAND CORP., 1998 ME 4

704 A.2d 381 CITIZENS SAVINGS BANK, v. The HOWLAND CORPORATION, et al. Supreme Judicial Court of Maine.Argued December 5, 1997. Decided January 2, 1998. Appeal from the Superior Court, Cumberland County, Brennan, J. Page 382 Jacob A. Manheimer, Pierce Atwood, Portland, for plaintiff. Daniel L. Cummings, Norman, Hanson DeTroy, Portland, for defendants. Before WATHEN, C.J., […]

Read More

STATE v. PERRY, 2006 ME 76

899 A.2d 806 STATE of Maine v. Lawrence A. PERRY. Supreme Judicial Court of Maine.Submitted on Briefs: February 27, 2006. Decided: June 20, 2006. Appeal from the Superior Court, Oxford County, Gorman, J. Page 807 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

STATE v. RUEST, 506 A.2d 576 (Me. 1986)

STATE of Maine v. Jimmy RUEST. Supreme Judicial Court of Maine.Argued January 10, 1986. Decided March 14, 1986. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., Alan P. Kelley, Deputy Dist. Atty., William Baghdoyan, (orally), Asst. Dist. Atty., Augusta, for plaintiff. Mark S. Kierstead, P.A., Mark S. Kierstead, (orally), Waterville, for […]

Read More

WHITMORE v. STATE, 670 A.2d 394 (Me. 1996)

Sherman WHITMORE v. STATE of Maine. Supreme Judicial Court of Maine.Argued January 3, 1996. Decided January 30, 1996. Appeal from the Superior Court, York County, Saufley, J. Page 395 Jeffrey W. Langholtz (orally), Biddeford, for Plaintiff. Michael P. Cantara, District Attorney, David Gregory (orally), Assistant District Attorney, Alfred, for the State. Before WATHEN, C.J., and […]

Read More

MAINE NATIONAL BANK v. RUSH, 388 A.2d 108 (Me. 1978)

MAINE NATIONAL BANK v. Roger M. RUSH. Supreme Judicial Court of Maine. July 3, 1978. Appeal from the Superior Court, Cumberland County. Drummond Drummond by Horace W. Horton (orally), Portland, for plaintiff. Roger M. Rush (orally), pro se. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. PER CURIAM. On May 20, 1975, […]

Read More

RYAN v. MEGQUIER ET AL., 130 Me. 50 (1931)

153 A. 296 DANIEL RYAN vs. ISADORE V. MEGQUIER ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion January 27, 1931. PLEADING AND PRACTICE. LAW COURT. In the absence of a full transcript of all evidence, the Law Court will not pass upon the merits of an appeal in equity. On appeal. A bill in […]

Read More

IN RE RICHARDS, 223 A.2d 827 (Me. 1966)

In the Matter of Robert R. RICHARDS and Gall L. Richards, Debtors. Supreme Judicial Court of Maine. November 9, 1966. Appeal from the United States District Court. Page 828 George P. Limberis, Bangor, for debtors. Berman, Berman, Wernick Flaherty, Portland, by John J. Flaherty, Theodore H. Kurtz, Portland, and Edward L. Caron, Biddeford, for Aetna […]

Read More

PUBLIC FINANCE CORP. v. PURITAN CHEV., INC., 159 Me. 237 (1963)

191 A.2d 112 PUBLIC FINANCE CORPORATION vs. PURITAN CHEVROLET, INC. Supreme Judicial Court of Maine. Androscoggin. Opinion, May 24, 1963. Damages. Trover. Conversion. Contracts. Damages in an action of trover are determined as of the date of conversion. A price stipulated in a sales contract entered into in good faith is some evidence of market […]

Read More

MCKINLEY v. MCKINLEY, 651 A.2d 821 (Me. 1994)

Marion McKINLEY, Jr. v. Martha McKINLEY. Supreme Judicial Court of Maine.Submitted on briefs October 4, 1994. Decided December 16, 1994. Appeal from the Superior Court, Penobscot County, Browne, A.R.J. Charles Gilbert, Bangor, for plaintiff. Martha Broderick, Broderick Broderick, Lincoln, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, RUDMAN, DANA, and LIPEZ, JJ. GLASSMAN, Justice. Marion […]

Read More

BAKER v. S.D. WARREN CO., 2010 ME 87

3 A.3d 380 John BAKER v. S.D. WARREN COMPANY et al. Docket: WCB-09-626.Supreme Judicial Court of Maine.Argued: June 15, 2010. Decided: August 26, 2010. Richard D. Tucker, Esq. (orally), Tucker Law Group, Bangor, ME, for S.D. Warren Company. James J. MacAdam, Esq. (orally), Nathan A. Jury, Esq., David E. Hirtle, Esq., MacAdam Law Offices, P.A., […]

Read More

STATE v. GRIP, 2004 ME 156

863 A.2d 276 STATE of Maine v. Ghe J. GRIP. Supreme Judicial Court of Maine.Submitted on Briefs: December 8, 2004. Decided: December 20, 2004. Evert N. Fowle, District Attorney, Brad C. Grant, Asst. Dist. Atty., Augusta, for State. Ghe J. Grip, Warren, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, ALEXANDER, and CALKINS, JJ. SAUFLEY, C.J. […]

Read More