Frank J. BAUDANZA v. James MOOD. Supreme Judicial Court of Maine.Argued June 4, 1985. Decided August 2, 1985. Appeal from the Superior Court, Knox County. Harmon, Jones Sanford, Robert C. Perkins (orally), John J. Sanford, Camden, for plaintiff. Petruccelli, Cohen, Erler Cox, Andrew G. Siket (orally), Christopher T. Katucki, Portland, for defendant. Before McKUSICK, C.J., […]
Category: Maine Supreme Judicial Court Opinions
MAINE CENT. R.R. CO. v. HALPERIN, 379 A.2d 980 (Me. 1977)
MAINE CENTRAL RAILROAD COMPANY v. Raymond L. HALPERIN et al. Supreme Judicial Court of Maine. November 16, 1977. Appeal from the Superior Court, Kennebec County. Page 981 Pierce, Atwood, Scribner, Allen, Smith Lancaster, by William C. Smith, James G. Good, Portland, for plaintiff. Clifford B. Olson, Bureau of Taxation, Jerome S. Matus, Asst. Attys. Gen., […]
THIBODEAU’S CASE, 135 Me. 312 (1938)
196 A. 87 THIBODEAU’S CASE. Supreme Judicial Court of Maine. Somerset. Opinion, January 14, 1938. WORKMEN’S COMPENSATION ACT. Notice and petition, given within the time limited by law, are prerequisite to an employee’s right to recover compensation for accidental injury, except that, “any time during which the employee is unable by reason of physical or […]
DIXON v. DIXON, 123 Me. 470 (1924)
124 A. 198 EMILY P. DIXON et als. In Equity vs. FITZ EUGENE DIXON et al. Supreme Judicial Court of Maine. Hancock. Opinion March 31, 1924. The following provision in a will: “Whatever I may die possessed of I Leave to my son, A. and my dear friend, B, in trust, the income to be […]
DOWNS v. POULIN, 216 A.2d 29 (Me. 1966)
Edward W. DOWNS, Guardian of the Estate of Marina DiMarco, a Minor, v. Thomas POULIN, Executor of the Estate of Lorraine P. DiMarco and George W. Goodblood. Supreme Judicial Court of Maine. January 11, 1966. Appeal from the Superior Court, Somerset County. Philip S. Bird, Waterville, for plaintiff. Roger A. Welch, Waterville, for Thomas Poulin. […]
MEDICAL CARE DEVELOPMENT v. BRYLER CORP., 634 A.2d 1296 (Me. 1993)
MEDICAL CARE DEVELOPMENT, v. The BRYLER CORPORATION, and Pierre Leger. Supreme Judicial Court of Maine.Argued November 17, 1993. Decided December 15, 1993. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 1297 Linda A. Monica (orally), Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Peter D. Lowe (orally), Brann Isaaconson, Lewiston, for defendant. Before WATHEN, […]
STATE v. CHAPMAN, 645 A.2d 1 (Me. 1994)
STATE of Maine v. David E. CHAPMAN. Supreme Judicial Court of Maine.Argued June 6, 1994. Decided July 25, 1994. Appeal from the Superior Court, Oxford County, Fritzsche, J. Michael E. Carpenter, Atty. Gen., Wayne S. Moss (orally), Asst. Atty. Gen., Augusta, for the State. Valerie Stanfill (orally), Berman Simmons, P.A., Lewiston, for defendant. Before WATHEN, […]
GAUTHIER DECREE, 131 Me. 28 (1932)
159 A. 329 HENRY J. GAUTHIER, APPELLANT FROM DECREE OF JUDGE OF PROBATE. Supreme Judicial Court of Maine. Androscoggin. Opinion, February 11, 1932. PROBATE COURTS. One who seeks to set aside a decree of the Probate Court on the ground that the jurisdictional facts recited therein are incorrectly stated must establish his position by clear, […]
STATE v. FOURNIER, 267 A.2d 638 (Me. 1970)
STATE of Maine v. Frank FOURNIER. Supreme Judicial Court of Maine. July 16, 1970. Appeal from the Superior Court, Cumberland County. Page 639 Robert T. Coffin, County Atty., Chadbourn H. Smith, (Law Student) Portland, for plaintiff. George Milliken, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE and WEATHERBEE, JJ. DUFRESNE, Justice. The defendant-appellant, […]
STATE v. COLBURN, 134 Me. 494 (1936)
182 A. 210 STATE OF MAINE vs. FRANK F. COLBURN. Supreme Judicial Court of Maine. Sagadahoc County. Decided January 6, 1936. The respondent was indicted by the Grand Jury for Sagadahoc County for a violation of R. S. 1930, Ch. 136, Sec. 18. This is the statute making unlawful lotteries and schemes or devices of […]
STATE v. LEBLANC, 347 A.2d 590 (Me. 1975)
STATE of Maine v. Vaughn Henri LeBLANC. Supreme Judicial Court of Maine. November 20, 1975. Appeal from the Superior Court, Cumberland County. Page 591 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 592 Henry N. Berry III, Dist. Atty., Portland, Peter G. […]
LEVESQUE v. INHABITANTS OF TOWN OF ELIOT, 448 A.2d 876 (Me. 1982)
Robert P. LEVESQUE v. INHABITANTS OF the TOWN OF ELIOT.[1] Supreme Judicial Court of Maine.Argued March 11, 1982. Decided August 4, 1982. [1] We have deleted the Eliot Planning Board and Eliot Board of Selectmen as named defendants in this action. See Inhabitants of the Town of Boothbay Harbor v. Russell, Me., 410 A.2d 554, […]
STATE OF MAINE v. BERUBE, 139 Me. 11 (1942)
26 A.2d 654 STATE OF MAINE vs. WILLIAM BERUBE. Supreme Judicial Court of Maine. York. Opinion, May 9, 1942. Criminal Law. Admission and Exclusion of Evidence. Effect of Denial of Motion for New Trial. The only machinery provided by statute to carry the denial of a motion for new trial to the Supreme Judicial Court […]
STATE v. GULICK, 2000 ME 170
759 A.2d 1085 STATE OF MAINE v. TANNER GULICK. Docket Pen-99-554.Supreme Judicial Court of Maine.Argued September 5, 2000. Decided October 6, 2000. Appealed from the Superior Court, Penobscot County, Mead, C.J. Page 1086 R. Christopher Almy, D.A., C. Daniel Wood, Esq., A.D.A., (orally), Bangor, for the State. Jeffrey Silverstein, Esq., (orally), Billings Silverstein, Bangor, for […]
HOGAN, APPELLANT FROM DECREES, 135 Me. 249 (1937)
194 A. 854 JAMES E. HOGAN, APPELLANT. FROM DECREES OF JUDGE OF PROBATE IN RE PATRICK T. HOGAN. (2 cases) Supreme Judicial Court of Maine. Cumberland. Opinion, October 15, 1937. GUARDIAN AND WARD. CONSERVATOR. Appointment of a conservator, as well as that of a guardian, is within the discretionary power of the Probate Court. Either […]
STATE v. ARDOLINO, 1997 ME 141
697 A.2d 73 KEY TRUST COMPANY OF MAINE v. NASSON COLLEGE et al. Supreme Judicial Court of Maine.Submitted on Briefs: May 23, 1997. Decided: July 3, 1997. Appeal from the Superior Court, Penobscot County, Kravchuk, J. Page 74 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
STATE v. COLLINS, 297 A.2d 620 (Me. 1972)
STATE of Maine v. David Conrad COLLINS. Supreme Judicial Court of Maine. December 8, 1972. Appeal from the Washington County Superior Court. Page 621 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 622 Peter T. Dawson, Peter Culley, Asst. Attys. Gen., Augusta, […]
STATE v. RICE MILLER, 130 Me. 316 (1931)
155 A. 804 STATE OF MAINE vs. RICE MILLER COMPANY AND STATE OF MAINE vs. RICE MILLER COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion July 13, 1931. PLEADING PRACTICE. EXCEPTIONS. R. S. 1930, CHAP. 38, SEC. 63. In a bill of exceptions where the evidence is made a part of the bill and the […]
BERUBE v. RUST ENGINEERING, 668 A.2d 875 (Me. 1995)
Bertram W. BERUBE v. RUST ENGINEERING and MGA Insurance Services. Supreme Judicial Court of Maine.Argued September 21, 1995. Decided December 13, 1995. Appeal from the Workers’ Compensation Commission. Ralph Tucker (orally), Maureen Dea, McTeague, Higbee, MacAdam, Case, Watson Cohen, Topsham, for Employee. Nelson J. Larkins (orally), Preti, Lfaherty, Beliveau Pachios, Portland, for Employer. Before WATHEN, […]
RIGGIN v. TOWN OF WELLS, 509 A.2d 1171 (Me. 1986)
Harry DRIGGIN, et al. v. TOWN OF WELLS. Supreme Judicial Court of Maine.Argued June 10, 1985. Decided May 27, 1986. Appeal from the State Liquor Commission. Page 1172 Murray, Plumb Murray, E. Stephen Murray, John C. Bannon (orally), Portland, for plaintiffs. Verrill Dana, Paul F. Driscoll (orally), Portland, for Town of Wells. Before NICHOLS, VIOLETTE, […]
SMITH v. DICKSON, 225 A.2d 631 (Me. 1967)
Graydon M. SMITH and Nancy H. Smith v. David C. DICKSON. Supreme Judicial Court of Maine. January 19, 1967. Appeal from the Superior Court, Sagadahoc County. Page 632 John P. Carey, Donald A. Spear, Bath, for appellant. Richard B. Sanborn, Augusta, for appellees. WILLIAMSON, Chief Justice. This complaint in trespass was heard by a Justice […]
MAYO v. DEARBORN, 131 Me. 455 (1933)
163 A. 779 RALPH MAYO vs. GEORGE C. DEARBORN. Supreme Judicial Court of Maine. Cumberland. Opinion January 18, 1933. DEEDS. COVENANTS. EQUITY. A provision in a deed poll of real estate, in form an agreement, that a fountain, aqueduct and tub should be kept in repair, to afford a source of water supply for property […]
MCINNES v. McKAY, 127 Me. 110 (1928)
141 A. 699 HECTOR McINNES, ET AL vs. JAMES A. McKAY. Supreme Judicial Court of Maine. Cumberland. Opinion April 11, 1928. CONSTITUTIONAL LAW. ATTACHMENT. The right to attach and hold property of a defendant to satisfy a judgment which a plaintiff may recover rests solely on statute, explained by a usage founded on the Colonial […]
CONNORS v. INTERNATIONAL HARVESTER CO., 437 A.2d 880 (Me. 1981)
Mary Frances CONNORS v. INTERNATIONAL HARVESTER COMPANY et al. Supreme Judicial Court of Maine.Argued January 8, 1981. Decided December 10, 1981. Appeal from the Superior Court, Cumberland County. Thaxter, Lipez, Stevens, Broder Micoleau, Richard P. Romeo (orally), Karen A. Massey, Portland, for plaintiff. Preti, Flaherty Beliveau, Harold J. Friedman (orally), Thomas M. Egan (orally), Portland, […]
MURPHY v. DALEY, 582 A.2d 1212 (Me. 1990)
Daniel J. MURPHY v. Patricia (Rossignol) DALEY, et al. Supreme Judicial Court of Maine.Argued October 31, 1990. Decided November 29, 1990. Appeal from the Superior Court, Androscoggin County, Alexander, J. Page 1213 Daniel J. Murphy (orally), Lewiston, for plaintiff. Joanne I. Simonelli (orally), Lewiston, for defendant. Before ROBERTS, GLASSMAN, COLLINS and BRODY, JJ. PER CURIAM. […]
STATE v. HAMEL, 634 A.2d 1272 (Me. 1993)
STATE of Maine v. Edwin A. HAMEL. Supreme Judicial Court of Maine.Argued November 5, 1993. Decided December 8, 1993. Appeal from the Superior Court, Penobscot County, Delahanty, C.J. Page 1273 R. Christopher Almy, Dist. Atty., Jeffrey Silverstein (orally), Asst. Dist. Atty., Bangor, for State. Marshall A. Stern, Judith Mizner (orally), Bangor, for defendant. Before GLASSMAN, […]
GROVER, PETR. v. GROVER, 143 Me. 34 (1947)
54 A.2d 637 EDITHA GLOVER GROVER, PETR. vs. CLARA GROVER Supreme Judicial Court of Maine. Kennebec. Opinion, August 19, 1947. Parent and Child. Custody. Exceptions. The paramount consideration for the court at the time of a divorce, or at the time of a requested alteration of a divorce decree regarding custody, is the present and […]
STATE v. DYER, 371 A.2d 1079 (Me. 1977)
STATE of Maine v. Charles Peter DYER. Supreme Judicial Court of Maine. April 4, 1977. Appeal from the The Superior Court, Cumberland County. Page 1080 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1081 Vernon I. Arey, Asst. Atty. Gen., Augusta, Henry […]
VESANEN v. POHJOLA ET ALS, 140 Me. 216 (1944)
36 A.2d 575 JOHN VESANEN vs. CONRAD POHJOLA AND SNOW SHIPYARDS, INC., TRUSTEE. Supreme Judicial Court of Maine. Knox. Opinion, March 15, 1944. Statutes. Release of Judgment Debtor from Custody. Imprisonment of a judgment debtor on execution of the judgment against him is now, under our statutes, solely for the purpose of obtaining a discovery […]
STATE v. TAYLOR, 343 A.2d 11 (Me. 1975)
STATE of Maine v. Roy Lee TAYLOR. Supreme Judicial Court of Maine. July 29, 1975. Appeal from the Superior Court, Kennebec County. Page 12 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 13 Charles K. Leadbetter, John Atwood, Asst. Attys. Gen., Augusta, […]
STATE v. TAYLOR, 438 A.2d 1279 (Me. 1982)
STATE of Maine v. Dawrence TAYLOR. Supreme Judicial Court of Maine.Argued November 12, 1981. Decided January 5, 1982. Appeal from the Superior Court, Franklin County. Page 1280 Janet Mills, Dist. Atty., Neria R. Douglass, Asst. Dist. Atty. (orally), Farmington, for plaintiff. Paul K. Marshall (orally), Kingfield, for defendant. Before McKUSICK, C.J., ROBERTS, CARTER, VIOLETTE and […]
STATE v. GAGNON, 379 A.2d 395 (Me. 1977)
STATE of Maine v. David A. GAGNON. Supreme Judicial Court of Maine. November 10, 1977. Appeal from the Superior Court, Cumberland County. Page 396 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Michael Messerschmidt, Law Student (orally), Portland, for plaintiff. Brian R. Olson, North Windham (orally), for defendant. Before McKUSICK, C.J., […]
POLING v. NORTHUP, 652 A.2d 1114 (Me. 1995)
Virgil POLING v. Christina Poling NORTHUP, et al. Supreme Judicial Court of Maine.Argued September 6, 1994. Decided January 17, 1995. Appeal from the Superior Court, Hancock County, Mead, J. Jack M. Bernard, (orally), Philadelphia, PA, Michael T. Healy, Verrill Dana, Portland, for plaintiff. Barry K. Mills, (orally), Hale Hamlin, Ellsworth, for defendant. Before WATHEN, C.J., […]
BLISS v. JOHNSON, 223 A.2d 306 (Me. 1966)
Raymond V.N. BLISS, Jr., and Arthur R. Bliss, Co-Executors u/w/o Julia R. Bliss and the National Shawmut Bank of Boston, Trustee under a certain Inter Vivos Trust created by Raymond V.N. Bliss v. Ernest H. JOHNSON, State Tax Assessor. Supreme Judicial Court of Maine. October 12, 1966. Appeal from the Probate Court of Hancock County. […]
SMITH, FITZMAURICE CO. v. HARRIS, 126 Me. 308 (1927)
138 A. 389 SMITH, FITZMAURICE CO. vs. M. S. HARRIS Supreme Judicial Court of Maine. Aroostook. Opinion August 3, 1927 In an action for goods sold and delivered, where the goods are ordered to be shipped later, a delivery and acceptance must be shown. Where there is no acceptance, the vendor’s remedy is a special […]
OLSSON v. W.H. HINMAN, INCORPORATED, 261 A.2d 862 (Me. 1970)
Orville OLSSON v. W.H. HINMAN, INCORPORATED and John C. Paige Company. Supreme Judicial Court of Maine. February 5, 1970. Appeal from the Superior Court, Penobscot County. Page 863 Morton A. Brody, Waterville, for plaintiff. Mahoney, Desmond, Robinson Mahoney, by Lawrence P. Mahoney, and William B. Mahoney, Portland, for defendants. Before WILLIAMSON, C.J., and WEBBER, MARDEN, […]
GUILFORD v. MONSON, 134 Me. 261 (1936)
185 A. 517 INHABITANTS OF GUILFORD vs. INHABITANTS OF MONSON. Supreme Judicial Court of Maine. Piscataquis. Opinion, May 29, 1936. PAUPERS AND PAUPER SUPPLIES. CONSTRUCTION OF STATUTES. P. L. 1933, CHAPTER 203. In construing pauper statutes it is the underlying principle that settlement of children should follow that of the parent who was responsible for […]
TYSON v. WHITAKER SON, INC., 407 A.2d 1 (Me. 1979)
Marcia TYSON et al. v. WHITAKER SON, INC. Supreme Judicial Court of Maine. October 19, 1979. Appeal from the Superior Court, Cumberland County. Bennett, Kelly Zimmerman, P.A., by Graydon G. Stevens (orally), Portland, for plaintiffs. Hewes, Culley, Feehan Beals by Martica F. Sawin (orally), Peter W. Culley, Portland, for defendant. Before McKUSICK, C.J., and POMEROY, […]
DESMOND v. PERSINA, 381 A.2d 633 (Me. 1978)
John A. DESMOND v. Charles V. PERSINA, Jr., Adm’r Estate of Eleanor G. Wade and Helen Moisan, Gertrude Moisan, et al. Supreme Judicial Court of Maine. January 5, 1978. Appeal from the Superior Court, Waldo County. Page 634 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
PETERS v. PETERS, 1997 ME 134
697 A.2d 1254 Carol A. PETERS v. Donald R. PETERS. Supreme Judicial Court of Maine.Argued May 12, 1997. Decided June 24, 1997. Appeal from the Supreme Judicial Court, Dana, J. Page 1255 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1256 Peter […]
HUDSON v. COMMERCIAL UNION YORK INS. CO., 2004 ME 114
859 A.2d 163 William HUDSON v. COMMERCIAL UNION YORK INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued: May 12, 2004. Decided: August 31, 2004. Gordon H.S. Scott (orally), Eaton Peabody, Augusta, for plaintiff. Peter M. Marchesi (orally), Wheeler Arey, P.A., Waterville, for defendant. Panel: SAUFLEY, C.J., and, CLIFFORD, RUDMAN, DANA, CALKINS, and LEVY, JJ.[*] [*] Although […]
INHABITANTS OF LISBON v. INHABITANTS OF MINOT, 125 Me. 520 (1926)
134 A. 545 INHABITANTS OF THE TOWN OF LISBON vs. INHABITANTS OF THE TOWN OF MINOT. Supreme Judicial Court of Maine. Androscoggin County. Decided October 4, 1926. This action is for pauper supplies alleged to have been furnished by the plaintiff town to relieve the distress of a family which plaintiff claimed had a pauper […]
OKEN v. STATE, 1998 ME 196
716 A.2d 1007 Steven Howard OKEN v. STATE of Maine. Supreme Judicial Court of Maine.Argued May 4, 1998. Decided August 3, 1998. Appeal from the Superior Court, York County, Crowley, J. Page 1008 Jane Elizabeth Lee (orally), Portland, for plaintiff. Andrew Ketterer, Attorney General, Donald W. Macomber (orally), Joseph Wannamacher, Asst. Attys. Gen., Augusta, for […]
CENTRAL MAINE POWER COMPANY v. JOHNSON, 263 A.2d 713 (Me. 1970)
CENTRAL MAINE POWER COMPANY v. Ernest H. JOHNSON, State Tax Assessor Supreme Judicial Court of Maine. March 30, 1970 Appeal from the Supreme Judicial Court William M. Finn, Augusta, for plaintiff Jerome S. Matus, Asst. Atty. Gen., Augusta, for defendant Before WILLIAMSON, C.J., and WEBBER, MARDEN, DuFRESNE, WEATHERBEE, and POMEROY, JJ MARDEN, Justice On report […]
HEBER v. LUCERNE-IN-MAINE VILLAGE CORP., 2000 ME 137
755 A.2d 1064 ALBERT A. HEBER v. LUCERNE-IN-MAINE VILLAGE CORPORATION. Docket Pen-00-6.Supreme Judicial Court of Maine.Submitted on Briefs June 15, 2000. Decided July 13, 2000. Appealed from the Superior Court, Penobscot County, Kravchuk, J. Page 1065 Edmond J. Bearor, Esq., Rudman Winchell, LLC., Bangor, for plaintiff. David F. Szewczyk, Esq., Macdonald Chase Szewczyk, Bangor, for […]
KASU CORP. v. BLAKE, HALL SPRAGUE, INC., 582 A.2d 978 (Me. 1990)
KASU CORP. v. BLAKE, HALL SPRAGUE, INC. Supreme Judicial Court of Maine.Submitted on Briefs November 14, 1990. Decided November 29, 1990. Appeal from the Superior Court, Cumberland County, Lipez, J. Page 979 Grover Alexander, Gray, for plaintiff. Geoffrey Cummings, Preti, Flaherty, Beliveau Pachios, Portland, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD, COLLINS and […]
MILO WATER CO. v. INHAB. OF MILO, 136 Me. 228 (1939)
7 A.2d 895 MILO WATER COMPANY vs. INHABITANTS OF TOWN OF MILO. Supreme Judicial Court of Maine. Kennebec. Opinion, August 1, 1939. PUBLIC UTILITIES COMMISSION. It is a cardinal rule of interpretation applying to writings generally that every phrase must be read in connection with the whole instrument, and particularly in the case of a […]
STATE v. RUSSO, 2008 ME 31
942 A.2d 694 STATE of Maine v. Michael A. RUSSO. Supreme Judicial Court of Maine.Argued: November 7, 2007. Decided: February 26, 2008. Appeal from the Superior Court, Cumberland County, Warren, J. Page 695 Elizabeth A. Germani, Esq., Jon C. Gale, Esq. (orally), Germani Riggle, Portland, ME, for Michael A. Russo. Stephanie Anderson, Dist. Atty. (orally), […]
STATE v. HARDY, 500 A.2d 1390 (Me. 1985)
STATE of Maine v. Patrick HARDY. Supreme Judicial Court of Maine.Argued November 8, 1985. Decided December 4, 1985. Appeal from the Superior Court, Aroostook County John D. McElwee (orally), Dist. Atty., Neal T. Adams, Asst. Dist. Atty., Caribou, for plaintiff. Richard Rhoda (orally), Houlton, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and […]
STATE v. CRAFT, 367 A.2d 612 (Me. 1977)
STATE of Maine v. Willie CRAFT. Supreme Judicial Court of Maine. January 7, 1977. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist Atty., Thomas Goodwin, Asst. Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, for plaintiff. Dwight A. Fifield, Portland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY […]