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., […]
Category: Maine Supreme Judicial Court Opinions
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 […]
FITZGERALD v. TRUEWORTHY, 476 A.2d 183 (Me. 1984)
Leonard FITZGERALD v. Dorothy E. TRUEWORTHY. Supreme Judicial Court of Maine.Argued May 2, 1984. Decided May 30, 1984. Appeal from the Superior Court, Penobscot County. William K. McKinley (orally), Willard H. Linscott, Twitchell, Linscott Badger, Bangor, for plaintiff. Page 184 Norman S. Heitmann, III (orally), Tanous Beaupain, East Millinocket, for defendant. Before McKUSICK, C.J., and […]
STATE v. BRADSTREET, 521 A.2d 679 (Me. 1987)
STATE of Maine v. Randolph BRADSTREET. Supreme Judicial Court of Maine.Argued January 7, 1987. Decided February 24, 1987. Appeal from the Superior Court, Aroostook County. Page 680 John D. McElwee, Dist. Atty., Neale T. Adams (orally), Deputy Dist. Atty., Caribou, for plaintiff. James Moriarty (orally), Presque Isle, for defendant. Before McKUSICK, C.J., and NICHOLS, WATHEN, […]
BERMAN v. FRENDEL ET AL., 154 Me. 337 (1959)
148 A.2d 93 EDWARD J. BERMAN, ADMR. ESTATE OF ROSE S. HALL, IN EQUITY v. SIGMUND FRENDEL ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, January, 1959. Laws of Descent. Lapsed Legacy. U.S. Bonds. Evidence. Agreed Statement. Foreign Law. A brother of a devisee is not a lineal descendant under R.S., 1954, Chap. 169, […]
STATE v. THOMAS, 2010 ME 116
8 A.3d 638 STATE of Maine v. John C. THOMAS Sr. Docket: Kno-10-118.Supreme Judicial Court of Maine.Argued: October 4, 2010. Decided: November 9, 2010. Appeal from the Superior Court, Knox County, Hjelm, J. Page 639 Edward G. Dardis, Esq. (orally), Howard Bowie, P.A., Damariscotta, ME, for John C. Thomas Sr. Janet T. Mills, Attorney General, […]
STATE v. BUDGE, 126 Me. 223 (1927)
137 A. 244 STATE vs. SMITH BUDGE Supreme Judicial Court of Maine. Penobscot. Opinion May 10, 1927. Misadventure is no excuse only as to offenses that are malum in se. In an ac malum prohibitum misadventure may excuse. If, however, the unlawful act was the proximate cause of the accident, misadventure will not be present, […]
HARVEY, 141 Me. 437 (1944)
39 A.2d 5 EMMA HARVEY, APPELLANT FROM DECREE OF JUDGE OF PROBATE. Supreme Judicial Court of Maine. Knox. Decided September 6, 1944. PER CURIAM Probate Appeal on report. This probate repeal, reported on an agreed statement of facts, is discharged because the facts stated are insufficient for a just determination of the issues raised. Report […]
RANGELEY v. L.U.R.C., 2008 ME 115
955 A.2d 223 RANGELEY CROSSROADS COALITION et al. v. LAND USE REGULATION COMMISSION et al. Supreme Judicial Court of Maine.Argued: January 16, 2008. Decided: July 15, 2008. Appeal from the Superior Court, Franklin County, Jabar, J. Page 224 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
FORBES v. WELLS BEACH CASINO, INC., 409 A.2d 646 (Me. 1979)
Vander W. FORBES v. WELLS BEACH CASINO, INC., et al. Supreme Judicial Court of Maine. December 27, 1979. Appeal from the Superior Court, York County. Page 647 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 648 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. […]
CLARK v. STATE EMPLOYEES APPEALS BOARD, 363 A.2d 735 (Me. 1976)
Alfred A. CLARK v. STATE EMPLOYEES APPEALS BOARD and State Board of Education. Supreme Judicial Court of Maine. September 9, 1976. Appeal from the Superior Court, Kennebec County. Preti Flaherty, by Gerald F. Petruccelli, Harold C. Pachios, Peter H. Rysman, Portland, for plaintiff. Page 736 Levine, Brody Levine, by Morton A. Brody, Waterville, for State […]
CATES v. SMITH, 636 A.2d 986 (Me. 1994)
Carline E. CATES v. Darryl E. SMITH et al. No. Som-93-59.Supreme Judicial Court of Maine.Argued November 15, 1993. Decided January 25, 1994. Appeal from the District Court, Skowhegan, Clapp, J. Geoffrey F. Brown (orally), Perkins, Townsend, Shay Brown, P.A., Skowehgan, for plaintiff. Neal C. Corson (orally), Corson Shusta, P.A., Madison, for defendant. Before WATHEN, C.J., […]
IN RE ASHLEY A., 679 A.2d 86 (Me. 1996)
In re ASHLEY A., et al. Supreme Judicial Court of Maine.Submitted on Briefs March 20, 1996. Decided June 21, 1996. Appeal from the District Court, Machias County, Romei, J. Page 87 Rebecca A. Irving, Norman P. Toffolon, Machias, for Appellants. Andrew Ketterer, Attorney General, Diane E. Doyen, Assistant Attorney General, Augusta, for Appellees. Michael E. […]
STATE v. TRACY, 400 A.2d 758 (Me. 1979)
STATE of Maine v. Harry A. TRACY. Supreme Judicial Court of Maine. April 24, 1979. Appeal from the Superior Court, Hancock County. Michael E. Povich, Dist. Atty., Bronson Platner (orally), Asst. Dist. Atty., Ellsworth, for plaintiff. Markos Roy by James L. Markos, Jr. (orally), Ellsworth, for defendant. Before McKUSICK, C.J., and POMEROY, ARCHIBALD, DELAHANTY, GODFREY […]
STATE v. COIT, 520 A.2d 345 (Me. 1987)
STATE of Maine v. Charles A. COIT Supreme Judicial Court of Maine.Argued January 12, 1987. Decided January 22, 1987. Appeal from the Superior Court York County. Page 346 Mary Tousignant, Dist. Atty., Michael Cantara, Asst. Dist. Atty., David Gregory (orally), Alfred, for plaintiff. Charles A. Coit (orally), pro se. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]
STATE v. COOKSON, 2003 ME 136
837 A.2d 101 STATE OF MAINE v. JEFFREY A. COOKSON. Docket: Pen-02-654.Supreme Judicial Court of Maine.Argued: September 10, 2003. Decided: December 1, 2003. Appealed from the Superior Court, Penobscot County, Cole, J. Page 102 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]
NORWAY NATIONAL BANK v. OATES, 297 A.2d 898 (Me. 1972)
NORWAY NATIONAL BANK, Trustee u/w/o Emma L. Chapman v. Irene C. OATES et al. Supreme Judicial Court of Maine. December 12, 1972. Page 899 Pierce, Atwood, Scribner, Allen McKusick, by Jotham D. Pierce, Sigrid E. Tompkins, Portland, Maine, for plaintiff. Bernstein, Shur, Sawyer Nelson, by Leonard M. Nelson, Peter J. Rubin, Gregory A. Tselikis, Linnell, […]
FIBER MATERIALS v. SUBILIA, 2009 ME 71
974 A.2d 918 FIBER MATERIALS, INC. v. Maurice SUBILIA et al. No. Docket: BCD-08-648.Supreme Judicial Court of Maine.Argued: May 20, 2009. Decided: July 16, 2009. Page 919 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 920 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. […]
DAMARISCOTTA BANK TRUST CO. v. JONES, 584 A.2d 1261 (Me. 1991)
DAMARISCOTTA BANK TRUST CO. v. Gregg T. JONES, et al. Supreme Judicial Court of Maine.Submitted on Briefs October 30, 1990. Decided January 15, 1991. Appeal from the Superior Court, Lincoln County, Lipez, J. Dennis C. Hagemann, Ranger, Fessenden, Copeland Smith, P.A., Brunswick, for plaintiff. Dennis J. Jumper, Snyder Jumper, Wiscasset, for defendants. Before McKUSICK, C.J., […]
CALLAHAN v. BRIDGES SONS, 128 Me. 346 (1929)
147 A. 423 ADELBERT F. CALLAHAN vs. AMOS D. BRIDGES SONS, INC. Supreme Judicial Court of Maine. Androscoggin. Opinion October 4, 1929. MOTOR VEHICLES. NEGLIGENCE. PRESUMPTIONS. The care and vigilance required on the part of vehicular travelers will necessarily vary according to the exigencies of the situation. An automobile driver is bound to use his […]
TALBERTH v. GUY GANNETT PUBLISHING CO., 149 Me. 286 (1953)
100 A.2d 726 EDWARD D. TALBERTH v. GUY GANNETT PUBLISHING COMPANY Supreme Judicial Court of Maine. Kennebec. Opinion, November 4, 1953. Labor Contracts. Severance Pay. Article VII of a collective bargaining contract providing Sec. (2) “Upon dismissal, other than for . . . gross misconduct while on duty, not provoked by management, an employee shall […]
WEST POINT-PEPPERELL v. STATE TAX ASSESS., 1997 ME 58
691 A.2d 1211 WEST POINT-PEPPERELL, INC. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued September 4, 1996. Decided April 1, 1997. Appeal from the Superior Court, Kennebec County, Fritzsche, J. Robert H. Stier, Jr. (orally), Glenn Israel, Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Andrew Ketterer, Attorney General, Clifford B. Olson, Asst. Atty. Gen. […]
STATE v. GLENNER, 513 A.2d 1361 (Me. 1986)
STATE of Maine v. Samantha GLENNER a/k/a Glen Robert Askeborn. Supreme Judicial Court of Maine.Argued June 13, 1986. Decided August 18, 1986. Appeal from the Superior Court of Hancock County. Page 1362 James E. Tierney, Atty. Gen., Charles K. Leadbetter, Wayne S. Moss (orally), Asst. Attys. Gen., Augusta, for plaintiff. Silsby Silsby, Sandra Hylander Collier […]
CRAIGUE v. CRAIGUE, 617 A.2d 1027 (Me. 1992)
Russell W. CRAIGUE v. Allison E. CRAIGUE. Supreme Judicial Court of Maine.Submitted on Briefs November 5, 1992. Decided December 15, 1992. Appeal from the Superior Court, Cumberland County, Beaudoin, J. Gary W. Libby, Portland, for plaintiff. Paul Aranson, Scaccia, Lenkowski Aranson, Scarborough, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS and RUDMAN, JJ. […]
STANDISH TELEPHONE CO. v. PUBLIC UTILITIES, 499 A.2d 458 (Me. 1985)
STANDISH TELEPHONE COMPANY and China Telephone Company v. PUBLIC UTILITIES COMMISSION and Saco River Communications Corporation. Supreme Judicial Court of Maine.Argued June 10, 1985. Decided October 11, 1985. Appeal from the Supreme Judicial Court, Wernick, A.R.J. Page 459 Verrill Dana, by Michael T. Healy (orally), Portland, for the plaintiffs. James A. Buckley (orally), Public Utilities […]
STARBIRD v. LIVERMORE SHOE COMPANY, 239 A.2d 170 (Me. 1968)
Nellie STARBIRD v. LIVERMORE SHOE COMPANY and Lumbermens Mutual Casualty Company. Supreme Judicial Court of Maine. March 12, 1968. Appeal from the Superior Court of Androscoggin County. Page 171 John G. Marshall, Lewiston, for appellant. Clement F. Richardson, Portland, for appellees. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. TAPLEY, Justice. On […]
STATE v. ALLEY, 385 A.2d 1175 (Me. 1978)
STATE of Maine v. Roland ALLEY. Supreme Judicial Court of Maine. April 28, 1978. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Jeffrey Albanese, Law Student (orally), for plaintiff. Dunlap, Wood O’Brien by Mark E. Dunlap (orally), Portland, for defendant. Before McKUSICK, C.J., […]
HORNER v. FLYNN, 334 A.2d 194 (Me. 1975)
Peter L. HORNER v. Patrick H. FLYNN and Motorcycle Training Corp. Supreme Judicial Court of Maine. March 6, 1975. Appeal from the The Superior Court, Knox County. Page 195 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 196 Bennett Schwarz, P.A., by […]
WINSHIP v. COLBATH, 123 Me. 70 (1923)
121 A. 236 ALONZO S. WINSHIP vs. ROYAL J. COLBATH et al. Supreme Judicial Court of Maine. Aroostook. Opinion June 23, 1923. Under a contract providing that one party may terminate the contract when in his judgment the other party is not performing his part of the contract to the satisfaction of the other party, […]
DOE v. ROE, 495 A.2d 1235 (Me. 1985)
John DOE v. Richard ROE, Bangor Publishing Company, Intervenor. Supreme Judicial Court of Maine.Argued June 12, 1985. Decided July 23, 1985. Appeal from the Superior Court, Hancock County. Page 1236 Preti, Flaherty Beliveau, Daniel Rapaport (orally), Christopher D. Nyhan, Edward R. Benjamin, Jr., Portland, for appellant. Eaton, Peabody, Bradford Veague, Bernard Kubetz (orally), Bangor, for […]
GUARDIANSHIP OF JO ANN L., 2004 ME 68
847 A.2d 415 GUARDIANSHIP OF JO ANN L. Docket: Yor-03-532.Supreme Judicial Court of Maine.Submitted on Briefs: February 26, 2004. Decided: May 14, 2004. Appeal from the judgment entered in the Probate Court, York County, Nadeau, J. Page 416 Jeffrey P. Buhrman, Esq., South Portland, for appellant. Eric Cote, Esq., Saco, for appellee. Panel: CLIFFORD, RUDMAN, […]
WHIT SHAW ASSOC. v. WARDWELL, 494 A.2d 1385 (Me. 1985)
WHIT SHAW ASSOCIATES v. Madelyn WARDWELL. Supreme Judicial Court of Maine.Argued May 6, 1985. Decided July 5, 1985. Appeal from the Superior Court, Cumberland County. Ralph A. Dyer (orally), Portland, for plaintiff. Page 1386 Cope, Cope Carlisle, Gerald S. Cope (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and SCOLNIK, JJ. […]
BERUBE v. TOWN OF SANFORD, 561 A.2d 1031 (Me. 1989)
Roger J. BERUBE, et al. v. TOWN OF SANFORD. Supreme Judicial Court of Maine.Argued June 5, 1989. Decided July 27, 1989. Appeal from the Superior Court, York County, Alexander, J. Joseph Lenkowski (orally), Sanford, for appellants. William Dale, Gwendolyn H. Lyford (orally), Jensen, Baird, Gardner Henry, Portland, for appellee. Before ROBERTS, GLASSMAN, CLIFFORD, HORNBY and […]
INTERSTATE FOOD PROC. v. FORT FAIRFIELD, 1997 ME 193
698 A.2d 1074 INTERSTATE FOOD PROCESSING CORP. v. TOWN OF FORT FAIRFIELD. Supreme Judicial Court of Maine.Submitted on Briefs February 7, 1997. Decided August 18, 1997. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 1075 Richard N. Solman, Solman Hunter, P.A., Caribou, for plaintiff. Lee K. Bragg, Janet E. Milley, Bernstein, Shur, Sawyer […]