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 […]

Read More

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 […]

Read More

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 […]

Read More

STATE v. WING, 150 Me. 290 (1954)

110 A.2d 597 STATE v. CHESTER WING Supreme Judicial Court of Maine. Kennebec. Opinion, November 16, 1954. Criminal Law. Plea. Withdrawal. It is well known that permission to withdraw a plea of guilty and plead anew is wholly within the discretion of the justice, and a refusal to permit a withdrawal will not be overruled […]

Read More

SHALIT v. SHALIT, 126 Me. 291 (1927)

138 A. 70 ALICE W. SHALIT vs. ANNIE R. SHALIT Supreme Judicial Court of Maine. Cumberland. Opinion June 29, 1927. In an action for alienation of affections brought by a wife against her husband’s mother the burden is upon the plainliff to show that the mother maliciously alienated the son’s affections. Malice is not presumed, […]

Read More

IN RE JO-NELL C., 493 A.2d 1053 (Me. 1985)

In re JO-NELL C. Supreme Judicial Court of Maine.Argued May 1, 1985. Decided June 10, 1985. Appeal from the Superior Court, Somerset County. Page 1054 Nancy D. Metz (orally), Fairfield, for plaintiff. Carmen L. Coulombe (orally), Dept. of Human Services, Legal Div., Augusta, for defendant. William Laney (orally), Skowhegan, Guardian ad litem. Before McKUSICK, C.J., […]

Read More

JORDAN v. McNALLY, 124 Me. 216 (1924)

126 A. 876 WILLIAM C. JORDAN vs. HARRY C. McNALLY, Trustee. Supreme Judicial Court of Maine. Cumberland. Opinion December 23, 1924. In an action of assumpsit to recover a broker’s commission on the sale of real estate, a valid and definite agreement between the owner and the would-be purchaser for the purchase of the property […]

Read More

VAN WOUDENBERG v. VALENTINE, 136 Me. 209 (1939)

7 A.2d 623 LINA VAN WOUDENBERG vs. DOROTHY LOUISE VALENTINE. Supreme Judicial Court of Maine. Lincoln. Opinion, July 20, 1939. TAXATION. Tax sales are subject to defeasance by redemption of the property within two years. Sales for default in taxes must rightly adhere to statutory requirements. Those requirements, being designed for the security of property […]

Read More

WARD v. POWER LIGHT CO., 134 Me. 430 (1936)

187 A. 527 ANNIE M. WARD, ADMX. vs. CUMBERLAND COUNTY POWER LIGHT CO. Supreme Judicial Court of Maine. Cumberland. Opinion, October 5, 1936. MOTOR VEHICLES. NEGLIGENCE. PLEADING PRACTICE. It is well settled in this jurisdiction that a motion by the defendant for a directed verdict is equivalent to a demurrer to the evidence. Exceptions raise […]

Read More

THURSTON v. 3K KAMPER KO., INC., 482 A.2d 837 (Me. 1984)

Gisela J. THURSTON and David L. Weaver v. 3K KAMPER KO., INC. Supreme Judicial Court of Maine.Argued May 11, 1984. Decided October 10, 1984. Appeal from the Superior Court, Cumberland County. Page 838 Lowry Platt, Donald G. Lowry (orally), Robert D. Platt, Portland, for Gisela Thurston. Hewes, Culley, Feehan Beals, John F. Lambert, Jr. (orally), […]

Read More

STATE v. ALLEN, 292 A.2d 167 (Me. 1972)

STATE of Maine v. Carlton W. ALLEN. Supreme Judicial Court of Maine. June 16, 1972. Appeal from the Superior Court, Aroostook County. Page 168 John O. Rogers, Asst. County Atty., Houlton, for plaintiff. Forrest W. Barnes, Houlton, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK, and ARCHIBALD, JJ. DUFRESNE, Chief Justice. In the […]

Read More

PRINCE v. BRACKETT, SHAW LUNT CO., 125 Me. 31 (1925)

130 A. 509 HAROLD W. PRINCE ET AL. vs. BRACKETT, SHAW LUNT COMPANY. Supreme Judicial Court of Maine. Somerset. Opinion October 17, 1925. In order to sustain an action of deceit it must appear that the representations alleged to be false and to constitute deceit must be false; known to be false by the party […]

Read More

MATTHEWS v. MATTHEWS, 520 A.2d 1073 (Me. 1987)

Ralph MATTHEWS v. Joan MATTHEWS. Supreme Judicial Court of Maine.Argued January 15, 1987. Decided February 12, 1987. Appeal from the Superior Court, Washington County. Potter and Jamieson, Charles D. Jamieson, Roderick H. Potter (orally), Saco, for plaintiff. John B. Romei, Machias, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. PER […]

Read More

HEON v. STATE, 2007 ME 131

931 A.2d 1068 Michael A. HEON v. STATE of Maine. No. And-06-153.Supreme Judicial Court of Maine.Argued: January 18, 2007. Decided: September 18, 2007. Appeal from the Superior Court, Androscoggin County, Gorman, J. George A. Hess, Esq. (orally), The Hess Law Firm, Auburn, for petitioner. Norman R. Croteau, District Attorney, Kevin J. Regan, Asst. Dist. Atty. […]

Read More

NATIONAL ADV. CO. v. INHABITANTS OF TOWN OF YORK, 345 A.2d 512 (Me. 1975)

NATIONAL ADVERTISING COMPANY v. INHABITANTS OF the TOWN OF YORK and Maine State Highway Commission. Supreme Judicial Court of Maine. October 8, 1975. Page 513 Appeal from the York County Superior Court. Marden, Dubord, Bernier Chandler by Albert L. Bernier, Waterville, for plaintiff. Sewall, Strater Hancock by Frank E. Hancock, York, Lester A. Olson, State […]

Read More

STATE v. CHRISTIAN, 235 A.2d 294 (Me. 1967)

STATE of Maine v. Wendell O. CHRISTIAN. Supreme Judicial Court of Maine. November 21, 1967. Appeal from the Superior Court of Cumberland County. Robert L. Cram, County Atty., Portland, for appellant. Nunzi F. Napolitano, Portland, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. WEBBER, Justice. The appellant was tried by […]

Read More

PULLEN v. STATE, 291 A.2d 516 (Me. 1972)

Conrad PULLEN v. STATE of Maine et al. Supreme Judicial Court of Maine. June 8, 1972. Appeal from the Superior Court, Somerset County. Page 517 Berman, Berman Simmons, by Jack H. Simmons, Lewiston, for plaintiff. Peter T. Dawson, John R. Atwood, Asst. Attys. Gen., Augusta, William F. Gore, Asst. Atty. Gen., Augusta, for defendant. Before […]

Read More

STATE v. YORK, 1997 ME 156

705 A.2d 692 STATE of Maine v. Jerry YORK. Supreme Judicial Court of Maine.Argued December 2, 1996. Decided July 18, 1997. Appeal from the Superior Court, Penobscot County, Mead, J. Page 693 R. Christopher Almy, District Attorney, Michael Roberts, Dep. Dist. Atty., C. Daniel Wood, Asst. Dist. Atty. (orally), Bangor, for State. William N. Palmer […]

Read More

STATE v. JUREK, 594 A.2d 553 (Me. 1991)

STATE of Maine v. Christopher JUREK. Christopher JUREK v. STATE of Maine. Supreme Judicial Court of Maine.Argued May 21, 1991. Decided July 11, 1991. Appeal from the Superior Court, Cumberland County, Brodrick, J. Page 554 Michael E. Carpenter, Atty. Gen., Joseph A. Wannemacher (orally), Asst. Atty. Gen., Augusta, for the State. Donald L. Carter, Kettle, […]

Read More

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 […]

Read More

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, […]

Read More

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. […]

Read More

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., […]

Read More

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 […]

Read More

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 […]

Read More

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. […]

Read More

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 […]

Read More

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. […]

Read More

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 […]

Read More

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 […]

Read More

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., […]

Read More

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 […]

Read More

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, […]

Read More

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 […]

Read More

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, […]

Read More

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. […]

Read More

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 […]

Read More

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 […]

Read More

STATE OF MAINE v. RHEAUME, 131 Me. 260 (1932)

160 A. 877 STATE OF MAINE vs. LEO RHEAUME. Supreme Judicial Court of Maine. Androscoggin. Opinion June 15, 1932. PLEADING AND PRACTICE. MISTRIAL. A party is not permitted to take his chance of a favorable verdict, and then, if it is adverse, interpose an objection to it based on facts which were known to him […]

Read More

STATE v. LAGASSE, 627 A.2d 528 (Me. 1993)

STATE of Maine v. Patrick V. LAGASSE Supreme Judicial Court of Maine.Argued January 12, 1993. Decided July 1, 1993. Appeal from the District Court, Presque Isle, Griffiths, J. Page 529 Neale T. Adams, Dist. Atty., Carrie L. Linthicum (orally), Asst. Dist. Atty., Caribou, for the State. Eugene J. McLaughlin (orally), Presque Isle, for defendant. Before […]

Read More

STATE v. NADEAU, 2007 ME 57

920 A.2d 452 STATE of Maine v. Timothy A. NADEAU. Supreme Judicial Court of Maine.Submitted on Briefs: November 16, 2006. Decided: May 3, 2007. Appeal from the Superior Court, Hancock County, Mead, J. Michael E. Povich, District Attorney, William B. Entwisle, Asst. Dist. Atty., Ellsworth, for the State. Wayne R. Foote, Bangor, for the defendant. […]

Read More

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, […]

Read More

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, […]

Read More

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, […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

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. […]

Read More

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 […]

Read More

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., […]

Read More