STATE v. ROBERGE, 643 A.2d 366 (Me. 1994)

STATE of Maine v. Kevin ROBERGE. STATE of Maine v. Kevin MICHAUD. Supreme Judicial Court of Maine.Argued May 10, 1994. Decided June 6, 1994. Appeal from the District Court, Augusta, Batherson, A.R.J. Donald W. Macomber (orally), Asst. Atty. Gen., Augusta, for State. J. Mitchell Flick (orally), Winthrop, for Roberge. Robert E. Sandy, Jr. (orally), Waterville, […]

Read More

STATE v. LEWRY, 509 A.2d 119 (Me. 1986)

STATE of Maine v. George A. LEWRY. Supreme Judicial Court of Maine.Argued May 7, 1986. Decided May 21, 1986. Appeal from the Superior Court, York County. Mary C. Tousignant, Dist. Atty., Stephen Schwartz, Asst. Dist. Atty., (orally), Alfred, for plaintiff. George A. Lewry, pro se, (orally). Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and […]

Read More

IN RE DEAN A., 491 A.2d 572 (Me. 1985)

In re DEAN A. Supreme Judicial Court of Maine.Argued November 13, 1984. Decided April 26, 1985. Appeal from the District Court, Belfast. Suian C. Thiem (orally), Lincolnville, for plaintiff. Diane E. Doyen, Asst. Atty. Gen., Human Services Div. (orally), Augusta, for defendant. Moser Mailloux, Randolph Mailloux (orally), Belfast, Guardian Ad Litem. Before McKUSICK, C.J., and […]

Read More

STATE v. WARE, 466 A.2d 29 (Me. 1983)

STATE of Maine v. Lance Merle WARE. Supreme Judicial Court of Maine.Argued September 8, 1983. Decided October 12, 1983. Appeal from the Superior Court, Oxford County. Geoffrey A. Rushlau (orally), Asst. Dist. Atty., South Paris, for plaintiff. David W. Austin (orally), Rumford, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE and WATHEN, JJ. MEMORANDUM […]

Read More

TOLLIVER v. DEPARTMENT, 2008 ME 83

948 A.2d 1223 Robert L. TOLLIVER Jr., as sole guardian and conservator of Lucas E. Tolliver v. DEPARTMENT OF TRANSPORTATION. No. Docket: Cum-06-687.Supreme Judicial Court of Maine.Argued: November 5, 2007. Decided: May 13, 2008. Appeal from the Superior Court, Cumberland County, Delahanty, J. Page 1224 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN […]

Read More

IN RE ADOPTION OF HALI, 2009 ME 70

974 A.2d 916 ADOPTION OF HALI D. No. Docket: Sag-08-502.Supreme Judicial Court of Maine.Submitted on Briefs: June 4, 2009. Decided: July 16, 2009. Appeal from the Sagadahoc County Probate Court, Voorhees, J. Page 917 Erika S. Bristol, Esq., Auburn, ME, for the father. E. Anne Carton, Esq., Law Office of E. Anne Carton, Brunswick, ME, […]

Read More

PORTLAND v. CITY OF PORTLAND, 2009 ME 98

979 A.2d 1279 The PORTLAND COMPANY v. The CITY OF PORTLAND. Docket: Cum-08-684.Supreme Judicial Court of Maine.Argued: June 17, 2009. Decided: September 3, 2009. Appeal from the Superior Court, Cumberland County, Delahanty, J. Page 1280 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

STATE v. ANDERSON, 1999 ME 18

724 A.2d 1231 STATE of Maine v. Jeffrey G. ANDERSON et al. State of Maine v. Scott Ireland Supreme Judicial Court of Maine.Argued January 7, 1999 Decided January 28, 1999 Appeal from the Superior Court, York County, Brennan and Fritzsche, JJ. Page 1232 Andrew Ketterer, Atty. Gen., Joseph A. Wannamacher, Asst. Atty. Gen., Augusta, for […]

Read More

HILTZ, 130 Me. 243 (1931)

154 A. 645 MAUDE DEEHAN HILTZ, APPELLANT FROM DECREE OF PROBATE JUDGE IN RE JOHN.E. DEEHAN’S WILL. Supreme Judicial Court of Maine. Kennebec. Opinion May 12, 1931. WILLS. BURDEN OF PROOF. COSTS. In the probate of a will the burden of proof in respect to the execution of the will and the sound and disposing […]

Read More

IN RE BRANDON, 2004 ME 98

854 A.2d 228 IN RE BRANDON D. et al. Docket: Pen-04-8.Supreme Judicial Court of Maine.Submitted on Briefs: June 24, 2004. Decided: July 27, 2004. Appeal from the judgments of the Penobscot County Probate Court, Woodcock, J. Page 229 Chris Ruge, Esq., Griffin Jordan, LLC Orono, ME, Attorney for appellant. Barbara L. Crider, Esq., Bangor, ME, […]

Read More

FARRAR BROWN CO. v. JOHNSON, 161 Me. 75 (1965)

207 A.2d 406 FARRAR BROWN COMPANY vs. ERNEST H. JOHNSON, STATE TAX ASSESSOR Supreme Judicial Court of Maine. Cumberland. Opinion, March 2, 1965. Sales Tax. Assessments. Tax assessor could not make sales tax deficiency assessment when taxpayer’s sales records showed gross sales and credits due retailers on exempt sales were adequate to enable tax assessor […]

Read More

COOK v. LISBON SCHOOL COMMITTEE, 682 A.2d 672 (Me. 1996)

Kathryn E. COOK v. LISBON SCHOOL COMMITTEE. Supreme Judicial Court of Maine.Argued June 12, 1996. Decided August 12, 1996. Appeal from the Superior Court, Androscoggin County, Saufley, J. Page 673 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 674 Bryan M. Dench […]

Read More

FIELD INDUSTRIES, INC. v. D.J. WILLIAMS, INC., 470 A.2d 1266 (Me. 1984)

FIELD INDUSTRIES, INC. v. D.J. WILLIAMS, INC., Branrose Realty, Inc., and Doran-Maine, Inc. Supreme Judicial Court of Maine.Argued January 12, 1984. Decided February 6, 1984. Appeal from the Superior Court, Androscoggin County. Page 1267 Trafton Matzen, R. Barrie Michelsen (orally), Richard L. Trafton, Auburn, for plaintiff. Brann Isaacson, Alfred Frawley (orally), George S. Isaacson, Lewiston, […]

Read More

STATE v. LEMAR, 483 A.2d 702 (Me. 1984)

STATE of Maine v. Mikeal LEMAR. Supreme Judicial Court of Maine.Argued September 11, 1984. Decided October 29, 1984. Appeal from the Superior Court, Kennebec County. David W. Crook (orally), Dist. Atty., William E. Baghdoyan, Asst. Dist. Atty., Augusta, for plaintiff. James E. Millet (orally), Waterville, for defendant. Before McKUSICK, C.J., NICHOLS, VIOLETTE, WATHEN, GLASSMAN and […]

Read More

YORK COUNTY SAVINGS BANK v. WENTWORTH, 136 Me. 330 (1939)

9 A.2d 265 YORK COUNTY SAVINGS BANK vs. AGLAIE WENTWORTH. Supreme Judicial Court of Maine. York. Opinion, November 24, 1939. BANKS AND BANKING. MORTGAGES. The alleged failure of trustees of savings bank to comply with statutory enactments with reference to making of loans and foreclosure of mortgages securing loans was not a defense to proceeding […]

Read More

CLARK v. STITHAM, 468 A.2d 601 (Me. 1983)

Linda CLARK et al. v. Linus STITHAM et al. Supreme Judicial Court of Maine.Argued November 14, 1983. Decided December 7, 1983. Appeal from the Superior Court, Piscataquis County. Strout, Payson, Pellicani, Cloutier, Hokkanen, Strong Levine, Esther R. Barnhart (orally), Joseph M. Cloutier, Rockland, for plaintiffs. Gross, Minsky, Mogul Singal, Jules L. Mogul (orally), Rudman Winchell, […]

Read More

OUELLETTE AND CLOUTIER v. INS. CO., 133 Me. 149 (1934)

174 A. 462 NAPOLEON OUELLETTE AND EMERIQUE CLOUTIER vs. CITY OF NEW YORK INSURANCE CO. Supreme Judicial Court of Maine. Cumberland. Opinion, September 20, 1934. WRITS. TRUSTEE PROCESS. CORPORATIONS. INSURANCE. R. S., CHAPTER 100, SECTION 8. Under the provisions of Rev. Stat. 1930, Ch. 100, Sec. 8, a trustee writ may be served on a […]

Read More

STATE v. CHRISTEN, 678 A.2d 1043 (Me. 1996)

STATE of Maine v. Donald CHRISTEN. Supreme Judicial Court of Maine.Argued June 12, 1996. Decided July 10, 1996. Appeal from the Superior Court, Somerset County, Alexander, J. David W. Crook, District Attorney, William Baghdoyan (orally), Assistant District Attorney, Skowhegan, for the State. M. Michaela Murphy (orally), Daviau, Jabar Batten, Waterville, for Defendant. Before WATHEN, C.J., […]

Read More

STATE v. SMITH, 573 A.2d 384 (Me. 1990)

STATE of Maine v. Timothy Scott SMITH. Timothy Scott SMITH v. Stan KNOX, et al.[1] Supreme Judicial Court of Maine.Argued March 8, 1990. Decided April 18, 1990. [1] Smith’s appeal of the order revoking probation has been consolidated with his appeal of the Superior Court’s dismissal of a petition for a writ of habeas corpus […]

Read More

NORRIS v. CHILDS, 134 Me. 493 (1935)

181 A. 829 FRANK HARTY NORRIS, A MINOR, BY GERTRUDE V. HOLESWORTH, GUARDIAN, vs. CLYDE C. CHILDS AND TOWN OF MOUNT VERNON. Supreme Judicial Court of Maine. Kennebec County. Decided December 10, 1935. The record in this case indicates that there are persons materially interested in the subject matter of the suit who are not […]

Read More

DUBE v. MCIVER, 431 A.2d 630 (Me. 1981)

Romeo W. DUBE and Juliette L. Dube v. Joseph J. McIVER and Roland Rankin, Sr. Supreme Judicial Court of Maine.Argued January 20, 1981. Decided July 7, 1981. Appeal from the Superior Court, Kennebec County. Page 631 Pierce, Atwood, Scribner, Allen, Smith Lancaster, Phillip E. Johnson (orally), Augusta, for plaintiff. Locke, Campbell Chapman, Nicholas M. Lanzilotta […]

Read More

STATE v. SEAVEY, 564 A.2d 388 (Me. 1989)

STATE of Maine v. Norman SEAVEY. Supreme Judicial Court of Maine.Argued September 8, 1989. Decided September 15, 1989. Appeal from the District Court, Lincoln, Calkins, J. R. Christopher Almy, Dist. Atty., Philip Worden (orally), Asst. Dist. Atty., Bangor, for State. G. Bradley Snow (orally), Tanous Snow, East Millinocket, for defendant. Before McKUSICK, C.J., and WATHEN, […]

Read More

STATE v. SKILLINGS, 473 A.2d 427 (Me. 1984)

STATE of Maine v. Cheryl G. SKILLINGS. Supreme Judicial Court of Maine.Argued March 13, 1984. Decided March 30, 1984. Appeal from the Superior Court, Cumberland County. Page 428 Paul Aranson, Dist. Atty., Thomas A. Dyhrberg, Asst. Dist. Atty. (orally), Portland, for plaintiff. Grover G. Alexander (orally), Gray, for defendant. Before NICHOLS, ROBERTS, VIOLETTE, WATHEN, GLASSMAN […]

Read More

YARGEAU v. CITY OF PORTLAND, 566 A.2d 1088 (Me. 1989)

Luc YARGEAU v. CITY OF PORTLAND. Supreme Judicial Court of Maine.Argued September 6, 1989. Decided December 8, 1989. Appeal from the District Court, Portland, MacNichol, J. Page 1089 Francis M. Jackson (orally), Portland, for plaintiff. William J. Kayatta, Jr., Gisele M. Nadeau (orally) Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for defendant. Before McKUSICK, C.J., […]

Read More

PORTER ET AL. v. PORTER, 138 Me. 1 (1941)

20 A.2d 465 WILLIAM D. PORTER and BOSTON SAFE DEPOSIT and TRUST Co. vs. WILLIAM D. PORTER and MARY G. PORTER, IN EQUITY. Supreme Judicial Court of Maine. Hancock. Opinion, May 19, 1941. Trusts. Construction, Interpretation, Deviation from express terms. Under equity practice and the specific provisions of Section 36, Subdivision 10 of Chapter 91 […]

Read More

IN RE ANNETTE P., 589 A.2d 924 (Me. 1991)

In re ANNETTE P. and Elizabeth P. Supreme Judicial Court of Maine.Argued March 5, 1991. Decided April 10, 1991. Appeal from the District Court of Aroostook County, Griffiths, J. Page 925 David J. Edgar (orally), Houlton, for appellants. Timothy Woodcock, Mitchell Stearns, Bangor, for Intervenor Houlton Band of Maliseet Indians. Carrie Linthicum (orally), Asst. Dist. […]

Read More

STATE v. MORTON, 290 A.2d 371 (Me. 1972)

STATE of Maine v. Thomas MORTON. Supreme Judicial Court of Maine. May 1, 1972. Appeal from the Superior court, Kennebec County. Foahd J. Saliem, County Atty., Augusta, for plaintiff. Charles E. Moreshead, Augusta, for defendant. Page 372 Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WERNICK, Justice. Defendant, in a trial by […]

Read More

LEADBETTER v. TOWN OF DEDHAM, 382 A.2d 1046 (Me. 1978)

Frederick W. LEADBETTER v. TOWN OF DEDHAM. Supreme Judicial Court of Maine. March 3, 1978. Appeal from the Superior Court, Penobscot County. Page 1047 Gross, Minsky, Mogul Singal by George Z. Singal (orally), Nathan Dane, III, Bangor, for plaintiff. Hale Hamlin by Barry K. Mills, Blue Hill (orally), for defendant. Before McKUSICK, C.J., and POMEROY, […]

Read More

IN RE DYLAN B., 2001 ME 31

766 A.2d 577 IN RE DYLAN B. Docket Pen-00-461Supreme Judicial Court of Maine.Submitted on Briefs January 11, 2001 Decided February 9, 2001 Appealed from the Penobscot County Probate Court, Woodcock, J. Kenneth W. Fredette, Esq., Newport, for appellant: Lawrence A. Lunn, Esq., Hall Lunn, Bangor, for appellees: Randy G. Day, Esq., Garland, Guardian ad Litem. […]

Read More

CHAVARIE ET AL. v. SEC. OF STATE, 135 Me. 244 (1937)

194 A. 404 SOPHIA M. CHAVARIE ET AL. vs. FREDERICK ROBIE, SECRETARY OF STATE ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion, October 12, 1937. CERTIORARI. PLEADING AND PRACTICE. Petitioner in certiorari must allege, and establish to the satisfaction of the court to which the application is made, that substantial justice demands that the […]

Read More

ESTATE OF DODGE, 576 A.2d 755 (Me. 1990)

ESTATE OF Mary DODGE. Supreme Judicial Court of Maine.Argued June 15, 1990. Decided July 6, 1990. Appeal from the Probate Court of Lincoln County, Berry, J. Page 756 Mark L. Haley, Arlyn Weeks (orally), Conley, Haley O’Neil, Bath, for plaintiff. Paul F. Macri (orally), John E. Sedgewick, Berman, Simmons Goldberg, Lewiston, for defendant. Before McKUSICK, […]

Read More

STATE v. VAHLSING, 557 A.2d 946 (Me. 1989)

STATE of Maine v. Fred VAHLSING. Supreme Judicial Court of Maine.Argued November 15, 1988. Decided April 11, 1989. Appeal from the Superior Court, Penobscot County, Smith, J. James E. Tierney, Atty. Gen. and James T. Kilbreth, Chief Deputy Atty. Gen., Augusta, for the State. Fred H. Vahlsing, Jr., Fort Fairfield, pro se. Bernard G. O’Mara […]

Read More

BREWER v. INHABITANTS OF TOWN OF CUMBERLAND, 311 A.2d 275 (Me. 1973)

Alden BREWER v. INHABITANTS OF the TOWN OF CUMBERLAND. Supreme Judicial Court of Maine. November 2, 1973. Appeal from the Cumberland County Superior Court. Doyle Fuller, Jon R. Doyle, Craig H. Nelson, Augusta, for plaintiff. Mahoney, Desmond, Robinson Mahoney, by M. Roberts Hunt, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, and ARCHIBALD, […]

Read More

GIBERSON v. QUINN, 445 A.2d 1007 (Me. 1982)

Linwood GIBERSON, Jr. v. Rodney S. QUINN[1] . Supreme Judicial Court of Maine.Argued May 14, 1982. Decided May 27, 1982. [1] The complaint named as defendants David Schulz, Adjudications Manager, Motor Vehicle Division, and Rodney Quinn, Secretary of State. The parties agreed at oral argument that Schulz should be deleted as a defendant. Appeal from […]

Read More

NAT. INDUS. CONSTRUCTORS v. SUPER. OF INS., 655 A.2d 342 (Me. 1995)

NATIONAL INDUSTRIAL CONSTRUCTORS, INC. v. SUPERINTENDENT OF INSURANCE et al. Supreme Judicial Court of Maine.Argued January 6, 1995. Decided March 2, 1995. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 343 Marshall J. Tinkle (orally), Tompkins, Clough, Hirshon Langer, P.A., Portland, for plaintiff. Harold C. Pachios (orally), Preti, Flaherty, Beliveau Pachios, Portland, Susan […]

Read More

STATE v. DYER, 615 A.2d 235 (Me. 1992)

STATE of Maine v. Bruce DYER. Supreme Judicial Court of Maine.Submitted on Briefs September 8, 1992. Decided October 13, 1992. Appeal from the Superior Court, Androscoggin County, Alexander, J. Janet Mills, Dist. Atty., Kevin J. Regan, Asst. Dist. Atty., Auburn, for plaintiff. Allan E. Lobozzo, Auburn, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]

Read More

GENTHNER v. PROGRESSIVE CAS. INS. CO., 681 A.2d 479 (Me. 1996)

Stephen GENTHNER v. PROGRESSIVE CASUALTY INSURANCE COMPANY. Supreme Judicial Court of Maine.Submitted on Briefs February 14, 1996. Decided August 22, 1996. Appeal from the Superior Court, Lincoln County, Marsano, J. Michael J. Welch, Stephen Kottler, Hardy Wolf Downing, P.A., Lewiston, for Plaintiff. Victoria Powers, Erler Powers, South Portland, for Defendant. Before WATHEN, C.J., and GLASSMAN, […]

Read More

STATE v. RUBINO, 564 A.2d 59 (Me. 1989)

STATE of Maine v. Salvatore RUBINO. Supreme Judicial Court of Maine.Submitted on Briefs September 5, 1989. Decided September 15, 1989. Appeal from the Superior Court, Androscoggin County, Brodrick, J. Janet Mills, Dist. Atty., Kevin J. Regan, Asst. Dist. Atty., Auburn, for the State. Kaighn Smith, Berman, Simmons Goldberg, Lewiston, for defendant. Before McKUSICK, C.J., and […]

Read More

STATE v. KING, 501 A.2d 1281 (Me. 1985)

STATE of Maine v. Jay KING. Supreme Judicial Court of Maine.Argued November 15, 1984. Decided August 1, 1985. Appeal from the Superior Court, Cumberland County. Paul Aranson, Dist. Atty., Laurence Gardner, (orally), Asst. Dist. Atty., Portland, for plaintiff. Zbigniew J. Kurlanski, (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and GLASSMAN, […]

Read More

STATE v. CREEGER, 576 A.2d 757 (Me. 1990)

STATE of Maine v. Bruce CREEGER. Supreme Judicial Court of Maine.Submitted on Briefs May 7, 1990. Decided July 6, 1990. Appeal from the Superior Court, York County, Brodrick, J. Page 758 Mary Tousignant, Dist. Atty., Anne Jordan, Asst. Dist. Atty., Alfred, for plaintiff. Craig Gardner, Brunelle Gardner, Saco, for defendant. Before McKUSICK, C.J., and ROBERTS, […]

Read More

CHRISTY’S REALTY LTD. v. TOWN OF KITTERY, 663 A.2d 59 (Me. 1995)

CHRISTY’S REALTY LIMITED PARTNERSHIP v. TOWN OF KITTERY et al. Supreme Judicial Court of Maine.Argued June 22, 1995. Decided August 9, 1995. Appeal from the Superior Court, York County, Fritzsche, J. Page 60 S. James Levis, Jr. (orally), Levis Hull, P.A., Biddeford, for plaintiff. Duncan A. McEachern (orally), McEachern Thornhill, Kittery, for Town of Kittery. […]

Read More

CHARPENTIER v. TEA CO., 130 Me. 423 (1931)

157 A. 237 DOMINIQUE CHARPENTIER vs. THE GREAT ATLANTIC PACIFIC TEA COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion November 16, 1931. MASTER AND SERVANT. NEGLIGENCE. A master is liable for the consequences of his negligence, if negligence is found, but he is not an insurer of his employee’s safety. It is the duty of […]

Read More

ROCHE v. EGAN, 433 A.2d 757 (Me. 1981)

Thomas S. ROCHE and Marylou Roche v. Robert W. EGAN, Geraldine A. Egan, Frederick L. Brown, Sandra J. Brown, Frank J. Fulhan, Jr., and Josephine A. Fulhan. Supreme Judicial Court of Maine.Argued January 6, 1981. Decided August 12, 1981. Appeal from the Superior Court, Cumberland County. Page 758 Michael J. LaTorre, orally, Portland, Alton L. […]

Read More

STATE v. ST. REGIS PAPER CO., 432 A.2d 383 (Me. 1981)

STATE of Maine v. ST. REGIS PAPER COMPANY and Northeast Helicopter Services, Inc. Supreme Judicial Court of Maine.Argued March 16, 1981. Decided July 15, 1981. Appeal from the Superior Court, Washington County. William C. Nugent, Asst. Atty. Gen. (orally), Augusta, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, Daniel E. Boxer (orally), Ralph I. Lancaster, […]

Read More

AGRICULTURAL SOCIETY v. S.A.D. NO. 17, 161 Me. 334 (1965)

211 A.2d 893 OXFORD COUNTY AGRICULTURAL SOCIETY vs. SCHOOL ADMINISTRATIVE DISTRICT NO. 17 Supreme Judicial Court of Maine. Oxford. Opinion, July 23, 1965. Eminent Domain. Schools. School Districts. While activities of county agricultural society which conducted annual fair benefited public in some degree, they fell short of constituting such “public uses” as would exempt society’s […]

Read More

KLIMAN v. DUBUC, 134 Me. 112 (1936)

182 A. 160 ISADORE KLIMAN vs. BEATRICE DUBUC. Supreme Judicial Court of Maine. York. Opinion, January 3, 1936. RULES OF COURT. REFERENCE AND REFEREES. PLEADING AND PRACTICE. In reference of cases by rule of court under Rule 42 of the Supreme and Superior Courts, the decision of the Referee upon all questions of fact is […]

Read More

DELANO v. REED, 463 A.2d 284 (Me. 1983)

Robert L. DELANO v. Philip REED. Supreme Judicial Court of Maine.Argued May 12, 1983. Decided August 16, 1983. Appeal from the Superior Court, Knox County. R. James Davidson (orally), Waldoboro, for plaintiff. Hart, Stinson, Lupton Weiss, P.A. by Carl W. Stinson (orally), D. Michael Frink, Bath, Domenic P. Cuccinello, Thomaston, for defendant. Before GODFREY, NICHOLS, […]

Read More

MUTHER v. BROAD COVE SHORE ASS’N, 2011 ME 33

25 A.3d 965 Helen MUTHER et al. v. BROAD COVE SHORE ASSOCIATION et al. No. Docket: Cum-10-323.Supreme Judicial Court of Maine.Submitted on Briefs: December 1, 2010. Decided: March 22, 2011. James A. Billings, Esq., Walter F. McKee, Esq., Lipman, Katz McKee, PA, Augusta, ME, for Helen Muther and Paul Woods. Alexander W. Saksen, Esq., Andrew […]

Read More

STATE v. DANSINGER, 521 A.2d 685 (Me. 1987)

STATE of Maine v. Lawrence DANSINGER, et al. Supreme Judicial Court of Maine.Argued September 5, 1986. Decided February 25, 1987. Appeal from the Superior Court, Penobscot County. Page 686 R. Christopher Almy, Dist. Atty., Gregory Campbell (orally), Asst. Dist. Atty., Bangor, for plaintiff. James R. Crotteau (orally), Orono, for defendant. Before NICHOLS, WATHEN, GLASSMAN and […]

Read More

STATE v. COLLIN, 1997 ME 6

687 A.2d 962 STATE of Maine v. Emile COLLIN. Supreme Judicial Court of Maine.Argued October 1, 1996. Decided January 8, 1997. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 963 John M. Pluto, Deputy District Attorney, Caribou, ME, for the State. William J. Smith, Van Buren, ME, for defendant. Before WATHEN, C.J., and […]

Read More