SCOTT v. LIPMAN KATZ, P.A., 648 A.2d 969 (Me. 1994)

Susan SCOTT, et al. v. LIPMAN KATZ, P.A., et al. Supreme Judicial Court of Maine.Argued June 14, 1994. Decided October 26, 1994. Appeal from the Superior Court, Knox County, Chandler, J. Page 970 Thomas F. Hallett (orally), Janet M. Kantz, Portland, for plaintiffs. Jack H. Simmons (orally), Valerie Stanfill, Berman Simmons, P.A., Lewiston, for defendants. […]

Read More

ESTATE OF ROSEN, 447 A.2d 1220 (Me. 1982)

ESTATE OF Seymour M. ROSEN. Supreme Judicial Court of Maine.Argued May 12, 1982. Decided July 21, 1982. Appeal from the Superior Court, Knox County. Page 1221 Strout, Payson, Pellicani, Cloutier, Hokkanen, Strong Levine, Arthur E. Strout (orally), Rockland, for Phoebe Rosen and Jeffrey Rosen. Harmon, Jones Sanford, John J. Sanford (orally), Camden, for Estate. Richard […]

Read More

STATE v. TAIT, 483 A.2d 745 (Me. 1984)

STATE of Maine v. Timothy TAIT. Supreme Judicial Court of Maine.Argued September 14, 1984. Decided November 9, 1984. Appeal from the Superior Court, Lincoln County. John R. Atwood, Dist. Atty., David M. Spencer (orally), Asst. Dist. Atty., Wiscasset, for plaintiff. Fitzgerald, Donovan Conley, Daniel R. Donovan (orally), Bath, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

CAHC v. SUPRERINTENDENT OF INS., 2002 ME 158

809 A.2d 1233 CONSUMERS FOR AFFORDABLE HEALTH CARE, INC. v. SUPERINTENDENT OF INSURANCE et al.[1] Docket Ken-02-63.Supreme Judicial Court of Maine.Argued September 5, 2002. Decided October 16, 2002. [1] Anthem Insurance Companies, Inc., and Anthem Health Plans of Maine, Inc., are also appellees. Appealed from the Superior Court, Kennebec County, Marden, J. Page 1234 [EDITORS’ […]

Read More

PAPPAS v. PAPPAS, 2010 ME 91

3 A.3d 373 James G. PAPPAS v. Carol A. PAPPAS. Docket: Yor-09-612.Supreme Judicial Court of Maine.Submitted on Briefs: July 21, 2010. Decided: September 9, 2010. Appeal from the Superior Court, York County, Brennan, J. Page 374 James B. Bartlett, Esq., York, ME, for James G. Pappas. Jessica A. Demers, Esq., Bourque Clegg, LLC, Sanford, ME, […]

Read More

BAKER v. BROWN, 125 Me. 298 (1926)

133 A. 305 WILBUR H. BAKER vs. BERNICE W. BROWN, EXRX. Supreme Judicial Court of Maine. Penobscot. Opinion May 22, 1926. The words “in their discretion” in a clause in a will giving instruction to executors relative to a payment of a legacy, construed that the time of payment only of the legacy was “in […]

Read More

STATE v. ROBBINS, 401 A.2d 161 (Me. 1979)

STATE of Maine v. Gilmore A. ROBBINS. Supreme Judicial Court of Maine. May 8, 1979. Appeal from the Superior Court, Hancock County. Page 162 Michael Povich, Dist. Atty., Bronson Platner, Asst. Dist. Atty. (orally), Ellsworth, for plaintiff. Silsby Silsby by Anthony W. Beardsley (orally), Ellsworth, for defendant. Before MCKUSICK, C.J., and ARCHIBALD, DELAHANTY and GODFREY, […]

Read More

HUNT v. ANDERSON, 128 Me. 544 (1930)

148 A. 687 WALTER L. HUNT, CLAIMANT IN SUIT OF FRANK S. SAWYER vs. ARTHUR G. ANDERSON ET ALS, AND LINCOLN PULP WOOD COMPANY, TR. Supreme Judicial Court of Maine. Penobscot County. Decided January 20, 1930. This case came up on report. In the course of taking out the evidence, Arthur G. Anderson, the principal […]

Read More

STATE OF MAINE v. VALLEE, 136 Me. 432 (1940)

12 A.2d 421 STATE OF MAINE vs. GEDEON VALLEE. Supreme Judicial Court of Maine. Androscoggin. Opinion, April 9, 1940. CRIMINAL PLEADINGS. BRIBERY. FALSE PRETENSES. The 1857 revision of the statute punishing bribery and acceptance of bribes by public officers did not change original effect of statute, there being nothing to show such a legislative intention. […]

Read More

IN RE KANDI C. ET AL., 518 A.2d 121 (Me. 1986)

In re KANDI C. et al. Supreme Judicial Court of Maine.Argued November 18, 1986. Decided December 2, 1986. Appeal from the Superior Court, Somerset County. Peter Barnett, (orally), Robert M. Washburn, Skowhegan, for Karen C. MacMichael Talbot, James MacMichael (orally), Skowhegan, Guardian ad litem. Carmen Coulombe, (orally), Asst. Atty. Gen., Augusta, for Maine Department of […]

Read More

IN RE ERICA B., 520 A.2d 342 (Me. 1987)

In re ERICA B. and Nicole B. Supreme Judicial Court of Maine.Argued November 18, 1986. Decided January 22, 1987. Appeal from the Superior Court, Oxford County. Berman, Simmons Goldberg, P.A., Paul F. Macri (orally), Lewiston, for plaintiff. Richard Bergeron, Asst. Atty. Gen. (orally), Augusta, for Dept. of Human Services. Franklin Poe (orally), Perkins Perkins, Boothbay […]

Read More

INHABITANTS OF BEALS v. BEAL, 149 Me. 19 (1953)

98 A.2d 552 INHABITANTS OF THE TOWN OF BEALS v. URIAH H. BEAL Supreme Judicial Court of Maine. Washington. Opinion, June 16, 1953. Ferries. Franchises. Federal Licenses. Equity. Injunction. Statutory Remedies. A ferry is a liberty, or a right, to have a boat for passage across a body of water in order to carry passengers […]

Read More

PENDLETON v. MILLINGTON, 400 A.2d 353 (Me. 1979)

Virgil D. PENDLETON and Estelle F. Pendleton v. Donald E. MILLINGTON and Anne M. Millington. Supreme Judicial Court of Maine. April 17, 1979. Appeal from the Superior Court, Walco County. Page 354 Eaton, Glass Marsano by Francis C. Marsano (orally), Belfast, for plaintiffs. Brown Crowe by Stanley W. Brown, Jr. (orally), Belfast, for defendants. Before […]

Read More

STATE v. WILSON, 493 A.2d 1060 (Me. 1985)

STATE of Maine v. Arthur Ray WILSON. Supreme Judicial Court of Maine.Argued June 3, 1985. Decided June 12, 1985. Appeal from the Superior Court, Androscoggin County. Janet T. Mills, Dist. Atty., Mark Beede, Asst. Dist. Atty. (orally), Auburn, for plaintiff. Prudence Jane Andrews (orally), Lewiston, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN […]

Read More

ARNDT v. MAINE STATE RETIREMENT SYSTEM, 602 A.2d 1167 (Me. 1992)

Kenneth C. ARNDT, et al. v. MAINE STATE RETIREMENT SYSTEM, et al. Supreme Judicial Court of Maine.Argued January 9, 1992. Decided February 12, 1992. Appeal from the Superior Court, Aroostook County, Pierson, J. Richard C. Solman (orally), Solman Hunter, Caribou, for plaintiffs. Polly Haight Frawley (orally), Asst. Atty. Gen., Augusta, Richard Currier, Currier Trask, P.A., […]

Read More

RICE v. LEFEBVRE, 634 A.2d 963 (Me. 1993)

June A. RICE v. Albert P.C. LEFEBVRE, et al. v. Samuel P. BRADY, et al. Supreme Judicial Court of Maine.Submitted on Briefs November 3, 1993. Decided December 9, 1993. Appeal from the Superior Court, York County, Fritzsche, J. Page 964 Albert P.C. Lefebvre, Biddeford, for appellants. James M. Bowie, Elizabeth Knox, Thompson Bowie, Mark Lavoie, […]

Read More

STATE v. GERVAIS, 303 A.2d 459 (Me. 1973)

STATE of Maine v. James Pearly GERVAIS. Supreme Judicial Court of Maine. April 10, 1973. Appeal from the Superior Court, Cumberland County. Page 460 Joseph E. Brennan, County Atty., Portland, for plaintiff. Daniel G. Lilley, Kenneth E. Snitger, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, JJ. WERNICK, Justice. Defendant, Gervais, […]

Read More

HERMAN ET AL. v. GREENE TRUSTEE, 140 Me. 54 (1943)

34 A.2d 17 JOSEPH HERMAN vs. NETTIE A. GREENE TRUSTEE. PETER NELKIN ET AL. vs. NETTIE A. GREENE TRUSTEE. Supreme Judicial Court of Maine. Cumberland. Opinion, September 20, 1943. Bills and Notes. Fraud. The defendant had the burden of establishing by clear and convincing proof that her signature on each of the notes sued upon […]

Read More

CONGER v. CONGER, 304 A.2d 426 (Me. 1973)

Kathryn CONGER v. Thomas E. CONGER. Supreme Judicial Court of Maine. April 27, 1973. Appeal from the Superior Court, Penobscot County. Page 427 Rudman, Rudman Carter, by Gerald E. Rudman, Richard J. Relyea, III, Bangor, for plaintiff. Paine, Cohen, Lynch, Weatherbee Kobritz by Errol K. Paine, Peter M. Weatherbee, Bangor, for defendant. Before DUFRESNE, C.J., […]

Read More

STATE v. WHEELER, 150 Me. 332 (1954)

110 A.2d 578 STATE OF MAINE v. ROBERT WHEELER Supreme Judicial Court of Maine. Sagadahoc. Opinion, December 9, 1954. Criminal Law. Rape. Evidence. Corroboration. To prove rape of a female of the age of sixteen years, the State must prove beyond a reasonable doubt that respondent carnally knew the prosecutrix by force, without her consent […]

Read More

STATE v. EIRBY, 663 A.2d 36 (Me. 1995)

STATE of Maine v. Lee EIRBY. Supreme Judicial Court of Maine.Submitted on Briefs March 30, 1995. Decided July 31, 1995. Appeal from the Superior Court, Androscoggin County, Alexander, J. Page 37 Norman R. Croteau, Dist. Atty., Craig E. Turner, Deputy Dist. Atty., Auburn, for State. Justin W. Leary, Laskoff Sharon, Lewiston, for defendant. Before WATHEN, […]

Read More

HEALEY’S CASE, 124 Me. 54 (1924)

126 A. 21 EVA M. HEALEY’S CASE. Supreme Judicial Court of Maine. Androscoggin. Opinion September 12, 1924. Under the Workmen’s Compensation Act an agreement for compensation duly approved by the Labor Commissioner is as effective as a judicial judgment. In the instant case the question whether claimant was originally compensable was not open. The decision […]

Read More

ESTATE OF LEIGHTON, 638 A.2d 723 (Me. 1994)

ESTATE OF Violet LEIGHTON. Supreme Judicial Court of Maine.Argued January 6, 1994. Decided March 10, 1994. Appeal from the Probate Court, Penobscot County, Woodcock, J. Page 724 Linda Conti (orally), Asst. Atty. Gen., Augusta, for appellant. Nathan Dane (orally), Bangor, for appellee. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN and DANA, JJ. ROBERTS, […]

Read More

STATE v. BOUTOT, 325 A.2d 34 (Me. 1974)

STATE of Maine v. Edward R. BOUTOT. Supreme Judicial Court of Maine. September 5, 1974. Appeal from the Superior Court, Cumberland County. Page 35 Vernon I. Arey, Malcolm L. Lyons, Asst. Attys. Gen., Augusta, for plaintiff. Fitzgerald, Donovan Conley, P.A. by Duane D. Fitzgerald, J. Michael Conley, III, Bath, for defendant. Before DUFRESNE, C.J., and […]

Read More

STATE v. MCEACHERN, 431 A.2d 39 (Me. 1981)

STATE of Maine v. Richard A. McEACHERN. Supreme Judicial Court of Maine.Argued November 3, 1980. Decided June 25, 1981. Appeal from the Superior Court, Penobscot County. Page 40 Charles K. Leadbetter, Michael E. Saucier, Asst. Attys. Gen., Augusta, for plaintiff. Gross, Minsky, Mogul Singal, George Z. Singal, Bangor, for defendant. Before McKUSICK, C.J., and WERNICK, […]

Read More

GOODWIN v. FOX et al., 1999 ME 33

725 A.2d 541 JOHN.W. GOODWIN, INC. v. EDWARD A. FOX et al. Docket Han-98-49Supreme Judicial Court of Maine.Submitted on Briefs: October 28, 1998 Decided: February 16, 1999 Page 542 Attorney for plaintiff: Sandra Hylander Collier, Esq. Attorneys for defendant: Brett D. Baber, Esq., Robert E. Sutcliffe, Esq., Rudman Winchell, LLC. Panel: WATHEN, C.J., and CLIFFORD, […]

Read More

STOWELL v. SWIFT, 576 A.2d 204 (Me. 1990)

George P. STOWELL, III v. Rosemary E. SWIFT. Supreme Judicial Court of Maine.Submitted on Briefs June 13, 1990. Decided June 29, 1990. Appeal from the Superior Court, Oxford County, Delahanty, J. Page 205 David Q. Whittier, South Paris, for plaintiff. Anthony K. Ferguson, Fales Fales, Lewiston, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD, […]

Read More

STATE v. CROWLEY, 1998 ME 187

714 A.2d 834 STATE of Maine v. George CROWLEY. Supreme Judicial Court of Maine.Argued April 6, 1998. Decided July 27, 1998. Appeal from the Superior Court, Somerset County, Alexander, J. Page 835 David W. Crook, District Attorney, Evert Fowle, Asst. Dist. Atty. (orally), Skowhegan, for the State. John Alsop (orally), Alsop Mohlar, Norridgewock, for defendant. […]

Read More

TOULOUSE ET AL. v. BOARD OF ZONING ADJUST., 147 Me. 387 (1952)

87 A.2d 670 HENRY F. TOULOUSE ET AL. PETITIONERS FOR WRIT OF CERTIORARI v. BOARD OF ZONING ADJUSTMENT, CITY OF WATERVILLE Supreme Judicial Court of Maine. Kennebec. Opinion, April 2, 1952. Certiorari. Zoning. Municipal Corporations Non-Conforming Uses. Certiorari is a writ issued by a Superior Court to an inferior court of record, or to some […]

Read More

BACON v. STATE, 551 A.2d 120 (Me. 1988)

Lloyd G. BACON v. STATE of Maine. Supreme Judicial Court of Maine.Argued November 7, 1988. Decided December 13, 1988. Appeal from the Superior Court, Cumberland County Michael W. Mullane, Michelle Allott Landmann (orally), Donald Macomber, Student Attys. Cumberland Legal Aid Clinic, Portland, for plaintiff. James E. Tierney, Atty. Gen., Lisa Marchese, Asst. Atty. Gen. (orally), […]

Read More

FOLSOM v. NEW ENGLAND TEL. TEL. CO., 606 A.2d 1035 (Me. 1992)

Dale A. FOLSOM v. NEW ENGLAND TELEPHONE TELEGRAPH COMPANY. Supreme Judicial Court of Maine.Argued September 19, 1991. Decided March 30, 1992. Appeal from the Workers’ Compensation Commission. Page 1036 Jeffrey L. Cohen (orally) McTeague, Higbee, Libner, MacAdam, Case Watson, Topsham, for employee. John J. Aromando (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for employer. […]

Read More

STATE v. COULOMBE, 373 A.2d 255 (Me. 1977)

STATE of Maine v. Robert A. COULOMBE. Supreme Judicial Court of Maine. May 19, 1977. Appeal from the Superior Court, Penobscot County. Page 256 David M. Cox, Dist. Atty., Paul W. Chaiken, R. Christopher Almy, Asst. Dist. Attys., Bangor, for plaintiff. Julio DeSanctis, III, Bangor, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY […]

Read More

KIMBALL, 142 Me. 182 (1946)

49 A.2d 70 HENRY H. KIMBALL, PETITIONER FOR ANNULMENT OF DECREE OF SUPREME COURT OF PROBATE AND APPELLANT FROM DECREE OF PROBATE COURT. Supreme Judicial Court of Maine. Kennebec. Opinion, September 8, 1946. Probate Courts. Probate appeals are of statutory origin and are not referable. The Supreme Court of Probate has no original jurisdiction, and […]

Read More

ST. HILAIRE v. ST. HILAIRE, 2004 ME 13

841 A.2d 783 GRACE ST. HILAIRE v. CLEMENT ST. HILAIRE. Docket: Oxf-03-462.Supreme Judicial Court of Maine.Submitted On Briefs: January 22, 2004. Decided: February 5, 2004. Appealed from the Superior Court, Oxford County, Delahanty, J. Judith W. Andrucki, Esq., Ann I. Brandt, Esq., Hark, Andrucki, Lewiston, ME, for Attorneys for plaintiff. Clement A. St. Hilaire, Stratham, […]

Read More

RECTOR v. F.J. O’HARA SONS, INC., 222 A.2d 243 (Me. 1966)

Doris RECTOR v. F.J. O’HARA SONS, INC. a/o Great American Insurance Co. Supreme Judicial Court of Maine. August 29, 1966. Appeal from the Superior Court of Knox County. David A. Nichols, Camden, for appellee. Robinson, Richardson Leddy, by Clement F. Richardson, Portland, for appellants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN and DUFRESNE, JJ. […]

Read More

COPE v. SEVIGNY, 289 A.2d 682 (Me. 1972)

Arthur COPE v. Ronnie SEVIGNY d/b/a Ronnie’s Cleaning Service. Supreme Judicial Court of Maine. April 4, 1972. Appeal from the Superior Court, Cumberland County. Page 683 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 684 Julian G. Hubbard, Seymour Nathanson, Portland, for […]

Read More

LADD v. BAPTIST CHURCH, 124 Me. 386 (1925)

130 A. 177 ELDULA M. LADD vs. THE BAPTIST CHURCH OF EAST RANDOLPH, VERMONT ET ALI. Supreme Judicial Court of Maine. York. Opinion August 28, 1925. In determining the construction and interpretation of a will the intent of the testator from the entire will must and should control, unless the intent cannot be carried out […]

Read More

ORDWAY v. CLUSKEY, 129 Me. 13 (1930)

149 A. 386 ANNA W. ORDWAY vs. ANDREW W. CLUSKEY. Supreme Judicial Court of Maine. Penobscot. Opinion March 3, 1930. NEW TRIAL. EVIDENCE. PERJURY. VERDICTS. After careful examination of all the evidence bearing on a general motion, such a motion must be overruled where no error is discovered which would warrant the Court in disturbing […]

Read More

SCHOFF v. YORK COUNTY, 2000 ME 205

761 A.2d 869 JOYCE SCHOFF v. YORK COUNTY et al. Docket Yor-00-318.Supreme Judicial Court of Maine.Argued November 8, 2000. Decided November 29, 2000. Appealed from the Superior Court, York County, Fritzsche, J. Page 870 Stuart W. Tisdale,(orally), Tisdale Davis, P.A., Portland, for plaintiff. Michael E. Saucier, Portland, for defendants. Panel: WATHEN, C.J., and CLIFFORD, RUDMAN, […]

Read More

NUNEZ v. NATIONWIDE MUT. INS. CO., 472 A.2d 1383 (Me. 1984)

John T. NUNEZ v. NATIONWIDE MUTUAL INSURANCE CO., et al.[1] Supreme Judicial Court of Maine.Originally Argued March 15, 1983. Re-submitted after Remand October 7, 1983. Decided March 27, 1984. [1] After we discharged the report of the original complaint for declaratory judgment, Nunez v. Nationwide Mutual Insurance Co., 460 A.2d 585 (Me. 1983), a separate […]

Read More

MILLINOCKET WATER v. MAINE PUBLIC UTILITIES, 515 A.2d 749 (Me. 1986)

MILLINOCKET WATER COMPANY v. MAINE PUBLIC UTILITIES COMMISSION, et al. Supreme Judicial Court of Maine.Argued May 7, 1986. Decided September 30, 1986. Appeal from the Public Utilities Commission. Page 750 Verrill Dana, Roger Putnam (orally), Richard N. Bryant, Portland, for Millinocket Water Co. Drummond, Woodsum, Plimpton MacMahon, P.A., Thomas H. Allen, Portland, for amicus curiae […]

Read More

STEAMSHIP NAVIGATION v. CAMDEN NAT. BANK, 2006 ME 11

889 A.2d 1014 STEAMSHIP NAVIGATION COMPANY et al. v. CAMDEN NATIONAL BANK et al. Docket: Oxf-05-67.Supreme Judicial Court of Maine.Argued October 20, 2005. Decided: February 7, 2006. Appeal from the Superior Court, Oxford County, Delahanty, J. Page 1015 Daniel G. Lilley, Esq. (orally), Karen Wolfram, Esq., Daniel G. Lilley Law Offices, P.A., Portland, for plaintiff. […]

Read More

HUGHES v. MORIN, 2000 ME 135

755 A.2d 513 DEBRA HUGHES v. MICHAEL MORIN. Docket Ken-99-627.Supreme Judicial Court of Maine.Submitted on Briefs April 14, 2000. Decided July 12, 2000. Appealed from the District Court, Waterville, French, J. Appealed from the Superior Court, Kennebec County, Atwood, J. Page 514 James A. Mitchell, Butler, Whittier, LaLiberty Mitchell, P.A., Waterville, for plaintiff. Robert J. […]

Read More

FOGG’S CASE, 125 Me. 524 (1926)

134 A. 801 FOGG’S CASE. Supreme Judicial Court of Maine. Cumberland County. Decided October 15, 1926. This is a workmen’s compensation case in which Addie H. Fogg is petitioner and the Woodcock Lunch is the employer. The Industrial Accident Commission awarded compensation, and also all charges for reasonable and necessary surgical and hospital bills, and […]

Read More

DOREY v. FORSTER MFG. CO., 591 A.2d 240 (Me. 1991)

Arlene DOREY v. FORSTER MANUFACTURING COMPANY. Supreme Judicial Court of Maine.Argued March 7, 1991. Decided May 15, 1991. Appeal from the Workers’ Compensation Commission. Jeffrey R. Burns and Susan E. Kelley (orally), Preti, Flaherty, Believeau Pachios, Rumford, for employee. Page 241 Samuel Rudman and Barbara A. Carlin (orally), Black, Lambert, Coffin Rudman, Portland, for employer. […]

Read More

STATE OF MAINE v. DOAK, 156 Me. 8 (1960)

157 A.2d 873 STATE OF MAINE vs. ROBERT DOAK Supreme Judicial Court of Maine. Knox. Opinion, February 9, 1960. Criminal Law. Directed Verdict. When the evidence is so defective or weak that a verdict based upon it cannot be sustained, the trial court upon motion, should direct a verdict for defendant. ON EXCEPTIONS. This is […]

Read More

STATE v. SMITH, 365 A.2d 1036 (Me. 1976)

STATE of Maine v. Keith SMITH. Supreme Judicial Court of Maine. November 16, 1976. Appeal from the Superior Court, Oxford County. Thomas E. Delahanty, II, Dist. Atty., Herbert Bunker, Jr., Asst. Dist. Atty., South Paris, for plaintiff. Craig E. Turner, South Paris, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK and ARCHIBALD, JJ. [*] […]

Read More

BEANE v. BISSON, 551 A.2d 1386 (Me. 1989)

Janet P. Bisson BEANE v. Robert R. BISSON. Supreme Judicial Court of Maine.Submitted on Briefs January 10, 1989. Decided January 11, 1989. Appeal from the Superior Court, Androscoggin County, Alexander, J. Thomas M. Mangan, Lewiston, for plaintiff. Nancy Dragalin Carlson, William Rocheleau, Rocheleau, Fournier Lebel, Lewiston, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, […]

Read More

STATE v. CHAPLIN, 308 A.2d 873 (Me. 1973)

STATE of Maine v. Milton E. CHAPLIN, Jr. Supreme Judicial Court of Maine. August 16, 1973. Appeal from the Superior Court of Kennebec County. Malcolm Lyons, Asst. Atty. Gen., Augusta, for plaintiff. Wathen Wathen by Daniel E. Wathen, Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WEATHERBEE, Justice. The Defendant […]

Read More

KENNARD v. EASTERN MAINE MEDICAL CENTER, 421 A.2d 54 (Me. 1980)

Dorothy KENNARD v. EASTERN MAINE MEDICAL CENTER and St. Paul Fire and Marine Insurance Company. Supreme Judicial Court of Maine.Argued September 9, 1980. Decided October 16, 1980. Appeal from the Superior Court, Penobscot County. Mitchell Stearns, John Woodcock, Jr., Gary F. Thorne (orally), Bangor, for plaintiff. Gross, Minsky, Mogul Singal, P.A., George Z. Singal (orally), […]

Read More