REDMOND v. MAGOON, 611 A.2d 562 (Me. 1992)

Julie C. REDMOND v. Bradley C. MAGOON. Supreme Judicial Court of Maine.Submitted on briefs June 5, 1992. Decided July 30, 1992. Appeal from the Superior Court, Somerset County, Kravchuk, J. Page 563 Edward S. David, Cloutier, Joyce, Dumas and David, P.A., Livermore Falls, for plaintiff. Patricia A. Danisinka-Washburn, Skowhegan, for defendant. Before WATHEN, C.J., and […]

Read More

DREW v. GENERAL ELEC. CO., 429 A.2d 533 (Me. 1981)

Michael W. DREW v. GENERAL ELECTRIC COMPANY and Electric Mutual Liability Insurance Company. Supreme Judicial Court of Maine.Argued May 5, 1981. Decided May 14, 1981. Appeal from the Superior Court, Cumberland County Reef Mooers, P.A., William B. Jordan (orally), Norman S. Reef, Portland, for plaintiff. Robinson Kriger, Roland Beaudoin (orally), John McCallum, Portland, for defendant. […]

Read More

EATON v. HACKETT, 352 A.2d 748 (Me. 1976)

Richard L. EATON v. Louise Eaton HACKETT. Supreme Judicial Court of Maine. March 3, 1976. Appeal from the Superior Court, York County. Page 749 Perkins, Thompson, Hinckley, Thaxter Keddy, by Charles P. Barnes II, Portland, for plaintiff. Preti Flaherty, by Arthur A. Peabody, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and […]

Read More

BUTLER v. ROMANOVA, 2008 ME 99

953 A.2d 748 James W. BUTLER Jr. v. Lyudmila A. ROMANOVA. Docket: Pen-07-553.Supreme Judicial Court of Maine.Submitted on Briefs: April 2, 2008. Decided: June 17, 2008. Appeal from the District Court, Banger, R. Marry, J. Page 749 William B. Devoe, Esq., Eaton Peabody, Bangor, ME, for James W. Butler, Jr. Martha J. Harris, Esq., Paine, […]

Read More

LEVENTHAL v. LAZAROVITCH, 127 Me. 222 (1928)

142 A. 781 CHARLES LEVENTHAL v. ABRAHAM LAZAROVITCH. Supreme Judicial Court of Maine. Cumberland. Opinion, July 18, 1928. CONTRACTS. MODIFICATION. RESCISSION. In an action to recover for labor and materials furnished in doing the metal and roofing work in remodeling a building, a contract for the work having been entered into, but various changes and […]

Read More

HARMON v. PERRY, 133 Me. 186 (1934)

175 A. 310 C. WALLACE HARMON, TRUSTEE vs. ANNIE M. PERRY AND ELWIN.E. PERRY, ET ALS. Supreme Judicial Court of Maine. York. Opinion, November 9, 1934. BANKRUPTCY. FRAUDULENT CONVEYANCES. In actions brought under U.S. Statute 1898, Chapter 541, Sec. 70e, in the State Courts to avoid fraudulent transfers of the bankrupt’s property, the question whether […]

Read More

COOKSON v. STATE, 2011 ME 53

17 A.3d 1208 Jeffrey A. COOKSON v. STATE of Maine. Docket: Pen-10-147.Supreme Judicial Court of Maine.Argued: January 13, 2011. Decided: May 3, 2011. Appeal from the Superior Court, Penobscot County, Cole, J. Page 1209 Karen E. Wolfram, Esq. (orally), Daniel G. Lilley Law Offices, Portland, ME, for Jeffrey Cookson. Janet T. Mills, Attorney General, Donald […]

Read More

STATE v. WOOD, 127 Me. 551 (1928)

143 A. 687 STATE vs. HARRY WOOD. Supreme Judicial Court of Maine. Aroostook County. Decided November 23, 1928. Upon the respondent’s conviction of manslaughter under an indictment in which he was charged with murder, a motion for a new trial upon the usual grounds was made and denied by the presiding Justice, and an appeal […]

Read More

STATE v. NICKERSON, 510 A.2d 1069 (Me. 1986)

STATE of Maine v. Donald B. NICKERSON. Supreme Judicial Court of Maine.Argued June 4, 1986. Decided June 18, 1986. Appeal from the Superior Court Oxford County. Janet T. Mills, Dist. Atty., Kevin J. Regan (orally), Patricia A. Mador, Asst. Dist. Attys., South Paris, for plaintiff. Turner Whittier, P.A., David Q. Whittier (orally), Craig E. Turner, […]

Read More

FITZMAURICE v. McGINN, 131 Me. 496 (1932)

162 A. 701 FREDERICK E. FITZMAURICE vs. HAROLD J. McGINN, EXECUTOR. Supreme Judicial Court of Maine. Androscoggin County. Decided October 12, 1932. Motion and exceptions. Action brought against the executor of the estate of Thomas J. Fitzmaurice to recover the proceeds of certain insurance policies in which at the time of testator’s death his estate […]

Read More

STATE v. MELVIN, 341 A.2d 376 (Me. 1975)

STATE of Maine v. Donald J. MELVIN. Supreme Judicial Court of Maine. July 14, 1975. Appeal from the Superior Court, York County. Roland A. Cole, County Atty., Alfred, Fernand R. Larochelle, Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for plaintiff. George F. Wood, Saco, Basil L. Kellis, Ronald D. Bourque, Sanford, William S. Brodrick, South […]

Read More

LUCE v. MAINE FIDELITY LIFE INSURANCE COMPANY, 323 A.2d 589 (Me. 1974)

William L. LUCE and Frederick J. Mahoney, Jr. v. MAINE FIDELITY LIFE INSURANCE COMPANY. Supreme Judicial Court of Maine. August 2, 1974. Appeal from the Superior Court, Cumberland County. Page 590 Bernstein, Shur, Sawyer Nelson by Sumner T. Bernstein, William W. Willard, Portland, for plaintiffs. Kenneth Baird, Pierce, Atwood, Scribner, Allen McKusick by Ralph I. […]

Read More

KEYES FIBRE COMPANY v. C.J. MERRILL, INCORPORATED, 297 A.2d 87 (Me. 1972)

KEYES FIBRE COMPANY v. C.J. MERRILL, INCORPORATED et al. Supreme Judicial Court of Maine. November 20, 1972. Appeal from the Superior Court, Cumberland County. Page 88 Pierce, Atwood, Scribner, Allen McKusick by Daniel E. Boxer, Portland, for plaintiff. Drummond Drummond by David N. Fisher, Jr., William B. Mahoney, Merton G. Henry, John J. Flaherty, Portland, […]

Read More

HANDLEY v. INSURANCE COMPANY, 127 Me. 361 (1928)

143 A. 465 ROY C. HANDLEY vs. METROPOLITAN LIFE INSURANCE COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion October 10, 1928. INSURANCE. WAIVER. KNOWLEDGE OF AGENT. R. S. CHAP. 53, SEC. 119. An insurance company is not bound, though its agent may be, by promises, assurances or representations of such agent not contained in the […]

Read More

MILLETT v. SOULE, 125 Me. 188 (1926)

132 A. 216 ROY O. MILLETT vs. ALBERT G. SOULE. Supreme Judicial Court of Maine. Oxford. Opinion March 3, 1926. In a replevin action, upon a nonsuit, the disposition of the property is to be regulated according to the rights of the parties at the time of making the order. Where chattels are taken from […]

Read More

MIDDLETON’S CASE, 136 Me. 108 (1939)

3 A.2d 434 GEORGE A. MIDDLETON’S CASE. Supreme Judicial Court of Maine. Sagadahoc. Opinion, January 9, 1939. WORKMEN’S COMPENSATION ACT. STATUTES, CONSTRUCTION OF. The Industrial Accident Commission may not enforce its orders and decisions by process emanating from itself. The Legislature has indicated, as enforcing machinery, the entry, as a matter of form, by any […]

Read More

JONES v. MAINE STATE HIGHWAY COMMISSION, 238 A.2d 226 (Me. 1968)

Joseph S. JONES v. MAINE STATE HIGHWAY COMMISSION et al. Supreme Judicial Court of Maine. February 26, 1968. Appeal from the Superior Court of Kennebec County. Page 227 Malcolm R. Stevenson, Bangor, for appellant. Leon V. Walker, Asst. Atty. Gen., Augusta, for appellees. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. MARDEN, […]

Read More

STATE v. WILLIAMS, 1999 ME 82

730 A.2d 677 STATE OF MAINE v. PERCSELL WILLIAMS. Docket And-98-492.Supreme Judicial Court of Maine.Submitted on Briefs: April 15, 1999. Decided: May 28, 1999. Page 678 Attorneys for State: Norman R. Croteau, District Attorney David Fisher, Asst. Dist. Atty. Attorney for defendant: Stephen M. Brochu Panel: WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, and SAUFLEY, JJ. […]

Read More

STATE v. DRAKE, 1999 ME 91

731 A.2d 858 STATE OF MAINE v. RONALD DRAKE and WALTER HARTFORD. Docket And-98-626.Supreme Judicial Court of Maine.Submitted on Briefs: May 24, 1999. Decided: June 22, 1999. Page 859 Attorneys for State: Andrew Ketterer, Attorney General Donald W. Macomber, Asst. Atty. Gen. Lisa Pelkey Marchese, Asst. Atty. Gen. Attorneys for defendants: David J. Van Dyke, […]

Read More

CAMDEN NATIONAL BANK v. ST. CLAIR, 309 A.2d 329 (Me. 1973)

CAMDEN NATIONAL v. Kathryn ST. CLAIR. Supreme Judicial Court of Maine. September 10, 1973. Appeal from the Superior Court, Knox County. Page 330 Harmon Jones by Rendle A. Jones, Camden, for plaintiff. Domenic P. Cuccinello, Thomaston, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WERNICK, Justice. This is an appeal from […]

Read More

BARTLETT v. CHISHOLM ET AL., 147 Me. 265 (1952)

86 A.2d 166 EVERETT W. BARTLETT v. RICHARD A. CHISHOLM ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, January 31, 1952. Exceptions. Amendments. Brokers. PER CURIAM. This case comes before us for the second time, this time on exceptions by the defendant to the allowance of a motion to amend the writ and declaration […]

Read More

FOSS v. RICHARDS, 126 Me. 419 (1927)

139 A. 313 ORLANDO W. FOSS, JR. vs. NATHAN B. RICHARDS. Supreme Judicial Court of Maine. Hancock. Opinion November 16, 1927 Transitory actions, in general, may be tried in this state whenever personal service can be made on the defendant. But in actions between non-residents based on a cause of action arising outside the state, […]

Read More

MILLER v. LENTINE, 495 A.2d 1229 (Me. 1985)

Hale W. MILLER v. Sal LENTINE. Supreme Judicial Court of Maine.Argued May 8, 1985. Decided July 22, 1985. Appeal from the Superior Court of Knox County. Strout, Payson, Pellicani, Cloutier, Hokkanen, Strong Levine, Esther R. Barnhart (orally), Robert J. Levine, Rockland, for plaintiff. Page 1230 Collins, Crandall, Hanscom Pease, P.A., Willard D. Pease (orally), Rockland, […]

Read More

STATE v. CHAPIN, 610 A.2d 259 (Me. 1992)

STATE of Maine v. Charles CHAPIN. Supreme Judicial Court of Maine.Submitted on Briefs May 1, 1992. Decided July 1, 1992. Appeal from the Superior Court, Franklin County, Browne, A.R.J. Janet Mills, Dist. Atty., Margot Joly, Asst. Dist. Atty., Farmington, for plaintiff. Walter Hanstein, Cloutier, Joyce, Dumas David, Livermore Falls, for defendant. Before WATHEN, C.J., and […]

Read More

STATE v. SARGENT, 2005 ME 78

875 A.2d 125 STATE of Maine v. Roscoe SARGENT. No. PEN-04-466.Supreme Judicial Court of Maine.Argued: April 26, 2005. Decided: June 23, 2005. Appeal from the Superior Court, Penobscot County, Hunter, J. Page 126 G. Steven Rowe, Attorney General, Donald W. Macomber, Asst. Atty. Gen. (orally), Andrew Benson, Asst. Atty. Gen., Augusta, for State. Joseph M. […]

Read More

PEOPLES HERITAGE BANK v. PEASE, 2003 ME 150

838 A.2d 354 PEOPLES HERITAGE BANK v. RODNEY PEASE et al. Docket: Pen-03-313.Supreme Judicial Court of Maine.Submitted On Briefs: November 25, 2003. Decided: December 23, 2003. Andrew A. Cadot, Esq., Maureen M. Buckley, Esq. Perkins, Thompson, Hinckley Keddy, P.C., Portland, ME, Attorneys for plaintiff. Rodney E. Pease, Orrington, ME, for defendant. Panel: CLIFFORD, RUDMAN, DANA, […]

Read More

STATE v. LAWLESS, 387 A.2d 30 (Me. 1978)

STATE of Maine v. Frederick LAWLESS, Sr. Supreme Judicial Court of Maine. June 1, 1978. Appeal from the Superior Court, Waldo County. Page 31 Michael D. Seitzinger (orally), Asst. Atty. Gen., Augusta, for plaintiff. Richard M. Dostie (orally), Belfast, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. WERNICK, Justice. On […]

Read More

BLUE ET AL. v. BOISVERT, 143 Me. 173 (1948)

57 A.2d 498 ALBERT PAUL BLUE, ET AL. vs. NESTER MARY BOISVERT Supreme Judicial Court of Maine. York. Opinion, February 16, 1948. Adoption. Habeas Corpus. The adoption of a minor child is legal only if the statutory procedure is followed. Where petition for adoption alleges and Probate Court finds that both parents have abandoned child, […]

Read More

ROGERS v. JACKSON, 2002 ME 140

804 A.2d 379 CAPAUL E. ROGERS et al. v. GLENN L. JACKSON Docket Wal-01-719.Supreme Judicial Court of Maine.Submitted on Briefs April 18, 2002. Decided August 20, 2002. Appealed from the District Court, Belfast, Worth, J. William Dawson, Belfast,for plaintiff. Glenn Jackson, Searsmont, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, CALKINS, and LEVY, […]

Read More

ESTATE OF GALLUZZO, 615 A.2d 236 (Me. 1992)

ESTATE OF Joseph P. GALLUZZO. Supreme Judicial Court of Maine.Argued September 18, 1992. Decided October 20, 1992. Appeal from the Probate Court, York County, Brooks, J. Page 237 R. John Wuesthoff (orally), Calkins Wuesthoff, Portland, for appellant. Anne H. Jordan (orally), Jensen, Baird, Gardner Henry, Biddeford, for appellee. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]

Read More

SCOTT v. JOHN T. CYR SONS, 660 A.2d 918 (Me. 1995)

Carla SCOTT, et al. v. JOHN T. CYR SONS, et al. Supreme Judicial Court of Maine.Argued March 30, 1995. Decided June 19, 1995. Wayne P. Doane (orally), Cuddy Lanham, Bangor, for plaintiff. Thad B. Zmistowski (orally), Eaton, Peabody, Bradford Veague, P.A., Bangor, for defendants. Page 919 Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]

Read More

CITY OF BANGOR v. O’BRIAN, 1998 ME 130

712 A.2d 517 CITY OF BANGOR v. Perry O’BRIAN. Supreme Judicial Court of Maine.Submitted on Briefs May 11, 1998. Decided June 2, 1998. Appeal from the Superior Court, Penobscot County, Alexander, J. Page 518 Norman S. Heitmann, III, John K. Hamer, Legal Department, City of Bangor, Bangor, for plaintiff. Perry O’Brian, Bangor, for defendant. Before […]

Read More

BAKER v. TOWN OF WOOLWICH, 517 A.2d 64 (Me. 1987)

Philip F. BAKER v. TOWN OF WOOLWICH. Supreme Judicial Court of Maine.Argued September 10, 1986. Reargued in part January 7, 1987.[*] Decided January 27, 1987. [*] The reargument related solely to the issue of attorney fees. Appeal from the Superior Court, Sagadahoc County. Page 65 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN […]

Read More

STATE v. MORIN, 126 Me. 136 (1927)

136 A. 808 STATE vs. MORIN. Supreme Judicial Court of Maine. Androscoggin. Opinion March 31, 1927. Under an indictment it is not necessary to prove that the offense charged was committed on the day alleged; it is sufficient if it is shown that it was committed within the period of limitation. Although an indictment may […]

Read More

INDUSTRIAL CREDIT COMPANY v. CUSHING, 222 A.2d 46 (Me. 1966)

INDUSTRIAL CREDIT COMPANY v. Andre E. CUSHING, Jr. Supreme Judicial Court of Maine. August 3, 1966. Appeal from the Superior Court, Penobscot County. Edward H. Keith, Bangor, for plaintiff. Peter N. Kyros, Portland, Frederick G. Fisher, Jr., Boston, Mass., for defendant. WEBBER, Justice. On appeal on an agreed statement of facts. In the course of […]

Read More

ANDERSON v. MAINE PUBLIC EMP. RET. SYS., 2009 ME 134

985 A.2d 501 Betheny C. ANDERSON v. MAINE PUBLIC EMPLOYEES RETIREMENT SYSTEM. Docket: Aro-09-237.Supreme Judicial Court of Maine.Submitted on Briefs: November 23, 2009. Decided: December 29, 2009. Appeal from the Superior Court Aroostook County, Cuddy, J. Page 502 Janet T. Mills, Attorney General, Christopher L. Mann, Asst. Atty. Gen., Office of the Attorney General, Augusta, […]

Read More

BLOCK v. BLOCK, 132 Me. 202 (1933)

168 A. 873 FREIDA A. BLOCK vs. SHAINA BLOCK, ETHEL GORDON AND SARAH BLOCK. Supreme Judicial Court of Maine. Cumberland. Opinion, November 9, 1933. HUSBAND AND WIFE. PARENT AND CHILD. ALIENATION OF AFFECTIONS. DAMAGES. Although a parent may not with hostile, wicked or malicious intent alienate the affections of her married son, yet she may […]

Read More

CASCO NORTHERN BANK, N.A. v. PEARL, 584 A.2d 643 (Me. 1990)

CASCO NORTHERN BANK, N.A. v. Robert C. PEARL and Cathryn M. Pearl. Supreme Judicial Court of Maine.Argued November 15, 1990. Decided December 28, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Page 644 William Kayatta (orally), Jennie L. Clegg, Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for plaintiff. Graydon C. Stevens (orally), Kelly, […]

Read More

STATE v. MITCHELL, 402 A.2d 479 (Me. 1979)

STATE of Maine v. Thomas H. MITCHELL. Supreme Judicial Court of Maine. June 14, 1979. Appeal from the Superior Court, Cumberland County. Page 480 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), John H. Montgomery, Asst. Dist. Atty., Portland, for plaintiff. Daniel G. Lilley (orally), E. Paul Eggert, Portland, for […]

Read More

STATE v. BURNHAM, 427 A.2d 969 (Me. 1981)

STATE of Maine v. Royal BURNHAM. Supreme Judicial Court of Maine.Argued November 17, 1980. Decided April 7, 1981. Appeal from the Superior Court, Knox County. Page 970 John Atwood, Dist. Atty., Paula VanMeter (orally), Asst. Dist. Atty., Rockland, for plaintiff. Strout, Payson, Pellicani, Cloutier, Hokkanen Strong, James W. Strong, Rockland (orally), for defendant. Before McKUSICK, […]

Read More

BECKWITH v. SOMERSET THEATRES, INC., 139 Me. 65 (1942)

27 A.2d 596 PHYLLIS R. BECKWITH vs. SOMERSET THEATRES, INC. Supreme Judicial Court of Maine. Somerset. Opinion, July 20, 1942. Automobiles. Negligence. Trespassers and Invitees Distinguished. Facts for Jury. If a person so surfaces and maintains his land abutting on a public highway as to indicate to the traveling public that such land is included […]

Read More

STATE v. WILLIAMS, 433 A.2d 765 (Me. 1981)

STATE of Maine v. Eugene T. WILLIAMS a/k/a Tee Tee Soul. Supreme Judicial Court of Maine.Argued June 17, 1981. Decided August 13, 1981. Appeal from the Superior Court, Kennebec County. Page 766 David W. Crook, Dist. Atty., Paul D. Mathews (orally), Deputy Dist. Atty., Augusta, for plaintiff. Lipman, Parks, Livingston, Lipman Katz, P.A., John M. […]

Read More

STATE v. LAWRENCE, 541 A.2d 1291 (Me. 1988)

STATE of Maine v. Sandra LAWRENCE. Supreme Judicial Court of Maine.Argued March 16, 1988. Decided May 19, 1988. Appeal from the Superior Court, Penobscot County. Page 1292 R. Christopher Almy, Dist. Atty., Philip C. Worden (orally), Asst. Dist. Atty., Bangor, for plaintiff. J. Hilary Billings (orally), Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, WATHEN, […]

Read More

LEAVITT v. CONTINENTAL TELEPHONE CO., 559 A.2d 786 (Me. 1989)

Arnold LEAVITT, et al. v. CONTINENTAL TELEPHONE COMPANY OF MAINE, et al. Supreme Judicial Court of Maine.Argued March 13, 1989. Decided June 6, 1989. Appeal from the Superior Court, Androscoggin County, Clifford, J. Page 787 Jack H. Simmons, Jennifer Wriggins (orally), Berman, Simmons Goldberg, P.A., Lewiston, for plaintiffs. Robert Mullen (orally), John Linnell, Linnell, Choate […]

Read More

CONSERVATORSHIP OF JACKSON, 1998 ME 256

721 A.2d 177 CONSERVATORSHIP OF Raynold JACKSON Sr. Supreme Judicial Court of Maine.Argued November 2, 1998. Decided December 4, 1998. Appeal from the Penobscot County Probate Court, Woodcock, J. Andrew Ketterer, Attorney General, Carmen L. Coulombe, Asst. Atty. Gen. (orally), Augusta, for Dept. of Human Services. Page 178 Robert E. Miller (orally), Spencer, Zmistowski Miller, […]

Read More

STATE v. HOFFSTADT, 652 A.2d 93 (Me. 1995)

STATE of Maine v. Leslie HOFFSTADT. Supreme Judicial Court of Maine.Argued September 20, 1994. Decided January 10, 1995. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 94 Stephanie Anderson, Dist. Atty., Julia Sheridan (orally), Asst. Dist. Atty., Portland, for the State. Karen Dostaler (orally), Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]

Read More

LOGAN v. CITY OF BIDDEFORD, 2001 ME 84

772 A.2d 1183 ROBERT LOGAN v. CITY OF BIDDEFORD Docket Yor-00-559.Supreme Judicial Court of Maine.Submitted on Briefs April 2, 2001. Decided May 21, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 1184 Ralph W. Austin, Esq., Woodman Edmands Danylik Austin, P.A., Biddeford, for plaintiff. Harry B. Center II, Esq., Smith Elliot Smith […]

Read More

BLAISDELL v. LEWIS (Me. 1851)

BLAISDELL v. LEWIS. Supreme Judicial Court of Maine. 1851 EXCEPTIONS from the District Court. Assumpsit from refusing to employ the plaintiff at certain daily wages according to contract. The evidence tended to show that, by parole, it was agreed that the defendant would hire the plaintiff to labor for the defendant at Hallowell, but nothing […]

Read More

STATE v. HORR, 2003 ME 110

831 A.2d 407 STATE OF MAINE v. RANDALL HORR Docket: Cum-02-500Supreme Judicial Court of Maine.Argued: May 13, 2003 Decided: September 4, 2003 Appealed from the Superior Court Cumberland County, Delahanty, J. Page 408 Stephanie Anderson, District Attorney, Matthew Tice, Asst. Dist. Atty. (orally), Portland, for State. Mary Davis, Esq. (orally), Tisdale Davis, P.A., Portland, for […]

Read More

STATE v. PELLETIER, 534 A.2d 970 (Me. 1987)

STATE of Maine v. David N. PELLETIER. Supreme Judicial Court of Maine.Argued September 9, 1987. Decided December 18, 1987. Appeal from the Superior Court, Hancock County. Page 971 Michael E. Povich (orally), Dist. Atty., Sophie Spurr, Asst. Dist. Atty., John McCarron, Legal Intern, Ellsworth, for plaintiff. Peter R. Roy, (orally), Ellsworth, for defendant. Before McKUSICK, […]

Read More