DEPARTMENT OF HUMAN SERVICES v. ROY, 585 A.2d 813 (Me. 1991)

DEPARTMENT OF HUMAN SERVICES v. Raymond R. ROY. Supreme Judicial Court of Maine.Argued November 13, 1990. Decided January 29, 1991. Page 814 Appeal from the District Court, Lewiston, Scales, A.R.J. David R. Burtt, Jr. (orally), Asst. Atty. Gen., Augusta, for plaintiff. Paul F. Macri (orally), Valerie Stanfill, Berman, Simmons Goldberg, Lewiston, for defendant. Before McKUSICK, […]

Read More

CITY OF AUGUSTA v. INHABITANTS OF TOWN OF ALNA, 370 A.2d 1381 (Me. 1977)

CITY OF AUGUSTA v. INHABITANTS of the TOWN OF ALNA, et al. Supreme Judicial Court of Maine. March 17, 1977. Appeal from the Superior Court, Kennebec County. Sanborn, Moreshead, Schade Dawson by Peter T. Dawson, Augusta, for plaintiff. Joseph M. Kozak, Asst. Atty. Gen., Dept. of Health Welfare, Augusta, for Dept. of Human Services. David […]

Read More

WILLS v. TOWN OF KENNEBUNKPORT, 504 A.2d 625 (Me. 1986)

Prudence WILLS v. TOWN OF KENNEBUNKPORT. Supreme Judicial Court of Maine.Argued November 8, 1985. Decided February 14, 1986. Appeal from the Superior Court York County. John J. Harvey (orally), T.A. Fitanides, Biddeford, for plaintiff. Drummond, Woodsum, Plimpton Macmahon, P.A., Richard A. Spencer, Jerrol A. Crouter (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]

Read More

WHELAN ET AL. v. COOLEY, JR, 391 A.2d 334 (Me. 1978)

Richard H. WHELAN et al. v. Cleber A. COOLEY, Jr. Supreme Judicial Court of Maine. September 18, 1978. Appeal from the Superior Court, Knox, County. Samuel G. Cohen (orally), Waldoboro, Strout, Payson, Pellicani Cloutier by Joseph B. Pellicani (orally), Rockland, for plaintiffs. Page 335 Miller Davidson R. James Davidson (orally), Waldoboro, for defendant. Before McKUSICK, […]

Read More

BRACKETT v. A.C. LAWRENCE LEATHER CO., 559 A.2d 776 (Me. 1989)

Jeffrey BRACKETT v. A.C. LAWRENCE LEATHER CO. et al. Supreme Judicial Court of Maine.Argued March 17, 1989. Decided May 31, 1989. Appeal from the Workers’ Compensation Commission. Page 777 Kevin M. Noonan (orally), Richardson Troubh, Portland, for appellants. William P. Hardy, Michael J. Welch (orally), Hardy, Wolf Downing, Lewiston, for appellee. Before McKUSICK, C.J., and […]

Read More

PODOLSKY v. PHILCO SHOE CORP., 138 Me. 126 (1941)

22 A.2d 861 ABRAHAM PODOLSKY vs. PHILCO SHOE CORPORATION. Supreme Judicial Court of Maine. Penobscot. Opinion, November 19, 1941. Finality of jury verdict on a question of fact. In action for breach of contract, the questions of whether an employee was unjustly discharged, and, if so, the amount of the damages suffered, are questions of […]

Read More

STATE v. MCGOULDRICK, 521 A.2d 312 (Me. 1987)

STATE of Maine v. William McGOULDRICK. Supreme Judicial Court of Maine.Argued September 17, 1986. Decided February 26, 1987. Appeal from the Superior Court, Aroostook County. John D. McElwee, Dist. Atty., Neale T. Adams (orally), Asst. Dist. Atty., Caribou, for plaintiff. Stevens, Engels, Bishop Sprague, Jonathan W. Sprague (orally), Presque Isle, for defendant. Before NICHOLS, ROBERTS, […]

Read More

WATSON v. FAHEY, 135 Me. 376 (1938)

197 A. 402 MARGARET WATSON vs. WILLIAM J. FAHEY. Supreme Judicial Court of Maine. Androscoggin. Opinion, February 26, 1938. PHYSICIANS AND SURGEONS. NEGLIGENCE. The presence of an appliance on the body of a patient while she was unconscious on an operating table in a hospital, which appliance caused a burn to the body of the […]

Read More

SMART v. DEPARTMENT OF PUBLIC SAFETY, 2008 ME 172

959 A.2d 756 Arnold SMART v. DEPARTMENT OF PUBLIC SAFETY. Docket: WCB-06-567.Supreme Judicial Court of Maine.Argued: September 11, 2007. Decided: November 20, 2008. Page 757 Paul H. Sighinolfi, Esq. (orally), Debra A. Reece, Esq., Rudman Winchell, LLC, Bangor, ME, for the Department of Public Safety. Norman G. Trask, Esq. (orally), Currier Trask, P.A., Presque Isle, […]

Read More

STATE v. HAINES, APLT., 153 Me. 465 (1958)

138 A.2d 460 STATE OF MAINE vs. BURTON.E. HAINES, APLT. Supreme Judicial Court of Maine. Oxford. Opinion, January 7, 1958. Criminal Law. Warrant. Seal. Where a complaint occupies a top two thirds of a sheet of paper and the warrant the bottom one third of the same sheet, a seal at top of the sheet […]

Read More

STATE v. SARGENT, 656 A.2d 1196 (Me. 1995)

STATE of Maine v. Clarence E. SARGENT. Supreme Judicial Court of Maine.Submitted on Briefs March 2, 1995. Decided March 31, 1995. Appeal from the Superior Court, Hancock County, Beaulieu, J. Page 1197 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1198 Steven […]

Read More

WILLETTE’S CASE, 135 Me. 254 (1937)

194 A. 540 WILLETTE’S CASE. Supreme Judicial Court of Maine. Kennebec. Opinion, October 15, 1937. WORKMEN’S COMPENSATION ACT. In order to recover compensation for injury under Workmen’s Compensation Act employee must show injury arose out of and was also received in the course of his employment. Injury “arises out of” employment when there is apparent […]

Read More

STATE v. DALOT, 615 A.2d 1161 (Me. 1992)

STATE of Maine v. John I. DALOT, Jr. Supreme Judicial Court of Maine.Submitted on Briefs May 12, 1992. Decided June 10, 1992. Appeal from the Superior Court, Franklin County, Perkins, J. Janet Mills, Dist. Atty., Farmington, for the State. William Maselli, Andover, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD and COLLINS, JJ. ROBERTS, […]

Read More

MAINE AVIATION CORP. v. JOHNSON, 160 Me. 1 (1964)

196 A.2d 748 MAINE AVIATION CORPORATION vs. ERNEST H. JOHNSON, STATE TAX ASSESSOR Supreme Judicial Court of Maine. Cumberland. Opinion, January 14, 1964. Sales and Use Tax. Sales Tax. Use Tax. Evidence. In order that a use tax be imposed, there must be a retail sale or a sale at retail. Transactions between a parent […]

Read More

KELLY v. UNIVERSITY OF MAINE, 623 A.2d 169 (Me. 1993)

William KELLY v. UNIVERSITY OF MAINE, et al. Supreme Judicial Court of Maine.Argued March 5, 1993. Decided April 13, 1993. Appeal from the Superior Court, Waldo County, Smith, J. Page 170 Brenda M. Buchanan (orally), Law Offices of Miles D. Friedman, Searsport, for plaintiff. David P. Very (orally), Norman, Hanson Detroy, Portland, for defendants. Before […]

Read More

HARRINGTON v. TOWN OF KENNEBUNK, 496 A.2d 309 (Me. 1985)

John M. HARRINGTON et al. v. TOWN OF KENNEBUNK, et al. Supreme Judicial Court of Maine.Argued May 2, 1985. Decided August 1, 1985. Appeal from the Superior Court, York County. Reagan and Adams, P.A., Jacob Apuzzo (orally), Thomas J. Reagan, Wayne T. Adams, David P. Cullenberg, Kennebunk, for plaintiffs. Ayer, Hodsdon Austin, Gordon C. Ayer […]

Read More

EASTERN MILLING CO. v. FLANAGAN, ET AL., 152 Me. 380 (1957)

130 A.2d 925 EASTERN MILLING COMPANY vs. JOHN H. FLANAGAN AND GREAT EASTERN LUMBER CORPORATION, ET AL. Supreme Judicial Court of Maine. Kennebec. March 16, 1957. Torts. Interference. Title. Defects. Deeds. Corporations. Real Estate. A conveyance to an unincorporated company which takes possession under a deed vest a valid title in the company subsequently incorporated […]

Read More

STATE v. ROSS, 591 A.2d 1308 (Me. 1991)

STATE of Maine v. Darrell ROSS. Supreme Judicial Court of Maine.Submitted on Briefs May 3, 1991. Decided June 5, 1991. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 1309 Neale T. Adams, Dist. Atty., John Pluto, Deputy Dist. Atty., Caribou, for plaintiff. Mark S. Freme, Freme Freme, Caribou, for defendant. Before McKUSICK, C.J., […]

Read More

COX ET AL. v. SINCLAIR, 153 Me. 372 (1958)

139 A.2d 835 DOUGLAS S. COX ET AL. vs. HERSCHEL E. SINCLAIR Supreme Judicial Court of Maine. Penobscot. Opinion, March 17, 1958. Negligence. Mechanical Failure. Brakes. Inevitable Accident. Emergency. Witnesses. It is a general rule that plaintiffs having called defendant’s driver as their witness are bound by his testimony and cannot question it; but this […]

Read More

GELLER v. HARRIS BANKING COMPANY, 313 A.2d 125 (Me. 1973)

Sidney H. GELLER, Trustee for the Benefit of Creditors of Bolduc Baking Company v. HARRIS BAKING COMPANY and Ashel Foster. Supreme Judicial Court of Maine. December 12, 1973. Appeal from the Superior Court, Kennebec County. Page 126 Daviau, Geller Daviau by Jerome G. Daviau, Waterville, for plaintiff. Marden, Dubord, Bernier Chandler by Albert L. Bernier, […]

Read More

ROBERTS v. ROBERTS, 137 Me. 194 (1941)

17 A.2d 149 AUGUSTA Y. ROBERTS vs. FOREST R. ROBERTS. Supreme Judicial Court of Maine. Cumberland. Opinion, January 6, 1941. DIVORCE. Recitals in Florida divorce decree that constructive notice by publication was given libelee are not conclusive and binding upon Maine Court, yet in the absence of the record of the Florida case, and of […]

Read More

ME SCHOOL ADMINISTRATIVE v. PINEO, 2010 ME 11

988 A.2d 987 MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 37 v. Vance PINEO et al. Docket: Was-09-330.Supreme Judicial Court of Maine.Argued: January 14, 2010. Decided: February 18, 2010. Appeal from the Superior Court, Washington County, Cuddy, J. Page 988 Marc N. Frenette, Esq. (orally), Skelton, Taintor Abbott, Auburn, ME, for Vance Pineo and Arthur Tatangelo. Jerrol […]

Read More

SEIDER v. BOARD OF EXAMINERS, 2000 ME 206

762 A.2d 551 JUDITH A. SEIDER v. BOARD OF EXAMINERS OF PSYCHOLOGISTS Docket Cum-00-311.Supreme Judicial Court of Maine.Argued November 7, 2000. Decided November 29, 2000. Appealed from the Administrative Court, Wheeler, J. Page 552 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]

Read More

MAINE ST. EMPS. ASS’N SEIU v. BUREAU OF EMP. REL., 652 A.2d 654 (Me. 1995)

MAINE STATE EMPLOYEES ASSOCIATION, SEIU Local 1989, v. BUREAU OF EMPLOYEE RELATIONS. Supreme Judicial Court of Maine.Argued November 1, 1994. Decided January 19, 1995. Appeal from the Superior Court, Kennebec County, Alexander, J. Timothy L. Belcher (orally), Maine State Employees Ass’n, Augusta, for plaintiff. Robert N. Moore (orally), Bureau of Employee Relations, Augusta, for defendant. […]

Read More

PAGE v. HEMINGWAY BROS., 150 Me. 423 (1955)

114 A.2d 238 THEODORE PAGE v. HEMINGWAY BROS. INTERSTATE TRUCKING CO. Supreme Judicial Court of Maine. Kennebec. Opinion, March 10, 1955. Witnesses. Cross-examination. Exceptions. R.S., 1944, Chap. 100, Sec. 105. Agency. Judge’s Charge. The interest of a witness, and its extent, may always be shown on cross-examination, and the limit of such inquiry is within […]

Read More

MAINE STATE EMP. ASS’N v. DEPT. OF CORR., 593 A.2d 650 (Me. 1991)

MAINE STATE EMPLOYEES ASSOCIATION LOCAL 1989, SEIU v. STATE DEPARTMENT OF CORRECTIONS. Supreme Judicial Court of Maine.Argued May 2, 1991. Decided June 18, 1991. Appeal from the Superior Court, Kennebec County, Alexander, J. Sandra S. Carraher (orally), Bureau of Employee Relations, Augusta, for plaintiff. Timothy L. Belcher (orally), Maine State Employees Ass’n, Augusta, for defendant. […]

Read More

HUTCHINS v. EMERY, 134 Me. 205 (1936)

183 A. 754 ETHEL M. HUTCHINS vs. LINWOOD J. EMERY. Supreme Judicial Court of Maine. York. Opinion, March 6, 1936. MOTOR VEHICLES. NEGLIGENCE. PROXIMATE CAUSE. It is not necessary that a defendant’s negligence be the sole cause of injury; it is enough if such negligence is a contributing cause. Each of two independent torts may […]

Read More

BURNS v. SMITH, 495 A.2d 777 (Me. 1985)

Russell A. BURNS, III, et al. v. Christopher SMITH. Supreme Judicial Court of Maine.Argued June 5, 1985. Decided July 11, 1985. Appeal from the Superior Court, Somerset County. Cloutier, Joyce, Dumas David, Paul R. Dumas, Jr. (orally), John C. McCurry, Rumford, for plaintiff. Berman, Simmons Goldberg, P.A., Jack H. Simmons, Paul F. Macri (orally), Lewiston, […]

Read More

DEPARTMENT OF HUMAN SERVICES v. V.I.P., 660 A.2d 923 (Me. 1995)

DEPARTMENT OF HUMAN SERVICES v. V.I.P. TOUR CHAPTER BUS CO., INC. Supreme Judicial Court of Maine.Argued January 24, 1995. Decided July 3, 1995. Appeal from the District Court, Portland, Rogers, J. Andrew Ketterer, Atty. Gen., Mary B. Najarian (orally), Asst. Atty. Gen., Portland, for plaintiff. Ralph A. Dyer (orally), Law Offices of Ralph A. Dyer, […]

Read More

PAINE v. SPOTTISWOODE, 612 A.2d 235 (Me. 1992)

Edward S. PAINE et al. v. John SPOTTISWOODE et al. Supreme Judicial Court of Maine.Argued January 21, 1992. Decided August 5, 1992. Appeal from the Superior Court, York County, Fritzche, J. Page 236 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 237 […]

Read More

FAULKINGHAM v. SEACOAST SUBARU, INC., 577 A.2d 772 (Me. 1990)

Karen FAULKINGHAM v. SEACOAST SUBARU, INC. Supreme Judicial Court of Maine.Argued May 31, 1990. Decided July 5, 1990. Appeal from the Superior Court, Hancock County, Smith, J. Roger G. Innes (orally), Hale Hamlin, Ellsworth, for plaintiff. William S. Silsby, Jr. and Raymond L. Williams (orally), Silsby Silsby, Ellsworth, for defendant. Before McKUSICK, C.J., and ROBERTS, […]

Read More

STATE v. MANN, 143 Me. 305 (1948)

61 A.2d 786 STATE OF MAINE vs. WILLIAM M. MANN Supreme Judicial Court of Maine. Oxford. Opinion, October 22, 1948. Criminal Law. Charge to Jury. Charge of presiding justice in drunken driving prosecution alluding to witness as “a police officer, a State Police Officer, employed by the state to enforce the laws to see that […]

Read More

STATE v. LINNELL, 408 A.2d 693 (Me. 1979)

STATE of Maine v. Thomas A. LINNELL, Sr. Supreme Judicial Court of Maine. December 5, 1979. Appeal from the Kennebec County Superior Court. Page 694 David W. Crook, Dist. Atty., Augusta, James Laliberty, Legal Intern, for plaintiff. Burton G. Shiro, Ronald L. Bishop (orally), Waterville, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS and […]

Read More

FLEET BANK OF MAINE v. GRIFFIN, 1997 ME 45

690 A.2d 981 FLEET BANK OF MAINE v. Jeff GRIFFIN, d/b/a J C Trucking. Supreme Judicial Court of Maine.Submitted on Briefs February 26, 1997. Decided March 14, 1997. Page 982 Appeal from the Machias District Court, Romei, J. Michael S. Haenn, Jana S. Stabile, Bangor, for plaintiff. William S. Silsby, Jr., Silsby Silsby, Ellsworth, for […]

Read More

BEGIN v. CITY OF AUBURN, 574 A.2d 888 (Me. 1990)

Clermont BEGIN, et al. v. CITY OF AUBURN, et al. Supreme Judicial Court of Maine.Submitted on Briefs May 8, 1990. Decided May 18, 1990. Appeal from the Superior Court, Franklin County, Bradford, J. John E. McKay, Bangor, for plaintiffs. Edward R. Benjamin, Jr., Preti, Flaherty, Beliveau Pachios, Portland, for defendants. Before McKUSICK, C.J., and ROBERTS, […]

Read More

IN RE ADOPTION OF MICHAELA C., 2004 ME 153

863 A.2d 270 ADOPTION OF MICHAELA C. Supreme Judicial Court of Maine.Submitted on Briefs: December 8, 2004. Decided: December 17, 2004. Appeal from the Probate Court, York County, Nadeau, J. Page 271 G. Steven Rowe, Attorney General, Matthew E. Pollack, Asst. Atty. Gen., Aria Eee, Asst. Atty. Gen., Augusta, for appellant. James E. Mitchell, Geoffrey […]

Read More

TUTTLE v. CHRYSLER CORP., 473 A.2d 425 (Me. 1984)

Woodrow W. TUTTLE v. CHRYSLER CORPORATION and Twin Town Chrysler-Plymouth Ltd. Supreme Judicial Court of Maine.Argued November 16, 1983. Decided March 28, 1984. Appeal from the Superior Court, Cumberland County. Becker Hawkins, Peter J. Becker (orally), Jeffrey Pickering, Bridgton, for plaintiff. Hunt, Thompson Bowie, Daniel R. Mawhinney, Frank W. DeLong, III, (orally), Portland, for Chrysler […]

Read More

PATRIOTTI v. GENERAL ELEC. CO., 587 A.2d 231 (Me. 1991)

Vittorio PATRIOTTI v. GENERAL ELECTRIC CO. et al. Benoit MARTIN v. CITY OF BIDDEFORD et al. Supreme Judicial Court of Maine.Argued January 3, 1991. Decided February 25, 1991. James J. MacAdam, James G. Fongemie (orally), McTeague, Higbee, Linber, MacAdam, Case Watson, Topsham, for Patriotti. David R. Ordway (orally), Ordway Associates, Biddeford, for Martin. Michael Saucier, […]

Read More

GILE v. GAS AND ELECTRIC CO., 132 Me. 168 (1933)

168 A. 553 MARY GILE vs. NEW HAMPSHIRE GAS AND ELECTRIC CO. AND HAROLD H. GILE vs. SAME. Supreme Judicial Court of Maine. York. Opinion, October 6, 1933. NEGLIGENCE. In an action to recover damages sustained by a plaintiff who suffered painful injuries while wringing clothes, as one of her hands was caught and jammed […]

Read More

STATE OF MAINE v. BECKWITH, 135 Me. 510 (1938)

195 A. 798 STATE OF MAINE vs. FERNE BECKWITH, WHOSE FULL, TRUE AND CORRECT NAME IS TO YOUR GRAND JURORS UNKNOWN. Supreme Judicial Court of Maine. Penobscot County. Decided January 4, 1938. Indictment for soliciting another to commit the crime of arson. On motion to quash, the presiding Justice reported the question of the sufficiency […]

Read More

ESTATE OF TESSIER, 468 A.2d 590 (Me. 1983)

ESTATE OF Leo P. TESSIER. Supreme Judicial Court of Maine.Argued September 15, 1983. Decided November 14, 1983. Appeal from the Superior Court, Somerset County. Page 591 Ronald J. Cullenberg, Farmington (orally), for plaintiff. Richard Edwards (orally), Perkins Edwards, Guilford, for defendant. Before NICHOLS, ROBERTS, VIOLETTE and GLASSMAN, JJ., and DUFRESNE, A.R.J. DUFRESNE, Active Retired Justice. […]

Read More

LINDSLEY v. LINDSLEY, 374 A.2d 311 (Me. 1977)

Patricia C. LINDSLEY et al. v. Frederick O. LINDSLEY. Supreme Judicial Court of Maine. June 6, 1977. Appeal from the Florida court. Page 312 Murray, Plumb Murray by Peter S. Plumb, John C. Lightbody, Portland, for plaintiffs. Theodore H. Kurtz, South Paris, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. […]

Read More

STATE v. HOFFSES, 147 Me. 221 (1952)

85 A.2d 919 STATE OF MAINE v. WILLIAM HOFFSES, APPELLANT Supreme Judicial Court of Maine. Waldo. Opinion, January 21, 1952. Motor Vehicles. Intoxicating Liquor. Corpus delicti. The underlying reason for the corpus delicti doctrine rests in the desire to safeguard against the possibility of a conviction for an alleged crime not, in fact, committed. Extra […]

Read More

SMALL v. MAINE BOARD OF REG. EXAM. IN OPTOMETRY, 293 A.2d 786 (Me. 1972)

Irving M. SMALL, O.D. v. MAINE BOARD OF REGISTRATION AND EXAMINATION IN OPTOMETRY. Supreme Judicial Court of Maine. July 26, 1972. Appeal from the Superior Court, Kennebec County. Page 787 Preti Flaherty, by David M. Cohen, Portland, for plaintiff. Twitchell, Gray Linscott, by Garth K. Chandler, Bangor, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, […]

Read More

ANSUR v. PEAKES., 127 Me. 554 (1929)

144 A. 677 SOLOMON ANSUR vs. BENJAMIN A. PEAKES. Supreme Judicial Court of Maine. Piscataquis County. Decided February 12, 1929. An action to recover for injuries received from alleged negligence of defendant in creating a nuisance within the limits of a highway. The allegations are that the defendant piled wood during the winter season within […]

Read More

HALFWAY HOUSE, INC. v. CITY OF PORTLAND, 670 A.2d 1377 (Me. 1996)

HALFWAY HOUSE, INC., d/b/a Pharos House v. CITY OF PORTLAND, et al. Supreme Judicial Court of Maine.Argued September 21, 1995. Decided February 5, 1996. Appeal from the Superior Court, Cumberland County, Brennan, J. Page 1378 John E. Nale (orally), Portland, for Plaintiff. Natalie L. Burns (orally), City of Portland, Portland, for Defendants. Before WATHEN, C.J., […]

Read More

PELKEY v. CITY OF PRESQUE ISLE, 577 A.2d 341 (Me. 1990)

Roger PELKEY v. CITY OF PRESQUE ISLE. Supreme Judicial Court of Maine.Argued May 31, 1990. Decided July 3, 1990. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 342 Eugene J. McLaughlin (orally), Freme Freme, Caribou, for plaintiff. Richard C. Engels (orally), Stevens, Engels, Bishop Sprague, Presque Isle, for defendant. Before McKUSICK, C.J., and […]

Read More

IN RE MORRIS D., 2000 ME 122

754 A.2d 993 IN RE MORRIS D. Docket Han-99-518.Supreme Judicial Court of Maine.Submitted on Briefs April 14, 2000. Decided June 29, 2000. Appealed from the District Court, Ellsworth, Staples, J. Page 994 Joseph M. Baldacci, Esq., Bangor, for appellant. Ellen S. Best, Esq., Blue Hill, for Guardian ad Litem. Andrew Ketterer, Attorney General, Christopher D. […]

Read More

STATE v. SULLIVAN, 1997 ME 71

695 A.2d 115 STATE of Maine v. John SULLIVAN Supreme Judicial Court of Maine.Argued March 5, 1997. Decided April 7, 1997. Appeal from the Superior Court, Somerset County, Marsano, J. Page 116 Andrew Ketterer, Attorney General, William Baghdoyan, Asst. Atty. Gen. (orally), Charles K. Leadbetter, Asst. Atty. Gen., Augusta, for State. Wayne S. Moss (orally), […]

Read More

MAINE HUMAN RIGHTS COM’N v. LOCAL 1361, UNITED., 383 A.2d 369 (Me. 1978)

MAINE HUMAN RIGHTS COMMISSION v. LOCAL 1361, UNITED PAPERWORKERS INTERNATIONAL UNION AFL-CIO et al. Supreme Judicial Court of Maine. February 27, 1978. Appeal from the Superior Court, Oxford County. Page 370 Goranites Libby by Gary W. Libby (orally), Portland, for plaintiff. Robert W. Nixon, Johns Carson, Washington, D.C., for amicus curiae, General Conference of Seventh-day […]

Read More