HOLBROOK IS. SANCTUARY v. BROOKSVILLE, ET AL., 161 Me. 476 (1965)

214 A.2d 660 HOLBROOK ISLAND SANCTUARY vs. THE INHABITANTS OF THE TOWN OF BROOKSVILLE, ET AL. Supreme Judicial Court of Maine. Hancock. Opinion, November 16, 1965. Appeal and Error. Taxation. Declaratory Judgment. Charities. Trusts. Game. Eminent Domain. Hunting. Defendants, by agreeing to report of case, waived any claim of error in refusal to dismiss complaint. […]

Read More

MacDONALD v. SHERIFF ET AL., 148 Me. 365 (1953)

94 A.2d 555 CLARENCE L. MacDONALD v. SAUL H. SHERIFF, HELENA C. ROGERS AND ROLAND J. POULIN AS THEY CONSTITUTE AND ARE THE STATE LIQUOR COMMISSION Supreme Judicial Court of Maine. Penobscot. Opinion, January, 1953. Liquor. Administrative Law. Time. Statutes. Injunction. A state statute providing that the Liquor Commission may be regulation “give effect to […]

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

SST S, INC. v. STATE TAX ASSESSOR, 675 A.2d 518 (Me. 1996)

SST S, INC. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued February 6, 1996. Decided April 30, 1996. Appeal from the Superior Court, Hancock County, Atwood, J. Page 519 Kurt E. Olafsen (orally), Olafsen Butterfield, Portland, for Appellant. Andrew Ketterer, Attorney General and Dennis M. Doiron, Assistant Attorney General (orally), Augusta, for Appellee. Before […]

Read More

LANE v. WILLIAMS, 521 A.2d 706 (Me. 1987)

John W. LANE, Jr. v. Kenneth J. WILLIAMS. Supreme Judicial Court of Maine.Argued January 8, 1987. Decided February 26, 1987. Appeal from the Superior Court, Kennebec County. Page 707 Daviau, Jabar Batten, George M. Jabar (orally), Joseph M. Jabar, Waterville, for plaintiff. Lipman Parks, William R. Stokes (orally), Augusta, for defendant. Before McKUSICK, C.J., and […]

Read More

STATE v. GRINDLE, 2008 ME 38

942 A.2d 673 STATE of Maine v. Michael E. GRINDLE. Supreme Judicial Court of Maine.Submitted On Briefs: January 24, 2008. Decided: March 4, 2008. Appeal from the Superior Court, Hancock County, Hjelm, J. Page 674 Steven A. Juskewitch, Esq., Ellsworth, ME, for Michael E. Grindle. Michael E. Povich, Dist. Atty., Carletta M. Bassano, Dep. Dist. […]

Read More

STATE v. COLSON, 538 A.2d 251 (Me. 1988)

STATE of Maine v. Charles COLSON. Supreme Judicial Court of Maine.Submitted on Briefs January 21, 1988. Decided February 12, 1988. Appeal from the Superior Court, Penobscot County. R. Christopher Almy, Dist. Atty., Michael P. Roberts, Deputy Dist. Atty., Bangor, for State. Perry O’Brian, Vandermeulen, Goldman, Allen O’Brian, P.A., Bangor, for defendant. Before: McKUSICK, C.J., and […]

Read More

STATE v. BRUNETTE, 501 A.2d 419 (Me. 1985)

STATE of Maine v. David J. BRUNETTE. Supreme Judicial Court of Maine.Argued September 20, 1985. Decided November 5, 1985. Appeal from the Superior Court, York County. Page 420 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 421 Gene Libby, Dist. Atty., David […]

Read More

PARENT v. EASTERN MAINE MEDICAL CENTER, 2005 ME 112

884 A.2d 93 James PARENT v. EASTERN MAINE MEDICAL CENTER et al. Docket: Pen-04-634.Supreme Judicial Court of Maine.Argued: April 27, 2005. Decided: October 26, 2005. Appeal from the Superior Court, Penobscot County, Mead, J. Bradford S. Macdonald (orally), Macdonald Dalton, P.A., Bangor, for plaintiff. George C. Schelling, Renee L. Inman (orally), Gross, Minsky Mogul, P.A., […]

Read More

STATE v. ROSADO, 669 A.2d 180 (Me. 1996)

STATE of Maine v. Luis ROSADO. Supreme Judicial Court of Maine.Argued September 18, 1995. Decided January 2, 1996. Appeal from the District Court, Biddeford County, Gaulin, J. Page 181 Andrew Ketterer, Attorney General, Wayne S. Moss (orally), Thomas Goodwin, Assistant Attorneys General, Augusta, for the State. Timothy S. Murphy (orally), Gardner, Gardner Murphy, Saco, for […]

Read More

MARIE v. RENNER, 2008 ME 73

946 A.2d 418 Lee MARIE v. Thomas RENNER. No. Docket: Yor-07-294.Supreme Judicial Court of Maine.Submitted on Briefs: December 11, 2007. Decided: April 29, 2008. Appeal from the Biddeford District Court, Brennan, J. Susan B. Driscoll, Esq., Bergen Parkinson, LLC, Kennebunk, ME, for Thomas Renner. Michael J. Donlan, Esq., Verrill Dana, LLP, Kennebunk, ME, for Lee […]

Read More

EMERY v. FISHER, 128 Me. 453 (1930)

148 A. 677 BASIL C. EMERY vs. STANWOOD E. FISHER. Supreme Judicial Court of Maine. York. Opinion January 21, 1930. PHYSICIANS AND SURGEONS. VERDICTS. JURY FINDINGS. The liability of physicians or surgeons is limited within certain clearly defined lines. They neither warrant against accidents nor guarantee results. They contract to possess ordinary skill, to use […]

Read More

GERBER v. SHWARTZ, 124 Me. 441 (1925)

127 A. 923 VETA GERBER vs. DAVID SHWARTZ. Supreme Judicial Court of Maine. Cumberland County. Decided March 3, 1925. An action for breach of promise of marriage. The jury found for the plaintiff and Page 442 awarded damages in the sum of thirty thousand dollars. The case comes before this court on a motion for […]

Read More

MacMATH v. MAINE ADOPTION PLACEMENT SERV., 635 A.2d 359 (Me. 1993)

Mary Anne MacMATH, et al. v. MAINE ADOPTION PLACEMENT SERVICES. Supreme Judicial Court of Maine.Argued October 6, 1993. Decided December 21, 1993. Appeal from the Superior Court, Cumberland County, Perkins and Fritzsche, JJ. Christopher C. Taintor (orally), Norman, Hanson DeTroy, Portland, for plaintiffs. James B. Haddow (orally), Petruccelli Martin, Portland, for defendant. Before WATHEN, C.J., […]

Read More

O’BRIEN v. MARSTON, 145 Me. 394 (1950)

74 A.2d 879 CONSTANCE O’BRIEN, PRO AMI HAROLD G. O’BRIEN vs. MAE MARSTON Supreme Judicial Court of Maine. Androscoggin. Opinion, July 15, 1950. Negligence. Horses. WILLIAMSON, J. In this action heard by a referee the plaintiff recovered damages for the loss of a runaway horse which was struck and injured with resulting death by an […]

Read More

TOWN OF SHAPLEIGH v. SHIKLES, 427 A.2d 460 (Me. 1981)

TOWN OF SHAPLEIGH v. John G. SHIKLES et al. Supreme Judicial Court of Maine.Argued November 20, 1980. Decided March 17, 1981. Appeal from the Superior Court, York County. Page 461 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 462 Calkins Wuesthoff, Robert […]

Read More

MCCAIN FOODS, INC. v. ST. PIERRE, 463 A.2d 785 (Me. 1983)

McCAIN FOODS, INC. v. Victor ST. PIERRE. Supreme Judicial Court of Maine.Argued June 14, 1983. Decided August 9, 1983. Appeal from the Superior Court, Aroostook County. Page 786 Phillips, Olore Walker, P.A., John C. Walker (orally), Presque Isle, for plaintiff. Quigley Currier, Donald E. Quigley (orally), Presque Isle, Nancy Dady, Brewer, for defendant. Before McKUSICK, […]

Read More

MILLIKEN v. BUSWELL, 313 A.2d 111 (Me. 1973)

James F. MILLIKEN v. Ruth BUSWELL and Paul Kennedy. Supreme Judicial Court of Maine. December 12, 1973. Appeal from the Superior Court, Oxford County. Page 112 Aldrich Aldrich, by Rupert F. Aldrich, South Paris, for plaintiff. Grover G. Alexander, Gray, for defendants. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. DUFRESNE, Chief Justice. […]

Read More

PETTINELLI v. YOST, 2007 ME 121

930 A.2d 1074 Maria L. PETTINELLI v. Richard W. YOST, III. Supreme Judicial Court of Maine.Submitted On Briefs: June 13, 2007. Decided: August 28, 2007. Appeal from the District Court, Portland, Eggert, J. Page 1075 Elliott L. Epstein, Esq., Isaacson Raymond, P.A., Lewiston, for plaintiff. Joseph L. Goodman, Esq., Goodman Law Firm, Portland, for defendant. […]

Read More

OPINION OF THE JUSTICES, 283 A.2d 234 (Me. 1971)

OPINION OF THE JUSTICES of the Supreme Judicial Court Given Under the Provisions of Section 3 of Article VI of the Constitution. Supreme Judicial Court of Maine.Questions Propounded by the Governor On October 20, 1971. Answered November 3, 1971. Appeal from the Justices of the Supreme Judicial Court. LETTER PROPOUNDING QUESTIONS To the Honorable Justices […]

Read More

STATE v. RINES, 269 A.2d 9 (Me. 1970)

STATE of Maine v. Walter RINES. Supreme Judicial Court of Maine. August 5, 1970. Appeal from the Superior Court, Kennebec County. Page 10 Peter T. Dawson, Peter W. Culley, Asst. Attys. Gen., Augusta, for plaintiff. Gaston M. Dumais, Lewiston, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ. MARDEN, Justice. On […]

Read More

DUNN v. PUBLIC UTILITIES COM’N, 2006 ME 4

890 A.2d 269 David DUNN v. PUBLIC UTILITIES COMMISSION. Supreme Judicial Court of Maine.Argued: November 16, 2005. Decided: January 18, 2006. Edward G. Dardis, Esq. (orally), Douglas Houston, Esq., Howard Bowie, Damariscotta, for appellant. Joanne B. Steneck, Esq. (orally), General Counsel, Public Utilities Commission, Augusta, William S. Harwood, Esq., Nora R. Healy, Esq. (orally), Verrill […]

Read More

DEVOID v. CLAIR BUICK CADILLAC, INC., 669 A.2d 749 (Me. 1996)

Ronald E. DEVOID v. CLAIR BUICK CADILLAC, INC. Supreme Judicial Court of Maine.Submitted on Briefs September 6, 1995. Decided January 3, 1996. Appeal from the Superior Court, York County, Crowley, J. Page 750 Jean L. Walsh, Sanford, for Plaintiff. Arlyn H. Weeks, Portland, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, and […]

Read More

COOMBS v. GRINDLE, 1998 ME 230

718 A.2d 1107 Michael R. COOMBS v. Hoyt GRINDLE et al. Supreme Judicial Court of Maine.Submitted on Briefs September 2, 1998. Decided October 21, 1998. Appeal from the Superior Court, Waldo County, Brodrick, A.R.J. John L. Carver, Carver, Kimball Baiungo, Belast, for plaintiff. Susan C. Thiem, Lincolnville, for defendants. Before WATHEN, C.J., and CLIFFORD, RUDMAN, […]

Read More

GATHERER v. WEST, 126 Me. 566 (1928)

140 A. 380 MELINDA J. GATHERER vs. AMANDA W. WEST. Supreme Judicial Court of Maine. Kennebec. Opinion February 9, 1928. In an action to recover for services performed outside of the plaintiff’s own, family, a refusal to instruct that the plaintiff could not recover in her own name, except by special arrangement with her husband, […]

Read More

BROWN CO. v. GILLEN, 569 A.2d 1206 (Me. 1990)

C.N. BROWN CO. v. Katie J. GILLEN d/b/a Gillen’s Store and Gillen’s Maine Grocer, Inc. Supreme Judicial Court of Maine.Argued November 16, 1989. Decided February 6, 1990. Appeal from the Superior Court, Waldo County, Silsby, J. Page 1207 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]

Read More

MALLETT v. HALL, 129 Me. 148 (1930)

150 A. 531 BLANCHE B. MALLETT vs. CHAUNCEY A. HALL. Supreme Judicial Court of Maine. Kennebec. Opinion May 27, 1930. WILLS. REMAINDERS. GIFTS. EXECUTORS AND ADMINISTRATORS. FRAUD. When an executor is also legatee, no formal act is necessary to vest title to the legacy in him as an individual if distribution in fact be otherwise […]

Read More

FORTIN v. JOHNSON, 150 Me. 294 (1954)

110 A.2d 605 ROLAND G. FORTIN v. ERNEST H. JOHNSON, STATE TAX ASSESSOR Supreme Judicial Court of Maine. Androscoggin. Opinion, November 24, 1954. Sales Taxes. Food. Dairy Queen. Exemptions. Packages. Rebates. Presumptions. Abatements. Food products which are neither meals nor furnished for consumption at or from facilities of the retailer under Sec. 10 III (c) […]

Read More

FLYNT v. WATERMAN COMPANY, 123 Me. 320 (1923)

122 A. 862 W. W. FLYNT et al. vs. THE J. WATERMAN COMPANY. Supreme Judicial Court of Maine. Piscataquis. Opinion December 19, 1923. Ordinarily the claim of duress per minas must be sustained by threats which create a reasonable fear of loss of life or of great bodily harm or of imprisonment of the person […]

Read More

RUSH v. MAINE SAV. BANK, 387 A.2d 1127 (Me. 1978)

Roger M. RUSH et al. v. MAINE SAVINGS BANK et al. Supreme Judicial Court of Maine. July 14, 1978. Appeal from the Superior Court, Cumberland County. Robert E. Mongue (orally), Kennebunk, for plaintiffs. Verrill, Dana, Philbrick, Putnam Williamson by Roger A. Putnam (orally), Portland, for defendants. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and […]

Read More

GIVEN v. CURTIS ET ALII., 133 Me. 385 (1935)

178 A. 616 HARRY J. GIVEN, ADM’R C.T.A. vs. MARION G. CURTIS ET ALII. Supreme Judicial Court of Maine. Cumberland Opinion, April 25, 1935. WILLS. EXECUTORS AND ADMINISTRATORS. A widow waiving the provisions of a will made in her behalf, takes by virtue of the statutes of descents and distributions. One-third of the real estate […]

Read More

PEARSON, 127 Me. 542 (1928)

141 A. 620 PETER A. PEARSON, APPELLANT, IN THE MATTER OF THE PROPOSED WILL OF AGNES E. PERSSON. Supreme Judicial Court of Maine. Penobscot County. Decided April 14, 1928. An instrument purporting to be the last will and testament of Agnes E. Persson, late of Bangor, deceased, was duly approved and allowed by the Judge […]

Read More

SCHWARTZ v. UNEMPLOYMENT INS. COM’N, 2006 ME 41

895 A.2d 965 Ann T. SCHWARTZ v. UNEMPLOYMENT INSURANCE COMMISSION et al. Supreme Judicial Court of Maine.Argued: March 25, 2005. Decided: April 26, 2006. Appeal from the Superior Court, Hancock County, Mead, J. Page 966 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

LI v. TRAVELERS INS. CO., 634 A.2d 1267 (Me. 1993)

Lisa LI v. TRAVELERS INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued September 7, 1993. Decided December 7, 1993. Appeal from the Superior Court, Androscoggin County, Lipez, J. Page 1268 Paul Macri (orally), Berman Simmons, Lewiston, for appellant. Richard N. Hewes (orally), Hewes Nye, Portland, for appellee. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN […]

Read More

PERRY v. CURTIS, ET AL., 148 Me. 438 (1953)

95 A.2d 562 RAYMOND G. PERRY v. H.J. CURTIS, E.B. HOLLOMBY, ROCH TREMBLAY, ERNEST L. GOODSPEED, ERNEST L. GOODSPEED, JR. AND PROVINCIAL TRANSPORT COMPANY PROVINCIAL TRANSPORT COMPANY v. RAYMOND PERRY, ERNEST L. GOODSPEED, ERNEST L. GOODSPEED, JR., H.J. CURTIS, E.B. HOLLOMBY, AND ROCH TREMBLAY Supreme Judicial Court of Maine. Kennebec. Opinion, March 12, 1953. Equity […]

Read More

ME YANKEE ATOMIC POW. v. STATE TAX ASSR., 1997 ME 27

690 A.2d 497 MAINE YANKEE ATOMIC POWER COMPANY v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued January 6, 1997. Decided February 20, 1997. Appeal from the Superior Court, Kennebec County, Atwood, J. Page 498 Michael S. Wilson (orally) Pierce, Atwood, Portland, for plaintiff. Andrew Ketterer, Attorney General and Thomas A. Knowlton, Asst. Atty. General […]

Read More

JOHNSTON v. ME ENERGY RECOVERY CO., 2010 ME 52

997 A.2d 741 Mark JOHNSTON v. MAINE ENERGY RECOVERY COMPANY, LIMITED PARTNERSHIP. Docket: Yor-09-311.Supreme Judicial Court of Maine.Submitted on Briefs: November 23, 2009. Decided: June 10, 2010. Appeal from the Superior Court, York County, Fritzsche, J. Page 742 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]

Read More

STATE v. DUMONT, 507 A.2d 164 (Me. 1986)

STATE of Maine v. Robert DUMONT. Supreme Judicial Court of Maine.Argued September 6, 1985. Decided March 27, 1986. Appeal from the Superior Court, York County. Gene Libby, Dist. Atty., David Gregory (orally), Alfred, for plaintiff. Eric B. Cote (orally), Saco, James Papatones, Portsmouth, N.H., for defendant. Before McKUSICK, C.J., and ROBERTS, VIOLETTE, WATHEN, GLASSMAN and […]

Read More

BURPEE v. TOWN OF HOULTON, ET AL., 156 Me. 487 (1960)

166 A.2d 473 GEORGE E. BURPEE vs. INHABITANTS OF TOWN OF HOULTON ET AL. Supreme Judicial Court of Maine. Aroostook. Opinion, November 28, 1960. Workmen’s Compensation. Limitation of Actions. Waiver. Estoppel. Payments. The time limitations of R.S., 1954, Chaps. 31, 33; P.L., 1957, Chap. 325 for filing workmen’s compensation claims is not waived by the […]

Read More

BROOKS v. JACOBS, 139 Me. 371 (1943)

31 A.2d 414 BERTRAM A. BROOKS vs. GEORGE B. JACOBS. Supreme Judicial Court of Maine. Somerset. Opinion, April 2, 1943. Negligence. Schools. Teacher and Pupil. Facts for Jury. Misfeasance. Nonfeasance. Public Officer. The relationship of teachers to their pupils is in the nature of in loco parentis. The teacher is the substitute of the parent. […]

Read More

STATE v. BOOTHBY, 503 A.2d 1298 (Me. 1986)

STATE of Maine v. Thomas BOOTHBY. Supreme Judicial Court of Maine.Argued January 7, 1986. Decided February 4, 1986. The Superior Court, Cumberland County Page 1299 Paul Aranson, Dist. Atty., Laurence Gardner (orally), Asst. Dist. Atty., Portland, for plaintiff. Mittel Hefferan, E. Paul Eggert (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN […]

Read More

WILLBAND v. GRAIN CO., 128 Me. 62 (1929)

145 A. 405 ANDREW WILLBAND vs. KNOX COUNTY GRAIN CO. ET ALS. Supreme Judicial Court of Maine. Knox. Opinion March 19, 1929. EQUITY. EASEMENTS. COVENANTS RUNNING WITH LAND. FINDINGS OF FACT. Under a bill in equity to enjoin the defendant, Knox County Grain Co., from interfering with the use of an easement of passage over […]

Read More

FERRELL v. COX, 617 A.2d 1003 (Me. 1992)

Milton FERRELL, Jr. v. David COX. Supreme Judicial Court of Maine.Argued June 3, 1992. Decided December 7, 1992. Appeal from the Superior Court, Hancock County, Alexander, J. Page 1004 Jack H. Simmons, Valerie Stanfill (orally), Berman Simmons, Lewiston, for plaintiff. Paul W. Chaiken (orally), Brett D. Baber, Rudman Winchell, Bangor, for defendant. Before WATHEN, C.J., […]

Read More

COOLEY v. UNITED STATES FIDELITY GUARANTY CO., 461 A.2d 478 (Me. 1983)

Lester COOLEY v. UNITED STATES FIDELITY GUARANTY CO. Supreme Judicial Court of Maine.Argued June 14, 1983. Decided July 1, 1983. Appeal from the Superior Court, Cumberland County. Kelly, Remmel Zimmerman, John N. Kelly, Leland N. Chisholm (orally), Portland, for plaintiff. Preti, Flaherty Beliveau, Thomas R. Kolb, Daniel Rapaport (orally), John Flaherty, Portland, for defendant. Before […]

Read More

CARIBOU BD. OF ED. v. CARIBOU TCHRS. ASS’N., 402 A.2d 1287 (Me. 1979)

CARIBOU BOARD OF EDUCATION et al. v. CARIBOU TEACHERS ASSOCIATION. Supreme Judicial Court of Maine. June 19, 1979. Appeal from the Superior Court, Aroostook County. Page 1288 Ellsworth T. Rundlett, III (orally), Portland, Ferris A. Freme, Caribou, for plaintiffs. Sunenblick, Fontaine Reben by Donald F. Fontaine (orally), Portland, for defendant. Before McKUSICK, C.J., and WERNICK, […]

Read More

SMART v. MAINE UNEMPLOYMENT INS. COM’N., 1997 ME 31

690 A.2d 972 Brian SMART v. MAINE UNEMPLOYMENT INSURANCE COMMISSION. Supreme Judicial Court of Maine.Submitted on briefs February 14, 1997. Decided February 28, 1997. Appeal from the Superior Court, Penobscot County, MacInnes, A.R.J. Page 973 Wayne Foote, Foote Temple, Bangor, for plaintiff. Andrew Ketterer, Attorney General and Pamela W. Waite, Asst. Atty. General, Augusta, for […]

Read More

GOLZ v. MAINE REAL ESTATE COM’N, 634 A.2d 1288 (Me. 1993)

Gerri GOLZ, v. MAINE REAL ESTATE COMMISSION. Supreme Judicial Court of Maine.Argued June 2, 1993. Decided December 13, 1993. Appeal from the Administrative Court, Cumberland County, Beaudoin, J. Page 1289 Michael A. Nelson (orally), Jeffrey Clements (orally), Jensen, Baird, Gardner Henry, Portland, for plaintiff. Timothy W. Collier (orally), Asst. Atty. Gen., Augusta, for defendant. Before […]

Read More

STATE v. MICHAUD, 244 A.2d 801 (Me. 1968)

STATE of Maine v. Larry J. MICHAUD. Supreme Judicial Court of Maine. August 14, 1968. Appeal from the Superior Court, Kennebec County. Foahd J. Saliem, County Attorney, Augusta, for appellant. Daniel E. Wathen, Augusta, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. DUFRESNE, Justice. The question of the admissibility of […]

Read More