STATE v. GOSSELIN


600 A.2d 1108 (1991)

STATE of Maine v. Clarence GOSSELIN, Jr.

Supreme Judicial Court of Maine.

Reargued October 28, 1991.

Decided December 27, 1991.


Attorney(s) appearing for the Case

Michael E. Carpenter, Atty. Gen., Donald W. Macomber, Charles K. Leadbetter (orally), Asst. Attys. Gen., Augusta, for plaintiff.

Robert E. Mullen (orally), John W. Conway, Linnell, Choate & Webber, Auburn, for defendant.

Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD and COLLINS, JJ.


McKUSICK, Chief Justice.

In a jury-waived trial the Superior Court (Androscoggin County, Delahanty, C.J.) convicted defendant Clarence Gosselin, Jr., of manslaughter, 17-A M.R.S.A. § 203(1)(A) (Supp.1990), and imposed the maximum 40-year sentence of imprisonment, 17-A M.R.S.A. § 1252(2)(A) (Supp. 1990). Defendant appealed both the conviction and the sentence. On August 2, 1991, we affirmed the conviction. See State v. Gosselin,

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases