BEAUCAGE v. CITY OF ROCKLAND


760 A.2d 1054 (2000)

2000 ME 184

Carol BEAUCAGE v. CITY OF ROCKLAND et al.

Supreme Judicial Court of Maine.

Decided October 27, 2000.


Attorney(s) appearing for the Case

Charles E. Gilbert III, Esq., Julie D. Farr, Esq., Gilbert & Greif, P.A., Bangor, for plaintiff.

Jon A. Haddow, Esq., Farrell, Rosenblatt & Russell, Bangor, for City of Rockland.

John S. Whitman, Esq., Portland, for Rolerson.

Panel: WATHEN, C.J., and RUDMAN, DANA, SAUFLEY, ALEXANDER, and CALKINS, JJ.


RUDMAN, J.

[¶ 1] The City of Rockland appeals from the denial of its motion for summary judgment entered in the Superior Court (Lincoln County, Cole, J.) contending that the trial court erred in finding "good cause" for Carol Beaucage's failure to make a timely notice of claim as required by the Maine Tort Claims Act, 14 M.R.S.A. § 8107 (1980 & Supp.1999).1 We affirm in part and vacate in part.

[¶ 2] Carol...

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