University of Maine School of Law Award Listing

Student Name Course Title Semester View Award
Laura Shaw
Civil Procedure I
Fall
2012
Zachary John Smith
Animal Law
Fall
2012
Ari B. Solotoff
Civil Procedure I
Fall
2012
Nicole R. Bissonnette
Professional Responsibility
Spring
2012
Tudor N. Goldsmith
Partnership Tax
Spring
2012
Brian D. Lessels
Real Estate Transactions
Spring
2012
Katherine Hill Lybrand
Land Use
Spring
2012
Hidden by request
Coastal Zone Law
Spring
2012
Austin C. Smith
Constitutional Law
Spring
2012
Kristian Theodore Terison
Law and Religion
Spring
2012
Andrea N. Theriault
Taxation II
Spring
2012
Kimberly Andrea Watson
Constitutional Law
Spring
2012
Derek B. Anderson
Legal History
Fall
2011
Benjamin M. Birney
Local Government
Fall
2011
Benjamin M. Birney
Comparative Law
Fall
2011
Kevin James Decker
Property
Fall
2011
Kevin James Decker
Torts
Fall
2011
Kevin James Decker
Contracts I
Fall
2011
Kevin James Decker
Civil Procedure I
Fall
2011
Tudor N. Goldsmith
Negotiable Instruments & Payment Systems
Fall
2011
Robert P. Hayes
Federal Courts
Fall
2011
Brian D. Lessels
Evidence
Fall
2011
Jamie F. Levenseler
Environmental Law
Fall
2011
Margaret E. Machaiek
Evidence
Fall
2011
Margaret E. Machaiek
Criminal Law Seminar
Fall
2011
Joshua G. McCoy
Intellectual Property
Fall
2011
Kasia S. Park
Insurance Law
Fall
2011
Christopher J. Rauscher
Criminal Procedure--Investigation
Fall
2011
James D. Wade
Taxation I
Fall
2011

Pages