STATE of Maine v. Robert LAMBERT a/k/a Joseph Lambert. Supreme Judicial Court of Maine. September 10, 1976. Appeal from the Superior Court, Kennebec County. Page 708 Joseph M. Jabar, Dist. Atty., Robert J. Daviau, Asst. Dist. Atty., Augusta, for plaintiff. Gaston M. Dumais, John L. Hamilton, Lewiston, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, WERNICK […]
Category: Maine Supreme Judicial Court Opinions
INTERNATIONAL PAPER v. BD. OF ENV. PROTECTION, 629 A.2d 597 (Me. 1993)
INTERNATIONAL PAPER CO. v. BOARD OF ENVIRONMENTAL PROTECTION, et al. Supreme Judicial Court of Maine.Argued April 28, 1993. Decided August 2, 1993. Appeal from the Superior Court, Kennebec County, Alexander, J. James G. Good (orally), Sarah H. Beard, Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for plaintiff. Leanne Robbin (orally), Asst. Atty. Gen., Augusta, for […]
STATE v. ROSSIGNOL, 627 A.2d 524 (Me. 1993)
STATE of Maine v. Terri L. ROSSIGNOL. Supreme Judicial Court of Maine.Submitted on Briefs January 13, 1993. Decided June 30, 1993. Appeal from the District Court, Newport County, Mills, J. Page 525 R. Christopher Almy, Dist. Atty., Bangor, for the State. Joseph M. Baldacci, Bangor, for defendant. Before WATHEN, C.J., and GLASSMAN, COLLINS and RUDMAN, […]
OPINION OF THE JUSTICES, 311 A.2d 103 (Me. 1973)
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 August 14, 1973. Answered October 3, 1973. Page 104 Letter Propounding Questions To the Honorable Justices of the Supreme Judicial Court: Under and […]
BANGOR-HYDRO ELECTRIC COMPANY v. JOHNSON, 226 A.2d 371 (Me. 1967)
BANGOR-HYDRO ELECTRIC COMPANY v. Ernest H. JOHNSON, State Tax Assessor. Supreme Judicial Court of Maine. February 8, 1967. Appeal from the Superior Court, Penobscot County. Page 372 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 373 Blanchard Blanchard, by Albert Cook Blanchard, […]
BOURISK v. LUMBER COMPANY, 130 Me. 376 (1931)
156 A. 382 GEORGE BOURISK vs. DERRY LUMBER COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion October 13, 1931. PLEADING AND PRACTICE. ABUSE OF PROCESS. SHERIFFS AND DEPUTIES. PUNITIVE DAMAGES. In order to maintain an action for abuse of process, it is necessary to prove (a) the existence of an ulterior motive, and (b) an […]
CARTER v. STATE, 452 A.2d 1201 (Me. 1982)
William H. CARTER v. STATE of Maine. Supreme Judicial Court of Maine.Argued September 17, 1982. Decided December 2, 1982. Appeal from the Superior Court, Cumberland County. Greenberg Greenberg, Stanley Greenberg (orally), Portland, for plaintiff. Anita M. St. Onge (orally), Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for defendant. Before GODFREY, NICHOLS, ROBERTS, CARTER, VIOLETTE and […]
CHAPLIN v. NATIONAL SURETY CORPORATION, 134 Me. 496 (1936)
185 A. 516 CARROLL S. CHAPLIN, JUDGE OF PROBATE vs. NATIONAL SURETY CORPORATION. Supreme Judicial Court of Maine. Cumberland County. Decided June 1, 1936. This action, brought to recover of the surety the penalties of two probate bonds, is before us on report on an agreed statement of facts. There are Page 497 six counts […]
OPINION OF THE JUSTICES, 674 A.2d 501 (Me. 1996)
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 House of Representatives in a Communication Dated March 26, 1996. Answered April 3, 1996. STATE OF MAINE In House March 26, 1996 WHEREAS, it […]
MITCHELL AND DAVIS, v. LAVIGNE, 2001 ME 67
770 A.2d 109 JIM MITCHELL AND JED DAVIS, P.A. v. BEVERLY A. LAVIGNE Docket Fra-00-620.Supreme Judicial Court of Maine.Submitted on Briefs April 24, 2001. Decided April 30, 2001. Appealed from the Superior Court, Franklin County, Marden, J. James E. Mitchell, Esq., Jim Michell Jed Davis, P.A., Augusta, for plaintiff. Beverly A. Lavigne, New Sharon, for […]
ZIEHM v. ZIEHM, 433 A.2d 725 (Me. 1981)
Mary A. ZIEHM v. Rudolph A. ZIEHM. Supreme Judicial Court of Maine.Argued May 7, 1981. Decided August 10, 1981. Appeal from the District Court. Page 726 Mary A. Ziehm pro se (orally). Harvey Harvey, Richard P. Sullivan (orally), Biddeford, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, ROBERTS and CARTER, JJ. McKUSICK, Chief Justice. This […]
BERNARD v. CIVES CORP., 395 A.2d 1141 (Me. 1978)
Roger BERNARD v. CIVES CORPORATION (Northeast Constructors) and Lumbermens Mutual Casualty Company. Supreme Judicial Court of Maine. December 28, 1978. Appeal from the Superior Court, Franklin County. Page 1142 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1143 Patrick N. McTeague, Brunswick […]
IN RE BELGRADE SHORES, INC., 359 A.2d 59 (Me. 1976)
In re BELGRADE SHORES, INC. Supreme Judicial Court of Maine. June 11, 1976. Appeal from the Board of Environmental Protection. Page 60 Sandy Sandy by Robert E. Sandy, Jr., Waterville, for appellants. Marden, Dubord, Bernier Chandler by Alton C. Stevens, Waterville, for Belgrade Shores. Gregory W. Sample, Staff Atty. Dept. of Atty. Gen., Augusta, for […]
STATE v. LIZOTTE, 256 A.2d 439 (Me. 1969)
STATE of Maine v. Richard LIZOTTE. Supreme Judicial Court of Maine. August 8, 1969. Appeal from the Superior Court, Kennebec County. Foahd J. Saliem, County Atty., Augusta, for plaintiff. Alan C. Sherman, Waterville, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. WEBBER, Justice. On appeal. Defendant was convicted by a […]
STATE v. CARTER, 379 A.2d 991 (Me. 1977)
STATE of Maine v. Wallace CARTER. Supreme Judicial Court of Maine. November 17, 1977. Appeal from the Superior Court, Kennebec County. Page 992 Joseph M. Jabar, Dist. Atty., J. William Batten, Asst. Dist. Atty., Augusta, for plaintiff. Wathen Wathen by Alfred P. Bachrach, Malcolm L. Lyons, Augusta, for defendant. Before POMEROY, ARCHIBALD, DELAHANTY, GODFREY and […]
STANLEY v. PENLEY ET. AL., 142 Me. 78 (1946)
46 A.2d 710 JAMES G. STANLEY vs. HOWARD D. PENLEY ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, April 20, 1946. Habeas Corpus. New Trial. Parent and Child. A writ of habeas corpus is a proper remedy for a parent who claims to have been unjustly deprived of the custody of a child. A […]
VON SCHACK v. VON SCHACK, 2006 ME 30
893 A.2d 1004 Wesley W. VON SCHACK v. Mary Mulhearn VON SCHACK. Supreme Judicial Court of Maine.Submitted on Briefs: January 24, 2006. Decided: March 30, 2006. Appeal from the District Court, West Bath, Field, J. Page 1005 Michael P. Asen (orally), Mittel Asen, L.L.C., Portland, for plaintiff. Elizabeth J. Scheffee (orally), Givertz, Hambley, Scheffee Lavoie, […]
HILL v. JANSON, 139 Me. 344 (1943)
31 A.2d 236 BYRON HILL vs. JOSEPH JANSON. Supreme Judicial Court of Maine. York. Opinion, March 19, 1943. Automobiles. Negligence. Intersections of Roads. Stop Signs. Amendments to Declaration. Questions for Jury. A driver is not compelled to wait for a vehicle too far away to reach the intersection before he shall have crossed. The distance […]
WESTBROOK TRUST CO. v. SWETT, 138 Me. 36 (1941)
21 A.2d 589 WESTBROOK TRUST COMPANY vs. GRACE R. SWETT. Supreme Judicial Court of Maine. Cumberland. Opinion, July 25, 1941. Effect of Sustaining General Demurrer in Municipal Court. Correction of Erroneous Entries Must Conform to the Truth. Effect of Appeal to the Superior Court from Municipal Court. The order of a trial judge in the […]
ERAMSON v. CHESTER L. JORDAN CO., 379 A.2d 730 (Me. 1977)
Udell BRAMSON v. CHESTER L. JORDAN COMPANY. Supreme Judicial Court of Maine. November 14, 1977. Appeal from the Superior Court, Cumberland County. Page 731 Udell Bramson, Portland, pro se. Preti Flaherty by Thomas A. Cox, Portland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. POMEROY, Justice. “[A] complaint should not […]
SHATTUCK v. JENKINS ET ALS., 130 Me. 480 (1931)
157 A. 543 IDA F. SHATTUCK vs. LILLIAN M. JENKINS ET ALS. Supreme Judicial Court of Maine. York. Opinion December 14, 1931. EQUITY. LACHES. PLEADING AND PRACTICE. Where a bill in equity shows such laches on the part of the plaintiff that a court ought not to give relief, and no sufficient reasons for the […]
MASSELLI v. FENTON, 157 Me. 330 (1961)
172 A.2d 728 JOSEPH F. MASSELLI AND JULIETTE G. MASSELLI vs. DANIEL FENTON AND FLORENCE R. FENTON Supreme Judicial Court of Maine. Androscoggin. Opinion, June 27, 1961. Rule 72 (c). Interlocutory Rulings. Contracts. Intent. Equity. Specific Performance. Equitable relief in the nature of specific performance cannot be had where the negotiations entered into between the […]
BELANGER v. BELANGER, 240 A.2d 743 (Me. 1968)
Bernadette BELANGER v. Louis BELANGER. Supreme Judicial Court of Maine. April 18, 1968. Appeal from the Superior Court, Penobscot County. B.M. Siciliano, Dexter, for appellant. Eaton, Peabody, Bradford Veague, by John E. McKay, Bangor, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. MARDEN, Justice. On report. Upon a complaint for […]
CLEARWATER ARTESIAN WELL v. LaGRANDEUR, 2007 ME 11
912 A.2d 1252 CLEARWATER ARTESIAN WELL CO., INC. v. Claudia LaGRANDEUR. No. Docket: Yor-06-246.Supreme Judicial Court of Maine.Submitted On Briefs: December 20, 2006. Decided: January 16, 2007. Appeal from the District Court, Springvale, Foster, J. Page 1253 Rita M. Farry, Esq., Kimmel Beach, Kennebunk, for plaintiff. Gregory O. McCullough, Esq., Sanford, for defendant. Panel: SAUFLEY, […]
RIPLEY v. MERCIER, 482 A.2d 850 (Me. 1984)
Harry B. RIPLEY and Ruth C. Ripley v. Donald M. MERCIER and Jacqueline L. Mercier. Supreme Judicial Court of Maine.Argued September 6, 1984. Decided October 12, 1984. Appeal from the Superior Court, York County. Amerling Burns, David P. Ray (orally), Portland, for plaintiffs. Page 851 Waterhouse, Carroll Cyr, Thomas Danylik (orally), Biddeford, for defendants. Before […]
HUSBANDS v. HUSBANDS, 239 A.2d 686 (Me. 1968)
Christine HUSBANDS v. Russell HUSBANDS. Supreme Judicial Court of Maine. March 18, 1968. Appeal from the Superior Court for Cumberland County. Edward J. Berman, Portland, for plaintiff. Russell Husbands, pro se. Before WILLIAMSON C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. WEATHERBEE, Justice. On appeal. Hearing was had on the plaintiff’s complaint for divorce […]
FARTHING v. ALLSTATE INS. CO., 2010 ME 131
10 A.3d 667 Alberta L. FARTHING v. ALLSTATE INSURANCE COMPANY. No. Docket: Han-10-38.Supreme Judicial Court of Maine.Argued: October 6, 2010. Decided: December 9, 2010. Appeal from the Superior Court, Hancock County, Cuddy, J. Page 668 Steven D. Silin, Esq., Robert H. Furbish, Esq. (orally), Berman Simmons, Lewiston, ME, for Alberta L. Farthing. Martica S. Douglas, […]
HUTCHINSON’S CASE, 126 Me. 102 (1927)
136 A. 353 HUTCHINSON’S CASE. Supreme Judicial Court of Maine. Penobscot. Opinion February 25, 1927. The construction of the contract of assent and the insurance policy under the Workmen’s Compensation Act is a question of law. If a division of employees is permitted by the Industrial Accident Commission that is not warranted under the Act, […]
STATE v. MASON, 420 A.2d 216 (Me. 1980)
STATE of Maine v. Kalvin B. MASON. Supreme Judicial Court of Maine.Argued September 12, 1980. Decided September 29, 1980. Appeal from the Superior Court, Oxford County. Page 217 Janet T. Mills, Dist. Atty., Auburn, J. Scott Davis, Senior Asst. Dist. Atty. (orally), South Paris, for plaintiff. Jeffrey Kilgore (orally), Rupert F. Aldrich, Craig E. Turner, […]
DUGUAY v. STATE, 309 A.2d 234 (Me. 1973)
Vincent E. DUGUAY v. STATE of Maine. Supreme Judicial Court of Maine. August 31, 1973. Appeal from the Superior Court, Androscoggin County. Page 235 Irving Friedman, Lewiston, for plaintiff. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. PER CURIAM. Hearing on this petition […]
LINDSEY v. COUNTY OF CUMBERLAND, 278 A.2d 391 (Me. 1971)
William H. LINDSEY, Petitioner, v. COUNTY OF CUMBERLAND and Charles Sharpe, Sheriff, Respondents. Supreme Judicial Court of Maine. June 2, 1971. Appeal from the Superior Court, Cumberland County. Robert E. Mittel, Peter S. VanVoast, Portland, for plaintiff. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY and WERNICK, JJ. Page 392 WERNICK, Justice. ON REPORT. This petition […]
WARD v. U.S. FIDELITY GUAR. CO., 564 A.2d 66 (Me. 1989)
Merton C. WARD v. UNITED STATES FIDELITY GUARANTY COMPANY, et al. Supreme Judicial Court of Maine.Argued September 6, 1989. Decided September 26, 1989. Francis J. Hallissey (orally), William Talbot, Talbot Talbot, Machias, for plaintiff. John Ballou (orally), Mitchell Stearns, Machias, for U.S.F. G. John McCarthy, Rudman Winchell, Bangor, for Malloch. Before McKUSICK, C.J., and ROBERTS, […]
LEONARD v. BOARDMAN, 2004 ME 108
854 A.2d 869 CLARA E. LEONARD v. DANA A. BOARDMAN. Docket: Lin-03-599.Supreme Judicial Court of Maine.Submitted on Briefs: May 27, 2004. Decided: August 13, 2004. Appeal from the Superior Court, Lincoln County, French, J. Page 870 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]
VICNIRE v. FORD MOTOR CREDIT CO., 401 A.2d 148 (Me. 1979)
Peter VICNIRE v. FORD MOTOR CREDIT COMPANY et al. Supreme Judicial Court of Maine. May 1, 1979. Appeal from the Superior Court, Somerset County. Page 149 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 150 Berman, Berman Simmons, P.A. by Paul F. […]
JUDKINS INS. AGENCY, INC. v. WHITNEY, 588 A.2d 298 (Me. 1991)
JUDKINS INSURANCE AGENCY, INC. v. Dianne WHITNEY. Supreme Judicial Court of Maine.Argued January 28, 1991. Decided March 15, 1991. Appeal from the Superior Court, Somerset County, Chandler, J. David M. Sanders (orally), Livermore Falls, for plaintiff. Barbara A. Cardone (orally), Rudman Winchell, Bangor, for defendants. Before ROBERTS, WATHEN, GLASSMAN, CLIFFORD, COLLINS and BRODY, JJ. COLLINS, […]
POULETTE v. HERBERT C. HAYNES, INC., 347 A.2d 596 (Me. 1975)
Jean Claude POULETTE v. HERBERT C. HAYNES, INC. Supreme Judicial Court of Maine. November 13, 1975. Appeal from the Superior Court, Aroostook County. Page 597 Rudolph T. Pelletier, Madawaska, for plaintiff. Barnes Law Office by Torrey A. Sylvester, Houlton, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD, and DELAHANTY, JJ. POMEROY, Justice. By […]
CROWLEY-KING v. KENNEBEC VALLEY RADIOLOGY, 580 A.2d 687 (Me. 1990)
Tizz CROWLEY-KING v. KENNEBEC VALLEY RADIOLOGY, P.A. Supreme Judicial Court of Maine.Argued September 7, 1990. Decided October 2, 1990. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Richard G. Moon (orally), Timothy J. O’Brien, Moon, Moss McGill, Portland, for plaintiff. Page 688 Daniel J. Stevens, Malcolm L. Lyons (orally), Pierce, Atwood, Scribner, Allen, Smith […]
JOHANSON v. DUNNINGTON, 2001 ME 169
785 A.2d 1244 GILBERT A. JOHANSON SR. et al. v. THOMAS C. DUNNINGTON JR. Docket Yor-01-426.Supreme Judicial Court of Maine.Argued November 6, 2001. Decided December 12, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 1245 Daniel R. Warren, Esq., (orally), Jones Warren, Scarborough, for plaintiffs. Roy T. Pierce, Esq., (orally), Jonathan S. […]
STATE v. CASE, 672 A.2d 586 (Me. 1996)
STATE of Maine v. Christine Davignon CASE. Supreme Judicial Court of Maine.Argued November 3, 1995. Decided March 5, 1996. Appeal from the Superior Court, Cumberland County, Crowley, J. Page 587 Stephanie Anderson, District Attorney, Julia Sheridan, (orally), Assistant District Attorney, Portland, for the State. William Maselli (orally), Auburn, for Defendant. Before WATHEN, C.J., and GLASSMAN, […]
STATE v. HERNANDEZ, 1998 ME 73
708 A.2d 1022 STATE of Maine v. Frances HERNANDEZ. Supreme Judicial Court of Maine.Submitted on Briefs December 4, 1997. Decided April 6, 1998. Appeal from the Superior Court, Knox County, Marden, J. Page 1023 Geoffrey A. Rushlau, District Attorney, Rockland, for the State. E. James Burke, Lewiston, for Defendant. Before WATHEN, C.J., and ROBERTS, CLIFFORD, […]
AMODEO v. FRANCIS, 681 A.2d 462 (Me. 1996)
M. Philip AMODEO v. Sidney R. FRANCIS, Jr. et al. Supreme Judicial Court of Maine.Submitted on Briefs June 26, 1996. Decided August 7, 1996. Appeal from the Superior Court, Hancock County, Marsano, J. Page 463 Peter R. Roy, Roy, Beardsley Williams, Ellsworth, for plaintiff. Frank B. Walker, Ellsworth, for defendants. Before WATHEN, C.J., and ROBERTS, […]
BROWN v. CORRIVEAU, 576 A.2d 200 (Me. 1990)
Gale E. BROWN v. Raymond P. CORRIVEAU, Sr. Supreme Judicial Court of Maine.Argued May 30, 1990. Decided June 21, 1990. Appeal from the District Court, Kennebec County, Studstrup, J. Joseph M. O’Donnell and Polly Reeves (orally), Goodspeed O’Donnell, Augusta, for plaintiff. John G. Connor (orally), Friedman Babcock, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
ALEXANDER v. DIVISION OF COMMUNITY SERVICES, 556 A.2d 222 (Me. 1989)
Margaret ALEXANDER v. DIVISION OF COMMUNITY SERVICES. Supreme Judicial Court of Maine.Submitted on Briefs March 8, 1989. Decided March 30, 1989. Appeal from the Superior Court, Lincoln County, Chandler, J. Margaret Alexander, Waldoboro, pro se. James E. Tierney, Atty. Gen. and Jeffrey Frankel, Asst. Atty. Gen., Augusta, for Div. of Community Services. D. Michael Frink, […]
HAWKES v. COMMERCIAL UNION INS. CO., 2001 ME 8
764 A.2d 258 KARL HAWKES v. COMMERCIAL UNION INSURANCE COMPANY Docket Cum-00-229.Supreme Judicial Court of Maine.Argued September 8, 2000. Decided January 16, 2001. Page 259 Appealed from the Superior Court, Cumberland County, Warren, J. Page 260 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]
STATE v. LABONTE, 549 A.2d 1141 (Me. 1988)
STATE of Maine v. Larry LaBONTE. Supreme Judicial Court of Maine.Submitted on Briefs November 2, 1988. Decided November 4, 1988. Appeal from the Superior Court, Oxford County. Janet T. Mills, Dist. Atty., Patricia Mador, Asst. Dist. Atty., South Paris, for plaintiff. Tyler N. Kolle, Bermand, Simmons Goldberg, Lewiston, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
DOWEL PROD. CO. v. FORSTER MFG. CO., 153 Me. 265 (1957)
136 A.2d 542 FARMINGTON DOWEL PRODUCTS CO., INC. vs. FORSTER MANUFACTURING CO., INC. Supreme Judicial Court of Maine. Franklin. Opinion, November 21, 1957. Unfair Sales Act. Manufacturers. Distributors. Cost. Legislative Intent. Statutory Construction. The “Unfair Sales Act” being in derogation of the common law, must be strictly construed. R.S. 1943, Chap. 184. An offending merchant […]
IN RE ESTATE OF SHAPIRO, 1999 ME 25
723 A.2d 886 ESTATE OF Abraham SHAPIRO. Docket Pen-97-397.Supreme Judicial Court of Maine.Argued October 9, 1998. Decided February 10, 1999. Appeal from the Probate Court, Penobscot County, Woodcock J. David A. Soley (Orally), Todd S. Holbrook, Bernstein, Shur, Sawyer Nelson, P.A., Portland, for appellant. Sumner H. Lipman (orally), Keith R. Varner, Lipman Katz, P.A., Augusata, […]
OUELLETTE v. DAIGLE, 219 A.2d 545 (Me. 1966)
Annie OUELLETTE v. Donat R. DAIGLE. Supreme Judicial Court of Maine. May 10, 1966. Appeal from the Superior Court, Aroostook County. Jerome G. Daviau, Waterville, for plaintiff. Alfred E. LaBonty, Jr., Madawaska, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN, and DUFRESNE, JJ. WILLIAMSON, Chief Justice. This is an appeal from a summary […]
SOUZA v. SOUZA, 536 A.2d 618 (Me. 1988)
Andrea M. SOUZA v. David G. SOUZA. Supreme Judicial Court of Maine.Argued January 13, 1988. Decided February 4, 1988. David R. Dubord (orally), Lewiston, for plaintiff. Michael P. Asen (orally), Mittel Hefferan, Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN and GLASSMAN, JJ. MEMORANDUM OF DECISION. Although the Plaintiff wife challenges the distribution […]
McGLINCHEY v. MURPHY, 123 Me. 563 (1923)
122 A. 925 JOHN McGLINCHEY vs. WILLIAM H. MURPHY. Supreme Judicial Court of Maine. Aroostook County. Decided December 20, 1923. Defendant’s motion that the verdict, which is adverse to him, be set aside and avoided, on the grounds that it offends the law, is against the evidence, and carries an excessive award of damages, is […]