691 A.2d 199 Ann TOWNSEND v. CHUTE CHEMICAL COMPANY. Supreme Judicial Court of Maine.Argued January 6, 1997. Decided March 14, 1997. Appeal from the Superior Court, Penobscot County, Mead, J. Page 200 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 201 Arthur […]
Category: Maine Supreme Judicial Court Opinions
KELLY PICERNE v. WAL*MART STORES, 658 A.2d 1077 (Me. 1995)
KELLY PICERNE, INC. v. WAL*MART STORES, INC. and City of Biddeford. Supreme Judicial Court of Maine.Submitted on Briefs January 26, 1995. Decided May 25, 1995. Appeal from the Superior Court, York County, Fritzsche, J. Page 1078 James P. Boone, Saco, for plaintiff. William L. Plouffe, Drummond, Woodsum MacMahon, Portland, Harry B. Center, II, Smith, Elliott, […]
CURTIS v. MAINE HIGHWAY COMM., 160 Me. 262 (1964)
203 A.2d 451 THEODORE S. CURTIS vs. MAINE STATE HIGHWAY COMMISSION Supreme Judicial Court of Maine. Penobscot. September 28, 1964. Eminent Domain. A landowner is entitled to just compensation for the taking of his property by the process of eminent domain. Test for just compensation is the market value of the land for its best […]
WILLIAMS v. INHABITANTS OF VINALHAVEN, 123 Me. 505 (1924)
124 A. 213 PETER WILLIAMS vs. INHABITANTS OF VINALHAVEN. Supreme Judicial Court of Maine. Knox. Opinion April 22, 1924. The construction of a State-aid Highway must be authorized by the Highway Commission. Such Commission has no authority to order the selectmen of a town to contract in behalf of the town to do such work. […]
POIRIER v. SHOE CO., 136 Me. 100 (1938)
3 A.2d 116 BLANCHE POIRIER vs. VENUS SHOE MANUFACTURING CO. Supreme Judicial Court of Maine. Androscoggin. Opinion, December 29, 1938. REFERENCE AND REFEREES. MASTER AND SERVANT. WORKMEN’S COMPENSATION ACT. Exceptions reserved but not argued will be regarded as waived. The referees’ report is equivalent to a hearing before a judge, where a jury is waived, […]
BROWN v. WARCHALOWSKI, 471 A.2d 1026 (Me. 1984)
Robert A. BROWN v. Leopold WARCHALOWSKI, et al. Supreme Judicial Court of Maine.Argued November 8, 1983. Decided January 19, 1984. Appeal from the Superior Court, Androscoggin County. Page 1027 Linnell, Choate Webber, Curtis Webber (orally), Auburn, for plaintiff. Janet T. Mills, Dist. Atty., Auburn, for Oxford County Com’rs. Thomas Mangan (orally), Lewiston, for L. Warchalowski. […]
CURTIS v. TOWN OF SOUTH THOMASTON, 1998 ME 63
708 A.2d 657 Ervin L. CURTIS, et al. v. TOWN OF SOUTH THOMASTON. Supreme Judicial Court of Maine.Argued March 2, 1998. Decided March 25, 1998. Appeal from the Superior Court, Knox County, Kravchuk, J. Page 658 Randal E. Watkinson (orally), Strout Payson, P.A., Rockland, for plaintiff. Frederick M. Newcomb, III (orally), Rockland, for defendant. Before […]
STATE v. ST. CLAIR, 418 A.2d 184 (Me. 1980)
STATE of Maine v. Lorraine ST. CLAIR. Supreme Judicial Court of Maine.Argued April 29, 1980. Decided August 19, 1980. Appeal from the Superior Court, Androscoggin County. Page 185 Thomas E. Delahanty, II (orally), Dist. Atty., Peter B. Dublin, Senior Asst. Dist. Atty., Auburn, for plaintiff. Page 186 Robert M. Napolitano, Portland, Berman, LeBlanc, Pallas Clark, […]
OWEN v. HEALY, 2006 ME 57
896 A.2d 965 Charlotte OWEN v. Sean HEALY. Supreme Judicial Court of Maine.Submitted on Briefs: April 6, 2006. Decided: May 12, 2006. Appeal from the Portland District Court, Eggert, J. Page 966 Matthew S. Goldfarb, Portland, for the plaintiff. Zachary I. Greenfield, Monaghan Leahy, Portland, for the defendant. Panel: SAUFLEY, C.J., and CLIFFORD, DANA, ALEXANDER, […]
STATE v. ROGERS, 125 Me. 515 (1926)
132 A. 521 STATE vs. ROBERT ROGERS. Supreme Judicial Court of Maine. Cumberland County. Decided March 17, 1926. Indictment for adultery. The respondent excepts to the ruling of the court denying his motion for a directed verdict, and also moves for a new trial on the ground of newly-discovered evidence. One Peter Zarambokus testified that […]
ALPHA RHO ZETA v. INHAB. OF CITY OF WATERVILLE, 477 A.2d 1131 (Me. 1984)
ALPHA RHO ZETA OF LAMBDA CHI ALPHA, INC., et al. v. INHABITANTS OF the CITY OF WATERVILLE. Supreme Judicial Court of Maine.Argued November 22, 1983. Decided May 25, 1984. Rehearing Denied June 18, 1984. Appeal from the Superior Court, Kennebec County. Page 1132 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT […]
WILSON v. AETNA CASUALTY AND SURETY CO., 145 Me. 370 (1950)
76 A.2d 111 ADELBERT H. WILSON vs. THE AETNA CASUALTY AND SURETY CO. Supreme Judicial Court of Maine. Kennebec. Opinion, October 30, 1950. Insurance. Negligence. Bad Faith. Damages. One contracting to defend actions seeking recovery for negligence in the operation of a motor vehicle, and to pay all recoveries therefor within stated limits, owes the […]
CARDELLO v. MT. HERMON SKI AREA, INC., 372 A.2d 579 (Me. 1977)
Joseph A. CARDELLO v. MT. HERMON SKI AREA, INC. and/or Travelers Insurance Company. Supreme Judicial Court of Maine. April 22, 1977. Appeal from the Superior Court, Penobscot County. Page 580 Allan Woodcock, Jr., Bangor, for plaintiff. Rudman, Rudman Carter by John M. Wallach, Richard J. Relyea, III, Bangor, for defendants. Before DUFRESNE, C.J., and POMEROY, […]
STATE v. CHASE, 149 Me. 80 (1953)
99 A.2d 71 STATE OF MAINE v. CARL R. CHASE Supreme Judicial Court of Maine. Androscoggin. Opinion, July 15, 1953. Murder. Demurrer. Arrest of Judgment. “Unlawfully.” Assault. “Feloniously.” Sentence. There is an important distinction between an attack upon an indictment by demurrer and attack by arrest of judgment. Formal defects in indictments are subjects of […]
MORTON, PETR. v. HAYDEN, 154 Me. 6 (1958)
142 A.2d 37 ALBION EARLE MORTON, PETR. for Writ of Habeas Corpus v. PERRY D. HAYDEN, SUPT. REFORMATORY FOR MEN Supreme Judicial Court of Maine. Cumberland. Opinion, May 6, 1958. Juvenile Delinquency. Crime. Sentence Reformatory. Statutory Construction. A juvenile over sixteen years and under seventeen years of age guilty of “juvenile delinquency” may be legally […]
TRUST CO. v. BAKER, 134 Me. 231 (1936)
184 A. 767 FIRST AUBURN TRUST COMPANY, PETITIONER, vs. ESTATE OF ABRAHAM B. BAKER. Supreme Judicial Court of Maine. Androscoggin. Opinion, May 1, 1936. PROBATE COURTS. CONSTRUCTION OF STATUTES. WORDS PHRASES. As prerequisite to the maintenance of a petition for review under R. S., Chap. 75, Sec. 33, the petitioner is required to prove that, […]
KONDAUR CAPITAL CORP. v. HANKINS, 2011 ME 82
25 A.3d 960 KONDAUR CAPITAL CORPORATION v. Eric HANKINS et al. No. Docket: Han-10-529.Supreme Judicial Court of Maine.Argued: June 14, 2011. Decided: July 19, 2011. Appeal from the District Court, Dobson County, Ellsworth, J. Page 961 Daniel J. Murphy, Esq. (orally), Bernstein Shur, Portland, ME, for Eric Hankins and Martha Hankins. William B. Jordan, Esq. […]
REILLY v. REILLY, 123 Me. 551 (1923)
121 A. 926 ROBERT J. REILLY vs. ANNA W. REILLY. Supreme Judicial Court of Maine. Penobscot County. Decided June 12, 1923. In the libel for divorce underlying the present case, the allegations of wrong conduct laid by a husband against his wife were those of adultery and cruel and abusive treatment. A decree was entered […]
SILSBY v. BETTER HOMES, INC., 270 A.2d 444 (Me. 1970)
William S. SILSBY, Jr. v. BETTER HOMES, INC. and Savage Lumber Company, Inc. Supreme Judicial Court of Maine. November 6, 1970. Appeal from the Superior Court, Penobscot County. Silsby Silsby, Herbert T. Silsby, II, Ellsworth, for plaintiff. Paine, Cohen Lynch, Errol K. Paine, Bangor, for defendants. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE and POMEROY, JJ. […]
POWER COMPANY v. TOWN OF TURNER, 128 Me. 486 (1930)
148 A. 799 CENTRAL MAINE POWER COMPANY vs. INHABITANTS OF THE TOWN OF TURNER. Supreme Judicial Court of Maine. Androscoggin. Opinion February 6, 1930. WATER POWERS. MILL PRIVILEGES. TAXATION. Water power, as such, is not an independent subject of taxation, but land upon which a mill privilege exists is taxable at its worth as land […]
CHEEVER v. KEITH, 551 A.2d 119 (Me. 1988)
Kerrin CHEEVER, Personal Representative of the Estate of Edna M. Keith v. Philip B. KEITH, Jr., et al. Supreme Judicial Court of Maine.Argued November 17, 1988. Decided December 9, 1988. Appeal from the Superior Court, Lincoln County Franklin M. Walker, Jr. (orally), Damariscotta, for plaintiff. Ervin D. Snyder (orally), Snyder Jumper, Wiscasset, for defendant. Before […]
STATE v. GARRISON, 1997 ME 89
694 A.2d 452 STATE of Maine v. Chester GARRISON. Supreme Judicial Court of Maine.Submitted on Briefs April 25, 1997. Decided May 1, 1997. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 453 Stephanie Anderson, District Attorney, Julia Sheridan, Deborah Pope, Asst. Dist. Attys., Portland, for State. Robert S. Raymond, Brunswick, for defendant. Before […]
STETSON v. PARKS, 133 Me. 463 (1935)
180 A. 366 EVERETT C. STETSON vs. FRED PARKS. Supreme Judicial Court of Maine. Androscoggin. Opinion, July 19, 1935. BANKRUPTCY. STATUTE OF FRAUDS. In bankruptcy proceedings agreements induced by or based upon a secret arrangement with one or more favored creditors, are invalid. The Statute of Frauds (R. S., Chap. 123, Sec. 1, Cl. 6), […]
DENNIS COLLINS v. ALLAN L. ROBBINS, 147 Me. 163 (1951)
84 A.2d 536 DENNIS COLLINS, PETITIONER FOR WRIT OF HABEAS CORPUS v. ALLAN L. ROBBINS, WARDEN MAINE STATE PRISON Supreme Judicial Court of Maine. Knox. Opinion, November 21, 1951. Criminal Law. Juveniles. Courts. Manslaughter. The jurisdiction of a court depends upon the state of affairs existing at the time it is invoked, and subsequent happenings […]
MURRAY v. T.W. DICK CO., INC., 398 A.2d 390 (Me. 1979)
Frank MURRAY v. T.W. DICK COMPANY, INC. and American Mutual Insurance Co. Supreme Judicial Court of Maine. March 1, 1979. Appeal from the Superior Court, Kennebec County. Berman, Berman Simmons, P.A. by Paul F. Macri (orally), Jack H. Simmons, Lewiston, for plaintiff. Robinson, Hunt Kriger by James M. Bowie (orally), James S. Kriger, Portland, for […]
STATE v. BAILLARGEON, 297 A.2d 896 (Me. 1972)
STATE of Maine v. Roland J. BAILLARGEON. Supreme Judicial Court of Maine. December 12, 1972. Page 897 Roland A. Cole, Asst. County Atty., Alfred, for plaintiff. Lloyd P. LaFountain, Biddeford, Edward G. Hudon, Brunswick, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WEATHERBEE, Justice. The Defendant was arrested on August […]
SKIDGELL v. UNIVERSAL UNDERWRITERS INS., 1997 ME 149
697 A.2d 831 Sherry SKIDGELL v. UNIVERSAL UNDERWRITERS INS. CO. Supreme Judicial Court of Maine.Submitted on Briefs January 16, 1997. Argued June 11, 1997. Decided July 15, 1997. Appeal from the Superior Court, Penobscot County, Marsano, J. N. Laurence Willey, Jr., Laurie Ann Miller (orally), Ferris, Dearborn Willey, Brewer, for plaintiff. David C. King, Barbara […]
ORCUTT v. FEIS, 298 A.2d 758 (Me. 1973)
Charles E. ORCUTT v. Herbert FEIS and Ruth Stanley-Brown Feis. Supreme Judicial Court of Maine. January 9, 1973. Appeal from the Superior Court, York County. Michael Wallace by John G. Richardson, Rochester, N.H., for plaintiff. Sewall, Strater Hancock by Frank E. Hancock, York, for defendants. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, JJ. […]
BEAN v. CAMDEN LUMBER FUEL CO., ET ALS., 126 Me. 590 (1927)
135 A. 914 MRS. R. L. BEAN vs. CAMDEN LUMBER FUEL CO., ET ALS. Supreme Judicial Court of Maine. Knox County. Decided January 24, 1927. Plaintiff recovered a verdict in this case for the amount claimed in her writ, and it comes forward on a motion for a new trial, the motion being in the […]
TRIPP v. HUFF, 606 A.2d 792 (Me. 1992)
David Lloyd TRIPP v. A. Kenneth HUFF, et al. Supreme Judicial Court of Maine.Submitted on Briefs March 18, 1992. Decided April 22, 1992. Appeal from the Superior Court, York County, Fritzsche, J. Harry B. Center, Smith Elliott, Saco, for plaintiff. Michelle M. Robert, Keith R. Jacques, Anne Jordan, Jensen, Baird, Gardner Henry, Biddeford, for defendants. […]
KOSALKA v. TOWN OF GEORGETOWN, 2000 ME 106
752 A.2d 183 ERIC KOSALKA et al. v. TOWN OF GEORGETOWN. Docket Sag-99-588.Supreme Judicial Court of Maine.Argued April 3, 2000. Decided June 1, 2000. Appealed from the Superior Court, Sagadahoc County, Calkins, J. Page 184 Curtis Webber (orally), Linnell, Choate Webber, LLP, Auburn, for plaintiffs. James B. Haddow (orally), Bruce A. McGlauflin, Petruccelli Martin, LLP, […]
GOTTESMAN CO. v. TERMINAL CO., 139 Me. 90 (1942)
27 A.2d 394 GOTTESMAN COMPANY, INC. vs. PORTLAND TERMINAL COMPANY. MORTON SONE vs. PORTLAND TERMINAL COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, July 21, 1942. Warehousemen, Liability of. Damages; When Recoverable. Effect of Sustaining Exceptions. A warehouseman is liable for any loss or injury to the goods caused by his failure to exercise such […]
ALC DEVELOPMENT CORP. v. WALKER, 2002 ME 11
787 A.2d 770 ALC DEVELOPMENT CORP. v. TIMOTHY J. WALKER et al. Docket Cum-01-429.Supreme Judicial Court of Maine.Argued December 5, 2001. Decided January 18, 2002. Appealed from the Superior Court, Cumberland County, Humphrey, J. Page 771 David M. Hirshon, Esq., (orally), Marshall J. Tinkle, Esq., Lawrence R. Clough, Esq., Tompkins, Clough, Hirson Langer, P.A., Portland, […]
STATE v. PATTERSON, 2005 ME 55
881 A.2d 649 STATE of Maine v. Michael PATTERSON. Docket: Oxf-04-549.Supreme Judicial Court of Maine.Submitted On Briefs: February 3, 2005. Decided: April 22, 2005. Appeal from the District Court, Rumford County, McElwee, J. Norman R. Croteau, District Attorney, Richard R. Beauchesne, Asst. Dist. Atty., Joseph M. O’Connor, Asst. Dist. Atty., South Paris, for State. Thomas […]
CRAIG v. DAVIS, 649 A.2d 1096 (Me. 1994)
Charles B. CRAIG, v. Omar DAVIS et al. Supreme Judicial Court of Maine.Submitted on briefs September 20, 1994. Decided November 8, 1994. Appeal from the Superior Court, Piscataquis County, Gunther, J. Charles W. Cox, Newport, for plaintiff. Warren C. Shay, Perkins, Townsend, Shay Brown, P.A., Skowhegan, for defendants. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]
NADEAU v. NADEAU, 2008 ME 147
957 A.2d 108 KIMBERLY J. NADEAU v. ROBERT M. A. NADEAU. Docket: Sag-07-510.Supreme Judicial Court of Maine.Submitted On Briefs: May 29, 2008. Decided: September 25, 2008. Appeal from the District Court, West Bath County, Field, J. Page 109 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
STEWART v. WINTER, 133 Me. 136 (1934)
174 A. 456 E. H. STEWART AND LOUISA P. STEWART vs. FRANK W. WINTER. Supreme Judicial Court of Maine. Androscoggin. Opinion, August 21, 1934. DECEIT. FRAUD. DAMAGES. ACTIONS. Promises of performance of future acts do not constitute actionable representation. The fact that a promise for future performance relied on is accompanied by a misrepresentation as […]
BIRMINGHAM v. RAILROAD CO., 128 Me. 264 (1929)
147 A. 149 BERTRAND G. BIRMINGHAM, ADM’R vs. THE BANGOR AROOSTOOK R. R. CO. Supreme Judicial Court of Maine. Penobscot. Opinion July 31, 1929. FEDERAL EMPLOYER’S LIABILITY ACT. NEGLIGENCE. Actionable negligence is predicated upon some duty owed by the defendant to the plaintiff and a breach of such duty. When the only negligence claimed on […]
EMPLOYEE STAFFING OF AM. v. TRAVELERS INS., 674 A.2d 506 (Me. 1996)
EMPLOYEE STAFFING OF AMERICA, INC. v. TRAVELERS INSURANCE COMPANY. Supreme Judicial Court of Maine.Submitted on Briefs February 16, 1996. Decided April 18, 1996. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 507 James D. Bivins, Dyer Goodall, Augusta, for Plaintiff. James D. Poliquin, Norman, Hanson DeTroy, Portland, for Defendant. Before WATHEN, C.J., and […]
STATE v. BONNEY, 427 A.2d 467 (Me. 1981)
STATE of Maine v. Robert BONNEY. Supreme Judicial Court of Maine.Argued November 18, 1980. Decided March 24, 1981. Appeal from the Superior Court, Oxford County. Page 468 Janet Mills (orally), Dist. Atty., South Paris, for plaintiff. Berman, Berman Simmons, P.A., William Robitzek (orally), John E. Sedgewick, Gary Goldberg, Lewiston, for defendant. Before WERNICK, GODFREY, NICHOLS, […]
WAXLER v. MAINE REAL ESTATE COM’N, 1998 ME 65
708 A.2d 663 Alfred WAXLER v. MAINE REAL ESTATE COMMISSION. Supreme Judicial Court of Maine.Submitted on Briefs February 6, 1998. Decided March 26, 1998. Appeal from the Administrative Court, Beaudoin, J. Alfred J. Waxler, Portland, for plaintiff. Andrew Ketterer, Attorney General, David M. Spencer, Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, C.J., and ROBERTS, […]
CARROLL v. CELSIUS CONTRACTORS, 637 A.2d 111 (Me. 1994)
Rudolph CARROLL, et al. v. CELSIUS CONTRACTORS, et al. Supreme Judicial Court of Maine.Argued September 20, 1993. Decided February 17, 1994. Appeal from the Appellate Division of the Workers’ Compensation Commission. Thomas R. Watson (orally), McTeague, Higbee, Libner, MacAdam, Case Watson, Topsham, for employees. Paul H. Sighinolfi (orally), Jane E. Skelton, Rudman Winchell, Bangor, for […]
RUBIN v. JOSEPHSON, 478 A.2d 665 (Me. 1984)
Peter J. RUBIN et al. v. Jean C. McCall JOSEPHSON. Supreme Judicial Court of Maine.Argued May 2, 1984. Decided June 4, 1984. Appeal from the District Court, Portland. Page 666 Bernstein, Shur, Sawyer Nelson, Peter J. Rubin (orally), Portland, for plaintiffs. Ricky L. Brunette (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, […]
STATE v. DAVIS, 123 Me. 317 (1923)
122 A. 868 STATE OF MAINE vs. ISRAEL DAVIS. Supreme Judicial Court of Maine. Kennebec. Opinion December 19, 1923. In a trial on indictment for receiving stolen goods under R. S., Chap. 122, Sec. 12, four other men having been engaged in the larceny, the testimony of one of the other four persons who were […]
RUSSO v. MILLER, 559 A.2d 354 (Me. 1989)
Sandra RUSSO v. James MILLER, et al. JAYDAN ASSOCIATES v. Sandra RUSSO. Supreme Judicial Court of Maine.Argued March 7, 1989. Reargued May 10, 1989. Decided June 1, 1989. Appeal from the District Court. Page 355 Tom Brand (orally), Portland, for plaintiff. Andrew J. Doukas (orally), Portland, for defendants. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, […]
CHRISTIAN v. STATE, 268 A.2d 620 (Me. 1970)
Wendell O. CHRISTIAN v. STATE of Maine and Allan L. Robbins, Warden. Supreme Judicial Court of Maine. August 18, 1970. Appeal from the Superior Court, Cumberland County. Page 621 Daniel G. Lilley, Portland, for plaintiff. Garth K. Chandler, Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, and WEATHERBEE, JJ. DUFRESNE, […]
PEPPERMAN v. BARRETT, 661 A.2d 1124 (Me. 1995)
Walter L. PEPPERMAN, II v. Edward M. BARRETT et al. Supreme Judicial Court of Maine.Argued March 13, 1995. Decided July 12, 1995. Appeal from the Superior Court, Franklin County, Chandler, J. Page 1125 William D. Robitzek (orally), Berman Simmons, P.A., Lewiston, for plaintiff. Stephen E.F. Langsdorf (orally), Preti, Flaherty, Beliveau Pachios, Portland, for defendants. Before […]
MAINE MILK COMMISSION v. CHANDLER, 438 A.2d 1288 (Me. 1981)
MAINE MILK COMMISSION v. Bruce CHANDLER and Elizabeth Chandler d/b/a Gouldsboro Grocery. Supreme Judicial Court of Maine.Argued January 4, 1982. Decided January 6, 1982. Appeal from the Superior Court, Hancock County. Jeffrey Frankel (orally) and Cabanne Howard, Asst. Attys. Gen., Augusta, for plaintiff. Anthony Giunta (orally), Ellsworth, for defendant. Page 1289 Before GODFREY, ROBERTS, CARTER, […]
FINANCIAL RLTY. TRUST v. W Z PROPERTIES, LTD., 425 A.2d 1340 (Me. 1981)
FINANCIAL REALTY TRUST v. W Z PROPERTIES, LTD. Supreme Judicial Court of Maine.Argued March 12, 1980. Decided March 3, 1981. Page 1341 Appeal from the Superior Court, Penobscott County. Rudman Winchell, Jeffrey T. Edwards (orally), Bangor, for plaintiff. Gross, Minsky, Mogul Singal, P.A., David C. King (orally), Bangor, for defendant. Before McKUSICK, C.J., and GODFREY, […]
IN RE DAVID H., 2009 ME 131
985 A.2d 490 In re DAVID H. Docket: Wal-09-300.Supreme Judicial Court of Maine.Submitted on Briefs: November 23, 2009. Decided: December 29, 2009. Appeal from the District Court, Belfast, Nivison, C.J. Page 491 Joseph M. Baldacci, Esq. Eric M. Mehnert, Esq., Hawkes Mehnert, Bangor, ME, for the father and the cousin couple. William P. Logan, Esq. […]