787 A.2d 760 TAMMY CURTIS et al.[1] v. ALLSTATE INSURANCE COMPANY. Docket Wal-01-298.Supreme Judicial Court of Maine.Argued December 4, 2001. Decided January 17, 2002. [1] The case caption is changed to recognize the real parties-in-interest to this appeal as reflected in the third-party complaint. The Estate of Loretta Rumney is also a named party. Appealed […]
Category: Maine Supreme Judicial Court Opinions
JUDKINS v. CHASE ET ALS, 123 Me. 433 (1924)
123 A. 516 E. W. JUDKINS vs. R. M. CHASE. SAME vs. H. F. JONES. SAME vs. H. L. ABBOTT. Supreme Judicial Court of Maine. Piscataquis. Opinion February 19, 1924. When the language of a contract is susceptible of two meanings, that will be preferred which is fair and reasonable over one which presumes a […]
BOARD OF DIR., ETC. v. MERRYMEETING ED. ASS’N, 354 A.2d 169 (Me. 1976)
BOARD OF DIRECTORS OF MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 75 v. MERRYMEETING EDUCATORS’ ASSOCIATION and Florence Small. Supreme Judicial Court of Maine. March 24, 1976. Appeal from the Superior Court, Sagadahoc County. Fitzgerald, Donovan Conley, P.A. by Mark L. Haley, Daniel R. Donovan, Bath, for plaintiff. Locke, Campbell Chapman by Frank G. Chapman, Augusta, for […]
STATE v. LAVIGNE, 588 A.2d 741 (Me. 1991)
STATE of Maine v. Leo R. LAVIGNE. Supreme Judicial Court of Maine.Submitted on Briefs March 18, 1991. Decided April 3, 1991. Appeal from the Superior Court, York County, Cole, J. Page 742 Michael Cantara, Dist. Atty., Brian N. Roberts, Asst. Dist. Atty., Alfred, for plaintiff. James Boulos, Biddeford, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
STATE v. NIELSEN, 2008 ME 77
946 A.2d 382 STATE of Maine v. Christian NIELSEN. No. Docket: Oxf-07-645.Supreme Judicial Court of Maine.Argued: April 8, 2008. Decided: May 6, 2008. Appeal from the Superior Court, Oxford County, Crowley, J. Page 383 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]
CANNING v. STATE DEPARTMENT OF TRANSPORTATION, 347 A.2d 605 (Me. 1975)
Clarence CANNING v. STATE of Maine DEPARTMENT OF TRANSPORTATION. Supreme Judicial Court of Maine. November 20, 1975. Appeal from the Superior Court, Waldo County. Page 606 Locke, Campbell Chapman, by Harry N. Starbranch, Nicholas M. Lanzilotta, Augusta, for plaintiff. Donald L. Beckwith, Legal Division Department of Transportation, Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, […]
MCLAUGHLIN v. RAILROAD COMPANY, 127 Me. 24 (1928)
140 A. 827 VIRA J. McLAUGHLIN, ADMX. vs. BANGOR AROOSTOOK RAILROAD COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion February 29, 1928. FEDERAL EMPLOYER’S LIABILITY ACT. NEGLIGENCE. ASSUMPTION OF RISK. To establish liability under the Federal Employer’s Liability Act (U.S. Comp. St., sections 8657-8665), when no question arises as to compliance with the Safety Appliances […]
GINN v. PENOBSCOT COMPANY, 342 A.2d 270 (Me. 1975)
Charles R. GINN and Lois Ginn. v. PENOBSCOT COMPANY. Supreme Judicial Court of Maine. July 25, 1975. Appeal from the Superior Court, Penobscot County. Page 271 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 272 Gross, Minsky, Mogul Singal, by Jules L. […]
MERRILL v. SECRETARY OF STATE, 494 A.2d 1383 (Me. 1985)
Donald W. MERRILL v. SECRETARY OF STATE. Supreme Judicial Court of Maine.Argued June 3, 1985. Decided July 1, 1985. Page 1384 Appeal from the Superior Court, Cumberland County. Greenberg Greenberg, Stanley Greenberg (orally), Portland, for plaintiff. James E. Tierney, Atty. Gen., James M. Bowie (orally), Susan Cole Cookson, Asst. Attys. Gen., Augusta, for defendant. Before […]
PUSHARD v. COWAN, 133 Me. 317 (1935)
177 A. 607 ARLENA A. PUSHARD vs. GEORGE A. COWAN. Supreme Judicial Court of Maine. Cumberland. Opinion, February 28, 1935. ASSAULT AND BATTERY. EVIDENCE. NEW TRIALS. In an action for assault before the Law Court on a general motion for new trial after a verdict for the plaintiff: HELD The story of the plaintiff that […]
HOLDING CO. v. BANGOR VERITAS, 131 Me. 421 (1933)
163 A. 655 KIRSTEIN HOLDING COMPANY vs. BANGOR VERITAS, INC. Supreme Judicial Court of Maine. Penobscot. Opinion, January 9, 1933. BANKRUPTCY. LANDLORD AND TENANT. FORCIBLE ENTRY AND DETAINER. Upon the bankruptcy of a tenant, provided that by the terms of his lease the tenancy is not thereby terminated, the leasehold interest of the bankrupt passes […]
BURNS v. MIDDLESEX INS. CO., 558 A.2d 701 (Me. 1989)
Phyllis BURNS v. MIDDLESEX INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued May 4, 1989. Decided May 25, 1989. Page 702 Appeal from the Superior Court, Androscoggin County, Fritzsche, J. Paul F. Macri, Jeffrey Rosenblatt (orally), Berman, Simmons Goldberg, Lewiston, for plaintiff. Martica S. Douglas, Sheila McLaughlin (orally), Hewes, Douglas, Whiting Quinn, Portland, for defendant. Before […]
TEEL v. COLSON, 396 A.2d 529 (Me. 1979)
Elizabeth A. TEEL and Donald R. Teel v. Ralph COLSON. Supreme Judicial Court of Maine. January 19, 1979. Appeal from the Superior Court, Knox County. Page 530 Grossman, Faber Miller, P.A. by Barry M. Faber (orally), Rockland, for plaintiffs. Richardson, Hildreth, Tyler Troubh by Glenn R. Anderson (orally), Harrison L. Richardson, Ronald D. Russell, Portland, […]
STATE v. GAMAGE, 340 A.2d 1 (Me. 1975)
STATE of Maine v. Lawrence M. GAMAGE. Supreme Judicial Court of Maine. June 11, 1975. Appeal from the Superior Court, Knox County. Page 2 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 3 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT […]
TOZIER v. PEPIN, 140 Me. 92 (1943)
34 A.2d 203 MINNIE C. TOZIER vs. ANDREW J. PEPIN AND ALYCE S. PEPIN. Supreme Judicial Court of Maine. Kennebec. Opinion, October 16, 1943. Contracts. Reformation of Instruments. Appeal. The law is established that the decision of a justice of the Supreme Court, sitting in equity, in so far as it is based upon the […]
BOARD OF OVERSEERS OF THE BAR v. WARREN, 2011 ME 124
BOARD OF OVERSEERS OF THE BAR v. DAVID E. WARREN et al. Docket: Cum-11-32.Supreme Judicial Court of Maine.Argued: June 13, 2011. Decided: December 8, 2011. Appeal from the Maine Supreme Judicial Court, Silver, J. J. Scott Davis, Bar Counsel, Board of Overseers of the Bar, Augusta, and Gisele M. Nadeau, Esq., Portland, for appellant Board […]
STATE v. IRELAND, 2005 ME 48
870 A.2d 119 STATE of Maine v. Michael S. IRELAND. Supreme Judicial Court of Maine.Submitted on Briefs: February 3, 2005. Decided: April 5, 2005. Appeal from the Superior Court, Penobscot County, Jabar, J. R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Attorney, Bangor, for State. James C. Beardsley, Rudman Winchell, Bangor, for defendant. […]
WESTBROOK v. WALLACE, 478 A.2d 687 (Me. 1984)
Dorothy WESTBROOK and Carl H. Westbrook v. Lynn A. WALLACE. Supreme Judicial Court of Maine.Argued June 7, 1984. Decided July 17, 1984. Appeal from the Superior Court, Waldo County. Page 688 Marcou Marcou, Louis R. Marcou (orally), Waterville, for plaintiffs. Eugene C. Coughlin (orally), Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN […]
STATE v. PORTER, 2008 ME 175
960 A.2d 321 STATE of Maine v. Debra L. PORTER. No. Docket: Han-08-204.Supreme Judicial Court of Maine.On Briefs: November 4, 2008. Decided: December 2, 2008. Appeal from the Superior Court, Hancock County, Marden, J. Michael E. Povich, District Attorney, Mary N. Kellett, Asst. Dist. Atty., Ellsworth, ME, for the State of Maine. Page 322 Jeffrey […]
STATE v. ELLINGWOOD, 409 A.2d 641 (Me. 1979)
STATE of Maine v. Sonny E. ELLINGWOOD. Supreme Judicial Court of Maine. December 26, 1979. Appeal from the Superior Court, Penobscot County. Page 642 Charles K. Leadbetter (orally), Fernand R. Larochelle, Asst. Attys. Gen., Augusta, for plaintiff. Vafiades, Brountas Kominsky, Susan R. Kominsky (orally), Lewis V. Vafiades, Bangor, for defendant. Before POMEROY, WERNICK, ARCHIBALD, GODFREY […]
EMERY v. FRATESCHI, 161 Me. 281 (1965)
211 A.2d 578 EVA SOULE EMERY, ADMINISTRATRIX ESTATE OF GUY T. EMERY vs. NELMO FRATESCHI, SR. AND EDWARD A. FRATESCHI Supreme Judicial Court of Maine. Androscoggin. Opinion, June 2, 1965. Witnesses. Evidence. Parent and Child. Where one motorist was killed in a head-on collision, the surviving motorist became incompetent to testify when administratrix suing for […]
GILLISON v. FARRIN, 632 A.2d 143 (Me. 1993)
George GILLISON, et al. v. Afton FARRIN, Jr., et al. Supreme Judicial Court of Maine.Argued September 10, 1993. Decided October 21, 1993. Appeal from the Superior Court, Lincoln County, Brennan, J. Gordon E. Stein (orally), Damariscotta, for plaintiffs. Marshall J. Tinkle (orally), Portland, for defendants. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS and RUDMAN, […]
STATE v. SOULE, 2002 ME 51
794 A.2d 58 STATE OF MAINE v. JEFFREY SOULE. Docket Wal-01-513.Supreme Judicial Court of Maine.Argued February 6, 2002. Decided April 2, 2002. Appealed from the Superior Court, Waldo County, Marsano, J. Page 59 Geoffrey A. Rushlau, District Attorney, (orally), Leane M. Zainea, Deputy Dist. Atty., Belfast, for State. Joseph W. Baiungo, Esq., (orally), Belfast, for […]
McINTOSH v. BRAMSON, 130 Me. 420 (1931)
157 A. 234 MARY McINTOSH vs. SAMUEL I. BRAMSON. Supreme Judicial Court of Maine. Cumberland. Opinion November 16, 1931. PLEADING AND PRACTICE. ABUSE OF PROCESS. TRUSTEE PROCESS. R. S., CHAP. 100, SEC. 55, PAR. 6. Under the provisions of R. S., Chap. 100, Sec. 55, a trustee is duty bound to pay his employee the […]
BUMILA v. KEISER HOMES OF MAINE, INC., 1997 ME 139
696 A.2d 1091 George BUMILA et al. v. KEISER HOMES OF MAINE, INC., et al. Supreme Judicial Court of Maine.Argued May 6, 1997. Decided June 25, 1997. Appeal from the Superior Court, Oxford County, Brodrick, A.R.J. Thomas A. Dyhrberg (orally), South Portland, S. James Levis, Biddeford, for plaintiffs. Martin I. Eisenstein (orally), Roy T. Pierce, […]
BEAUCAGE v. CITY OF ROCKLAND, 2000 ME 184
760 A.2d 1054 CAROL BEAUCAGE v. CITY OF ROCKLAND et al. Docket Lin-00-212.Supreme Judicial Court of Maine.Submitted on Briefs September 27, 2000. Decided October 27, 2000. Appealed from the Superior Court, Lincoln County, Cole, J. Page 1055 Charles E. Gilbert III, Esq., Julie D. Farr, Esq., Gilbert Greif, P.A., Bangor, for plaintiff. Jon A. Haddow, […]
HARRIS’ CASE, 124 Me. 68 (1924)
126 A. 166 JAMES P. HARRIS’ CASE. FRANK B. VANDEWARD’S CASE. Supreme Judicial Court of Maine. Cumberland. Opinion September 25, 1924. The provision of the Workmen’s Compensation Law that “the Governor and Council shall order such compensation as shall be assessed (compensation awarded to an employee of the State or department thereof) paid from the […]
ANGELL v. GILMAN, 144 Me. 202 (1949)
67 A.2d 15 GRANVILLE W. ANGELL vs. GERALD GILMAN Supreme Judicial Court of Maine. Cumberland. Opinion, June 23, 1949. Contempt. Equity. Injunctions. In contempt proceedings jurisdictional questions may and should be brought to the attention of the court at any time and when it appears that the court has no jurisdiction the proceedings should be […]
STATE v. BROMILEY, 2009 ME 110
983 A.2d 1068 STATE of Maine v. Charles E. BROMILEY IV. No. Docket: Pis-09-18.Supreme Judicial Court of Maine.Submitted on Briefs: October 14, 2009. Decided: November 19, 2009. Appeal from the Superior Court, Piscataquis County, Anderson, J. Page 1069 R. Christopher Almy, District Attorney, Susan J. Pope, Asst. Dist. Atty., Bangor, ME, for the State of […]
INHABITANTS, TOWN OF BOOTHBAY v. NATIONAL ADV. CO., 347 A.2d 419 (Me. 1975)
INHABITANTS OF the TOWN OF BOOTHBAY and State of Maine v. NATIONAL ADVERTISING COMPANY. Supreme Judicial Court of Maine. November 12, 1975. Appeal from the Superior Court, Lincoln County. Page 420 Locke, Campbell Chapman, by Frank G. Chapman, Lester A. Olson, Dept. of Transp., Augusta, for plaintiffs. Marden, Dubord, Bernier Chandler, by Albert L. Bernier, […]
AGWAY, INC. v. HOTHAM, 476 A.2d 1158 (Me. 1984)
AGWAY, INC. v. James HOTHAM. Supreme Judicial Court of Maine.Argued April 30, 1984. Decided June 8, 1984. Appeal from the Superior Court, Aroostook County. John C. Walker (orally), Phillips, Olore Walker, P.A., Presque Isle, for plaintiff. Jordan Goodridge, Donald H. Goodridge (orally), Houlton, for defendant. Before McKUSICK, C.J., NICHOLS, ROBERTS, GLASSMAN, and SCOLNIK, JJ. MEMORANDUM […]
MARTIN, APPELLANT FROM DECREE, 133 Me. 422 (1935)
179 A. 655 FRED D. MARTIN, APPELLANT FROM DECREE OF JUDGE OF PROBATE. Supreme Judicial Court of Maine. Washington. Opinion, June 17, 1935. WILLS. PLEADING AND PRACTICE. EVIDENCE. WORDS AND PHRASES. In a will contest, technical rules of pleading, in reference to bringing the case to the Law Court, have never been permitted to prevent […]
GIERIE v. MERCY HOSP., 2009 ME 45
969 A.2d 944 Lynn GIERIE et al. v. MERCY HOSPITAL. Docket: Cum-07-31.Supreme Judicial Court of Maine.Argued: January 17, 2008. Decided: April 30, 2009. Appeal from the Superior Court, Cumberland County, Cole, J. Page 945 Daniel G. Lilley, Esq. (orally), Christian C. Foster, Esq., Daniel G. Lilley Law Offices, P.A., Portland, for Lynn Gierie, Robert Gierie, […]
FINN v. FINN, 517 A.2d 317 (Me. 1986)
Sheila H. FINN v. John J. FINN. Supreme Judicial Court of Maine.Argued September 10, 1986. Decided November 3, 1986. Appeal from the Kennebec Superior Court. Lipman Parks, P.A., David M. Lipman (orally), Summer H. Lipman, Augusta, for plaintiff. Page 318 John J. Finn (orally), Augusta, pro se. Before McKUSICK, C.J., and NICHOLS, ROBERTS, GLASSMAN and […]
BUZZELL v. KRASKER, 144 Me. 389 (1949)
69 A.2d 287 WILLIAM E. BUZZELL vs. ABRAHAM KRASKER Supreme Judicial Court of Maine. Cumberland. Opinion, November 17, 1949. PER CURIAM. This is an action on the case to recover damages for personal injuries and property damage resulting, as the plaintiff alleges, from an upset of the plaintiff’s car caused by the sudden application of […]
PAGE v. GENERAL ELEC. CO., 391 A.2d 303 (Me. 1978)
Alice B. PAGE v. GENERAL ELECTRIC COMPANY and/or Electric Mutual Liability Insurance Co. Supreme Judicial Court of Maine. September 1, 1978. Appeal from the Superior Court, Penobscot County. Page 304 Paine, Lynch Weatherbee by Peter M. Weatherbee, Bangor (orally), for plaintiff. Robinson, Hunt Kriger by James S. Kriger (orally), Sarah M. Allison, Portland, for defendant. […]
STATE v. RUSSO, 531 A.2d 1022 (Me. 1987)
STATE of Maine v. John RUSSO. Supreme Judicial Court of Maine.Argued September 14, 1987. Decided October 5, 1987. Appeal from the Superior Court, Knox County. Page 1023 William R. Anderson, Dist. Atty., Geoffrey Rushlau (orally), Asst. Dist. Atty., Rockland, for plaintiff. Esther R. Barnhart (orally), Strout, Payson, Pellicani, Hokkanen, Strong Levine, Rockland, for defendant. Before […]
BOUDREAU v. MANUFACTURERS MERCHANTS MUT., 588 A.2d 286 (Me. 1991)
William L. BOUDREAU, et al. v. MANUFACTURERS MERCHANTS MUTUAL INSURANCE COMPANY. Supreme Judicial Court of Maine.Submitted on Briefs January 2, 1991. Decided March 7, 1991. Appeal from the Superior Court, Penobscot County, Pierson, J. Marvin H. Glazier, Vafiades, Brountas Kominsky, Bangor, for plaintiffs. Paul Rudman, Barbara Cardone, Rudman Winchell, Bangor, for defendant. Before McKUSICK, C.J., […]
MAIETTA CONSTRUCTION, INC. v. WAINWRIGHT, 2004 ME 53
847 A.2d 1169 MAIETTA CONSTRUCTION, INC., et al. v. THEODORE WAINWRIGHT. Docket: Cum-03-538.Supreme Judicial Court of Maine.Submitted On Briefs: December 12, 2003. Decided: April 15, 2004. Page 1170 Appeal from the Superior Court, Cumberland County, Crowley, J. Page 1171 David Kreisler, Esq., Daniel G. Lilley Law Office, Portland, for the appellants. Paul S. Douglass, Esq., […]
TWIN ISLAND DEVELOPMENT CORP. v. WINCHESTER, 512 A.2d 319 (Me. 1986)
TWIN ISLAND DEVELOPMENT CORPORATION v. Catherine WINCHESTER. Supreme Judicial Court of Maine.Argued March 12, 1986. Decided July 3, 1986. Appeal from the Superior Court, York County. Page 320 Mittel Hefferan, E. Paul Eggert (orally), Robert E. Mittel, Portland, for plaintiff. David A. Ross (orally), Washington, D.C., for intervening defendant. Ayer Hodsdon, Gordon C. Ayer, Kennebunk, […]
GIGUERE v. BISBEE BUICK CO., INC., 152 Me. 177 (1956)
126 A.2d 283 JULIETTE A. GIGUERE vs. BISBEE BUICK CO., INC. Supreme Judicial Court of Maine. Androscoggin. Opinion, October 15, 1956. Assumpsit. Contracts. Where a defendant agrees to sell an automobile for the “best price he can obtain” and give plaintiff credit therefor, he cannot charge plaintiff with the loss sustained by him upon a […]
OAKES v. OAKES, 2008 ME 3
940 A.2d 196 Jayne E. OAKES v. Donald W. OAKES. Supreme Judicial Court of Maine.Submitted on Briefs: November 27, 2007. Decided: January 8, 2008. Appeal from the District Court, West Bath, Field, J. Page 197 Kenneth P. Altshuler, Esq., Childs, Rundlett, Fifield, Shumway Altshuler, Portland, ME, for the appellant. Peter B. Bickerman, Esq., Verrill Dana, […]
BURGESS v. BURGESS, 1997 ME 102
694 A.2d 927 A. Joan BURGESS v. Bill A. BURGESS. Supreme Judicial Court of Maine.Submitted April 18, 1997. Decided May 15, 1997. Appeal from the Newport District Court, Russell, J. Page 928 Martha J. Harris, Paine, Lynch Harris, Bangor, for plaintiff. Paul Sumberg, Wright Mills, P.A., Skowhegan, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]
SULLIVAN v. INSURANCE CO., 131 Me. 228 (1932)
160 A. 777 HENRY CLEAVES SULLIVAN, ADMR. vs. THE PRUDENTIAL INSURANCE COMPANY OF AMERICA. Supreme Judicial Court of Maine. Cumberland. Opinion, May 31, 1932. CONTRACTS. INSURANCE. CONVICTS. CONSTRUCTION OF STATUTES. Contracts cannot change statutory laws. It is, therefore, a general principle of construction that statutory provisions which are applicable to, consequently enter into, and form […]
HAM v. MAINE EMPLOYMENT SECURITY COMMISSION, 216 A.2d 866 (Me. 1966)
Fred N. HAM, Jr. v. MAINE EMPLOYMENT SECURITY COMMISSION, Maine Industrial Rubber Products, and Yody’s. Supreme Judicial Court of Maine. February 16, 1966. Appeal from the Superior Court, Kennebec County. J. Armand Gendron, Sanford, for plaintiff. Milton L. Bradford and Frank A. Farrington, Asst. Attys. Gen., Augusta, for defendants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, […]
STATE v. FLICK, 425 A.2d 167 (Me. 1981)
STATE of Maine v. Albert Lee FLICK. Supreme Judicial Court of Maine.Argued May 6, 1980. Decided January 26, 1981. Appeal from the Superior Court, Cumberland County. Page 168 Charles K. Leadbetter (orally), Paula Van Meter, Asst. Attys. Gen., Augusta, for plaintiff. Dunlap, Wood O’Brien, Gary C. Wood (orally), Mark E. Dunlap, Portland, for defendant. Before […]
MARTON v. TOWN OF OGUNQUIT, 2000 ME 166
759 A.2d 704 BRUCE MARTON v. TOWN OF OGUNQUIT. Docket Yor-00-127.Supreme Judicial Court of Maine.Argued September 6, 2000. Decided October 2, 2000. Appealed from the Superior Court, York County, Fritzsche, J. Ralph Austin, Esq., Michael J. O’Toole, Esq., (orally), Woodman, Edmands, Danylik Austin, P.A., Biddeford, for the plaintiff. John P. McVeigh, Esq., Jeffrey T. Edwards, […]
IN RE ESTATE OF CHARTIER, 2005 ME 17
866 A.2d 125 ESTATE OF Robert A. CHARTIER. Supreme Judicial Court of Maine.Argued: November 17, 2004. Decided: January 26, 2005. Appeal from the Probate Court, Somerset County, Alsop, J. Page 126 Graydon G. Stevens (orally), Kelly, Remmel Zimmerman, Portland, for appellant. Christopher B. Branson (orally), Murray Plumb Murray, Clarke C. Hambley (orally), Givertz, Hambley, Scheffee […]
MACK v. ACADIA INS. CO., 1998 ME 91
709 A.2d 1187 Colin MACK et al. v. ACADIA INSURANCE CO. Supreme Judicial Court of Maine.Submitted on Briefs December 12, 1997. Decided April 30, 1998. Appeal from the Superior Court, Cumberland County, Calkins, J. James S. Hewes, Portland, for plaintiffs. Elizabeth Knox Peck, Paul C. Catsos, Thompson Bowie, Portland, for defendant. Before WATHEN, C.J., and […]
OTISFIELD v. SCRIBNER, 129 Me. 311 (1930)
151 A. 670 INHABITANTS OF OTISFIELD vs. BOURDON SCRIBNER ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion October 14, 1930. COLLECTION OF TAXES. MUNICIPAL CORPORATIONS. CONSTITUTIONAL LAW. A tax collector who has not settled with the town may not serve as an assessor of its taxes, and taxes levied by a Board of Assessors […]