STATE v. BEAUDET, 1997 ME 133

696 A.2d 436 STATE of Maine v. Manley BEAUDET. Supreme Judicial Court of Maine.Submitted on Briefs May 13, 1997. Decided June 12, 1997. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 437 Norman R. Croteau, District Attorney, Craig E. Turner, Deputy Dist. Atty., Auburn, for State. Gerard O. Fournier, Michael W. Marley, Hark, […]

Read More

BENNETT v. HATHORN, 125 Me. 513 (1926)

131 A. 860 MILTON C. BENNETT vs. F. HERBERT HATHORN ET AL. Supreme Judicial Court of Maine. Penobscot County. Decided February 5, 1926. This is an action to recover stipulated compensation as the pastor of the “Klan Church,” so called, in Brewer and Bangor, under an alleged contract between the plaintiff and the defendants. The […]

Read More

LEMENLIN’S CASE, 123 Me. 478 (1924)

124 A. 204 FRANK LEMELIN’S CASE. Supreme Judicial Court of Maine. Somerset. Opinion April 7, 1924. The rights and liabilities of the parties under the Workmen’s Compensation Act are fixed and governed by the statute in force at the time of the accident. Sec. 16, Chap. 50, R. S., before the amendment in 1921, Public […]

Read More

TREMBLAY v. DICICCO, 628 A.2d 141 (Me. 1993)

Robert P. TREMBLAY v. Joseph P. DiCICCO. Supreme Judicial Court of Maine.Submitted on Briefs April 27, 1993. Decided July 14, 1993. Appeal from the Superior Court, Washington County, Smith, J. Jeffrey Lovit, Milbridge, for plaintiff. Joseph DiCicco, pro se. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN and DANA, JJ. COLLINS, Justice. Joseph P. […]

Read More

STATE v. ROBARDS, 623 A.2d 168 (Me. 1993)

STATE of Maine v. Jeffrey ROBARDS. Supreme Judicial Court of Maine.Submitted on Briefs February 2, 1993. Decided April 12, 1993. Appeal from the Superior Court, Kennebec County, Kravchuk, J. David W. Crook, Dist. Atty., Alan P. Kelley, Deputy Dist. Atty., Augusta, for the State. Ronald W. Bishop, Levine Bishop, Waterville, for defendant. Before WATHEN, C.J., […]

Read More

RICHARDS v. LIBBY, 136 Me. 376 (1940)

10 A.2d 609 ENOCH C. RICHARDS COMPANY vs. HARRY C. LIBBY, IN HIS CAPACITY AS THE DULY APPOINTED EXECUTOR OF THE LAST WILL AND TESTAMENT OF JULIA E. HODSDON, DECEASED. Supreme Judicial Court of Maine. Cumberland. Opinion, January 23, 1940. LANDLORD AND TENANT. Findings of fact by the justice hearing the case are conclusive if […]

Read More

MERRY v. LEBEL, 443 A.2d 579 (Me. 1982)

Linwood L. MERRY, Executor v. Louise I. LEBEL et al. Supreme Judicial Court of Maine.Argued March 8, 1982. Decided April 7, 1982. Appeal from the Superior Court, Penobscot County Barnes Sylvester, Forrest W. Barnes (orally), Houlton, for plaintiff Linwood L. Merry, Executor. Severson, Hand Nelson, P.A., Lynwood E. Hand (orally), Houlton, for defendant Linwood L. […]

Read More

MATTHEWS v. R.T. ALLEN SONS, INC., 266 A.2d 240 (Me. 1970)

Arthur MATTHEWS v. R.T. ALLEN SONS, INC. and Liberty Mutual Insurance Co. Supreme Judicial Court of Maine. June 8, 1970. Appeal from the Superior Court, Hancock County. Page 241 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 242 Silsby Silsby, by Frank […]

Read More

STATE v. PERKINS, 275 A.2d 586 (Me. 1971)

STATE of Maine v. Caroline PERKINS. Supreme Judicial Court of Maine. March 31, 1971. Appeal from the Supreme Judicial Court. Page 587 Ronald E. Ayotte, County Atty., Paul L. Hazard and Wayne E. Murray, Law Students, Alfred, for plaintiff. Roger S. Elliott, Saco, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, […]

Read More

STATE v. ROBERT, 588 A.2d 1202 (Me. 1991)

STATE of Maine v. ROBERT M. Supreme Judicial Court of Maine.Submitted on Briefs March 22, 1991. Decided April 11, 1991. Appeal from the Superior Court, Cumberland County, Lipez, J. Stephanie Anderson, Dist. Atty., Diane Powers, Asst. Dist. Atty., Portland, for plaintiff. Richard W. Elliott, II, Elliott Elliott, Boothbay Harbor, for defendant. Before McKUSICK, C.J., and […]

Read More

JACK v. DEPARTMENT OF HUMAN SERVICES, 556 A.2d 1093 (Me. 1989)

Ronald A. JACK v. DEPARTMENT OF HUMAN SERVICES. Supreme Judicial Court of Maine.Argued March 15, 1989. Decided April 6, 1989. Appeal from the Superior Court, Penobscot County, Chandler, J. Page 1094 Philip K. Clarke (orally), Gross, Minsky, Mogul Singal, Bangor, for plaintiff. Christopher C. Leighton, Anita M. St. Onge (orally), Asst. Attys. Gen., Augusta, for […]

Read More

GRISWOLD v. TOWN OF DENMARK, 2007 ME 93

927 A.2d 410 Stephen GRISWOLD v. TOWN OF DENMARK et al. and Nestlé Waters North America Inc. v. Town of Fryeburg et al. Supreme Judicial Court of Maine.Argued: April 10, 2007. Decided: July 24, 2007. Appeal from the Superior Court, Oxford County, Cole, J. Page 411 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT […]

Read More

LISBON SCHOOL COMMITTEE v. LISBON ED. ASS’N, 438 A.2d 239 (Me. 1981)

LISBON SCHOOL COMMITTEE v. LISBON EDUCATION ASSOCIATION. LISBON EDUCATION ASSOCIATION, et al. v. LISBON SCHOOL COMMITTEE, et al. Supreme Judicial Court of Maine.Argued November 12, 1981. Decided December 10, 1981. Appeal from the Superior Court, Androscoggin County. Page 240 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]

Read More

RICE v. LEFEBVRE, 644 A.2d 1032 (Me. 1994)

June A. RICE v. Albert P.C. LEFEBVRE. Supreme Judicial Court of Maine.Submitted on Briefs June 6, 1994. Decided July 11, 1994. Appeal from the Superior Court. Page 1033 S. James Levis, Levis Hull, Biddeford, for plaintiff. Albert P.C. Lefebvre, pro se. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD and RUDMAN, JJ. PER CURIAM. In Rice […]

Read More

STATE v. TRUE, 330 A.2d 787 (Me. 1975)

STATE of Maine v. Robert A. TRUE. Supreme Judicial Court of Maine. January 13, 1975. Appeal from the Superior Court, Penobscot County. Page 788 David M. Cox, County Atty., Eugene W. Beaulieu, Robert Briggs, Asst. County Attys., Bangor, for plaintiff. William E. Macdonald, Bangor, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and […]

Read More

SLEEPER’S, INC. v. MAINE BONDING CASUALTY CO., 404 A.2d 1026 (Me. 1979)

SLEEPER’S, INC. v. MAINE BONDING CASUALTY COMPANY. Supreme Judicial Court of Maine. August 29, 1979. Appeal from the Superior Court, Penobscot County. Rudman, Winchell, Carter Buckley by Michael D. Taber (orally), Bangor, for plaintiff. Bernstein, Shur, Sawyer Nelson by Peter J. Rubin (orally), Portland, for defendant. Before McKUSICK, C.J., and POMEROY, ARCHIBALD, DELAHANTY, GODFREY and […]

Read More

PICKERING v. TOWN OF SEDGWICK, 628 A.2d 149 (Me. 1993)

Anita PICKERING v. TOWN OF SEDGWICK and Town of Brooklin. Supreme Judicial Court of Maine.Argued May 12, 1993. Decided July 14, 1993. Appeal from the Superior Court, Hancock County, MacInnes, J.,. William N. Ferm (orally), Ferm Collier, Ellsworth, for plaintiff. Harry R. Pringle (orally), Drummond, Woodsum, Plimpton MacMahon, Portland, for defendant. Before WATHEN, C.J., and […]

Read More

WARDWELL v. WARDWELL, 458 A.2d 750 (Me. 1983)

Jeanette M. WARDWELL v. Richard B. WARDWELL. Supreme Judicial Court of Maine.Argued March 9, 1983. Decided April 22, 1983. Appeal from the Superior Court, Hancock County. Page 751 Eaton, Peabody, Bradford Veague, Bernard J. Kubetz (orally), Bangor, for plaintiff. Twitchell, Linscott Badger, Orman G. Twitchell (orally), Bangor, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, […]

Read More

STATE v. AMMERMAN, 586 A.2d 1244 (Me. 1991)

STATE of Maine v. Donald AMMERMAN. Supreme Judicial Court of Maine.Argued January 14, 1991. Decided February 25, 1991. Appeal from the Superior Court, Penobscot County, Smith, J. R. Christopher Almy, Dist. Atty., David W. Gray, Asst. Dist. Atty., Bangor, for plaintiff. Wayne R. Foote, Bangor, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD and […]

Read More

HAMLIN v. NIEDNER, 2008 ME 130

955 A.2d 251 David E. HAMLIN v. Leslie NIEDNER Jr. et al. Supreme Judicial Court of Maine.Submitted on Briefs: June 30, 2008. Decided: August 26, 2008. Appeal from the Superior Court, Kennebec County, Marden, J. Page 252 John E. Lemieux, Esq., Shari Sobel, Esq., Desmond Rand, P.A., Westbrook, ME, for Leslie Niedner and Nancy Niedner. […]

Read More

BRYAN R. v. WATCHTOWER BIBLE AND TRACT SOC., 1999 ME 144

738 A.2d 839 BRYAN R. v. WATCHTOWER BIBLE AND TRACT SOCIETY OF NEW YORK, INC., et al. Docket Cum-98-531.Supreme Judicial Court of Maine.Argued May 4, 1999. Decided October 18, 1999. Appeal from the Superior Court, Cumberland County, Calkins, J. Page 840 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE […]

Read More

STATE OF MAINE v. CROTEAU, 153 Me. 126 (1957)

135 A.2d 282 STATE OF MAINE vs. ALBERT LEO CROTEAU Supreme Judicial Court of Maine. Androscoggin. Opinion, October 15, 1957. Driving Under the Influence. Drugs. A charge that one operated a motor vehicle while under the influence of “drugs” is not demurrable on the ground of vagueness. (R.S. 1954, Chap. 22, Sec. 150) Appeal from […]

Read More

BOWMAN v. GEYER, 127 Me. 351 (1928)

143 A. 272 M. LEWIS BOWMAN vs. SIDNEY GEYER. Supreme Judicial Court of Maine. Lincoln. Opinion, October 8, 1928. EXCEPTIONS. PRINCIPLES OF STATUTE CONSTRUCTION. REAL ACTIONS. P. L. 1927, CH. 212, SEC. 2. Exceptions lie to rulings of law only, not to findings upon questions of fact, and the bill of exceptions, to be available, […]

Read More

STATE v. CEDRE, 314 A.2d 790 (Me. 1974)

STATE of Maine v. Robert CEDRE. Supreme Judicial Court of Maine. February 4, 1974. Appeal from the Cumberland County Superior Court. Page 791 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 792 Richard S. Cohen, Deputy Atty. Gen., Fernand Larochelle, Asst. Atty. […]

Read More

YOUNIE v. STATE, 281 A.2d 446 (Me. 1971)

Walter A. YOUNIE v. STATE of Maine et al. Supreme Judicial Court of Maine. September 24, 1971. Appeal from the Superior Court, Kennebec County. Page 447 Sawyer Sawyer, by Paula G. Sawyer, Augusta, for plaintiff. Clayton N. Howard, Asst. Atty. Gen., Augusta, for defendants. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY and WERNICK, JJ. WERNICK, […]

Read More

STATE OF MAINE v. DINAN, 158 Me. 344 (1962)

184 A.2d 466 STATE OF MAINE v. WILLIAM L. DINAN, JR. Supreme Judicial Court of Maine. Piscataquis. Opinion, October 1, 1962. Admissibility. Evidence. A bill of exceptions must include all that is necessary to decide whether or not rulings complained of were erroneous. Appeal from the ON EXCEPTIONS. The respondent took exceptions to the admission […]

Read More

UAH-HYDRO KENNEBEC v. TOWN OF WINSLOW, 2007 ME 36

921 A.2d 146 UAH-HYDRO KENNEBEC, L.P. v. TOWN OF WINSLOW. Supreme Judicial Court of Maine.Argued: February 14, 2006. Reargued: September 19, 2006. Decided: March 1, 2007. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 147 Michael L. Sheehan, Esq. (orally), Jonathan G. Mermin, Esq., Preti Flaherty Beliveau Pachios, LLP, Portland, for plaintiff. Peter […]

Read More

MASON v. TORREY, 1998 ME 159

714 A.2d 790 Marilyn MASON et al. v. Susan TORREY et al. Supreme Judicial Court of Maine.Argued October 6, 1997. Decided June 19, 1998. Appeal from the Superior Court, Sagadahoc County, Cole, J. David J. Corson (orally), Elizabeth Mooney, Yarmouth, for plaintiffs. Eric E. Wright (orally), Martha C. Gaythwaite, Friedman, Babcock Gaythwaite, Portland, for Torrey […]

Read More

LAMBERT v. NEW ENGLAND FIRE INS. CO., 148 Me. 60 (1952)

90 A.2d 451 EDDIE LAMBERT v. NEW ENGLAND FIRE INSURANCE COMPANY Supreme Judicial Court of Maine. Kennebec. Opinion, June 24, 1952. Insurance. Exclusions. Chattel Mortgages. Encumbrances. An instrument providing “1 year after date I promise to pay to the order of Marcoux’s Garage, Inc. Fifteen Hundred Dollars at 6% this note to cover 1944 G.M.C. […]

Read More

STATE v. MCDONALD, 472 A.2d 424 (Me. 1984)

STATE of Maine v. Kenneth McDONALD. Supreme Judicial Court of Maine.Argued September 14, 1983. Decided March 6, 1984. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., Charles K. Leadbetter, Asst. Atty. Gen. (orally), Augusta, for plaintiff. Lipman Parks, P.A., Summer H. Lipman, Barbara L. Raimondi (orally), Augusta, for defendant. Before McKUSICK, […]

Read More

RANCO v. CITY OF BANGOR, 1997 ME 65

691 A.2d 1238 Cindy RANCO, et al. v. CITY OF BANGOR. Supreme Judicial Court of Maine.Submitted on Briefs December 20, 1996. Decided April 4, 1997. Appeal from the Superior Court, Penobscot County, Kravchuk, J. Kathleen C. Caldwell, Pine Tree Legal Assistance, Inc., Bangor, for plaintiffs. Erik M. Stumpfel, City Solicitor, Bangor, for defendant. Before WATHEN, […]

Read More

PENNELL v. PORTLAND, 124 Me. 14 (1924)

125 A. 143 GEORGE R. PENNELL vs. CITY OF PORTLAND. Supreme Judicial Court of Maine. Cumberland. Opinion June 18, 1924. The distinguishing features between “office” and “employment” are greater importance, dignity and independence; a more secure tenure; requirement of official oath or bond and liability to account as a public officer for misfeasance or non-feasance […]

Read More

STATE v. KOVTUSCHENKO, 576 A.2d 206 (Me. 1990)

STATE of Maine v. Nicholas KOVTUSCHENKO. Supreme Judicial Court of Maine.Submitted on Briefs June 12, 1990. Decided June 29, 1990. Appeal from the Superior Court, Sagadahoc County, Bradford, J. William R. Anderson, Dist. Atty., Geoffrey Rushlau, Asst. Dist. Atty., Bath, for plaintiff. Nicholas Kovtuschenko, Richmond, pro se. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD, COLLINS […]

Read More

STATE v. COTTON, 673 A.2d 1317 (Me. 1996)

STATE of Maine v. Sherrie R. COTTON. Supreme Judicial Court of Maine.Argued January 3, 1996. Decided March 28, 1996. Appeal from the Superior Court, Androscoggin County, Delahanty, C.J. Page 1318 Andrew Ketterer, Attorney General, Wayne S. Moss (orally), Assistant Attorney General, Augusta, for the State. Walter Hanstein (orally), Joyce, Dumas, David and Hanstein, P.A., Farmington, […]

Read More

STATE v. MILLS, 505 A.2d 1330 (Me. 1986)

STATE of Maine v. Leo T. MILLS. Supreme Judicial Court of Maine.Argued March 13, 1986. Decided March 25, 1986. Appeal from the Appeal from Superior Court, Waldo County. John R. Atwood, Dist. Atty., Geoffrey Rushlau (orally), Asst. Dist. Atty., Belfast, for plaintiff. Strout, Payson, Pellicani, Cloutier, Hokkanen, Strong Levine, Robert J. Levine (orally), Rockland, for […]

Read More

STATE OF MAINE v. CYR, 135 Me. 513 (1938)

198 A. 743 STATE OF MAINE vs. AMEDEE CYR. Supreme Judicial Court of Maine. York County. Decided April 27, 1938. The respondent was tried on an indictment charging him with the crime against nature by committing sodomy with a certain female person, and he was convicted. The evidence established beyond a reasonable doubt that he […]

Read More

IN RE RYAN L., 581 A.2d 811 (Me. 1990)

In re RYAN L. Supreme Judicial Court of Maine.Argued October 5, 1990. Decided October 30, 1990. Appeal from the District Court, Portland, Cleaves, J. Kenneth P. Altshuler, Gail Latouf-Flewelling (orally), Mazziotti Altshuler, Portland, for appellant. Christine Foster (orally), Asst. Atty. Gen., Dept. of Human Services, Portland, for appellee. Christopher Ziagos, Portland, Guardian Ad Litem. Before […]

Read More

SOUTH PORTLAND ASSOC. v. SOUTH PORTLAND, 2000 ME 29

746 A.2d 365 SOUTH PORTLAND ASSOCIATES v. CITY OF SOUTH PORTLAND. Docket Cum-99-483.Supreme Judicial Court of Maine.Submitted on Briefs January 14, 2000. Decided February 18, 2000. Appealed from the Superior Court, Cumberland County, Cole, J. Page 366 Richard A. Davis, Cape Elizabeth, for plaintiff. Mary Kahl, Corporation Counsel, South Portland, for defendant. Before WATHEN, C.J., […]

Read More

OPINION OF THE JUSTICES, 673 A.2d 693 (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 Answered April 3, 1996. Appeal from the House of Representatives. Page 694 STATE OF MAINE In House March […]

Read More

RHODA v. FITZPATRICK, 655 A.2d 357 (Me. 1995)

Richard L. RHODA v. Albert FITZPATRICK, et al. Supreme Judicial Court of Maine.Submitted on Briefs January 27, 1995. Decided March 8, 1995. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 358 Richard Rhoda, Houlton, for plaintiff. Robert F. Ward, Houlton, for defendants. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA and LIPEZ, […]

Read More

BRAY v. SPENCER, 146 Me. 416 (1951)

82 A.2d 794 LAFAYETTE S. BRAY v. ELLA SPENCER Supreme Judicial Court of Maine. Kennebec. Opinion, July 19, 1951. Real Actions. Trespass. Res adjudicata. Estoppel. In a suit at law, or in equity, a judgment by a court of competent jurisdiction in a prior action between the same parties is generally conclusive, under the doctrine […]

Read More

HAYES v. BUSHEY, 160 Me. 14 (1964)

196 A.2d 823 MYRTLE HAYES vs. BERNARD E. BUSHEY Supreme Judicial Court of Maine. York. Opinion, January 27, 1964. Trespass. Liability. M.R.C.P. Rule 56 (c). Tort. Negligence. The intention to enter the land of another is an essential element of trespass; absence of such an intention or such negligence as will substitute therefore will destroy […]

Read More

BOURISK v. AMALFITANO, 379 A.2d 149 (Me. 1977)

John J. BOURISK, Sr., et al. v. Michael AMALFITANO. Supreme Judicial Court of Maine. November 2, 1977. Appeal from the Superior Court, Androscoggin, County. Isaacson Isaacson by Robert S. Hark, Lewiston, for appellants. Page 150 Berman, Berman Simmons, P.A. by Gary Goldberg, Jack H. Simmons, Lewiston, for appellee. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, […]

Read More

STATE v. ACKERMAN, 526 A.2d 952 (Me. 1987)

STATE of Maine v. Andy ACKERMAN. Supreme Judicial Court of Maine.Argued June 10, 1987. Decided June 23, 1987. Appeal from the Superior Court, York County. James E. Tierney, Atty. Gen., Amy M. Homans, Asst. Atty. Gen. (orally), Consumer and Antitrust Div., Augusta, Me., for plaintiff. Michael P. Cantara (orally), Caron Sullivan, Biddeford, Me., for defendant. […]

Read More

IN RE GEORGE S., 548 A.2d 1388 (Me. 1988)

In re GEORGE S., Jr. Supreme Judicial Court of Maine.Submitted on briefs September 15, 1988. Decided October 21, 1988. Appeal from the Superior Court, Cumberland County. Christopher J. Ryer, Portland, for appellants. Christine Foster, Asst. Atty. Gen., Dept. of Human Services, for appellee. Charles A. Lane, Portland, Guardian Ad Litem. Before McKUSICK, C.J., and ROBERTS, […]

Read More

BATCHELDER v. TWEEDIE, 294 A.2d 443 (Me. 1972)

Marie E. BATCHELDER and Gerry L. Batchelder v. Earl R. TWEEDIE. Earl R. TWEEDIE, and Colleen I. Tweedie v. Marie E. BATCHELDER. Supreme Judicial Court of Maine. August 28, 1972. Appeal from the Superior Court, Somerset County. Wright MacMichael by Carl R. Wright, Skowhegan, for plaintiffs. Rudman, Rudman Carter by Gene Carter, Richard J. Relyea, […]

Read More

BOURETTE v. DRESSER INDUSTRIES, INC., 481 A.2d 170 (Me. 1984)

George W. BOURETTE and Sarah Bourette v. DRESSER INDUSTRIES, INC. and Gary Landry v. DRESSER INDUSTRIES, INC. Supreme Judicial Court of Maine.Argued June 8, 1984. Decided September 5, 1984. Appeal from the Superior Court, Lincoln County. Page 171 McTeague, Higbee, Libner, Reitman Priest, Maurice A. Libner (orally) Brunswick, for Gary Landry. Pierce, Atwood, Scribner, Allen, […]

Read More

FERGUSON v. JOHNSON, 159 Me. 4 (1963)

187 A.2d 59 CHARLES L. FERGUSON vs. ERNEST H. JOHNSON, STATE TAX ASSESSOR Supreme Judicial Court of Maine. Oxford. Opinion, January 3, 1963. Wills. Taxation. Inheritance. In construction of wills “cousin,” in absence of testamentary qualifications express or implied, includes only a first cousin. ON REPORT. This case is on report to determine whether the […]

Read More

CUMBERLAND AMUSEMENT CORP. v. JOHNSON, 150 Me. 304 (1954)

110 A.2d 610 CUMBERLAND AMUSEMENT CORP. v. ERNEST H. JOHNSON, STATE TAX ASSESSOR Supreme Judicial Court of Maine. Cumberland. Opinion, November 24, 1954. Sales Tax. Appeal. Drive-in Theatres. Food Products. Exemptions. The “reasons for appeal” required by Sec. 30 of the Sales Tax Law must be filed prior to the reporting of a case to […]

Read More

STATE v. QUINNAM, 367 A.2d 1032 (Me. 1977)

STATE of Maine v. James B. QUINNAM. Supreme Judicial Court of Maine. January 17, 1977. Appeal from the Superior Court, Sagadhoc County. Thomas A. Berry, Asst. Dist. Atty., Bath, for plaintiff. James B. Quinnam, pro se. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK and ARCHIBALD, JJ. [*] WEATHERBEE, J., sat at argument but died before […]

Read More