STATE v. ST. ONGE, 392 A.2d 47 (Me. 1978)

STATE of Maine v. Ronald ST. ONGE. Supreme Judicial Court of Maine. October 18, 1978. Appeal from the Superior Court, Knox County. Page 48 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 49 Michael D. Seitzinger, Asst. Atty. Gen. (orally), Augusta, Frank […]

Read More

WOOLDRIDGE v. WOOLDRIDGE, 2008 ME 11

940 A.2d 1082 Michael WOOLDRIDGE v. Debra WOOLDRIDGE. No. Docket: Yor-07-399.Supreme Judicial Court of Maine.Submitted on Briefs: December 11, 2007. Decided: January 24, 2008. Appeal from the District Court, Biddeford, Foster, J. Page 1083 Debra Wooldridge, Fort Meyers, FL, pro se. Susan B. Driscoll, Esq., Bergen Parkinson, LLC, Kennebunk, ME, for appellee. Panel: SAUFLEY, C.J., […]

Read More

WILLIAMS v. INVERNESS CORP., 664 A.2d 1244 (Me. 1995)

Angela M. WILLIAMS et al. v. INVERNESS CORPORATION. Supreme Judicial Court of Maine.Argued April 11, 1995. Decided September 6, 1995. Appeal from the Superior Court, Kennebec County, Marsano, J. Arlyn H. Weeks (orally), Conley, Haley O’Neil, Bath, for plaintiffs. Robert H. Steir, Jr. (orally), Bernstein, Shur, Sawyer Nelson, Portland, for defendant. Before ROBERTS, GLASSMAN, CLIFFORD, […]

Read More

JONES v. SILSBY, 143 Me. 275 (1948)

61 A.2d 117 CHARLES L. JONES vs. WILLIAM S. SILSBY Supreme Judicial Court of Maine. Kennebec. Opinion, August 26, 1948. Brokers. Executors and Administrators. A contract to compensate broker for selling real estate may be implied from facts and circumstances, but it must appear that the services were rendered in vendor’s behalf with vendor’s knowledge […]

Read More

FRENCH, APPELLANT FROM DECREE, 134 Me. 140 (1936)

183 A. 130 LUCY M. FRENCH, APPELLANT FROM DECREE OF JUDGE OF PROBATE IN THE MATTER OF ESTATE OF EBEN P. FRENCH. Supreme Judicial Court of Maine. Penobscot. Opinion, January 29, 1936. PROBATE COURTS. R. S. 1930, CHAP. 75, SEC. 31. WIDOW’S ALLOWANCE. The first duty of an appellant from a decree of a Judge […]

Read More

STATE v. SIMONEAU, 402 A.2d 870 (Me. 1979)

STATE of Maine v. Albert L. SIMONEAU. Supreme Judicial Court of Maine. June 29, 1979. Appeal from the Superior Court, York County. Page 871 Michael D. Seitzinger, (orally), Charles K. Leadbetter, Fernand R. LaRochelle, Asst. Attys. Gen., Augusta, for plaintiff. LaFountain Ordway by David R. Ordway, (orally), Lloyd P. LaFountain, Biddeford, for defendant. Before McKUSICK, […]

Read More

THEBERGE v. DARBRO, INC., 684 A.2d 1298 (Me. 1996)

Thomas J. THEBERGE et al. v. DARBRO, INC. et al. Supreme Judicial Court of Maine.Argued June 10, 1996. Decided October 30, 1996. Appeal from the Superior Court, Androscoggin County, Brennan, J. David W. Bertoni, (orally), Brann Isaacson, Lewiston, Ronald P. Lebel, (orally), Skelton, Taintor Abbott, Auburn, for Plaintiffs. Thad B. Zmistowski, (orally), Eaton, Peabody, Bradford […]

Read More

PUTNAM v. TOWN OF HAMPDEN, 495 A.2d 785 (Me. 1985)

Eugene L. PUTNAM v. TOWN OF HAMPDEN et al. Supreme Judicial Court of Maine.Argued May 10, 1985. Decided July 11, 1985. Appeal from the Superior Court, Penobscot County. Page 786 Eugene L. Putnam (orally), pro se. Mitchell Stearns, John A. Woodcock, Jr. (orally), Bangor, for defendants. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and […]

Read More

WILDER v. JONES, 129 Me. 479 (1930)

149 A. 147 STANLEY WILDER vs. WILLIAM H. JONES. Supreme Judicial Court of Maine. Penobscot County. Opinion February 24, 1930. This was a tort action in which the plaintiff sought to recover damages for injuries received by reason of an alleged assault and battery committed upon him by the defendant on August 15, 1928. The […]

Read More

TOBEY v. POULIN, 141 Me. 58 (1944)

38 A.2d 826 EARLE TOBEY vs. JOSEPH POULIN. Supreme Judicial Court of Maine. Somerset. Opinion, August 22, 1944. Receivers. Judicial Sales. Collateral Attack. A receiver’s sale is a judicial sale and the receiver acts only as an officer of the court, sells as and for the court, and sales conducted by him must be confirmed […]

Read More

GOVE v. CARTER, 2001 ME 126

775 A.2d 368 MANLEY C. GOVE SR. et al. v. JONATHAN L. CARTER et al. Docket Yor-01-75.Supreme Judicial Court of Maine.Argued June 12, 2001. Decided July 27, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 369 Stephen C. Whiting, Esq., (orally) Portland, for plaintiffs. Page 370 Edward R. Benjamin Jr., Esq., (orally) […]

Read More

HOWARD BOWIE v. CLOUTIER BRIGGS, 2000 ME 148

759 A.2d 707 HOWARD BOWIE, P.A. v. DONALD AND LINDA COLLINS v. HOWARD BOWIE, P.A. HOWARD BOWIE, P.A. v. CLOUTIER BRIGGS, P.A. Docket Lin-99-436.Supreme Judicial Court of Maine.Argued April 4, 2000. Decided July 27, 2000. Appealed from the Superior Court, Lincoln County, Brennan, J. Page 708 James M. Bowie, (orally), Lisa Fitzgibbon, Bendetson Thompson Bowie […]

Read More

NATIONAL BANK v. INSURANCE COMPANY, 125 Me. 465 (1926)

134 A. 689 PITTSFIELD NATIONAL BANK vs. VERA M. DYER AND ROYAL INSURANCE COMPANY, L’t’d, Trustee. SAME vs. VERA M. DYER AND ATLAS ASSURANCE COMPANY, L’t’d, Trustee. SAME vs. VERA M. DYER AND NIAGARA FIRE INSURANCE COMPANY, Trustee. Supreme Judicial Court of Maine. Somerset. Opinion October 21, 1926. In order to establish a lien upon […]

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

DOE v. PORTLAND HOUSING AUTHORITY, 656 A.2d 1200 (Me. 1995)

John DOE, et al. v. PORTLAND HOUSING AUTHORITY. Supreme Judicial Court of Maine.Argued September 21, 1994. Decided April 4, 1995. Appeal from the The Superior Court, Cumberland County, Wernick, A.R.J. Page 1201 Jeffrey W. Jones (orally), Jones Warren, P.A., Scarborough, for plaintiffs. Robert Dowlut, Fairfax, VA, for amici curiae. William C. Knowles (orally), Verrill Dana, […]

Read More

RIDEOUT v. RIENDEAU, 2000 ME 198

761 A.2d 291 ROSE RIDEOUT et al. v. HEAVEN RIENDEAU et al. Docket Sag-00-4.Supreme Judicial Court of Maine.Argued June 5, 2000. Decided November 13, 2000. Appealed the Superior Court, Sagadahoc County, Humphrey, J. Page 292 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

STATE v. CHISHOLM, 565 A.2d 92 (Me. 1989)

STATE of Maine v. Donald D. CHISHOLM. Supreme Judicial Court of Maine.Argued September 7, 1989. Decided October 18, 1989. Appeal from the Superior Court, Cumberland County, Alexander, J. Page 93 Paul Aranson, Dist. Atty., Dana J. Laliberte (orally), Asst. Dist. Atty., Portland, for plaintiff. David L. Brandt (orally), Holman Brandt, Yarmouth, for defendant. Before McKUSICK, […]

Read More

STATE v. NILES, 585 A.2d 181 (Me. 1990)

STATE of Maine v. Carolyn NILES. Supreme Judicial Court of Maine.Submitted on Briefs November 2, 1990. Decided December 31, 1990. Appeal from the Superior Court, Cumberland County, McKinley, J. Paul Aranson, Dist. Atty., Portland, for State. Seth Berner, Portland, for defendant. Before ROBERTS, and GLASSMAN, CLIFFORD, COLLINS and BRODY, JJ. COLLINS, Justice. Carolyn Niles appeals […]

Read More

ENGLEBRECHT v. DEVELOP. CORP. FOR EVERGR. VAL., 361 A.2d 908 (Me. 1976)

Robert M. ENGLEBRECHT d/b/a Robert Martin Englebrecht and Associates v. The DEVELOPMENT CORPORATION FOR EVERGREEN VALLEY et al. Supreme Judicial Court of Maine. August 2, 1976. Appeal from the Superior Court, Oxford County. Beliveau Beliveau, P.A. by Severin M. Beliveau, Rumford, for plaintiff. Bernstein, Shur, Sawyer Nelson by Gregory A. Tselikis, Portland, for defendants. Before […]

Read More

RAWLEY v. PALO SALES, ET AL., 144 Me. 375 (1949)

70 A.2d 540 HARLAND L. RAWLEY vs. PALO SALES, INC., and KNOX COUNTY TRUST COMPANY, TRUSTEE Supreme Judicial Court of Maine. Knox. Opinion, December 29, 1949. Assumpsit. Evidence. In an action of assumpsit where evidence on issues of fact is conflicting and the court cannot say that the verdict is “clearly wrong” or that prejudice, […]

Read More

NORTH EAST INSURANCE COMPANY v. TANGUAY, 468 A.2d 600 (Me. 1983)

NORTH EAST INSURANCE COMPANY v. Roland D. TANGUAY et al. Supreme Judicial Court of Maine.Argued November 9, 1983. Decided December 7, 1983. Appeal from the Superior Court, Cumberland County. Monaghan, Leahy, Hochadel Libby, Christopher C. Dinan (orally), Portland, for plaintiff. Thomas M. Mangan (orally), Rocheleau, Fournier Lebel, P.A., Ronald P. Lebel (orally), Lewiston, for defendants. […]

Read More

ALEXANDER v. DEPT. OF HUMAN SERVICES, 550 A.2d 65 (Me. 1988)

Margaret ALEXANDER v. DEPARTMENT OF HUMAN SERVICES. Supreme Judicial Court of Maine.Submitted on Briefs November 1, 1988. Decided November 4, 1988. Appeal from the Superior Court, Lincoln County, Perkins, J. Page 66 Margaret Alexander, Waldoboro, pro se. Marina E. Thibeau, Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, CLIFFORD, HORNBY and […]

Read More

HOWELL v. HOWELL, 418 A.2d 181 (Me. 1980)

Mary C. HOWELL v. A. Ervin HOWELL. Supreme Judicial Court of Maine.Argued November 21, 1979. Decided August 19, 1980. Appeal from the District Court. Page 182 Powers Bradford, Carl O. Bradford (orally), Freeport, for plaintiff. Cole Daughan, Francis P. Daughan (orally), Wells, for defendant. Before McKUSICK, C.J., POMEROY,[*] WERNICK, ARCHIBALD,[**] GODFREY, NICHOLS and GLASSMAN, JJ., […]

Read More

BLUMENTHAL v. SEROTA, 129 Me. 187 (1930)

151 A. 138 PHILIP BLUMENTHAL vs. LOUIS SEROTA. Supreme Judicial Court of Maine. Cumberland. Opinion July 7, 1930. MORTGAGES. SURETYSHIP AND GUARANTY. DEEDS. RECORD. NOTICE. The mere fact that mortgaged property was conveyed to one who assumed payment of the mortgage debt would not, of itself and apart from the effect of subsequent dealings between […]

Read More

PERRY v. SHELKIS, 628 A.2d 154 (Me. 1993)

Tomie PERRY, v. Richard SHELKIS and Francis Scott. Supreme Judicial Court of Maine.Submitted on briefs June 22, 1993. Decided July 14, 1993. Appeal from the District Court, Rumford County, Sheldon, J. Thomas S. Carey, Rumford, for plaintiff. Anthony K. Ferguson, Fales Fales, Lewiston, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN and […]

Read More

CREAMER v. LOTT, 124 Me. 118 (1924)

126 A. 488 ROY CREAMER vs. SAMUEL H. LOTT. Supreme Judicial Court of Maine. Kennebec. Opinion November 10, 1924. As a condition precedent to the right of an employer, under the Workmen’s Compensation Act, to recover damages against another person, by subrogation, is that the injured employee has claimed compensation and that it has been […]

Read More

LUCAS v. MAINE COM’N OF PHARMACY, 472 A.2d 904 (Me. 1984)

Charles P. LUCAS v. MAINE COMMISSION OF PHARMACY. Supreme Judicial Court of Maine.Argued November 23, 1983. Decided February 17, 1984. Appeal from the Superior Court, Kennebec County. Page 905 Bowie Parker, Paulette P. Parker (orally), Portland, for plaintiff. James E. Tierney, Atty. Gen., Linda M. Pistner, Asst. Atty. Gen. (orally), Augusta, for defendant. Before McKUSICK, […]

Read More

ASSOCIATED H.S. v. MAHONEY, ET AL., 161 Me. 391 (1965)

213 A.2d 712 ASSOCIATED HOSPITAL SERVICE OF MAINE vs. GEORGE F. MAHONEY AND THE HEALTH INSURANCE ASSOCIATION OF AMERICA, ET AL., INTERVENORS Supreme Judicial Court of Maine. Cumberland. Opinion, October 13, 1965. Insurance. Constitutional Law. The Commissioner, by virtue of statutory powers, has supervision of AHS contracts. The Public Law prevails over the legislatively-granted charter […]

Read More

BOWLEY v. PAINE, 291 A.2d 712 (Me. 1972)

Mary K. BOWLEY a/k/a Betty F. Bowley v. Richard C. PAINE, Jr. Supreme Judicial Court of Maine. June 7, 1972. Appeal from the Superior Court, Knox County. Page 713 Joseph B. Pellicani, Rockland, for plaintiff. Ranger McTeague, by Orville T. Ranger, Brunswick, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. […]

Read More

MITCHELL v. KIELISZEK, 2006 ME 70

900 A.2d 719 Judith A. MITCHELL v. Francis X. KIELISZEK et al. Docket: Oxf-04-535.Supreme Judicial Court of Maine.Argued: June 14, 2006. Decided: June 15, 2006. Appeal from the Superior Court, Oxford County, Gorman, J. Page 720 Martica S. Douglas, Esq. (orally), Douglas, Denham, Buccina Ernst, Portland, for plaintiff. Mark G. Lavoie, Esq., Christopher C. Taintor, […]

Read More

MERRILL v. SUGARLOAF MOUNTAIN CORPORATION, 2000 ME 16

745 A.2d 378 James MERRILL v. SUGARLOAF MOUNTAIN CORPORATION. Docket Pen-98-239.Supreme Judicial Court of Maine.Argued January 4, 2000. Decided February 3, 2000. Appeal from The Superior Court, Penobscot County, Kravchuk, J. Page 379 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 380 […]

Read More

STATE v. D’ANGELO, 605 A.2d 68 (Me. 1992)

STATE of Maine v. clement D’ANGELO. Supreme Judicial Court of Maine.Argued October 28, 1991. Decided February 28, 1992. Appeal from the District Court, Millinocket, Calkins, C.J. Page 69 R. Christopher Almy, Dist. Atty., James Aucoin (orally), Asst. Dist. Atty., Bangor, for plaintiff. Daniel G. Aiken (orally), Aiken Aiken, Lincoln, for defendant. Before McKUSICK, C.J., and […]

Read More

IN RE MARTIN, 2008 ME 7

938 A.2d 812 ESTATE OF James MARTIN Jr. Docket: Aro-07-91.Supreme Judicial Court of Maine.Argued: October 19, 2007. Decided: January 15, 2008. Appeal from the Probate Court, Aroostook County, Dunleavy, J. Page 813 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 814 Alan […]

Read More

CLEMENT v. STATE, 458 A.2d 69 (Me. 1983)

Paul CLEMENT v. STATE of Maine. Supreme Judicial Court of Maine.Argued January 11, 1983. Decided March 28, 1983. Appeal from the Superior Court, Cumberland County. Cloutier, Woodman Cloutier, James F. Cloutier (orally), Portland, for plaintiff. William R. Stokes (orally), Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for defendant. Before McKUSICK, C.J., and ROBERTS, CARTER, VIOLETTE […]

Read More

SHERBERT v. REMMEL, 2006 ME 116

908 A.2d 622 Ronald P. SHERBERT v. U. Charles REMMEL II et al. Supreme Judicial Court of Maine.Submitted on Briefs: July 18, 2006. Decided: October 17, 2006. Appeal from the Superior Court, Cumberland County, Cole, J. Valeriano Diviacchi, Esq., Diviacchi Law Office, Boston, MA, for plaintiff. Timothy H. Norton, Esq., Jennifer A. Archer, Esq., Kelly, […]

Read More

SIMMONS v. DURAN, 143 Me. 408 (1948)

59 A.2d 844 GEORGE I. SIMMONS ET AL. vs. JAMES F. DURAN Supreme Judicial Court of Maine. Penobscot. June, 1948. PER CURIAM. This petition to establish the truth of exceptions under Rule 40 must be denied because it fails to set forth all facts essential for its consideration and discloses that in the Trial Court […]

Read More

CAMP WALDEN v. JOHNSON, 156 Me. 160 (1960)

163 A.2d 356 CAMP WALDEN vs. ERNEST H. JOHNSON STATE TAX ASSESSOR Supreme Judicial Court of Maine. Oxford. Opinion, June 2, 1960. Taxation. Summer Camps. Sales Tax. Statutory Construction. Words and Phrases. The Sales and Use Tax Law which by its 1959 Amendment enlarged the scope of its coverage to include “any rental of living […]

Read More

SHACKFORD GOOCH v. B B COASTAL ENTERPRISES, 479 A.2d 1312 (Me. 1984)

SHACKFORD GOOCH, INC., et al. v. B B COASTAL ENTERPRISES, INC. Supreme Judicial Court of Maine.Argued June 19, 1984. Decided August 15, 1984. Appeal from the Superior Court, York County. Page 1313 Michelle M. Robert (orally), Biddeford, for B B Coastal Enterprises. T.A. Fitanides, Biddeford, for appellants. Reagan Adams, David P. Cullenberg (orally), Kennebunk, for […]

Read More

WAHLCOMETROFLEX v. BALDWIN, 2010 ME 26

991 A.2d 44 WAHLCOMETROFLEX, INC. v. Alexander G. BALDWIN. Docket: And-08-592.Supreme Judicial Court of Maine.Argued: January 14, 2010. Decided: March 25, 2010. Appeal form the Superior Court, Androscoggin County, Wheeler, J. Page 45 George J. Marcus, Esq., David C. Johnson, Esq., Lee H. Bals, Esq. (orally), Marcus, Clegg Mistretta, P.A., Portland, ME, for Alexander G. […]

Read More

STATE v. PERKINS, 277 A.2d 501 (Me. 1971)

STATE of Maine v. Roger PERKINS. Supreme Judicial Court of Maine. May 19, 1971. Appeal from the Superior Court, Waldo County. F. Frederick Romanow, County Atty., Belfast, for plaintiff. John H. Fallon, Searsport, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, and WERNICK, JJ. PER CURIAM. This indigent defendant was convicted by a jury […]

Read More

GARLAND, APPELLANT FROM DECREE, 126 Me. 84 (1927)

136 A. 459 MYRA L. GARLAND, APPELLANT FROM DECREE OF JUDGE OF PROBATE. Supreme Judicial Court of Maine. Somerset. Opinion February 23, 1927. On an appeal to the Supreme Court of Probate where questions are submitted to a jury, exceptions lie to erroneous rulings of the Presiding Justice admitting or excluding evidence or to erroneous […]

Read More

WATERVILLE INDUSTRIES v. FINANCE AUTH., 2000 ME 138

758 A.2d 986 WATERVILLE INDUSTRIES, INC. v. FINANCE AUTHORITY OF MAINE. Supreme Judicial Court of Maine.Argued December 8, 1999. Decided July 14, 2000. As Amended on Reconsideration in Part September 27, 2000. Page 987 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]

Read More

CALASKA PARTNERS L.P. v. McCLINTICK, 1998 ME 69

707 A.2d 1324 CALASKA PARTNERS L.P. v. Jack Allen McCLINTICK, et al. Supreme Judicial Court of Maine.Submitted on Briefs March 9, 1998. Decided March 27, 1998. Appeal from the Superior Court, York County, Fritzsche, J. Page 1325 William H. Leete, Jr., Peter H. Froelicher, Leete Lemieux, Portland, for plaintiff. Steven E. Cope, Cope Cope, Portland, […]

Read More