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

CONNELLY v. HOME LIFE INS. CO., 432 A.2d 1235 (Me. 1981)

Norma N. CONNELLY, Executrix of the Estate of Daniel E. Connelly v. HOME LIFE INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued June 16, 1981. Decided July 27, 1981. Appeal from the Superior Court, Somerset County. William R. Laney (orally), Skowhegan, for plaintiff. Mitchell Stearns, John W. Ballou (orally), Bangor, for defendant. Before McKUSICK, C.J., and […]

Read More

MAXIM v. MAXIM, 129 Me. 349 (1930)

152 A. 268 CLARENCE H. MAXIM, APPELLANT, vs. HARRY F. MAXIM, EXECUTOR WILL OF LEANDER. E. MAXIM. Supreme Judicial Court of Maine. Somerset. Opinion November 1, 1930. WILLS. LEGACIES. A demonstrative legacy partakes of the nature of both a general and a specific legacy. It is a gift of money or other property charged on […]

Read More

BARTER v. BOOTHBAY, 564 A.2d 766 (Me. 1989)

Marinel BARTER v. BOOTHBAY/BOOTHBAY HARBOR COMMUNITY SCHOOL DISTRICT. Supreme Judicial Court of Maine.Argued September 18, 1989. Decided October 3, 1989. Appeal from the Superior Court, Lincoln County, Lipez, J. Richard W. Elliott (orally), Elliott, Elliott Severance, Boothbay Harbor, for plaintiff. Ervin D. Snyder (orally), Snyder Jumper, Wiscasset, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]

Read More

NADEAU v. PERKINS, 135 Me. 215 (1937)

193 A. 877 MAUD HAM NADEAU vs. PAUL PERKINS. Supreme Judicial Court of Maine. Penobscot. Opinion, August 21, 1937. MOTOR VEHICLES. NEGLIGENCE. Proof of a violation of a statute regulating traffic, raises a presumption of negligence which may be rebutted. Testimony that another car, proceeding in same direction as plaintiff’s car, collided with defendant’s parked […]

Read More

STATE v. BARNES, 2004 ME 38

845 A.2d 575 STATE OF MAINE v. MARK BARNES. Docket: Pen-03-411.Supreme Judicial Court of Maine.Submitted on Briefs: February 26, 2004. Decided: March 26, 2004. Appeal from the Superior Court, Penobscot County, Mead, J. Page 576 G. Steven Rowe, Attorney General, Donald W. Macomber, Asst. Attorney General, Andrew Benson, Asst. Attorney General, Augusta, ME, Attorneys for […]

Read More

STATE v. TARVERS, 1998 ME 64

709 A.2d 726 STATE of Maine v. Dale A. TARVERS. Supreme Judicial Court of Maine.Submitted on Briefs February 13, 1998. Decided March 26, 1998. Appeal from the Superior Court, Cumberland County, Crowley, J. Stephanie Anderson, District Attorney, Julia A. Sheridan, Asst. Dist. Atty., Portland, for the State. Nicholas Kaldro, Kaldro Martell, Portland, for defendant. Before […]

Read More

FRANCIS v. COM’R OF DEPT. OF HUMAN SERVICES, 513 A.2d 859 (Me. 1986)

Bonnie E. FRANCIS v. COMMISSIONER OF the DEPARTMENT OF HUMAN SERVICES. Supreme Judicial Court of Maine.Argued April 28, 1986. Decided August 11, 1986. Page 860 Appeal from the Superior Court, Washington County. Page 861 Joyce Mykleby, (orally), Pine Tree Legal Assistance, Inc., Machias, for plaintiff. Kathryn Monahan Ainsworth, Portland, Ann R. Gosline, Litchfield, for amici […]

Read More

MARTEL v. UNITED STATES GYPSUM COMPANY, 329 A.2d 392 (Me. 1974)

Donald MARTEL v. UNITED STATES GYPSUM COMPANY and/or American Motorists Insurance Company. Supreme Judicial Court of Maine. December 11, 1974. Appeal from the Industrial Accident Commission. Page 393 Berman, Berman Simmons by Robert Laskoff, Jack H. Simmons, Lewiston, for plaintiff. Richardson, Hildreth, Tyler Troubh by Robert L. Hazard, Robert E. Noonan, Portland, for defendants. Before […]

Read More

IRVING v. TOWN OF CLINTON, 1998 ME 112

711 A.2d 141 Kenneth IRVING, Jr. v. TOWN OF CLINTON. Supreme Judicial Court of Maine.Submitted on Briefs April 24, 1998. Decided May 14, 1998. Appeal from the Superior Court, Kennebec County, Kravchuk, C.J.,. Jonathan G. Rogers, Weeks Hutchins, Waterville, for plaintiff. Patrick J. Scully, Joan M. Fortin, Bernstein, Shur, Sawyer Nelson, P.A., Portland, for defendant. […]

Read More

GILBERT’S CASE, 124 Me. 432 (1924)

126 A. 166 JOHN A. GILBERT’S CASE. Supreme Judicial Court of Maine. Sagadahoc County. Decided September 25, 1924. On Nov. 5, 1920 the petitioner accidentally fell breaking his arm and thigh and injuring his head. For these injuries he has received compensation. Page 433 An ulcerous condition of the right foot developed which made it […]

Read More

LONGLEY v. HAMMOND, 130 Me. 508 (1931)

152 A. 853 L. M. LONGLEY SON vs. GERTRUDE D. HAMMOND. Supreme Judicial Court of Maine. Oxford County. Decided January 12, 1931. The controversy in this case is over liability for work and materials used on farm property of the defendant. The questions were all of fact, and the only error on the part of […]

Read More

ROGERS v. STATE, 528 A.2d 462 (Me. 1987)

Richard ROGERS v. STATE of Maine. Supreme Judicial Court of Maine.Argued June 9, 1987. Decided July 20, 1987. Appeal from the Superior Court, Knox County. Page 463 Seth Berner (orally), Portland, for plaintiff. Joseph A. Wannemacher (orally), Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., and NICHOLS, GLASSMAN, SCOLNIK and CLIFFORD, JJ. GLASSMAN, Justice. […]

Read More

STATE v. GRAVES, 638 A.2d 734 (Me. 1994)

STATE of Maine v. Daren L. GRAVES. Supreme Judicial Court of Maine.Argued January 5, 1994. Decided March 14, 1994. Appeal from the Superior Court, Kennebec County. Wayne S. Moss (orally), Pamela Ames, Asst. Attys. Gen., Augusta, for the State. Edward G. Dardis (orally), Howard Bowie, Damariscotta, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]

Read More

CITY OF BANGOR v. PENOBSCOT COUNTY, 2005 ME 35

868 A.2d 177 CITY OF BANGOR v. PENOBSCOT COUNTY. Supreme Judicial Court of Maine.Argued: January 12, 2005. Decided: March 8, 2005. Appeal from the Superior Court, Penobscot County, Mead, J. Page 178 John K. Hamer (orally), Assistant City Solicitor, Bangor, for plaintiff. John W. McCarthy, Brent A. Singer (orally), Rudman Winchell, L.L.C., Bangor, for defendant. […]

Read More

STATE v. SICKLES, 655 A.2d 1254 (Me. 1995)

STATE of Maine v. Larry SICKLES. Supreme Judicial Court of Maine.Submitted on Briefs January 25, 1995. Decided March 14, 1995. Appeal from the Superior Court, Penobscot County, Kravchuk, J. Page 1255 Jeffrey M. Silverstein, Asst. Dist. Atty., Bangor, for State. Thomas F. Shehan, Jr., Bangor, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, RUDMAN, DANA, […]

Read More

STATE v. CAMPBELL, 423 A.2d 952 (Me. 1980)

STATE of Maine v. Edward CAMPBELL. Supreme Judicial Court of Maine.Argued November 7, 1980. Decided December 24, 1980. Appeal from the Superior Court, Penobscot County. Page 953 David M. Cox, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for plaintiff. Nixon Corson, David J. Corson (orally), Robert Walker, Yarmouth, for defendant. Before McKUSICK, […]

Read More

DUGAN v. MARTEL, 588 A.2d 744 (Me. 1991)

Alice L. DUGAN v. Gregory MARTEL. Supreme Judicial Court of Maine.Submitted on Briefs January 28, 1991. Decided April 3, 1991. Appeal from the Superior Court, Cumberland County, Cole, J. Page 745 Ralph W. Brown, Portland, for appellant. Robert W. Bower, Jr., Norman, Hanson Detroy, Portland, for appellee. Before ROBERTS, WATHEN, GLASSMAN, CLIFFORD, COLLINS and BRODY, […]

Read More

RAILWAY EXP. AGCY., INC. RE: APPLICATION, ETC., 157 Me. 223 (1961)

170 A.2d 380 RAILWAY EXPRESS AGENCY, INCORPORATED RE: APPLICATION FOR COMMON CARRIER CERTIFICATE BETWEEN PORTLAND AND ROCKLAND, MAINE. X-4457Supreme Judicial Court of Maine. Kennebec. Opinion, April 27, 1961. Railroads. Express. Trucks. Common Carriers. P.U.C. The Railway Express Agency even though not itself a physical carrier may under Sec. 25 of R.S., 1954, Chap. 48, substitute […]

Read More

STATE v. SUMABAT, 566 A.2d 1081 (Me. 1989)

STATE of Maine v. Raymond A. SUMABAT. Supreme Judicial Court of Maine.Argued November 1, 1989. Decided November 30, 1989. Appeal from the Superior Court, Waldo County, Alexander, J. Page 1082 Peter J. Brann (orally), Rae Anne French, Asst. Attys. Gen., Augusta, for the State. John D. Pelletier (orally), Goodspeed O’Donnell, Augusta, for defendant. Before McKUSICK, […]

Read More

REALCO SERVICES, INC. v. HALPERIN, 355 A.2d 743 (Me. 1976)

REALCO SERVICES, INC. v. Raymond L. HALPERIN, State Tax Assessor.[*] Supreme Judicial Court of Maine. April 7, 1976. [*] During the pendency of this case the initial defendant, Ernest H. Johnson, ceased to hold the office of State Tax Assessor. The substitution of the present State Tax Assessor, Raymond L. Halperin, as party defendant, is […]

Read More

THOMAS v. BFC MARINE/BATH FUEL CO., 2004 ME 27

843 A.2d 3 ROBERT THOMAS et al. v. BFC MARINE/BATH FUEL CO. Docket: Sag-03-539.Supreme Judicial Court of Maine.Submitted on briefs: January 22, 2004. Decided: March 3, 2004. Appealed from the District Court, West Bath County, Field, J. Roy T. Pierce, Esq., Jeffrey W. Peters, Esq., Jonathan G. Mermin, Esq., Preti Flaherty Beliveau Pachios Haley, LLC, […]

Read More

STATE v. ALEXANDER, 257 A.2d 778 (Me. 1969)

STATE of Maine v. Grover G. ALEXANDER. Supreme Judicial Court of Maine. October 17, 1969. Appeal from the Superior Court, Cumberland County Page 779 John W. Benoit, Jr., Asst. Atty. Gen., Augusta, for plaintiff. Grover G. Alexander, Gray, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE and WEATHERBEE, JJ. DUFRESNE, Justice. On July 7, […]

Read More

BURNELL v. TOWN OF KINGFIELD, 686 A.2d 1072 (Me. 1996)

Lynn BURNELL v. TOWN OF KINGFIELD, et al. Supreme Judicial Court of Maine.Argued October 10, 1996. Decided December 20, 1996. Appeal from the Superior Court, Franklin County, Alexander, J. Curtis Webber (orally), Linnell, Choate Webber, Auburn, for Plaintiff. John J. Wall, III (orally), Thomas F. Monaghan, Monaghan, Leahy, Hochadel Libby, Portland, for Defendants. Before WATHEN, […]

Read More

HANNUM v. BOARD, ENV. PROT., 2003 ME 123

832 A.2d 765 ANNE S. HANNUM v. BOARD OF ENVIRONMENTAL PROTECTION et al. Docket: Han-03-64.Supreme Judicial Court of Maine.Argued: June 11, 2003. Decided: October 15, 2003. Appealed from the Superior Court, Hancock County, Jabar, J. Page 766 Edmond J. Bearor, Esq., (orally), Timothy A. Pease, Esq., Rudman Winchell, LLC, Bangor, Attorneys for plaintiff, G. Steven […]

Read More

UNITED CO. v. FAY SCOTT, 134 Me. 118 (1936)

182 A. 415 THE UNITED COMPANY AND FAY SCOTT vs. GRINNELL CANNING COMPANY. Supreme Judicial Court of Maine. Kennebec. Opinion, January 14, 1936. REFERENCE AND REFEREES. CONTRACTS. FINDINGS OF FACT. Questions of fact once decided by a Referee are finally determined if the finding is supported by any evidence. In the case at bar, the […]

Read More

PERKINS v. BLAKE, 2004 ME 86

853 A.2d 752 RONALD PERKINS v. SCOTT BLAKE. Docket: Cum-03-352.Supreme Judicial Court of Maine.Submitted On Briefs: November 25, 2003. Decided: July 15, 2004. Appeal from the Superior Court, Cumberland County, Crowley, J. Page 753 Karen E. Wolfram, Esq., Daniel G. Lilley Law Offices, P.A., Portland, ME, Attorney for plaintiff. Ronald W. Lupton, Esq., Brenda Piampiano, […]

Read More

WALLINGFORD v. BUTCHER, 413 A.2d 162 (Me. 1980)

Richard WALLINGFORD v. James BUTCHER. Supreme Judicial Court of Maine.April 11, 1980. Argued March 30, 1980. Decided April 11, 1980. Appeal from the Superior Court, Somerset County. Page 163 Vernon I. Arey (orally), Clyde L. Wheeler, P.A., Waterville, for plaintiff. Weeks, Hutchins, Frye Welch, Roger A. Welch (orally), Waterville, for defendant. Before McKUSICK, C.J., and […]

Read More

ECKENRODE v. HERITAGE MANAGEMENT CORP., 480 A.2d 759 (Me. 1984)

John T. ECKENRODE v. HERITAGE MANAGEMENT CORPORATION. Supreme Judicial Court of Maine.Argued March 15, 1984. Decided July 23, 1984. Appeal from the Superior Court, Knox County. Page 760 Collins, Crandall Hanscom, P.A., Stephen W. Hanscom (orally), Rockland, for plaintiff. Eaton, Glass, Marsano Woodward, Francis C. Marsano, Belfast, Strout, Payson, Pellicani, Cloutier, Hokkanen, Strong Levine, Joseph […]

Read More

FRASER EMP. FED. CREDIT UNION v. LABBE, 1998 ME 71

708 A.2d 1027 FRASER EMPLOYEES FEDERAL CREDIT UNION v. Lyman LABBE. Supreme Judicial Court of Maine.Submitted on Briefs March 9, 1998. Decided April 6, 1998. Appeal from the Superior Court, Aroostook County, Marsano, J. Page 1028 Robert Bellefleur, Madawaska, for Plaintiff. Richard C. Cleary, Cleary Gordon, P.A., Houlton, for Defendant. Before WATHEN, C.J., and ROBERTS, […]

Read More

BUCK v. MAINE CENTRAL TRANS. CO., 151 Me. 280 (1955)

118 A.2d 330 ELIZABETH HOLMES BUCK v. MAINE CENTRAL TRANSPORTATION COMPANY Supreme Judicial Court of Maine. Hancock. Opinion, October 28, 1955. Negligence. Thoughtless inattention spells negligence. ON MOTION AND EXCEPTIONS. This is a negligence action before the Law Court upon defendant’s exceptions to the refusal of the trial court to grant a direct verdict and […]

Read More

MARTIN v. SCOTT PAPER CO., 434 A.2d 514 (Me. 1981)

Donald MARTIN v. SCOTT PAPER COMPANY. Supreme Judicial Court of Maine.Argued May 15, 1981. Decided September 8, 1981. Appeal from the Superior Court, Kennebec County. Page 515 Levey Wessler, P.A., Stephen L. Wessler, (orally), Winthrop, for plaintiff. Richardson, Tyler Troubh, Jeffrey A. Thaler, (orally), S. Peter Mills, III, Portland, for defendant. Before WERNICK, NICHOLS, ROBERTS […]

Read More

ST. HILAIRE v. MAINE REAL ESTATE COMMISSION, 675 A.2d 956 (Me. 1996)

Clement A. ST. HILAIRE, et al., v. MAINE REAL ESTATE COMMISSION. No. 7643, No. Cum-95-326.Supreme Judicial Court of Maine.Submitted April 19, 1996. Decided April 29, 1996. Appeal from the Superior Court, Cumberland County, Bradford, J. Clement St. Hilaire, Auburn, Pro Se. Andrew Ketterer, Attorney General and Timothy W. Collier, Assistant Attorney General, Augusta, for Defendant. […]

Read More

STATE v. GOODINE, 587 A.2d 228 (Me. 1991)

STATE of Maine v. Dana GOODINE. Supreme Judicial Court of Maine.Argued January 15, 1991. Decided February 25, 1991. Appeal from the Superior Court, Cumberland County, Perkins and McKinley, JJ. Stephanie Anderson, Dist. Atty., Diane Powers (orally), Asst. Dist. Atty., Portland, for the State. Marshall Waldron (orally), Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]

Read More

STATE v. BLACK, 392 A.2d 60 (Me. 1978)

STATE of Maine v. Richard F. BLACK. Supreme Judicial Court of Maine. October 20, 1978. Appeal from the Superior Court, Kennebec County. Joseph M. Jabar, Dist. Atty. (orally), Wayne R. Theriault, Legal Intern, Augusta, for plaintiff. Lipman, Parks, Livingston Lipman, P.A., by John M. Parks (orally), Roger J. Katz, Augusta, for defendant. Before McKUSICK, C.J., […]

Read More

INTERNATIONAL SILVER CO. v. DIGIROLAMO, 475 A.2d 1143 (Me. 1984)

INTERNATIONAL SILVER CO. v. Joe DiGIROLAMO, d/b/a Slenderworld International. Supreme Judicial Court of Maine.Argued May 10, 1984. Decided May 24, 1984. Appeal from the Superior Court, Cumberland County. Page 1144 Greenberg Greenberg, Stanley Greenberg, (orally) Portland, for plaintiff. Russell B. Boisvert, (orally) Bridgton, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, […]

Read More

STATE v. DORAY, 359 A.2d 613 (Me. 1976)

STATE of Maine v. Richard DORAY, Sr. Supreme Judicial Court of Maine. June 30, 1976. Appeal from the Superior Court, Kennebec County. Joseph M. Jabar, Dist. Atty., J. William Batten, Asst. Dist. Atty., Augusta, for plaintiff. Lipman, Parks Livingston, P.A. by David M. Lipman, Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK, and […]

Read More

STATE v. STRAFTON, 425 A.2d 1320 (Me. 1981)

STATE of Maine v. Clinton TRAFTON. Supreme Judicial Court of Maine.Argued November 6, 1980. Decided February 26, 1981. Appeal from the Superior Court, Somerset County. Page 1321 David W. Crook, Dist. Atty., J. Michael Talbot (orally), Asst. Dist. Atty., Skowhegan, for plaintiff. Lawrence T. Potter (orally), Waterville, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, […]

Read More

BOYNTON v. ADAMS, 331 A.2d 370 (Me. 1975)

Chester A. BOYNTON v. Lee F. ADAMS and Wahego Enterprises, Inc. Supreme Judicial Court of Maine. January 23, 1975. Appeal from the Superior Court, Lincoln County. Page 371 Cleveland A. Page, Wiscasset, for plaintiff. Nissen Westcott by Michael N. Westcott, Damariscotta, for defendants. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. DUFRESNE, Chief […]

Read More

MARTEL v. BEARCE, 311 A.2d 540 (Me. 1973)

Rosaire MARTEL v. Laurence C. BEARCE d/b/a Bearce’s Super Market. Supreme Judicial Court of Maine. November 15, 1973. Appeal from the Superior Court, Androscoggin County. Page 541 Rocheleau Fournier, by William Rocheleau, Jr., Paul C. Fournier, Lewiston, for plaintiff. Linnell, Choate Webber, by G. Curtis Webber, Auburn, for defendant. Before WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, […]

Read More

MACOMBER v. MACQUINN-TWEEDIE, 2003 ME 121

834 A.2d 131 ROBERT MACOMBER JR. v. LISA MACQUINN-TWEEDIE et al. Docket: Han-02-212.Supreme Judicial Court of Maine.Argued: October 7, 2002. Decided: October 14, 2003. Panel: SAUFLEY, C.J., and CLIFFORD, DANA, ALEXANDER, CALKINS, and LEVY, JJ. Page 132 Richard L. O’Meara, Esq. (orally), Murray Plumb Murray, Portland, Attorney for plaintiff, Peter R. Roy, Esq. (orally), Roy […]

Read More

WINSLOW v. TIBBETTS, 131 Me. 318 (1932)

162 A. 785 BERT H. WINSLOW vs. GRACE L. TIBBETTS. BERT H. WINSLOW vs. GRACE L. TIBBETTS. CLARA L. WINSLOW vs. GRACE L. TIBBETTS. No. 5466. No. 5467. No. 5468.Supreme Judicial Court of Maine. Cumberland. Opinion October 25, 1932. MOTOR VEHICLES. INVITED GUESTS. MASSACHUSETTS RULE. RES IPSA LOQUITUR. CONFLICT OF LAWS. The right of a […]

Read More

TOWN OF LIMERICK v. WOODSOME, 551 A.2d 104 (Me. 1988)

TOWN OF LIMERICK, et al. v. Clarence WOODSOME, et al. Supreme Judicial Court of Maine.Argued September 14, 1988. Decided November 28, 1988. Appeal from the Superior Court, York County, Perkins, J. Elmer E. Runyon (orally), Sanford, for Town of Limerick, Robert P. Brown, No. Berwick, for Lake Arrowhead Community, Inc. Clarence Woodsome (orally), North Waterboro, […]

Read More

PATRICK v. MORAN, 2001 ME 6

764 A.2d 256 RICHARD PATRICK v. EDWARD MORAN et al. Docket Ken-00-85.Supreme Judicial Court of Maine.Submitted on Briefs November 21, 2000. Decided January 12, 2001. Appeal from the judgment of the Superior Court Kennebec County, Studstrup, J. Paul F. Macri, Esq. William D. Robitzek, Esq. Berman Simmons, P.A. P O Box 961 Lewiston, ME 04243-0961, […]

Read More

STATE v. COCHRAN, 2004 ME 138

863 A.2d 263 STATE of Maine v. David COCHRAN. Supreme Judicial Court of Maine.Argued: September 22, 2004. Decided: November 9, 2004. Appeal from the Superior Court, Kennebec County, Atwood, J. Evert N. Fowle, District Attorney, Alan P. Kelley, Deputy Dist. Atty. (orally), Augusta, for State. Robert E. Sandy Jr., Esq. (orally), Sherman Sandy, Waterville, for […]

Read More

ESTATE OF ANNIE E. MEIER, 144 Me. 358 (1949)

69 A.2d 664 ESTATE OF ANNIE E. MEIER Supreme Judicial Court of Maine. Lincoln. Opinion, November 26, 1949. Taxation. Statute of Limitation. The power of disposition of property is the equivalent of ownership. The state of Maine is not precluded from taxing the succession to property held in a trust administerable without its borders if […]

Read More

EFSTATHIOU v. THE ASPINQUID, 2008 ME 145

956 A.2d 110 Merrill A. EFSTATHIOU v. THE ASPINQUID, INC., et al. The Aspinquid, Inc. v. Merrill A. Efstathiou Merrill A. Efstathiou v. Dennis A. Efstathiou. Docket: Yor-06-632; Yor-07-46; Yor-07-240.Supreme Judicial Court of Maine.Argued: February 14, 2008. Decided: September 23, 2008. Appeal from the Superior Court, York County, Fritzsche, J. Page 111 [EDITORS’ NOTE: THIS […]

Read More

SEMO v. GOUDREAU ET AL., 147 Me. 17 (1951)

83 A.2d 209 GEORGE SEMO v. ARCHIE GOUDREAU ET AL. Supreme Judicial Court of Maine. York. Opinion, August 22, 1951. Equity. Pleading. Fraud. Mistake. Enforcement. A final decree in equity must be based upon and confined to the allegations of the complaint and a decree not so predicated is a nullity. An original bill of […]

Read More