NELSON v. BAYROOT, LLC, 2008 ME 91

953 A.2d 378 Robert NELSON et al. v. BAYROOT, LLC, et al. No. Docket: Ken-07-468.Supreme Judicial Court of Maine.Argued: March 12, 2008. Decided: May 29, 2008. Appeal from the Superior Court, Kennebec County, Marden, J. Page 379 William V. Ferdinand, Esq. (orally), Eaton Peabody, Augusta, ME, for Bayroot, LLC. Peggy L. McGehee, Esq. (orally), Perkins […]

Read More

LANGER v. U.S. FIDELITY GUAR. CO., 552 A.2d 20 (Me. 1988)

Tammy A. LANGER v. UNITED STATES FIDELITY GUARANTY CO. Supreme Judicial Court of Maine.Argued November 16, 1988. Decided December 20, 1988. Appeal from the Superior Court, Sagadahoc County, Chandler, J. Arlyn H. Weeks (orally), J. Michael Conley, Conley, Haley O’Neil, Bath, for plaintiff. Jonathan A. Piper (orally), Preti, Flaherty, Beliveau Pachios, Portland, for defendant. Before […]

Read More

DOWEY v. SANFORD HOUSING AUTHORITY, 516 A.2d 957 (Me. 1986)

Lucille S. DOWEY v. SANFORD HOUSING AUTHORITY. Supreme Judicial Court of Maine.Argued September 17, 1986. Decided October 28, 1986. Appeal from the Superior Court, York County Page 958 Murrough H. O’Brien, (orally), Portland, for plaintiff. Hewes, Beal Douglas, John J. Aromando, (orally), Philip M. Coffin, III, Portland, for defendant. Before NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK […]

Read More

CHILD v. STATE, 253 A.2d 691 (Me. 1969)

Lawrence H. CHILD v. STATE of Maine et al. Supreme Judicial Court of Maine. May 26, 1969. Appeal from the Superior Court, Oxford County. Gaston M. Dumais, Lewiston, for plaintiff. John W. Benoit, Jr., Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN and WEATHERBEE, JJ. MARDEN, Justice. On appeal from […]

Read More

STATE v. MCGILLICUDDY, 646 A.2d 354 (Me. 1994)

STATE of Maine v. Joseph McGILLICUDDY. Joseph McGILLICUDDY et al. v. COMMISSIONER, DEPARTMENT OF AGRICULTURE, FOOD AND RURAL RESOURCES et al. Supreme Judicial Court of Maine.Argued June 13, 1994. Decided July 22, 1994. Appeal from the Superior Court, Aroostook County, Pierson, J. Michael E. Carpenter, Atty. Gen., Paul Stern (orally), Asst. Atty. Gen., Augusta, for […]

Read More

GIVERTZ v. MAINE MEDICAL CENTER, 459 A.2d 548 (Me. 1983)

Phyllis G. GIVERTZ, Adm’x, Estate of Patricia Carlson v. MAINE MEDICAL CENTER, et als. Supreme Judicial Court of Maine.Argued January 7, 1983. Decided April 26, 1983. Appeal from the Superior Court, Cumberland County. Page 549 Dunlap O’Brien, Mark E. Dunlap (orally), Portland, for plaintiff. Weeks, Hutchins, Frye, Welch O’Donnell, Roger A. Welch (orally), Waterville, for […]

Read More

JOYCE v. S.D. WARREN CO., 2000 ME 163

759 A.2d 712 MARIE JOYCE v. S.D. WARREN COMPANY. Docket WCB-99-487.Supreme Judicial Court of Maine.Argued September 5, 2000. Decided September 28, 2000. Appealed from a decision of a Workers’ Compensation Hearing Officer. Page 713 James J. MacAdam, Esq., Alexander McCann, Esq., (orally), MacAdam McCann, Portland, for the employee. Thomas E. Getchell, Esq., (orally), Ann I. […]

Read More

DIMILLO v. LONGFELLOW CRUISE LINE, 481 A.2d 1313 (Me. 1984)

Antonio DiMILLO v. LONGFELLOW CRUISE LINE. Supreme Judicial Court of Maine.Argued September 20, 1984. Decided October 5, 1984. Appeal from the Superior Court, Cumberland County. Reef Mooers, P.A., Daniel W. Mooers (orally), Allen J. Hrycay, Portland, for plaintiff. Waterhouse, Carroll Cyr, Erland B. Hardy (orally), Biddeford, for defendant. Before McKUSICK, C.J., and ROBERTS, VIOLETTE, WATHEN, […]

Read More

STATE v. GWINN, 390 A.2d 479 (Me. 1978)

STATE of Maine v. Mack GWINN, Jr. Supreme Judicial Court of Maine. August 8, 1978. Appeal from the Superior Court, Cumberland County. Page 480 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), Portland, Stephen Moriarty, Law Student, for plaintiff. Smith, Elliott, Wood Nelson by George F. Wood (orally), Stephen R. […]

Read More

STATE v. GEISINGER, 479 A.2d 1315 (Me. 1984)

STATE of Maine v. Leona GEISINGER. Supreme Judicial Court of Maine.Argued June 4, 1984. Decided August 16, 1984. Appeal from the District Court. Paul Aranson, Dist. Atty., Laurence Gardner, Asst. Dist. Atty., Ann Jordan, Law Student Intern (orally), Portland, for plaintiff. Greenberg Greenberg, Stanley Greenberg (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]

Read More

WALLACE v. COCA-COLA BOTTLING PLANTS, INC., 269 A.2d 117 (Me. 1970)

Malcolm H. WALLACE v. The COCA-COLA BOTTLING PLANTS, INC. Supreme Judicial Court of Maine. September 17, 1970. Appeal from the Superior Court, Androscoggin County. Page 118 Berman, Berman Simmons, by Jack H. Simmons, Lewiston, for plaintiff. Marshall, Raymond Beliveau, by John G. Marshall, Lewiston, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and […]

Read More

STATE v. O’CLAIR, 223 A.2d 74 (Me. 1966)

STATE of Maine v. Fred H. O’CLAIR, also known as Fred James O’Clair. Supreme Judicial Court of Maine. September 28, 1966. Appeal from the Superior Court, Knox County. Peter P. Sulides, County Atty. for Knox County, Rockland, Jerome Matus, Asst. Atty. Gen., Augusta, for plaintiff. Curtis M. Payson, Rockland, for defendant. PER CURIAM. Upon arraignment […]

Read More

DAVIS v. SBA TOWERS II, 2009 ME 82

979 A.2d 86 Lorraine DAVIS et al. v. SBA TOWERS II, LLC f/k/a National Grid Communications, Inc. Docket: Wal-09-43.Supreme Judicial Court of Maine.Argued: June 17, 2009. Decided: August 6, 2009. Appeal from the Superior Court, Waldo County, Hjelm, J. Page 87 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE […]

Read More

BUCKSPORT v. SWAZEY, 132 Me. 36 (1933)

165 A. 164 INHABITANTS OF BUCKSPORT vs. ALBERT C. SWAZEY. Supreme Judicial Court of Maine. Hancock. Opinion, March 15, 1933. ACTIONS. TAXATION. EVIDENCE. R. S., CHAP. 13, SEC. 23, CHAP.14, SEC. 1. In an action of debt for taxes, it is not necessary that the assessment contain a particular description of the property to be […]

Read More

MOORE v. DAGGETT, 129 Me. 488 (1930)

150 A. 538 WILLIAM MOORE vs. OLLIE C. DAGGETT, APLT. Supreme Judicial Court of Maine. Knox County. Decided May 28, 1930. Motion by defendant for a new trial in an action to recover for damages to plaintiff’s automobile caused by collision. The only reason relied upon in argument is: “Because the damages are excessive, and […]

Read More

MCKINNON ET AL. v. CIANCHETTE, 153 Me. 43 (1957)

134 A.2d 187 DONALD W. MCKINNON ET AL. vs. JOSEPH R. CIANCHETTE A/K/A J.R. CIANCHETTE Supreme Judicial Court of Maine. Penobscot. Opinion, August 7, 1957. Trespass. Damages. New Trial. Evidence. Where the evidence on damages is insufficient for a jury verdict so that a jury cannot determine with reasonable certainty the fair market value of […]

Read More

IN RE HUNT, 2010 ME 23

990 A.2d 544 ESTATE OF Eldon C. HUNT. Docket: Lin-09-351.Supreme Judicial Court of Maine.Argued: February 10, 2010. Decided: March 18, 2010. Appeal from the Probate Court, Lincoln County, Berry, J. Page 545 James A. Hopkinson, Esq. (orally), Hopkinson Abbondanza, Portland, ME, for Forrest C. Hunt. Stephen E.F. Langsdorf, Esq. (orally)[*] , Jonathan G. Mermin, Esq., […]

Read More

LEE ACADEMY EDUC. ASS’N v. ACADEMY, 556 A.2d 218 (Me. 1989)

LEE ACADEMY EDUCATION ASSOCIATION v. Lee ACADEMY and Maine Labor Relations Board. Supreme Judicial Court of Maine.Argued January 17, 1989. Decided March 30, 1989. Appeal from the Superior Court of Kennebec County, Brody, C.J. Shawn C. Keenan (orally), Maine Teachers Ass’n, Augusta, for plaintiff. M. Wayne Jacobs (orally), Maine Labor Relations Bd., Augusta, Linda Mcgill […]

Read More

ESTATE OF WILSON, 2003 ME 92

828 A.2d 784 ESTATE OF MAYBELLE WILSON. Docket: Was-03-89.Supreme Judicial Court of Maine.Submitted on Briefs: May 29, 2003. Decided: July 18, 2003. Appealed from Probate Court, Washington County, Holmes, J. Page 785 Charles Harvey, Esq., Harvey Frank, Portland, Attorney for appellants, No other parties filed briefs. Panel: CLIFFORD, RUDMAN, DANA, ALEXANDER, and CALKINS, JJ. CALKINS, […]

Read More

RICE v. LEFEBVRE, 624 A.2d 1232 (Me. 1993)

June A. RICE v. Albert P.C. LEFEBVRE, et al. v. HOYT’S NECK ASSOCIATION. Supreme Judicial Court of Maine.Argued May 12, 1993. Decided May 17, 1993. Appeal from the Superior Court, York County, Brennan, J. albert P.C. Lefebvre (orally), pro se. James C. Hunt (orally), Robinson, Kriger, McCallum Greene, Portland, for Hoyt’s Neck Ass’n. Before WATHEN, […]

Read More

CAYTON v. NATIONAL SEA PRODUCTS, 373 A.2d 1229 (Me. 1977)

Ivor CAYTON v. NATIONAL SEA PRODUCTS and/or American Insurance Co. Supreme Judicial Court of Maine. June 9, 1977. Appeal from the Superior Court, Knox County. John L. Knight, Rockland, Grossman, Faber Miller, P.A. by Barry M. Faber, Rockland, for plaintiff. Richardson, Hildreth, Tyler Troubh by Robert Noonan, Ronald D. Russell, Portland, for defendants. Before DUFRESNE, […]

Read More

IN RE MILO WATER COMPANY, 128 Me. 531 (1930)

149 A. 299 IN RE MILO WATER COMPANY. Supreme Judicial Court of Maine. Kennebec. Opinion February 24, 1930. CONSTITUTIONAL LAW. PUBLIC UTILITIES. The jurisdiction of the Public Utilities Commission is expressly limited by the terms of the act creating it to the utilities enumerated therein. Sewage companies are not included, whether maintained and operated independently […]

Read More

STATE v. LEONARD, 470 A.2d 1262 (Me. 1984)

STATE of Maine v. Eric LEONARD. Supreme Judicial Court of Maine.Argued November 17, 1983. Decided January 6, 1984. Appeal from the District Court, Augusta. David W. Crook, Dist. Atty., Pamela J. Ames (orally), Asst. Dist. Atty., Augusta, for plaintiff. Goodspeed O’Donnell, Joseph M. O’Donnell (orally), Hallowell, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, […]

Read More

COBB v. COUGLE, 351 A.2d 110 (Me. 1976)

James COBB v. Louise COUGLE. Supreme Judicial Court of Maine. February 5, 1976. Appeal from the Superior Court, Penobscot County. Page 111 Paine, Lynch Weatherbee by Peter M. Weatherbee, James G. Lynch, Bangor, for plaintiff. Twitchell, Gray Linscott by Kenneth Jordan, Frederick J. Badger, Jr., Bangor, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD […]

Read More

BOETSCH v. ROCKLAND JAYCEES, 288 A.2d 102 (Me. 1972)

Charles BOETSCH v. The ROCKLAND JAYCEES. Supreme Judicial Court of Maine. March 8, 1972. Appeal from the Superior Court, York County. Page 103 Grossman, Faber Miller, by A. Alan Grossman, Barry M. Faber, Rockland, for plaintiff. Mahoney, Desmond, Robinson Mahoney, by Lawrence P. Mahoney, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK […]

Read More

EZELL v. LAWLESS, 2008 ME 139

955 A.2d 202 John Michael EZELL v. Janice (Barker) LAWLESS. Supreme Judicial Court of Maine.Submitted on Briefs: April 30, 2008. Decided: September 4, 2008. Appeal from the District Court, Newport County, MacMichael, J. Page 203 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

LINDEMANN v. COM’N ON GOV’T, 2008 ME 187

961 A.2d 538 Carl LINDEMANN v. COMMISSION ON GOVERNMENTAL ETHICS AND ELECTION PRACTICES. Ken-08-133Supreme Judicial Court of Maine.Argued: September 17, 2008. Decided: December 16, 2008. Appeal from the Superior Court, Kennebec County, Mills, J. Page 539 John H. Branson, Esq. (orally), Law Office of John H. Branson, P.A., Portland, ME, for Carl Lindemann. G. Steven […]

Read More

TOBEY, JR., ET AL. v. QUICK, 149 Me. 306 (1953)

101 A.2d 187 J. FRED TOBEY, JR. v. RICHARD QUICK EDNA T. TOBEY v. RICHARD QUICK Supreme Judicial Court of Maine. Sagadahoc. Opinion, November 5, 1953. Negligence. Witnesses. Executors and Administrators. Hearsay. Self Serving Statements. R.S. 1944, Chap. 100, Sec. 120. At common law, a party to the record in a civil suit could not […]

Read More

STATE v. STEEVES, 559 A.2d 363 (Me. 1989)

STATE of Maine v. Richard STEEVES. Supreme Judicial Court of Maine.Argued May 8, 1989. Decided June 1, 1989. Appeal from the Superior Court of Knox County, Brennan, J. Page 364 James E. Tierney, Atty. Gen., James McKenna (orally), Asst. Atty. Gen., Augusta, for plaintiff. Ricky Brunette (orally), Brunette, Shumway, Ryer, Portland, for defendant. Before McKUSICK, […]

Read More

ROBERTS v. ROBERTS, 1997 ME 138

697 A.2d 62 Placido R. CAPUL, et al., v. FLEET BANK OF MAINE. Supreme Judicial Court of Maine.Argued May 6, 1997. Decided June 30, 1997. Appeal from the Superior Court, Cumberland County, Wheeler, J. Gary W. Libby, Portland, for plaintiff. Donna A. Bailey, Saco, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]

Read More

HOLMQUIST v. NEW ENGLAND TEL. TEL. CO., 637 A.2d 852 (Me. 1994)

Wayne R. HOLMQUIST, et al. v. NEW ENGLAND TELEPHONE TELEGRAPH CO. Supreme Judicial Court of Maine.Argued January 4, 1994. Decided February 15, 1994. Joel C. Martin (orally), Petrucelli Martin, Portland, for plaintiffs. William C. Black (orally) Public Advocate, Eric J. Bryant, Glen S. Goodnough (orally), Public Utilities Com’n, Augusta, Bartlett L. Thomas (orally), New England […]

Read More

PUSHOR v. HILTON, 123 Me. 225 (1923)

122 A. 673 WILLIAM L. PUSHOR, Executor, In Equity, vs. EVA M. HILTON et als. Supreme Judicial Court of Maine. Somerset. Opinion November 23, 1923. The members of a voluntary unincorporated association, if the identity of the persons can be determined, may take by will the legal title in trust to a devise and bequest, […]

Read More

BRALEY v. BRALEY, 520 A.2d 1314 (Me. 1987)

Franklin BRALEY v. Betty Jane BRALEY Supreme Judicial Court of Maine.Argued January 13, 1987. Decided February 25, 1987. Vafiades, Brountas Kominsky, Susan R. Kominsky (orally), Lewis V. Vafiades, Bangor, for plaintiff. Paine, Lynch Harris, Martha J. Harris (orally), Bangor, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. MEMORANDUM OF DECISION. […]

Read More

STATE v. SHOREY, 301 A.2d 3 (Me. 1973)

STATE of Maine v. Robert E. SHOREY, Jr. Supreme Judicial Court of Maine. March 2, 1973. Appeal from the Superior Court, Hancock County. David W. Kee, Hancock County Atty., Samuel Nesbitt, Jr., Asst. County Atty., Ellsworth, Mark Sheskey, Summer Intern, for plaintiff. Hale Hamlin, by Barry K. Mills, Blue Hill, for defendant. Page 4 Before […]

Read More

INHABITANTS LEWISTON v. INHABS., ANDROSCOGGIN, 151 Me. 457 (1956)

121 A.2d 471 INHABITANTS OF CITY OF LEWISTON v. INHABITANTS OF COUNTY OF ANDROSCOGGIN Supreme Judicial Court of Maine. Androscoggin. Opinion, February 7, 1956. Maine State Retirement System Statutory Construction. The P. and S. Laws of 1953, Chap. 132, Sec. 4 which transfers the employment of the Judge of the Lewiston Municipal Court from the […]

Read More

DAILEY v. PINECAP, INC., 321 A.2d 492 (Me. 1974)

Roy C. DAILEY v. PINECAP, INC., et al. Supreme Judicial Court of Maine. June 27, 1974. Appeal from the Industrial Accident Commission. Page 493 Rocheleau Fournier, P.A. by Paul C. Fournier, Lewiston, for plaintiff. Preti Flaherty by Frederick A. Johnson, Portland, for defendants. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, ARCHIBALD and DELAHANTY, JJ. DUFRESNE, Chief […]

Read More

CASAVANT v. SCOTT, 129 Me. 501 (1930)

152 A. 632 DOMINIQUE J. CASAVANT vs. EVA L. SCOTT, FREEMONT H. BENNETT AND HELEN A. BENNETT. Supreme Judicial Court of Maine. Androscoggin County. Decided December 5, 1930. This case comes up on appeal from the decree of a sitting Justice dismissing, on the ground that certain proper and necessary persons were not made parties, […]

Read More

PHILLIPS v. JOHNSON, 2003 ME 127

834 A.2d 938 LARRY PHILLIPS et al. v. BLAINE JOHNSON et al. Docket: Aro-02-590.Supreme Judicial Court of Maine.Submitted on Briefs: March 24, 2003. Decided: October 31, 2003. Appealed from the District Court, Houlton, Griffiths, J. Page 939 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]

Read More

POULIN v. BILODEAU, ET AL., 161 Me. 306 (1965)

211 A.2d 547 TINA C. POULIN vs. ROBERT J. BILODEAU AND C.K. CLAUSON, INC. Supreme Judicial Court of Maine. Kennebec. Opinion, July 8, 1965. Negligence. Evidence. Appeal and Error. Unresponsive reply of expert witness to hypothetical question was not prejudicial error. Ruling providing that a professor of civil engineering and specialist in structural engineering and […]

Read More

WILSON v. DELPAPA, 634 A.2d 1252 (Me. 1993)

Dianne F. WILSON, et al. v. Robert J. DelPAPA and Sweet-Dough, Inc. Supreme Judicial Court of Maine.Submitted on Briefs September 20, 1993. Decided November 12, 1993. Appeal from the Superior Court, Hancock County, Mead, J. Page 1253 Christopher J. Whalley, Blaisdell Blaisdell, Ellsworth, for plaintiffs. Nathaniel R. Fenton, Fenton, Chapman, Fenton, Smith Kane, P.A., Bar […]

Read More

COAL CO. v. MILAN AND TOOLE, 134 Me. 208 (1936)

183 A. 756 THE HINCKS COAL COMPANY vs. CHARLES H. MILAN AND FRANK H. TOOLE. Supreme Judicial Court of Maine. Penobscot. Opinion, March 17, 1936. DAMAGES. EVIDENCE. While it is true that damages can not be assessed by guess or mere conjecture, nevertheless where there is credible evidence showing substantial damage a finding of nominal […]

Read More

KHK ASSOCIATES v. DEPT. OF HUMAN SERV., 632 A.2d 138 (Me. 1993)

KHK ASSOCIATES v. DEPARTMENT OF HUMAN SERVICES et al. Supreme Judicial Court of Maine.Argued April 28, 1993. Decided October 20, 1993. Appeal from the Superior Court, Aroostook County, Archibald, A.R.J. Page 139 Eugene J. McLaughlin, Jr. (orally), Preque Isle, for plaintiff. Leanne Robbin (orally), Asst. Atty. Gen., Augusta, for state. Before WATHEN, C.J., and ROBERTS, […]

Read More

SPAULDING v. INSURANCE COMPANY, 128 Me. 512 (1930)

149 A. 143 FRANK E. SPAULDING vs. YORK COUNTY MUTUAL FIRE INSURANCE COMPANY. Supreme Judicial Court of Maine. February 21, 1930. INSURANCE. PRINCIPAL AND AGENT. WAIVER. ESTOPPEL. EVIDENCE. R. S. 1916, CHAP. 53, SEC. 119. The issuing of a fire insurance policy on an application which without fraud contains no answer to certain questions waives […]

Read More

MAINE SCH. ADMIN. D. 61 v. TEACHERS ASS’N, 567 A.2d 77 (Me. 1989)

MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 61 BOARD OF DIRECTORS v. LAKE REGION TEACHERS ASSOCIATION. Supreme Judicial Court of Maine.Argued October 4, 1989. Decided December 7, 1989. Appeal from the Superior Court, Cumberland County, Perkins, J. Bruce W. Smith (orally), Portland, for plaintiff. Shawn C. Keenan (orally), Maine Teachers Ass’n, Augusta, for defendant. Before McKUSICK, C.J., […]

Read More

GRANGER NORTHERN, INC. v. CIANCHETTE, 572 A.2d 136 (Me. 1990)

GRANGER NORTHERN, INC. v. Eric L. CIANCHETTE, et al. Supreme Judicial Court of Maine.Argued January 29, 1990. Decided March 23, 1990. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 137 Leland N. Chisholm (orally), U. Charles Remmel, Kelly, Remmel Zimmerman, Portland, for plaintiff. George J. Marcus, Gregory D. Woodworth (orally), Pierce, Atwood, Scribner, […]

Read More

MACHIAS SAVINGS BANK v. LONGFELLOW, 662 A.2d 235 (Me. 1995)

MACHIAS SAVINGS BANK v. Daniel T. LONGFELLOW, et al. Supreme Judicial Court of Maine.Submitted on Briefs April 10, 1995. Decided July 31, 1995. Appeal from the Superior Court, Penobscot County, Marsano, J. Page 236 Laurie A. Dart Lorena R. Rush, Eaton, Peabody, Bradford Veague, Bangor, for plaintiff. Marvin H. Glazier, Vafiades, Brountas Kominsky, Bangor, for […]

Read More

GOUCHER v. HANSON, 537 A.2d 1142 (Me. 1988)

Theodore GOUCHER, et al. v. Oscar W. HANSON, et al. Supreme Judicial Court of Maine.Argued November 3, 1987. Decided February 12, 1988. Appeal from the Superior Court, Kennebec County. R. Howard Lake (orally), Hufnagel Lake, Winthrop, for plaintiff. Robert J. Daviau (orally), Daviau, Jabar Batten, Waterville, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, […]

Read More

FOSS v. NATIONAL BANK, 130 Me. 22 (1931)

153 A. 181 S. PARKER FOSS vs. CHARLES GUY HUME AND TICONIC NATIONAL BANK, TRUSTEE. Supreme Judicial Court of Maine. Kennebec. Opinion January 17, 1931. TRUSTEE PROCESS. EQUITY. TRUSTS. BANKS AND BANKING. R. S. 1916, CHAP. 91, SEC. 79. (R. S. 1930, CHAP. 100, SEC. 79.). In a trustee process equitable considerations must prevail as […]

Read More

VALDASTRI v. CITY OF BATH, 521 A.2d 691 (Me. 1987)

Joseph VALDASTRI, et al. v. CITY OF BATH, et al. Supreme Judicial Court of Maine.Argued January 6, 1987. Decided February 25, 1987. Page 692 Appeal from the Superior Court, Sagadahoc County. Levenson and Vickerson, David Bnneman (orally), Portland, for plaintiffs. Roger R. Therriault (orally), Bath, for defendants. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, SCOLNIK […]

Read More

EASTLER v. STATE TAX ASSESSOR, 499 A.2d 921 (Me. 1985)

Thomas E. EASTLER, et al. v. STATE TAX ASSESSOR, et al. Supreme Judicial Court of Maine.Argued September 20, 1985. Decided October 16, 1985. Appeal from the Superior Court, Kennebec County. Page 922 Verrill Dana, Charles L. Cragin (orally), Paul F. Driscoll, Portland, for plaintiffs. Crombie J.D. Garrett, Asst. Atty. Gen., (orally), Augusta, for defendants. Before […]

Read More