164 A. 628 MILES R. HAWKINS, PRO AMI vs. MAINE AND NEW HAMPSHIRE THEATERS CO. AND MILES S. HAWKINS vs. MAINE AND NEW HAMPSHIRE THEATERS CO. Supreme Judicial Court of Maine. Androscoggin. Opinion, February 16, 1933. PLEADING AND PRACTICE. LAW COURT. NEGLIGENCE. THEATRES. REFEREES. In the reference of a case under Rule XLII of the […]
Category: Maine Supreme Judicial Court Opinions
ORTHOPEDIC THERAPY v. SPORTS THERAPY, 621 A.2d 402 (Me. 1993)
ORTHOPEDIC PHYSICAL THERAPY CENTER, P.A., et al. v. SPORTS THERAPY CENTERS, LTD., et al. Supreme Judicial Court of Maine.Argued February 1, 1993. Decided March 1, 1993. Appeal from the Superior Court, Kennebec County, Mead, J. Paul F. Macri (orally) and William D. Robitzek, Berman Simmons, Portland, for plaintiff. Andrew M. Horton (orally) and Charles Harvey, […]
STATE OF MAINE v. HOLT, 158 Me. 81 (1962)
179 A.2d 298 STATE OF MAINE v. W. THOMAS HOLT Supreme Judicial Court of Maine. Oxford. Opinion, March 10, 1962. Motor Vehicles. Left Turn. R.S., 1954, Chap. 22, Sec. 123. Although penal statutes are to be construed strictly, they are not to be construed so strictly as to defeat the obvious intention of the legislature. […]
BRENDLA v. ACHESON, 554 A.2d 798 (Me. 1989)
Raymond O. BRENDLA v. Richard D. ACHESON. Supreme Judicial Court of Maine.Argued January 3, 1989. Decided March 7, 1989. Appeal from the Superior Court, York County, Fritzsche, J. James Martin Dineen (orally), Kittery, for plaintiff. Harold Friedman, Elizabeth Lovejoy (orally), Friedman Babcock, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, GLASSMAN, CLIFFORD and HORNBY, JJ. […]
ATLANTIC HEATING COMPANY, INC. v. LAVIN, 572 A.2d 478 (Me. 1990)
ATLANTIC HEATING COMPANY, INC. v. John LAVIN, et al. Supreme Judicial Court of Maine.Submitted on Briefs March 5, 1990. Decided March 29, 1990. Appeal from the Superior Court, Cumberland County, McKinley, J. Howard J. Feller, Beagle Pearce, Feller Ridge, Portland, for plaintiff. John E. Lavin, Portland, pro se. Before McKUSICK, C.J., and ROBERTS, WATHEN, CLIFFORD, […]
BANGOR SPIRITUALIST CHURCH, INC. v. LITTLEFIELD, 330 A.2d 793 (Me. 1975)
BANGOR SPIRITUALIST CHURCH, INC. v. Everett LITTLEFIELD and Jobie Robinson. Supreme Judicial Court of Maine. January 16, 1975. Appeal from the Superior Court, Penobscot County. Page 794 Paine, Lynch Weatherbee by Peter M. Weatherbee, Bangor, for plaintiff. Oscar Walker, Bangor, for defendants. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD and DELAHANTY, JJ. ARCHIBALD, Justice. This civil […]
GUARDIANSHIP OF EMMA M., 2003 ME 89
828 A.2d 776 GUARDIANSHIP OF EMMA M. Docket: Pen-03-185.Supreme Judicial Court of Maine.Submitted on Briefs: June 26, 2003. Decided: July 16, 2003. Appealed from the Probate Court, Penobscot County, Woodcock, J. Lawrence E. Merrill, Esq., Bangor, Attorney for appellant, Kerry Clark Jordan, Esq., Griffin Jordan, LLC, Orono, Attorney for appellee, David F. Szewczyk, Esq., Bangor, […]
AKERS v. DIRECTOR OF BUREAU OF LABOR STANDARDS, 506 A.2d 220 (Me. 1986)
Jessie AKERS, Jr., et al. v. DIRECTOR OF BUREAU OF LABOR STANDARDS. Supreme Judicial Court of Maine.Argued March 4, 1986. Decided March 10, 1986. Appeal from the Superior Court Kennebec County. Neil Shankman, Legal Center of Maine, (orally), Lewiston, for plaintiffs. James E. Tierney, Atty. Gen., Leanne Robbin, Asst. Atty. Gen., (orally), Augusta, for defendant. […]
DEUTSCHE BANK NAT. TR. v. RAGGIANI, 2009 ME 120
985 A.2d 1 DEUTSCHE BANK NATIONAL TRUST COMPANY, as trustee, in trust for the registered Holders of Ameriquest Mortgage Securities, Inc., Asset-Backed Pass-Through Certificates, Series ARSI 2006-M3 v. Joanna RAGGIANI et al. No. Docket: Cum-08-713.Supreme Judicial Court of Maine.Argued: November 9, 2009. Decided: December 8, 2009. Appeal from the Portland District Court, Eggert, J. Page […]
STATE v. MALPHER, 2008 ME 32
947 A.2d 484 STATE of Maine v. Margo MALPHER. No. Docket: Was-07-63.Supreme Judicial Court of Maine.Submitted on Briefs: November 27, 2007. Decided: February 28, 2008. Appeal from the District Court, Calais County, Romei, J. Page 485 Ronald W. Bourget, Esq. Bourget Bourget, P.A., Augusta, ME, for Margo Malpher. Michael Povich, Dist. Atty., Paul Cavanaugh, II, […]
IN RE: WILL OF SUSAN G. EDWARDS, 161 Me. 141 (1965)
210 A.2d 17 IN RE: WILL OF SUSAN G. EDWARDS Supreme Judicial Court of Maine. Oxford. Opinion, May 10, 1965. Wills. Inheritance. Jurisdiction. Appeals. Adoption. Class Gifts. Individual Gifts. Appellant’s appeal rests on their being heirs or at least presumptive heirs of testatrix. Jurisdiction rests on whether the appellants are “aggrieved.” Jurisdiction of the Probate […]
WHOLESALE SAND GRAVEL, INC. v. DECKER, 630 A.2d 710 (Me. 1993)
WHOLESALE SAND GRAVEL, INC. v. James DECKER. Supreme Judicial Court of Maine.Submitted on Briefs June 17, 1993. Decided September 3, 1993. Appeal from the Superior Court, Sagadahoc County, Lipez, J. Francis M. Jackson, Jackson Silverstein, Portland, for plaintiff. David A. King, Therriault King, Bath, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN […]
INHABITANTS OF OWL’S HEAD v. DODGE, JR., 150 Me. 112 (1954)
104 A.2d 435 INHABITANTS OF THE TOWN OF OWL’S HEAD v. JOHN.E. DODGE, JR. Supreme Judicial Court of Maine. Knox. Opinion, March 24, 1954. PER CURIAM. On report. This is an action of debt for taxes reported to this court by a Justice of the Superior Court on an agreed statement of facts as provided […]
NEWICK v. MASON, 581 A.2d 1269 (Me. 1990)
Mason NEWICK, et al. v. John T. MASON, Jr., et al. Supreme Judicial Court of Maine.Argued May 30, 1990. Decided August 8, 1990. Appeal from the York County Probate Court, Brooks, J. Merton G. Henry (orally), Brian C. Shaw, Jensen, Baird, Gardner Henry, Portland, for appellants. Page 1270 Roger A. Putnam, Raymond A. Pelletier, Jr. […]
ST. HILAIRE v. EDWARDS, 581 A.2d 806 (Me. 1990)
Clement ST. HILAIRE v. Earle W. EDWARDS, Jr., et al. Supreme Judicial Court of Maine.Submitted on Briefs October 5, 1990. Decided October 26, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Clement St. Hilaire, Auburn, pro se. Page 807 Stephen Bither, Monaghan, Leahy, Hochadel Libby, Portland, for appellees. Before McKUSICK, C.J., and ROBERTS, […]
LIMBERIS v. AETNA CASUALTY AND SURETY COMPANY, 263 A.2d 83 (Me. 1970)
George P. LIMBERIS and Mary D. Limberis v. AETNA CASUALTY AND SURETY COMPANY Supreme Judicial Court of Maine. March 11, 1970 Appeal from the Superior Court, Penobscot County Page 84 Edward Stern, Bangor, for plaintiff Mitchell Ballou, by John W. Ballou, Bangor, for defendant Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ […]
PURTY v. KENNEBEC VALLEY MEDICAL CENTER, 551 A.2d 858 (Me. 1988)
Catherine A. PURTY v. KENNEBEC VALLEY MEDICAL CENTER, et al. Supreme Judicial Court of Maine.Argued November 17, 1988. Decided December 22, 1988. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 859 Mark S. Kierstead (orally), Waterville, for plaintiff. Malcolm L. Lyons, Michael D. Seitzinger, Kristin A. Gustafson (orally), Pierce, Atwood, Scribner, Allen, Smith, […]
IN RE PRISCILLA S., 1997 ME 16
689 A.2d 593 In re PRISCILLA S. Supreme Judicial Court of Maine.Submitted on Briefs October 10, 1996. Decided January 29, 1997. Appeal from the District Court, Ellsworth, Staples, J. Page 594 Mary G. Cline, Michael Ross Law Offices, Ellsworth, for appellant. Andrew Ketterer, Attorney General and John H. Hawkes, Asst. Atty. General, Bangor, for appellee. […]
PUBLIC UTIL. COMM. v. JOHNSON MOTOR TRANS., 147 Me. 138 (1951)
84 A.2d 142 PUBLIC UTILITIES COMMISSION v. JOHNSON MOTOR TRANSPORT Supreme Judicial Court of Maine. Kennebec. Opinion, November 7, 1951. Public Utilities. Exceptions. Contract Carrier. Common Carrier. If the findings of the Public Utilities Commission are supported by substantial evidence they are final. A common carrier is one who holds himself out as engaged in […]
STATE v. MILLER, 2005 ME 84
875 A.2d 694 STATE of Maine v. Adam P. MILLER. Supreme Judicial Court of Maine.Submitted On Briefs: June 2, 2005. Decided: June 29, 2005. Appeal from the Superior Court, Lincoln County, Humphrey, C.J. Page 695 G. Steven Rowe, Attorney General, James M. Cameron, Asst. Atty. Gen., Lara Nomani, Asst. Atty. Gen., Augusta, for State. Daniel […]
GRANT v. WARREN BROS. CO., 405 A.2d 213 (Me. 1979)
Lawrence GRANT, Malcolm Grant, and William L. Farley v. WARREN BROTHERS COMPANY. Supreme Judicial Court of Maine. August 24, 1979. Appeal from the Superior Court, York County. Page 214 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 215 Boynton, Waldron, Dill Aeschliman […]
STATE v. WORKS, 537 A.2d 221 (Me. 1988)
STATE of Maine v. Robert E. WORKS. Supreme Judicial Court of Maine.Argued January 12, 1988. Decided February 10, 1988. Appeal from the Superior Court, Cumberland County. Paul Aranson, Dist. Atty., Laurence Gardner (orally), Deputy Dist. Atty., Portland, for plaintiff. Daniel R. Warren (orally), Bean, Jones Warren, Scarborough, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]
IN RE ADOPTION OF J.S.S., 2010 ME 74
2 A.3d 281 ADOPTION OF J.S.S. Supreme Judicial Court of Maine.Submitted on Briefs: July 21, 2010. Decided: August 10, 2010. Appeal from the Probate Court, Androscoggin County, Couturier, J. Page 282 Scott F. Hess, Esq., The Law Office of Bigger Hess, Portland, ME, for E.S.S. E. Anne Carton, Esq., Frayla A. Schoenfeld, Esq., Law Office […]
U.S. v. WATER QUALITY INS. SYNDICATE, 2005 ME 49
870 A.2d 121 UNITED STATES of America v. WATER QUALITY INSURANCE SYNDICATE. Supreme Judicial Court of Maine.Argued: October 20, 2004. Decided: April 7, 2005. Appeal from the United States District Court for the District of Maine, Hornby, J. John H. DeYampert Jr., Trial Attorney (orally), United States Department of Justice, Civil Division, Torts Branch, Washington, […]
STATE v. FITZHERBERT, 242 A.2d 686 (Me. 1968)
STATE of Maine v. Edward L. FITZHERBERT. Supreme Judicial Court of Maine. June 10, 1968. Appeal from the Superior Court, Androscoggin County. Charles H. Abbott, Asst. County Atty., Auburn, for plaintiff. Fales Fales, by Roscoe H. Fales, Lewiston, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN and WEATHERBEE, JJ. WILLIAMSON, Chief Justice. The defendant […]
CASCO NORTHERN BANK, N.A. v. EDWARDS, 640 A.2d 213 (Me. 1994)
CASCO NORTHERN BANK, N.A. v. Thomas W. EDWARDS et al. Supreme Judicial Court of Maine.Argued March 2, 1994. Decided April 22, 1994. Appeal from the Superior Court, Penobscot County, Mead, J. Page 214 Paul A. Weeks (orally), Norton Weeks, Bangor, for plaintiff. J. Hilary Billings (orally), Bangor, for defendants. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, […]
A.F.A.B., INC. v. TOWN OF OLD ORCHARD BEACH, 610 A.2d 747 (Me. 1992)
A.F.A.B., INC. d/b/a A.F.A.B. Construction v. TOWN OF OLD ORCHARD BEACH. Supreme Judicial Court of Maine.Argued June 5, 1992. Decided July 17, 1992. Appeal from the Superior Court of York County, Cole, J. Page 748 Neal L. Weinstein (orally), Old Orchard Beach, for plaintiff. David R. Ordway (orally), Ordway Delicata, Biddeford, for defendant. Before WATHEN, […]
PRIOR v. STATE, 265 A.2d 486 (Me. 1970)
Stephen K. PRIOR v. STATE of Maine et al. Supreme Judicial Court of Maine. May 14, 1970. Appeal from the Superior Court, Knox County. Page 487 Paul F. Zendzian, Rockland, for plaintiff. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for defendants. Before WEBBER, MARDEN, DUFRESNE, WEATHERBEE, and POMEROY, JJ. MARDEN, Justice. On appeal from […]
BANK HAPOALIM v. STONE, 459 A.2d 584 (Me. 1983)
BANK HAPOALIM v. Melvin L. STONE. Supreme Judicial Court of Maine.Argued May 9, 1983. Decided May 13, 1983. Appeal from the Superior Court, Cumberland County. Jensen, Baird, Gardner Henry, Michael A. Nelson (orally), Portland, for plaintiff. Brann Isaacson, Robert B. Gregory (orally), Alfred C. Frawley, III, Lewiston, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, […]
STATE OF MAINE v. MERROW, 161 Me. 111 (1965)
208 A.2d 659 STATE OF MAINE vs. LEROY W. MERROW Supreme Judicial Court of Maine. Somerset. Opinion, April 12, 1965 Criminal Law. Intoxication. Blood Samples. Appeals. Evidence. The statute does not expressly state that a blood analysis, to be admissible, must be of blood extracted with consent of the defendant. However, there are strong and […]
STATE v. BUSHEY, 425 A.2d 1343 (Me. 1981)
STATE of Maine v. Gina Maureen BUSHEY and Stephen F. Niles. Supreme Judicial Court of Maine.Argued September 10, 1980. Decided March 3, 1981. Appeal from the Superior Court, Penobscot County. Page 1344 David M. Cox, Dist. Atty., Gary F. Thorne (orally), R. Christopher Almy, Asst. Dist. Attys., Bangor, for plaintiff. Hall, DeSanctis Shcultz, Richard W. […]
HURD v. HURD, 423 A.2d 960 (Me. 1981)
Richard HURD v. Daniel HURD, Sr. and Clark Equipment Company. Supreme Judicial Court of Maine.Argued November 3, 1980. Decided January 2, 1981. Appeal from the Superior Court, Penobscot County. Jerome S. Goldsmith (orally), Michael L. Rair, Law Student, Bangor, for plaintiff. Rudman, Winchell, Carter Buckley, Clark P. Thompson (orally), Michael P. Friedman, Bangor, for Clark […]
BEAUDOIN v. MAHANEY, INC., 131 Me. 118 (1932)
159 A. 567 VIOLET BEAUDOIN vs. W. F. MAHANEY, INC. Supreme Judicial Court of Maine. York. Opinion, March 24, 1932. PLEADING AND PRACTICE. MISTRIAL. MOTOR VEHICLES. NEGLIGENCE. The discharge of a member of the panel, and the substitution of another in his place after the opening of the case, constitutes a valid ground of exceptions. […]
LEWIS v. KNOWLTON, 1997 ME 12
688 A.2d 912 Rita LEWIS, et al. v. Daniel KNOWLTON. Supreme Judicial Court of Maine.Argued December 2, 1996. Decided January 23, 1997. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Paul F. Macri (orally), John E. Sedgewick, Berman Simmons, P.A., Lewiston, for plaintiffs. J. Peter Thompson (orally), Philip K. Hargesheimer, Platz Thompson, P.A., Lewiston, […]
POMERLEAU v. UNITED PARCEL SERVICE, 455 A.2d 950 (Me. 1983)
Raymond H. POMERLEAU v. UNITED PARCEL SERVICE Liberty Mutual Insurance Company. Supreme Judicial Court of Maine.Argued November 10, 1982. Decided February 11, 1983. Appeal from the Superior Court, Kennebec County. Page 951 Marcou, Marcou, Blackwell Ezhaya, Louis Marcou (orally), Waterville, for plaintiff. Richardson, Tyler Troubh, Davie O’Brien (orally), Portland, for defendant. Before GODFREY, NICHOLS, ROBERTS, […]
STATE v. FLEMING, 1997 ME 158
698 A.2d 503 STATE of Maine v. David G. FLEMING. Supreme Judicial Court of Maine.Argued June 12, 1997. Decided July 21, 1997. Appeal from the Superior Court, Penobscot County, Mead, J. Page 504 Andrew Ketterer, Attorney General, Donald W. Macomber, Asst. Atty. Gen. Augusta, Eric E. Wright (orally), Friedman Babcock, Portland (Mr. Wright was an […]
APPLICATION OF HUGHES, 608 A.2d 1220 (Me. 1992)
Application of Polly A. HUGHES. Supreme Judicial Court of Maine.Argued April 27, 1992. Decided June 10, 1992. Karen G. Kingsley (orally), Board of Overseers of the Bar, Augusta, for appellant. George Z. Singal (orally), Daniel A. Pileggi, Gross, Minsky, Mogul Singal, P.A., Bangor, for appellee. Before ROBERTS, GLASSMAN, CLIFFORD and COLLINS, JJ. ROBERTS, Justice. Once […]
GINN v. KELLEY PONTIAC-MAZDA, INC., 2004 ME 1
841 A.2d 785 VANCE GINN v. KELLEY PONTIAC-MAZDA, INC. Docket: Pen-02-358.Supreme Judicial Court of Maine.Submitted on Briefs: November 25, 2003. Decided: January 6, 2004. Appealed from the Superior Court, Penobscot County, Hjelm, J. Arthur J. Greif, Esq., Gilbert Greif, P.A., Bangor, ME, Attorney for plaintiff. Stephen E.F. Langsdorf, Esq., Matthew J. LaMourie, Esq., Preti Flaherty […]
STATE v. CUDDY, 366 A.2d 858 (Me. 1976)
STATE of Maine v. Frank M. CUDDY. Supreme Judicial Court of Maine. December 9, 1976. Appeal from the Superior Court, Somerset County. J. William Batten, Waterville, David W. Crook, Asst. Dist. Attys., Skowhegan, for plaintiff. Wright MacMichael, P.A. by James MacMichael, Skowhegan, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK and ARCHIBALD, JJ. [*] […]
TRUST COMPANY v. WOOSTER, 125 Me. 22 (1925)
130 A. 433 UNION SAFE DEPOSIT AND TRUST COMPANY ET AL., TRUSTEES vs. FRED V. WOOSTER ET ALI. Supreme Judicial Court of Maine. Cumberland County. Opinion October 10, 1925. In determining the construction and interpretation of a will where a trust is created to terminate on the death of the beneficiary the language “to be […]
STATE v. SMALL, 219 A.2d 263 (Me. 1966)
STATE of Maine v. Clifford G. SMALL, III. Supreme Judicial Court of Maine. April 21, 1966. Appeal from the Superior Court, Cumberland County. Franklin F. Stearns, Jr., Earl J. Wahl, County Atty., Portland, for plaintiff. Casper Tevanian, Mahoney, Desmond, Robinson Mahoney, by James R. Desmond and David G. Armstrong, Portland, for defendant. Before WILLIAMSON, C.J., […]
PHILOON v. VARNEY, 514 A.2d 1203 (Me. 1986)
Jay PHILOON, Personal Representative of the Estate of Edith Philoon v. Shirley VARNEY. Supreme Judicial Court of Maine.Argued June 2, 1986. Decided September 11, 1986. Appeal from the Superior Court, Androscoggin County. Page 1204 Cloutier, Joyce, Dumas and David, P.A., Edward H. Cloutier (orally), John C. McCurry, Livermore Falls, for plaintiff. Fales Fales, P.A., Andrew […]
STATE v. FLASH, 418 A.2d 158 (Me. 1980)
STATE of Maine v. Bruce FLASH. Supreme Judicial Court of Maine.Argued March 4, 1980. Decided August 6, 1980. Appeal from the Superior Court, Cumberland County. Page 159 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 160 Henry N. Berry, III, Dist. Atty., […]
CLARK v. COM’R OF CORRECTIONS, 512 A.2d 327 (Me. 1986)
Steven R. CLARK, v. COMMISSIONER OF CORRECTIONS. Supreme Judicial Court of Maine.Argued April 28, 1986. Decided July 7, 1986. Appeal from the Superior Court, Knox County. Page 328 Collins, Crandall, Hanscom and Pease, P.A., Edward M. Collins, (orally), Rockland, for plaintiff. James E. Tierney, Atty. Gen., David J. Perkins, (orally), Polly Haight Frawley, Asst. Attys. […]
ESTABROOK v. FORD MOTOR CO., 136 Me. 375 (1939)
10 A.2d 719 JUNE E. ESTABROOK vs. FORD MOTOR COMPANY. Supreme Judicial Court of Maine. Penobscot, ss. Law Term, June, 1939. THAXTER, J. This is a companion case to Curtis G. Estabrook v. Ford Motor Company decided this day. As the issue in each case is identical, the entry will be the same. Exceptions overruled. […]
KLOPOT v. SCUIK, 131 Me. 499 (1932)
162 A. 782 SOPHIE KLOPOT vs. JOHN SCUIK AND AUGUSTA TRUST COMPANY, TRUSTEE. Supreme Judicial Court of Maine. Kennebec County. Decided October 19, 1932. This action of assumpsit, begun by trustee process, was entered at the October Term, 1931, of the Superior Court for Kennebec County, and at the following term the defendant, appearing specially, […]
SAWYER v. BAILEY, 413 A.2d 165 (Me. 1980)
Daniel SAWYER and Lynn Jackson Sawyer v. Ralph BAILEY. Supreme Judicial Court of Maine.April 15, 1980. Argued January 9, 1980. Decided April 15, 1980. Appeal from the Superior Court, Cumberland County. Page 166 Lowry, Platt Givertz, Thomas P. Downing, Jr., orally, Phyllis G. Givertz, Portland, for plaintiff. Norman Hanson, Theodore H. Kirchner, orally, Portland, for […]
BROOKS-BISCHOFFBERGER v. BISCHOFFBERGER, 129 Me. 52 (1930)
149 A. 606 MARION L. BROOKS-BISCHOFFBERGER vs. EDWARD J. BISCHOFFBERGER. Supreme Judicial Court of Maine. Cumberland. Opinion March 20, 1930. MARRIAGE. ANNULMENT OF MARRIAGE. To test the validity of a marriage a libel for annulment or affirmance is the appropriate procedure. Ordinarily the motives behind the appearance of a consent which was clearly manifest will […]
DOUGHTY v. WORK OPPORTUNITIES UNLIMITED/LEDDY GROUP, 2011 ME 126
CHARLES DOUGHTY v. WORK OPPORTUNITIES UNLIMITED/LEDDY GROUP et al. Docket: WCB-10-488.Supreme Judicial Court of Maine.Argued: April 13, 2011. Decided: December 13, 2011. Appeal from the Workers’ Compensation Board, Collier, HO. James J. MacAdam, Esq., and David E. Hirtle, Esq., MacAdam Law Offices, P.A., Portland, for appellant Charles Doughty. Cara L. Biddings, Esq., Robinson, Kriger McCallum, […]
MacCORMICK v. MacCORMICK, 513 A.2d 266 (Me. 1986)
Wendy F. MacCORMICK v. Christopher W. MacCORMICK. Supreme Judicial Court of Maine.Argued May 1, 1986. Decided July 22, 1986. Appeal from the District Court, Farmington. Sayer Golden, Michael Sayer (orally), Lisbon Falls, for plaintiff. Morton Sheldon, John Sheldon (orally) Famington, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and SCOLNIK, JJ. VIOLETTE, Justice. […]