STATE v. WOODBURY, 2011 ME 25

13 A.3d 1204 STATE of Maine v. Shawn A. WOODBURY. Supreme Judicial Court of Maine.Submitted on Briefs: January 27, 2011. Decided: March 1, 2011. Appeal from the Superior Court, Penobscot County, Anderson, J. Jeffrey M. Silverstein, Esq., Bangor, ME, for Shawn Woodbury. R. Christopher Almy, District Attorney, Susan J. Pope, Asst. Dist. Atty., Bangor, ME, […]

Read More

STATE v. ASHBY, 540 A.2d 468 (Me. 1988)

STATE of Maine v. Loomis F. ASHBY. Supreme Judicial Court of Maine.Argued March 10, 1988. Decided April 22, 1988. Appeal from the Superior Court, Aroostook County. John D. McElwee (orally), Dist. Atty., Caribou, for the State. E. Allen Hunter (orally), Thomas J. Pelletier, Solman, Page Hunter, P.A., Caribou, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

FIRST N.H. BANK v. LAWLOR, 600 A.2d 1120 (Me. 1992)

FIRST N.H. BANK v. Benjamin J. LAWLOR. Supreme Judicial Court of Maine.Argued November 12, 1991. Decided January 3, 1992. Appeal from the Superior Court, York County, Brennan, J. John B. Emory (orally), Peter W. Greenleaf, Drummond Drummond, Portland, for plaintiff. Durward Parkinson (orally), Anthony Perkins, Bernstein, Shur, Sawyer Nelson, Portland, for defendant. Before McKUSICK, C.J., […]

Read More

FARM CREDIT OF AROOSTOOK v. SANDSTROM, 634 A.2d 961 (Me. 1993)

FARM CREDIT OF AROOSTOOK et al. v. Michael SANDSTROM et al. Supreme Judicial Court of Maine.Submitted on Briefs November 4, 1993. Decided December 8, 1993. Appeal from the District Court, Caribou, Daigle, J. Page 962 Richard C. Engels, Stevens, Engels, Bishop Sprague, Presque Isle, for plaintiff. Richard D. Solman, Solman Hunter, Caribou, for defendant. Before […]

Read More

GILLIS v. GILLIS, 2011 ME 45

15 A.3d 720 Robert F. GILLIS v. Judith L. GILLIS. No. Pen-10-362.Supreme Judicial Court of Maine.Submitted on Briefs: February 24, 2011. Decided: April 7, 2011. Appeal from the District Court, Bangor County, Gunther, J. Page 721 Steven A. Juskewitch, Esq., Ellsworth, ME, for Robert F. Gillis. Barbara A. Cardone, Esq., Barbara A. Cardone, P.A., Bangor, […]

Read More

FIRST OF MAINE COMMODITIES v. DUBE, 534 A.2d 1298 (Me. 1987)

FIRST OF MAINE COMMODITIES v. Roger J. DUBE et al. Supreme Judicial Court of Maine.Argued November 9, 1987. Decided December 18, 1987. Appeal from the Superior Court, York County. Page 1299 Robert J. Daviau (orally), Daviau, Jabar Batten, Waterville, for plaintiff. James A. McCormack (orally), Richardson Troubh, Portland, for defendants. Before McKUSICK, C.J., and NICHOLS, […]

Read More

AYER v. TOWN OF YARMOUTH, 541 A.2d 168 (Me. 1988)

John AYER d/b/a Yarmouth Auto Service Center v. TOWN OF YARMOUTH et al. Supreme Judicial Court of Maine.Argued May 11, 1988. Decided May 26, 1988. Appeal from the Appeal from Superior Court, Cumberland County. David J. Corson (orally), Yarmouth, for plaintiff. F. Paul Frinsko, Catherine O’Connor (orally), Bernstein, Shur, Sawyer Nelson, Portland, for defendants. Before […]

Read More

KETCHUM v. KETCHUM, 2000 ME 13

743 A.2d 1270 Irene M. KETCHUM v. Kenneth KETCHUM. Docket Som-99-264.Supreme Judicial Court of Maine.Submitted on Briefs December 17, 1999. Decided January 27, 2000. Page 1271 Appeal from the Superior Court, Somerset County, Marsano, J. Attorney for plaintiff: Martha J. Harris, Paine, Lynch Harris, P.A., Bangor. Attorney for defendant: Robert J. Ringer Jr., Daviau, Jabar […]

Read More

TRUST CO. v. PERKINS, ET AL., 142 Me. 363 (1947)

53 A.2d 260 MERRILL TRUST COMPANY, SUCCESSOR TRUSTEE UNDER WILL OF CHARLES D. BRYANT, vs. LUCY M. PERKINS, ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion, May 16, 1947. Wills. Remainders. In the construction of a will the testator’s intent takes precedence over all else. A vested remainder is an estate in praesenti, a […]

Read More

HANOVER INS. CO. v. HAYWARD, 464 A.2d 156 (Me. 1983)

The HANOVER INSURANCE COMPANY v. Clinton R. HAYWARD, Jr. Supreme Judicial Court of Maine.Argued May 9, 1983. Decided August 8, 1983. Appeal from the Superior Court, Washington County. Page 157 Ronald R. Coles (orally), Machias, for plaintiff. Vafiades, Brountas Kominsky, Jeffrey L. Hjelm (orally), Lewis V. Vafiades, Bangor, for defendant. Before McKUSICK, C.J., and GODFREY, […]

Read More

SNYDER v. TALBOT, 589 A.2d 443 (Me. 1991)

Dennis SNYDER v. Christine TALBOT[1] . Supreme Judicial Court of Maine.Submitted on Briefs January 28, 1991. Decided on Reconsideration April 22, 1991. [1] The caption of this case has been amended to reflect Christine Snyder’s re-marriage. Appeal from the Superior Court, Cumberland County, Rogers, J. Thomas F. Hallet, Portland, for plaintiff. Claudia C. Sharon, Portland, […]

Read More

WORREY v. FOURNIER, 1999 ME 78

729 A.2d 907 WAYNE B. WORREY v. MARK C. FOURNIER et al. Docket Cum-98-641.Supreme Judicial Court of Maine.Submitted on Briefs: April 27, 1999. Decided: May 21, 1999. The entry is: Judgment affirmed. Treble costs and counsel fees in the amount of $200 shall be paid by plaintiff Wayne B. Worrey to defendants Mark C. and […]

Read More

STATE v. CURRIER, 662 A.2d 204 (Me. 1995)

STATE of Maine v. Raymond CURRIER. Supreme Judicial Court of Maine.Submitted on Briefs April 11, 1995. Decided July 12, 1995. Appeal from the Superior Court, Hancock County, Mead, J. Page 205 Michael E. Povich, Dist. Atty., Steven Juskewitch, Asst. Dist. Atty., Ellsworth, for the State. Jeffrey Toothaker, Toothaker Chong, Ellsworth, for defendant. Before ROBERTS, GLASSMAN, […]

Read More

DUFRESNE v. BOARD OF TRUSTEES, ETC., 428 A.2d 412 (Me. 1981)

Armand A. DUFRESNE, Jr. et al. v. BOARD OF TRUSTEES OF the MAINE STATE RETIREMENT SYSTEM. Supreme Judicial Court of Maine.Argued November 17, 1980. Decided April 15, 1981. Appeal from the Superior Court, Androscoggin County. Page 413 Berman, Berman Simmons, P.A., Gary Goldberg (orally), Lewiston, for plaintiffs. Paul F. Macri (orally), Asst. Atty. Gen., Richard […]

Read More

UNIVERSITY OF MAINE FOUNDATION v. FLEET BANK OF MAINE, 2003 ME 20

817 A.2d 871 UNIVERSITY OF MAINE FOUNDATION v. FLEET BANK OF MAINE Docket Han-02-544.Supreme Judicial Court of Maine.Submitted on Briefs January 23, 2003. Decided February 24, 2003. Appealed from the Probate Court, Hancock County, Patterson, J. Page 872 Charles E. Gilbert III, Esq., Gilbert Greif, P.A., Bangor, for Plaintiff. Page 873 John A. Woodcock Jr., […]

Read More

GUARDIANSHIP OF COLLIER, 653 A.2d 898 (Me. 1995)

GUARDIANSHIP OF Samuel S. COLLIER. Supreme Judicial Court of Maine.Submitted on Briefs September 6, 1994. Decided February 1, 1995. Appeal from the Probate County, York County, Brooks, J. Page 899 Samuel S. Collier, pro se. Gene R. Libby, Verrill Dana, Kennebunk, for appellee. Before WATHEN, C.J., and ROBERTS, GLASSMAN and CLIFFORD, JJ. GLASSMAN, Justice. Samuel […]

Read More

BELYEA v. SHIRETOWN MOTOR INN, 2010 ME 75

2 A.3d 276 Nicholas W. BELYEA v. SHIRETOWN MOTOR INN, LP et al. Supreme Judicial Court of Maine.Argued: May 20, 2010. Decided: August 10, 2010. Appeal from the Superior Court, Aroostook County, Hunter, J. Page 277 Brett D. Baber, Esq. (orally), Lanham Blackwell, P.A., Bangor, ME, for Nicholas Belyea. Phillip D. Buckley, Esq., Debra A. […]

Read More

STATE v. THERIAULT, 425 A.2d 986 (Me. 1981)

STATE of Maine v. Donald D. THERIAULT. Supreme Judicial Court of Maine.Argued November 12, 1980. Decided February 13, 1981. Appeal from the Superior Court, Cumberland County. Page 987 Charles K. Leadbetter, Asst. Atty. Gen., (orally), Augusta, for plaintiff. Franklin Stearns, (orally), Portland, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS and ROBERTS, JJ. GODFREY, […]

Read More

RIOUX v. FRANKLIN CTY. MEMORIAL HOSP., 390 A.2d 1059 (Me. 1978)

Linda RIOUX v. FRANKLIN COUNTY MEMORIAL HOSPITAL and United States Fidelity and Guaranty Company. Supreme Judicial Court of Maine. August 21, 1978. Appeal from the Superior Court, Franklin County. Cloutier Joyce, Patrick E. Joyce (orally), Livermore Falls, for plaintiff. Clyde L. Wheeler, Phillip Johnson (orally), Waterville, for defendants. Before McKUSICK, C.J., and POMEROY, ARCHIBALD, GODFREY […]

Read More

STATE v. BREAU, 222 A.2d 774 (Me. 1966)

STATE of Maine v. George H. BREAU. Supreme Judicial Court of Maine. September 22, 1966. Appeal from the Superior Court, Oxford County. Severin M. Beliveau, County Atty., South Paris, for appellant. David F. Aldrich, South Paris, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN and DUFRESNE, JJ. RUDMAN, Justice. On appeal. The appellant, […]

Read More

FIRST UNIVERSALIST SOC., BATH v. SWETT, ET AL., 148 Me. 142 (1952)

90 A.2d 812 FIRST UNIVERSALIST SOCIETY OF BATH v. LEWIS B. SWETT, ET AL. Supreme Judicial Court of Maine. Sagadahoc. Opinion July 21, 1952. Wills. Trusts. Cy Pres. Equity. Charitable Gifts. A bequest to the Universalist Church of Bath; “the principal to be held intact, the income only to be used for the support of […]

Read More

STATE v. LINSCOTT, 402 A.2d 607 (Me. 1979)

STATE of Maine v. Floyd N. LINSCOTT. Supreme Judicial Court of Maine. June 18, 1979. Appeal from the Superior Court, Knox County. Charles K. Leadbetter (orally), Asst. Atty. Gen., Augusta, John R. Atwood, Dist. Atty., Rockland, for plaintiff. Domenic P. Cuccinello (orally), Rockland, for defendant. Before McKUSICK, C.J., POMEROY, WERNICK, ARCHIBALD, JJ., and DUFRESNE, A.R.J. […]

Read More

PRATT v. O’HARA, 135 Me. 123 (1937)

190 A. 622 EARLE PRATT vs. PHILIP G. O’HARA. Supreme Judicial Court of Maine. Sagadahoc. Opinion, March 6, 1937. NEGLIGENCE. Theory that one who undertakes to see a drunken man home, becomes an insurer of his safety, is not the law. On general motion for a new trial filed by defendant. Action to recover for […]

Read More

LIFE INSURANCE CO. OF NORTH AMERICA v. JACKSON, 475 A.2d 1150 (Me. 1984)

LIFE INSURANCE CO. OF NORTH AMERICA v. Sonjia M. JACKSON and Robin L. Jensen, et al. Supreme Judicial Court of Maine.Argued May 1, 1984. Decided May 25, 1984. Appeal from the Superior Court, Cumberland County. Whiting Kendall, James H. Kendall (orally), Rumford, for appellants. Berman, Simmons Goldberg, P.A., Julian L. Sweet (orally), Lewiston, for appellee. […]

Read More

POITRAS v. R.E. GLIDDEN BODY SHOP, INC., 430 A.2d 1113 (Me. 1981)

Joseph Denis POITRAS v. R.E. GLIDDEN BODY SHOP, INC. and New Hampshire Insurance Company. Supreme Judicial Court of Maine.Argued November 12, 1980. Decided June 18, 1981. Appeal from the Superior Court, Penobscot County. Page 1114 McTeague, Higbee Tucker, Patrick N. McTeague, Brunswick, for plaintiff. Rudman Winchell, Richard Byer, Michael P. Friedman, Bangor, for defendants. Page […]

Read More

STATE v. DOUGHTY, 408 A.2d 683 (Me. 1979)

STATE of Maine v. Marvin DOUGHTY. Supreme Judicial Court of Maine. December 3, 1979. Appeal from the Superior Court, Penobscot County. Page 684 David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Paine Lynch by Martha J. Harris (orally), Bangor, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, […]

Read More

HALL v. TREADWELL, 125 Me. 506 (1925)

131 A. 10 NELLIE A. HALL vs. ALWYN J. TREADWELL, Executor. Supreme Judicial Court of Maine. Piscataquis County. Decided November 28, 1925. The plaintiff acted as housekeeper and nurse for the defendant’s testatrix, Mrs. Weltha A. Treadwell, during the latter’s last illness. The deceased was suffering from tuberculosis and finally became bedridden, requiring the special […]

Read More

CURRIE v. INDUSTRIAL SEC., 2007 ME 12

915 A.2d 400 Herschel CURRIE v. INDUSTRIAL SECURITY, INC., et al. No. Docket: Aro-05-176.Supreme Judicial Court of Maine.Argued: January 23, 2006. Decided: January 16, 2007. Appeal from the Superior Court, Aroostook County, Hunter, J. Page 401 Arthur J. Greif (orally), Julie D. Farr, Gilbert Greif, PA., Bangor, for plaintiff. James R. Erwin (orally), Joanne H. […]

Read More

EATON v. MILLER, 250 A.2d 220 (Me. 1969)

Rosalind L. EATON and Walter S. Linscott v. Hadley B. MILLER. Supreme Judicial Court of Maine. February 18, 1969. Appeal from the Superior Court, Knox County. Page 221 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 222 David A. Nichols, Camden, for […]

Read More

YORK INS. GROUP OF MAINE v. VAN HALL, 1997 ME 230

704 A.2d 366 YORK INSURANCE GROUP OF MAINE v. Carol VAN HALL. Supreme Judicial Court of Maine.Argued September 3, 1997. Decided December 12, 1997. Appeal from the Superior Court, Cumberland County, Brennan, J. Page 367 Noah D. Wuesthoff (orally), Monaghan, Leahy, Hochadel Libby, Portland, for plaintiff. Joseph L. Ferris (orally), Ferris, Dearborn Willey, Brewer, for […]

Read More

IN RE KEVIN R., 501 A.2d 430 (Me. 1985)

In re KEVIN R. Supreme Judicial Court of Maine.Argued November 22, 1985. Decided December 23, 1985. Appeal from the District Court, Androscoggin County. E. James Burke, (orally), Thomas M. Mangan, (Guardian ad litem), Lewiston, for plaintiff. Christopher C. Leighton, (orally), Asst. Atty. Gen., Dept. of Human Services, Augusta, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

INHABITANTAS BOOTHBAY v. INHABS. BOOTHBAY HARBOR, 148 Me. 31 (1952)

88 A.2d 820 INHABITANTS OF BOOTHBAY v. INHABITANTS OF BOOTHBAY HARBOR Supreme Judicial Court of Maine. Lincoln. Opinion, May 16, 1952. Public Utilities. Municipal Corporations. Taxation. Exemptions. It is a condition of R.S. 1944, Chap. 81, Sec. 6, Par. I as amended by P.L. 1945, Chap. 90 that tax exempt property be “appropriated to public […]

Read More

BELL v. BELL, 151 Me. 207 (1955)

116 A.2d 921 WILLIAM E. BELL v. ANGIE M. BELL Supreme Judicial Court of Maine. Cumberland. Opinion, September 19, 1955. Equity. Adverse Possession. Injunction. Contracts. Estoppel. Fraud. Specific Performance. Statute of Frauds. Amendments. The Law Court will not disturb the findings of a presiding Justice in equity unless “clearly wrong.” One entering upon land under […]

Read More

STATE v. HERBEST, 551 A.2d 442 (Me. 1988)

STATE of Maine v. Scott HERBEST. Supreme Judicial Court of Maine.Argued September 12, 1988. Decided December 6, 1988. Appeal from the Superior Court of Piscataquis County, Brown, A.R.J. Page 443 R. Christopher Almy, Dist. Atty., Philip C. Worden (orally), Asst. Dist. Atty., Dover-Foxcroft, for plaintiff. Timothy Woodcock (orally), Mitchell Stearns, Bangor, for defendant. Before WATHEN, […]

Read More

STATE v. BLEYL, 435 A.2d 1349 (Me. 1981)

STATE of Maine v. Richrd F. BLEYL, David E. Chamberlain and Mark V. Coyne. Supreme Judicial Court of Maine.Argued March 16, 1981. Decided September 29, 1981. Appeal from the Superior Court, Androscoggin County. Page 1350 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

IN RE ESTATE OF CASSIDY, 313 A.2d 435 (Me. 1973)

In re ESTATE of John CASSIDY. Appeal from Decree of Judge of Probate. Appeal of Edythe L. Rice DYER. Supreme Judicial Court of Maine. December 26, 1973. Appeal from the Penobscot County Superior Court. Page 436 Ralph A. Dyer, III, Boston, Mass., for plaintiff. J. Woodrow Vallely, Sanford, Verrill, Dana, Philbrick, Putnam Williamson by Roger […]

Read More

BACON v. PENNEY, 418 A.2d 1136 (Me. 1980)

Otis Z. BACON et al. v. Roger PENNEY et al. Supreme Judicial Court of Maine.Argued April 28, 1980. Decided September 3, 1980. Appeal from the Superior Court, Kennebec County. Page 1137 Nancy D. Metz (orally), Fairfield, for plaintiffs. Gordon H. Smith (orally), Augusta, for defendants. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS, GLASSMAN and ROBERTS, […]

Read More

STATE v. DUVAL, 666 A.2d 496 (Me. 1995)

STATE of Maine v. David D. DUVAL. Supreme Judicial Court of Maine.Submitted on Briefs September 22, 1995. Decided October 16, 1995. Appeal from the Superior Court, Hancock County, Beaulieu, J. Page 497 Michael E. Povich, Ellsworth, for the State. Philip R. Foster, Ellsworth, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, and […]

Read More

HAYES v. JOHNSON, 161 Me. 239 (1965)

210 A.2d 699 STUART E. HAYES vs. ERNEST H. JOHNSON, State Tax Assessor Supreme Judicial Court of Maine. Piscataquis. June 9, 1965. Wills. Executors and Administrators. Inheritance Taxes. Trusts. Although a will devised the real estate to Maine children in fee, such fee could, nevertheless, be subject to the exercise of a naked power of […]

Read More

STATE v. WILSON, 669 A.2d 766 (Me. 1996)

STATE of Maine v. Matthew J. WILSON. Supreme Judicial Court of Maine.Argued September 20, 1995. Decided January 17, 1996. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 767 Andrew Ketterer, Charles K. Leadbetter (orally), Assistant Attorney General, Augusta, for the State. William J. Wingert (orally), Salem, MA, for Defendant. Before WATHEN, C.J., and […]

Read More

PERSONAL FINANCE CO. v. MOORE, 153 Me. 122 (1957)

135 A.2d 414 PERSONAL FINANCE CO. vs. ATWOOD MOORE Supreme Judicial Court of Maine. Kennebec. Opinion, October 15, 1957. Fraud. Bankruptcy. Damages. Bankruptcy is not a bar to action against the maker of a promissory note where at the time of the delivery of the note the defendant intentionally and falsely misrepresented his financial status […]

Read More

FIRTH v. CITY OF ROCKLAND, 580 A.2d 694 (Me. 1990)

Floyd F. FIRTH v. CITY OF ROCKLAND and Daniel Brown. Supreme Judicial Court of Maine.Argued September 6, 1990. Decided October 11, 1990. Appeal from the Superior Court, Knox County, Silsby, J. Page 695 Orrin J. Brown (orally), Bath, for plaintiff. Stephen A. Little (orally) and Joanne Kroll, Rockland, for defendants. Before McKUSICK, C.J., and ROBERTS, […]

Read More

QUIMBY v. QUIMBY, 450 A.2d 486 (Me. 1982)

Shirley E. QUIMBY v. Ronald E. QUIMBY. Supreme Judicial Court of Maine.Argued September 10, 1982. Decided September 22, 1982. Appeal from the Superior Court, Somerset County Law Offices of Burton G. Shiro, Charles E. Trainor (orally), Waterville, for plaintiff. Samuel J. Humpert (orally), Mark S. Kierstead, Waterville, for defendant. Before GODFREY, NICHOLS, ROBERTS, CARTER and […]

Read More

STATE v. PRAY, 378 A.2d 1322 (Me. 1977)

STATE of Maine v. Robert PRAY. Supreme Judicial Court of Maine. October 31, 1977. Appeal from the Superior Court, Knox County. Charles K. Leadbetter, Asst. Atty. Gen., Augusta, for plaintiff. Peter P. Sulides, Rockland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, DELAHANTY and GODFREY, JJ. GODFREY, Justice. Robert Pray was convicted of manslaughter in […]

Read More

KOPENGA v. DAVRIC MAINE CORP., 1999 ME 65

727 A.2d 906 JEWELL KOPENGA v. DAVRIC MAINE CORPORATION. Docket CUM-98-415.Supreme Judicial Court of Maine.Argued: March 3, 1999. Decided: April 27, 1999. Page 907 Attorney for plaintiff: William C. Nugent. Attorneys for defendant: Edward S. MacColl, Esq., (orally) F. Jay Meyer. Before WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, and CALKINS, JJ. ALEXANDER, J. [¶ […]

Read More

JORDAN v. GAINES, 136 Me. 291 (1939)

8 A.2d 595 ROBERT R. JORDAN vs. LEILA C. GAINES. Supreme Judicial Court of Maine. Cumberland. Opinion, October 7, 1939. CONSTITUTIONAL LAW. ANIMALS. When exceptions clearly show that the only question brought up is the constitutionality of statutes, the Law Court is precluded from considering and determining other matters argued. The phrases “due process of […]

Read More

STATE v. POULIOT, 2003 ME 120

832 A.2d 755 STATE OF MAINE v. ROLAND G. POULIOT. Docket: Was-03-65.Supreme Judicial Court of Maine.Submitted on Briefs: September 10, 2003. Decided: October 14, 2003. Panel: SAUFLEY, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, CALKINS, and LEVY, JJ. Michael E. Povich, District Attorney, Carletta M. Bassano, Deputy Dist. Atty., Jacqueline Lewy Smith, Asst. Dist. Atty. (orally), […]

Read More

EDGERLY v. HONEYWELL INFORMATION SYSTEMS, INC., 377 A.2d 104 (Me. 1977)

John EDGERLY, Tax Collector of City of Augusta v. HONEYWELL INFORMATION SYSTEMS, INC. Supreme Judicial Court of Maine. August 24, 1977. Page 105 Appeal from the Superior Court, Kennebec County. Sanborn, Moreshead, Schade Dawson by Richard B. Sanborn, Augusta, for plaintiff. Locke, Campbell Chapman by Joseph B. Campbell, Augusta, for defendant. Before DUFRESNE, C.J., and […]

Read More

STATE v. HIGGINS, 338 A.2d 159 (Me. 1975)

STATE of Maine v. Hardy F. HIGGINS. Supreme Judicial Court of Maine. May 8, 1975. Appeal from the Superior Court, Cumberland County. Peter G. Ballou, Asst. Dist. Atty., Portland, Thomas L. Goodwin, Law Student, for plaintiff. J. Armand Gendron, Sanford, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. WERNICK, Justice. […]

Read More

DESPRES v. MOYER, 2003 ME 41

821 A.2d 364 TERRI A. DESPRES v. DAVID J. MOYER. Docket: Yor-02-458.Supreme Judicial Court of Maine.Argued: January 15, 2003. Decided: March 26, 2003. Revised: May 19, 2003 Appealed from the Superior Court, York County, Brennan, J. Susan B. Driscoll, Esq., (orally), Bergen Parkinson Kennebunk, Attorney for plaintiff, Emily Bloch, Esq., (orally), Norman, Hanson DeTroy Portland, […]

Read More