CAREY v. PENNEY, 127 Me. 304 (1928)

143 A. 100 JOHN F. CAREY vs. CHARLES R. PENNEY. Supreme Judicial Court of Maine. Waldo. Opinion September 18, 1928. ACTIONS. “MONEY HAD AND RECEIVED.” PLEADING. SPECIFICATIONS. An action for money had and received is equitable in its nature and lies to recover any money in the hands or possession of the defendant which in […]

Read More

PASCHAL v. CITY OF BANGOR, 2000 ME 50

747 A.2d 1194 CHARLES C. PASCHAL v. CITY OF BANGOR. Docket Pen-99-302.Supreme Judicial Court of Maine.Submitted on Briefs October 28, 1999. Decided March 23, 2000. Appealed from the Superior Court, Penobscot County, Hjelm, J. Page 1195 Paul Sumberg, Wright Mills, P.A., Skowhegan, for plaintiff. Jon A. Haddow, Farrell, Rosenblatt Russell, Bangor, for defendant. Before WATHEN, […]

Read More

STATE FARM MUT. AUTO. INS. CO. v. MONTAGNA, 2005 ME 68

874 A.2d 406 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY v. Michael MONTAGNA et al. Supreme Judicial Court of Maine.Submitted On Briefs: May 17, 2005. Decided: June 10, 2005. Appeal from the Superior Court, Cumberland County, Warren, J. Page 407 Christopher C. Dinan, Esq., Monaghan Leahy, LLP, Portland, for plaintiff. James M. Bowie, Esq., Thompson Bowie, […]

Read More

VALLIERE v. WILLIAM UNDERWOOD CO., 537 A.2d 1161 (Me. 1988)

Colleen VALLIERE v. WILLIAM UNDERWOOD COMPANY, et al. Supreme Judicial Court of Maine.Argued January 7, 1988. Decided February 29, 1988. Appeal from the Appellate Division of the Workers’ Compensation Commission. Kenneth W. Hovermale, Jr. (orally), Bornstein Hovermale, Portland, for plaintiff. Christopher C. Dinan (orally), Monaghan, Leahy, Hochadel Libby, Portland, for defendants. Before McKUSICK, C.J., and […]

Read More

HARVEY v. ANACONE, 134 Me. 245 (1936)

184 A. 889 JOSEPH E. HARVEY. vs. LOUIS ANACONE. Supreme Judicial Court of Maine. Cumberland. Opinion, May 6, 1936. CONDITIONAL SALES. PLEADING AND PRACTICE. TROVER. In both a conditional sale and chattel mortgage, the legal title is held only as security, subject to redemption, and the conditional sale vendor’s right is practically the same as […]

Read More

FIRST CITIZENS BANK v. M.R. DOODY, INC., 669 A.2d 743 (Me. 1995)

FIRST CITIZENS BANK v. M.R. DOODY, INC., et al. Supreme Judicial Court of Maine.Submitted on Briefs November 21, 1995. Decided December 28, 1995. Appeal from the Superior Court, Aroostook County, Pierson, J. Nathaniel M. Rosenblatt, Mitchell Stearns, Bangor, Richard L. Currier, Currier Trask, P.A., Presque Isle, for Plaintiff. L. James Lavertu, Madawaska, for Defendants. Before […]

Read More

DYER v. BARNES, 128 Me. 131 (1929)

145 A. 741 FRANK R. DYER vs. EDWIN C. BARNES. Supreme Judicial Court of Maine. Lincoln. Opinion April 23, 1929. DAMAGES. EVIDENCE. Where there exists a fixed standard or scale by which damages may be calculated a jury will not be permitted to depart from it. In the case at bar no such standard was […]

Read More

CADWALLADER v. DULAC, 128 Me. 519 (1930)

149 A. 142 L. L. CADWALLADER, ASSIGNEE vs. ALFRED DULAC ET ALS. Supreme Judicial Court of Maine. Kennebec. Opinion February 21, 1930. BANKRUPTCY. ATTACHMENT OF REAL ESTATE. A lien created by an attachment upon mesne process which was begun within four months before the filing of a petition in bankruptcy is dissolved by the adjudication, […]

Read More

McPHEE v. MAINE STATE RETIREMENT SYS., 2009 ME 100

980 A.2d 1257 Sharon McPHEE v. MAINE STATE RETIREMENT SYSTEM, Joanne McPhee, Intervenor. Docket: Ken-08-316.Supreme Judicial Court of Maine.Argued: May 21, 2009. Decided: September 22, 2009. Appeal from the Superior Court, Kennebec County, 2008 WL 4106409, Jabar, J. Page 1258 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, […]

Read More

STATE OF MAINE v. CROTEAU, 158 Me. 360 (1962)

184 A.2d 683 STATE OF MAINE v. JOSEPH CROTEAU Supreme Judicial Court of Maine. Cumberland. Opinion, October 18, 1962. Rape. Criminal Law. Carnal Knowledge. Sex Relations. Carnal knowledge, force and commission of act without consent or against the will of ravished woman are necessary elements of rape. Proof of carnal knowledge by the respondent is […]

Read More

DIRECTOR OF BUR. OF LABOR v. DIAMOND BRANDS, 588 A.2d 734 (Me. 1991)

DIRECTOR OF BUREAU OF LABOR STANDARDS, et al. v. DIAMOND BRANDS, INC. Supreme Judicial Court of Maine.Argued January 16, 1991. Decided March 27, 1991. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 735 Peter J. Brann (orally) and Linda Conti, Dept. of the Atty. Gen., Augusta, for plaintiffs. Thomas H. Somers, Richard G. […]

Read More

LAMBERT v. WENTWORTH, 423 A.2d 527 (Me. 1980)

George LAMBERT v. James W. WENTWORTH et al., Assessors of the Town of Wells. Supreme Judicial Court of Maine.Argued June 5, 1980. Decided December 11, 1980. Appeal from the Superior Court, York County. Page 528 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

KAYE, PETR. v. KEEPER OF THE JAIL, 145 Me. 103 (1950)

72 A.2d 811 HARRY KAYE, PETITIONER FOR WRIT OF HABEAS CORPUS vs. KEEPER OF THE JAIL HARRY KAYE, PLAINTIFF IN ERROR vs. STATE OF MAINE Supreme Judicial Court of Maine. Cumberland. Opinion, April 6, 1950. Habeas Corpus. Writ of Error. Probable Cause. Larceny. Jeopardy. On writ of error court is limited to consideration of the […]

Read More

BAKER BUS SERVICE v. KEITH, 428 A.2d 55 (Me. 1981)

BAKER BUS SERVICE v. Edward H. KEITH et al. Supreme Judicial Court of Maine.Argued March 5, 1981. Decided April 6, 1981. Appeal from the Superior Court, Kennebec County. William F. Hufnagel (orally), Winthrop, for plaintiffs. Beins, Axelrod Osborne, P.C., Jonathan G. Axelrod (orally), Washington, D.C., for Teamsters Local Union 48. Michael C. Ryan (orally), Maine […]

Read More

DOYLE v. DEPARTMENT OF HUMAN SERVICES, 2003 ME 61

824 A.2d 48 CATHY DOYLE v. DEPARTMENT OF HUMAN SERVICES. Docket: Ken-02-479.Supreme Judicial Court of Maine.Argued: December 11, 2002. Decided: April 28, 2003. Appealed from the Superior Court Kennebuc County, Marden, J. Page 49 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]

Read More

DEUTSCHE BANK v. PELLETIER, 2011 ME 87

DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, IN TRUST FOR THE REGISTERED HOLDERS OF AMERIQUEST MORTGAGE SECURITIES INC., ASSET-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-R2 v. DONALD P. PELLETIER et al. Docket: Aro-10-622.Supreme Judicial Court of Maine.Argued: June 13, 2011. Decided: August 9, 2011. Appeal from the District Court, Fort Kent, Soucy, J. Elizabeth M. Crowe, Esq. […]

Read More

THERIAULT v. MURRAY, 588 A.2d 720 (Me. 1991)

Robert P. THERIAULT and Anita B. Theriault v. Joseph C. MURRAY and Linda M. Murray. Supreme Judicial Court of Maine.Submitted on Briefs January 28, 1991. Decided March 14, 1991. Appeal from the Superior Court, Penobscot County, Alexander, J. William B. Devoe, Eaton, Peabody, Bradford Veague, Bangor, for plaintiffs. Joseph D. Murray and Linda M. Murray, […]

Read More

SENATOR CORP. v. STATE, DEPT. OF TRANSP., 458 A.2d 1236 (Me. 1983)

SENATOR CORPORATION v. STATE of Maine, DEPARTMENT OF TRANSPORTATION. Supreme Judicial Court of Maine.Argued January 4, 1983. Decided April 15, 1983. Appeal from the Superior Court, Kennebec County. Page 1237 Sanborn, Moreshead, Schade Dawson, Linda B. Gifford (orally), Peter T. Dawson, Augusta, for plaintiff. Thomas Reeves (orally), Dept. of Transp., Augusta, for defendant. Before McKUSICK, […]

Read More

TOOMEY v. CITY OF PORTLAND, 396 A.2d 1029 (Me. 1979)

Tina E. TOOMEY v. CITY OF PORTLAND. Supreme Judicial Court of Maine. January 26, 1979. Appeal from the Superior Court, Cumberland County. Robert L. Hazard (orally), Portland, for plaintiff. Deborah Keefe, David A. Lourie (orally), William J. O’Brien, Jr., Portland, for defendant. Page 1030 Before McKUSICK, C.J., and POMEROY, WERNICK, DELAHANTY, GODFREY and NICHOLS, JJ. […]

Read More

STATE v. HICKS, 495 A.2d 765 (Me. 1985)

STATE of Maine v. James HICKS. Supreme Judicial Court of Maine.Argued January 7, 1985. Decided July 9, 1985. Appeal from the Superior Court, Penobscot County. Page 766 James E. Tierney, Atty. Gen., Charles K. Leadbetter (orally), Fernand R. LaRochelle, Anita M. St. Onge, Rae Ann French, Asst. Attys. Gen., Augusta, for the state. Stern, Goldsmith […]

Read More

OPINION OF THE JUSTICES, 307 A.2d 198 (Me. 1973)

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 in an Order Dated May 4, 1973 and Passed May 7, 1973 and Submitted and Delivered to the Court on June 21, 1973. Answered […]

Read More

ENGLISHMANS BAY COMPANY v. JACKSON, 340 A.2d 198 (Me. 1975)

ENGLISHMANS BAY COMPANY v. Hazel Brill JACKSON. Supreme Judicial Court of Maine. July 8, 1975. Appeal from the Superior Court, Washington County. Rudman, Rudman Carter, Paul L. Rudman, Bangor, for plaintiff. Alan D. Graves, Machias, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, WERNICK, ARCHIBALD, and DELAHANTY, JJ. WERNICK, Justice. Defendant Hazel Brill Jackson has appealed […]

Read More

KROEGER v. DEPT. OF ENVIRONMENTAL PROT., 2005 ME 50

870 A.2d 566 Harold A. KROEGER v. DEPARTMENT OF ENVIRONMENTAL PROTECTION et al. Supreme Judicial Court of Maine.Argued: September 20, 2004. Decided: April 7, 2005. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 567 Gregory M. Cunningham, Esq., Joan M. Fortin, Esq. (orally), Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. G. Steven Rowe, […]

Read More

SOCKABASIN v. INDIAN TP. TRIBAL GOVERNMENT, 443 A.2d 69 (Me. 1982)

Edward SOCKABASIN v. INDIAN TOWNSHIP TRIBAL GOVERNMENT and Liberty Mutual Insurance Company. Supreme Judicial Court of Maine.Argued March 5, 1982. Decided March 30, 1982. Appeal from the Superior Court, Washington County Page 70 Fletcher Foster, John P. Foster (orally), Eastport, for plaintiff. Rudman Winchell, Bruce Mallonee (orally), Paul W. Chaiken, Bangor, for defendant. Before McKUSICK, […]

Read More

LUCE CO. v. HOEFLER, 464 A.2d 213 (Me. 1983)

The LUCE COMPANY[1] v. Herbert G. HOEFLER et al. Supreme Judicial Court of Maine.Argued June 17, 1983. Decided August 22, 1983. [1] The Luce Company is a family partnership and as such may lack the capacity to sue in Maine. See 1 Field, McKusick Wroth, Maine Civil Practice § 4.4, at 65 (2d ed. 1970). […]

Read More

PORTLAND FLYING SERVICE, INC. v. SMITH, 227 A.2d 446 (Me. 1967)

PORTLAND FLYING SERVICE, INC. v. Maynard B. SMITH. Supreme Judicial Court of Maine. March 15, 1967. Appeal from the Superior Court, Cumberland County. Page 447 Berman, Berman, Wernick Flaherty, by Theodore H. Kurtz, Portland, for plaintiff. Mahoney, Desmond, Robinson Mahoney, by Lawrence P. Mahoney, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN, […]

Read More

BROWN v. RAILWAY EXPRESS AGENCY, 134 Me. 477 (1936)

188 A. 716 ARMITT BROWN vs. RAILWAY EXPRESS AGENCY, INCORPORATED. Supreme Judicial Court of Maine. Hancock. Opinion, November 23, 1936. COMMON CARRIERS. WAREHOUSEMEN. No rule requires a carrier to do what by the exercise of due effort it cannot do. Despite inability to give notice, common carrier obligations do not terminate until reasonable opportunity has […]

Read More

STATE v. BRANN, 1999 ME 113

736 A.2d 251 STATE OF MAINE v. CHRISTOPHER BRANN. Docket Ken-99-50.Supreme Judicial Court of Maine.Submitted on Briefs June 17, 1999. Decided July 19, 1999. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 252 David W. Crook, District Attorney, Brian Mahany, Asst. Dist. Atty., Atty., Augusta, for the State. C.H. Spurling, Spurling Law Offices, […]

Read More

WRIGHT v. MICHAUD, ET AL., 160 Me. 164 (1964)

200 A.2d 543 RODNEY P. WRIGHT vs. LEWELLYN R. MICHAUD, ET AL. ORONO ZONING BOARD OF APPEALS Supreme Judicial Court of Maine. Penobscot. Opinion, May 22, 1964. Constitutional Law. Property. Zoning. Evidence. Municipal Corporations. Mobilehome Parks. Constitutional guaranties relating to due process and equal protection were not intended to limit subjects upon which police power […]

Read More

EDWARDS v. ESTATE OF WILLIAMS, 139 Me. 210 (1942)

28 A.2d 560 NEWTON EDWARDS, PETITIONER, vs. ESTATE OF HORACE WILLIAMS. Supreme Judicial Court of Maine. Kennebec. Opinion, October 20, 1942. Decree of Judge of Probate Considered by Supreme Court of Probate. Review by Supreme Judicial Court. The jurisdictional basis for the consideration by the Supreme Court of Probate of a petition to appeal from […]

Read More

DUHAMEL v. DUHAMEL, 154 Me. 391 (1959)

149 A.2d 305 PATRICIA ANN DUHAMEL, PETITIONER v. JOHN T. DUHAMEL, RESPONDENT Supreme Judicial Court of Maine. Oxford. Opinion, February 17, 1959. Custody and Support. Wife. Children. R.S., 1954, Chap. 19, 43. Appeal. Exceptions. Practice. The exclusive method of review of Superior Court decrees issued pursuant to R.S., 1954, Chap. 166, Secs. 19 and 43 […]

Read More

S**** S**** v. STATE, 299 A.2d 560 (Me. 1973)

S**** S**** and L**** B**** v. STATE of Maine and Dorothy Hanauer. Supreme Judicial Court of Maine. January 22, 1973. Appeal from the Superior Court, Penobscot County. Page 561 Peter Avery Anderson, Bangor, George S. Johnson, Skowhegan, for plaintiffs. Courtland D. Perry, Asst. Atty. Gen., Augusta, for the State. Marvin H. Glazier, Bangor, for amicus […]

Read More

STATE v. GARRETT, 1998 ME 7

704 A.2d 393 STATE of Maine v. Thomas GARRETT. Supreme Judicial Court of Maine.Argued October 9, 1997. Decided January 5, 1998. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 394 Andrew Ketterer, Attorney General, Sarah Roberts Walton, Asst. Atty. Gen. (orally), Augusta, for the State. William Maselli (orally), Auburn, for defendant. Before WATHEN, […]

Read More

PRUE v. PRUE, 420 A.2d 257 (Me. 1980)

Vivian L. PRUE v. Francis J. PRUE. Supreme Judicial Court of Maine.Argued September 4, 1980. Decided October 3, 1980. Appeal from the Superior Court, Penobscot County. Page 258 Daniel J. Murphy (orally), Lewiston, Marshall Stern, Bangor, for plaintiff. Vafiades, Brountas Kominsky, Susan R. Kominsky (orally), Marvin H. Glazier, Bangor, for defendant. Before McKUSICK, C.J., and […]

Read More

HIDER v. HIDER, 2008 ME 193

961 A.2d 1099 Mark S. HIDER v. Jane E. HIDER. Cum-08-288Supreme Judicial Court of Maine.Submitted on Briefs: December 12, 2008. Decided: December 23, 2008. Mark S. Hider, Portland, ME, pro se. M. Thomasine Burke, Esq., Brown Burke, Portland, ME, for Jane E. Hider. Panel: SAUFLEY, C.J., and CLIFFORD, ALEXANDER, LEVY, MEAD, and GORMAN, JJ. PER […]

Read More

HOLT v. WOOLEN COMPANY, 129 Me. 108 (1930)

150 A. 382 ALBION F. HOLT vs. THE AMERICAN WOOLEN COMPANY. Supreme Judicial Court of Maine. Somerset. Opinion May 1, 1930. ASSIGNMENT OF WAGES. CONTRACTS. PLEADING AND PRACTICE. MONEY HAD AND RECEIVED. At common law, the mere expectation of earning money can not, in the absence of any contract upon which to found any such […]

Read More

WOOD v. STATE OF MAINE, ET AL., 161 Me. 13 (1965)

206 A.2d 223 CARLETON CHANDLER WOOD, PETITIONER vs. STATE OF MAINE, ET AL. Supreme Judicial Court of Maine. Knox. Opinion, January 18, 1965. Appeal. Post Conviction. Habeas Corpus. Bail. Statute permitting presiding justice in his discretion in habeas corpus proceedings to admit applicant to bail following adverse decision and pending review by law court was […]

Read More

STATE v. DWYER, 532 A.2d 691 (Me. 1987)

STATE of Maine, v. Gale DWYER. Supreme Judicial Court of Maine.Submitted on Briefs September 16, 1987. Decided October 23, 1987. Appeal from the Superior Court, Aroostook County. John D. McElwee, Dist. Atty., Caribou, for the State. Gale Dwyer, pro se. Before NICHOLS, ROBERTS, WATHEN, SCOLNIK and CLIFFORD, JJ. MEMORANDUM OF DECISION. The Defendant, Gale Dwyer, […]

Read More

PARRISH v. WRIGHT, 2003 ME 90

828 A.2d 778 JAMES PARRISH v. CHARLES WRIGHT et al. Docket: Han-02-737.Supreme Judicial Court of Maine.Submitted on Briefs: May 29, 2003. Decided: July 17, 2003. Appealed from the Superior Court, Hancock County, Mead, J. Page 779 Sandra Hylander Collier, Esq., Ellsworth, Attorney for plaintiff, Samuel W. Lanham, Esq., Cuddy Lanham, Bangor, William B. Entwisle, Esq., […]

Read More

NUCCIO v. NUCCIO, 673 A.2d 1331 (Me. 1996)

Kathleen NUCCIO v. Luke NUCCIO. Supreme Judicial Court of Maine.Argued January 5, 1996. Decided April 8, 1996. Appeal from the United States District Court for the District of Maine, David M. Cohen, United States Magistrate Judge. Page 1332 Toby H. Hollander (orally), Lewiston, for Plaintiff. Peter J. DeTroy, David P. Very (orally), Norman, Hanson Detroy, […]

Read More

STATE v. WALKER, 675 A.2d 499 (Me. 1996)

STATE of Maine v. Rand E. WALKER. Supreme Judicial Court of Maine.Submitted on Briefs November 15, 1995. Decided April 22, 1996. Appeal from the District Court, Dover-Foxcroft, Russell, J. R. Christopher Almy, District Attorney, Jeffrey Silverstein, Assistant District Attorney, Dover-Foxcroft, for the State. Jerome B. Goldsmith, Bangor, for Defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, […]

Read More

DEROSBY v. MATHIEU, 136 Me. 91 (1938)

2 A.2d 170 EDWARD DEROSBY vs. ALEX A. MATHIEU Supreme Judicial Court of Maine. Kennebec. Opinion, November 5, 1938. NEW TRIAL. COURTS. The statute authorizing the granting of a new trial, where a party gives to any of the jurors who try the cause any treat or gratuity, makes no distinction as to the time […]

Read More

MARTIN v. SULLIVAN, 1997 ME 49

691 A.2d 203 Marjorie MARTIN v. Jeffrey SULLIVAN. Supreme Judicial Court of Maine.Argued November 6, 1996. Decided March 18, 1997. Appeal from the Superior Court, Cumberland County, Bradford, J. Page 204 Francis M. Jackson (orally), Portland, for plaintiff. George Schelling (orally), F. Todd Lowell, Gross, Minsky, Mogul Singal, P.A., Bangor, for defendant. Before WATHEN, C.J., […]

Read More

STATE v. DEAN, 645 A.2d 634 (Me. 1994)

STATE of Maine v. David DEAN. Supreme Judicial Court of Maine.Submitted on Briefs May 12, 1994. Decided August 5, 1994. Appeal from the District Court for South Paris, Sheldon, J. Janet T. Mills, Dist. Atty., Joseph O’Connor, Asst. Dist. Atty., South Paris, for the State. John S. Jenness, Jr., South Paris, for defendant. Before WATHEN, […]

Read More

MEYER v. MEYER, 414 A.2d 236 (Me. 1980)

Karen MEYER and Department of Human Services v. Michael MEYER. Supreme Judicial Court of Maine.Argued November 19, 1979. Decided May 13, 1980. Appeal from the First District Court, Division of Western Aroostook. Page 237 Robert L. Jalbert, Fort Kent (orally), for Karen Meyer. Diane E. Doyen (orally), Asst. Atty. Gen., Dept. of Human Services, Legal […]

Read More

COUNTRY BUSINESS SERVICES, INC. v. CRAWFORD, 432 A.2d 1315 (Me. 1981)

COUNTRY BUSINESS SERVICES, INC. v. Albert E. CRAWFORD. Supreme Judicial Court of Maine.Argued May 7, 1981. Decided August 7, 1981. Appeal from the Superior Court, York County. Page 1316 Reef Mooers, P.A., Allan J. Hrycay (orally), Daniel W. Mooers, Portland, for plaintiff. James F. Fitzpatrick (orally), York, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, […]

Read More

BANK OF AMERICA v. FINNEMORE, 2006 ME 97

902 A.2d 843 BANK OF AMERICA v. Susan FINNEMORE. Docket: Pen-05-464.Supreme Judicial Court of Maine.Submitted on Briefs: February 27, 2006. Decided: August 3, 2006. N. Laurence Willey, Jr., Thomas Matzilevich, Willey Law Offices, Bangor, ME, for the appellant. Curtis Kimball, Rudman Winchell, Bangor, ME, for the appellee. Panel: CLIFFORD, DANA, ALEXANDER, CALKINS, LEVY, and SILVER, […]

Read More

HARTT v. WIGGIN, 379 A.2d 155 (Me. 1977)

Ernest D. HARTT v. Sandra WIGGIN. Supreme Judicial Court of Maine. November 3, 1977. Appeal from the Superior Court, Cumberland County. Bennett, Kelly Zimmerman, P.A., by Peter J. DeTroy, III, John N. Kelly, Alton C. Stevens, Portland, for plaintiff. Page 156 Richardson, Hildreth, Tyler Troubh by Robert L. Hazard, Jr., Portland, for defendant. Before DUFRESNE, […]

Read More

AUBURN SAVINGS BANK v. CAMPBELL, 273 A.2d 846 (Me. 1971)

AUBURN SAVINGS BANK v. Elmer W. CAMPBELL, Bank Commissioner. Supreme Judicial Court of Maine. February 25, 1971. Appeal from the Superior Court, Androscoggin County. Willis A. Trafton, Auburn, for plaintiff. Clayton N. Howard, Asst. Atty. Gen., Augusta, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY and WERNICK, JJ. WEBBER, Justice. This was an appeal […]

Read More

WILLEY v. MAINE CENTRAL RAILROAD COMPANY, 137 Me. 336 (1941)

24 A.2d 603 EVERETT E. WILLEY BY HENRY E. WILLEY, PRO AMI AND HENRY E. WILLEY, PETITIONERS vs. MAINE CENTRAL RAILROAD COMPANY. Supreme Judicial Court of Maine. Penobscot County. Decided May 1, 1941. This is a petition and motion to rectify alleged errors in the opinion in the cases of Everett E. Willey by Henry […]

Read More