179 A.2d 812 STATE OF MAINE v. OTTO BENNETT Supreme Judicial Court of Maine. Knox. Opinion, April 5, 1962 Criminal Law. Rape. Carnal Knowledge. Minors. Evidence. Exceptions. Corroboration beyond the testimony of the prosecutrix is not required in proving rape. Ruling on discretionary matters are not exceptionable. A letter from the defendant to the prosecutrix […]
Category: Maine Supreme Judicial Court Opinions
STATE v. DeMOTTE, 669 A.2d 1331 (Me. 1996)
STATE of Maine v. Laurence DeMOTTE. Supreme Judicial Court of Maine.Argued October 31, 1995. Decided January 17, 1996. Appeal from the Superior Court, Knox County, Kravchuk, J. Page 1332 Geoffrey Rushlau (orally), District Attorney, Rockland, for the State. Daniel C. Purdy (orally), Stephen A. Little Associates, Rockland, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]
LEADBETTER INTERN. v. STATE TAX ASSESSOR, 483 A.2d 1226 (Me. 1984)
LEADBETTER INTERNATIONAL TRUCKS, INC. v. STATE TAX ASSESSOR[1] . Supreme Judicial Court of Maine.Argued September 10, 1984. Decided November 14, 1984. [1] In the Superior Court, the party-defendant to the plaintiff’s petition for review of the State Tax Assessor’s decision on reconsideration was listed as State of Maine, Bureau of Taxation. The appropriate defendant in […]
STATE v. PRICE, 406 A.2d 883 (Me. 1979)
STATE of Maine v. Dale Brian PRICE. Supreme Judicial Court of Maine. October 5, 1979. Appeal from the Superior Court, Hancock County. Page 884 Michael E. Povich, Dist. Atty., Sandra Hylander Collier (orally), Ellsworth, for plaintiff. Karen Murphy, Searsport, Richard M. Dostie (orally), Belfast, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, GODFREY, NICHOLS and […]
STATE v. CONNER, 434 A.2d 509 (Me. 1981)
STATE of Maine v. Mark CONNER. Supreme Judicial Court of Maine.Argued May 13, 1981. Decided September 8, 1981. Appeal from the Superior Court, Cumberland County. Page 510 Charles K. Leadbetter, William Stokes, Asst. Attys. Gen., John S. Gleason, Deputy Atty. Gen. (orally), Augusta, for plaintiff. Franklin F. Stearns, Jr. (orally), Portland, for defendant. Before McKUSICK, […]
STATE v. GAGNON, 151 Me. 501 (1956)
121 A.2d 345 STATE OF MAINE v. OMER F. GAGNON Supreme Judicial Court of Maine. Aroostook. Opinion, February 24, 1956. Criminal Law. Manslaughter. Automobiles. Intoxicating Liquor. Blood Test. Constitutional Law. Fair and Impartial Trial. Where hearsay testimony regarding a blood test is improperly admitted into evidence in a homicide case the prejudicial effect is not […]
VAHLSING v. BANGOR AND AROOSTOOK RAILROAD CO., 522 A.2d 912 (Me. 1987)
VAHLSING, INC. et al. v. BANGOR AND AROOSTOOK RAILROAD CO. et al. Supreme Judicial Court of Maine.Argued March 6, 1987. Decided March 23, 1987. Appeal from the Appeal from Superior Court Aroostook County. F.H. Vahlsing, Jr. (orally), pro se. Bruce S. Billings (orally), Limestone, for Vahlsing, Inc. Verrill and Dana, Roger A. Putnam (orally), J. […]
STATE v. DUPONT, 511 A.2d 459 (Me. 1986)
STATE of Maine v. Edward DUPONT. Supreme Judicial Court of Maine.Argued June 12, 1986. Decided July 10, 1986. Appeal from the Superior Court, York County Page 460 Mary C. Tousignant, Dist. Atty., David Gregory (orally), Alfred, for State. J. Armand Gendron (orally), Sanford, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, GLASSMAN and SCOLNIK, JJ. […]
ARONSON v. PERKINS, 233 A.2d 726 (Me. 1967)
Myrtle M. ARONSON v. William S. PERKINS. Ralph S. ARONSON, v. William S. PERKINS. Supreme Judicial Court of Maine. October 17, 1967. Appeal from the Superior Court, York County. James H. Dineen, Kittery, Maine, Robert A. Shaines, Portsmouth, N.H., for appellants. Harold D. Carroll, Biddeford, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, […]
GRAY v. BASLEY, 123 Me. 560 (1923)
122 A. 554 JAMES H. GRAY, Adm’r vs. AMANDA M. BASLEY AND TRUSTEE. SAME vs. ETHEL BASLEY AND TRUSTEE. Supreme Judicial Court of Maine. Washington County. Decided November 15, 1923. This is an action of trover brought by James H. Gray, Administrator of the estate of John S. Calkins, deceased, against each of the defendants […]
STATE v. LABBE, 2009 ME 94
979 A.2d 693 STATE of Maine v. Michael LABBE. No. Docket: Som-08-645.Supreme Judicial Court of Maine.Argued: May 20, 2009. Decided: August 27, 2009. Appeal from the District Court, Skowhegan, Nivison, J. Page 694 Evert N. Fowle, Dist. Atty., Alan P. Kelley, Dep. Dist. Atty. (orally), Augusta, ME, for the State of Maine. Jason M. Jabar, […]
STATE v. HEWS, 489 A.2d 1113 (Me. 1985)
STATE of Maine v. Scott HEWS. Supreme Judicial Court of Maine.Argued January 11, 1985. Decided April 5, 1985. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., (orally), Pamela J. Ames, Asst. Dist. Atty., Augusta, for plaintiff. Scott P. Hews, pro se, did not appear. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, […]
JOHN v. JORDAN, 2008 ME 68
945 A.2d 1232 Pamela ST. JOHN v. Jeffrey JORDAN et al. No. Docket: Cum-07-435.Supreme Judicial Court of Maine.Submitted on Briefs: February 28, 2008. Decided: April 15, 2008. Appeal from the Superior Court, Cumberland County, Crowley, J. Page 1233 David Kreisler, Esq., Smith Elliott Smith Garmey, P.A., Portland, ME, for Pamela St. John. Peter C. Felmly, […]
TRUST CO. v. LUMBERT, 136 Me. 184 (1939)
5 A.2d 921 HOULTON TRUST COMPANY vs. HAZEL H. LUMBERT, EXECUTRIX. Supreme Judicial Court of Maine. Aroostook. Opinion, May 3, 1939. EXECUTORS AND ADMINISTRATORS. ESTOPPEL. WITNESSES. The statutory requirement as to presentment of claims against an estate may be waived. The statute, though of a public nature, has for its object the protection of the […]
STATE v. KELLY, 376 A.2d 840 (Me. 1977)
STATE of Maine v. Michael KELLY. Supreme Judicial Court of Maine. July 21, 1977. Appeal from the Superior Court, Androscoggin County. Page 841 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 842 Thomas E. Delahanty, II, Dist. Atty., Herbert Bunker, Jr., Deputy […]
STATE OF MAINE v. BEY, 161 Me. 23 (1965)
206 A.2d 413 STATE OF MAINE vs. RONALD BEY Supreme Judicial Court of Maine. Kennebec. Opinion, January 20, 1965. Criminal Law. Evidence. Assault and Battery. Appeals. Exceptions. Appeals in criminal cases are unknown to the common law and are wholly statutory. In failing to present trial court with a motion for a new trial due […]
GROSS v. SECRETARY OF STATE, 562 A.2d 667 (Me. 1989)
William GROSS et al. v. SECRETARY OF STATE. Supreme Judicial Court of Maine.Argued June 5, 1989. Decided July 21, 1989. Appeal from the Superior Court, Kennebec County, Brody, C.J. Page 668 Harold L. Lichten (orally), Angoff, Goldman, Manning, Pyle, Wanger Hiatt, Boston, Mass., for plaintiffs. James E. Tierney, Atty. Gen., Paul Stern (orally), Asst. Atty. […]
STATE v. LeGASSEY, 456 A.2d 366 (Me. 1983)
STATE of Maine v. Roger LeGASSEY. Supreme Judicial Court of Maine.Argued November 17, 1982. Decided February 17, 1983. Appeal from the District Court, Penobscot County. Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Norman S. Heitmann, III (orally), East Millinocket, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS, CARTER and WATHEN, JJ. […]
PROVOST v. JODOIN, 126 Me. 593 (1927)
136 A. 812 MARIE J. PROVOST vs. EDMOND JODOIN, ET AL. Supreme Judicial Court of Maine. Androscoggin County. Decided April 5, 1927. A replevin writ is not demurrable for either or all of the following reasons: — (1) “That the plaintiff’s declaration does not allege or place any value on the goods and chattels described.” […]
SUTTIE v. SLOAN SALES, INC., 1998 ME 121
711 A.2d 1285 Gerald R. SUTTIE v. SLOAN SALES, INC. Supreme Judicial Court of Maine.Submitted on Briefs May 11, 1998. Decided May 27, 1998. Appeal from the Superior Court, Somerset County, Marsano, J. Alan J. Levenson, Levenson, Vickerson Beneman, Portland, for plaintiff. Edward S. MacColl, Thompson, McNaboe, Ashley Bull, LLC, Portland, for defendant. Before WATHEN, […]
EMERY v. EMERY, 476 A.2d 193 (Me. 1984)
Irene G. EMERY v. Richard M. EMERY. Supreme Judicial Court of Maine.Argued May 7, 1984. Decided June 4, 1984. Appeal from the Superior Court, York County. Page 194 Crowley, Crowley Smith, Durward W. Parkinson (orally), Robert E. Crowley, Biddeford, for plaintiff. Reiner Bouffard, Gary H. Reiner (orally), Kittery, for defendant. Before McKUSICK, C.J., and NICHOLS, […]
STATE v. VACHON, 482 A.2d 864 (Me. 1984)
STATE of Maine v. Mark D. VACHON and Richard M. Boisvert. Supreme Judicial Court of Maine.Argued September 10, 1984. Decided October 17, 1984. Appeal from the Superior Court, Androscoggin County. Page 865 Janet T. Mills (orally) Dist. Atty., Auburn, for plaintiff. Trafton Matzen, R. Barrie Michelsen (orally), Auburn, for Mark D. Vachon. Linnell, Choate Webber, […]
RICHARDSON v. MAINE EMPLOYMENT SECURITY COM’N, 229 A.2d 326 (Me. 1967)
Lloyd D. RICHARDSON v. MAINE EMPLOYMENT SECURITY COMMISSION and Director, Postal Data Center, U.S. Post Office Department. Supreme Judicial Court of Maine. May 17, 1967. Appeal from the Superior Court, Kennebec County. Page 327 David A. Nichols, Camden, for plaintiff. Frank A. Farrington, Milton L. Bradford, Asst. Attys. Gen., for Maine Employment Security Commission. Before […]
ALLEN v. QUINN, 459 A.2d 1098 (Me. 1983)
David ALLEN v. Rodney S. QUINN and John Cole.[1] Supreme Judicial Court of Maine.Argued April 21, 1983. Decided April 29, 1983. [1] The Superior Court permitted Save Maine’s Only Official State Animal (“SMOOSA”), an unincorporated association, to intervene as a defendant in this case. We have, however, removed SMOOSA from the caption of this appeal, […]
SWANSON v. ROMAN CATHOLIC BISHOP, 1997 ME 63
692 A.2d 441 Albert SWANSON, et al. v. The ROMAN CATHOLIC BISHOP OF PORTLAND, et al. Docket No. CUM-96-305.Supreme Judicial Court of Maine.Argued November 5, 1996. Decided April 4, 1997. Appeal from the Superior Court, Cumberland County, Saufley, J. Douglas S. Carr, Peter S. Carlisle, Perkins, Thompson, Hinckley Keddy, Portland, for Albert Swanson. Judy R. […]
MATTER OF BENOIT, 487 A.2d 1158 (Me. 1985)
Matter of John W. BENOIT, Jr. Supreme Judicial Court of Maine.Argued January 22, 1985. Decided February 6, 1985. Page 1159 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1160 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF […]
COLBY v. TARR ET AL., 141 Me. 263 (1945)
43 A.2d 299 RINALDO A. L. COLBY vs. JESSE TARR DEPOSITORS TRUST CO., TRUSTEE. Supreme Judicial Court of Maine. Sagadahoc. Opinion, June 27, 1945. Trespass. Witnesses. Jury. The defendant, in the instant case, had the burden of proof to show that there was a contract with the plaintiff giving him the right to cut trees. […]
BASTON v. ROBBINS, 153 Me. 128 (1957)
135 A.2d 279 EDWIN BASTON, PETITIONER FOR WRIT OF HABEAS CORPUS vs. ALLAN L. ROBBINS, WARDEN MAINE STATE PRISON Supreme Judicial Court of Maine. Knox. Opinion, October 15, 1957. Habeas Corpus. Sentence. Governor and Council. Commutation. Constitutional Law. Article V, Part First, Section 11 of the Constitution of Maine authorizes the Governor and Council to […]
STATE v. PULLEN, 266 A.2d 222 (Me. 1970)
STATE of Maine v. Conrad PULLEN. Supreme Judicial Court of Maine. June 10, 1970. Appeal from the Superior Court, Somerset County. Page 223 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 224 Nicholas S. Strater, Peter T. Dawson, Asst. Attys. Gen., Augusta, […]
SMITH v. CANNELL, 1999 ME 19
723 A.2d 876 Laurie SMITH et al. v. Alex CANNELL et al. Supreme Judicial Court of Maine.Argued January 6, 1999. Decided January 28, 1999. Appeal from the Superior Court, Knox County, Alexander, J. Page 877 John M.R. Paterson (orally), Alan R. Atkins, Todd S. Holbrook, Bernstein, Shur, Sawyer Nelson, P.A., Portland, for plaintiffs. Ernest J. […]
TOWN OF OGUNQUIT v. CLIFF HOUSE MOTEL, 2000 ME 169
759 A.2d 731 TOWN OF OGUNQUIT et al. v. THE CLIFF HOUSE MOTELS, INC., et al. Docket Yor-00-290.Supreme Judicial Court of Maine.Argued September 7, 2000. Decided October 5, 2000. Appealed from a judgment the Superior Court, York County, Fritzsche, J. Charles F. Dingman, Esq., (orally), Preti, Flaherty, Beliveau, Pachios Haley, Augusta, Harry B. Center, Esq., […]
POLAND TELEPHONE CO. v. PINE TREE TEL. TEL. CO., 218 A.2d 487 (Me. 1966)
POLAND TELEPHONE COMPANY v. The PINE TREE TEL. TEL. CO. Supreme Judicial Court of Maine. April 5, 1966. Appeal from the Public Utilities Commission, Kennebec County. Skelton, Taintor Abbott, by Frederick G. Taintor, Lewiston, for plaintiff. McLean, Southard Hunt, by Frank E. Southard, Jr., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN […]
BOUTET v. PLANNING BOARD OF CITY OF SACO, 253 A.2d 53 (Me. 1969)
Ronald BOUTET et al. v. PLANNING BOARD OF the CITY OF SACO. Supreme Judicial Court of Maine. May 1, 1969. Appeal from the Superior Court, York County. Page 54 Charles W. Smith, Roger S. Elliott, Saco, for plaintiff. Ronald E. Ayotte, Sr., Biddeford, for defendant. Before WILLIAMSON, C.J., and WEBBER, DUFRESNE and WEATHERBEE, JJ. WILLIAMSON, […]
LUTICK v. SILEIKA, 137 Me. 30 (1940)
14 A.2d 706 SUSAN LUTICK vs. WALTER SILEIKA. Supreme Judicial Court of Maine. Oxford. Opinion, August 6, 1940. TRUSTS. WILLS. EQUITY. In order to impress trust on realty on ground of oral contract to devise realty in consideration of services, more than more non-performance of such contract must be shown, and it must appear that […]
SANBORN v. ELMORE MILLING CO., INC., 152 Me. 355 (1957)
129 A.2d 556 RALPH B. SANBORN vs. ELMORE MILLING COMPANY, INC. Supreme Judicial Court of Maine. Cumberland. Opinion, February 21, 1957. Exceptions. Directed Verdict. Evidence. Expert Testimony. Where the evidence is legally sufficient and the issue is whether the evidence has a tendency to establish the facts, the court has no right to direct a […]
MORRILL v. MORRILL, 616 A.2d 1272 (Me. 1992)
Charles Summer MORRILL, IV, et al. v. Pauline Jessie MORRILL. Supreme Judicial Court of Maine.Argued November 2, 1992. Decided December 3, 1992. Appeal from the Superior Court, Cumberland County, Wernick, A.R.J. John A. McArdle, III (orally), Daniel Lilley, P.A., Thomas Hallett, Portland, for appellants. Thomas F. Monaghan, John J. Wall, III (orally), Monaghan, Leahy, Hochadel […]
ADAMS v. TOWN OF BRUNSWICK, 2010 ME 7
987 A.2d 502 Michael ADAMS et al. v. TOWN OF BRUNSWICK et al. Docket: Cum-09-133.Supreme Judicial Court of Maine.Argued: October 28, 2009. Decided: February 2, 2010. Appeal from the Superior Court, Cumberland County, Warren, J. Page 503 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]
STATE v. STADE, 683 A.2d 164 (Me. 1996)
STATE of Maine v. Harold D. STADE. Supreme Judicial Court of Maine.Submitted on Briefs March 20, 1996. Decided August 16, 1996. Appeal from the District Court, Dover-Foxcroft County, Field, J. Page 165 R. Christopher Almy, District Attorney, Jeffrey M. Silverstein, Assistant District Attorney, Dover-Foxcroft, for the State. Kevin L. Stitham, C.W. H.M. Hayes, Dover-Foxcroft, for […]
PERKINS v. TOWN OF SEARSPORT, 2001 ME 118
776 A.2d 1221 ELDON PERKINS ET AL. v. TOWN OF SEARSPORT. Docket Wal-00-615.Supreme Judicial Court of Maine.Submitted on Briefs June 25, 2001. Decided July 20, 2001. Appealed from the Superior Court, Waldo County, Marsano, J. Edmond J. Bearor, Esq., Luke M. Rossignol, Esq., Rudman Winchell, LLC, Bangor, for plaintiffs. Eric B. Morse, Esq., Strout Payson, […]
JONES v. CARRIER, 473 A.2d 867 (Me. 1984)
Kenneth R. JONES, et al. v. Kenneth CARRIER, et al. Supreme Judicial Court of Maine.Argued November 15, 1983. Decided April 2, 1984. Appeal from the Superior Court, Piscataquis County. Hyde, Day Ferris, William Thomas Hyde (orally), Skowhegan, for plaintiff. Gross, Minsky, Mogul Singal, George C. Schelling (orally), Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, […]
STANLEY v. HANCOCK COUNTY COM’RS, 2004 ME 157
864 A.2d 169 Ronald STANLEY v. HANCOCK COUNTY COMMISSIONERS. Supreme Judicial Court of Maine.Argued: March 10, 2004. Decided: December 23, 2004. Appeal from the Superior Court, Hancock County, Hjelm, J. Page 170 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 171 Arthur […]
LARRIVE v. TIMMONS, 549 A.2d 744 (Me. 1988)
Glenn LARRIVEE et al. v. Roger E. TIMMONS et al. Supreme Judicial Court of Maine.Argued September 6, 1988. Decided November 1, 1988. Appeal from the Cumberland County Superior Court, Brodrick, J. Michael D. Cooper (orally), Desmond, Cooper, Manderson Millett, Westbrook, for plaintiff. John A. Graustein (orally), Drummond, Woodsum, Plimpton MacMahon, Portland, for Arcadia Co. Charles […]
WALDO CO. v. DOWNING, 131 Me. 410 (1933)
163 A. 787 WALDO BROS. COMPANY vs. N.W. DOWNING and THE INHABITANTS OF THE TOWN OF LIMESTONE, TRUSTEE. Supreme Judicial Court of Maine. Aroostook. Opinion, January 6, 1933. MUNICIPAL OFFICERS. BILLS AND NOTES. WORDS AND PHRASES. There is a distinction between signing an instrument and countersigning it. The legal meaning of the word “countersign” is […]
STEARNS v. RITCHIE, 128 Me. 368 (1929)
147 A. 703 LEOLA A. STEARNS vs. THEODORE RITCHIE ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion November 8, 1929. REVIEW. BASTARDY. JUDGMENTS. A bastardy complaint is a civil action and the provisions of Sec. 1, Chap. 94, R. S. 1916, providing for review in civil actions, apply to proceedings under such complaints. When […]
BENNETT v. BENNETT, 587 A.2d 463 (Me. 1991)
Colleen M. BENNETT v. Lloyd BENNETT. Supreme Judicial Court of Maine.Submitted on Briefs January 14, 1991. Decided March 13, 1991. Appeal from the Superior Court, Cumberland County, Beaudoin, J. Francis Jackson, Portland, for plaintiff. Michael P. Asen, Mittel, Asen, Eggert Hunter, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD and BRODY, JJ. […]
TEMPLE v. CONGRESS SQ. GARAGE, INC., 145 Me. 274 (1950)
75 A.2d 459 GERTRUDE A. TEMPLE vs. THE CONGRESS SQUARE GARAGE, INC. Supreme Judicial Court of Maine. Cumberland. Opinion, August 7, 1950. Negligence. Invitees. To an invitee a landlord has the duty to have his premises in a reasonably safe condition and to give warning of latent or concealed perils. ON EXCEPTIONS. This is a […]
STATE v. SMITH, 456 A.2d 1 (Me. 1983)
STATE of Maine v. Alton R. SMITH. Supreme Judicial Court of Maine.Argued January 11, 1983. Decided February 14, 1983. Appeal from the Superior Court, York County. Gene Libby, Dist. Atty., Michael E. Saucier, Asst. Dist. Atty. (orally), Alfred, for plaintiff. Boone Cantara, Michael P. Cantara (orally), Biddeford, for defendant. Before McKUSICK, C.J., and GODFREY, ROBERTS, […]
CAPE ELIZABETH SCH. v. CAPE ELIZABETH TEACHERS, 435 A.2d 1381 (Me. 1981)
CAPE ELIZABETH SCHOOL BOARD v. CAPE ELIZABETH TEACHERS ASSOCIATION. Supreme Judicial Court of Maine.Argued September 22, 1981. Decided October 23, 1981. Appeal from the Superior Court, Cumberland County. Jensen, Baird, Gardner Henry, Nicholas S. Nadzo (orally), Merton G. Henry, Michael A. Nelson, Portland, for plaintiff. Sunenblick, Fontaine Reben, Howard T. Reben (orally), Stephen P. Sunenblick, […]
YOUR HOME, INC. v. CITY OF PORTLAND, 505 A.2d 488 (Me. 1986)
YOUR HOME, INC., et al. v. CITY OF PORTLAND, et al.[1] Supreme Judicial Court of Maine.Argued January 13, 1986. Decided February 26, 1986. [1] Joseph E. Gray, Jr., the City’s Director of Planning and Urban Development (Planning Director), and the Portland Planning Board are also named as party defendants. Appeal from the Superior Court, Cumberland […]
STULL v. FIRST AMERICAN TITLE INSURANCE, 2000 ME 21
745 A.2d 975 Russell B. STULL[1] v. FIRST AMERICAN TITLE INSURANCE CO. Docket Ken-99-315.Supreme Judicial Court of Maine.Argued December 8, 1999. Decided February 8, 2000. [1] This case originated from a boundary dispute between Albert and Linda Penney and Capitol City Transfer and a contract dispute between Capitol City Transfer and First American Title Insurance […]