Franklin SALLEY v. Dana CHILDS. Supreme Judicial Court of Maine.Argued March 15, 1988. Decided June 2, 1988. Appeal from the Superior Court, Androscoggin County. Page 1298 Peter B. Bickerman (orally), Summer H. Lipman, Lipman Katz, Augusta, for plaintiff. Stephen C. Whiting (orally), Hewes, Douglas, Whiting Quinn, Portland, for defendant. Before McKUSICK, C.J., and NICHOLS,[*] WATHEN, […]
Category: Maine Supreme Judicial Court Opinions
SALEM CAPITAL GROUP, v. LITCHFIELD, 2010 ME 49
997 A.2d 720 SALEM CAPITAL GROUP, LLC v. William F. LITCHFIELD et al. Docket: Yor-09-496.Supreme Judicial Court of Maine.Submitted on Briefs: April 29, 2010. Decided: June 1, 2010. Appeal from the District Court, York County, Eggert, J. Stephen Y. Hodsdon, Esq., Matthew J. Williams, Esq., Hodsdon Clifford, LLC, Kennebunk, ME, for Maxwell Eveleth. Daniel L. […]
GIUSTRA v. UNUM, 2003 ME 8
815 A.2d 811 RICHARD A. GIUSTRA v. UNUM LIFE INSURANCE COMPANY OF AMERICA et al. Docket Cum-02-232.Supreme Judicial Court of Maine.Submitted on Briefs September 26, 2002. Decided January 22, 2003. Page 812 Appealed from the Superior Court, Cumberland County, Humphrey, J. Richard A. Guistra Brunswick, for Plaintiff. Byrne J. Decker, Esq., Portland, for Defendant. Panel: […]
STATE v. WEYBRANT, 503 A.2d 1298 (Me. 1986)
STATE of Maine v. Eric WEYBRANT. Supreme Judicial Court of Maine.Argued January 14, 1986. Decided February 4, 1986. Appeal from the Superior Court, Sagadahoc County. Geoffrey Rushlau (orally), Asst. Dist. Atty., Bath, for the State. William C. Leonard (orally), Bath, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, JJ. MEMORANDUM OF […]
SCHIAVI MOBILE HOMES, INC. v. GAGNE, 510 A.2d 236 (Me. 1986)
SCHIAVI MOBILE HOMES, INC. v. Florence GAGNE. Supreme Judicial Court of Maine.Argued April 29, 1986. Decided May 30, 1986. Appeal from the Superior Court, Oxford County. Page 237 Skelton, Taintor, Abbott Orestis, Stephen B. Wade (orally), Auburn, for plaintiff. Robert J. Beal (orally), Rangeley, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and […]
STATE v. GREENE, 512 A.2d 330 (Me. 1986)
STATE of Maine v. Charles GREENE, III. Supreme Judicial Court of Maine.Argued May 5, 1986. Decided July 11, 1986. Appeal from the Superior Court, Penobscot County. Page 331 R. Christopher Almy, Dist. Atty., Philip Worden, Asst. Dist. Atty. (orally), Bangor, for State. Henry Meyer (orally), Lewiston, for defendant. Before McKUSICK C.J., and NICHOLS, WATHEN, GLASSMAN […]
GATCHELL AND JEFFREY v. CURTIS AND GIVEN, 134 Me. 302 (1936)
186 A. 669 SOPHIA B. GATCHELL AND FRANCES JEFFREY vs. MARION G. CURTIS AND HARVEY J. GIVEN, AS ADMINISTRATOR WITH THE WILL ANNEXED OF THE ESTATE OF JAMES D. CURTIS, DECEASED. Supreme Judicial Court of Maine. Cumberland. Opinion, August 8, 1936. ADOPTION. WILLS. EQUITY. R. S., CHAP. 80, SEC. 38. Adoption is unknown to the […]
TRANSAMERICA COM. FINANCE v. BIRT, 599 A.2d 65 (Me. 1991)
TRANSAMERICA COMMERCIAL FINANCE CORPORATION v. Daniel Q. BIRT. Supreme Judicial Court of Maine.Submitted on Briefs September 4, 1991. Decided October 30, 1991. Appeal from the Superior Court, Penobscot County, Smith, J. Charles E. Gilbert, III, Gilbert Heitmann, Bangor, for plaintiff. Daniel Q. Birt, pro se. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD and COLLINS, […]
UNITY TEL. CO. v. DESIGN SERV. CO. OF N.Y., 158 Me. 125 (1962)
179 A.2d 804 UNITY TELEPHONE COMPANY v. DESIGN SERVICE COMPANY OF NEW YORK, INC. Supreme Judicial Court of Maine. Waldo. Opinion, April 5, 1962. Evidence. Customs and Usages. Appeal and Error. Contracts. Equity. Witnesses. Instructions. Directed Verdict. M.R.C.P. 17 (a). Letter written by official of defendant’s company was properly admitted in evidence as basis for […]
BOLDUC v. WATSON, 639 A.2d 629 (Me. 1994)
Christine L. BOLDUC et al. v. Dale WATSON. Supreme Judicial Court of Maine.Submitted on Briefs March 1, 1994. Decided April 1, 1994. Appeal from the Superior Court, Somerset County, Kravchuk, J. William Thomas Hyde, Merrill, Hyde Fortier, Skowhegan, for plaintiffs. James MacMichael, MacMichael Talbot, Skowhegan, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, […]
FRENCH v. FORGOINE, 124 Me. 443 (1925)
128 A. 920 GEORGE W. FRENCH vs. ANTONIO FORGOINE. Supreme Judicial Court of Maine. Knox County. Decided March 7, 1925. Action to recover personal damages resulting from an automobile collision. The defendant was defaulted and the case was submitted to the jury on the question of damages. The plaintiff recovered a verdict of four thousand […]
SILSBY v. ALLEN’S BLUEBERRY FREEZER, INC., 501 A.2d 1290 (Me. 1985)
Myrle C. SILSBY, et al. v. ALLEN’S BLUEBERRY FREEZER, INC., et al. Supreme Judicial Court of Maine.Argued May 8, 1985. Decided December 9, 1985. Appeal from the Superior Court, Hancock County. Page 1291 James A. Silsby (orally), Ellsworth, for plaintiffs. Bernard Staples (orally), Bar Harbor, for City of Ellsworth. Peter Roy, Ellsworth, Paul L. Rudman, […]
MAINE CENT. R. CO. v. TOWN OF DEXTER, 588 A.2d 289 (Me. 1991)
MAINE CENTRAL RAILROAD COMPANY v. TOWN OF DEXTER, et al. Supreme Judicial Court of Maine.Argued January 4, 1991. Decided March 7, 1991. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 290 Philip Worden (orally), Northeast Harbor, for appellant. Michael E. Carpenter, Atty. Gen., David E. Bauer, Asst. Atty. Gen., Augusta, for amicus curiae. […]
TAYLOR v. COMMISSIONER OF MENTAL HEALTH, 481 A.2d 139 (Me. 1984)
Henry A. TAYLOR, III v. COMMISSIONER OF MENTAL HEALTH AND MENTAL RETARDATION. Supreme Judicial Court of Maine.Argued March 6, 1984. Decided August 14, 1984. Appeal from the Superior Court, Kennebec County. Page 140 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 141 […]
PATTERSON v. PATTERSON, 158 Me. 253 (1962)
182 A.2d 672 JAMES B. PATTERSON v. NORA F. PATTERSON, EX’X. UNDER WILL OF RALPH H. PATTERSON Supreme Judicial Court of Maine. Cumberland. Opinion, July 5, 1962. Wills. Equity. Pleading. Discretion. R. S., c. 153, Sec. 34. Appeal. It is essential that Supreme Judicial Court know evidence or conceded factors as decided by presiding judge […]
TRUST CO. ET AL. v. FIBRE CO. ET AL., 142 Me. 286 (1946)
50 A.2d 188 NEW ENGLAND TRUST COMPANY, ET AL vs. PENOBSCOT CHEMICAL FIBRE COMPANY, ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion, December 19, 1946. Corporations. The declaration of dividends rests in the sound discretion of the board of directors of a corporation, but such discretion may be limited by a contract between the […]
GOWELL v. THOMPSON, 341 A.2d 381 (Me. 1975)
Vivian GOWELL v. Porter THOMPSON, Executor of the Estate of Audrey Deering. Supreme Judicial Court of Maine. July 11, 1975. Appeal from the Superior Court, Cumberland County. Lilley Snitger by Daniel G. Lilley, Portland, for plaintiff. Mahoney Robinson Mahoney Norman by Lawrence P. Mahoney, Portland, for defendant. Page 382 Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, […]
MAINE v. BEETY, 137 Me. 327 (1940)
15 A.2d 293 STATE OF MAINE vs. GEORGE F. BEETY. Supreme Judicial Court of Maine. York County. Decided September 26, 1940. On exception. At the close of the testimony at the trial of the respondent on a complaint charging him with the unlawful sale of intoxicating Page 328 liquor, he seasonably moved the presiding justice […]
BOSSIE v. STATE, 488 A.2d 477 (Me. 1985)
David BOSSIE, et al. v. STATE of Maine. Supreme Judicial Court of Maine.Argued September 17, 1984. Decided February 27, 1985. Appeal from the Superior Court, Penobscot, Aroostook, Washington, York, and Cumberland Counties,. Page 478 Sherrilynn S. Smith (orally), Waterville, for plaintiff. Charles K. Leadbetter (orally), Anita M. St. Onge, Asst. Attys. Gen., Augusta, for defendant. […]
STATE v. GORDON, 437 A.2d 855 (Me. 1981)
STATE of Maine v. Russell O. GORDON. Supreme Judicial Court of Maine.Argued September 11, 1981. Decided December 7, 1981. Appeal from the Superior Court, Hancock County. Page 856 Michael E. Povich, Dist. Atty., Bronson Platner, Asst. Dist. Atty. (orally), Ellsworth, Mark A. Beede, Law Student, for plaintiff. Libhart, Ferris, Dearborn, Willey Ferm, N. Laurence Willey, […]
EST. OF DRESSER v. MAINE MED. CNTR., 2008 ME 183
960 A.2d 1205 ESTATE OF Eleanor DRESSER v. MAINE MEDICAL CENTER. Supreme Judicial Court of Maine.Argued: June 16, 2008. Decided: December 11, 2008. Appeal from the Superior Court, Cumberland County, Warren, J. Page 1206 William C. Nugent, Esq. (orally), Law Offices of William C. Nugent, Portland, ME, for the Estate of Eleanor Dresser. Mark G. […]
STATE v. JORDAN, 1997 ME 101
694 A.2d 929 STATE of Maine v. George JORDAN. Supreme Judicial Court of Maine.Argued February 7, 1997. Decided May 15, 1997. Appeal from the Superior Court, Cumberland County, Cole, C.J. Page 930 Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty. (orally), Howard O’Brien, Asst. Dist. Atty., Portland, for State. Michael E. Saucier (orally), Thompson […]
BERMAN v. BRADFORD, 127 Me. 201 (1928)
142 A. 751 BENJAMIN L. BERMAN vs. ROYAL W. BRADFORD. Supreme Judicial Court of Maine. Androscoggin. Opinion July 10, 1928. DIVORCE. CONTRACTS. A contract made by an attorney at law with a husband to begin and prosecute a libel for divorce in behalf of the latter’s wife is against public policy and invalid. Such contract, […]
GARBOUSKA CASE, 124 Me. 404 (1925)
130 A. 180 THE GARBOUSKA CASE. Supreme Judicial Court of Maine. Oxford. Opinion August 31, 1925. Under the Workmen’s Compensation Act, where the injured employee is mentally competent, and not physically incapacitated, or where death results from the injury and there are no dependents entitled to compensation who are mentally incapacitated, or minors, a claim […]
VILLAGE CORPORATION v. LIBBY, 126 Me. 537 (1928)
140 A. 382 YORK HARBOR VILLAGE CORPORATION vs. FRED H. LIBBY, ET AL. Supreme Judicial Court of Maine. York. Opinion January 31, 1928. Due process of law, guaranteed by the Federal Constitution, requires notice, opportunity for hearing and a judgment of some judicial or other authorized tribunal. The mere ipse dixit of a legislature or […]
ANDERSON v. WILLEY, 514 A.2d 807 (Me. 1986)
Peter A. ANDERSON et al. v. N. Laurence WILLEY, Jr., et al. Supreme Judicial Court of Maine.Argued June 4, 1986. Decided September 2, 1986. Appeal from the Superior Court, Penobscot County. Page 808 Anderson, Merrill, Norton Relyea, Peter A. Anderson, Lawrence E. Merrill (orally), Arthur J. Keenan, Bangor, for plaintiff. Ferris, Dearborn Willey, Richard D. […]
BUCHANAN v. MARTIN MARIETTA CORP., 494 A.2d 677 (Me. 1985)
Murdock A. BUCHANAN v. MARTIN MARIETTA CORPORATION. Supreme Judicial Court of Maine.Argued May 2, 1985. Decided July 5, 1985. Appeal from the Superior Court, Cumberland County. Dunlap O’Brien, Mark Dunlap (orally), Portland, for plaintiff. Kelly, Remmel Zimmerman, Graydon G. Stevens (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, GLASSMAN and SCOLNIK, JJ. […]
SEBASTICOOK VALLEY HEALTH CARE FAC. v. STATE, 484 A.2d 595 (Me. 1984)
SEBASTICOOK VALLEY HEALTH CARE FACILITY, INC. v. STATE of Maine and the Department of Human Services.[1] Supreme Judicial Court of Maine.Argued September 18, 1984. Decided November 7, 1984. [1] Michael R. Petit, Commissioner of the Department of Human Services, was originally named as a defendant, but only in his official capacity. We have thus removed […]
GREAT NO. NEKOOSA v. STATE TAX, 675 A.2d 963 (Me. 1996)
GREAT NORTHERN NEKOOSA CORP., et al. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued November 2, 1995. Decided April 29, 1996. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 964 James G. Good (orally), Sarah H. Beard, Jonathan A. Block, Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for Plaintiffs. Andrew Ketterer, Attorney […]
FERGUSON v. JACKSON, 1997 ME 235
704 A.2d 378 Donna FERGUSON v. Arlen JACKSON, d/b/a A J Motors. Supreme Judicial Court of Maine.Submitted on Briefs December 4, 1997. Decided December 30, 1997. Appeal from the District Court, Augusta County, MacMichael, J. Donna Ferguson, Augusta, plaintiff pro se. Brian P. Winchester, Augusta, for defendant. Page 379 Before WATHEN, C.J., and ROBERTS, CLIFFORD, […]
PIERCE v. SECRETARY OF U.S. DEP. OF H.E. W., 254 A.2d 46 (Me. 1969)
Georgia E. PIERCE v. SECRETARY OF the UNITED STATES DEPARTMENT OF HEALTH, EDUCATION AND WELFARE. Supreme Judicial Court of Maine. June 3, 1969. Appeal from the United States District Court. Page 47 Thomas L. Brand, Portland, for plaintiff. Lloyd P. LaFountain, U.S. Atty., Edward G. Hudon, Asst. U.S. Atty., Portland, for defendant. Before WILLIAMSON, C.J., […]
PARADIS ET AL. APPLTS., 147 Me. 347 (1952)
87 A.2d 512 ANTONIO PARADIS ET AL. APPELLANTS FROM DECREE OF JUDGE OF PROBATE IN RE WILL OF NARCISSE PARADIS Supreme Judicial Court of Maine. Kennebec. Opinion, March 31, 1952. Wills Capacity. Witnesses. Evidence. Cross Examination. A person possessed of a sound mind is entitled to dispose of his property by will, on compliance with […]
WEINSTEIN v. SANBORN, 1999 ME 181
741 A.2d 459 Neal L. WEINSTEIN v. William M. SANBORN. Docket Yor-99-74.Supreme Judicial Court of Maine.Submitted on Briefs November 17, 1999. Decided December 8, 1999. Appeal from the Superior Court, York County, Warren, J. Attorney for plaintiff: Neal L. Weinstein, Esq. Page 460 Attorneys for defendant: Seth D. Harrow, Esq. Daniel F. Driscoll, Esq. Smith […]
DOYLE v. COLLEGE, 403 A.2d 1206 (Me. 1979)
Leonard F. DOYLE, pro ami, v. Bowdoin COLLEGE, Sidney J. Watson, Charles E. Holt, Jr. v. COOPER INTERNATIONAL, INC., Cooper of Canada, Leon Ouimet, Maurice van Lonkhuyzen and Margaret Doyle. Supreme Judicial Court of Maine. July 20, 1979. Appeal from the Superior Court, Cumberland County. Monaghan Leahy by Thomas F. Monaghan (orally), William D. Pinansky, […]
STATE v. MCDONOUGH, 507 A.2d 573 (Me. 1986)
STATE of Maine v. Wayne C. McDONOUGH. Supreme Judicial Court of Maine.Argued March 12, 1986. Decided March 31, 1986. Appeal from the Superior Court, Kennebec County. Page 574 David W. Crook, Dist. Atty. (orally), Augusta, for plaintiff. Matthew F. Dyer (orally), Augusta, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, JJ. […]
LEO v. AMERICAN HOIST DERRICK CO., 438 A.2d 917 (Me. 1981)
James LEO v. AMERICAN HOIST DERRICK COMPANY and National Union Fire Insurance Company. Supreme Judicial Court of Maine.Argued June 12, 1981. Reargued November 13, 1981. Decided December 31, 1981. Appeal from the Superior Court, Cumberland County. Page 918 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
PAGE v. PAGE, 517 A.2d 1074 (Me. 1986)
Shirley C. PAGE v. Karlenne F. PAGE. Supreme Judicial Court of Maine.Argued November 17, 1986. Decided November 21, 1986. Appeal from the Superior Court, Penobscot County. Anderson, Merrill, Norton Relyea, Peter A. Anderson (orally), Bangor, for plaintiff. Paine, Lynch Harris, Martha J. Harris (orally), Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN […]
STATE v. MCNALLY, 145 Me. 254 (1950)
75 A.2d 164 STATE OF MAINE vs. LAWRENCE A. MCNALLY Supreme Judicial Court of Maine. Aroostook. Opinion, July 26, 1950. Criminal Law. Warrant and Complaint. Judges. Recorder. A demurrer reaches only matters apparent on the face of the pleading demurred to. A statutory provision respecting the drafting of all criminal warrants by the recorder is […]
DUNKIN DONUTS OF AMERICA, INC. v. WATSON, 366 A.2d 1121 (Me. 1976)
DUNKIN DONUTS OF AMERICA, INC. and/or Liberty Mutual Insurance Company v. Thomas WATSON et al. Supreme Judicial Court of Maine. December 9, 1976. Appeal from the Superior Court, Penobscot County. Page 1122 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1123 Rudman, […]
POIRE v. MANCHESTER, 506 A.2d 1160 (Me. 1986)
Pauline POIRE, et al. v. Lawrence MANCHESTER, et al. Supreme Judicial Court of Maine.Argued November 21, 1985. Decided March 28, 1986. Appeal from the Superior Court, Cumberland County. Page 1161 Lowell D. Weeks (orally), North Windham, for plaintiff. Patricia C. Coughlan (orally), Brian R. Olson, North Windham, for Lawrence Manchester. Bernstein, Shur, Sawyer Nelson, Joyce […]
BANGS v. TOWN OF WELLS, 2000 ME 186
760 A.2d 632 NORMAN BANGS et al. v. TOWN OF WELLS et al. Docket Yor-00-20.Supreme Judicial Court of Maine.Argued September 8, 2000. Decided October 27, 2000. Appealed from the Superior Court, York County, Crowley, J. Page 633 Catherine R. Connors, Esq., (orally), K. Douglas Erdmann, Esq., Pierce Atwood, Portland, for plaintiffs. Susan Bernstein Driscoll, Esq., […]
STATE v. POIRIER, 1997 ME 86
694 A.2d 448 STATE of Maine v. Roger POIRIER. Supreme Judicial Court of Maine.Submitted on Briefs March 14, 1997. Decided April 29, 1997. Appeal from the Superior Court, Oxford County, Mills, J. Norman R. Croteau, District Attorney, Joseph M. O’Connor, Asst. Dist. Atty., South Paris, for State. Tara K. Jenkins, Law Offices of William Maselli, […]
PETIT v. PETIT, 485 A.2d 1392 (Me. 1985)
Therese PETIT v. Roland L. PETIT. Supreme Judicial Court of Maine.Argued January 8, 1985. Decided January 11, 1985. Appeal from the Superior Court, York County. Waterhouse, Carroll Cyr, James F. Molleur (orally), Biddeford, for plaintiff. John J. Harvey (orally), Biddeford, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, JJ. MEMORANDUM OF […]
ASBURY v. ASBURY, 532 A.2d 1355 (Me. 1987)
Eslie H. ASBURY. v. Barbara J. ASBURY. Supreme Judicial Court of Maine.Submitted on Briefs November 3, 1987. Decided November 10, 1987. Appeal from the Superior Court, Cumberland County. John Howard, Turesky Howard, Portland, for plaintiff. Barbara J. Asbury, Cape Elizabeth, pro se. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN and CLIFFORD, JJ. MEMORANDUM OF DECISION. […]
HUTCHINS v. STATE, 265 A.2d 706 (Me. 1970)
Elmer C. HUTCHINS v. STATE of Maine et al. Supreme Judicial Court of Maine. May 28, 1970. Appeal from the Superior Court, Franklin County. Page 707 Gaston M. Dumais, Lewiston, for plaintiff. Garth K. Chandler, Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, WEATHERBEE and POMEROY, JJ. POMEROY, Justice. Upon his […]
JONES v. YORK, 444 A.2d 382 (Me. 1982)
Edward W. JONES, et al. v. Harold E. YORK. Supreme Judicial Court of Maine.Argued March 8, 1982. Decided April 23, 1982. Appeal from the Superior Court, Oxford County. Hastings Son, P.A., David R. Hastings, III (orally), Peter G. Hastings, Fryeburg, for plaintiffs. Arthur H. Bloomberg (orally), Bridgton, for defendant. Before McKUSICK, C.J., GODFREY, NICHOLS, ROBERTS […]
STATE v. WRIGHT, 128 Me. 404 (1929)
148 A. 141 STATE OF MAINE vs. HERSEY WRIGHT. Supreme Judicial Court of Maine. Franklin. Opinion December 16, 1929. CRIMINAL LAW. PLEADING AND PRACTICE. JURY. Criminality is not predicated upon mere negligence necessary to impose civil liability, but upon that degree of negligence or carelessness which is denominated gross or culpable. A jury is bound […]
BICKFORD v. BERRY, 160 Me. 132 (1964)
199 A.2d 566 EVELYN A. BICKFORD vs. CHARLES BERRY ROLAND H. BICKFORD vs. CHARLES BERRY (See Page 9) Supreme Judicial Court of Maine. Waldo. Opinion, April 21, 1964. Trial. Pre-Trial. Contention of defendant as stated in a pre-trial order as to conduct of plaintiff-driver just before the accident eliminated from the case issues of fact […]
MAINE HUMAN RIGHTS COM’N v. ALLEN, 474 A.2d 853 (Me. 1984)
MAINE HUMAN RIGHTS COMMISSION v. Donald ALLEN, et al. Supreme Judicial Court of Maine.Argued January 18, 1984. Decided April 11, 1984. Appeal from the Superior Court, Knox County. Page 854 Sunenblick, Fontaine Reben, Stephen P. Sunenblick (AFSCME) (orally), Portland, for plaintiff. Gail Ogilvie, Asst. Atty. Gen. (orally), Augusta, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
DAVIS ET ALS v. McKOWN ET ALS, 131 Me. 203 (1932)
160 A. 458 NANCY C. DAVIS ET ALS vs. RICHARD E. McKOWN, ADMINISTRATOR, ET ALS. Supreme Judicial Court of Maine. Hancock. Opinion, May 11, 1932. WILLS. TRUSTS. A direction in a will to trustees to pay sums annually from income to a designated beneficiary “so long as this trust continues,” creates in the beneficiary a […]