DUNCAN, PET’R. v. ROBBINS, 159 Me. 339 (1963)

JOHN D. DUNCAN, PET’R. FOR WRIT OF ERROR CORAM NOBIS vs. ALLAN L. ROBBINS, WARDEN MAINE STATE PRISON Supreme Judicial Court of Maine. Knox. August 7, 1963. Coram Nobis. Criminal Law. Constitional Law. Indigent Prisoners. Appointment of Counsel. Coram nobis in criminal cases is an aftermath or post appellate remedy; it is sought and applied […]

Read More

HARRIS v. AUSTIN, 125 Me. 127 (1925)

131 A. 206 FLORA HARRIS, In Equity vs. OLIVER D. AUSTIN ET ALS. Supreme Judicial Court of Maine. Androscoggin. Opinion December 16, 1925. In the interpretation of a will in ascertaining the rights of legatees, intention of the testator, as collected from the whole will and all the papers which make up the testamentary act, […]

Read More

FARRAND v. REDINGTON MEMORIAL HOME, 270 A.2d 871 (Me. 1970)

Walter E. FARRAND, Administrator of the Estate of Olive Wood Farrand v. REDINGTON MEMORIAL HOME. Supreme Judicial Court of Maine. November 18, 1970. Appeal from the Superior Court, Somerset County. Page 872 Carl R. Wright, James MacMichael, Skowhegan, for plaintiff. Lester T. Jolovitz, Waterville, for defendant. Before DUFRESNE, C.J., and WEBBER, MARDEN, WEATHERBEE and POMEROY, […]

Read More

STATE v. GARDNER, 509 A.2d 1160 (Me. 1986)

STATE of Maine v. Michael GARDNER. Supreme Judicial Court of Maine.Argued March 10, 1986. Decided May 21, 1986. Appeal from the Superior Court, Oxford County. Page 1161 Janet T. Mills, Dist. Atty. (orally), South Paris, for plaintiff. Cloutier, Joyce, Dumas David, John C. McCurry, (orally), Edward S. David, Livermore Falls, for defendant. Before McKUSICK, C.J., […]

Read More

STATE v. CONNOR, 2009 ME 91

977 A.2d 1003 STATE of Maine v. Sean T. CONNOR. No. Docket: Han-08-524.Supreme Judicial Court of Maine.Submitted on Briefs: April 30, 2009. Decided: August 18, 2009. Appeal from Superior Court, Hancock County, Cuddy, J. Michael E. Povich, Dist. Atty., William B. Entwisle, Asst. Dist. Atty., Ellsworth, ME, for the State of Maine. Wayne R. Foote, […]

Read More

DEPARTMENT OF HUMAN SERVICES v. BELL, 1998 ME 123

711 A.2d 1292 DEPARTMENT OF HUMAN SERVICES v. Richard BELL. Supreme Judicial Court of Maine.Submitted on Briefs May 6, 1998. Decided May 28, 1998. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 1293 Andrew Ketterer, Attorney General, E. Mary Friedman, Asst. Atty Gen., Augusta, for plaintiff. Edward Rabasco, Jr., Gosselin, Dubord Rabasco, Lewiston, […]

Read More

MAINE SAVINGS BANK v. BRIDGES, 431 A.2d 633 (Me. 1981)

MAINE SAVINGS BANK v. Dalton L. BRIDGES, et al. Supreme Judicial Court of Maine.Argued May 8, 1981. Decided July 7, 1981. Appeal from the Superior Court, Cumberland County. Page 634 Verrill Dana, Christopher S. Neagle, Portland, for plaintiff. James F. Cloutier (orally), Cloutier Woodman, Portland, for Dalton Bridges. Martin J. Foley (orally), Law Offices of […]

Read More

PARKINSON v. STATE, 558 A.2d 361 (Me. 1989)

Keith PARKINSON v. STATE of Maine. Supreme Judicial Court of Maine.Argued September 8, 1988. Decided February 10, 1989. Appeal from the Superior Court, Penobscot County, Alexander, J. John D. Pelletier (orally), Goodspeed O’Donnell, Augusta, for appellant. Charles K. Leadbetter, Wayne S. Moss, Garry L. Greene (orally), Asst. Attys. Gen., Augusta, for appellee. Before McKUSICK, C.J., […]

Read More

SAMSON v. DiCONZO, 669 A.2d 760 (Me. 1996)

Julia SAMSON v. John DiCONZO, et al. Supreme Judicial Court of Maine.Argued December 6, 1995. Decided January 17, 1996. Appeal from the Superior Court, Oxford County, McKinley, A.R.J. Page 761 Peter L. Thompson (orally), Ronald R. Coles, Kennebunk, for Plaintiff. Timothy J. Bryant (orally), Preti, Flaherty, Beliveau Pachios, Portland, for Defendant. Before WATHEN, C.J., and […]

Read More

PAFFHAUSEN v. BALANO, 1999 ME 169

740 A.2d 981 David PAFFHAUSEN v. John J. BALANO Joel J. Balano-Stott, Personal Representatives of the Estate of Elizabeth K. Balano. Docket No. Kno-99-151.Supreme Judicial Court of Maine.Submitted on briefs September 15, 1999. Decided November 23, 1999. Appeal from the Probate Court, Emery, J. Attorney for plaintiff: Joseph Steinberger, Esq. Attorney for defendants: Stephen W. […]

Read More

COOK v. COLBY COLLEGE ET AL., 155 Me. 306 (1959)

154 A.2d 169 THEOLA COOK vs. COLBY COLLEGE AND LIBERTY MUTUAL INSURANCE CO. Supreme Judicial Court of Maine. Kennebec. Opinion, August 14, 1959 Workmen’s Compensation. Eyes. Loss of use. Industrial Blindness. Disfigurement. Presumed Incapacity. The removal of an eye with 3 3/10% of normal vision when such removal results from a compensable accident is not […]

Read More

STATE v. STANLEY, 2000 ME 22

745 A.2d 981 STATE of Maine v. Albert STANLEY. Docket Was-98-543.Supreme Judicial Court of Maine.Argued October 5, 1999. Decided February 9, 2000. Appeal from The Superior Court, Washington County, Atwood, J. Page 982 Attorneys for State: Andrew Ketterer, Attorney General, Donald W. Macomber, Asst. Attorney General (orally), Lisa Pelkey Marchese, Asst. Attorney General, Augusta. Attorney […]

Read More

ESTATE OF BERTHIAUME v. PRATT, M.D., 365 A.2d 792 (Me. 1976)

ESTATE of Henry BERTHIAUME v. Loring PRATT, M.D. Supreme Judicial Court of Maine. November 10, 1976. Appeal from the Superior Court, Kennebec County. Robert J. Daviau, Waterville, for plaintiff. Robinson, Solman, Hunt Kriger by M. Roberts Hunt, Portland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. POMEROY, Justice. The appellant, […]

Read More

STATE v. CLARK, 394 A.2d 779 (Me. 1978)

STATE of Maine v. William Robert CLARK. Supreme Judicial Court of Maine. November 27, 1978. Appeal from the Superior Court, Cumberland County. Page 780 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Constance P. O’Neil (orally), Law Student, for plaintiff. Bornstein Campbell by Remington O. Schmidt, Portland (orally), for defendant. […]

Read More

PINKHAM v. JENNINGS, 123 Me. 343 (1923)

122 A. 873 JAMES H. PINKHAM vs. TUDOR G. JENNINGS. Supreme Judicial Court of Maine. Cumberland. Opinion December 21, 1923. An instrument purporting to be a writ, containing the same statement that appears upon the face of a regular writ, but is not attested by the clerk of any court, neither has the seal of […]

Read More

KENNEBEC FEDERAL SAV. LOAN v. KUETER, 1997 ME 123

695 A.2d 1201 KENNEBEC FEDERAL SAVINGS LOAN ASSOCIATION v. Hubert KUETER. Supreme Judicial Court of Maine.Argued May 12, 1997. Decided June 3, 1997. Appeal from the Superior Court, Kennebec County, Calkins, J. Tobi Leanna Schneider (orally), Waterville, for plaintiff. Robert E. Sandy, Jr. (orally) Sherman Sandy, Waterville, for defendant. Page 1202 Before WATHEN, C.J., and […]

Read More

STATE v. RACKLIFFE, 2010 ME 70

1 A.3d 438 STATE of Maine v. Rodney C. RACKLIFFE. Docket: And-10-39.Supreme Judicial Court of Maine.Submitted on Briefs: July 7, 2010. Decided: July 27, 2010. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 439 Christopher S. Berryment, Esq., Mexico, ME, for Rodney C. Rackliffe. Norman R. Croteau, District Attorney, Deborah Potter Cashman, Asst. […]

Read More

TUCCI v. GUY GANNETT PUB. CO., 464 A.2d 161 (Me. 1983)

Paul C. TUCCI v. GUY GANNETT PUBLISHING CO., et al.[1] Supreme Judicial Court of Maine.Argued June 14, 1983. Decided August 8, 1983. [1] The other defendants are Jean Gannett Hawley, John K. Murphy, Nancy B. Perry, John Menario and the City of Portland. Appeal from the Superior Court, Cumberland County. Page 162 [EDITORS’ NOTE: THIS […]

Read More

RICHARDS v. HARRY PEDDIE, M.D., P.A., 642 A.2d 157 (Me. 1994)

A. Dewey RICHARDS v. HARRY PEDDIE, M.D., P.A., et al. Supreme Judicial Court of Maine.Submitted on Briefs November 15, 1993. Decided May 16, 1994. Appeal from the Superior Court, Penobscot County, Browne, A.R.J.,. Page 158 Gail Fisk Malone, Rudman Winchell, Bangor, for plaintiff. Peter B. Bickerman, Lipman Katz, P.A., Augusta, for defendants. Before ROBERTS, GLASSMAN, […]

Read More

STATE v. COLE, 466 A.2d 484 (Me. 1983)

STATE of Maine v. James R. COLE. Supreme Judicial Court of Maine.Argued September 16, 1983. Decided October 25, 1983. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for plaintiff. Page 485 Conte, Growe, Lunn McCue, Carl D. McCue, William W. Conte (orally), Bangor, […]

Read More

CARROLL v. CITY OF PORTLAND, 1999 ME 131

736 A.2d 279 CHARLES CARROLL v. CITY OF PORTLAND et al. Docket Cum-99-9.Supreme Judicial Court of Maine.Argued June 7, 1999. Decided August 16, 1999. Appeal from the Superior Court, Cumberland County, Cole, J. Page 280 Edward S. MacColl (orally), Thompson, Bull, Furey, Bass MacColl, LLC, P.A. Portland, for plaintiff. Mark V. Franco (orally), Elizabeth Knox […]

Read More

FRAZIER v. BANKAMERICA INTERN., 593 A.2d 661 (Me. 1991)

William FRAZIER, et al. v. BANKAMERICA INTERNATIONAL, et al. Supreme Judicial Court of Maine.Submitted on Briefs June 20, 1991. Decided July 16, 1991. Appeal from the Superior Court, Aroostook County. Norman G. Trask, Currier Trask, Presque Isle, for plaintiff. Forrest W. Barnes, Houlton, for defendant. Page 662 Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD, […]

Read More

LARSON v. N.E. TEL. TEL. CO., 141 Me. 326 (1945)

44 A.2d 1 ELLEN.E. LARSON vs. NEW ENGLAND TELEPHONE AND TELEGRAPH CO. Supreme Judicial Court of Maine. Cumberland. Opinion, September 18, 1945. Telephone and Telegraph Companies. State Highway Commission. Statutes. State Agencies. Evidence. Negligence. A telephone company excavating a road is subject to the provisions of Section 15 of Chapter 68, R. S. 1930. The […]

Read More

GAUVIN’S CASE, 132 Me. 145 (1933)

167 A. 860 JOSEPHINE GAUVIN’S CASE. Supreme Judicial Court of Maine. Androscoggin. Opinion, August 16, 1933. WORKMEN’S COMPENSATION ACT. An employee sustained a right inguinal hernia as result of an accident. While operating to reduce this hernia under a local anaesthetic the doctor suggested to the injured man the advisability of removing his appendix, which […]

Read More

CHAPIN v. LOWBERG, 388 A.2d 510 (Me. 1978)

Charles R. CHAPIN and Dorothy S. Chapin v. Robert LOWBERG and Flora Lowberg. Supreme Judicial Court of Maine. July 14, 1978. Appeal from the Superior Court, Knox County. Domenic P. Cuccinello, Thomaston (orally), for plaintiffs. Strong Fletcher by James W. Strong, Thomaston (orally), for defendants. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY, GODFREY and […]

Read More

SHAFMASTER v. TOWN OF KITTERY, 469 A.2d 848 (Me. 1984)

Jonathan S. SHAFMASTER, et al. v. TOWN OF KITTERY, et al. Supreme Judicial Court of Maine.Argued September 6, 1983. Decided January 9, 1984. Appeal from the Superior Court, York County. Bernstein, Shur, Sawyer, Nelson, John M.R. Paterson (orally), Andrew J. Bernstein, Portland, for plaintiffs. McEachern Thornhill, Duncan A. McEachern (orally), Kittery, for defendants. Before McKUSICK, […]

Read More

JANET M. SING, INC. v. DEPT. OF LABOR, 492 A.2d 892 (Me. 1985)

JANET M. SING, INC. v. MAINE DEPARTMENT OF LABOR. Supreme Judicial Court of Maine.Argued May 7, 1985. Decided May 22, 1985. Appeal from the Superior Court, Penobscot County Page 893 Rudman Winchell, Dawn M. Pelletier (orally), Bangor, for plaintiff. James E. Tierney, Atty. Gen., Pamela W. Waite, Leanne Robbin (orally), Asst. Attys. Gen., Augusta, for […]

Read More

STATE v. MOSHER, 270 A.2d 451 (Me. 1970)

STATE of Maine v. Ralph E. MOSHER, Jr. Supreme Judicial Court of Maine. November 6, 1970. Appeal from the Superior Court, Androscoggin County. William Clifford, Jr., County Atty., Charles H. Abbott, Asst. County Atty., Auburn, for plaintiff. James F. Cosgrove, Lewiston, for defendant. Before DUFRESNE, C.J., and WEBBER, MARDEN, WEATHERBEE and POMEROY, JJ. Page 452 […]

Read More

MCBRIDE v. HOPEWELL, 428 A.2d 1198 (Me. 1981)

Dennis R. McBRIDE v. Henry C. HOPEWELL.[1] Supreme Judicial Court of Maine.Argued March 3, 1981. Decided May 1, 1981. [1] In the Superior Court this case was captioned “Dennis R. McBride v. New England Heritage Homes, Inc. and Henry C. Hopewell.” The corporate defendant is not a party to the present proceeding, and we have […]

Read More

OWEN v. ROYAL INDUSTRIES, INC., 314 A.2d 60 (Me. 1974)

Harold OWEN, Jr. v. ROYAL INDUSTRIES, INC. and Home Indemnity Company. Supreme Judicial Court of Maine. January 7, 1974. Appeal from the Industrial Accident Commission. Page 61 Basil A. Latty, Robert N. Walker, Yarmouth, for plaintiff. Mahoney, Robinson, Mahoney Norman, by Robert F. Hanson, Portland, for defendants. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD […]

Read More

COOPER COMPANY v. CAN COMPANY, 130 Me. 76 (1931)

153 A. 889 COOPER COMPANY vs. AMERICAN CAN COMPANY. Supreme Judicial Court of Maine. Waldo. Opinion February 27, 1931. NEGLIGENCE. MOTOR VEHICLES. PEDESTRIANS. In the protection of his person or property when about to emerge from a position of security and step onto a travelled highway a pedestrian must exercise due care. In determining the […]

Read More

LABBE v. CYR, 150 Me. 342 (1954)

111 A.2d 330 HAROLD A. LABBE v. GERALD A. CYR AND KATHERINE L. CYR Supreme Judicial Court of Maine. Kennebec. Opinion, December 20, 1954. Rule XVII. New Trial. Exception. Brokers. Instructions. Exceptions to rulings of the presiding justice pertaining to the admission of evidence and instructions to the jury are not waived by a motion […]

Read More

TOWN OF EDDINGTON v. UNIV., 2007 ME 74

926 A.2d 183 TOWN OF EDDINGTON v. UNIVERSITY OF MAINE FOUNDATION. No. Docket: Pen-06-652.Supreme Judicial Court of Maine.Submitted on Briefs: May 2, 2007. Decided: June 21, 2007. Appeal from the Superior Court, Penobscot County, Mead, J., Joel A. Dearborn, Joel A. Dearborn, Sr., P.A., Brewer, for plaintiff. Frederick J. Badger Jr., Kathryn K. Rowen, Richardson, […]

Read More

CENTRAL ME. POWER CO. v. WATERVILLE URBAN, 281 A.2d 233 (Me. 1971)

CENTRAL MAINE POWER COMPANY v. WATERVILLE URBAN RENEWAL AUTHORITY. Supreme Judicial Court of Maine. September 9, 1971. Appeal from the Superior Court, Kennebec County. Page 234 Weeks, Hutchins, Frye Welch, by Bradford H. Hutchins, Waterville, William M. Finn, Augusta, for Central Maine Power Co. Page 235 Jolovitz Niehoff, by Lester Jolovitz, William P. Niehoff, Waterville, […]

Read More

STATE v. SAVARD, 659 A.2d 1265 (Me. 1995)

STATE of Maine v. John SAVARD. STATE of Maine v. Kelly GREELEY. Supreme Judicial Court of Maine.Argued April 12, 1995. Decided June 6, 1995. Appeal from the Superior Court, Androscoggin and Kennebec Counties, Delahanty, C.J., and Perkins, A.R.J. Page 1266 Joseph A. Wannemacher (orally), Asst. Atty. Gen., Augusta, for State. Leonard I. Sharon (orally), Laskoff […]

Read More

STATE v. FOY, 662 A.2d 238 (Me. 1995)

STATE of Maine v. Thomas FOY. Supreme Judicial Court of Maine.Argued March 3, 1995. Decided August 1, 1995. Appeal from the Superior Court, Penobscot County, Mead, J. Page 239 R. Christopher Almy, Dist. Atty., Jeffrey M. Silverstein (orally), Asst. Dist. Atty., Bangor, for the State. J. Hilary Billings (orally), Bangor, for defendant. Before WATHEN, C.J., […]

Read More

TOWN OF PORTER v. BLEVENS, 2009 ME 48

970 A.2d 286 TOWN OF PORTER v. Clarence G. BLEVENS et al. Docket: Cum-08-497.Supreme Judicial Court of Maine.Submitted on Briefs: April 30, 2009. Decided: May 12, 2009. Appeal from the District Court, Bridgton County, Powers, J. Clarence G. Blevens and Laurette Blevens, Candia, NH, pro se. Durward Parkinson, Esq., Shari R. Sobel, Esq., Bergen Parkinson, […]

Read More

STATE v. CURRIER, 504 A.2d 617 (Me. 1986)

STATE of Maine v. Daniel H. CURRIER. Supreme Judicial Court of Maine.Argued January 13, 1986. Decided February 6, 1986. Appeal from the Superior Court, Somerset County. David W. Crook, Dist. Atty., John Alsop (orally), Asst. Dist. Atty., Skowhegan, for the State. Hyde, Day Ferris, William Thomas Hyde (orally), Skowhegan, for defendant. Before McKUSICK, C.J., and […]

Read More

STANDISH v. STATE, 320 A.2d 892 (Me. 1974)

Daniel STANDISH v. STATE of Maine. Supreme Judicial Court of Maine. June 13, 1974. Appeal from the Superior Court, Kennebec County. Page 893 Gordon E. Stein, Pine Tree Legal Assistance, Inc., Augusta, Murphy Sayer by Michael Sayer, Lisbon Falls, for plaintiff. Donald H. Marden, County Atty., Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, […]

Read More

DAY’S INC. v. ST. CLAIR, 445 A.2d 13 (Me. 1982)

DAY’S INC. v. Lorraine ST. CLAIR et al. Supreme Judicial Court of Maine.Argued March 5, 1982. Decided May 14, 1982. Appeal from the Superior Court Cumberland County. Reef Mooers, P.A., William B. Jordan (orally), Hunt, Thompson Bowie, M. Roberts Hunt, Peter P. Michaud, Portland, for plaintiff. Rocheleau, Fournier Lebel, P.A., Ronald P. Lebel (orally), Lewiston, […]

Read More

CARTER v. BANGOR HYDRO-ELEC. CO., 598 A.2d 739 (Me. 1991)

Gerald CARTER v. BANGOR HYDRO-ELECTRIC CO., et al. Supreme Judicial Court of Maine.Argued September 20, 1991. Decided October 29, 1991. Appeal from the Superior Court, York County, Fritzsche, J. Eric Cote (orally), Cote, Guillory Linderman, Saco, for plaintiff. Gerald F. Petruccelli (orally), Mary Mitchell Friedman, Petruccelli Martin, Portland, David C. King, Rudman Winchell, Bangor, for […]

Read More

STATE v. WOO, 2007 ME 151

938 A.2d 13 STATE of Maine v. Lucien WOO. Supreme Judicial Court of Maine.Argued: October 19, 2007. Decided: December 20, 2007. Appeal from the Superior Court, Aroostook County, Hunter, J. Neale T. Adams, Dist. Atty., Todd R. Collins, Asst. Dist. Atty. (orally), Caribou, for the State. Verne Paradie (orally), Trafton Matzen, Auburn, for defendant. Panel: […]

Read More

FEURMAN v. ROURKE, 133 Me. 466 (1935)

180 A. 314 HARRIS FEURMAN vs. THOMAS J. ROURKE. Supreme Judicial Court of Maine. Cumberland. Opinion, July 19, 1935. NEW TRIAL. JURY FINDINGS. On motion to grant a new trial, the reviewing court will not reverse upon a question of fact if there is sufficient evidence to support the verdict, especially if it is against […]

Read More

BATTRYN v. INDIAN OIL CO., INC., 472 A.2d 937 (Me. 1984)

Philip C. BATTRYN v. INDIAN OIL CO., INC., et al. Supreme Judicial Court of Maine.Argued January 19, 1984. Decided March 5, 1984. Appeal from the Superior Court, Cumberland County. Page 938 Jackson Pallas, Perry H. Clark (orally), Westbrook, for plaintiff. Verrill Dana, William C. Knowles (orally), Charles Kadish, Portland, for defendants. Before McKUSICK, C.J., ROBERTS, […]

Read More

STATE v. EDWARDS, 458 A.2d 422 (Me. 1983)

STATE of Maine v. Ivan EDWARDS. Supreme Judicial Court of Maine.Argued March 14, 1983. Decided April 12, 1983. Appeal from the Superior Court, Franklin County. Page 423 Janet T. Mills, Dist. Atty., Daniel W. Boutin (orally), Asst. Dist. Atty., Farmington, for plaintiff. Boone Cantara, James P. Boone (orally), Biddeford, for defendant. Before GODFREY, NICHOLS, ROBERTS, […]

Read More

HALL v. CROSBY ET ALS, 131 Me. 253 (1932)

160 A. 878 GLADYS B. HALL vs. WILLIAM N. CROSBY, LENA WIGHT AND WILLIAM W. WIGHT. FRED B. HALL vs. WILLIAM N. CROSBY, LENA WIGHT AND WILLIAM W. WIGHT. Supreme Judicial Court of Maine. Oxford. Opinion June 14, 1932. EVIDENCE. PLEADING PRACTICE. DAMAGES. Evidence limited to the showing of injury known in law as permanent, […]

Read More

HAROLD MACQUINN, INC. v. HALPERIN, 415 A.2d 818 (Me. 1980)

HAROLD MacQUINN, INCORPORATED v. R.L. HALPERIN, in his capacity as State Tax Assessor of the Bureau of Taxation. Supreme Judicial Court of Maine.Argued January 4, 1980. Decided June 11, 1980. Appeal from the Superior Court, Hancock County. Rudman, Winchell, Carter Buckley, Clark P. Thompson (orally), Bangor, for plaintiff. Jerome S. Matus (orally), Asst. Atty. Gen., […]

Read More

CYR v. HURD, 554 A.2d 345 (Me. 1989)

Vernley CYR v. Arthur HURD and Carole Hurd. Supreme Judicial Court of Maine.Argued January 17, 1989. Decided March 1, 1989. Appeal from the Superior Court of Penobscot County, Beaulieu, J. Paul W. Chaiken, Brett D. Barber (orally), Rudman Winchell, Bangor, for plaintiff. John Woodcock (orally), Mitchell Stearns, Bangor, for defendants. Before McKUSICK, C.J., and ROBERTS, […]

Read More

STATE v. SPICKLER, 637 A.2d 857 (Me. 1994)

STATE of Maine, v. Robert D. SPICKLER. Supreme Judicial Court of Maine.Submitted on Briefs January 18, 1994. Decided February 23, 1994. Appeal from the Superior Court, Cumberland County, Lipez, J. Michael E. Carpenter, Atty. Gen., Peter J. Brann, Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for state. Robert D. Spickler, pro se. Before ROBERTS, CLIFFORD, […]

Read More

MAXWELL v. ADAMS, 130 Me. 230 (1931)

154 A. 904 JAMES D. MAXWELL, TRUSTEE vs. DELBERT W. ADAMS. Supreme Judicial Court of Maine. Kennebec. Opinion May 5, 1931. MONEY HAD RECEIVED. PLEADING PRACTICE. FRAUDULENT CONVEYANCES. An action for money had and received is a comprehensive action founded on equitable principles, and lies when one person has in his possession money which in […]

Read More