STATE v. PEASE, 2007 ME 155

940 A.2d 189 STATE of Maine v. Rosemary PEASE. and State of Maine v. Brian Betterton. Supreme Judicial Court of Maine.Submitted on Briefs: November 27, 2007. Decided: December 27, 2007. Appeal from the Superior Court, Hancock, Mead, J. Michael E. Povich, District Attorney, St. Ellsworth, ME, for the State. Steven A. Juskewitch, Esq., Ellsworth, ME, […]

Read More

THEBERGE v. THEBERGE, 2010 ME 132

9 A.3d 809 Linda A. THEBERGE v. Michael J. THEBERGE. Supreme Judicial Court of Maine.Submitted on Briefs: September 23, 2010. Decided: December 14, 2010. Appeal from the District Court, Lewiston County, Lawrence, J. Page 810 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

JANNELL v. MYERS, 124 Me. 229 (1925)

127 A. 156 J. L. JANNELL vs. JOHN MYERS. Supreme Judicial Court of Maine. Androscoggin. Opinion January 19, 1925. The findings of a jury on questions of fact are final and not reviewable by the Law Court, unless the jury was manifestly influenced by prejudice, bias, passion or mistake. The burden of proving to the […]

Read More

JELLERSON v. POLICE OF BIDDEFORD, 134 Me. 443 (1936)

187 A. 713 RALPH B. JELLERSON vs. BOARD OF POLICE OF THE CITY OF BIDDEFORD. OSCAR G. PARENT vs. BOARD OF POLICE OF THE CITY OF BIDDEFORD. No. 647 No. 648Supreme Judicial Court of Maine. York. Opinion, October 10, 1936. CERTIORARI. PLEADING PRACTICE. DEMURRER. Certiorari is a writ issued by a superior court to an […]

Read More

BECKETT v. RODERICK, 251 A.2d 426 (Me. 1969)

Paul SAVARIN, Petitioner, v. STATE of Maine, and Allan L. Robbins, Warden Maine State Prison, Respondents. Supreme Judicial Court of Maine. March 25, 1969. Appeal from the Superior Court of Kennebec County Charles E. Moreshead, Augusta, for petitioner. Warren E. Winslow, Jr., Asst. Atty. Gen., Augusta, for respondents. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, DUFRESNE […]

Read More

STATE v. SANDS, 410 A.2d 561 (Me. 1980)

STATE of Maine v. Randolph SANDS. Supreme Judicial Court of Maine. February 4, 1980. Appeal from the Superior Court, Penobscot County. Page 562 David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Vafiades, Brountas Kominsky by Marvin H. Glazier (orally), Bangor, for defendant. Before McKUSICK, C.J., WERNICK, GODFREY, NICHOLS […]

Read More

STATE v. LEDGER, 444 A.2d 404 (Me. 1982)

STATE of Maine v. Harold LEDGER. Supreme Judicial Court of Maine.Argued November 16, 1981. Decided April 26, 1982. Appeal from the Superior Court, Somerset County. Page 405 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 406 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. […]

Read More

STATE v. KNOWLES, 371 A.2d 624 (Me. 1977)

STATE of Maine v. Richard P. KNOWLES. Supreme Judicial Court of Maine. March 31, 1977. Appeal from the Superior Court, Penobscot County. Page 625 David M. Cox, Dist. Atty., Harold C. Hamilton, Paul W. Chaiken, Asst. Dist. Attys., Bangor, for plaintiff. Vafiades, Brountas Kominsky by Marvin H. Glazier, Bangor, for defendant. Before DUFRESNE, C.J., and […]

Read More

STATE v. VANASSCHE, 566 A.2d 1077 (Me. 1989)

STATE of Maine v. Paul A. VANASSCHE. Supreme Judicial Court of Maine.Argued November 2, 1989. Decided November 29, 1989. Appeal from the Superior Court, Cumberland County, Brennan, J. Paul Aranson, Dist. Atty., Laurence Gardner, Deputy Dist. Atty., Elizabeth Stout, Law Student (orally), Portland, for the State. Neal L. Weinstein (orally), Old Orchard Beach, for defendant. […]

Read More

CITY OF SOUTH PORTLAND v. STATE, 476 A.2d 690 (Me. 1984)

CITY OF SOUTH PORTLAND v. STATE of Maine et al. Supreme Judicial Court of Maine.Argued March 8, 1984. Decided April 30, 1984. Appeal from the Superior Court, Cumberland County. Page 691 William H. Dale, Corp. Counsel (orally), South Portland, for plaintiff. Lowry Platt, Donald Grey Lowry (orally), Portland, for defendants. Before McKUSICK, C.J., and ROBERTS, […]

Read More

BOWLER v. COMMR. OF INLAND FISHERIES AND WILDLIFE, 536 A.2d 97 (Me. 1988)

Eugene BOWLER v. COMMISSIONER OF INLAND FISHERIES AND WILDLIFE, et al. Supreme Judicial Court of Maine.Submitted on Briefs January 7, 1988. Decided February 1, 1988. Appeal from the Superior Court, Knox County. Eugene Bowler, pro se. James E. Tierney, Atty. Gen., H. Cabanne Howard, Deputy Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

MOTOR COACHES v. PUBLIC UTILITIES, 125 Me. 63 (1925)

130 A. 866 MAINE MOTOR COACHES, INC., Petitioner vs. PUBLIC UTILITIES COMMISSION. Supreme Judicial Court of Maine. Penobscot. Opinion November 18, 1925. Exceptions will not lie to a refusal to issue a writ of mandamus to compel the Public Utilities Commission to issue the certificate provided for in Sec. 4 of Chap. 211, Public Laws, […]

Read More

LOOK v. STATE, 267 A.2d 907 (Me. 1970)

Anthony M. LOOK and A.M. Look Canning Company v. STATE of Maine. Supreme Judicial Court of Maine. July 24, 1970. Appeal from the Superior Court, Washington County. Page 908 George A. Wathen, Augusta, for plaintiffs. Orman G. Twitchell, Bangor, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE and WEATHERBEE, JJ. WEATHERBEE, Justice. Plaintiffs are […]

Read More

KANE v. COMMISSIONER, 2008 ME 185

960 A.2d 1196 Denise KANE v. COMMISSIONER OF the DEPARTMENT OF HEALTH AND HUMAN SERVICES. Supreme Judicial Court of Maine.Argued: September 16, 2008. Decided: December 11, 2008. Appeal from the Superior Court, Cumberland County, Delahanty, J. Page 1197 Katherine R. McGovern, Esq. (orally), Thomas H. Kelley, Esq., Pine Tree Legal Assistance, Inc., Portland, ME, for […]

Read More

STATE v. HICKS, 523 A.2d 572 (Me. 1987)

STATE of Maine v. Donald HICKS. Supreme Judicial Court of Maine.Submitted on Briefs March 5, 1987. Decided March 24, 1987. Appeal from the Superior Court, Oxford County. Janet T. Mills, Dist. Atty., Patricia Mador, Asst. Dist. Atty., South Paris, for the State. Roscoe H. Fales, Lewiston, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, […]

Read More

TOWN OF MOUNT DESERT v. SMITH, 2000 ME 88

751 A.2d 445 TOWN OF MOUNT DESERT v. STEPHEN SMITH. Docket Han-99-555.Supreme Judicial Court of Maine.Submitted on Briefs March 29, 2000. Decided May 17, 2000. Appealed from the District Court, Bar Harbor, Staples, J. Page 446 Terry W. Calderwood, Gibbons Calderwood, L.L.P., Camden, for plaintiff. Stephen S. Smith, Otter Creek, for defendant. Before WATHEN, C.J., […]

Read More

WING v. A.C. ELECT. CORP., 408 A.2d 1006 (Me. 1979)

Danny L. WING, Sr. v. A.C. ELECTRIC CORPORATION and St. Paul Fire Marine Insurance Company. Supreme Judicial Court of Maine. December 13, 1979. Appeal from the Superior Court, Androscoggin County. Page 1007 Hamilton, Hardy Wolf by William P. Hardy (orally), Lewiston, for plaintiff. Preti Flaherty by Keith A. Powers (orally), Robert E. Burns, Portland, for […]

Read More

STATE WATER IMPROVEMENT COMMISSION v. HASTINGS, 231 A.2d 436 (Me. 1967)

STATE of Maine WATER IMPROVEMENT COMMISSION v. Peter HASTINGS, Administrator of the Estate of John W. Richards, Fred Norman and Michael T. Ballard. Supreme Judicial Court of Maine. July 12, 1967. Appeal from the Superior Court, Cumberland County. James S. Erwin, Atty. Gen., Phillip M. Kilmister, Asst. Atty. Gen., Augusta, for plaintiff. Neil D. MacKerron, […]

Read More

OUELLETTE v. MAINE BONDING CAS. CO., 495 A.2d 1232 (Me. 1985)

Esther H. OUELLETTE et al. v. MAINE BONDING CASUALTY CO. Supreme Judicial Court of Maine.Argued March 13, 1985. Decided July 23, 1985. Appeal from the Superior Court, Somerset County. Page 1233 Wright Mills, P.A., Nancy Diesel Mills, S. Peter Mills (orally), Skowhegan, for plaintiffs. Leen and Emery, P.A., David J. Leen, David H. Simonds (orally), […]

Read More

ILES v. PALERMINO, 127 Me. 226 (1928)

142 A. 867 EDWARD ILES vs. NICOLA PALERMINO. Supreme Judicial Court of Maine. Androscoggin. Opinion July 18, 1928. MOTOR VEHICLES. LIABILITY OF OWNER. AGENCY. In order to recover for damages sustained in an automobile collision where the defendant is not driving nor a passenger in the car, the plaintiff must show that the person driving […]

Read More

MARTIN v. PRUDENTIAL INS. CO., 389 A.2d 28 (Me. 1978)

Carlton E. MARTIN v. The PRUDENTIAL INSURANCE COMPANY. Supreme Judicial Court of Maine. July 27, 1978. Appeal from the Superior Court, York County. Page 29 Smith, Elliott, Wood Nelson, P.A. by Terrence D. Garmey, (orally), Robert J. Foley, Saco, for plaintiff. Robinson, Hunt Kriger by Sarah M. Allison, (orally), M. Roberts Hunt, Portland, for defendant. […]

Read More

STATE v. OWENS, 638 A.2d 64 (Me. 1994)

STATE of Maine v. Donald OWENS. Supreme Judicial Court of Maine.Submitted on Briefs January 27, 1994. Decided March 2, 1994. Appeal from the Superior Court, Sagadahoc County. Geoffrey Rushlau, Dist. Atty., E. Erick Laurentz, Asst. Dist. Atty., Bath, for State. David McLoon, Bath, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN and […]

Read More

LAWSON v. McLEOD, ADMR., 152 Me. 67 (1956)

123 A.2d 199 CHRISTINE M. LAWSON vs. JEREMIAH M. McLEOD, ADMR. WILLIAM H. DUGAN ESTATE Supreme Judicial Court of Maine. Penobscot. Opinion, June 6, 1956. Assumpsit. Contracts. Decedents. Damages. Executors and Administrators. Where reliance is upon an implied contract, it must be shown expressly or by reasonable inferences from facts and circumstances that the one […]

Read More

FALLON v. CASCO-NORTHERN CORP., 462 A.2d 53 (Me. 1983)

John FALLON v. CASCO-NORTHERN CORPORATION. Supreme Judicial Court of Maine.Argued June 6, 1983. Decided July 11, 1983. Appeal from the Superior Court, Cumberland County. Page 54 John D. Fallon, pro se. Louise K. Thomas (orally), Portland, for defendant. Before GODFREY, NICHOLS, ROBERTS and WATHEN, JJ., and DUFRESNE, A.R.J. PER CURIAM. John Fallon appeals pro se […]

Read More

TALIA v. MERRY, 130 Me. 414 (1931)

156 A. 892 MARY TALIA vs. IDA MERRY. Supreme Judicial Court of Maine. Cumberland. Opinion November 12, 1931. ALIENATION OF AFFECTIONS. VERDICTS. R. S., CHAP. 74, SEC. 7. A verdict should not be directed for a defendant if, upon any reasonable view of the testimony, under the law, the plaintiff can recover. In the case […]

Read More

PHELAN v. ST. JOHNSBURY TRUCKING, 526 A.2d 584 (Me. 1987)

James PHELAN v. ST. JOHNSBURY TRUCKING and Royal Ins. Company. James PHELAN v. ST. JOHNSBURY TRUCKING and Transport Inc. Company. Supreme Judicial Court of Maine.Argued January 14, 1987. Decided May 27, 1987. Appeal from the Workers’ Compensation Commission. Page 585 James E. Case, McTeague, Higbee, Libner, Reitman, MacAdam Case, Brunswick, for Phelan. Richard F. VanAntwerp, […]

Read More

HUGHES, ET AL. v. BLACK, ET AL., 156 Me. 69 (1960)

160 A.2d 113 CLARA M. HUGHES, ET AL. vs. MARY BLACK, ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion, April 11, 1960. Exceptions. Rules of Court. Courts. Judges. Disqualifications. Interest. Bias and Prejudice. Attorneys. Fees. Waiver and Estoppel. A bill of exceptions should include all that is necessary to enable the Law Court to […]

Read More

STATE v. GALLANT, 595 A.2d 413 (Me. 1991)

STATE of Maine v. Alfred A. GALLANT, Jr. Supreme Judicial Court of Maine.Argued January 16, 1991.[*] Decided July 25, 1991. [*] Gallant’s sentence appeal was argued separately on March 18, 1991. Appeal from the Superior Court, Oxford County, Delahanty, C.J. Page 414 Janet T. Mills, Dist. Atty., Joseph O’Connor (orally), Asst. Dist. Atty., South Paris, […]

Read More

ROE v. YARMOUTH LUMBER, 2001 ME 159

785 A.2d 334 JOHN A. ROE v. YARMOUTH LUMBER, INC. et al. Docket WCB-01-26.Supreme Judicial Court of Maine.Argued October 11, 2001. Decided November 20, 2001. Appealed from the Workers’ Compensation Board. Page 335 Janmarie Toker, Esq., James G. Fongemie, Esq., (orally), McTeague, Higbee, Case, Cohen, Whitney Toker, P.A. Topsham, for employee. Thomas E. Getchell, Esq., […]

Read More

WILLIAMS, — THOMPSON, 154 Me. 88 (1958)

144 A.2d 116 ELVA T. WILLIAMS, ASSIGNEE OF OLIVER BAKER, APPELLANT FROM DECREE OF JUDGE OF PROBATE, VIRGIL N. THOMPSON, APPELLEE Supreme Judicial Court of Maine. Somerset. Opinion, July 23, 1958. Adoption. Inheritance. The law is settled in this state that the right to inherit property from or by an adopted person is determined by […]

Read More

LIEBERMAN v. WARREN COMPANY, 125 Me. 392 (1926)

134 A. 449 ABRAHAM LIEBERMAN ET AL. vs. S.D. WARREN COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion September 9, 1926. Where an affidavit is filed, requiring proof of signature or authorization, a possessor of a negotiable instrument is not prima facie a holder in due course within the meaning of the Negotiable Instrument Act. […]

Read More

FLEET BANK OF MAINE v. HARRIMAN, 1998 ME 275

721 A.2d 658 FLEET BANK OF MAINE v. Gregory A. HARRIMAN et al. Docket Wal-98-115.Supreme Judicial Court of Maine.Submitted on Briefs November 20, 1998. Decided December 23, 1998. Appeal from the Superior Court, Waldo County, Marsano, J. Page 659 Michael S. Haenn, Bangor, for plaintiff. Gregory A. Harriman, Kathryn P. Harriman, Troy, for defendants. Jay […]

Read More

GARLAND v. SHERWIN, 2002 ME 131

804 A.2d 354 LONNIE GARLAND v. JOSHUA SHERWIN Docket Pen-01-777.Supreme Judicial Court of Maine.Argued May 9, 2002. Decided August 8, 2002. Appealed from the Superior Court, Penobscot County, Mead, J. Page 355 John H. O’Neil, (orally), Robert H. Furbish, Smith, Elliott, Smith Garmey, P.A., Portland, for plaintiffs. Paul F. Macri, (orally), Berman Simmons, P.A., Lewiston, […]

Read More

DAVIS v. R C SONS PAVING, INC., 2011 ME 88

26 A.3d 787 Marilyn R. DAVIS v. R C SONS PAVING, INC. No. Docket: And-10-696.Supreme Judicial Court of Maine.Argued: May 10, 2011. Decided: August 11, 2011. Appeal from the Superior Court, Androscoggin County, MG Kennedy, J. Page 788 Sheldon J. Tepler, Esq. (orally), Christian J. Lewis, Esq., Hardy, Wolf Downing, P.A., Lewiston, ME, for Marilyn […]

Read More

B. A. RAILROAD CO. v. HAND, 133 Me. 99 (1934)

174 A. 380 BANGOR AROOSTOOK RAILROAD COMPANY vs. WARD C. HAND. Supreme Judicial Court of Maine. Aroostook. Opinion, August 10, 1934. CONTRACTS. RAILROADS. An agreement on the part of a lessee of a warehouse, on land owned by a railroad company but not used by it in connection with its business as a public utility, […]

Read More

STATE OF MAINE v. BARON AND HICKSON, 136 Me. 516 (1939)

8 A.2d 161 STATE OF MAINE vs. HAROLD BARON AND WILFRED HICKSON. Supreme Judicial Court of Maine. Penobscot. Decided August 14, 1939. Indicted for statutory arson (R. S. 1930, Chapter 130, Sections 1 and 3 as amended, and R. S. 1930, Chapter 138, Section 24), Baron was convicted on all four counts in the indictment, […]

Read More

STORAGE REALTY CORP. v. NORTH AMERICAN ENVIRONMENTAL, 2004 ME 11

841 A.2d 812 STORAGE REALTY CORPORATION v. NORTH AMERICAN ENVIRONMENTAL SERVICES, INC., et al. Docket: Cum-03-283.Supreme Judicial Court of Maine.Argued: November 6, 2003. Decided: January 22, 2004. Appealed from the Superior Court, Cumberland County, Warren, J. Page 813 Thimi R. Mina, Esq. (orally), McCloskey, Mina Cunniff, LLC, Portland, Attorney for plaintiff. Sidney St. F. Thaxter, […]

Read More

STATE OF MAINE v. HODGKINS, 160 Me. 87 (1964)

197 A.2d 505 STATE OF MAINE vs. OSCAR HODGKINS Supreme Judicial Court of Maine. York. Opinion, February 12, 1964. Intoxication. Automobile. O.M.V.I. Complaint charging that defendant at specified time on public way operated automobile, he “being then and there under the influence of intoxicating liquor” sufficiently charged defendant with driving while under influence of intoxicating […]

Read More

DRESSER v. DRESSER, 225 A.2d 395 (Me. 1967)

Gloria W. DRESSER v. Robert Wayne DRESSER. Supreme Judicial Court of Maine. January 10, 1967. Appeal from the Superior Court of Oxford County. Page 396 Louis Scolnik, Lewiston, for plaintiff. Fales Fales, by Roscoe H. Fales, Lewiston, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN and DUFRESNE, JJ. WILLIAMSON, Chief Justice. This is […]

Read More

CITY OF LEWISTON v. LOCAL NO. 785, 629 A.2d 50 (Me. 1993)

CITY OF LEWISTON v. LEWISTON FIREFIGHTERS ASSOCIATION, IAF, LOCAL NO. 785. Supreme Judicial Court of Maine.Argued June 1, 1993. Decided July 30, 1993. Appeal from the Superior Court, Androscoggin County, Delahanty, C.J. Page 51 George S. Isaacson (orally), Daniel C. Stockford, Brann Isaacson, Lewiston, for plaintiff. Jeffrey Neil Young (orally), McTeague, Higbee, Libner, MacAdam, Case […]

Read More

IN RE DAVID G., 659 A.2d 859 (Me. 1995)

In re DAVID G. Supreme Judicial Court of Maine.Submitted on Briefs April 13, 1995. Decided June 9, 1995. Appeal from the Probate Court, Penobscot County, Woodcock, J. Page 860 Robert J. Allen, Vandermeulen, Goldman Allan, P.A., Augusta, for appellant. Gail Fisk Malone, Bruce C. Mallonee, Rudman Winchell, Sarah McPartland-Good, G.A.L. Mitchell Stearns, Bangor, for appellee. […]

Read More

HARDING v. SHERIDAN D. SMITH, INC., 647 A.2d 1193 (Me. 1994)

Donald HARDING v. SHERIDAN D. SMITH, INC., et al. Supreme Judicial Court of Maine.Argued May 12, 1994. Decided June 8, 1994. Appeal from the Workers’ Compensation Board. Kevin M. Noonan (orally), McTeague, Higbee, Libner, MacAdam, Case Watson, Topsham, for plaintiff. Michael Friedman (orally), Jane E. Skelton, Rudman Winchell, Bangor, for defendant. Before WATHEN, C.J., GLASSMAN, […]

Read More

GIBERSON v. FIRE INSURANCE CO., 127 Me. 182 (1928)

142 A. 481 FRED T. GIBERSON vs. THE YORK COUNTY MUTUAL FIRE INSURANCE CO. Supreme Judicial Court of Maine. Aroostook. Opinion June 9, 1928. FIRE INSURANCE. AGENCY. CONCEALMENT. PROOF. QUESTIONS FOR JURY. In the absence of fraud, the acts of an agent of an insurance company in filling out the application for insurance are the […]

Read More

MORRIS PLAN BANK v. WINCKLER, 127 Me. 306 (1928)

143 A. 173 PORTLAND MORRIS PLAN BANK vs. OSCAR H. WINCKLER, ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion September 19, 1928. AGENCY. BANKS AND BANKING. NEGOTIABLE INSTRUMENTS ACT. EQUITY. FRAUD. BURDEN OF PROOF. A cashier or treasurer of a bank is a general agent of the bank for the performance of his official […]

Read More

FITZGERALD v. BILODEAU, 2006 ME 122

908 A.2d 1212 Cindy L., FITZGERALD v. Daniel R. BILODEAU. Supreme Judicial Court of Maine.Submitted on Briefs: October 20, 2006. Decided: October 27, 2006. Appeal from the District Court, Augusta County, Mullen, J. Gregory J. Farris, Tammy Ham-Thompson, Farris Law, Gardiner, for plaintiff. Sarah C. Mitchell, Skelton, Taintor Abbott, P.A., Auburn, for defendant. Panel: SAUFLEY, […]

Read More

FARM BUREAU MUTUAL INS. CO. v. KELLEY, 155 Me. 276 (1959)

153 A.2d 603 FARM BUREAU MUTUAL INSURANCE CO. vs. GEORGE F. KELLEY Supreme Judicial Court of Maine. Androscoggin. Opinion, July 7, 1959. Negligence. Parked Vehicles. R.S., 1954, Chap. 22, Sec. 83. Traveled Ways. The traveled part of a way under R.S., 1954, Chap. 22, Sec. 83 is not limited to the southerly half of a […]

Read More

STATE v. BASU, 2005 ME 74

875 A.2d 686 STATE of Maine v. Santanu BASU. Supreme Judicial Court of Maine.Argued: February 16, 2005. Decided: June 20, 2005. Appeal from the Superior Court, Cumberland County, Warren, J. Page 687 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 688 G. […]

Read More

DUFOUR v. SILSBY, 411 A.2d 383 (Me. 1980)

Roger DUFOUR v. William S. SILSBY, Jr. and Norene E. Silsby and Federal Trust Company v. The SHERIDAN CORPORATION. Supreme Judicial Court of Maine. January 30, 1980. Appeal from the Superior Court, Kennebec County. Jolovitz Niehoff, Lester T. Jolovitz (orally), Waterville, for plaintiff. Silsby Silsby, Raymond L. Williams (orally), Ellsworth, Weeks, Hutchins, Frye Welch, Roger […]

Read More

IN RE SABRINA M., 460 A.2d 1009 (Me. 1983)

In re SABRINA M., Dawn-Marie M., and Daniel R. Supreme Judicial Court of Maine.Argued September 24, 1982. Decided May 18, 1983. Appeal from the Superior Court, Cumberland County. Page 1010 Stanley Greenberg, (orally), Portland, for plaintiff. Peter J. Goranites (orally), Portland, for Sabrina and Dawn-Marie R. Peter J. Landis (orally), Portland, for Daniel R. Thomas […]

Read More

NATURE CONSERVANCY, ETC. v. TOWN OF BRISTOL, 385 A.2d 39 (Me. 1978)

The NATURE CONSERVANCY OF the PINE TREE STATE, INC. v. TOWN OF BRISTOL and William E. Benner, Stanford L. Tukey and Carroll M. Hanna in their capacity as Board of Tax Assessors for the Town of Bristol. Supreme Judicial Court of Maine. April 24, 1978. Appeal from the Superior Court, Lincoln County. Page 40 Edward […]

Read More