STATE v. PALMER, 550 A.2d 66 (Me. 1988)

STATE of Maine v. Reginald PALMER. Supreme Judicial Court of Maine.Argued November 2, 1988. Decided November 8, 1988. Appeal from the Superior Court, Penobscot County. Page 67 R. Christopher Almy, Dist. Atty., Philip C. Worden (orally), Asst. Dist. Atty., Bangor, for the State. Richard Hall, Bangor, Joseph R. Hunt (orally), Machias, for defendant. Before McKUSICK, […]

Read More

JACOBSON v. STATE, STATE HIGHWAY COMMISSION, 244 A.2d 419 (Me. 1968)

Henry JACOBSON v. STATE of Maine Acting By and Through the STATE HIGHWAY COMMISSION. Archie CURCIONE and Gloria Curcione v. David H. STEVENS, Vaughan Daggett and City of Waterville. Supreme Judicial Court of Maine. July 18, 1968. Appeal from the Superior Court, Kennebec County. Page 420 Frank E. Southard, Jr., Augusta, Lester T. Jolovitz, Waterville, […]

Read More

THERRIEN v. MAINE EMPLOYMENT SEC. COM’N, 370 A.2d 1385 (Me. 1977)

Annette C. THERRIEN et al. v. MAINE EMPLOYMENT SECURITY COMMISSION and First Hartford Corporation. Supreme Judicial Court of Maine. March 23, 1977. Appeal from the Superior Court, Kennebec County. Page 1386 Linnell, Choate Webber by G. Curtis Webber, Auburn, for plaintiffs. Donald J. Gasink, Asst. Atty. Gen., Augusta, for Maine Employment Security Commission. Jensen, Baird, […]

Read More

GRANT v. GRANT, 131 Me. 499 (1932)

162 A. 784 ROLAND D. GRANT, LIBELLANT vs. AMY G. GRANT. Supreme Judicial Court of Maine. York County. Decided, November 3, 1932. This is a libel for divorce from the bonds of matrimony. The libellant, on the theory Page 500 that the prayer of his libel had been denied, took an exception. The exception was […]

Read More

HASCO MFG. CO. v. ME. EMP. SEC. COMM., 158 Me. 413 (1962)

185 A.2d 442 HASCO MANUFACTURING CO. v. MAINE EMPLOYMENT SECURITY COMMISSION Supreme Judicial Court of Maine. Cumberland. Opinion, November 15, 1962. Taxation. Employment. Employment Security Law. Burden rested upon manufacturer to establish that earnings of individuals who sold manufacturer’s products on commission were exempt from contribution to unemployment compensation fund. To establish exemption of earnings […]

Read More

AVERY v. KENNEBEC MILLWORK, INC., 2004 ME 147

861 A.2d 634 Richard AVERY v. KENNEBEC MILLWORK, INC. Supreme Judicial Court of Maine.Submitted on Briefs: September 9, 2004. Decided: December 3, 2004. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 635 C.H. Spurling, Spurling Law Offices, Gardiner, for plaintiff. David P. Ray, Bernstein, Shur, Sawyer Nelson, P.A., Portland, for defendant. Panel: SAUFLEY, […]

Read More

OCEAN POINT COLONY TRUST v. BOOTHBAY, 1999 ME 152

739 A.2d 382 OCEAN POINT COLONY TRUST, INC. v. TOWN OF BOOTHBAY. Docket Lin-99-144.Supreme Judicial Court of Maine.Argued September 8, 1999. Decided October 26, 1999. Appeal from the Superior Court, Perkins, A.R.J. Page 383 Robert R. Goodrich, Esq., (orally) Powers French George D. Hepner III, Esq. Suter Hepner, John A. Cunningham, Esq. Eaton, Peabody, Bradford […]

Read More

STATE v. PENDEXTER, 495 A.2d 1241 (Me. 1985)

STATE of Maine v. Gary PENDEXTER. Supreme Judicial Court of Maine.Argued May 1, 1985. Decided July 26, 1985. Appeal from the Superior Court, Aroostook County. Alan F. Harding, Asst. Dist. Atty. (orally), Presque Isle, for plaintiff. Stevens, Engels, Bishop Sprague, Jonathan W. Sprague (orally), Presque Isle, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, […]

Read More

ARMSTRONG v. SUPPLY CORPORATION, 127 Me. 194 (1928)

142 A. 734 STILLMAN ARMSTRONG vs. BANGOR MILL SUPPLY CORPORATION. Supreme Judicial Court of Maine. Washington. Opinion July 7, 1928. PLEADING. DEMURRER. While it is necessary that all traversable facts should be laid on a particular day, it is sufficient if the definite date to be thus fixed appears once in the declaration. It need […]

Read More

STATE v. BROCHU, 237 A.2d 418 (Me. 1967)

STATE of Maine v. Armand BROCHU. Supreme Judicial Court of Maine. December 12, 1967. Appeal from the Superior Court, York County. Page 419 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 420 Ronald E. Ayotte, County Atty., Alfred, Richard S. Cohen and […]

Read More

TENANTS HARBOR v. DEPT. OF ENVTL. PROT., 2011 ME 6

10 A.3d 722 TENANTS HARBOR GENERAL STORE, LLC v. DEPARTMENT OF ENVIRONMENTAL PROTECTION. No. Docket: Ken-10-1.Supreme Judicial Court of Maine.Argued: September 15, 2010. Decided: January 6, 2011. Appeal from the Superior Court, Kennebec County, Marden, J. Page 723 Clifford H. Goodall, Esq. (orally), Dyer Goodall and Denison, P.A., Augusta, ME, for Tenants Harbor General Store, […]

Read More

STATE v. PRESTON, 581 A.2d 404 (Me. 1990)

STATE of Maine v. Alan D. PRESTON. Supreme Judicial Court of Maine.Argued September 19, 1990. Decided October 17, 1990. Appeal from the Superior Court, Piscataquis County, Silsby, J. Page 405 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 406 R. Christopher Almy, […]

Read More

THORNTON v. BYER MFG. COMPANY, 130 Me. 518 (1931)

154 A. 454 HARRY T. THORNTON vs. BYER MFG. COMPANY AND FEDERAL MUTUAL LIABILITY INS. CO. Supreme Judicial Court of Maine. Penobscot County. Decided April 21, 1931. This is a workmen’s compensation case heard by the commissioner, who found that the petitioner did not suffer an injury from accident entitling him to compensation. A decree […]

Read More

BAIZLEY v. BAIZLEY, 1999 ME 115

734 A.2d 1117 MICHAEL BAIZLEY et al. v. ROBERT BAIZLEY. Docket Cum-98-331.Supreme Judicial Court of Maine.Submitted on Briefs: May 17, 1999. Decided: July 22, 1999. Appeal from the Superior Court, Cumberland County, Calkins, J. Attorney for plaintiffs: Toby H. Hollander, Esq. For defendant: Robert M. Baizley Panel: WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, SAUFLEY, and […]

Read More

STATE v. DAY, 293 A.2d 331 (Me. 1972)

STATE of Maine v. Richard DAY and Robert Day. Supreme Judicial Court of Maine. July 14, 1972. Appeal from the Superior Court, Lincoln County. Page 332 Alan C. Pease, County Atty., Wisdasset, for plaintiff. Samuel G. Cohen, Waldoboro, for Richard Day. Richard W. Elliott, Boothbay Harbor, for Robert Day. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, […]

Read More

CITY OF WESTBROOK v. TEAMSTERS LOCAL 48, 578 A.2d 716 (Me. 1990)

CITY OF WESTBROOK v. TEAMSTERS LOCAL NO. 48 et al. Supreme Judicial Court of Maine.Argued June 15, 1990. Decided July 18, 1990. Appeal from the Superior Court, Cumberland County, McKinley, J. Michael D. Cooper (orally), Desmond, Cooper, Manderson Millett, Westbrook, for plaintiff. Stephen Sunenblick (orally), Sunenblick, Reben, Benjamin March, Portland, for defendants. Before McKUSICK, C.J., […]

Read More

STATE v. WARREN, 571 A.2d 231 (Me. 1990)

STATE of Maine v. Brent WARREN and Christopher O’Shea. Supreme Judicial Court of Maine.Argued January 30, 1990. Decided March 6, 1990. Appeal from the Superior Court, Cumberland County, Lipez, J. Page 232 Paul Aranson, Dist. Atty., Laurence Gardner, Deputy Dist. Atty., Diane Powers (orally), Asst. Dist. Atty., Portland, for plaintiff. Gene R. Libby, Roy S. […]

Read More

STATE v. HEBERT, 480 A.2d 742 (Me. 1984)

STATE of Maine v. Edmond H. HEBERT. Supreme Judicial Court of Maine.Argued May 11, 1984. Decided July 2, 1984. Appeal from the Superior Court, Androscoggin County. Page 743 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 744 [EDITORS’ NOTE: THIS PAGE CONTAINS […]

Read More

BOARD OF SCH. DIRECTORS v. TRI-TOWN TEACHERS, 412 A.2d 990 (Me. 1980)

BOARD OF SCHOOL DIRECTORS, MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 52 v. TRI-TOWN TEACHERS ASSOCIATION, MTA-NEA. Supreme Judicial Court of Maine. April 2, 1980. Appeal from the Superior Court, Androscoggin County. Page 991 Skelton, Taintor Abbott, P.A., Bryan M. Dench, orally, Lewiston, for plaintiff. Sunenblick, Fontaine Reben, Stephen P. Sunenblick, orally, Portland, for defendant. Before McKUSICK, […]

Read More

JONES v. THOMPSON, 151 Me. 462 (1956)

121 A.2d 366 ARLENE SPEAR JONES PARENT OF TIMOTHY A. SPEAR AND IN HIS BEHALF v. GLADYS THOMPSON ARLENE T. JONES, APPELLANT FROM DECREE OF HARRY E. WILBUR, JUDGE OF PROBATE Supreme Judicial Court of Maine. Knox. Opinion, February 8, 1956. Adoption. Habeas Corpus. Abandonment. Appeal. Upon appeal to the Supreme Court of Probate from […]

Read More

STATE v. HUGHES, 129 Me. 378 (1930)

152 A. 315 STATE OF MAINE vs. CARL HUGHES. STATE OF MAINE vs. EDWARD HUGHES. Supreme Judicial Court of Maine. Penobscot. Opinion November 26, 1930. CRIMINAL LAW. P. L. 1921, SEC. 16, CHAP. 211. To warrant a conviction under Sec. 16, Chap. 211, P. L. 1921 which provides: “Nor shall any vehicle, engine, team, or […]

Read More

REED v. HARRIS, 139 Me. 225 (1942)

28 A.2d 741 A. W. REED, to wit ALFRED W. REED vs. WILBUR H. HARRIS and McKENDREE HARRIS, AS EXECUTOR OF THE LAST WILL AND TESTAMENT OF ISAAC HARRIS, DECEASED, TRUSTEE. Supreme Judicial Court of Maine. Piscataquis. Opinion, October 27, 1942. Statute of Limitations. Acknowledgment of Debt. It is generally true that when different inferences […]

Read More

HUSTUS’ CASE, 123 Me. 428 (1924)

123 A. 514 NELSON H. HUSTUS’ CASE. Supreme Judicial Court of Maine. Kennebec. Opinion February 12, 1924. The word injury as employed in Section 17 of the Workmen’s Compensation Act, includes not all impairment or derangement of body or mind, but only injuries which have actually or presumptively resulted in incapacity to earn. A workman […]

Read More

NOBEL v. BANGOR HYDRO-ELECTRIC CO., 584 A.2d 57 (Me. 1990)

Michael NOBEL v. BANGOR HYDRO-ELECTRIC CO., et al. Supreme Judicial Court of Maine.Argued November 14, 1990. Decided December 17, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Jeffrey D. Clements (orally), Michael A. Nelson, Jensen, Baird, Gardner Henry, Portland, for plaintiff. Gerald F. Petruccelli (orally), Mary Mitchell Friedman, Petrucelli, Cox Martin, Portland, for […]

Read More

HODGDON v. FULLER, 398 A.2d 798 (Me. 1979)

Helena H. HODGDON, Administratrix of the Estate of Genevieve H. James v. Stephen H. FULLER, Jr. v. Lona M. HEWITT. ROYAL INDEMNITY CO. v. Helena H. HODGDON, Administratrix of the Estate of Genevieve H. James. Supreme Judicial Court of Maine. March 8, 1979. Appeal from the Clerk of Law Court, Superior Court, York County. Page […]

Read More

FOWLES v. JENSEN, 131 Me. 493 (1932)

160 A. 19 NONA Z. FOWLES vs. SIGURD JENSEN. Supreme Judicial Court of Maine. Cumberland County. Decided April 22, 1932. Complaint under the bastardy act. Exceptions to refusal of presiding Justice at nisi prius to direct a verdict in favor of respondent. There was sufficient evidence in support of complainant’s allegations not only to warrant […]

Read More

SAWYER v. HILLGROVE, 128 Me. 230 (1929)

146 A. 705 FRANK S. SAWYER vs. LEONARD R. HILLGROVE. Supreme Judicial Court of Maine. Penobscot. Opinion June 26, 1929. PLEADING AND PRACTICE. EXCEPTIONS. EVIDENCE. R. S., CHAP. 87, SEC. 127. P. L. 1925, CHAP. 96. Exceptions do not lie to the exclusion of evidence which if admitted could not affect the result. Unless the […]

Read More

STATE v. JUNKINS, 2002 ME 20

789 A.2d 1266 STATE OF MAINE v. RAYMOND JUNKINS. Docket Yor-00-330.Supreme Judicial Court of Maine.Submitted on Briefs December 20, 2001. Decided February 7, 2002. Appealed from the Superior Court, York County, Fritzsche, J. Page 1267 G. Steven Rowe, Attorney General, Donald W. Macomber, Asst. Atty. General, William Stokes, Asst. Atty. General, Augusta, for State. Douglas […]

Read More

OPINION OF THE JUSTICES, 278 A.2d 693 (Me. 1971)

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 11, 1971. May 20, 1971. Appeal from the Justices of the Supreme Judicial Court. House Order Propounding Questions State […]

Read More

BOARD OF DIRECTORS, ETC. v. TEACHERS ASS’N, 392 A.2d 1097 (Me. 1978)

BOARD OF DIRECTORS OF MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 33 v. TEACHERS ASSOCIATION OF MAINE SCHOOL ADMINISTRATIVE DISTRICT NO. 33. Supreme Judicial Court of Maine. October 27, 1978. Appeal from the Superior Court, Aroostook County. Drummond, Woodsum, Plimpton MacMahon, P.A. by Hugh G.E. MacMahon (orally), Harry R. Pringle, Portland, for plaintiff. Sunenblick, Fontaine Reben by […]

Read More

IN RE ESTATE OF SWEETLAND, 2001 ME 21

770 A.2d 1017 ESTATE OF ROBERT E. SWEETLAND Supreme Judicial Court of Maine. Docket Cum-00-451.Submitted on Briefs January 18, 2001. Decided January 30, 2001. Appealed from the Cumberland County Probate Court, Childs, J. James B. Smith, Esq., Woodman Edmands Danylik Austin, P.A., Biddeford, for appellant. Harold C. Pachios, Esq., Sigmund D. Schutz, Esq., Preti Flaherty […]

Read More

WALTMAN CO. v. LEAVITT, 1999 ME 4

722 A.2d 862 WALTMAN CO. v. Mark LEAVITT. Supreme Judicial Court of Maine.Submitted on Briefs November 17, 1998. Decided January 6, 1999. Appeal from the Superior Court, Cumberland County, Cole, J. Page 863 John A. Graustein, Christopher G. Jernigan, Drummond, Woodsum MacMahon, Portland, for plaintiff. Jeffrey T. Edwards, Preti, Flaherty, Beliveau Pachios, LLC, Portland, Robert […]

Read More

STATE v. BAKER, 502 A.2d 489 (Me. 1985)

STATE of Maine v. Donald W. BAKER. Supreme Judicial Court of Maine.Argued November 14, 1985. Decided December 24, 1985. Appeal from the Superior Court, York County. Page 490 Gene Libby, Dist. Atty., David D. Gregory (orally), Alfred, for plaintiff. Michelle Robert (orally), Biddeford, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, […]

Read More

STATE v. PLANTE, 417 A.2d 991 (Me. 1980)

STATE of Maine v. William J. PLANTE. Supreme Judicial Court of Maine.Argued May 6, 1980. Decided August 7, 1980. Appeal from the Superior Court, Kennebec County. Page 992 David W. Crook, Dist. Atty., Susan B. Cole (orally), Asst. Dist. Atty., Augusta, for plaintiff. Ronald L. Bishop (orally), Waterville, for defendant. Before McKUSICK, C.J., and WERNICK, […]

Read More

MASTRIANO v. BLYER, 2001 ME 134

779 A.2d 951 RACHEL MASTRIANO v. SAMUEL BLYER ET AL. Docket Som-01-10.Supreme Judicial Court of Maine.Argued June 12, 2001. Decided September 14, 2001. Appealed from the Superior Court, Somerset County, Mead, C.J. Page 952 Philip P. Mancini, Esq., (orally) Douglas F. Britton, Esq. Drummond Drummond, LLP, Portland, for State. Kevin G. Libby, Esq., (orally) Elizabeth […]

Read More

STATE v. THURLOW, 485 A.2d 960 (Me. 1984)

STATE of Maine v. Brian H. THURLOW. Supreme Judicial Court of Maine.Argued June 21, 1984. Decided December 13, 1984. Appeal from the Superior Court, Penobscot County. Page 961 Margaret J. Kravchuk, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for plaintiff. Stern Goldsmith, J. Hillary Billings (orally), Bangor, for defendant. Before McKUSICK, C.J., […]

Read More

WANING v. DEPARTMENT OF TRANSP., 2008 ME 95

953 A.2d 365 Jeanannette WANING v. DEPARTMENT OF TRANSPORTATION. No. Docket: Cum-07-651.Supreme Judicial Court of Maine.Submitted on Briefs: April 30, 2008. Decided: June 10, 2008. Page 366 Appeal from the Superior Court, Cumberland County, Cole, J. Paul Boots, Esq., Law Office of Paul Boots, Esq., Portland, ME, for Jeanannette Waning. Victoria E. Morales, Esq., Rebecca […]

Read More

VIRE v. W. NADEAU, 268 A.2d 464 (Me. 1970)

Roland VIRE and Joseph A. Vire v. Albert W. NADEAU. Supreme Judicial Court of Maine. July 27, 1970. Appeal from the Superior Court, York County. Charles W. Smith, Saco, for plaintiffs. Mahoney, Desmond, Robinson Mahoney, by James R. Desmond, and Lawrence P. Mahoney, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and […]

Read More

PENNOCK v. SMITH, 138 Me. 303 (1942)

25 A.2d 227 GILBERT V. PENNOCK AND EARLE T. PENNOCK vs. JERRY SMITH. Supreme Judicial Court of Maine. Aroostook. Opinion, March 11, 1942. Exceptions as to Matters of Law where case submitted on agreed Statement of Facts. Notwithstanding the rule that error does not lie against a judgment rendered upon agreed facts, the Supreme Judicial […]

Read More

STATE v. PETTERSON, 582 A.2d 1204 (Me. 1990)

STATE of Maine v. Orville PATTERSON, Jr. Supreme Judicial Court of Maine.Argued September 19, 1990. Decided November 28, 1990. Appeal from the Superior Court, Penobscot County, Smith, J. R. Christopher Almy, Dist. Atty., Jessie Gunther (orally), Asst. Dist. Atty., Bangor, for the State. John D. Clifford (orally), Huston Clifford, Freeport, for defendant. Before McKUSICK, C.J., […]

Read More

STATE v. KILROY, 543 A.2d 366 (Me. 1988)

STATE of Maine v. John F. KILROY. Supreme Judicial Court of Maine.Submitted on Briefs June 8, 1988. Decided June 30, 1988. Appeal from the Appeal from Superior Court, York County. Mary Tousignant, Dist. Atty., Anne Jordan, Asst. Dist. Atty., Alfred, for plaintiff. John F. Kilroy, Seabrook, N.H., pro se. Before McKUSICK, C.J., and WATHEN, GLASSMAN, […]

Read More

UNITY TEL. CO. ET AL. v. DESIGN SERVICE CO., INC., 160 Me. 188 (1964)

201 A.2d 177 UNITY TELEPHONE CO. AND AMERICAN SURETY CO. OF NEW YORK vs. DESIGN SERVICE CO., INC. Supreme Judicial Court of Maine. Waldo. Opinion, June 12, 1964. Subrogation. Equity. Liability. Subrogation is device adopted by equity to compel ultimate discharge of obligation by him who in good conscience ought to pay. Subrogation may arise […]

Read More

PATRONS OXFORD MUT. INS. CO. v. GARCIA, 1998 ME 38

707 A.2d 384 PATRONS OXFORD MUTUAL INSURANCE COMPANY v. Jesus GARCIA. Supreme Judicial Court of Maine.Argued December 2, 1997. Decided February 26, 1998. Appeal from the Superior Court, Androscoggin County, Bradford, J. James D. Poliquin (orally), Portland, for plaintiff. Rebecca S.K. Webber (orally), Douglas A. Grauel, Linnell, Choate Webber, L.L.P., Auburn, for defendant. Before WATHEN, […]

Read More

STATE OF MAINE v. QUIGLEY, 135 Me. 435 (1938)

199 A. 269 STATE OF MAINE vs. CHARLES A. QUIGLEY. Supreme Judicial Court of Maine. Kennebec. Opinion, April 29, 1938. CRIMINAL LAW. INTENT. INSANITY. CRIMINAL PLEADING. A loaded gun is a dangerous weapon, when used within striking distance from the victim. When intent forms the gist of the offense it must be specifically proved. Intent […]

Read More

DYER GOODALL AND FEDERLE v. PROCTOR, 2007 ME 145

935 A.2d 1123 DYER GOODALL AND FEDERLE, LLC v. Samuel G. PROCTOR, Jr. Docket: Ken-06-763.Supreme Judicial Court of Maine.Submitted on Briefs: September 27, 2007. Decided: November 27, 2007. Appeal from the Superior Court, Kennebec County, Marden, J. Page 1124 Clifford Goodall, Dyer, Goodall Federle, Augusta, for plaintiff. Samuel Proctor, Jr., Wilton, for defendant. Panel: SAUFLEY, […]

Read More

BOSSIE v. SCHOOL ADMIN. DIST. NO. 24, 1997 ME 233

706 A.2d 578 Barbara BOSSIE v. SCHOOL ADMINISTRATIVE DISTRICT NO. 24 and Maine School Management Association. Supreme Judicial Court of Maine.Argued October 10, 1997. Decided December 17, 1997. Appeal from the Workers’ Compensation Board. William J. Smith (orally), Van Buren, for employee. Paul H. Sighinolfi, Jane E. Sklelton (orally), Rudman Winchell, LLC, Bangor, for employer. […]

Read More

LORD v. BAYSIDE ENTERPRISES, INC., 438 A.2d 883 (Me. 1981)

Linda J. LORD v. BAYSIDE ENTERPRISES, INC. and Liberty Mutual Insurance Co. Supreme Judicial Court of Maine.Argued November 2, 1981. Decided December 22, 1981. Appeal from the Superior Court, Waldo County. Maurice A. Libner (orally), Brunswick, for plaintiff. Rudman Winchell, Michael Friedman (orally) and Bruce C. Mallonee, Bangor, for defendants. Before McKUSICK, C.J., and GODFREY, […]

Read More

STATE v. GRANT, 536 A.2d 619 (Me. 1988)

STATE of Maine v. Kevin L. GRANT. Supreme Judicial Court of Maine.Argued January 21, 1988. Decided February 5, 1988. Appeal from the Appeal from Superior Court, Penobscot County. R. Christopher Almy, Dist. Atty., Philip Worden (orally), Asst. Dist. Atty., Bangor, for plaintiff. G. Bradley Snow (orally), Tanous Heitmann, East Millinocket, for defendant. Before McKUSICK, C.J., […]

Read More

PARLIN v. G.H. BASS CO, 423 A.2d 948 (Me. 1980)

Elizabeth PARLIN v. G.H. BASS CO. and Liberty Mutual Insurance Company. Elizabeth PARLIN v. BENNETT IMPORTING CO. and American Motorists Insurance Co. Supreme Judicial Court of Maine.Argued November 12, 1980. Decided December 23, 1980. Appeal from the Superior Court, Franklin County. Page 949 Cloutier, Joyce, Dumas David, Patrick E. Joyce, Livermore Falls (orally), for plaintiff. […]

Read More

AUTOMATIC CANTEEN CO. v. JOHNSON, 159 Me. 189 (1963)

190 A.2d 734 AUTOMATIC CANTEEN COMPANY OF AMERICA vs. ERNEST H. JOHNSON, STATE TAX ASSESSOR Supreme Judicial Court of Maine. Cumberland. Opinion, May 10, 1963. Use Tax. Constitional Law. “Use.” The exercise of any right or power over leased equipment within the state by the owner will subject such equipment to a use tax under […]

Read More