William LaBIER, personally and as father and next friend of Joseph M. LaBier, et al. v. Monique PELLETIER, formerly known as Monique Chamberlain. Supreme Judicial Court of Maine.Argued June 23, 1995. Decided October 10, 1995. Appeal from the Superior Court, York County, Fritzsche, J. Paul F. Macri (orally), Berman Simmons, P.A., Lewiston, for Plaintiff. Catherine […]
Category: Maine Supreme Judicial Court Opinions
MALONSON v. TOWN OF BERWICK, 2004 ME 96
853 A.2d 224 PHILIP J. MALONSON v. TOWN OF BERWICK. Docket: Yor-04-198 Yor-04-232.Supreme Judicial Court of Maine.Argued: June 9, 2004. Decided: July 23, 2004. Page 225 Appeal from the Superior Court, York County, Fritzsche, J. Leah B. Rachin, Esq. (orally), Durward W. Parkinson, Esq., Bergen Parkinson, LLC, Kennebunk, ME, Attorneys for plaintiff. Alan E. Shepard, […]
HARDING v. WAL-MART, 2001 ME 13
765 A.2d 73 NANCY A. HARDING v. WAL-MART STORES, INC. Docket Pen-00-394.Supreme Judicial Court of Maine.Argued December 13, 2000. Decided January 22, 2001. Appealed from the Superior Court, Penobscot County, Hjelm, J. Janet T. Mills, (orally), Wright Mills, P.A. Skowhegan, for plaintiff. Mark V. Franco, (orally), Thompson Bowie, Portland, for defendant. Page 74 Panel: WATHEN, […]
BRUNS v. DEGRUCHEY, 468 A.2d 603 (Me. 1983)
Maymelee BRUNS v. Bernard DeGRUCHEY. Supreme Judicial Court of Maine.Argued November 17, 1983. Decided December 8, 1983. Appeal from the Superior Court, Cumberland County. Richard E. Valentino (orally), Valentino’s Law Offices, Saco, for plaintiff. Kevin M. Gillis (orally), Richardson, Tyler Troubh, Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, GLASSMAN and SCOLNIK, JJ. […]
STATE v. CHATTLEY, 390 A.2d 472 (Me. 1978)
STATE of Maine v. Charles O. CHATTLEY, Jr. and David W. Griffin. Supreme Judicial Court of Maine. August 8, 1978. Appeal from the Superior Court, Hancock County. Page 473 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 474 Michael E. Povich (orally), […]
STATE v. SPENCER, 1997 ME 76
697 A.2d 55 STATE of Maine v. Mary SPENCER. Supreme Judicial Court of Maine.Submitted on Briefs February 26, 1997. Decided April 15, 1997. Appeal from the Superior Court, Kennebec County, Alexander, J. Andrew Ketterer, Attorney General, Mary M. Sauer, Asst. Atty. Gen., Eric F. Wright, Asst. Atty. Gen., Augusta, for State. John D. Pelletier, Goodspeed […]
STATE v. OSBORNE, 155 Me. 391 (1959)
156 A.2d 390 STATE OF MAINE vs. FRED OSBORNE Supreme Judicial Court of Maine. Aroostook. Opinion, November 2, 1959. Criminal Law. Indictment. If the meaning of an indictment is clear, the verbal, grammatical, clerical, or orthographical errors are not fatal. ON EXCEPTIONS. This is a criminal action before the Law Court upon exceptions to the […]
FULLER v. METCALF, 125 Me. 77 (1925)
130 A. 875 FRED H. FULLER vs. SADIE E. METCALF. Supreme Judicial Court of Maine. Kennebec. Opinion November 20, 1925. No liability for damages arises from mere ownership of a negligently driven automobile. A parent is not liable for the negligent operation of an automobile by a minor unless such minor is acting in the […]
ENDRE v. NIAGARA FIRE INS. CO., 675 A.2d 511 (Me. 1996)
Glen ENDRE d/b/a Sunrise Gas v. NIAGARA FIRE INSURANCE CO. Supreme Judicial Court of Maine.Submitted on Briefs November 21, 1995. Decided April 26, 1996. Appeal from the Superior Court, Washington County, Kravchuk, J. Sandra Hylander Collier, Ferm, Collier Larson, Ellsworth, for plaintiff. Martica S. Douglas, Douglas, Whiting, Denham Rogers, Portland, for Defendant. Before WATHEN, C.J., […]
LOVEJOY v. GRANT, 434 A.2d 45 (Me. 1981)
Donna LOVEJOY v. Richard H. GRANT and Maine School Administrative District No. 37. Supreme Judicial Court of Maine.Argued September 9, 1980. Decided August 24, 1981. Appeal from the Superior Court, Washington County. Page 46 Law Offices of David J. Fletcher, Jane M. Eaton (orally), Calais, for plaintiff. Verrill Dana, A.M. Horton (orally), Portland, for defendants. […]
CYR v. CYR, 560 A.2d 1083 (Me. 1989)
Philip A. CYR, et al. v. Fernand M. CYR, et al. Supreme Judicial Court of Maine.Argued June 8, 1989. Decided July 6, 1989. Appeal from the Superior Court, Aroostook County, Violette, A.R.J. Alan Harding (orally), Presque Isle, for plaintiffs. Paul E. Macri, Jeffrey Rosenblatt (orally), and Berman, Simmons Goldberg, Lewiston, for defendants. Before McKUSICK, C.J., […]
BEALE v. SECRETARY OF STATE, 1997 ME 82
693 A.2d 336 Fred I. BEALE, et al. v. SECRETARY OF STATE. Supreme Judicial Court of Maine.Argued March 6, 1997. Decided April 18, 1997. Appeal from the Superior Court, Kennebec County, Alexander, J. Kristen L. Aiello (orally), Law Offices of P.J. Perrino, Jr., Augusta, for Fred Beale. Paul B. Watson (orally), North Windham, for Llewellyn […]
MOORE v. CENTRAL MAINE POWER CO., 673 A.2d 699 (Me. 1996)
Ernest A. MOORE, et al. v. CENTRAL MAINE POWER COMPANY, et al. Supreme Judicial Court of Maine.Argued December 4, 1995. Decided March 11, 1996. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 700 Timothy C. Woodcock (orally), Weatherbee, Woodcock, Burlock Woodcock, Bangor, for Plaintiffs. Phillip E. Johnson, William H. Laubenstein, III (orally), Johnson, […]
STATE v. CROPLEY, 544 A.2d 302 (Me. 1988)
STATE of Maine v. Shelly CROPLEY. Supreme Judicial Court of Maine.Argued May 3, 1988. Decided July 13, 1988. Appeal from the Superior Court, Aroostook County. Page 303 John D. McElwee (orally), Dist. Atty., Alan F. Harding, Asst. Dist. Atty., Caribou, for plaintiff. Margaret Thompson (orally), Presque Isle, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]
BEAN v. INGRAHAM, 128 Me. 238 (1929)
147 A. 191 MRS. R. L. BEAN vs. MARK W. INGRAHAM AND J. W. INGRAHAM. Supreme Judicial Court of Maine. Knox. Opinion July 13, 1929. PLEADING AND PRACTICE. TRUSTEE PROCESS. SCIRE FACIAS. R. S., CHAP. 91, SECS. 67, 73 AND 74. Actions of Scire facias to enforce judgments in trustee suits are governed by the […]
STATE v. NAOUM, 548 A.2d 120 (Me. 1988)
STATE of Maine v. Anthony D. NAOUM and Marion Gidney. Supreme Judicial Court of Maine.Argued June 7, 1988. Decided September 13, 1988. Appeal from the Superior Court, Kennebec County. Page 121 David W. Crook, Dist. Atty., Pamela Ames, Asst. Dist. Atty., Alan P. Kelley (orally), Deputy Dist. Atty., Augusta, for plaintiff. Richard S. Emerson, Jr. […]
HOADLEY v. WHEELWRIGHT ET AL., 130 Me. 395 (1931)
156 A. 692 ANNIE M. HOADLEY vs. ANNIE M. WHEELWRIGHT ET AL. Supreme Judicial Court of Maine. Oxford. Opinion October 28, 1931. EQUITY. PLEADING AND PRACTICE. JURISDICTION. R.S., CHAP. 118, SEC. 48. A decretal order not within the jurisdiction of the tribunal entering it is null and void. The statutory provision (R. S., Chap. 118, […]
DEPT. OF ENVIRONMENT PROT. v. WOODMAN, 1997 ME 164
697 A.2d 1295 DEPARTMENT OF ENVIRONMENTAL PROTECTION v. Charles WOODMAN et al. Supreme Judicial Court of Maine.Submitted on Briefs June 26, 1997. Decided July 22, 1997. Appeal from the Superior Court, Knox County, Mills, J. Page 1296 Andrew Ketterer, Attorney General, Margaret Bensinger McCloskey, Asst. Atty. Gen., for plaintiff. Charles A. Woodman, Appleton, Robert M. […]
STATE v. WHITE, 475 A.2d 1141 (Me. 1984)
STATE of Maine v. Donald C. WHITE. Supreme Judicial Court of Maine.Argued May 10, 1984. Decided May 23, 1984. Appeal from the Superior Court, Waldo County. John R. Atwood, Dist. Atty., William R. Anderson (orally), Geoffrey Rushlau, Asst. Dist. Attys., Belfast, for plaintiff. Richard M. Dostie (orally), Belfast, for defendant. Before McKUSICK, C.J., and NICHOLS, […]
STATE v. ONE 1977 BLUE FORD PICK-UP TRUCK, 447 A.2d 1226 (Me. 1982)
STATE of Maine v. ONE 1977 BLUE FORD PICK-UP TRUCK and One 1980 Chevrolet Truck. Supreme Judicial Court of Maine.Argued June 9, 1982. Decided July 22, 1982. Appeal from the Superior Court, York County. Page 1227 Pamela Knowles Lawrason, Asst. Dist. Atty., Mary C. Tousignant, Legal Intern, Alfred, Cabanne Howard, Asst. Atty. Gen. (orally), Augusta, […]
STATE v. WHITE, 2002 ME 122
804 A.2d 1146 STATE OF MAINE v. GATHERIUS WHITE A.K.A. JATHERIUS WHITE Docket Lin-01-301.Supreme Judicial Court of Maine.Submitted on Briefs November 30, 2001. Decided July 31, 2002. Reconsideration Granted Sept. 11, 2002. Appealed from the Superior Court, Lincoln County, Gorman, J. Page 1147 Geoffrey Rushlau, DA, F. Todd Lowell, ADA, Wiscasset, for the State. Howard […]
CONCERNED CITIZENS v. BD. OF ENVTL. PROT., 2011 ME 39
15 A.3d 1263 CONCERNED CITIZENS TO SAVE ROXBURY et al. v. BOARD OF ENVIRONMENTAL PROTECTION et al. NO. Docket: BEP-10-206.Supreme Judicial Court of Maine.Argued: January 11, 2011. Decided: March 24, 2011. Page 1264 Rufus E. Brown, Esq. (orally), Brown Burke, Portland, ME, for Concerned Citizens to Save Roxbury, the Silver Lake Camp Owners Association, and […]
VOGT v. CHURCHILL, 679 A.2d 522 (Me. 1996)
James VOGT v. Nancy CHURCHILL, et al. Supreme Judicial Court of Maine.Submitted on Briefs May 9, 1996. Decided July 26, 1996. Appeal from the Supreme Court, Lincoln County, Marsano, J. James Vogt, Alfred, pro se. David L. Herzer, Jr., Norman, Hanson Detroy, Portland, Elizabeth Stouder, Richardson, Whitman, Large Badger, Portland, for Defendants. Before ROBERTS, RUDMAN, […]
STATE v. THIBEAULT, 402 A.2d 445 (Me. 1979)
STATE of Maine v. Dale THIBEAULT. Supreme Judicial Court of Maine. May 25, 1979. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Anderson Norton by James F. Cox (orally), Bangor, for defendant. Page 446 Before McKUSICK, C.J., and POMEROY, ARCHIBALD, DELAHANTY, […]
GREENLAW v. HALPERIN, 458 A.2d 757 (Me. 1983)
Robert GREENLAW et al. v. R.L. HALPERIN, State Tax Assessor. Supreme Judicial Court of Maine.Argued November 1, 1982. Decided April 26, 1983. Appeal from the Superior Court, Sagadahoc County. Robert Greenlaw (orally), pro se. James E. Tierney, Atty. Gen., Jerome S. Matus, Asst. Atty. Gen. (orally), Augusta, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, […]
STATE v. NASON, 383 A.2d 35 (Me. 1978)
STATE of Maine v. Paul NASON. Supreme Judicial Court of Maine. March 9, 1978. Appeal from the Superior Court, Cumberland County. Henry N. Berry III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), Annee Tara, Asst. Dist. Atty., Portland, for plaintiff. Robert N. Walker, Yarmouth (orally), for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK […]
STATE v. MORO, 541 A.2d 936 (Me. 1988)
STATE of Maine v. David MORO. Supreme Judicial Court of Maine.Submitted on Briefs May 6, 1988. Decided May 26, 1988. Appeal from the Superior Court, Penobscot County. Page 937 R. Christopher Almy, Dist. Atty. Philip C. Worden, Asst. Dist. Atty., Bangor, for State. Perry O’Brien, Bangor, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, SCOLNIK […]
TOMPKINS v. WADE SEARWAY CONST. CORP., 612 A.2d 874 (Me. 1992)
Mark A. TOMPKINS v. WADE SEARWAY CONSTRUCTION CORP. et al. Supreme Judicial Court of Maine.Argued May 14, 1992. Decided September 4, 1992. Appeal from the Workers’ Compensation Commission. Page 875 Patrick McTeague, Wayne Whitney (orally), McTeague, Higbee, Libner, MacAdam, Case Watson, Topsham, for employee. Donald Fontaine, Jonathan S.R. Beal, Fontaine Beal, Portland, amicus curiae, for […]
HUGHES BROS. v. A M CONTACTORS, 1999 ME 175
740 A.2d 996 HUGHES BROS., INC. v. A M CONTRACTORS, INC. et al. Docket No. Pen-99-201.Supreme Judicial Court of Maine.Submitted on Briefs November 17, 1999. Decided November 24, 1999. Appeal from the Superior Court, Penobscot County, Mead, J. Page 997 Attorneys for plaintiff: Christopher R. Largay, Esq. Joseph M Pickering, Esq. Largay Law Officies, P.A. […]
MORSE BROTHERS INC. v. MASON, 2001 ME 5
764 A.2d 267 MORSE BROTHERS, INC. v. BARBET MASON et al.[1] Docket And-00-326.Supreme Judicial Court of Maine.Submitted on Briefs: November 21, 2000. Decided January 9, 2001. [1] The named defendants are the trustees of the Maine Motor Transport Workers’ Compensation Trust: Barbet Mason, Paul Cottrell, George Parke, Robert Cort, James Lynch, Edward Thayer, John Babb, […]
BUMPUS v. LYON, 133 Me. 125 (1934)
174 A. 265 LILLIAN BUMPUS vs. WILLIAM P. LYON. Supreme Judicial Court of Maine. Oxford. Opinion, August 14, 1934. MOTOR VEHICLES. NEGLIGENCE. NEW TRIAL. A new trial will not be ordered on the ground of newly discovered evidence when the complaining party, by the exercise of due diligence, might have discovered the evidence prior to […]
MEHLHORN v. DERBY, 2006 ME 110
905 A.2d 290 Herbert A. MEHLHORN v. Stephen W. DERBY et al. Docket: Cum-05-443.Supreme Judicial Court of Maine.Argued: June 12, 2006. Decided: September 7, 2006. Appeal from the Superior Court, Cumberland County, Warren, J. Aaron K. Baltes (orally), Norman, Hanson DeTroy, L.L.C., Portland, for plaintiff. Page 291 Martica S. Douglas, Christopher B. Led-wick (orally), Douglas, […]
STATE v. EMERY, 650 A.2d 1341 (Me. 1994)
STATE of Maine v. Gerald Owen Newell EMERY. Supreme Judicial Court of Maine.Submitted on Briefs October 4, 1994. Decided December 12, 1994. Appeal from the Superior Court, York County, Cole, J. Page 1342 Michael Cantara, Dist. Atty., Alfred, for State. Carl G. Moulton, Christopher Northrup, Ogunquit, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]
SARGENT v. BUCKLEY, 1997 ME 159
697 A.2d 1272 J. Carolyn SARGENT v. Philip BUCKLEY, et al. Supreme Judicial Court of Maine.Submitted on Briefs March 14, 1997. Decided July 21, 1997. Appeal from the Superior Court, Penobscot County, Marsano, J. Page 1273 Timothy Murphy, Gardner, Gardner Murphy, Saco, for plaintiff. Michael G. Messerschmidt, Kevin J. Beal, Preti, Flaherty, Beliveau Pacios, LLC, […]
STATE v. POULOS, 1998 ME 43
707 A.2d 1307 STATE of Maine v. Gregory POULOS. Supreme Judicial Court of Maine.Submitted on Briefs January 8, 1998. Decided March 4, 1998. Appeal from the Superior Court, Cumberland County, Crowley, J. Stephanie Anderson, District Attorney, Julia A. Sheridan, Asst. Dist. Atty., Portland, for State. Karen L. Morgan, Daniel G. Lilley Law Offices, P.A., Portland, […]
LAPOINTE BROTHERS, INC. v. FARRELL, 363 A.2d 225 (Me. 1976)
LaPOINTE BROTHERS, INC. v. Lee I. FARRELL et al. Supreme Judicial Court of Maine. August 27, 1976. Appeal from the Superior Court, Kennebec County. Page 226 Southard, Hunt Hebert, by Frank E. Southard, Jr., Maurice E. Hebert, Augusta, for plaintiffs. Wathen Wathen, by Daniel E. Wathen, Jessie H. Briggs, Augusta, for defendants. Before DUFRESNE, C.J., […]
STATE v. PRICE-RITE FUEL, INC., 2011 ME 76
24 A.3d 81 STATE of Maine v. PRICE-RITE FUEL, INC. et al. No. Docket: Yor-10-377.Supreme Judicial Court of Maine.Argued: April 14, 2011. Decided: July 5, 2011. Appeal from the Superior Court, York County, Brennan, J. Page 82 George J. Marcus, Esq., David C. Johnson, Esq. (orally), Marcus, Clegg Mistretta, P.A., Portland, ME, for Price-Rite Fuel, […]
COTE v. ALLIED CHEMICAL COATINGS, INC., 249 A.2d 528 (Me. 1969)
Leo J. COTE v. ALLIED CHEMICAL COATINGS, INC. and American Mutual Liability Ins. Co. Supreme Judicial Court of Maine. January 16, 1969. Appeal from the Superior Court, York County. Page 529 Ronald E. Ayotte, Biddeford, for plaintiff. Lawrence P. Mahoney, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. WEBBER, […]
JAMES v. MacDONALD, 1998 ME 148
712 A.2d 1054 James V. JAMES et al, v. David MacDONALD et al. Supreme Judicial Court of Maine.Argued April 8, 1998. Decided June 15, 1998. Appeal from the Superior Court, Knox County, Marsano, J. Page 1055 William H. Welte (orally), Welte Welte, P.A., Camden, for plaintiffs. Thomas R. Watson (orally), McTeague, Higbee, MacAdam, Case, Watson […]
IN RE: CARL G. SMITH, 145 Me. 174 (1950)
74 A.2d 225 IN RE: CARL G. SMITH PETITIONER FOR WRIT OF HABEAS CORPUS AD TESTIFICANDUM Supreme Judicial Court of Maine. May 10, 1950. Courts. Oral Argument. Habeas Corpus. Neither the Constitution of the United States nor the Constitution of this state requires the personal presence in court of a person charged with a crime […]
STATE v. CHAMBERLAND, 385 A.2d 50 (Me. 1978)
STATE of Maine v. Daniel CHAMBERLAND. Supreme Judicial Court of Maine. April 27, 1978. Appeal from the Superior Court, Androscoggin County. Page 51 Thomas E. Delahanty, II, Dist. Atty., R. Barrie Michelsen, Asst. Dist. Atty., (orally) Auburn, for plaintiff. Thomas M. Mangan, (orally) Lewiston, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and […]
STATE v. CARLSON, 308 A.2d 294 (Me. 1973)
STATE of Maine v. Everett C. CARLSON. Supreme Judicial Court of Maine. July 30, 1973. Appeal from the Superior Court, Cumberland County. Chadbourn H. Smith, Malcolm L. Lyons, Asst. Attys. Gen., Augusta, for plaintiff. Hewes Culley by Peter W. Culley, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, JJ. Page 295 […]
ROY v. MERRILL, 267 A.2d 386 (Me. 1970)
Leonard W. ROY v. Richard H. MERRILL. Supreme Judicial Court of Maine. June 22, 1970. Appeal from the Superior Court, York County. Smith Elliott by Roger S. Elliott, Saco, for plaintiff. Thompson, Willard, Hewes Smith by Richard D. Hewes, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ. MARDEN, Justice. […]
LEVESQUE v. LEVESQUE, 1997 ME 166
697 A.2d 1309 Richard B. LEVESQUE v. Monique A. LEVESQUE. Supreme Judicial Court of Maine.Submitted on Briefs March 24, 1997. Decided July 23, 1997. Appeal from the District Court, Lewiston, Beliveau, J. Page 1310 Roscoe H. Fales, Jennifer Nichols Ferguson, Fales Fales, P.A., Lewiston, for plaintiff. Jack Comart, Pine Tree Legal Assistance, Inc., Augusta, for […]
SHEETS v. ESTATE OF SHEETS, 345 A.2d 493 (Me. 1975)
Sherwood J. SHEETS v. ESTATE of John H. SHEETS. Supreme Judicial Court of Maine. October 10, 1975. Appeal from the Probate Court, Sagadahoc County. Clark Jones, P.A. by Dennis L. Jones, Gardiner, for plaintiff. John P. Carey, Bath, Farris Foley, P. A. by Ralph W. Farris, Jr., Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, […]
LEVASSEUR v. FIELD, 332 A.2d 765 (Me. 1975)
Patrick A. LEVASSEUR, Jr. v. Eugene R. FIELD. Supreme Judicial Court of Maine. February 18, 1975. Appeal from the Superior Court, Androscoggin County. Page 766 Rocheleau Fournier by William Rocheleau, Jr., Paul C. Fournier, Lewiston, for plaintiff. Fales Fales by Roscoe H. Fales, John L. Hamilton, Lewiston, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, […]
FIRST HARTFORD CORP. v. CENTRAL MAINE POWER, 425 A.2d 174 (Me. 1981)
FIRST HARTFORD CORPORATION v. CENTRAL MAINE POWER CO. and Maine Public Utilities Commission. Supreme Judicial Court of Maine.Argued March 13, 1980. Decided January 29, 1981. Appeal from the Public Utilities Commission. Page 175 Jensen, Baird, Gardner Henry, George F. Burns (orally), Portland, for plaintiff. Horace S. Libby, Joseph G. Donahue (orally), Public Utilities Commission, Augusta, […]
N.J. GENDRON LUMBER CO. v. INHABS. OF HIRAM, 151 Me. 450 (1956)
120 A.2d 560 N.J. GENDRON LUMBER CO., APPELLANT v. INHABITANTS OF THE TOWN OF HIRAM, AND CHARLES J. SMALL, HARRY L. PENDEXTER, AND FRANK W. MERRIFIELD, ASSESSORS FOR THE TIME BEING OF SAID TOWN OF HIRAM, APPELLEES Supreme Judicial Court of Maine. Oxford. Opinion, February 6, 1956. Taxation. Trade. Manufactured Lumber. Statutes. Average Amount. Formula. […]
BROWN v. TOWN OF KENNEBUNKPORT, 565 A.2d 324 (Me. 1989)
Robert H. BROWN, Jr., v. TOWN OF KENNEBUNKPORT, et al. Supreme Judicial Court of Maine.Argued September 5, 1989. Decided October 26, 1989. Page 325 Appeal from the Superior Court, York County, Perkins, J. Gordon C. Ayer (orally), Durward W. Parkinson, Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Richard A. Spencer, Barbara L. Krause (orally), Drummond, […]
CITY OF AUGUSTA v. QUIRION, 436 A.2d 388 (Me. 1981)
CITY OF AUGUSTA v. Edmund QUIRION. Supreme Judicial Court of Maine.Argued June 17, 1981. Decided October 30, 1981. Appeal from the Superior Court, Kennebec County. Page 389 Sanborn, Moreshead, Schade Dawson, Lee K. Bragg (orally), Charles E. Moreshead, Augusta, for plaintiff. Marcou Marcou, Louis R. Marcou (orally), Waterville, for defendant. Before McKUSICK, C.J., and WERNICK,[*] […]