952 A.2d 218 James SILSBY Jr. et al. v. Anthony BELCH et al. Docket: Han-07-418.Supreme Judicial Court of Maine.Submitted on Briefs: February 28, 2008. Decided: June 24, 2008. Page 219 Appeal from the Superior Court, Hancock County, Hjelm, J. Page 220 Timothy C. Woodcock, Esq., Eaton Pea-body, Bangor, ME, for the appellants. Daniel A. Pileggi, […]
Category: Maine Supreme Judicial Court Opinions
JORDAN v. CITY OF ELLSWORTH, 2003 ME 82
828 A.2d 768 PATRICK C. JORDAN et al. v. CITY OF ELLSWORTH. Docket: Han-02-496.Supreme Judicial Court of Maine.Argued: December 11, 2002. Decided: July 3, 2003. Appealed from the Superior Court, Hancock County, Gorman, J. Page 769 Peter R. Roy, Esq., (orally), Robert W. Laffin Jr., Esq., Roy, Beardsley, Williams, Granger, LLC, Ellsworth, Attorneys for appellants, […]
MAINE CENTRAL INSTITUTE v. INHABS. OF PALMYRA, 139 Me. 304 (1943)
30 A.2d 541 MAINE CENTRAL INSTITUTE vs. INHABITANTS OF PALMYRA. Supreme Judicial Court of Maine. Somerset. Opinion, February 11, 1943. Construction of Statutes. Repeal by a Later Enactment. Schools. In construing different statutes all statutes on one subject are to be viewed as one and such a construction be made as will as nearly as […]
ROCKLAND PLAZA REALTY v. CITY OF ROCKLAND, 2001 ME 81
772 A.2d 256 ROCKLAND PLAZA REALTY CORPORATION v. CITY OF ROCKLAND et al. Docket Kno-00-552.Supreme Judicial Court of Maine.Argued March 8, 2001. Decided May 11, 2001. Appealed from the Superior Court, Knox County, Marsano, J. Page 257 Catherine R. Connors, Esq., (orally), Matthew D. Manahan, Esq., Helen L. Edmonds, Esq., Ande A. Smith, Esq., Portland, […]
QUINN v. MOORE, 292 A.2d 846 (Me. 1972)
James QUINN v. Robert E. MOORE, d/b/a Robert E. Moore Co., et al. Supreme Judicial Court of Maine. July 13, 1972. Appeal from the Superior Court, Cumberland County. Page 847 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 848 Mahoney, Desmond, Robinson […]
TOWN OF HARTFORD v. BRYANT, 645 A.2d 18 (Me. 1994)
TOWN OF HARTFORD v. Joan BRYANT. Supreme Judicial Court of Maine.Argued June 22, 1994. Decided August 3, 1994. Appeal from the District Court, South Paris, Sheldon, J. Curtis Webber (orally), Linnell, Choate Webber, Auburn, for plaintiff. Stephen B. Wade (orally), Skelton, Taintor Abbott, Auburn, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA […]
STATE v. DEGEN, 552 A.2d 2 (Me. 1988)
STATE of Maine v. James H. DEGEN. Supreme Judicial Court of Maine.Submitted on Briefs November 14, 1988. Decided December 14, 1988. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Janet Mills, Dist. Atty., Patricia Reynolds, Asst. Dist. Atty., Auburn, for the State. Anthony K. Ferguson, Fales Fales, Lewiston, for defendant. Before ROBERTS, WATHEN, GLASSMAN, […]
IN RE FLEMING, 431 A.2d 616 (Me. 1981)
In re David FLEMING. Supreme Judicial Court of Maine.Argued June 16, 1981. Decided July 3, 1981. Appeal from the Superior Court, Penobscot County. Page 617 Paine Lynch, Martha J. Harris, Stern Goldsmith, Marshall Stern, Jerome Goldsmith, Bangor, for appellant. James S. Erwin, Wayne S. Moss, Asst. Attys. Gen., Augusta, for defendant. Before McKUSICK, C.J., and […]
KNOWLTON v. ATT’Y GEN., 2009 ME 79
976 A.2d 973 Alan D. KNOWLTON v. ATTORNEY GENERAL et al. No. Docket: Pen-09-6.Supreme Judicial Court of Maine.Argued: June 17, 2009. Decided: July 28, 2009. Appeal from the Superior Court, Penobscot County, Anderson, J. Page 974 Janet T. Mills, Attorney General, Christopher C. Taub, Asst. Atty. Gen. (orally), Augusta, ME, for the Attorney General and […]
CITIZENS SAV. BANK v. HOWLAND CORP., 1998 ME 4
704 A.2d 381 CITIZENS SAVINGS BANK, v. The HOWLAND CORPORATION, et al. Supreme Judicial Court of Maine.Argued December 5, 1997. Decided January 2, 1998. Appeal from the Superior Court, Cumberland County, Brennan, J. Page 382 Jacob A. Manheimer, Pierce Atwood, Portland, for plaintiff. Daniel L. Cummings, Norman, Hanson DeTroy, Portland, for defendants. Before WATHEN, C.J., […]
STATE v. PERRY, 2006 ME 76
899 A.2d 806 STATE of Maine v. Lawrence A. PERRY. Supreme Judicial Court of Maine.Submitted on Briefs: February 27, 2006. Decided: June 20, 2006. Appeal from the Superior Court, Oxford County, Gorman, J. Page 807 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]
STATE v. RUEST, 506 A.2d 576 (Me. 1986)
STATE of Maine v. Jimmy RUEST. Supreme Judicial Court of Maine.Argued January 10, 1986. Decided March 14, 1986. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., Alan P. Kelley, Deputy Dist. Atty., William Baghdoyan, (orally), Asst. Dist. Atty., Augusta, for plaintiff. Mark S. Kierstead, P.A., Mark S. Kierstead, (orally), Waterville, for […]
WHITMORE v. STATE, 670 A.2d 394 (Me. 1996)
Sherman WHITMORE v. STATE of Maine. Supreme Judicial Court of Maine.Argued January 3, 1996. Decided January 30, 1996. Appeal from the Superior Court, York County, Saufley, J. Page 395 Jeffrey W. Langholtz (orally), Biddeford, for Plaintiff. Michael P. Cantara, District Attorney, David Gregory (orally), Assistant District Attorney, Alfred, for the State. Before WATHEN, C.J., and […]
MAINE NATIONAL BANK v. RUSH, 388 A.2d 108 (Me. 1978)
MAINE NATIONAL BANK v. Roger M. RUSH. Supreme Judicial Court of Maine. July 3, 1978. Appeal from the Superior Court, Cumberland County. Drummond Drummond by Horace W. Horton (orally), Portland, for plaintiff. Roger M. Rush (orally), pro se. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. PER CURIAM. On May 20, 1975, […]
RYAN v. MEGQUIER ET AL., 130 Me. 50 (1931)
153 A. 296 DANIEL RYAN vs. ISADORE V. MEGQUIER ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion January 27, 1931. PLEADING AND PRACTICE. LAW COURT. In the absence of a full transcript of all evidence, the Law Court will not pass upon the merits of an appeal in equity. On appeal. A bill in […]
IN RE RICHARDS, 223 A.2d 827 (Me. 1966)
In the Matter of Robert R. RICHARDS and Gall L. Richards, Debtors. Supreme Judicial Court of Maine. November 9, 1966. Appeal from the United States District Court. Page 828 George P. Limberis, Bangor, for debtors. Berman, Berman, Wernick Flaherty, Portland, by John J. Flaherty, Theodore H. Kurtz, Portland, and Edward L. Caron, Biddeford, for Aetna […]
PUBLIC FINANCE CORP. v. PURITAN CHEV., INC., 159 Me. 237 (1963)
191 A.2d 112 PUBLIC FINANCE CORPORATION vs. PURITAN CHEVROLET, INC. Supreme Judicial Court of Maine. Androscoggin. Opinion, May 24, 1963. Damages. Trover. Conversion. Contracts. Damages in an action of trover are determined as of the date of conversion. A price stipulated in a sales contract entered into in good faith is some evidence of market […]
MCKINLEY v. MCKINLEY, 651 A.2d 821 (Me. 1994)
Marion McKINLEY, Jr. v. Martha McKINLEY. Supreme Judicial Court of Maine.Submitted on briefs October 4, 1994. Decided December 16, 1994. Appeal from the Superior Court, Penobscot County, Browne, A.R.J. Charles Gilbert, Bangor, for plaintiff. Martha Broderick, Broderick Broderick, Lincoln, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, RUDMAN, DANA, and LIPEZ, JJ. GLASSMAN, Justice. Marion […]
BAKER v. S.D. WARREN CO., 2010 ME 87
3 A.3d 380 John BAKER v. S.D. WARREN COMPANY et al. Docket: WCB-09-626.Supreme Judicial Court of Maine.Argued: June 15, 2010. Decided: August 26, 2010. Richard D. Tucker, Esq. (orally), Tucker Law Group, Bangor, ME, for S.D. Warren Company. James J. MacAdam, Esq. (orally), Nathan A. Jury, Esq., David E. Hirtle, Esq., MacAdam Law Offices, P.A., […]
STATE v. GRIP, 2004 ME 156
863 A.2d 276 STATE of Maine v. Ghe J. GRIP. Supreme Judicial Court of Maine.Submitted on Briefs: December 8, 2004. Decided: December 20, 2004. Evert N. Fowle, District Attorney, Brad C. Grant, Asst. Dist. Atty., Augusta, for State. Ghe J. Grip, Warren, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, ALEXANDER, and CALKINS, JJ. SAUFLEY, C.J. […]
STATE v. DODD, 503 A.2d 1302 (Me. 1986)
STATE of Maine v. Barney DODD. Supreme Judicial Court of Maine.Argued November 6, 1985. Decided February 5, 1986. Appeal from the Superior Court, Aroostook County. Page 1303 John D. McElwee, (orally), Dist. Atty., Caribou, for plaintiff. Solman, Page Hunter, E. Allen Hunter, (orally), Caribou, for defendant. Before NICHOLS, ROBERTS, VIOLETTE, WATHEN and SCOLNIK, JJ., and […]
LEVASSEUR v. DUBUC, 229 A.2d 201 (Me. 1967)
Roland L. LEVASSEUR and Marcelle Levasseur v. Gilbert E. DUBUC and Raymond Baril. Supreme Judicial Court of Maine. May 2, 1967. Appeal from the Superior Court, Androscoggin County. John G. Marshall, Lewiston, for plaintiffs. Orville T. Ranger, Brunswick, for defendants. Before WILLIAMSON, C.J., and TAPLEY, MARDEN, RUDMAN and DUFRESNE, JJ. TAPLEY, Justice. On appeal. Plaintiffs […]
BOARD OF ENVIRONMENTAL PROTECTION v. BERGERON, 434 A.2d 25 (Me. 1981)
BOARD OF ENVIRONMENTAL PROTECTION et al. v. Paul BERGERON et al. Supreme Judicial Court of Maine.Argued January 19, 1981. Decided August 18, 1981. Appeal from the Superior Court, York County. Page 26 Gregory W. Sample, Asst. Atty. Gen., (orally), Augusta, for plaintiff. Nicholas S. Strater, York, for defendant. Before McKUSICK, C.J., WERNICK, GODFREY, NICHOLS and […]
STATE v. THOMAS, 488 A.2d 939 (Me. 1985)
STATE of Maine v. Peter B. THOMAS. Supreme Judicial Court of Maine.Argued January 11, 1985. Decided March 7, 1985. Appeal from the Superior Court, Cumberland County. Paul Aranson, Dist. Atty., Laurence Gardner, Asst. Dist. Atty. (orally), Portland, for plaintiff. Peter Thomas (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN and SCOLNIK, JJ. […]
STATE v. LORING, 123 Me. 181 (1923)
122 A. 417 STATE OF MAINE vs. GEORGE L. LORING. Supreme Judicial Court of Maine. Cumberland. Opinion October 27, 1923. In determining the venue well known names and localities may be sufficient to fix the exact location of a seizure, and the arrest of a respondent, charged with unlawful possession of intoxicating liquors. The court […]
STEVENS v. SMITH, 134 Me. 175 (1936)
183 A. 344 LIVIA STEVENS ET AL vs. REUEL W. SMITH, EX’R, ESTATE OF JENNIE E. HAYFORD ET AL. Supreme Judicial Court of Maine. Androscoggin. Opinion, February 13, 1936. WILLS. CHARITABLE TRUSTS. CY PRES. When, to carry out the clearly expressed intention of a testator, it is found that the organization named to administer a […]
SEABURY-PETERSON v. JHAMB, 2011 ME 35
15 A.3d 746 Donna SEABURY-PETERSON et al. v. Kristen K. JHAMB et al. No. Cum-10-303.Supreme Judicial Court of Maine.Argued: January 12, 2011. Decided: March 22, 2011. Appeal from the Superior Court, Cumberland County, Crowley, J. Page 747 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]
DAIGLE v. DAIGLE, 609 A.2d 1153 (Me. 1992)
Linda S. DAIGLE v. Robert DAIGLE. Supreme Judicial Court of Maine.Argued May 1, 1992. Decided June 11, 1992. Appeal from the District Court, Lewiston, Beliveau, J. Elliott L. Epstein (orally), Judith Andrucki, Isaacson Raymond, Lewiston, for plaintiff. Toby H. Hollander (orally), Robert A. Laskoff, Lewiston, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD and […]
IN RE THOMAS C., 499 A.2d 148 (Me. 1985)
In re THOMAS C. Supreme Judicial Court of Maine.Argued September 5, 1985. Decided October 15, 1985. Appeal from the Superior Court, Androscoggin County. Page 149 Clifford, Clifford Stone Susan P. Herman (orally), Alan G. Stone, Lewiston, for plaintiff. James E. Tierney, Atty. Gen., Carmen L. Coulombe Asst. Atty. Gen., (orally), Augusta, Bryan M. Dench, Guardian […]
UNIVERSALIST CHURCH v. CITY OF SACO, 136 Me. 202 (1939)
7 A.2d 428 FERRY BEACH PARK ASSOCIATION OF THE UNIVERSALIST CHURCH vs. CITY OF SACO. Supreme Judicial Court of Maine. York. Opinion, July 13, 1939. TAXATION. CORPORATIONS. In accordance with legal principles, and the interpretation of the statute as enunciated by our Court, provisions of R. S., Chap. 13, Sec. 6, Subdivision III, is subject […]
STATE v. FRANKLIN, 478 A.2d 1107 (Me. 1984)
STATE of Maine v. Linfield FRANKLIN. Supreme Judicial Court of Maine.Argued May 3, 1984. Decided July 11, 1984. Appeal from the Superior Court, York County. Page 1108 James E. Tierney, Atty. Gen., Anita M. St. Onge (orally), Rae Ann French, Fernand Larochelle, Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for plaintiff. Jeffco, May Smart by […]
BERRY v. ADAMS, 145 Me. 291 (1950)
75 A.2d 461 HERBERT BERRY vs. REGINALD ADAMS HERBERT BERRY vs. REGINALD ADAMS STELLA BERRY vs. REGINALD ADAMS Supreme Judicial Court of Maine. York. Opinion, August 22, 1950. Negligence. Directed Verdict. Where a defendant fails to take the stand and offers no reason or excuse to explain his failure to tell what happened it is […]
STATE v. GONZALES, 604 A.2d 904 (Me. 1992)
STATE of maine v. Joe GONZALES. Supreme Judicial Court of Maine.Argued January 8, 1992. Decided February 28, 1992. Appeal from the Superior Court, Androscoggin County, Delahanty, C.J. Page 905 Michael E. Carpenter, Atty. Gen., Patricia Mador (orally), Asst. Atty. Gen., Augusta, for plaintiff. William Maselli (orally), Andover, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]
INHABITANTS OF THE TOWN OF PITTSFIELD v. CHANDLER, 457 A.2d 1122 (Me. 1983)
INHABITANTS OF THE TOWN OF PITTSFIELD v. Hadley R. CHANDLER. Supreme Judicial Court of Maine.Argued March 11, 1983. Decided April 4, 1983. Appeal from the Superior Court, Somerset County. Locke, Campbell Chapman, Frank G. Chapman (orally), Augusta, for plaintiff. Nale Nale Law Offices, John E. Nale (orally), Waterville, for defendant. Before GODFREY, NICHOLS, CARTER, VIOLETTE […]
JEWETT v. INSURANCE COMPANY, 125 Me. 234 (1926)
132 A. 523 GEORGE I. JEWETT vs. QUINCY MUTUAL FIRE INSURANCE COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion March 24, 1926. In an action upon fire insurance policy to recover for loss of property, the requirement of proof of loss is for the sole benefit of the insurer and, whether imposed by contract or […]
JORDAN v. HILBERT, 131 Me. 56 (1932)
158 A. 853 IRVING M. JORDAN vs. JOHN HILBERT. Supreme Judicial Court of Maine. Cumberland. Opinion, February 16, 1932. BROKERS. COMMISSIONS. RULES OF COURT. REFEREES. In references of cases by rule of court under Rule XLII of the Supreme and Superior Courts, the decision of the Referee upon all questions of fact is final. Under […]
HARRIS v. CITY OF OLD TOWN, 667 A.2d 611 (Me. 1995)
David HARRIS v. CITY OF OLD TOWN. Supreme Judicial Court of Maine.Submitted on Briefs October 12, 1995. Decided November 29, 1995. Appeal from the Superior Court, Penobscot County, Kravchuk, J. Page 612 David A. Chase, MacDonald Chase, Bangor, for Plaintiff. Barbara A. Cardone, Rudman Winchell, Bangor, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]
BATES v. DEPT. OF BEHAVIORAL AND DEV., 2004 ME 154
863 A.2d 890 Paul BATES et al. v. DEPARTMENT OF BEHAVIORAL AND DEVELOPMENTAL SERVICES[1] et al. Supreme Judicial Court of Maine.Argued: April 13, 2004. Decided: December 17, 2004. [1] As a result of enactment of P.L. 2003, ch. 689, effective July 1, 2004, the Department of Behavioral and Developmental Services and the Department of Human […]
RICH v. STATE, 658 A.2d 1065 (Me. 1995)
Gerald RICH v. STATE of Maine. Supreme Judicial Court of Maine.Argued March 28, 1995. Decided May 24, 1995. Appeal from the Superior Court, Penobscot County, Mead, J. Andrew J. Smith (orally), Bangor, for defendant. R. Christopher Almy, Dist. Atty., Jeffrey M. Silverstein (orally), Asst. Dist. Atty., Bangor, for State. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, […]
MAINE HUMAN RIGHTS COM’N v. CITY OF AUBURN, 425 A.2d 990 (Me. 1981)
MAINE HUMAN RIGHTS COMMISSION et al. v. CITY OF AUBURN et al. Supreme Judicial Court of Maine.Argued January 12, 1981. Decided February 17, 1981. Appeal from the Superior Court, Androscoggin County. Page 991 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 992 […]
LIBBY v. LONG, 127 Me. 293 (1928)
143 A. 66 WILLIAM D. LIBBY vs. DAVID LONG. Supreme Judicial Court of Maine. Cumberland. Opinion September 6, 1928. AGENCY. UNDISCLOSED PRINCIPAL. TRUSTS. JUDGMENT. The rule is well settled that either an agent or an undisclosed principal is liable at the election of a creditor or a person to whom the agent acting within Page […]
POWELL v. POWELL, 645 A.2d 622 (Me. 1994)
John D. POWELL v. Nancy N. POWELL. Supreme Judicial Court of Maine.Argued June 23, 1994. Decided August 3, 1994. Appeal from the Superior Court, Penobscot County, Browne, A.R.J. Donald W. Perkins (orally), Portland, for plaintiff. Susan Kominsky (orally), Vafiades, Brountas Kominsky, Bangor, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, and LIPEZ, […]
HARRISON, PRO AMI v. WELLS, 151 Me. 75 (1955)
116 A.2d 134 LARRY JOHN HARRISON PRO AMI v. STANLEY WELLS Supreme Judicial Court of Maine. Somerset. Opinion, June 21, 1955. New Trial. Negligence. Newly Discovered Evidence. There are five requisites to a new trial for alleged newly discovered evidence: (1) the new evidence must be such that it will probably change the result upon […]
MACHINERY CO. v. MININNI, 132 Me. 79 (1933)
166 A. 620 DYAR SALES MACHINERY COMPANY vs. VITO MININNI. Supreme Judicial Court of Maine. York. Opinion, June 15, 1933. R. S., CHAP. 96, SEC. 129. PLEADING AND PRACTICE. The word “itemized,” referring to an account annexed, under the provisions of Chap. 96, Sec. 129, R. S., requires a specific statement. General charge, such as […]
AFSCME, COUNCIL 93 v. CITY OF PORTLAND, 675 A.2d 100 (Me. 1996)
AMERICAN FEDERATION OF STATE, COUNTY, AND MUNICIPAL EMPLOYEES, COUNCIL 93 v. CITY OF PORTLAND. Supreme Judicial Court of Maine.Argued February 5, 1996. Decided April 24, 1996. Appeal from the Superior Court, Cumberland County, Bradford, J. Page 101 Stephen P. Sunenblick (orally), Sunenblick, Reben, Benjamin March, Portland, for Plaintiff. Linda D. McGill (orally), Moon, Moss, McGill […]
STATE v. DRAKE, 325 A.2d 52 (Me. 1974)
STATE of Maine v. Daryl DRAKE. Supreme Judicial Court of Maine. September 12, 1974. Appeal from the District Court, Kennebec County. Page 53 Donald H. Marden, County Atty., Augusta, for plaintiff. Southard, Hunt Hebert by Frank E. Southard, Jr., Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. WEATHERBEE, Justice. […]
STATE v. JORDAN, 659 A.2d 849 (Me. 1995)
STATE of Maine v. George R. JORDAN, Jr. Supreme Judicial Court of Maine.Submitted on Briefs May 2, 1995. Decided June 1, 1995. Appeal from the Superior Court, Cumberland County, Crowley, J Page 850 Julia Sheridan, Asst. Dist. Atty., Portland, for the State. George R. Jordan, Jr., Portland, defendant pro se. Before WATHEN, C.J., and ROBERTS, […]
UNOBSKEY v. CONTINENTAL INS. CO., 147 Me. 249 (1952)
86 A.2d 160 CHARLES UNOBSKEY ET AL. v. CONTINENTAL INSURANCE COMPANY Supreme Judicial Court of Maine. Washington. Opinion, January 31, 1952 Insurance. Extended Coverage. Windstorm. The doctrine that a policy of insurance must be liberally construed in favor of the insured is applicable only where there is an ambiguity in the terms of the policy. […]
STATE v. JONES, 370 A.2d 248 (Me. 1977)
STATE of Maine v. Charles E. JONES. Supreme Judicial Court of Maine. March 8, 1977. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Stephen Devine, Law Student, for plaintiff. Mark E. Dunlap, Portland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY […]
HEARD v. GURDY, 127 Me. 480 (1929)
144 A. 399 ABBIE M. HEARD, IN EQUITY vs. HARRY O. GURDY, ADMR. D. B. N. Supreme Judicial Court of Maine. Knox. Opinion January 14, 1929. BANKS AND BANKING. GIFT INTER VIVOS. JOINT TENANCY. To create a joint tenancy the four unities of title, time, interest and possession must be present. To create a gift […]