STATE v. PRESTON, 411 A.2d 402 (Me. 1980)

STATE of Maine v. Dale PRESTON and Wallace Preston. Supreme Judicial Court of Maine. February 21, 1980. Appeal from the Superior Court, Washington County. Page 403 Michael Povich, Dist. Atty., Sandra Hylander Collier (orally), Asst. Dist. Atty., Michael D. Seitzinger, Asst. Atty. Gen., Augusta, for plaintiff. Francis J. Hallissey, Machias (orally), for Dale A. John […]

Read More

KNOLES v. WOLMAN, 141 Me. 120 (1944)

39 A.2d 666 EDWARD KNOWLES vs. LOUIS WOLMAN. Supreme Judicial Court of Maine. Kennebec. Opinion, October 28, 1944. Demurrer. To meet the burden imposed upon him to inform the defendant of the facts upon which he relies to establish liability, a plaintiff must set out a situation sufficient in law to establish a duty of […]

Read More

— COPYRIGHT NOTICE —

STAR PAGINATION TO THE WEST GROUP’S NATIONAL REPORTER SYSTEM PUBLICATIONS HAS BEEN CREATED AND ADDED TO THIS PUBLICATION BY LOISLAW AND IS BEING MADE AVAILABLE UNDER A LICENSE FROM WEST. Page 1

Read More

ESTATE OF VOIGNIER, 609 A.2d 704 (Me. 1992)

ESTATE of Jules L. VOIGNIER. Supreme Judicial Court of Maine.Argued March 17, 1992. Decided June 2, 1992. Appeal from the Probate Court, York County, Brooks, J. Page 705 Peter L. Murray (orally) and Judith M. Peters, Murray, Plumb Murray, Portland, for appellant. Edwin A. Heisler (orally), Richardson Troubh, Portland, and Paul L. Beach (orally), Kimmel […]

Read More

DONNELL v. SMITH, 123 Me. 235 (1923)

122 A. 572 CHARLES K. DONNELL, In Equity vs. ISADORE F. SMITH et al. Supreme Judicial Court of Maine. Androscoggin. Opinion November 23, 1923. That further litigation may be avoided, all parties in interest being before the court, in an equitable proceeding where the pleadings seek the determination of the rights of the parties in […]

Read More

KEEGAN v. GREEN GIANT COMPANY, 150 Me. 283 (1954)

110 A.2d 599 CAROLYN KEEGAN v. GREEN GIANT COMPANY WILLIAM KEEGAN v. GREEN GIANT COMPANY Supreme Judicial Court of Maine. Penobscot. Opinion, November 12, 1954. Negligence. Evidence. Writings. Authorship. Food. A can of peas purporting to bear defendant’s label is not admissible in evidence in and of itself to prove that the defendant manufactured, packed […]

Read More

STATE v. GUPTILL, 481 A.2d 772 (Me. 1984)

STATE of Maine v. Reginald L. GUPTILL. Supreme Judicial Court of Maine.Argued March 15, 1984. Decided September 5, 1984. Appeal from the Superior Court, Waldo County. Page 773 John R. Atwood, Dist. Atty., William R. Anderson, Asst. Dist. Atty. (orally), Belfast, for plaintiff. Moser Mailloux, Randolph A. Mailloux (orally), Belfast, Peter K. Mason, Searsport, for […]

Read More

CUSHMAN v. PERKINS, 245 A.2d 846 (Me. 1968)

Donna CUSHMAN and Lee Cushman v. Katherine PERKINS. Supreme Judicial Court of Maine. September 20, 1968. Appeal from the Superior Court, Cumberland County. Lawrence P. Mahoney and Robert C. Robinson, Portland, for plaintiffs. Woodman, Thompson, Willard Hewes, by Richard D. Hewes, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN and WEATHERBEE, JJ. WEATHERBEE, […]

Read More

BRIDGHAM v. HINMAN, INC., 149 Me. 40 (1953)

97 A.2d 447 EDWARD W. BRIDGHAM v. W.H. HINMAN, INC. Supreme Judicial Court of Maine. Sagadahoc. Opinion, June 8, 1953. Thoughtless Inattention. Contributory Negligence. PER CURIAM. On motion. This case was tried in the Superior Court for Sagadahoc County at the June 1952 Term. A verdict was returned for the plaintiff. The case is before […]

Read More

STATE v. LAGASSE, 575 A.2d 1224 (Me. 1990)

STATE of Maine v. Joseph Arthur LAGASSE. Supreme Judicial Court of Maine.Submitted on Briefs May 8, 1990. Decided May 30, 1990. Appeal from the Superior Court, Androscoggin County, Bradford, J. Craig E. Turner, Deputy Dist. Atty., Auburn, for State. Robert M. Napolitano, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN and CLIFFORD, JJ. […]

Read More

BICKFORD v. BERRY, 160 Me. 9 (1964)

196 A.2d 752 EVELYN A. BICKFORD vs. CHARLES BERRY ROLAND H. BICKFORD vs. CHARLES BERRY (See Page 132) Supreme Judicial Court of Maine. Waldo. Opinion, January 22, 1964. Appeals. Negligence. Evidence. Pre Trial. The mere happening of an accident does not imply negligence. It is the responsibility of counsel to furnish a record sufficiently complete […]

Read More

COUNCIL 74, AFSCME v. MAINE STATE EMP. ASS’N, 476 A.2d 699 (Me. 1984)

COUNCIL 74, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES v. MAINE STATE EMPLOYEES ASSOCIATION. Supreme Judicial Court of Maine.Argued October 17, 1983. Decided May 8, 1984. Appeal from the Superior Court, Kennebec County. Page 700 Sunenblick, Fontaine Reben, Stephen Sunenblick (orally) Portland, for plaintiff. Shawn C. Keenan, Maine State Employees Association (orally), Wayne W. […]

Read More

SMEDBERG, ET AL. v. MOXIE DAM COMPANY, 148 Me. 302 (1952)

92 A.2d 606 AXEL SMEDBERG IN BEHALF OF HIMSELF AND OTHERS WHO MAY WISH TO JOIN AS PLAINTIFFS, IN EQUITY v. MOXIE DAM COMPANY Supreme Judicial Court of Maine. Somerset. Opinion, November 18, 1952. Equity. Great Ponds. Nuisances. Damnum absque injuria. Full ownership and sovereignty over great ponds lies in the State. It is well […]

Read More

GRAFFAM v. GERONDA, 304 A.2d 76 (Me. 1973)

Bernard GRAFFAM v. Alphonse GERONDA. Supreme Judicial Court of Maine. April 27, 1973. Appeal from the Superior Court, Oxford County. Page 77 Plaintiff not represented by counsel. Fred E. Hanscom, Rumford, for appellee. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. POMEROY, Justice. This appeal followed the entry of judgment for the […]

Read More

DAHL v. COMBER, 444 A.2d 392 (Me. 1982)

Bernhoff A. DAHL v. Edward COMBER. Supreme Judicial Court of Maine.Argued March 3, 1982. Decided April 26, 1982. Appeal from the Superior Court, Penobscot County. Gross, Minsky, Mogul Singal, Carl F. Rella (orally), Nathan Dane, III, Bangor, for plaintiff. Twitchell, Linscott Badger, Frederick J. Badger, Jr. (orally), Willard H. Linscott, Bangor, for defendants. Before McKUSICK, […]

Read More

GREGORY v. TOWN OF PITTSFIELD, 479 A.2d 1304 (Me. 1984)

Cindy GREGORY et al. v. TOWN OF PITTSFIELD et al. Supreme Judicial Court of Maine.Argued June 20, 1984. Decided August 13, 1984. Appeal from the Superior Court, Somerset County. Linda Christ, Pine Tree Legal Assistance, Inc., Augusta, for plaintiff. Locke, Campbell Chapman, Frank G. Chapman (orally), Augusta, for defendants. James E. Tierney, Atty. Gen., Rufus […]

Read More

FROST v. DREW, 586 A.2d 1242 (Me. 1991)

Robert E. FROST, et al. v. Richard G. DREW, et al. Supreme Judicial Court of Maine.Submitted on Briefs January 29, 1991. Decided February 25, 1991. Appeal from the Superior Court, York County, Perkins, J. Marshall J. Tinkle, David M. Hirshon, Thompson, McNaboe, Ashley Bull, Portland, for plaintiffs. Jeffrey J. Clark, Ott Clark, York, for defendants. […]

Read More

MELANSON v. REED BROS., 146 Me. 16 (1950)

76 A.2d 853 GUY A. MELANSON v. REED BROS., INC. Supreme Judicial Court of Maine. Androscoggin. Opinion, November 18, 1950. Master and Servant. Hidden Danger. Assumption of Risk. Before there is a duty upon a master to warn of a hidden danger, the danger must have been known to the master or by the exercise […]

Read More

OPINION OF THE JUSTICES, 261 A.2d 58 (Me. 1970)

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 January 7, 1970. Answered January 15, 1970. Page 59 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL […]

Read More

POMERLEAU v. UNITED PARCEL SERVICE, 464 A.2d 206 (Me. 1983)

Raymond H. POMERLEAU v. UNITED PARCEL SERVICE. Supreme Judicial Court of Maine.Argued May 11, 1983. Decided August 22, 1983. Appeal from the Appellate Division. Page 207 Marcou Marcou by Louis R. Marcou (orally), Waterville, for plaintiff. Richardson, Tyler Troubh by David O’Brien (orally), Robert E. Noonan, Portland, for defendant. Before GODFREY, NICHOLS, ROBERTS, CARTER[*] , […]

Read More

ABT A CO., INC. v. STATE, 644 A.2d 460 (Me. 1994)

ABT A CO., INC. d/b/a Rent-A-Wreck of Bangor v. STATE of Maine. Supreme Judicial Court of Maine.Submitted on Briefs June 14, 1994. Decided July 8, 1994. Appeal from the Superior Court, Penobscot County, Pierson, J. Charles Gilbert, Gilbert Law Offices, Bangor, for plaintiff. Diane Sleek, Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, C.J., and […]

Read More

PANTER v. PANTER, 499 A.2d 1233 (Me. 1985)

Annie C. PANTER v. Stephen W. PANTER, Personal Representative of the Estate of William J. Panter, Jr. Supreme Judicial Court of Maine.Argued June 7, 1984. Decided November 7, 1985. Appeal from the Superior Court, York County. James M. Dineen, (orally), Kittery, for plaintiff. Willard Kellis, Robert J. Foley, (orally), Basil L. Kellis, Sanford, for defendant. […]

Read More

KILPINEN’S CASE, 133 Me. 183 (1934)

175 A. 314 KILPINEN’S CASE. Supreme Judicial Court of Maine. Knox. Opinion, November 8, 1934. WORKMEN’S COMPENSATION ACT. Whether there is a disability due to injury is a question of fact. Whether there is causal relation between injury and disability is likewise a question of fact. On appeal respecting administration of the Workmen’s Compensation Act, […]

Read More

BAKER v. BAKER, 483 A.2d 733 (Me. 1984)

Joan A. BAKER v. Charles B. BAKER, Jr. Supreme Judicial Court of Maine.Argued September 11, 1984. Decided November 1, 1984. Appeal from the Superior Court, Cumberland County. Skelton, Taintor, Abbott Orestis, Jill A. Checkoway, Charles H. Abbott, Lewiston, for plaintiff. Bumgardner, Field Patterson, Dennis Patterson (orally), Brunswick, for defendant. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, […]

Read More

LEWISTON DAILY SUN v. M.U.I.C., 1999 ME 90

733 A.2d 344 LEWISTON DAILY SUN v. UNEMPLOYMENT INSURANCE COMMISSION. Docket And-98-594.Supreme Judicial Court of Maine.Argued: April 6, 1999. Decided: June 22, 1999. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 345 Attorney for plaintiff: Michael R. Poulin, Esq., (orally). Attorneys for defendant: Andrew Ketterer, Attorney General Pamela W. Waite, Asst. Atty. Gen., […]

Read More

HOOPER v. BAIL, 133 Me. 412 (1935)

179 A. 404 THOMAS H. HOOPER vs. MINNIE R. BAIL. Supreme Judicial Court of Maine. York. Opinion, May 29, 1935. MORTGAGES. PLEADING AND PRACTICE. EQUITY. ESTOPPEL. By reporting a case with no stipulation to the contrary, the parties must be held to have waived technical questions of pleading, and although an action is at law, […]

Read More

CENTAMORE v. DEPARTMENT OF HUMAN SERVICES, 664 A.2d 369 (Me. 1995)

William CENTAMORE, et al. v. DEPARTMENT OF HUMAN SERVICES, et al. Decision No. 7398. Law Docket No. Oxf-94-856.Supreme Judicial Court of Maine.Argued May 16, 1995. Decided September 13, 1995. Appeal from the Superior Court, Oxford County, Sheldon, J. Page 370 Robert C. Santomenna (orally), Drummond Drummond, Portland, for plaintiffs. Andrew Ketterer, Attorney General, Gerald Reid […]

Read More

KEITH THEATRE v. VACHON, ET ALS., 134 Me. 392 (1936)

187 A. 692 KEITH THEATRE INC. vs. WILBUR J. VACHON, ET ALS. Supreme Judicial Court of Maine. Cumberland. Opinion, September 24, 1936. LABOR UNIONS. STRIKES. A trade union or labor organization is “a combination of workmen usually (but not necessarily) of the same trade or of several allied trades for the purpose of securing by […]

Read More

RAYMOND v. RAYMOND, 480 A.2d 718 (Me. 1984)

Constance L. RAYMOND v. Laurier T. RAYMOND, Jr. Supreme Judicial Court of Maine.Argued January 13, 1984. Decided April 24, 1984. Appeal from the Superior Court, Androscoggin County. Page 719 Kurtz Myers, Theodore H. Kurtz (orally), South Paris, for plaintiff. Sayer Golden, Michael Sayer (orally), Lisbon Falls, for defendant. Before McKUSICK, C.J., NICHOLS, WATHEN and GLASSMAN, […]

Read More

CROSSLEY v. TAYLOR, 2004 ME 37

845 A.2d 574 JOHN G. CROSSLEY SR. v. STEPHEN M. TAYLOR. Docket: Yor-03-459.Supreme Judicial Court of Maine.Submitted on Briefs: January 22, 2004. Decided: March 26, 2004. Appeal from the District Court, York County, Wheeler, J. Brian R. Barrington, Esq., Coolidge, Mathieu, Barrington Couture, PLLC, Somersworth, NH, Attorney for plaintiff. Charles A. Meade, Esq., Meade Loring, […]

Read More

IN RE ADOPTION OF MATTHEW R., 2000 ME 86

750 A.2d 1262 IN RE ADOPTION OF MATTHEW R. Docket Wal-99-749.Supreme Judicial Court of Maine.Argued May 1, 2000. Decided May 16, 2000. Appealed from the order of the Waldo County Probate Court, Mallioux, J. Page 1263 Andrew Ketterer, Attorney General, Matthew Pollack, Asst. Attorney General (orally), Marina E. Thibeau, Asst. Attorney General, Christopher C. Leighton, […]

Read More

RICHARDSON v. RICHARDSON, 146 Me. 145 (1951)

78 A.2d 505 ELIZABETH M. RICHARDSON v. GEORGE DEWEY RICHARDSON Supreme Judicial Court of Maine. Lincoln. Opinion, February 6, 1951. Exceptions. Boundaries. Highways. Findings of fact by a justice sitting without a jury so long as they find support in evidence are final. When land conveyed is bounded on a highway, it extends to the […]

Read More

HAWKINS v. PORTLAND GAS LIGHT CO. ET AL., 141 Me. 288 (1945)

43 A.2d 718 MARGARET L. HAWKINS, ALLEGED DEPENDENT DAUGHTER OF NELSON HAWKINS vs. PORTLAND GAS LIGHT CO., ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, August 16, 1945. Workmens Compensation Act. Scope of Employment. Burden of Proof. In order to be entitled to compensation under the Workmens Compensation Act an employee must have received […]

Read More

ST. PIERRE’S CASE, 142 Me. 145 (1946)

48 A.2d 635 ST. PIERRE’S CASE. Supreme Judicial Court of Maine. Androscoggin. Opinion, August 3, 1946. Workmen’s Compensation. The Industrial Accident Commission, as a trier of facts in compensation cases, is charged with the duty of determining what an employee is able to earn while partially incapacitated. Page 146 ON APPEAL. Employee appeals from a […]

Read More

ROGERS, APPELLANT, 123 Me. 459 (1924)

123 A. 634 EMMA H. ROGERS, Appellant, In the matter of the proposed will of LYDIA M. DEERING. Supreme Judicial Court of Maine. Sagadahoc. Opinion March 13, 1924. “Undue influence” as a ground for avoiding a will may be established either by proof or a presumption of law. It is never to be inferred from […]

Read More

STATE v. RICKER, 2001 ME 76

770 A.2d 1021 STATE OF MAINE v. ERLON RICKER Docket Ken-00-506.Supreme Judicial Court of Maine.Argued April 10, 2001. Decided May 9, 2001. Appealed from the Superior Court, Kennebec County, Marden, J. Page 1022 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1023 […]

Read More

SEARLES v. FLEETWOOD HOMES OF PENNSYLVANIA, 2005 ME 94

878 A.2d 509 Ronald SEARLES et al. v. FLEETWOOD HOMES OF PENNSYLVANIA, INC., et al. Docket: Yor-04-404.Supreme Judicial Court of Maine.Argued: May 17, 2005. Decided: August 5, 2005. Appeal from the Superior Court, York County, Brennan, J. Page 510 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]

Read More

DANFORTH v. EMMONS, 124 Me. 156 (1924)

126 A. 821 F. A. DANFORTH, Admr. of Estate of LEONARD E. GOODALL vs. OWEN EMMONS. SAME, Admr. of Estate of VIOLET M. GOODALL vs. SAME. Supreme Judicial Court of Maine. Kennebec. Opinion December 8, 1924. Chapter 92, Sections 9-10, of the Revised Statutes affords a remedy where none existed at common law. The sole […]

Read More

KWASNIK v. WALSH, 2004 ME 91

854 A.2d 222 MAREK A. KWASNIK v. PETER E. WALSH et al. Docket: No. CUM-04-62.Supreme Judicial Court of Maine.Submitted On Briefs: July 9, 2004. Decided: July 23, 2004. Appeal from the Superior Court, Cumberland County, Crowley, J. Marek A. Kwasnik, Windham, ME, for Plaintiff. G. Steven Rowe, Attorney General, Carlos Diaz, Asst. Attorney General, Portland, […]

Read More

McGILLIVRAY v. ROYAL INS. CO., 675 A.2d 524 (Me. 1996)

Harriet A. McGILLIVRAY, et al. v. ROYAL INSURANCE COMPANY, et al. Supreme Judicial Court of Maine.Argued March 7, 1996. Decided April 30, 1996. Appeal from the Superior Court, Cumberland County, Saufley, J. Joseph H. Groff, Peter B. Lafond, Susan Steiner (orally), Jensen, Baird, Gardner Henry, Portland, Tina Schneider, Portland, Richard Berne, Portland, for Appellants. John […]

Read More

STATE v. GRAHAM, 2010 ME 60

998 A.2d 339 STATE of Maine v. Mark R. GRAHAM. Docket: Cum-09-548.Supreme Judicial Court of Maine.Submitted on Briefs: May 27, 2010. Decided: July 8, 2010. Appeal from the District Court, Cumberland County, Beaudoin, J. Clifford B. Strike, Esq., Strike, Goodwin Obrien, Portland, ME, for Mark R. Graham. Stephanie Anderson, District Attorney, Meg L. Elam, Dep. […]

Read More

IN RE SHAUN T., 526 A.2d 941 (Me. 1987)

In re SHAUN T. Supreme Judicial Court of Maine.Argued September 10, 1986. Decided March 4, 1987. Appeal from the District Court, Androscoggin County. Christopher C. Leighton (orally), Asst. Atty. Gen., Augusta, for appellant. Berman, Simmons Goldberg, Michael Welch (orally), Lewiston, for Mother. Weston Baker (orally), Lewiston, guardian ad litem. Before NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK […]

Read More

PROGRESSIVE CORP. v. EASTERN MILLING CO., 155 Me. 16 (1959)

150 A.2d 760 PROGRESSIVE IRON WORKS REALTY CORPORATION vs. EASTERN MILLING COMPANY Supreme Judicial Court of Maine. Kennebec. Opinion, April 29, 1959 Deeds. Escrow. Trusts. Equity. Specific Performance. Laches. There is a fiduciary relationship created by and inherent in the nature of an escrow agreement. While as a general rule an instrument cannot be deposited […]

Read More

STATE v. ELWELL, 2002 ME 60

793 A.2d 499 STATE OF MAINE v. GARY F. ELWELL Docket Ken-01-385.Supreme Judicial Court of Maine.Argued February 6, 2002. Decided April 10, 2002. Appealed from the Superior Court, Kennebec County, Mills, C.J. Page 500 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]

Read More

GUNZINGER v. C G ESTATES, INC., 610 A.2d 735 (Me. 1992)

Terry GUNZINGER v. C G ESTATES, INC. Supreme Judicial Court of Maine.Submitted on Briefs April 27, 1992. Decided July 14, 1992. Appeal from the Superior Court, Somerset County, Smith, J. Page 736 Robert J. Daviau, Daviau, Jabar Batten, Waterville, for plaintiff. Alton C. Stevens, Marden, Dubord, Bernier Stevens, Waterville, for defendant. Before WATHEN, C.J., and […]

Read More

DAVIS v. DIONNE, 2011 ME 90

26 A.3d 801 Paul C. DAVIS v. Scott DIONNE et al. No. Docket: Pen-10-551.Supreme Judicial Court of Maine.Argued: June 14, 2011. Decided: August 18, 2011. Appeal from the Superior Court, Penobscot County, 2010 WL 3218049, Anderson, J. Page 802 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]

Read More

MCINNIS v. MAINE UNEMPLOYMENT INS. COM’N, 513 A.2d 857 (Me. 1986)

John W. McINNIS v. MAINE UNEMPLOYMENT INSURANCE COMMISSION et al. Supreme Judicial Court of Maine.Argued June 11, 1986. Decided August 11, 1986. Appeal from the Superior Court, Cumberland County. Michael J. Levey, Winthrop, Donald F. Fontaine (orally), Portland, for plaintiff. Leanne Robbin, Pamela W. Waite (orally), Asst. Attys. Gen., Augusta, Robert Moore, Portland, for defendant. […]

Read More

DAIGLE SON, INC. v. STONE, 387 A.2d 1115 (Me. 1978)

DAIGLE SON, INC. v. Charles H. STONE, III and Linda Stone, et al. Supreme Judicial Court of Maine. June 28, 1978. Appeal from the Superior Court, Piscataquis County. Page 1116 Rudman, Winchell, Carter Buckley by Robert E. Sutcliffe (orally), Michael P. Friedman, Gerald E. Rudman, Bangor, for plaintiff. Perkins Edwards by Richard Edwards (orally), Guilford, […]

Read More

STATE v. ROY, 466 A.2d 483 (Me. 1983)

STATE of Maine v. Benjamin ROY. Supreme Judicial Court of Maine.Argued September 20, 1983. Decided October 12, 1983. Appeal from the Superior Court, Washington County. Page 484 Garry L. Greene (orally), Genevieve Stetson, Asst. Dist. Attys., Machias, for plaintiff. Brown, Tibbetts, Churchill Romei, Robert E. Tibbetts (orally), Daniel L. Lacasse, Calais, for defendant. Before McKUSICK, […]

Read More

INHABITANTS OF CANTON v. TRUST CO., 136 Me. 103 (1939)

3 A.2d 429 INHABITANTS OF TOWN OF CANTON vs. LIVERMORE FALLS TRUST COMPANY. Supreme Judicial Court of Maine. Oxford. Opinion, January 7, 1939. TAXATION. DEEDS. CONSTITUTIONAL LAW. Where mortgagee never had seizin or possession of the mortgaged lands, the mortgagors were taxable. A grantor cannot destroy his own grant; having once granted an estate in […]

Read More