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

BRIGGS v. BRIGGS, 1998 ME 120

711 A.2d 1286 Richard W. BRIGGS et al. v. Daryl A. BRIGGS et al. Supreme Judicial Court of Maine.Submitted on Briefs April 8, 1998. Decided May 27, 1998. Page 1287 Appeal from the Superior Court, Penobscot County, Alexander, J. Gregory A. Tselikis, Gayle H. Allen, Bernstein, Shur, Sawyer Nelson, P.A., Portland, for plaintiff. Thad B. […]

Read More

STATE v. ALLEN, 235 A.2d 529 (Me. 1967)

STATE of Maine v. Charles Rodney ALLEN. Supreme Judicial Court of Maine. November 22, 1967. Appeal from the Superior Court, Cumberland County. Warren E. Winslow, Asst. County Atty., Portland, for appellant. Franklin F. Stearns, Jr., Portland, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. MARDEN, Justice. On appeal from revocation […]

Read More

STATE v. ASHE, 425 A.2d 191 (Me. 1981)

STATE of Maine v. John F. ASHE, Jr. Supreme Judicial Court of Maine.Argued November 5, 1980. Decided February 4, 1981. Appeal from the Superior Court, Cumberland County. Page 192 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Maryellen Black, Law Student Intern, Portland, for plaintiff. Anthony Irace, Portland (orally), for defendant. […]

Read More

DEPOSITORS TRUST v. MARYLAND CASUALTY, 157 Me. 493 (1961)

174 A.2d 288 DEPOSITORS TRUST COMPANY vs. MARYLAND CASUALTY COMPANY Supreme Judicial Court of Maine. Kennebec. Opinion, October 17, 1961. Rules 56 (b) and (c). Banks. Automobile Trust Receipts. Bonds. Larceny. Where asserted or undisputed facts preclude recovery, then the question is one of law and a proper matter for summary judgment. A commercial bank, […]

Read More

CASSIDY v. AROOSTOOK HOTELS, INC., 134 Me. 341 (1936)

186 A. 665 FRANK B. CASSIDY, COLLECTOR OF TAXES FOR THE TOWN OF HOULTON vs. AROOSTOOK HOTELS, INC. Supreme Judicial Court of Maine. Aroostook. Opinion, August 17, 1936. TAXATION. ASSESSORS. A lawful tax list requires the signatures of at least a majority of the Board of Assessors. The tax list so signed may be the […]

Read More

MARDEN v. CITY OF WATERVILLE, 226 A.2d 369 (Me. 1967)

Robert A. MARDEN et al. v. CITY OF WATERVILLE. Supreme Judicial Court of Maine. February 13, 1967. Appeal from the Superior Court, Kennebec County. Morton A. Brody, Donald H. Marden, Waterville, for appellant. Burton G. Shiro, Waterville, for appellees. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, RUDMAN and DUFRESNE, JJ. WILLIAMSON, Chief Justice. This is a […]

Read More

RAY v. TOWN OF CAMDEN, 533 A.2d 912 (Me. 1987)

J. Gilbert RAY, Jr. v. TOWN OF CAMDEN, et al. Supreme Judicial Court of Maine.Argued September 3, 1987. Decided November 25, 1987. Appeal from the Superior Court, Knox County. Robert C. Perkins (orally), Harmon, Jones Sanford, Camden, for plaintiff. Terry W. Calderwood (orally), Calderwood, Ingraham Gibbons, Camden, for defendants. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]

Read More

TAYLOR v. TAYLOR, 2004 ME 61

847 A.2d 1169 MARY JO TAYLOR v. ERIC A. TAYLOR. Docket: Cum-03-690.Supreme Judicial Court of Maine.Argued: April 14, 2004. Decided: May 7, 2004. Appeal from the District Court, Portland County, Horton, J. Ronald P. Lebel, Esq., Sarah Mitchell, Esq. (orally), Skelton, Lebel Abbott, P.A., Auburn, for plaintiff. Peter C. Cary, Esq. (orally), Diane Dusini, Esq., […]

Read More

IN RE WILLIAM P., 2001 ME 25

765 A.2d 76 CAIN RE WILLIAM P. Supreme Judicial Court of Maine. Docket Pis-00-264.Submitted on Briefs December 13, 2000. Decided January 31, 2001. Appealed from the District Court, Dover-Foxcroft, Gunther, J. Page 77 Randy G. Day, Garland, for appellant. G. Steven Rowe, Attorney General, Matthew Pollack, Asst. Attorney General, Geoffrey Goodwin, Asst. Attorney General, Augusta, […]

Read More

PROCTOR v. COUNTY OF PENOBSCOT, 651 A.2d 355 (Me. 1994)

Carolyn PROCTOR v. COUNTY OF PENOBSCOT[*] . Supreme Judicial Court of Maine.Submitted on Briefs November 4, 1994. Decided December 20, 1994. [*] The individual County Commissioners of Penobscot County were acting in their legislative capacity and accordingly were inappropriately named as parties defendant in this action. Appeal from the Superior Court, Penobscot County, Mead, J. […]

Read More

STATE v. MILLETT, 243 A.2d 721 (Me. 1968)

STATE of Maine v. Donald MILLETT. Supreme Judicial Court of Maine. June 27, 1968. Appeal from the Superior Court for Oxford County. David Aldrich, County Atty., So. Paris, for appellant. George A. Bouchard, Norway, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, and WEATHERBEE, JJ. TAPLEY, Justice. On appeal. The appellant was tried before […]

Read More

BERNARD v. MEAD PUBLISHING, 2001 ME 13

765 A.2d 576 JOHN BERNARD v. MEAD PUBLISHING PAPER DIVISION Docket WCB-99-643.Supreme Judicial Court of Maine.Argued October 3, 2000. Decided January 24, 2001. Appeals from a decision of a Hearing Officer of the Workers’ Compensation Board. Page 577 Elizabeth Ernst, (orally) Douglas, Denham, Buccina Ernst, Portland, for employee. John H. King Jr., (orally), Norman, Hanson […]

Read More

DOW v. CCCI, 2005 ME 113

884 A.2d 667 Clarence B. DOW et al. v. CARIBOU CHAMBER OF COMMERCE AND INDUSTRY et al. No. ARO-05-174.Supreme Judicial Court of Maine.Submitted on Briefs: September 16, 2005. Decided: November 3, 2005. Appeal from the Superior Court, Aroostook County, Jabar, J. Page 668 Richard Currier, Currier Trask, Presque Isle, for the plaintiffs. Hugh Kirkpatrick, Kirkpatrick […]

Read More

STATE v. LINDSEY, 400 A.2d 368 (Me. 1979)

STATE of Maine v. Sanford S. LINDSEY. Supreme Judicial Court of Maine. April 18, 1979. Appeal from the Superior Court, Hancock County. Michael E. Povich, Dist. Atty., Bronson Platner (orally), Asst. Dist. Atty., Ellsworth, for plaintiff. Stephen D. Foster (orally), Ellsworth for defendant. Before McKUSICK, C.J., and POMEROY, ARCHIBALD, DELAHANTY, GODFREY and NICHOLS, JJ. NICHOLS, […]

Read More

SOS v. BOARD OF PROTECTION, 2007 ME 102

928 A.2d 736 SAVE OUR SEBASTICOOK, INC., et al. v. BOARD OF ENVIRONMENTAL PROTECTION. Docket: Ken-06-531.Supreme Judicial Court of Maine.Argued: February 13, 2007. Decided: August 7, 2007. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 737 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]

Read More

CARMICHAEL v. STATE, 2007 ME 86

927 A.2d 1172 Stephen CARMICHAEL v. STATE of Maine and Everett M. Ashby v. State of Maine. Supreme Judicial Court of Maine.Argued: May 22, 2007. Decided: July 12, 2007. Appeal from the Superior Court, Sumerset and Cumberland Counties, Mills and Wheeler, JJ. Page 1173 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL […]

Read More

HINCKS COAL CO. v. MILAN AND TOOLE, 135 Me. 203 (1937)

193 A. 243 THE HINCKS COAL COMPANY vs. CHARLES H. MILAN AND FRANK H. TOOLE. Supreme Judicial Court of Maine. Penobscot. Opinion, July 23, 1937. EVIDENCE. REFERENCE AND REFEREES. TORT FEASORS. A party who claims compensation for a wrong suffered must establish the amount of his damages with reasonable certainty, but absolute certainty is not […]

Read More

STATE v. OUELLETTE, 150 Me. 44 (1954)

103 A.2d 785 STATE OF MAINE v. PHILIP OUELLETTE, APLT. Supreme Judicial Court of Maine. Aroostook. Opinion, March 5, 1954. Liquor. A statute providing “that liquor may be sold on January 1st of any year from midnight to 2 A.M. . .” controls the hours of sale by a licensee and does not authorize a […]

Read More

DEOJAY v. LYFORD, 139 Me. 234 (1942)

29 A.2d 111 EDWARD F. DEOJAY vs. KENNETH E. LYFORD. Supreme Judicial Court of Maine. Androscoggin. Opinion, November 13, 1942. Negligence. Law Governing in Respect to the Operation of Airplanes. Doctrine of Res Ipsa Loquitur. There being no applicable statute governing the liability of the owner or operator of aircraft under such circumstances as obtained […]

Read More

IN RE JOHN M., 502 A.2d 1048 (Me. 1986)

In re JOHN M., et al. Supreme Judicial Court of Maine.Argued January 9, 1986. Decided January 13, 1986. Appeal from the Superior Court, Kennebec County. Butler, Whittier, LaLiberty, P.A., James M. LaLiberty, (orally), Waterville, for Shirley M. William N. Lund, (orally), Asst. Atty. Gen., Augusta, for Dept. of Human Services. Page 1049 Levine, Bishop Levine, […]

Read More

AVIATION OIL v. DEPT. OF ENV. PROTECTION, 584 A.2d 611 (Me. 1990)

AVIATION OIL COMPANY v. DEPARTMENT OF ENVIRONMENTAL PROTECTION. Supreme Judicial Court of Maine.Argued October 4, 1990. Decided December 14, 1990. Appeal from the Superior Court Kennebec County, Brody, C.J. Page 612 William F. Hufnagel (orally), Hufnagel Lake, Winthrop, for plaintiff. Dennis Harnish (orally), Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]

Read More

UNIT B, KITTERY TCHRS. ASS’N v. KITTERY SCH., 413 A.2d 534 (Me. 1980)

UNIT B, KITTERY TEACHERS ASSOCIATION v. KITTERY SCHOOL COMMITTEE. Supreme Judicial Court of Maine.April 16, 1980. Argued November 15, 1979. Decided April 16, 1980. Appeal from the Superior Court, York County. Page 535 Sunenblick, Fontaine Reben by Howard T. Reben, orally, Portland, for plaintiff. McEachern, Winiarski Thornhill by Duncan A. McEachern, orally, Kittery, for defendant. […]

Read More

STATE v. LANE, 565 A.2d 321 (Me. 1989)

STATE of Maine v. Curtis LANE. Supreme Judicial Court of Maine.Submitted on Briefs September 20, 1989. Decided October 24, 1989. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 322 David W. Crook, Dist. Atty., Pamela J. Ames, Asst. Dist. Atty., Augusta, for plaintiff. David C. Durham, Eaton, Peabody, Bradford Veague, P.A., Augusta, for […]

Read More

CREAMER v. SCEVIOUR, 652 A.2d 110 (Me. 1995)

Joseph CREAMER v. Daniel R. SCEVIOUR, et al. Supreme Judicial Court of Maine.Submitted on Briefs November 18, 1994. Decided January 12, 1995. Appeal from the Superior Court, Lincoln County, Bradford, J. and Perkins, A.R.J. Page 111 William C. Leonard, Bath, for plaintiff. William R. Fisher, Monaghan, Leahy, Hochadel Libby, Portland, for defendant. Before WATHEN, C.J., […]

Read More

STATE v. BENNER, 385 A.2d 48 (Me. 1978)

STATE of Maine v. Edward BENNER. Supreme Judicial Court of Maine. April 26, 1978. Appeal from the Superior Court, Knox County. William R. Stokes, Asst. Atty. Gen. (orally), Augusta, for plaintiff. Strong Fletcher by James W. Strong (orally), Thomaston, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD and GODFREY, JJ. WERNICK, Justice. In a […]

Read More

BATES v. ECKHARDT TELECOMMUNICATIONS, 2002 ME 69

794 A.2d 648 LINDA A. BATES v. ECKHARDT TELECOMMUNICATIONS, INC., et al. Docket Pen-01-760.Supreme Judicial Court of Maine.Submitted on Briefs March 26, 2002. Decided April 18, 2002. Appealed from the District Court, Bangor, Gunther J. Page 649 Wayne P. Doane, Exeter, for plaintiff. Mary F. Kellogg, Frederick J. Badger Jr., Richardson, Whitman, Large Badger, P.C., […]

Read More

SYLVAN PROP. CO. v. STATE PLANNING OFFICE, 1998 ME 106

711 A.2d 138 SYLVAN PROPERTIES CO. v. STATE PLANNING OFFICE, et al.[1] Supreme Judicial Court of Maine.Argued March 3, 1998. Decided May 13, 1998. [1] Following the abolishment of the Maine Waste Management Agency (original co-defendant along with its Executive Director and the State of Maine), the State Planning Office and its director, Evan D. […]

Read More

STATE v. ARMEN, 537 A.2d 1143 (Me. 1988)

STATE of Maine v. Hartley ARMEN. Supreme Judicial Court of Maine.Argued September 3, 1987. Decided February 23, 1988. Appeal from the District Court, Presque Isle. Page 1144 John D. McElwee (orally), Dist. Atty., Caribou, for plaintiff. Hartley Armen, pro se (orally). Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. ROBERTS, Justice. […]

Read More

STATE v. MICHAUD, 150 Me. 479 (1955)

114 A.2d 352 STATE OF MAINE v. IRMA MICHAUD (Two Cases) Supreme Judicial Court of Maine. Androscoggin. Opinion, April 22, 1955. Criminal Law. Constitutional Law. Pleading. Indictments. Misprision. Sentence. A defendant has the constitutional right to know the nature and cause of the accusation against him and the necessary facts must be stated with certainty. […]

Read More

WENTWORTH v. MATHEWS, 125 Me. 242 (1926)

132 A. 697 ELMER E. WENTWORTH ET AL. vs. WILLIAM S. MATHEWS, Admr. Supreme Judicial Court of Maine. York. Opinion March 29, 1926. When by will the husband bestows a life tenancy in all his estate upon his wife, for her care, maintenance and support, with remainder over to his children, she also owning other […]

Read More

STATE v. CORRIERI, 654 A.2d 419 (Me. 1995)

STATE of Maine v. James CORRIERI. Supreme Judicial Court of Maine.Argued October 4, 1994. Decided February 7, 1995. Appeal from the Superior Court, Somerset County, and Alexander, J. Page 420 William Baghdoyan (orally), Asst. Dist. Atty., Skowhegan, for the State. David L. Brandt (orally), Windham, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, RUDMAN, DANA […]

Read More

STATE v. WHITE, 570 A.2d 823 (Me. 1990)

STATE of Maine v. Steven WHITE. Supreme Judicial Court of Maine.Submitted on Briefs February 1, 1990. Decided February 26, 1990. Appeal from the Kennebec Superior Court, Alexander, J. David W. Crook, Dist. Atty., Augusta, for the State. Daniel J. Stevens, Pierce, Atwood, Scribner, Allen, Smith Lancaster, Augusta, for defendant. Before WATHEN, GLASSMAN, CLIFFORD, HORNBY and […]

Read More

STATE v. MCKINNEY, 588 A.2d 310 (Me. 1991)

STATE of Maine v. Stephanie McKINNEY. Supreme Judicial Court of Maine.Argued March 7, 1991. Decided March 28, 1991. Appeal from the Superior Court, Cumberland County, Browne, A.R.J. Page 311 Michael E. Carpenter, Atty. Gen. and Garry L. Greene (orally) Asst. Atty. Gen., Augusta, for the State. Paul F. Macri (orally), Berman, Simmons Goldberg, Lewiston, for […]

Read More

ACADEMY OF HAIR DESIGN v. COMMERCIAL UNION, 1997 ME 188

699 A.2d 1153 MAINE STATE ACADEMY OF HAIR DESIGN, INC., et al. v. COMMERCIAL UNION INSURANCE COMPANY, et al. Supreme Judicial Court of Maine.Argued March 5, 1997. Decided August 12, 1997. Appeal from the Superior Court, Cumberland County, Saufley, J. Page 1154 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF […]

Read More

NELSON v. TIMES, 373 A.2d 1221 (Me. 1977)

Lorraine NELSON et al. v. Maine TIMES. Supreme Judicial Court of Maine. June 3, 1977. Appeal from the Superior Court, Penobscot County. Page 1222 Kenneth C. Thompson, Old Town, for plaintiffs. Preti Flaherty by David M. Cohen, Peter H. Rysman, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK and ARCHIBALD, JJ. [*] WEATHERBEE, […]

Read More

GUILFORD YACHT CLUB v. NORTHEAST DREDGING, 438 A.2d 478 (Me. 1981)

GUILFORD YACHT CLUB ASSOCIATION, INC. v. NORTHEAST DREDGING, INC. Supreme Judicial Court of Maine.Argued September 14, 1981. Decided December 21, 1981. Appeal from the Superior Court, Cumberland County. Page 479 Shaines, Madrigan McEachern, Professional Ass’n, Sanford Roberts (orally), Portsmouth, N.H., for plaintiff. Verrill Dana, Robert Moore, Andrew M. Horton (orally), Portland, for defendant. Before McKUSICK, […]

Read More

STATE v. MILLER, 1999 ME 182

741 A.2d 448 STATE OF MAINE v. Donald J. MILLER. Docket Han-99-138.Supreme Judicial Court of Maine.Argued October 6, 1999. Decided December 8, 1999. Appeal from the Superior Court, Hancock County, Hjelm, J. Page 449 Attorneys for State: James Billings, Law Student (orally) Michael E. Povich, District Attorney. Attorney for defendant: Spencer Ervin, Esq., (orally). Before […]

Read More

STATE v. RUSHER, 468 A.2d 1008 (Me. 1983)

STATE of Maine v. David RUSHER. Supreme Judicial Court of Maine.Argued November 10, 1983. Decided December 19, 1983. Appeal from the Superior Court, York County. Page 1009 Gene Libby, Dist. Atty., Michael Saucier, Asst. Dist. Atty., Alan M. Harris, Law Student (orally), Alfred, for plaintiff. Law Offices of Daniel Lilley, P.A., Daniel W. Bates (orally), […]

Read More

CAPRON v. CAPRON, 403 A.2d 1217 (Me. 1979)

Charles W. CAPRON v. Marion D. CAPRON. Supreme Judicial Court of Maine. July 24, 1979. Appeal from the Superior Court, Cumberland County. Page 1218 Bernstein, Shur, Sawyer Nelson by Brenda T. Piampiano, Portland (orally), for plaintiff. Dunlap, Wood O’Brien by Murrough H. O’Brien, Portland (orally), for defendant. Before McKUSICK, C.J., WERNICK, ARCHIBALD, DELAHANTY and NICHOLS, […]

Read More

STATE v. MOODY, 287 A.2d 833 (Me. 1972)

STATE of Maine v. Daniel MOODY. Supreme Judicial Court of Maine. March 2, 1972. Appeal from the Superior Court, Somerset County. Anthony J. Cirillo, County Atty., Pittsfield, William F. Gore, Asst. Atty. Gen., Augusta, for plaintiff. Perkins Townsend, by George W. Perkins, Skowhegan, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, […]

Read More

APPEAL OF DAVIS, 369 A.2d 628 (Me. 1977)

Appeal of Jed DAVIS, General Election, House District 45. Supreme Judicial Court of Maine. February 18, 1977. Appeal from the Commission on Governmental Ethics and Election Practices. James E. Mitchell, Augusta, for appellant. Gordon H. Smith, Charles E. Moreshead, Augusta, for appellee. Donald G. Alexander, Asst. Atty. Gen., Augusta, for Attorney General. Page 629 Before […]

Read More