Lawrence A. POULIN v. Gisele G. POULIN. Supreme Judicial Court of Maine. May 7, 1968. Appeal from the Superior Court, Kennebec County. Jerome G. Daviau, Waterville, for plaintiff. Albert L. Bernier, Waterville, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, WEATHERBEE, JJ. WEBBER, Justice. On appeal. Plaintiff brought his complaint for divorce in the […]
Category: Maine Supreme Judicial Court Opinions
GUY GANNETT PUB. CO. v. MAINE EMPLOYMENT SEC. COM’N, 317 A.2d 183 (Me. 1974)
GUY GANNETT PUBLISHING CO. v. MAINE EMPLOYMENT SECURITY COMMISSION and Jessie W. Harris. Supreme Judicial Court of Maine. March 20, 1974. Appeal from the Superior Court, Kennebec County. Page 184 Preti Flaherty by John Paul Erler, Portland, for plaintiff. Merrill A. Tracey, Asst. Atty. Gen., Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, […]
MACDONALD v. MACDONALD, 559 A.2d 780 (Me. 1989)
Ann Austin MACDONALD v. James Roger MACDONALD. Supreme Judicial Court of Maine.Argued may 9, 1989. Decided June 1, 1989. Appeal from the Superior Court of Cumberland County. Page 781 not precluded from reaffirming original alimony award. Affirmed. Ellyn Ballou (orally), South Freeport, for plaintiff. Justin W. Leary (orally), Robert A. Laskoff, P.A., Lewiston, for defendant. […]
OPINION OF THE JUSTICES, 339 A.2d 492 (Me. 1975)
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 April 24, 1975. Answered May 1, 1975. Questions were propounded by the House to the Justices of the Supreme Judicial […]
WHEELER v. PHOENIX ASSUR. CO., LTD., 144 Me. 105 (1949)
65 A.2d 10 FLORENCE K. WHEELER vs. PHOENIX ASSURANCE COMPANY, LTD. Supreme Judicial Court of Maine. Somerset. Opinion, March 7, 1949. Insurance. Theft. Referee. The word “theft” in an automobile insurance policy should be given its usual common law meaning and to be a theft within the meaning of the policy there must be an […]
STATE v. CREAMER, 359 A.2d 603 (Me. 1976)
STATE of Maine v. Robert CREAMER. Supreme Judicial Court of Maine. June 23, 1976. Appeal from the Superior Court, Cumberland County. Page 604 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Asst. Dist. Atty., Portland, Janet T. Mills, Law Student, for plaintiff. Maurice Davis, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, […]
NIEDOJADLO v. CENTRAL ME. MOVING STOR., 1998 ME 199
715 A.2d 934 John NIEDOJADLO v. CENTRAL MAINE MOVING STORAGE CO., et al. Supreme Judicial Court of Maine.Argued June 8, 1998. Decided August 3, 1998. Appeal from the Superior Court, Penobscot County, Marsano, J. Page 935 Charles W. Cox (orally), Jude, Cox Tardy, Newport, for plaintiff. Edward W. Gould (orally), James S. Nixon, Gross, Minsky, […]
DIVETO v. KJELLGREN, 2004 ME 133
861 A.2d 618 Anthony DIVETO et al. v. Kent KJELLGREN et al. Supreme Judicial Court of Maine.Argued: February 12, 2004. Decided: November 2, 2004. Appeal from the Superior Court, Washington County, Gorman, J. Page 619 Judy A.S. Metcalf, Esq. (orally), Eaton Peabody, Brunswick, for plaintiffs. Bruce C. Mallonee, Esq. (orally), Christopher J. Austin, Esq., Rudman […]
STATE v. SANDERS, 515 A.2d 1155 (Me. 1986)
STATE of Maine v. Willis SANDERS. Supreme Judicial Court of Maine.Argued September 15, 1986. Decided October 8, 1986. Appeal from the Superior Court, Aroostook County. John D. McElwee, Dist. Atty., Brian E. Swales (orally), Asst. Dist. Atty., Caribou, for the State. Richard M. Dostie, Belfast, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, […]
STATE OF MAINE v. BROWN, 129 Me. 169 (1930)
151 A. 9 STATE OF MAINE vs. ERNEST C. BROWN ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion June 19, 1930. CRIMINAL LAW. CHAP. 87, SEC. 109, R. S. 1916. SHERIFFS AND DEPUTIES. Chap. 87, Sec. 109, R. S., in providing that, “if either party, in a cause in which a verdict is returned, […]
STATE v. PEASLEE, 571 A.2d 825 (Me. 1990)
STATE of Maine v. Richard PEASLEE, Jr. Supreme Judicial Court of Maine.Argued September 19, 1989. Decided March 15, 1990. Appeal from the Superior Court, Lincoln County, Brodrick, J. Page 826 William R. Anderson, Dist. Atty., David M. Spencer (orally), Asst. Dist. Atty., Wiscasset, for plaintiff. William C. Leonard (orally), Bath, for defendant. Before McKUSICK, C.J., […]
GOSSELIN, 141 Me. 412 (1945)
44 A.2d 882 GEORGIANNA BOUCHER GOSSELIN PETITIONER FOR WRIT OF HABEAS CORPUS. Supreme Judicial Court of Maine. Somerset. Opinion, December 11, 1945. Constitutional Law. Criminal Law. Habeas Corpus. Indictment and Complaint. Confinement of Women in Reformatory. The issue in habeas corpus proceedings is whether one is being held on process issued by competent authority in […]
BIETTE v. SCOTT DUGAS TRUCKING EXCAVATING, 676 A.2d 490 (Me. 1996)
Robert N. BIETTE, et al. v. SCOTT DUGAS TRUCKING AND EXCAVATING, INC. et al. Supreme Judicial Court of Maine.Argued April 4, 1996. Decided May 15, 1996. Appeal from the Superior Court, Cumberland County, Saufley, J. Page 491 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]
DION v. SMITH, 571 A.2d 828 (Me. 1990)
Roland DION v. Herschel SMITH. Supreme Judicial Court of Maine.Argued January 17, 1990. Decided March 16, 1990. Appeal from the Workers’ Compensation Commission. Page 829 James W. Claus (orally), James P. Dunleavy, Dunleavy Law Offices, P.A., Presque Isle, for plaintiff. Frank H. Bishop (orally), Stevens, Engels, Bishop Sprague, Presque Isle, for defendant. Before McKUSICK, C.J., […]
IBM CREDIT CORP. v. CITY OF BATH, 665 A.2d 663 (Me. 1995)
IBM CREDIT CORP. v. CITY OF BATH. Supreme Judicial Court of Maine.Argued May 1, 1995. Decided September 21, 1995. Appeal from the Superior Court, Kennebec County, Alexander, J. Michael L. Sheehan (orally), Preti, Flaherty, Beliveau Pachios, Portland, for plaintiff. Roger R. Therriault (orally), Bath, for defendant. Before ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, and LIPEZ, JJ. […]
STATE v. LUND, 266 A.2d 869 (Me. 1970)
STATE of Maine v. Howard LUND, Jr. Supreme Judicial Court of Maine. June 22, 1970. Appeal from the Superior Court, Lincoln County. Page 870 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 871 Richard S. Cohen, Asst. Atty. Gen., Augusta, for State. […]
FINCH v. HIGGINS, 2008 ME 13
953 A.2d 1142 Wanda J. FINCH v. H. Craig HIGGINS. No. Docket: Cum-07-175.Supreme Judicial Court of Maine.Argued: November 7, 2007. Decided: January 24, 2008. Appeal from the District Court, Portland County, Cantara, J. Page 1143 Frank K.N. Chowdry, Esq. (orally), Jonathan T. Nass, Esq., Jensen Baird Gardner Henry, Portland, ME, for the appellant. Jennifer Riggle, […]
IBBITSON v. SHERIDAN CORP., 422 A.2d 1005 (Me. 1980)
Howard M. IBBITSON v. The SHERIDAN CORPORATION and American Mutual Liability Insurance Company. Supreme Judicial Court of Maine.Argued September 5, 1980. Decided November 21, 1980. Appeal from the Superior Court, Kennebec County. Page 1006 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]
LOUD v. KEZAR FALLS WOOLEN, 1999 ME 118
735 A.2d 965 DENISE LOUD v. KEZAR FALLS WOOLEN CO. et al. Docket WCB-98-220.Supreme Judicial Court of Maine.Argued: June 9, 1999. Decided: July 27, 1999. Appeal from the Workers’ Compensation Board. Page 966 Attorney for employee: Henri A. Benoit II, Esq., (orally) Law Offices of Joseph L. Bornstein. Attorneys for employers: Alison A. Denham, Esq., […]
DOODY v. HANNAFORD BROS. CO., 672 A.2d 598 (Me. 1996)
Ada DODDY et al. v. HANNAFORD BROS. CO. Supreme Judicial Court of Maine.Argued February 7, 1996. Decided March 8, 1996. Appeal from the Superior Court, Kennebec County, Alexander, J. Waldemar G. Buschmann (orally), Weeks Hutchins, Waterville, for Plaintiffs. Wendall G. Large, Elizabeth G. Stouder (orally), Richardson, Whitman, Large Badger, Portland, for Defendant. Before WATHEN, C.J., […]
FLIK INTERN. CORP. v. STATE TAX ASSESSOR, 2002 ME 176,
812 A.2d 974 FLIK INTERNATIONAL CORP. v. STATE TAX ASSESSOR. Docket Ken-02-377.Supreme Judicial Court of Maine.Argued November 13, 2002. Decided December 20, 2002. Appealed from the Superior Court, Kennebec County, Marden, J. Page 975 Sarah H. Beard, Esq., (orally), Pierce Atwood, Portland, ME, for plaintiff. G. Steven Rowe, Attorney General, Thomas A. Knowlton, Asst. Attorney […]
SPICKLER v. YORK, 566 A.2d 1385 (Me. 1989)
Robert D. SPICKLER v. Robert M. YORK. Supreme Judicial Court of Maine.Argued October 6, 1989. Decided December 7, 1989. Appeal from the Superior Court, Cumberland County, McKinley, J. Page 1386 Robert D. Spickler (orally), Phippsburg, for plaintiff. Evan M. Hansen (orally), Jonathan S. Piper, Preti, Flaherty, Beliveau Pachios, Portland, for defendant. Before McKUSICK, C.J., and […]
GAY v. GAY’S SUPER MARKETS, INC., 343 A.2d 577 (Me. 1975)
Lawrence E. GAY v. GAY’S SUPER MARKETS, INC., et al. Supreme Judicial Court of Maine. August 13, 1975. Appeal from the Superior Court, Penobscot County. Page 578 Paine, Lynch, Weatherbee Kobritz by Peter M. Weatherbee, Jordan I. Kobritz, Bangor, for plaintiff. Eaton, Peabody, Bradford Veague by Malcolm E. Morrell, Jr., John E. McKay, Bangor, for […]
SEELEY v. STATE, 431 A.2d 608 (Me. 1981)
Frederick R. SEELEY v. STATE of Maine and Paul K. Vestal, Jr. Supreme Judicial Court of Maine.Argued January 15, 1981. Decided June 26, 1981. Appeal from the Washington Superior Court. Lyman L. Holmes (orally), Machias, for plaintiff. Charles K. Leadbetter, Michael E. Saucier (orally), Asst. Attys. Gen., Augusta, for defendants. Before McKUSICK, C.J., and WERNICK, […]
TALIENTO v. PORTLAND WEST PLAN. COUNCIL, 1997 ME 194
705 A.2d 696 Neil TALIENTO v. PORTLAND WEST NEIGHBORHOOD PLANNING COUNCIL. Supreme Judicial Court of Maine.Argued April 9, 1997. Decided August 29, 1997. Page 697 Appeal from the Superior Court, Cumberland County, Mills, J. Glenn Israel, Peter Rubin (orally), Bernstein, Shur, Sawyer Nelson, Portland, for Appellant. Melissa A. Hewey, Daniel J. Rose (Orally) Drummond, Woodsum […]
ABBOTT ET AL. v. DANFORTH ET AL., 135 Me. 172 (1937)
192 A. 544 ANDERSON A. ABBOTT ET AL. vs. EDWARD F. DANFORTH ET AL. Supreme Judicial Court of Maine. Androscoggin. Opinion, June 11, 1937. WILLS. REMAINDERS. It is an elementary rule of construction that estates legal or equitable, given by will, should always be regarded as vested unless the testator has by very clear words […]
DARLING’S v. FORD MOTOR CO., 1998 ME 232
719 A.2d 111 DARLING’S d/b/a Darling’s Bangor Ford v. FORD MOTOR COMPANY. Supreme Judicial Court of Maine.Argued October 5, 1998. Decided October 27, 1998. Appeal from the United States District Court for the District of Maine, Hornby, C.J. Page 112 Warren M. Silver (orally), Karen D. Kemble, Silver Perry, P.A., Bangor, for plaintiff. Andrew M. […]
IMAGINEERING v. SUPERINTENDENT OF INS., 593 A.2d 1050 (Me. 1991)
IMAGINEERING, INC. v. SUPERINTENDENT OF INSURANCE, et al. Supreme Judicial Court of Maine.Argued May 23, 1991. Decided July 26, 1991. Appeal from the Superior Court, Knox County, Kraychuk, J. Page 1051 Alfred C. Frawley, Peter D. Lowe (orally), Brann Isaacson, Lewiston, for plaintiff. Harold C. Pachios (orally), Preti, Flaherty, Beliveau Pachios, Portland, for NCCI. Robert […]
MERCIER v. ALLEN, 445 A.2d 1011 (Me. 1982)
Dorothy MERCIER et al. v. Kermit ALLEN et al. Supreme Judicial Court of Maine.Argued May 6, 1982. Decided June 1, 1982. Appeal from the Superior Court, Waldo County. Anderson, Merrill, Norton Relyea, Lawrence E. Merrill (orally), Bangor, for plaintiffs. Freeman A. Robinson (orally), Hampden, for defendants. Before McKUSICK, C.J., and NICHOLS, ROBERTS, CARTER and WATHEN, […]
IN RE JUSTIN T., 640 A.2d 737 (Me. 1994)
In re JUSTIN T. Supreme Judicial Court of Maine.Submitted on Briefs January 28, 1994. Decided April 15, 1994. Appeal from the District Court, Portland, Bradley, J. Peter M. Rice, Yarmouth, Philip Notis, South Portland, for appellant. Christine Foster, Lou Ann Clifford, Dept. of Human Services, Kevin Gordon (Guardian Page 738 Ad Litem) Pierce, Atwood, Scribner, […]
SPEAR v. BATH, 125 Me. 27 (1925)
130 A. 507 ARTHUR G. SPEAR, Appellant vs. CITY OF BATH. Supreme Judicial Court of Maine. Sagadahoc. Opinion October 15, 1925. Equality and uniformity are the cardinal principles to be observed in tax levies. Where it is impossible to secure both the standards of true value and the uniformity and equality required by law, the […]
OLSEN v. ILVONEN, 123 Me. 565 (1924)
123 A. 420 LEMPIE CHRISTINE OLSEN vs. UNO ILVONEN. Supreme Judicial Court of Maine. Knox County. Decided February 9, 1924. This was a bastardy proceeding tried at the September Term of the Supreme Judicial Court for Knox County. The jury returned a verdict of guilty, and the case is before us on a general motion […]
STATE v. O’HARA, 627 A.2d 1001 (Me. 1993)
STATE of Maine v. Roy O’HARA. Supreme Judicial Court of Maine.Argued May 11, 1993. Decided May 28, 1993. Appeal from the Superior Court, Oxford County, Perkins, J. Page 1002 Michael E. Carpenter, Atty. Gen., Donald W. Macomber (orally), Asst. Atty. Gen., Augusta, for plaintiff. Walter Hanstein (orally), Cloutier, Joyce, Dumas David, P.A., Livermore Falls, for […]
SYMONDS v. FREE STREET CORP., 135 Me. 501 (1938)
200 A. 801 RUTH A. SYMONDS vs. FREE STREET CORPORATION. Supreme Judicial Court of Maine. Cumberland. Opinion, July 14, 1938. NEGLIGENCE. LANDLORD AND TENANT. EXCEPTIONS. Where defendant proceeds on exception to the refusal of the presiding Justice to direct a verdict for the defendant, and also on a motion for a new trial, and the […]
PLANNING BD. OF TOWN OF NAPLES v. MICHAUD, 444 A.2d 40 (Me. 1982)
PLANNING BOARD OF THE TOWN OF NAPLES et al. v. Bert MICHAUD[1] . Supreme Judicial Court of Maine.Argued March 16, 1982. Decided April 15, 1982. [1] We dismissed an earlier appeal by Michaud because claims by and against a number of co-defendants (Michaud’s vendees) had not been resolved and there was therefore no final judgment. […]
IN RE CHRISTOPHER H., 2011 ME 13
12 A.3d 64 In re CHRISTOPHER H. No. Cum-10-187.Supreme Judicial Court of Maine.Argued: October 4, 2010. Decided: January 18, 2011. Appeal from the District Court, Portland County, Eggert, J. Page 65 Mark C. Joyce, Esq. (orally), Disability Rights Center of Maine, Augusta, ME, for Christopher H. Janet T. Mills, Attorney General, Michelle M. Robert, Asst. […]
HAINES v. GREAT NORTHERN PAPER, INC., 2002 ME 157
808 A.2d 1246 VERNON HAINES v. GREAT NORTHERN PAPER, INC., et al.[1] Docket Pen-02-147.Supreme Judicial Court of Maine.Argued September 5, 2002. Decided October 11, 2002. [1] Great Northwoods, LLC, McDonald Investment Co., Inc., and Rich Timber Holdings, LLC are also listed appellees. Appealed from the Superior Court, Penobscot County, Hjelm, J. J. Hilary Billings, Esq., […]
STATE v. BEANE, 146 Me. 328 (1951)
81 A.2d 924 STATE OF MAINE v. STANLEY W. BEANE Supreme Judicial Court of Maine. Androscoggin. Opinion, June 11, 1951. Criminal Law. Intoxicating Liquor. Instructions. When instructions given in a charge ascribe unwarranted force to some particular part of the evidence or might be construed by a jury as requiring a conviction despite reasonable doubt […]
CALLAHAN v. GANNESTON PARK DEVELOPMENT CORP., 245 A.2d 274 (Me. 1968)
Robert L. CALLAHAN et al. v. GANNESTON PARK DEVELOPMENT CORP. et al. Supreme Judicial Court of Maine. August 29, 1968. Appeal from the Superior Court, Kennebec County. Page 275 Lewis I. Naiman, Gardiner, for plaintiffs. William M. Finn, Joseph B. Campbell, Augusta, for defendants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY and WEATHERBEE, JJ. WEBBER, Justice. […]
HAILU v. SIMONDS, 2001 ME 155
784 A.2d 1 DOROTHY HAILU et al. v. GORDON D. SIMONDS, TRUSTEE. Docket Cum-01-76.Supreme Judicial Court of Maine.Argued September 11, 2001 Decided November 5, 2001 Appealed from the Superior Court, Cumberland County, Warren, J. Page 2 Thomas H. Kelley, Esq. (orally), Rachelle A. Parise, Pine Tree Legal Assistance, Inc. Portland, for plaintiffs. Timothy H. Norton, […]
BRADSTREET, ET AL. v. BRADSTREET, 158 Me. 140 (1962)
180 A.2d 459 EUGENE N. BRADSTREET, ET AL. v. ESTELLE M. BRADSTREET Supreme Judicial Court of Maine. Kennebec. Opinion, April 27, 1962. Evidence. Appeal and Error. Real Estate. Conveyance. Deeds. Plan referred to in deed becomes part of description of premises conveyed. Declarations of owner of land, made against interest, pertaining to nature, character, or […]
IRISH v. GIMBEL, 1997 ME 50
691 A.2d 664 Russell IRISH, et al. v. Gregory GIMBEL. Supreme Judicial Court of Maine.Argued January 7, 1997. Decided March 18, 1997. Appeal from the Superior Court, Cumberland County, Lipez, J. Page 665 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 666 […]
IN RE MISTY LEE H., 529 A.2d 331 (Me. 1987)
In re MISTY LEE H. and Jessica H. Supreme Judicial Court of Maine.Argued June 11, 1987. Decided August 6, 1987. Appeal from the Superior Court, Franklin County. Page 332 Donald J. Gasink (orally), Gasink and Weisberger, Augusta, for appellant. Christopher C. Leighton, Susan C. Cookson (orally), Asst. Attys. Gen., Dept. of Human Services, Augusta, John […]
WINDHAM LAND TRUST v. JEFFORDS, 2009 ME 29
967 A.2d 690 WINDHAM LAND TRUST et al. v. Russell I. JEFFORDS et al. Docket: Cum-08-434.Supreme Judicial Court of Maine.Argued: January 15, 2009. Decided: March 19, 2009. Appeal from the Superior Court, Cumberland County, Cole, J. Page 691 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
WALLWORTH v. CUMMINGS, 135 Me. 267 (1937)
194 A. 890 J. WALLWORTH’S SONS, INC. vs. DANIEL E. CUMMINGS COMPANY. Supreme Judicial Court of Maine. Somerset. Opinion, November 5, 1937. SALES. UNIFORM SALES ACT. The question whether a sale has been completed and title to the property involved has passed depends on the intention of the parties at the time the contract was […]
CICCOTELLI v. KTS INDUSTRIES, INC., 415 A.2d 1091 (Me. 1980)
Salvatore CICCOTELLI v. KTS INDUSTRIES, INC. and Lumbermen’s Mutual Casualty Company. Supreme Judicial Court of Maine.Argued June 18, 1980. Decided July 3, 1980. Appeal from the Superior Court, Franklin County. Murray, Plumb Murray by Clarke C. Hambley, Jr. (orally), Portland, for plaintiff. Richardson, Tyler Troubh by Robert L. Hazard, Jr. (orally), Ronald D. Russell, Portland, […]
IHT CORP. v. PARAGON CUTLERY, 2002 ME 68
794 A.2d 651 IHT CORPORATION v. PARAGON CUTLERY CO., INC. Docket Yor-01-569.Supreme Judicial Court of Maine.Argued February 6, 2002. Decided April 18, 2002. Appealed from the District Court, Biddeford, Mullen, J. Brian D. Willing, (orally), David S. Sherman, Jr., Drummond Woodsum MacMahon, Portland, for plaintiff. John A. Turcotte, (orally), Levis Hull, P.A., Biddeford, for defendant. […]
SWAN v. OHIO OIL CO., 618 A.2d 214 (Me. 1992)
Frank SWAN, et al. v. SOHIO OIL COMPANY, d/b/a B.P. Oil Company, et al. Supreme Judicial Court of Maine.Argued November 6, 1992. Decided December 22, 1992. Appeal from the Superior Court, Androscoggin County, Alexander, J. Page 215 Arthur J. Greif (orally), Isaacson Raymond, Lewiston, for plaintiffs. James M. Bowie (orally), Thompson Bowie, Elizabeth Oliver, Preti, […]
HEIM v. COLEMAN, 125 Me. 478 (1926)
135 A. 33 GUSTAV F. HEIM vs. SARGENT S. COLEMAN ET AL. Supreme Judicial Court of Maine. Oxford. Opinion November 19, 1926. In cases tried before a single justice it has usually been considered that his findings upon matters of fact are conclusive, and that errors of law must be presented by a bill of […]
STATE v. FLAHERTY, 394 A.2d 1176 (Me. 1978)
STATE of Maine v. Gerald P. FLAHERTY. Supreme Judicial Court of Maine. December 6, 1978. Appeal from the Superior Court, Sagadahoc County. Joseph H. Field, Asst. Dist. Atty. (orally), Bath, for plaintiff. Thomas A. Berry (orally), Boothbay Harbor, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, DELAHANTY, GODFREY and NICHOLS, JJ. NICHOLS, Justice. The Defendant, […]