ST. MARY’S REGIONAL MED. CEN. v. BATH IRON WORKS, 2009 ME 92

977 A.2d 431 ST. MARY’S REGIONAL MEDICAL CENTER v. BATH IRON WORKS. Docket: WCB-08-663.Supreme Judicial Court of Maine.Argued: May 20, 2009. Decided: August 18, 2009. Page 432 Evan M. Hansen, Esq., Jonathan G. Mermin, Esq. (orally), Preti, Flaherty, Beliveau Pachios, LLP, Portland, ME, for Bath Iron Works. Sheilah R. McLaughlin, Esq. (orally), Douglas, Denham, Buccina […]

Read More

McMULLEN v. CORKUM, AND TRUSTEES, 142 Me. 393 (1947)

53 A.2d 699 RUBY R. McMULLEN vs. JESSEN A. CORKUM, AND TRUSTEES Supreme Judicial Court of Maine. Kennebec. June 16, 1947. Referees. Where no exceptions are reserved and where there is no fraud, prejudice or mistake on the part of a referee, the referee’s findings are conclusive. A “mistake” such as will authorize relief against […]

Read More

QUIRION v. GEROUX, 2008 ME 41

942 A.2d 670 Cecile Fongemie QUIRION v. Kevin GEROUX. Supreme Judicial Court of Maine.Submitted on Briefs: June 13, 2007. Decided: March 4, 2008. Appeal from the Superior Court, Penobscot County, Hjelm, J. Page 671 L. James Lavertu, Esq., Madawaska, ME, for Cecile Fongemie Quirion. Michael L. Rair, Esq., Bangor, ME, for Kevin Geroux. Panel: SAUFLEY, […]

Read More

DEPOSITORS TR. CO., TR. v. BRUNEAU, ET AL., 144 Me. 142 (1949)

66 A.2d 86 DEPOSITORS TRUST COMPANY TRUSTEE OF THE ESTATE OF JOSEPH M. CLOUTIER vs. RICHARD E. BRUNEAU AND MAURICE H. DREW RICHARD BRUNEAU AND MAURICE DREW vs. DEPOSITORS TRUST COMPANY TRUSTEE OF THE ESTATE OF JOSEPH CLOUTIER Supreme Judicial Court of Maine. Kennebec. Opinion, April 29, 1949. Contracts. Deeds. Referees. Incumbrances. Where contract by […]

Read More

STATE v. MARCOTTE, ET AL., 148 Me. 45 (1952)

89 A.2d 308 STATE OF MAINE BY INFORMATION OF ALEXANDER A. LAFLEUR, ATTORNEY GENERAL v. ROLAND L. MARCOTTE LUCIEN A. DRAPEAU PAUL L. GENEST DONAT E. BOISVERT RAYMOND L. POULIN ROBERT CARON AIME J. LAUZE ROBERT W. CARON Supreme Judicial Court of Maine. Androscoggin. Opinion, June 4, 1952. Elections. Time. Act of God. Notice. Regular […]

Read More

STATE v. CAREY, 412 A.2d 1218 (Me. 1980)

STATE of Maine v. Charles D. CAREY. Supreme Judicial Court of Maine. April 2, 1980. Appeal from the District Court, Cumberland County. Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., John H. Montgomery, III, Asst. Dist. Atty., orally, Portland, for appellant. Fitzgerald, Donovan, Conley Day, J. Michael Conley, III, orally, Theodore […]

Read More

BUZZELL v. BUZZELL, 235 A.2d 828 (Me. 1967)

Joan E. BUZZELL v. Omar C. BUZZELL. Supreme Judicial Court of Maine. December 1, 1967. Appeal from the Superior Court, Piscataquis County. Page 829 Bartolo M. Siciliano, Dexter, for plaintiff. John L. Easton, Jr., Dover-Foxcroft, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. WEBBER, Justice. With complaint for divorce pending, […]

Read More

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., […]

Read More

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. […]

Read More

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. […]

Read More

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, […]

Read More

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 […]

Read More

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., […]

Read More

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., […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

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. […]

Read More

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 […]

Read More

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, […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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. […]

Read More

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. […]

Read More

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., […]

Read More

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 […]

Read More

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. […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

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, […]

Read More

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, […]

Read More

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., […]

Read More

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 […]

Read More

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 […]

Read More

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, […]

Read More

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 […]

Read More

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, […]

Read More

STATE v. JOHNSON, 2005 ME 46

870 A.2d 561 STATE of Maine v. Alphonso C. JOHNSON. Supreme Judicial Court of Maine.Submitted on Briefs: December 8, 2005. Decided: April 5, 2005. Appeal from the Superior Court, Kennebec County, Atwood, J. Evert N. Fowle, Dist. Atty., Alan P. Kelley, Dep. Dist. Atty., Augusta, for State. Andrews B. Campbell, Campbell Law Offices, P.C., Waldoboro, […]

Read More

PAYSON v. BOMBARDIER, LTD., 435 A.2d 411 (Me. 1981)

Irene B. PAYSON v. BOMBARDIER, LTD. Supreme Judicial Court of Maine.Argued September 21, 1981. Decided October 8, 1981. Appeal from the Superior Court, Knox County. Page 412 Strout, Payson, Pellicani, Cloutier, Hokkanen Strong, Joseph M. Cloutier (orally), Frederick M. Newcomb, III, Curtis M. Payson, Rockland, for plaintiff. Petruccelli, Cohen, Erler Cox, Gerald F. Petruccelli (orally), […]

Read More

FORTAINE v. PEDDLE, 144 Me. 214 (1949)

67 A.2d 539 ARTHUR A. FONTAINE vs. THOMAS PEDDLE Supreme Judicial Court of Maine. Kennebec. Opinion, July 6, 1949. Abatement. Nonsuit. The fact that a second suit was commenced while the first suit was pending does not show that the second suit was vexatious and upon a plea in abatement, the court must determine whether […]

Read More

LAST WILL OF HOYT L. SMITH, 136 Me. 474 (1940)

12 A.2d 665 CHARLES F. BRAGDON vs. EDWARD SMITH, EXECUTOR OF THE LAST WILL OF HOYT L. SMITH. Supreme Judicial Court of Maine. Hancock. Opinion, April 29, 1940. WILLS. EXECUTORS AND ADMINISTRATORS. In an accurate and legal sense, all the personal property of the deceased, which is of a salable nature, and may be converted […]

Read More

MEINERS v. AETNA CAS. SUR. CO., 645 A.2d 9 (Me. 1994)

Janice MEINERS v. AETNA CASUALTY SURETY CO. Supreme Judicial Court of Maine.Argued June 20, 1994. Decided July 28, 1994. Appeal from the Superior Court, Waldo County, Kravchuk, J. David M. Glasser (orally), Linconville, for plaintiff. James M. Bowie (orally), Thompson Bowie, Portland, for defendant. Page 10 Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN and […]

Read More

LEWIS v. MAINE COAST ARTISTS, 2001 ME 75

770 A.2d 644 PATRICIA LEWIS ET AL.[1] v. MAINE COAST ARTISTS[2] Docket Kno-00-244.Supreme Judicial Court of Maine.Argued October 5, 2000. Decided May 4, 2001. [1] Charles P. and Dorothy Neidig, parents of Lewis, are additional appellants. They rent land owned by Lewis. Page 645 [2] The Town of Rockport, a defendant in a previous appeal […]

Read More