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 […]

Read More

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, […]

Read More

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. […]

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

STATE v. WILLIAMS, 653 A.2d 902 (Me. 1995)

STATE of Maine v. Daniel WILLIAMS. Supreme Judicial Court of Maine.Argued November 4, 1994. Decided February 2, 1995. Appeal from the Juvenile Court, Bangor County, Russell, J. Page 903 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 904 Kathleen A. Roberts (orally), […]

Read More

STATE v. ELLIOTT, 2010 ME 3

987 A.2d 513 STATE of Maine v. Mark ELLIOTT. Docket: Cum-09-61.Supreme Judicial Court of Maine.Argued: September 17, 2009. Decided: January 21, 2010. Appeal from the Superior Court, Cumberland County, Warren, J. Page 514 Darrick X. Banda, Esq. (orally), Daniel G. Lilley Law Offices, P.A., Portland, ME, for Mark Elliott. Page 515 Stephanie Anderson, District Attorney, […]

Read More

STATE v. KNOX, 634 A.2d 952 (Me. 1993)

STATE of Maine v. Elmer KNOX, Sr. Supreme Judicial Court of Maine.Submitted on Briefs September 24, 1993. Decided November 15, 1993. Appeal from the Superior Court, Somerset County, Smith, J. David W. Crook, Dist. Atty. and William Baghdoyan, Asst. Dist. Atty., Skowhegan, for the State. Geoffrey F. Brown, Perkins, Townsend, Shay Brown, Skowhegan, for defendant. […]

Read More

IN RE CONNORS, 541 A.2d 953 (Me. 1988)

In re Elmer C. CONNORS. Supreme Judicial Court of Maine.Argued May 10, 1988. Decided May 31, 1988. Appeal from the Appeal from Probate Court, Penobscot County. John D. Bunker (orally), Paine, Lynch Harris, Bangor, for plaintiff. Alfred P. Bachrach (orally), Pittsfield, for defendant. Edward C. Russell (orally), Bangor, for Guardian Ad Litem. Page 954 Before […]

Read More

STATE v. BRACKETT, 2000 ME 54

754 A.2d 337 STATE OF MAINE v. CRAIG BRACKETT. Docket Fra-99-374.Supreme Judicial Court of Maine.Argued January 5, 2000. Decided March 30, 2000. Appealed from the Superior Court, Franklin County, Mills, J. Norman R, Croteau, District Attorney, James A. Andrews, Asst. Dist. Atty., (orally), Farmington, for State. Walter Hanstein III, Esq., (orally), Joyce, Dumas, David Hanstein, […]

Read More

KOBECKIS v. BUDZKO, 225 A.2d 418 (Me. 1967)

Edward B. KOBECKIS, Plaintiff, v. Richard BUDZKO, d/b/a Dick’s Corner Store, Defendant and Third-Party Plaintiff, v. B.D. STEARNS, INC., Third-Party Defendant and Fourth-Party Plaintiff, v. DUBUQUE PACKING COMPANY, Fourth-Party Defendant. Supreme Judicial Court of Maine. January 4, 1967. Appeal from the Superior Court, Cumberland County. Page 419 Basil A. Latty, Franklin F. Stearns, Jr., Portland, […]

Read More

STATE v. BARNARD, 2003 ME 79

828 A.2d 216 STATE OF MAINE v. STEVEN BARNARD. Docket: Was-02-66.Supreme Judicial Court of Maine.Argued: October 7, 2002. Decided: June 18, 2003. Appealed from the Superior Court, Washington County, Marden, J. Page 217 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 218 […]

Read More

TOWN OF LEVANT v. TAYLOR, 2011 ME 64

19 A.3d 831 TOWN OF LEVANT v. Lawrence A. TAYLOR et al. No. Docket: Pen-10-466.Supreme Judicial Court of Maine.Submitted on Briefs: February 24, 2011. Decided: May 31, 2011. Appeal from the District Court, Newport County, Sparaco, J. Page 832 Joseph L. Ferris, Esq., Brewer, ME, for Lawrence A. Taylor and Donald C. Taylor. David F. […]

Read More

STATE v. ANDERSON, 434 A.2d 6 (Me. 1981)

STATE of Maine v. Clayton ANDERSON. Supreme Judicial Court of Maine.Argued September 5, 1980. Decided July 23, 1981. Appeal from the Superior Court, York County. Page 7 G. Arthur Brennan, Dist. Atty., Gene Libby, Deputy Dist. Atty. (orally), Alfred, for plaintiff. Robert M. York, Old Orchard Beach (orally), William P. Donahue, Biddeford, for defendant. Before […]

Read More

STATE v. CENTRAL MAINE POWER CO., 640 A.2d 1067 (Me. 1994)

STATE of Maine et al. v. CENTRAL MAINE POWER COMPANY. Supreme Judicial Court of Maine.Argued January 27, 1994. Decided April 25, 1994. Page 1068 Appeal from the Supreme Judicial Court, Collins, J. Michael E. Carpenter, Atty. Gen., Paul Stern (orally), Asst. Atty. Gen., Augusta, for the State. Gloria A. Pinza, Gerald M. Amero (orally), Pierce, […]

Read More

GORHAM v. CHADWICK ET AL., 135 Me. 479 (1938)

200 A. 500 JOSEPH P. GORHAM, ADMINISTRATOR WITH THE WILL ANNEXED OF THE ESTATE OF HANNAH EDBLAD vs. NELL M. CHADWICK, THE INHABITANTS OF THE TOWN OF HOULTON AND ELSIE F. HARVEY. Supreme Judicial Court of Maine. Aroostook. Opinion, June 20, 1938. WILLS. The cardinal rule for the interpretation of wills is that they shall […]

Read More

OLMSTEAD v. HAMBLET, 466 A.2d 28 (Me. 1983)

Sheila OLMSTEAD v. Terrance S. HAMBLET. Supreme Judicial Court of Maine.Argued September 19, 1983. Decided October 6, 1983. Appeal from the Superior Court, Cumberland County. Matthew S. Goldfarb (orally), Portland, for plaintiff. Charles D. Jamieson (orally), Gray, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN, GLASSMAN and SCOLNIK, JJ. MEMORANDUM OF DECISION. Terrance […]

Read More

CWCO, INC. v. SUPERINTENDENT OF INS., 1997 ME 226

703 A.2d 1258 CWCO, INC., et al. v. SUPERINTENDENT OF INSURANCE, et al. Supreme Judicial Court of Maine.Argued October 10, 1997. Decided December 1, 1997. Appeal from the Superior Court, Kennebec County, Mills, J. Page 1259 Thomas V. Laprade (orally), John Lambert, Lambert, Coffin, Rudman Coffin, Portland, for plaintiffs. Andrew Ketterer, Attorney General, Jeffrey Frankel, […]

Read More

LAWRY v. YEATON, 138 Me. 230 (1942)

23 A.2d 890 CHARLES A. LAWRY vs. CLARENCE F. YEATON. Supreme Judicial Court of Maine. Somerset. Opinion, January 7, 1942. Factual Issues for the Jury. Agreement as to Amount of Damages Amends Writ in that Respect. Factual issues are for the jury. In the instant case the record of conflicting versions does not show that […]

Read More

STATE v. WEAVER, 439 A.2d 533 (Me. 1982)

STATE of Maine v. Malcolm WEAVER, Jr. Supreme Judicial Court of Maine.Argued January 12, 1982. Decided January 18, 1982. Appeal from the Superior Court, Androscoggin County. Janet T. Mills (orally), Dist. Atty., Auburn, for plaintiff. Mangan Audet, Thomas E. Audet (orally), Lewiston, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS, CARTER and WATHEN, JJ. […]

Read More

MacKENZIE v. H. TABENKEN CO., INC., 382 A.2d 1047 (Me. 1978)

Harold MacKENZIE v. H. TABENKEN COMPANY, INC. and/or American Fidelity Insurance Carrier. Supreme Judicial Court of Maine. March 10, 1978. Appeal from the Kennebec County Superior Court. Page 1048 Eaton, Peabody, Bradford Veague by Thomas M. Brown (orally), Bangor, for plaintiff. Rudman, Rudman, Carter Buckley by Michael D. Taber (orally), John M. Wallach, Bangor, for […]

Read More

PALADAC REALTY v. ROCKLAND PLANNING COM’N, 541 A.2d 919 (Me. 1988)

PALADAC REALTY TRUST et al. v. ROCKLAND PLANNING COMMISSION et al. Supreme Judicial Court of Maine.Argued March 8, 1988. Decided May 20, 1988. Page 920 Appeal from the Superior Court, Knox County. Michael T. Healy (orally), Verrill Dana, Augusta, Wayne R. Crandall, Collins, Drandall, Hanscom Pease, Rockland, for plaintiffs. Michael D. Seitzinger (orally), Andrea C. […]

Read More

PALMER v. NEWPORT TRUST CO., 245 A.2d 438 (Me. 1968)

Millard F. PALMER, Administrator of the Estate of Barbara S. Palmer v. NEWPORT TRUST CO. et al. Supreme Judicial Court of Maine. August 29, 1968. Appeal from the Superior Court, Penobscot County. Page 439 Edward Stern, Bangor, for plaintiff. Richard J. Dubord, Waterville, B.M. Siciliano, Dexter, John Ballou, Arnold L. Veague, Bangor, for defendants. Before […]

Read More

HARRIMAN v. BORDER TRUST CO., 2004 ME 28

842 A.2d 1266 GREGORY A. HARRIMAN et al. v. BORDER TRUST CO. et al. Docket: Wal-03-556.Supreme Judicial Court of Maine.Submitted On Briefs: February 26, 2004. Decided: March 3, 2004. Appeal from the Superior Court, Waldo County, Atwood, J. Gregory A. and Kathryn P. Harriman, Dixmont, ME for plaintiffs. Michael S. Haenn, Esq., Bangor, Attorney for […]

Read More

HALLER v. STATE, 241 A.2d 607 (Me. 1968)

Roger R. HALLER, Petitioner, v. STATE of Maine et al., Respondents. Supreme Judicial Court of Maine. May 7, 1968. Appeal from the Superior Court of Penobscot County. Page 608 Errol K. Paine, Bangor, David M. Cox, Brewer, for petitioner. John W. Benoit, Asst. Atty. Gen., Augusta, for respondents. Before WILLIAMSON, C.J. and WEBBER, TAPLEY and […]

Read More

CHILD DEVELOPMENT SERVICES v. ATTORNEY GENERAL, 2000 ME 177

760 A.2d 630 CHILD DEVELOPMENT SERVICES-CUMBERLAND COUNTY et al. v. ATTORNEY GENERAL. Docket Cum-00-50.Supreme Judicial Court of Maine.Argued October 4, 2000. Decided October 20, 2000. Appealed from the Superior Court, Cumberland County, Mills, J. Deirdre M. Smith, Esq., (orally), Donald A. Kopp, Esq., Drummond Woodsum MacMahon, Portland for plaintiffs. Andrew Ketterer, Attorney General, Paul Stern, […]

Read More

MCKINNON v. TIBBETTS, 440 A.2d 1028 (Me. 1982)

Simon P. McKINNON v. Robert E. TIBBETTS. Supreme Judicial Court of Maine. February 3, 1982. Appeal from the Superior Court, Kennebec County. Page 1029 Sherman Ringer, Robert J. Ringer, Jr. (orally), Alan Sherman, Waterville, for plaintiff. Pierce, Atwood, Scribner, Allen Smith Lancaster, Malcolm L. Lyons (orally), Michael D. Seitzinger, Augusta, for defendant. Before GODFREY, NICHOLS, […]

Read More

ROSENTHAL v. LEVINE, 128 Me. 447 (1930)

148 A. 675 LEWIS J. ROSENTHAL vs. WILLIAM LEVINE. Supreme Judicial Court of Maine. Kennebec. Opinion January 20, 1930. BILLS AND NOTES. NEGOTIABLE INSTRUMENTS LAW. When a promissory note is payable at any bank (in a city or town named) it is a sufficient presentment if at maturity it is actually in a bank (in […]

Read More

ROSE, ADM’X v. OSBORNE, 137 Me. 110 (1940)

15 A.2d 420 ANNIE LAURA ROSE, ADMINISTRATRIX ESTATE OF JACOB W. SILLIKER vs. GEORGE H. OSBORNE, JR. Supreme Judicial Court of Maine. Androscoggin. Opinion, October 5, 1940. TRUSTS. COSTS. Where presiding justice was acting in accordance with suggestion of Supreme Court in amending original decree entered in a proceeding to recover savings accounts which administratrix […]

Read More

LIBBY v. BROOKS, 653 A.2d 422 (Me. 1995)

Rena M. LIBBY v. Janet T. BROOKS. Supreme Judicial Court of Maine.Argued November 3, 1994. Decided February 3, 1995. Appeal from the Superior Court, Cumberland County, Brodrick, J. Page 423 Lawrence R. Sawyer (orally), Sawyer, Sawyer Minott, P.A., Windham, for plaintiff. David A. Soley (orally), Bernstein, Shur, Sawyer Nelson, Portland, for defendant. Before WATHEN, C.J., […]

Read More

SMALL v. DURANGO PARTNERS, 2007 ME 99

930 A.2d 297 Kim SMALL et al. v. DURANGO PARTNERS, LLC, et al. No. Docket: Cum-06-482.Supreme Judicial Court of Maine.Submitted On Briefs: March 29, 2007. Decided: July 31, 2007. Appeal from the Superior Court, Cumberland County, 2006 WL 2960690, Crowley, J. Page 298 John H. Branson, Esq., Law Office of John H. Branson, P.A., Portland, […]

Read More

SWAN v. SWAN ET AL., 154 Me. 276 (1958)

147 A.2d 140 VERNE C. SWAN v. CLYDE H. SWAN ET AL. Supreme Judicial Court of Maine. Oxford. Opinion, November 28, 1958. Wills. Revocation. Cancellation. The intention of a testator as expressed in a will must govern, unless it is inconsistent with legal rules. The presumption against intestacy is partly a rule of policy but […]

Read More

STATE v. DECHAINE, 630 A.2d 234 (Me. 1993)

STATE of Maine v. Dennis John DECHAINE. Supreme Judicial Court of Maine.Argued April 29, 1993. Decided August 26, 1993. Page 235 Appeal from the Superior Court, Knox County, Bradford, J. Michael Carpenter, Atty. Gen., Eric E. Wright (orally), Asst. Atty. Gen., Augusta, for the State. Thomas J. Connolly (orally), Portland, for defendant. Before WATHEN, C.J., […]

Read More

LEVINE v. KEYBANK NAT. ASS’N, 2004 ME 131

861 A.2d 678 Ira LEVINE v. KEYBANK NATIONAL ASSOCIATION. Supreme Judicial Court of Maine.Argued: June 9, 2004. Decided: October 28, 2004. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 679 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 680 Rebecca […]

Read More

PEABODY v. SWEET, 129 Me. 375 (1930)

152 A. 312 ETHEL L. PEABODY vs. WILLIAM H. SWEET. IRVING L. PEABODY vs. WILLIAM H. SWEET. Supreme Judicial Court of Maine. Cumberland. Opinion November 25, 1930. EVIDENCE. MOTOR VEHICLES. NEGLIGENCE. In an action to recover damages for the alleged negligent operation of an automobile, evidence that plaintiff was a trespasser in the place where […]

Read More

STATE v. EDWARDS, 681 A.2d 24 (Me. 1996)

STATE of Maine v. John EDWARDS and Michael Willings. Supreme Judicial Court of Maine.Submitted on Briefs May 22, 1996. Decided August 8, 1996. Appeal from the Superior Court, Kennebec County, Marden, J. Page 25 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]

Read More

DAVIS v. SEVERANCE, 657 A.2d 1153 (Me. 1995)

Margaret D. DAVIS, v. Woodrow R. SEVERANCE. Supreme Judicial Court of Maine.Submitted on briefs January 6, 1995. Decided April 19, 1995. Appeal from the Superior Court, Penobscot County, Pierson, J. Bernard J. Kubetz, Thad B. Zmistowski, Eaton, Peabody, Bradford Veague, P.A., Bangor, for plaintiff. John A. Woodcock, Jr., Weatherbee, Woodcock, Burlock Woodcock, P.A., Bangor, for […]

Read More

SAWIN v. TOWN OF WINSLOW, 253 A.2d 694 (Me. 1969)

Farwell L. SAWIN v. Inhabitants of the TOWN OF WINSLOW et al. Supreme Judicial Court of Maine. May 14, 1969. Appeal from the Superior Court, Kennebec County. Page 695 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 696 Frank G. Chapman, Augusta, […]

Read More

BAILEY v. TOWN OF KENNEBUNK, 593 A.2d 1055 (Me. 1991)

Robert M. BAILEY v. TOWN OF KENNEBUNK et al. Supreme Judicial Court of Maine.Submitted on Briefs June 6, 1991. Decided July 29, 1991. Appeal from the Superior Court, York County, Fritzsche, J. Page 1056 Robert M. Bailey, Harvard, Mass., pro se. Robert H. Furbish, Smith Elliott, Saco, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]

Read More

WYMAN, ET AL. v. ROBINSON, ET AL., 156 Me. 430 (1960)

165 A.2d 53 MARGARET G. WYMAN, ET AL. vs. MAYNARD W. ROBINSON, ET AL. MAYNARD W. ROBINSON, ET AL. vs. MARGARET G. WYMAN Supreme Judicial Court of Maine. Cumberland. Opinion, October 14, 1960. Account. Equity. Agency. Conversion. Findings of fact by a single justice in equity will not be disturbed unless clearly wrong. Limited possession […]

Read More

MUNDY v. SIMMONS, 424 A.2d 135 (Me. 1980)

Patricia MUNDY, as next friend of her minor children: Alison L., Pamela J., Beth, William T. and Tricia A. Mundy v. Shirley Mundy SIMMONS, individually and as next friend of her minor child, Benjamin Mundy. Supreme Judicial Court of Maine.Argued September 17, 1980. Decided December 30, 1980. Appeal from the Superior Court, Cumberland County. Sunenblick, […]

Read More

THAXTER, 154 Me. 288 (1958)

147 A.2d 126 SIDNEY W. THAXTER AS GUARDIAN AD LITEM FOR KATHLEEN T. SMALL APPELLANT FROM DECREE OF JUDGE OF PROBATE Supreme Judicial Court of Maine. York. Opinion, December 1, 1958. Wills. Dower. Widows. Waiver. Incompetency. Guardians. Probate Courts. Equity. Jurisdiction The Probate Courts of this state have no jurisdiction to disallow a notice of […]

Read More

INHABITANTS OF TOWN OF ALEXANDER v. MAINE B. C., 274 A.2d 439 (Me. 1979)

INHABITANTS OF TOWN OF ALEXANDER v. MAINE BONDING CASUALTY CO. Supreme Judicial Court of Maine. March 3, 1971. Appeal from the Superior Court, Washington County. William Talbot, Machias, for plaintiff. Mitchell Ballou by John Ballou, Bangor, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY and WERNICK, JJ. WEBBER, Justice. On appeal. This was an […]

Read More