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

IN RE WILL OF FENWICK, 348 A.2d 12 (Me. 1975)

In re WILL of Margaret B. FENWICK. Supreme Judicial Court of Maine. November 25, 1975. Appeal from the Supreme Court of Probate in the County of Knox. Page 13 Hart Stinson, P.A. by Ronald A. Hart, Bath, for appellants. David A. Nichols, Richard A. McKittrick, Camden, for appellee. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, […]

Read More

DARLING’S v. FORD MOTOR CO., 2006 ME 22

892 A.2d 461 DARLING’S v. FORD MOTOR COMPANY. Supreme Judicial Court of Maine.Argued: January 23, 2006. Decided: March 2, 2006. Appeal from the Superior Court, Penobscot County, Hjelm, J. Page 462 Judy A.S. Metcalf, Esq. (orally), Eaton Peabody, Brunswick, for plaintiff. James T. Kilbreth, Esq. (orally), Daniel L. Rosenthanl, Esq., Verrill Dana, LLP, Portland, for […]

Read More

COASTAL PROP. ASSOC. v. ST. GEORGE, 601 A.2d 89 (Me. 1992)

COASTAL PROPERTY ASSOCIATES, INC. v. TOWN OF ST. GEORGE. Supreme Judicial Court of Maine.Submitted on Briefs November 20, 1991. Decided January 2, 1992. Appeal from the Superior Court, Knox County, Kravchuk, J. Esther R. Barnhart, Arthur E. Strout, Strout, Payson, Pellicani, Hokkanen, Strong Levine, Rockland, for appellant. Lee K. Bragg, Patrick J. Scully, Bernstein, Shur, […]

Read More

STATE BOARD OF EDUCATION v. COOMBS, 308 A.2d 582 (Me. 1973)

STATE BOARD OF EDUCATION v. Kenneth I. COOMBS and State Employees Appeals Board. Supreme Judicial Court of Maine. July 31, 1973. Appeal from the Superior Court, Kennebec County. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for plaintiff. Pierce, Atwood, Seribner, Allen McKusick by Ralph I. Lancaster, Jr., Jotham D. Pierce, Portland, Morton A. Brody, […]

Read More

STATE v. BROWN, 302 A.2d 322 (Me. 1973)

STATE of Maine v. Frederick W. BROWN. Supreme Judicial Court of Maine. March 22, 1973. Appeal from the Superior Court, Cumberland County. Joseph E. Brennan, County Atty., Portland, William P. Dubord, Law Student, for plaintiff. Caroline Glassman, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE and WERNICK, JJ. Page 323 WEATHERBEE, Justice. The Defendant […]

Read More

SMITH v. STATE, 145 Me. 313 (1950)

75 A.2d 538 CARL G. SMITH, PETITIONER FOR (NOW PLAINTIFF IN) A WRIT OF ERROR vs. STATE OF MAINE Supreme Judicial Court of Maine. Knox. Opinion, September 9, 1950. Writ of Error. Escape. Indictments. Lawful Detention. If a writ of error lies to reverse a sentence imposed because it is in excess of that authorized […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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

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

POWER COMPANY v. INHABITANTS OF HIRAM, 125 Me. 138 (1926)

131 A. 594 CUMBERLAND COUNTY POWER AND LIGHT COMPANY vs. INHABITANTS OF THE TOWN OF HIRAM. Supreme Judicial Court of Maine. Oxford. Opinion January 23, 1926. A petitioner for an abatement of taxes, in order to be entitled to relief, must show that his property is overrated; that the valuation is manifestly higher than its […]

Read More

STATE v. KEEGAN, 296 A.2d 483 (Me. 1972)

STATE of Maine v. Charles T. KEEGAN. Supreme Judicial Court of Maine. October 30, 1972. Appeal from the Superior Court, Penobscot County. Page 484 David M. Cox, Penobscot County Atty., George Z. Singal, Asst. County Atty., Bangor, for plaintiff. Vafiades, Brountas Kominsky, by Eugene C. Coughlin, Bangor, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, […]

Read More

LEWIS v. PENNEY, 632 A.2d 439 (Me. 1993)

Wendell LEWIS v. Robert PENNEY, et al. Supreme Judicial Court of Maine.Argued September 23, 1993. Decided October 22, 1993. Appeal from the Superior Court, Lincoln County, Bradford, J. Page 440 Thomas Monaghan (orally), Monaghan, Leahy, Hochadel Libby, Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN and DANA, JJ. WATHEN, Chief Justice. […]

Read More

STATE v. GAGNE, 349 A.2d 193 (Me. 1975)

STATE of Maine v. Gregory R. GAGNE and Daniel J. Murphy. Supreme Judicial Court of Maine. December 12, 1975. Appeal from the Superior Court of Kennebec County. Page 194 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 195 Donald H. Marden, County […]

Read More

TOWN OF ORIENT v. DWYER, 490 A.2d 660 (Me. 1985)

TOWN OF ORIENT v. Paul Eben DWYER. Supreme Judicial Court of Maine.Argued March 4, 1985. Decided April 5, 1985. Appeal from the District Court, Houlton. Page 661 Jordan Goodridge, Donald H. Goodridge (orally), Philip K. Jordan, Houlton, for plaintiff. Malcolm Berman (orally), Houlton, for defendant. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, WATHEN, GLASSMAN and SCOLNIK, […]

Read More

ROCKLAND PRO. FIRE FIGHT. ASS’N v. CITY OF ROCKLAND, 261 A.2d 418 (Me. 1970)

ROCKLAND PROFESSIONAL FIRE FIGHTERS ASSOCIATION v. CITY OF ROCKLAND, Maine. Supreme Judicial Court of Maine. February 2, 1970. Appeal from the Superior Court, Knox County. Theodore H. Kurtz, Portland, John L. Knight, Rockland, for plaintiff. A. Alan Grossman, and Barry M. Faber, Rockland, for defendant. Before WILLIAMSON, C.J., and MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ. […]

Read More

GROSS v. BOWIE TR., 124 Me. 441 (1925)

127 A. 903 G. W. GROSS vs. DANFORD BOWIE TR. Supreme Judicial Court of Maine. Androscoggin County. Decided February 6, 1925. Action upon a promissory note between the original parties; defense, want of consideration. The testimony of the defendant, if believed by the jury, warranted the verdict. The plaintiff was not present at the trial […]

Read More

MARTIN v. CITY OF LEWISTON, 2008 ME 15

939 A.2d 110 Normand J. MARTIN et al. v. CITY OF LEWISTON et al. Supreme Judicial Court of Maine.Submitted on Briefs: November 1, 2007. Decided: January 29, 2008. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 111 Roy T. Pierce., Preti, Flaherty, Beliveau Pachios, LLP, Portland, for appellant. David C. Pearson, Eaton Peabody, […]

Read More

KRAMER v. LINNEUS INHABITANTS, 144 Me. 239 (1949)

67 A.2d 536 M. JAY KRAMER vs. INHABITANTS OF THE TOWN OF LINNEUS Supreme Judicial Court of Maine. Aroostook. Opinion, July 20, 1949. Taxes. An assessment of real estate taxes against devisees of deceased owner, was a proper assessment. The fact that lots were assessed in gross without showing the assessment for each individual lot, […]

Read More

IN RE DORIS G., 2006 ME 142

912 A.2d 572 In re Doris G. et al. Supreme Judicial Court of Maine.Submitted on Briefs: September 14, 2006. Decided: December 19, 2006. Appeal from The Portland District Court, Powers, J. Anthony J. Sineni III, Esq., Law Offices of Anthony J. Sineni III, Portland, for appellant. G. Steven Rowe, Attorney General, Matthew Pollack, Asst. Atty. […]

Read More