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, […]
Category: Maine Supreme Judicial Court Opinions
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 […]
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 […]
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., […]
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, […]
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 […]
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., […]
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 […]
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 […]
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 […]
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 […]
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, […]
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, […]
STATE v. PLEASANT HILL HEALTH FACILITY, INC., 496 A.2d 306 (Me. 1985)
STATE of Maine v. PLEASANT HILL HEALTH FACILITY, INC. Supreme Judicial Court of Maine.Argued April 30, 1985. Decided July 31, 1985. Appeal from the Superior Court of Somerset County. James E. Tierney, Atty. Gen., Joseph Wannemacher (orally), Asst. Atty. Gen., Augusta, for the State. Daviau, Jabar Batten, Joseph M. Jabar (orally), Waterville, for defendants. Before […]
ATTORNEY GENERAL v. SNOW ET AL., 135 Me. 134 (1937)
190 A. 636 CLYDE R. CHAPMAN, ATTORNEY GENERAL, BY INFORMATION, PETITIONER FOR MANDAMUS vs. ROSCOE W. SNOW ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion, March 18, 1937. MANDAMUS. A writ of mandamus commanding absolute performance of that which does not appear to be within the power of the respondents, is not proper. Ballots, […]
PURWIN v. ROBERTSON ENTERPRISES, INC., 506 A.2d 1152 (Me. 1986)
Patricia PURWIN v. ROBERTSON ENTERPRISES, INC. ROBERTSON ENTERPRISES, INC. v. Stan R. PURWIN and Patricia Purwin. Supreme Judicial Court of Maine.Argued March 6, 1986. Decided March 25, 1986. Appeal from the Superior Court, Cumberland County. Page 1153 Verrill Dana, William C. Knowles (orally), Charles A. Harvey, Portland, for plaintiff. Deborah M. Mann, Portland, for Purwins. […]
CONSTRUCTION PRODUCTS CO. v. W.D. MATTHEWS MACHRY., 388 A.2d 916 (Me. 1978)
CONSTRUCTION PRODUCTS CO., INC. v. W.D. MATTHEWS MACHINERY CO. Supreme Judicial Court of Maine. July 26, 1978. Appeal from the Superior Court, Androscoggin County. Page 917 Irving Friedman, Lewiston (orally), for plaintiff. Linnell, Choate Webber by G. Curtis Webber, Auburn (orally), for defendant. Before POMEROY, WERNICK, ARCHIBALD, DELAHANTY, GODFREY and NICHOLS, JJ. ARCHIBALD, Justice. Plaintiff […]
CADORETTE ET AL. v. CADORETTE ET AL., 147 Me. 79 (1951)
83 A.2d 315 OSCAR A. CADORETTE ET AL., IN EQUITY v. MICHEL CADORETTE, INDIVIDUALLY AND AS EXECUTOR U/W OF DELIMA BERGERON, ET AL. Supreme Judicial Court of Maine. York. Opinion, September 13, 1951. Equity. Fraud. Where on the facts a defendant fails to overcome the presumption of fraud, a decree invalidating a deed and mortgage […]
STATE v. SMITH, 366 A.2d 865 (Me. 1976)
STATE of Maine v. Clarence G. SMITH. Supreme Judicial Court of Maine. December 15, 1976. Appeal from the Superior Court, Oxford County. Page 866 Thomas E. Delahanty, II, Dist. Atty., J. Scott Davis, Asst. Dist. Atty., South Paris, for plaintiff. Craig E. Turner, South Paris, for defendant. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD and GODFREY, […]
STATE v. THONGSAVANH, 2004 ME 126
861 A.2d 39 STATE of Maine v. Brandon THONGSAVANH. Supreme Judicial Court of Maine.Argued: June 8, 2004. Decided: October 7, 2004. Appeal from the Superior Court, Androscoggin County, Gorman, J. G. Steven Rowe, Attorney General, Donald W. Macomber, Asst. Attorney General (orally), Lisa Marchese, Asst. Attorney General, Augusta, for State. William Maselli, Portland, for defendant. […]
STATE v. WEIDUL, 628 A.2d 135 (Me. 1993)
STATE of Maine v. Ernest Brian WEIDUL. Supreme Judicial Court of Maine.Argued June 4, 1993. Decided July 13, 1993. Appeal from the Superior Court, York County, Cole, J. Michael Cantara, Dist. Atty., David Gregory (orally), Office of Dist. Atty., Alfred, for plaintiff. William Shumaker (orally), Yarmouth, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]
STATE v. WADMAN, 506 A.2d 1139 (Me. 1986)
STATE of Maine v. Joseph W. WADMAN. Supreme Judicial Court of Maine.Argued March 12, 1986. Decided March 24, 1986. Appeal from the Superior Court, Hancock County. Michael Povich, Dist. Atty., Sophie L. Spurr (orally), Asst. Dist. Atty., Ellsworth, for the State. Stern Goldsmith, J. Hilary Billings (orally), Marshall A. Stern, Bangor, for defendant. Before McKUSICK, […]
STATE v. LEWIS, 401 A.2d 645 (Me. 1979)
STATE of Maine v. Gerald LEWIS. Supreme Judicial Court of Maine. May 17, 1979. Appeal from the Superior Court, Cumberland County. Page 646 Henry N. Berry, III, Dist. Atty., William Keefe, (orally), Law Student, Peter Ballou, Deputy Dist. Atty., Portland, for plaintiff. Wilson, Steinfeld, Murrell, Barton Lane by Paul Aranson, Portland, (orally), for defendant. Before […]
BERWICK INS., INC. v. LINSCOTT, 684 A.2d 795 (Me. 1996)
BERWICK INSURANCE, INC. v. Craig O. LINSCOTT. Supreme Judicial Court of Maine.Submitted on Briefs September 19, 1996. Decided October 28, 1996. Appeal from the Superior Court, York County, Perkins, A.R.J. Christopher J. Kelleher, Gregory T. Uliasz, Jensen, Uliasz Feniger, Manchester, N.H. David Ott, Erwin Ott, Clark Campbell, York, for Plaintiff. John D. Gleason, Curtis, Thaxter, […]
GOULD v. MAINE CENTRAL TRANS. CO., 136 Me. 336 (1939)
9 A.2d 263 SARAH H. GOULD vs. MAINE CENTRAL TRANSPORTATION CO., ALSO KNOWN AS MAINE CENTRAL BUS LINES. APPLETON GOULD vs. MAINE CENTRAL TRANSPORTATION CO., ALSO KNOWN AS MAINE CENTRAL BUS LINES. Supreme Judicial Court of Maine. Penobscot. Opinion, November 25, 1939. NEGLIGENCE. COMMON CARRIER. It is common knowledge that improved highways, even when built […]
BORNSTEIN, 126 Me. 532 (1928)
140 A. 194 LEWIS BORNSTEIN, APPELLANT FROM DECREE OF COMMISSIONER OF AGRICULTURE. Supreme Judicial Court of Maine. Androscoggin. Opinion January 26, 1928. The license to manufacture or bottle for sale at wholesale any drink product or other non-alcoholic beverage, provided under Chap. 155, P. L. 1925, is in no sense a contract or property, and […]
STATE OF MAINE v. CITY OF WESTBROOK, 156 Me. 542 (1960)
167 A.2d 242 STATE OF MAINE vs. CITY OF WESTBROOK Supreme Judicial Court of Maine. Cumberland. Opinion, December 23, 1960. Municipal Corporations. Minimum Wages. The powers and liabilities of municipal corporations, as political agencies of the State, are only such as are conferred and created by the legislature. The minimum Wage Law withheld members of […]
GOFF v. FILES ET ALS., 133 Me. 157 (1934)
174 A. 901 CHARLES GOFF vs. GEORGE E. FILES ET ALS. Supreme Judicial Court of Maine. Kennebec. Opinion, October 5, 1934. TROVER. EMBLEMENTS. BONDS FOR DEED. Even though in default, one in possession of real estate, having the rights of the obligee in a bond for a deed of it, is entitled to cut and […]
STATE v. WILLOUGHBY, 532 A.2d 1020 (Me. 1987)
STATE of Maine v. Robert WILLOUGHBY et al. Supreme Judicial Court of Maine.Argued September 2, 1987. Decided October 28, 1987. Appeal from the Superior Court, York County. James E. Tierney, Atty. Gen., Charles K. Leadbetter (orally), Asst. Attys. Gen., Augusta, for plaintiff. Page 1021 Michael J. Levey (orally), Winthrop, for defendant. Before McKUSICK, C.J., and […]
CURRIER v. TOYS `R’ US, INC., 680 A.2d 453 (Me. 1996)
Melissa CURRIER et al. v. TOYS `R’ US, INC. Supreme Judicial Court of Maine.Submitted on Briefs May 22, 1996. Decided July 29, 1996. Appeal from the Superior Court, Penobscot County, Marden, J. Page 454 Wayne R. Foote, Foote Temple, Bangor, for Plaintiffs. Stephen J. Burlock, Weatherbee, Woodcock, Burlock Woodcock, P.A., Bangor, for Defendant. Before WATHEN, […]
BLACKWELDER v. HEMINGWAY TRANSPORT, INC., 383 A.2d 1091 (Me. 1978)
Martha E. BLACKWELDER v. HEMINGWAY TRANSPORT, INC. Supreme Judicial Court of Maine. March 30, 1978. Appeal from the Superior Court, Cumberland County. Glassman Potter by Caroline Glassman (orally), Portland, for plaintiff. Hewes, Culley Feehan by Peter W. Culley (orally), Portland, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and NICHOLS, JJ. GODFREY, Justice. […]
ATHERTON v. CRANDLEMIRE ET AL., 140 Me. 28 (1943)
33 A.2d 303 ERNEST A. ATHERTON vs. FAYETTE CRANDLEMIRE ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion, July 12, 1943. Automobiles. Negligence. Each of two tort feasors whose separate negligent acts operate together to cause damage to another is liable for the full damage, although the injured party may have but one satisfaction. A […]
MERS v. SAUNDERS, 2010 ME 79
2 A.3d 289 MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. v. Jon E. SAUNDERS et al. Supreme Judicial Court of Maine.Argued: June 15, 2010. Decided: August 12, 2010. Page 290 Appeal from the District Court, Bridgton County, Powers, J. Page 291 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]
STATE v. JOUBERT, 603 A.2d 861 (Me. 1992)
STATE of Maine v. John J. JOUBERT, IV. Supreme Judicial Court of Maine.Argued January 10, 1992. Decided February 21, 1992. Appeal from the Superior Court, Lincoln County, Bradford, J. Page 862 Michael E. Carpenter, Atty. Gen., Wayne S. Moss (orally), Asst. Atty. Gen., Augusta, for State. Jens-Peter W. Bergen (orally), Hodsdon Associates, Kennebunk, for defendant. […]
STATE v. JONES, 405 A.2d 149 (Me. 1979)
STATE of Maine v. Kenneth JONES. Supreme Judicial Court of Maine. July 11, 1979. Appeal from the Superior Court, Cumberland County. Page 150 Henry N. Berry, III, Dist. Atty., Robert Mullen (orally), Law Student, Peter G. Ballou, Deputy Dist. Atty., Portland, for plaintiff. Gore Stilphen by William F. Gore, Portland (orally), for defendant. Before McKUSICK, […]
STATE v. LONGLEY, 483 A.2d 725 (Me. 1984)
STATE of Maine v. Gordon LONGLEY. Supreme Judicial Court of Maine.Argued September 17, 1984. Decided November 1, 1984. Appeal from the Superior Court, York County. Page 726 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 727 Gene Libby, Dist. Atty., Michael Saucier, […]
STATE v. ST. PIERRE, 1997 ME 107
693 A.2d 1137 STATE of Maine v. Randy ST. PIERRE. Supreme Judicial Court of Maine.Argued April 8, 1997. Decided May 20, 1997. Appeal from the Superior Court, Knox County, Atwood, J. Page 1138 Geoffrey A. Rushlau, District Attorney (orally), Patricia A. Mador, Asst. Dist. Atty, Rockland, for State. Michael E. Saucier (orally), Thompson Bowie, Portland, […]
METRINKO ET ALS. v. WITHERELL, 134 Me. 483 (1936)
188 A. 213 PELEGIO METRINKO, ADMX. vs. HARRY WITHERELL. DORRANCE T. COLEMAN vs. HARRY WITHERELL. ANGIE JOHNSTON vs. HARRY WITHERELL. STANLEY J. JONES vs. HARRY WITHERELL. Supreme Judicial Court of Maine. Franklin. Opinion, November 24, 1936. MOTOR VEHICLES. NEGLIGENCE. EVIDENCE. RES IPSA LOQUITUR. R. S., CHAP. 101, SECS. 9-10, CHAP. 96, SEC. 50. The statutory […]
ARROW FASTENER CO. v. WRABACON, 2007 ME 34
917 A.2d 123 ARROW FASTENER CO., INC. v. WRABACON, INC. No. Docket: Ken-06-304.Supreme Judicial Court of Maine.Submitted on Briefs: December 20, 2006. Decided: March 1, 2007. Appeal from the Superior Court, Kennebec County, Marden, J. Page 124 Michael D. Traister, Murray Plumb Murray, Portland, for plaintiff. Robert E. Sandy Jr., Sherman Sandy, Waterville, for defendant. […]
ROSS’ CASE, 124 Me. 107 (1924)
126 A. 484 LEE E. J. ROSS’ CASE. Supreme Judicial Court of Maine. Franklin. Opinion October 27, 1924. Under the Workmen’s Compensation Act the requirement of the statute that to a petition an answer should be filed may be waived. Testimony as to declarations made by the injured several days after the injury, as proving […]
PHILLIPS v. RIPLEY FLETCHER CO., 541 A.2d 946 (Me. 1988)
David L. PHILLIPS, et al. v. RIPLEY FLETCHER CO. Supreme Judicial Court of Maine.Argued January 4, 1988. Decided May 31, 1988. Appeal from the Superior Court, Oxford County. Page 947 Alfred C. Frawley (orally), Brann Isaacson, Lewiston, for plaintiffs. David R. Hasting, II (orally), Fryeburg, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, GLASSMAN and […]
ROWE v. KEYES FIBRE CO., 152 Me. 317 (1957)
129 A.2d 210 EVERETT O. ROWE vs. KEYES FIBRE CO. Supreme Judicial Court of Maine. Kennebec. Opinion, January 28, 1957. Workmen’s Compensation. Appeal and Exceptions. Compensation. Partial Disability. Review. A decree of the Superior Court upon a decision of the Industrial Accident Commission may be brought before the Law Court upon appeal or exceptions. The […]
GOODWIN v. McALLISTER, 135 Me. 512 (1938)
197 A. 557 AMY T. GOODWIN vs. HILTON McALLISTER. Supreme Judicial Court of Maine. Cumberland County. Decided March 8, 1938. This case, heard by a Referee, who found for the plaintiff, and awarded damages, came to this Court on defendant’s exceptions to the overruling of his objections to the acceptance of the Referee’s findings. The […]
STATE v. MADDEN, 357 A.2d 516 (Me. 1976)
STATE of Maine v. Keith MADDEN. Supreme Judicial Court of Maine. May 18, 1976. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Robert S. Briggs, Paul W. Chaiken, Asst. Dist. Attys., Bangor, Harold Hamilton, Law Student, for plaintiff. Curtis Griffin by Michael H. Griffin, Oron, for defendant. Before DUFRESNE, C.J., and […]
BARTNER v. CARTER, 405 A.2d 194 (Me. 1979)
Jay Bruce BARTNER and Claire Doheny Bartner v. Dwight B. CARTER and Lewis E. Moore. Supreme Judicial Court of Maine. August 9, 1979. Appeal from the Superior Court, Hancock County. Page 195 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 196 [EDITORS’ […]
MEDICAL CARE MANAGEMENT v. DEPT. OF HUMAN SERVICES, 632 A.2d 436 (Me. 1993)
MEDICAL CARE MANAGEMENT, INC. v. DEPARTMENT OF HUMAN SERVICES. Supreme Judicial Court of Maine.Submitted on Briefs September 9, 1993. Decided October 18, 1993. Appeal from the Superior Court, Androscoggin County, Beliveau, J. Martin I. Eisenstein, Brann Isaacson, Lewiston, for plaintiff. Deanna Staples, Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, COLLINS, […]
BRENGELMANN v. LAND RESOURCES, ETC., 393 A.2d 174 (Me. 1978)
George BRENGELMANN and Gertraud Brengelmann v. LAND RESOURCES OF NEW ENGLAND AND CANADA, INC. and Robert D. Spickler. Supreme Judicial Court of Maine. November 3, 1978. Appeal from the Superior Court, Cumberland County. Page 175 Verrill Dana by Charles A. Harvey, Jr. (orally), Portland, for plaintiff. Robert D. Spickler, pro se (orally). Before POMEROY, WERNICK, […]
DIXON v. DIXON, 123 Me. 470 (1924)
124 A. 198 EMILY P. DIXON et als. In Equity vs. FITZ EUGENE DIXON et al. Supreme Judicial Court of Maine. Hancock. Opinion March 31, 1924. The following provision in a will: “Whatever I may die possessed of I Leave to my son, A. and my dear friend, B, in trust, the income to be […]
DOWNS v. POULIN, 216 A.2d 29 (Me. 1966)
Edward W. DOWNS, Guardian of the Estate of Marina DiMarco, a Minor, v. Thomas POULIN, Executor of the Estate of Lorraine P. DiMarco and George W. Goodblood. Supreme Judicial Court of Maine. January 11, 1966. Appeal from the Superior Court, Somerset County. Philip S. Bird, Waterville, for plaintiff. Roger A. Welch, Waterville, for Thomas Poulin. […]
MEDICAL CARE DEVELOPMENT v. BRYLER CORP., 634 A.2d 1296 (Me. 1993)
MEDICAL CARE DEVELOPMENT, v. The BRYLER CORPORATION, and Pierre Leger. Supreme Judicial Court of Maine.Argued November 17, 1993. Decided December 15, 1993. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 1297 Linda A. Monica (orally), Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Peter D. Lowe (orally), Brann Isaaconson, Lewiston, for defendant. Before WATHEN, […]