STATE of Maine v. Vaughn Henri LeBLANC. Supreme Judicial Court of Maine. November 20, 1975. Appeal from the Superior Court, Cumberland County. Page 591 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 592 Henry N. Berry III, Dist. Atty., Portland, Peter G. […]
Category: Maine Supreme Judicial Court Opinions
LEVESQUE v. INHABITANTS OF TOWN OF ELIOT, 448 A.2d 876 (Me. 1982)
Robert P. LEVESQUE v. INHABITANTS OF the TOWN OF ELIOT.[1] Supreme Judicial Court of Maine.Argued March 11, 1982. Decided August 4, 1982. [1] We have deleted the Eliot Planning Board and Eliot Board of Selectmen as named defendants in this action. See Inhabitants of the Town of Boothbay Harbor v. Russell, Me., 410 A.2d 554, […]
STATE OF MAINE v. BERUBE, 139 Me. 11 (1942)
26 A.2d 654 STATE OF MAINE vs. WILLIAM BERUBE. Supreme Judicial Court of Maine. York. Opinion, May 9, 1942. Criminal Law. Admission and Exclusion of Evidence. Effect of Denial of Motion for New Trial. The only machinery provided by statute to carry the denial of a motion for new trial to the Supreme Judicial Court […]
STATE v. GULICK, 2000 ME 170
759 A.2d 1085 STATE OF MAINE v. TANNER GULICK. Docket Pen-99-554.Supreme Judicial Court of Maine.Argued September 5, 2000. Decided October 6, 2000. Appealed from the Superior Court, Penobscot County, Mead, C.J. Page 1086 R. Christopher Almy, D.A., C. Daniel Wood, Esq., A.D.A., (orally), Bangor, for the State. Jeffrey Silverstein, Esq., (orally), Billings Silverstein, Bangor, for […]
HOGAN, APPELLANT FROM DECREES, 135 Me. 249 (1937)
194 A. 854 JAMES E. HOGAN, APPELLANT. FROM DECREES OF JUDGE OF PROBATE IN RE PATRICK T. HOGAN. (2 cases) Supreme Judicial Court of Maine. Cumberland. Opinion, October 15, 1937. GUARDIAN AND WARD. CONSERVATOR. Appointment of a conservator, as well as that of a guardian, is within the discretionary power of the Probate Court. Either […]
STATE v. ARDOLINO, 1997 ME 141
697 A.2d 73 KEY TRUST COMPANY OF MAINE v. NASSON COLLEGE et al. Supreme Judicial Court of Maine.Submitted on Briefs: May 23, 1997. Decided: July 3, 1997. Appeal from the Superior Court, Penobscot County, Kravchuk, J. Page 74 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
STATE v. COLLINS, 297 A.2d 620 (Me. 1972)
STATE of Maine v. David Conrad COLLINS. Supreme Judicial Court of Maine. December 8, 1972. Appeal from the Washington County Superior Court. Page 621 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 622 Peter T. Dawson, Peter Culley, Asst. Attys. Gen., Augusta, […]
STATE v. RICE MILLER, 130 Me. 316 (1931)
155 A. 804 STATE OF MAINE vs. RICE MILLER COMPANY AND STATE OF MAINE vs. RICE MILLER COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion July 13, 1931. PLEADING PRACTICE. EXCEPTIONS. R. S. 1930, CHAP. 38, SEC. 63. In a bill of exceptions where the evidence is made a part of the bill and the […]
BERUBE v. RUST ENGINEERING, 668 A.2d 875 (Me. 1995)
Bertram W. BERUBE v. RUST ENGINEERING and MGA Insurance Services. Supreme Judicial Court of Maine.Argued September 21, 1995. Decided December 13, 1995. Appeal from the Workers’ Compensation Commission. Ralph Tucker (orally), Maureen Dea, McTeague, Higbee, MacAdam, Case, Watson Cohen, Topsham, for Employee. Nelson J. Larkins (orally), Preti, Lfaherty, Beliveau Pachios, Portland, for Employer. Before WATHEN, […]
RIGGIN v. TOWN OF WELLS, 509 A.2d 1171 (Me. 1986)
Harry DRIGGIN, et al. v. TOWN OF WELLS. Supreme Judicial Court of Maine.Argued June 10, 1985. Decided May 27, 1986. Appeal from the State Liquor Commission. Page 1172 Murray, Plumb Murray, E. Stephen Murray, John C. Bannon (orally), Portland, for plaintiffs. Verrill Dana, Paul F. Driscoll (orally), Portland, for Town of Wells. Before NICHOLS, VIOLETTE, […]
SMITH v. DICKSON, 225 A.2d 631 (Me. 1967)
Graydon M. SMITH and Nancy H. Smith v. David C. DICKSON. Supreme Judicial Court of Maine. January 19, 1967. Appeal from the Superior Court, Sagadahoc County. Page 632 John P. Carey, Donald A. Spear, Bath, for appellant. Richard B. Sanborn, Augusta, for appellees. WILLIAMSON, Chief Justice. This complaint in trespass was heard by a Justice […]
MAYO v. DEARBORN, 131 Me. 455 (1933)
163 A. 779 RALPH MAYO vs. GEORGE C. DEARBORN. Supreme Judicial Court of Maine. Cumberland. Opinion January 18, 1933. DEEDS. COVENANTS. EQUITY. A provision in a deed poll of real estate, in form an agreement, that a fountain, aqueduct and tub should be kept in repair, to afford a source of water supply for property […]
MCINNES v. McKAY, 127 Me. 110 (1928)
141 A. 699 HECTOR McINNES, ET AL vs. JAMES A. McKAY. Supreme Judicial Court of Maine. Cumberland. Opinion April 11, 1928. CONSTITUTIONAL LAW. ATTACHMENT. The right to attach and hold property of a defendant to satisfy a judgment which a plaintiff may recover rests solely on statute, explained by a usage founded on the Colonial […]
CONNORS v. INTERNATIONAL HARVESTER CO., 437 A.2d 880 (Me. 1981)
Mary Frances CONNORS v. INTERNATIONAL HARVESTER COMPANY et al. Supreme Judicial Court of Maine.Argued January 8, 1981. Decided December 10, 1981. Appeal from the Superior Court, Cumberland County. Thaxter, Lipez, Stevens, Broder Micoleau, Richard P. Romeo (orally), Karen A. Massey, Portland, for plaintiff. Preti, Flaherty Beliveau, Harold J. Friedman (orally), Thomas M. Egan (orally), Portland, […]
MURPHY v. DALEY, 582 A.2d 1212 (Me. 1990)
Daniel J. MURPHY v. Patricia (Rossignol) DALEY, et al. Supreme Judicial Court of Maine.Argued October 31, 1990. Decided November 29, 1990. Appeal from the Superior Court, Androscoggin County, Alexander, J. Page 1213 Daniel J. Murphy (orally), Lewiston, for plaintiff. Joanne I. Simonelli (orally), Lewiston, for defendant. Before ROBERTS, GLASSMAN, COLLINS and BRODY, JJ. PER CURIAM. […]
STATE v. HAMEL, 634 A.2d 1272 (Me. 1993)
STATE of Maine v. Edwin A. HAMEL. Supreme Judicial Court of Maine.Argued November 5, 1993. Decided December 8, 1993. Appeal from the Superior Court, Penobscot County, Delahanty, C.J. Page 1273 R. Christopher Almy, Dist. Atty., Jeffrey Silverstein (orally), Asst. Dist. Atty., Bangor, for State. Marshall A. Stern, Judith Mizner (orally), Bangor, for defendant. Before GLASSMAN, […]
GROVER, PETR. v. GROVER, 143 Me. 34 (1947)
54 A.2d 637 EDITHA GLOVER GROVER, PETR. vs. CLARA GROVER Supreme Judicial Court of Maine. Kennebec. Opinion, August 19, 1947. Parent and Child. Custody. Exceptions. The paramount consideration for the court at the time of a divorce, or at the time of a requested alteration of a divorce decree regarding custody, is the present and […]
STATE v. DYER, 371 A.2d 1079 (Me. 1977)
STATE of Maine v. Charles Peter DYER. Supreme Judicial Court of Maine. April 4, 1977. Appeal from the The Superior Court, Cumberland County. Page 1080 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1081 Vernon I. Arey, Asst. Atty. Gen., Augusta, Henry […]
VESANEN v. POHJOLA ET ALS, 140 Me. 216 (1944)
36 A.2d 575 JOHN VESANEN vs. CONRAD POHJOLA AND SNOW SHIPYARDS, INC., TRUSTEE. Supreme Judicial Court of Maine. Knox. Opinion, March 15, 1944. Statutes. Release of Judgment Debtor from Custody. Imprisonment of a judgment debtor on execution of the judgment against him is now, under our statutes, solely for the purpose of obtaining a discovery […]
STATE v. TAYLOR, 343 A.2d 11 (Me. 1975)
STATE of Maine v. Roy Lee TAYLOR. Supreme Judicial Court of Maine. July 29, 1975. Appeal from the Superior Court, Kennebec County. Page 12 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 13 Charles K. Leadbetter, John Atwood, Asst. Attys. Gen., Augusta, […]
STATE v. TAYLOR, 438 A.2d 1279 (Me. 1982)
STATE of Maine v. Dawrence TAYLOR. Supreme Judicial Court of Maine.Argued November 12, 1981. Decided January 5, 1982. Appeal from the Superior Court, Franklin County. Page 1280 Janet Mills, Dist. Atty., Neria R. Douglass, Asst. Dist. Atty. (orally), Farmington, for plaintiff. Paul K. Marshall (orally), Kingfield, for defendant. Before McKUSICK, C.J., ROBERTS, CARTER, VIOLETTE and […]
STATE v. BAGLEY, 507 A.2d 560 (Me. 1986)
STATE of Maine v. Lewis BAGLEY. Supreme Judicial Court of Maine.Argued March 12, 1986. Decided March 31, 1986. Appeal from the the Superior Court, Penobscot County. Page 561 R. Christopher Almy, Dist. Atty., Philip Worden, (orally), Asst. Dist. Atty., Bangor, for plaintiff. Stern, Goldsmith Billings, J. Hilary Billings, (orally), Bangor, for defendant. Before McKUSICK, C.J., […]
HODSDON v. TOWN OF HERMON, 2000 ME 181
760 A.2d 221 MARILYN HODSDON et al. v. TOWN OF HERMON et al. Docket Pen-00-45.Supreme Judicial Court of Maine.Submitted on Briefs October 6, 2000. Decided October 26, 2000. Appealed from the Superior Court, Penobscot County, Marden, J. Paul J. Morrow, Esq., Law Offices of Carl D. McCue, Hampden, for plaintiffs. Edmond J. Bearor, Esq., Rudman […]
FRANCIS v. DANA-CUMMINGS, 2008 ME 184
962 A.2d 944 Pamela F. FRANCIS v. Colleen DANA-CUMMINGS et al. Docket: Was-08-223.Supreme Judicial Court of Maine.Argued: October 22, 2008. Decided: December 11, 2008. Appeal from the Superior Court, Washington County, Mead, J. Page 945 Curtis Webber, Esq. (orally), Linnell, Choate Webber, LLP, Auburn, ME, for Pamela Francis. William H. Dale, Esq., Jensen Baird Gardner […]
BAUDANZA v. MOOD, 496 A.2d 310 (Me. 1985)
Frank J. BAUDANZA v. James MOOD. Supreme Judicial Court of Maine.Argued June 4, 1985. Decided August 2, 1985. Appeal from the Superior Court, Knox County. Harmon, Jones Sanford, Robert C. Perkins (orally), John J. Sanford, Camden, for plaintiff. Petruccelli, Cohen, Erler Cox, Andrew G. Siket (orally), Christopher T. Katucki, Portland, for defendant. Before McKUSICK, C.J., […]
MAINE CENT. R.R. CO. v. HALPERIN, 379 A.2d 980 (Me. 1977)
MAINE CENTRAL RAILROAD COMPANY v. Raymond L. HALPERIN et al. Supreme Judicial Court of Maine. November 16, 1977. Appeal from the Superior Court, Kennebec County. Page 981 Pierce, Atwood, Scribner, Allen, Smith Lancaster, by William C. Smith, James G. Good, Portland, for plaintiff. Clifford B. Olson, Bureau of Taxation, Jerome S. Matus, Asst. Attys. Gen., […]
THIBODEAU’S CASE, 135 Me. 312 (1938)
196 A. 87 THIBODEAU’S CASE. Supreme Judicial Court of Maine. Somerset. Opinion, January 14, 1938. WORKMEN’S COMPENSATION ACT. Notice and petition, given within the time limited by law, are prerequisite to an employee’s right to recover compensation for accidental injury, except that, “any time during which the employee is unable by reason of physical or […]
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, […]
STATE v. CHAPMAN, 645 A.2d 1 (Me. 1994)
STATE of Maine v. David E. CHAPMAN. Supreme Judicial Court of Maine.Argued June 6, 1994. Decided July 25, 1994. Appeal from the Superior Court, Oxford County, Fritzsche, J. Michael E. Carpenter, Atty. Gen., Wayne S. Moss (orally), Asst. Atty. Gen., Augusta, for the State. Valerie Stanfill (orally), Berman Simmons, P.A., Lewiston, for defendant. Before WATHEN, […]
INHABITANTS OF LISBON v. INHABITANTS OF MINOT, 125 Me. 520 (1926)
134 A. 545 INHABITANTS OF THE TOWN OF LISBON vs. INHABITANTS OF THE TOWN OF MINOT. Supreme Judicial Court of Maine. Androscoggin County. Decided October 4, 1926. This action is for pauper supplies alleged to have been furnished by the plaintiff town to relieve the distress of a family which plaintiff claimed had a pauper […]
OKEN v. STATE, 1998 ME 196
716 A.2d 1007 Steven Howard OKEN v. STATE of Maine. Supreme Judicial Court of Maine.Argued May 4, 1998. Decided August 3, 1998. Appeal from the Superior Court, York County, Crowley, J. Page 1008 Jane Elizabeth Lee (orally), Portland, for plaintiff. Andrew Ketterer, Attorney General, Donald W. Macomber (orally), Joseph Wannamacher, Asst. Attys. Gen., Augusta, for […]
CENTRAL MAINE POWER COMPANY v. JOHNSON, 263 A.2d 713 (Me. 1970)
CENTRAL MAINE POWER COMPANY v. Ernest H. JOHNSON, State Tax Assessor Supreme Judicial Court of Maine. March 30, 1970 Appeal from the Supreme Judicial Court William M. Finn, Augusta, for plaintiff Jerome S. Matus, Asst. Atty. Gen., Augusta, for defendant Before WILLIAMSON, C.J., and WEBBER, MARDEN, DuFRESNE, WEATHERBEE, and POMEROY, JJ MARDEN, Justice On report […]
HEBER v. LUCERNE-IN-MAINE VILLAGE CORP., 2000 ME 137
755 A.2d 1064 ALBERT A. HEBER v. LUCERNE-IN-MAINE VILLAGE CORPORATION. Docket Pen-00-6.Supreme Judicial Court of Maine.Submitted on Briefs June 15, 2000. Decided July 13, 2000. Appealed from the Superior Court, Penobscot County, Kravchuk, J. Page 1065 Edmond J. Bearor, Esq., Rudman Winchell, LLC., Bangor, for plaintiff. David F. Szewczyk, Esq., Macdonald Chase Szewczyk, Bangor, for […]
KASU CORP. v. BLAKE, HALL SPRAGUE, INC., 582 A.2d 978 (Me. 1990)
KASU CORP. v. BLAKE, HALL SPRAGUE, INC. Supreme Judicial Court of Maine.Submitted on Briefs November 14, 1990. Decided November 29, 1990. Appeal from the Superior Court, Cumberland County, Lipez, J. Page 979 Grover Alexander, Gray, for plaintiff. Geoffrey Cummings, Preti, Flaherty, Beliveau Pachios, Portland, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD, COLLINS and […]
MILO WATER CO. v. INHAB. OF MILO, 136 Me. 228 (1939)
7 A.2d 895 MILO WATER COMPANY vs. INHABITANTS OF TOWN OF MILO. Supreme Judicial Court of Maine. Kennebec. Opinion, August 1, 1939. PUBLIC UTILITIES COMMISSION. It is a cardinal rule of interpretation applying to writings generally that every phrase must be read in connection with the whole instrument, and particularly in the case of a […]
STATE v. RUSSO, 2008 ME 31
942 A.2d 694 STATE of Maine v. Michael A. RUSSO. Supreme Judicial Court of Maine.Argued: November 7, 2007. Decided: February 26, 2008. Appeal from the Superior Court, Cumberland County, Warren, J. Page 695 Elizabeth A. Germani, Esq., Jon C. Gale, Esq. (orally), Germani Riggle, Portland, ME, for Michael A. Russo. Stephanie Anderson, Dist. Atty. (orally), […]
STATE v. HARDY, 500 A.2d 1390 (Me. 1985)
STATE of Maine v. Patrick HARDY. Supreme Judicial Court of Maine.Argued November 8, 1985. Decided December 4, 1985. Appeal from the Superior Court, Aroostook County John D. McElwee (orally), Dist. Atty., Neal T. Adams, Asst. Dist. Atty., Caribou, for plaintiff. Richard Rhoda (orally), Houlton, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and […]
STATE v. CRAFT, 367 A.2d 612 (Me. 1977)
STATE of Maine v. Willie CRAFT. Supreme Judicial Court of Maine. January 7, 1977. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist Atty., Thomas Goodwin, Asst. Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, for plaintiff. Dwight A. Fifield, Portland, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY […]
FITZGERALD v. TRUEWORTHY, 476 A.2d 183 (Me. 1984)
Leonard FITZGERALD v. Dorothy E. TRUEWORTHY. Supreme Judicial Court of Maine.Argued May 2, 1984. Decided May 30, 1984. Appeal from the Superior Court, Penobscot County. William K. McKinley (orally), Willard H. Linscott, Twitchell, Linscott Badger, Bangor, for plaintiff. Page 184 Norman S. Heitmann, III (orally), Tanous Beaupain, East Millinocket, for defendant. Before McKUSICK, C.J., and […]
STATE v. WING, 150 Me. 290 (1954)
110 A.2d 597 STATE v. CHESTER WING Supreme Judicial Court of Maine. Kennebec. Opinion, November 16, 1954. Criminal Law. Plea. Withdrawal. It is well known that permission to withdraw a plea of guilty and plead anew is wholly within the discretion of the justice, and a refusal to permit a withdrawal will not be overruled […]
SHALIT v. SHALIT, 126 Me. 291 (1927)
138 A. 70 ALICE W. SHALIT vs. ANNIE R. SHALIT Supreme Judicial Court of Maine. Cumberland. Opinion June 29, 1927. In an action for alienation of affections brought by a wife against her husband’s mother the burden is upon the plainliff to show that the mother maliciously alienated the son’s affections. Malice is not presumed, […]
IN RE JO-NELL C., 493 A.2d 1053 (Me. 1985)
In re JO-NELL C. Supreme Judicial Court of Maine.Argued May 1, 1985. Decided June 10, 1985. Appeal from the Superior Court, Somerset County. Page 1054 Nancy D. Metz (orally), Fairfield, for plaintiff. Carmen L. Coulombe (orally), Dept. of Human Services, Legal Div., Augusta, for defendant. William Laney (orally), Skowhegan, Guardian ad litem. Before McKUSICK, C.J., […]
JORDAN v. McNALLY, 124 Me. 216 (1924)
126 A. 876 WILLIAM C. JORDAN vs. HARRY C. McNALLY, Trustee. Supreme Judicial Court of Maine. Cumberland. Opinion December 23, 1924. In an action of assumpsit to recover a broker’s commission on the sale of real estate, a valid and definite agreement between the owner and the would-be purchaser for the purchase of the property […]
VAN WOUDENBERG v. VALENTINE, 136 Me. 209 (1939)
7 A.2d 623 LINA VAN WOUDENBERG vs. DOROTHY LOUISE VALENTINE. Supreme Judicial Court of Maine. Lincoln. Opinion, July 20, 1939. TAXATION. Tax sales are subject to defeasance by redemption of the property within two years. Sales for default in taxes must rightly adhere to statutory requirements. Those requirements, being designed for the security of property […]
WARD v. POWER LIGHT CO., 134 Me. 430 (1936)
187 A. 527 ANNIE M. WARD, ADMX. vs. CUMBERLAND COUNTY POWER LIGHT CO. Supreme Judicial Court of Maine. Cumberland. Opinion, October 5, 1936. MOTOR VEHICLES. NEGLIGENCE. PLEADING PRACTICE. It is well settled in this jurisdiction that a motion by the defendant for a directed verdict is equivalent to a demurrer to the evidence. Exceptions raise […]
THURSTON v. 3K KAMPER KO., INC., 482 A.2d 837 (Me. 1984)
Gisela J. THURSTON and David L. Weaver v. 3K KAMPER KO., INC. Supreme Judicial Court of Maine.Argued May 11, 1984. Decided October 10, 1984. Appeal from the Superior Court, Cumberland County. Page 838 Lowry Platt, Donald G. Lowry (orally), Robert D. Platt, Portland, for Gisela Thurston. Hewes, Culley, Feehan Beals, John F. Lambert, Jr. (orally), […]
STATE v. ALLEN, 292 A.2d 167 (Me. 1972)
STATE of Maine v. Carlton W. ALLEN. Supreme Judicial Court of Maine. June 16, 1972. Appeal from the Superior Court, Aroostook County. Page 168 John O. Rogers, Asst. County Atty., Houlton, for plaintiff. Forrest W. Barnes, Houlton, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK, and ARCHIBALD, JJ. DUFRESNE, Chief Justice. In the […]
PRINCE v. BRACKETT, SHAW LUNT CO., 125 Me. 31 (1925)
130 A. 509 HAROLD W. PRINCE ET AL. vs. BRACKETT, SHAW LUNT COMPANY. Supreme Judicial Court of Maine. Somerset. Opinion October 17, 1925. In order to sustain an action of deceit it must appear that the representations alleged to be false and to constitute deceit must be false; known to be false by the party […]