IN RE ASHLEY A., 679 A.2d 86 (Me. 1996)

In re ASHLEY A., et al. Supreme Judicial Court of Maine.Submitted on Briefs March 20, 1996. Decided June 21, 1996. Appeal from the District Court, Machias County, Romei, J. Page 87 Rebecca A. Irving, Norman P. Toffolon, Machias, for Appellants. Andrew Ketterer, Attorney General, Diane E. Doyen, Assistant Attorney General, Augusta, for Appellees. Michael E. […]

Read More

STATE v. TRACY, 400 A.2d 758 (Me. 1979)

STATE of Maine v. Harry A. TRACY. Supreme Judicial Court of Maine. April 24, 1979. Appeal from the Superior Court, Hancock County. Michael E. Povich, Dist. Atty., Bronson Platner (orally), Asst. Dist. Atty., Ellsworth, for plaintiff. Markos Roy by James L. Markos, Jr. (orally), Ellsworth, for defendant. Before McKUSICK, C.J., and POMEROY, ARCHIBALD, DELAHANTY, GODFREY […]

Read More

STATE v. COIT, 520 A.2d 345 (Me. 1987)

STATE of Maine v. Charles A. COIT Supreme Judicial Court of Maine.Argued January 12, 1987. Decided January 22, 1987. Appeal from the Superior Court York County. Page 346 Mary Tousignant, Dist. Atty., Michael Cantara, Asst. Dist. Atty., David Gregory (orally), Alfred, for plaintiff. Charles A. Coit (orally), pro se. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]

Read More

BLANCHARD v. BASS, 153 Me. 354 (1958)

139 A.2d 359 THEODORE BLANCHARD vs. ROBERT E. BASS Supreme Judicial Court of Maine. Penobscot. Opinion, March 5, 1958. Negligence. Contributory Negligence. Wanton Misconduct. Nonsuit. Where the declaration sets forth a case sounding in both (1) ordinary negligence and (2) wanton misconduct, but the case is tried solely on the theory of wanton misconduct, the […]

Read More

WINSTON v. MAINE TECHNICAL COLLEGE SYSTEM, 631 A.2d 70 (Me. 1993)

Donald C. WINSTON v. MAINE TECHNICAL COLLEGE SYSTEM, et al. Supreme Judicial Court of Maine.Argued May 10, 1993. Decided September 1, 1993. Appeal from the Superior Court, Androscoggin County, Alexander, J. Page 71 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 72 […]

Read More

STATE v. LANE, 649 A.2d 1112 (Me. 1994)

STATE of Maine, v. Denise L. LANE. Supreme Judicial Court of Maine.Argued September 22, 1994. Decided November 15, 1994. Appeal from the Superior Court, Hancock County, Browne, A.R.J. Page 1113 Michael Povich, Dist. Atty., Steven Juskewitch (orally), Asst. Dist. Atty., Ellsworth, for state. Gary C. Hunt (orally), Blaisdell Blaisdell, Ellsworth, for defendant. Before WATHEN, C.J., […]

Read More

BLACKSTONE, ET AL. v. ROLLINS, ET AL., 157 Me. 85 (1961)

170 A.2d 405 CARROLL F. BLACKSTONE, ET AL. vs. EDMUND ROLLINS, ET AL. Supreme Judicial Court of Maine. Aroostook. Opinion, February 27, 1961. Education. Sinclair act. Schools. Rules of Court 8 (a) (f), 10 (b), 12 (b) (e). The rules contemplate that the pleader shall set forth plainly and concisely in numbered paragraphs, facts showing […]

Read More

ESTATE OF TINGLEY, 610 A.2d 266 (Me. 1992)

ESTATE OF Honora P. TINGLEY. Supreme Judicial Court of Maine.Submitted on Briefs April 29, 1992. Decided July 14, 1992. Appeal from the Probate Court, Penobscot County, Woodcock, J. Charles O. Tingley, Jr., pro se. William B. Devoe, Thad B. Zmistowski, Eaton, Peabody, Bradford Vigue, P.A., Bangor, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD […]

Read More

STATE v. STEEN, 623 A.2d 146 (Me. 1993)

STATE of Maine v. Jon STEEN. Supreme Judicial Court of Maine.Argued January 13, 1993. Decided April 6, 1993. Appeal from the Superior Court, Cumberland County, Brodrick, J. Page 147 Stephanie Anderson, Dist. Atty., Jane Elizabeth Lee (orally), Asst. Dist. Atty., Portland, for plaintiff. Gene R. Libby (orally), Verrill Dana, Kennebunk, for defendant. Before ROBERTS, GLASSMAN, […]

Read More

STATE v. DIPIETRO, 420 A.2d 1233 (Me. 1980)

STATE of Maine v. Lawrence C. DiPIETRO. Supreme Judicial Court of Maine.Argued September 11, 1980. Decided October 15, 1980. Appeal from the Superior Court, Cumberland County. Page 1234 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), Neale Duffett, Bar Candidate, Portland, for plaintiff. Pickering Becker, P.A., Peter J. Becker (orally), […]

Read More

LAVERDIERE v. MARDEN, 333 A.2d 701 (Me. 1975)

C. Clayton LAVERDIERE et al. v. Harold MARDEN et al. Supreme Judicial Court of Maine. March 14, 1975. Appeal from the Superior Court, Kennebec County. Page 702 Marden, Dubord, Bernier Chandler by Stephen F. Dubord, William P. Dubord, Bruce W. Chandler, Waterville, for plaintiffs. Joseph B. Campbell, Augusta, Limnell, Choate Webber by John R. Linnell, […]

Read More

MAGRI v. MAGRI, 141 Me. 439 (1945)

44 A.2d 213 KATHERINE HELEN MAGRI vs. FRANCIS ANTHONY MAGRI. Supreme Judicial Court of Maine. Kennebec. Decided October 2, 1945. PER CURIAM This petition for Annulment of decree of divorce obtained by the respondent at the June Term 1943, of the Superior Court for Kennebec County on hearing was denied and exceptions reserved. After a […]

Read More

THOMPSON v. EDGAR, 259 A.2d 27 (Me. 1969)

Paul O. THOMPSON v. Joseph T. EDGAR, Secretary of State. Supreme Judicial Court of Maine. November 21, 1969. Appeal from the Superior Court, Aroostook County. Page 28 Bishop Stevens, Presque Isle, by Richard C. Engels, Houlton, Donald E. Quigley, Presque Isle, for plaintiff. Leon V. Walker, Jr., Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, […]

Read More

HOYT v. EASLER, 126 Me. 389 (1927)

138 A. 689 THOMAS M. HOYT vs. HARRY EASLER. Supreme Judicial Court of Maine. Aroostook. Opinion October 8, 1927. Damages for breach of an express contract to deliver a quantity of potatoes cannot be recovered in an action on account annexed for fertilizer sold. The form of action is inappropriate and the measure of damages […]

Read More

ROSS v. OXFORD PAPER COMPANY, 363 A.2d 712 (Me. 1976)

Henry ROSS v. OXFORD PAPER COMPANY and/or Travelers Insurance Company. Supreme Judicial Court of Maine. September 16, 1976. Appeal from the Superior Court, Oxford County. Page 713 Beliveau Beliveau, P.A., by Albert J. Beliveau, Jr., Rumford, for plaintiff. Norman Hanson, by Robert F. Hanson, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK, ARCHIBALD […]

Read More

HITCHINSON’S CASE, 123 Me. 250 (1923)

122 A. 626 Lucy A. HUTCHINSON’S CASE. Supreme Judicial Court of Maine. Penobscot. Opinion November 24, 1923. Where an employer files an assent to the Workmen’s Compensation Act as to a part only of his employees upon the ground that the work in which they are engaged is a separate business and files an insurance […]

Read More

MAINE MILK COMM. v. CUMBERLAND FARMS, 160 Me. 366 (1964)

205 A.2d 146 MAINE MILK COMMISSION vs. CUMBERLAND FARMS NORTHERN, INC. Supreme Judicial Court of Maine. Cumberland County. Opinion, December 3, 1964. Constitutional Law. Evidence. Milk. Coupons. Commerce. All acts are presumed constitutional and the presumption is one of great strength. Burden is upon him who claims that an act is unconstitutional to show its […]

Read More

GOFF v. CENTRAL MAINE POWER CO., 1998 ME 269

721 A.2d 182 Everett GOFF v. CENTRAL MAINE POWER CO. Docket WCB-97-316.Supreme Judicial Court of Maine.Argued November 2, 1998. Decided December 14, 1998. Appeal from the Workers’ Compensation Board. Page 183 James J. MacAdam (orally), McTeague, Higbee, MacAdam, Case, Watson Cohen, Topsham, attorney for the Appellant. Robert W. Bower (orally), Norman, Hanson DeTroy, Portland, attorney […]

Read More

STATE v. HASKELL, 2008 ME 82

955 A.2d 737 STATE of Maine v. Mark W. HASKELL. Supreme Judicial Court of Maine.Argued: April 10, 2008. Decided: May 8, 2008. Appeal from the District Court, Belfast, Marden, J. Page 738 G. Steven Rowe, Attorney General, Gerald D. Reid, Asst. Atty. Gen. (orally), Christopher C. Taub, Asst. Atty. Gen., Augusta, ME, for the State […]

Read More

GOLDENFARB v. LAND DESIGN, INC, 409 A.2d 662 (Me. 1979)

Howard D. GOLDENFARB et al. v. LAND DESIGN, INC. Supreme Judicial Court of Maine. December 31, 1979. Appeal from the Superior Court, York County. Page 663 Norman Hanson, Peter J. DeTroy, III (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Jotham D. Pierce, Jr., Portland, for plaintiffs. Reagan, Adams Hodsdon, Stephen Y. Hodsdon, Kennebunk (orally), for […]

Read More

HEBERT v. BISHOP BABBIN CO. ET AL, 136 Me. 520 (1940)

10 A.2d 720 MICHAEL HEBERT vs. BISHOP BABBIN CO. ET AL, TRUSTEES. Supreme Judicial Court of Maine. Aroostook. Decided January 27, 1940. In assumpsit for the purchase price of a carload of potatoes; plea the general issue, defense being that the purchaser was not the agent of defendant; verdict for the plaintiff. The case comes […]

Read More

LIBERTY MUT. v. BUREAU OF LABOR STANDARDS, 614 A.2d 1311 (Me. 1992)

LIBERTY MUTUAL INSURANCE COMPANY, et al. v. DIRECTOR, MAINE BUREAU OF LABOR STANDARDS. Supreme Judicial Court of Maine.Argued September 29, 1992. Decided October 23, 1992. Appeal from the Superior Court, Kennebec County, Chandler, J. Kevin M. Gillis (orally), Richardson Troubh, Portland, for plaintiffs. Jeffrey Frankel (orally), Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, C.J., […]

Read More

HARRIMAN v. COMMISSIONER, DHS, 595 A.2d 1053 (Me. 1991)

Christine HARRIMAN v. COMMISSIONER, DEPARTMENT OF HUMAN SERVICES. Supreme Judicial Court of Maine.Argued April 30, 1991. Decided August 12, 1991. Appeal from the United States District Court for the District of Maine, Hornby, District Judge. Jack Comart (orally), Pine Tree Legal Assistance, Inc., Augusta, for appellant. James E. Mitchell, Jim Mitchell and Jed Davis, P.A., […]

Read More

CUMBERLAND FARMS v. TOWN OF SCARBOROUGH, 1997 ME 11

688 A.2d 914 CUMBERLAND FARMS, INC. v. TOWN OF SCARBOROUGH, et al. Supreme Judicial Court of Maine.Submitted on briefs December 13, 1996. Decided January 23, 1997. Appeal from the Superior Court, Cumberland County, Mills, J. Page 915 David A. Lourie, Cape Elizabeth, for plaintiff. Christopher L. Vaniotis, Bernstein, Shur, Sawyer Nelson, Portland, for defendant. Before […]

Read More

STATE v. TURMEL, 148 Me. 1 (1952)

88 A.2d 367 STATE OF MAINE v. EMILE JOSEPH TURMEL Supreme Judicial Court of Maine. Aroostook. Opinion, May 8, 1952. Murder. Malice Aforethought. Intent. Murder is the unlawful killing of a human being with malice aforethought, express or implied. Where an unlawful killing is proved, the law presumes it to have been done maliciously and […]

Read More

ROWLAND v. KINGMAN, 1997 ME 80

692 A.2d 939 Margaret ROWLAND v. Robert E. KINGMAN. Supreme Judicial Court of Maine.Argued March 5, 1997. Decided April 17, 1997. Appeal from the Superior Court, Cumberland County, Wheeler, J. Page 940 E. Stephen Murray, (orally), Murray, Plumb Murray, Portland, ME, for plaintiff. Peter B. Bickerman (orally), Augusta, ME, for defendant. Before WATHEN, C.J., and […]

Read More

BRIGGS v. ESCHETE, 648 A.2d 680 (Me. 1994)

Kevin BRIGGS, v. Audra ESCHETE. Supreme Judicial Court of Maine.Submitted on Briefs October 5, 1994. Decided October 21, 1994. Appeal from the District Court, Ellsworth, Staples, J., Superior Court, Hancock County, Mills, J. Earle S. Tyler, Milbridge, for plaintiff. Charles W. Hodsdon, Bangor, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, RUDMAN, DANA and LIPEZ, […]

Read More

POTTLE v. BROWN, 408 A.2d 1011 (Me. 1979)

Louis POTTLE v. Alcid L. BROWN and Hartford Insurance Company. Louis POTTLE v. Alcid L. BROWN and Liberty Mutual Insurance Company. Supreme Judicial Court of Maine. December 13, 1979. Appeal from the Workers’ Compensation Commission. Page 1012 John P. Foster (orally), Eastport, for plaintiff. Rudman, Winchell, Carter Buckley by Jeffrey T. Edwards (orally), Michael P. […]

Read More

STATE v. HARPER, 568 A.2d 1107 (Me. 1990)

STATE of Maine v. Shawn HARPER. Supreme Judicial Court of Maine.Argued January 2, 1990. Decided January 25, 1995. Appeal from the Superior Court, Franklin County, Bradford, J. Janet Mills, Dist. Atty., Patricia Mador (orally), Deputy Dist. Atty., Farmington, for plaintiff. William Maselli (orally), Andover, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, HORNBY and […]

Read More

MERRIMAN v. JONES, 126 Me. 130 (1927)

136 A. 667 AMANDA E. MERRIMAN, IN EQUITY vs. SADIE JONES, INDIVIDUALLY AND AS EXECUTRIX. Supreme Judicial Court of Maine. Washington. Opinion March 17, 1927. Equity protects the weak, the feeble, the inexperienced and the oppressed, from the strong, the shrewd and crafty, b annulling contracts or conveyances where the consideration is grossly inadequate, or […]

Read More

HAMMOND v. MAINE CENT. R.R., 390 A.2d 502 (Me. 1978)

Franklin H. HAMMOND and Stella Hammond v. MAINE CENTRAL RAILROAD. Supreme Judicial Court of Maine. August 9, 1978. Appeal from the Superior Court, Lincoln County. Page 503 Hart, Stinson Lupton, P.A. by Ronald W. Lupton (orally), Bath, for plaintiffs. Pierce, Atwood, Scribner, Allen, Smith Lancaster by Ralph I. Lancaster, Jr. (orally), David T. Flanagan, Portland, […]

Read More

POUSSARD v. COMMERCIAL CREDIT PLAN, 479 A.2d 881 (Me. 1984)

Jacqueline POUSSARD, et al. v. COMMERCIAL CREDIT PLAN, INCORPORATED OF LEWISTON. Supreme Judicial Court of Maine.Argued May 7, 1984. Decided June 29, 1984. Appeal from the Superior Court, Cumberland County. Page 882 Howard T. Reben (orally), Portland, Paul A. Wescott, Howell Laboratories, Inc., Bridgton, Harry R. Pringle, Kathleen Barry, Portland, for plaintiffs. Jensen, Baird, Gardner […]

Read More

THIBODEAU v. COLE, 1999 ME 150

740 A.2d 40 GARY THIBODEAU v. VICTOR COLE d/b/a PORT CLYDE GENERAL STORE. Docket Lin-98-642.Supreme Judicial Court of Maine.Argued September 7, 1999. Decided October 26, 1999. Appeal from the Superior Court, Lincoln County, Perkins, J. Page 41 Attorney for plaintiff: Philip P. Mancini, Esq., (orally), Cloutier Briggs. Attorney for defendant: Sally A. Morris, Esq., (orally), […]

Read More

HARVEY v. DOW, 2011 ME 4

11 A.3d 303 Teresa L. HARVEY v. Jeffrey B. DOW Sr. et al. Docket: Pen-10-88.Supreme Judicial Court of Maine.Argued: October 6, 2010. Decided: January 6, 2011. Appeal from the Superior Court, Penobscot County, Hjelm, J. Paul A. Weeks, Esq. (orally), Paul Weeks Attorney PA, Bangor, ME, for Teresa L. Harvey. Edmond J. Bearor, Esq. (orally), […]

Read More

OLIVER v. MARTIN, 460 A.2d 594 (Me. 1983)

Brian OLIVER v. Elwin L. MARTIN.[1] Supreme Judicial Court of Maine.Argued March 15, 1983. Decided June 3, 1983. [1] Martin was sued in his individual capacity for assault. We therefore delete “d/b/a Al Martin’s Locksmith Shop” from the caption. Appeal from the Superior Court, Cumberland County. Hewes, Culley, Feehan Beals, George W. Beals (orally), Portland, […]

Read More

FITZGERALD v. CITY OF BANGOR, 1999 ME 50

726 A.2d 1253 CHARLES FITZGERALD v. CITY OF BANGOR. Docket Pen-98-423.Supreme Judicial Court of Maine.Argued: March 3, 1999. Decided: March 30, 1999. Attorneys for plaintiff: George Z. Singal, Esq., (orally) James R. Wholly, Esq. Attorney for defendant: Erik M. Stumpfel, Esq., (orally) Attorney for amicus curiae: Richard P. Flewelling, Esq. Before WATHEN, C.J., and CLIFFORD, […]

Read More

BRIDGWOOD v. BRIDGWOOD, 538 A.2d 286 (Me. 1988)

Frederick G. BRIDGWOOD v. Velma A. BRIDGWOOD. Supreme Judicial Court of Maine.Argued January 20, 1988. Decided March 8, 1988. Appeal from the District Court, Machias. Wayne P. Libhart (orally), Michele M. Lataille, Ellsworth, for plaintiff. Rebecca Irving (orally), Machias, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. ROBERTS, Justice. […]

Read More

HUBBARD v. NISBET, 159 Me. 406 (1963)

193 A.2d 850 JULIAN G. HUBBARD vs. ELTON C. NISBET Supreme Judicial Court of Maine. Cumberland. Opinion, September 25, 1963. Competition. Fraud. A claim of unfair competition requires a “clear and convincing proof.” The underlying element in all definitions of unfair competition is that no person shall be permitted to palm off his own goods […]

Read More

DAVIAU v. POZZY, 419 A.2d 365 (Me. 1980)

Jerome G. DAVIAU v. William S. POZZY and Down-East Associates. Supreme Judicial Court of Maine.Submitted September 8, 1980. Decided September 11, 1980. Appeal from the Superior Court, Kennebec County. Jerome G. Daviau, Waterville, pro se. Nale Nale by Thomas J. Nale, Waterville, for appellees. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS, GLASSMAN and ROBERTS, JJ. […]

Read More

STATE v. NYE, 516 A.2d 560 (Me. 1986)

STATE of Maine v. Joseph NYE. Supreme Judicial Court of Maine.Argued September 19, 1986. Decided October 24, 1986. Appeal from the Superior Court, Knox County Page 561 John R. Atwood (orally), Dist. Atty., Rockland, for plaintiff. Jura Burdinik (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, JJ. SCOLNIK, Justice. […]

Read More

KNIGHT v. MAINE MUTUAL FIRE INSURANCE COMPANY, 651 A.2d 838 (Me. 1994)

E.C. KNIGHT, et al. v. MAINE MUTUAL FIRE INSURANCE COMPANY. Supreme Judicial Court of Maine.Submitted on Briefs November 16, 1994. Decided December 20, 1994. Appeal from the Superior Court, Aroostook County, Pierson, J. Francis E. Bemis, Hardings Law Offices, Presque Isle, for plaintiffs. John C. Walker, John C. Walker Associates, P.A., Portland, for defendant. Before […]

Read More

MITCHELL v. MITCHELL, 136 Me. 406 (1940)

11 A.2d 898 JOHN.E. MITCHELL vs. FRANCES HAMMOND MITCHELL. Supreme Judicial Court of Maine. Hancock. Opinion, March 23, 1940. DIVORCE. JUDGMENT. MARRIAGE. FRAUD. EXCEPTIONS. EVIDENCE. WITNESSES. ANNULMENT. It is a general rule that parties are estopped from litigating issues which had been previously and finally decided between them on the merits of the controversy by […]

Read More

MOORES v. RAILROAD COMPANY, 124 Me. 416 (1925)

130 A. 241 ALBERT E. MOORES vs. THE BANGOR AND AROOSTOOK RAILROAD COMPANY. Supreme Judicial Court of Maine. Aroostook. Opinion September 12, 1925. A carrier is liable only where the loss occurs on its lines, for linings of a car and stove furnished by the shipper, provided the carrier has fulfilled the provision in its […]

Read More

WALSH v. CUSACK, 2008 ME 74

946 A.2d 414 Patricia (Cusack) WALSH v. James T. CUSACK. No. Docket: Cum-07-469.Supreme Judicial Court of Maine.Submitted on Briefs: February 28, 2008. Decided: April 29, 2008. Appeal from the Superior Court, Cumberland County, Broderick, A.R.J. Page 415 Patricia P. Walsh, Portland, ME, pro se. James Cusack, Marlborough, CT, pro se. Panel: CLIFFORD, ALEXANDER, LEVY, SILVER, […]

Read More

STATE v. SEAVEY, 564 A.2d 388 (Me. 1989)

STATE of Maine v. Norman SEAVEY. Supreme Judicial Court of Maine.Argued September 8, 1989. Decided September 15, 1989. Appeal from the District Court, Lincoln, Calkins, J. R. Christopher Almy, Dist. Atty., Philip Worden (orally), Asst. Dist. Atty., Bangor, for State. G. Bradley Snow (orally), Tanous Snow, East Millinocket, for defendant. Before McKUSICK, C.J., and WATHEN, […]

Read More

STATE v. SKILLINGS, 473 A.2d 427 (Me. 1984)

STATE of Maine v. Cheryl G. SKILLINGS. Supreme Judicial Court of Maine.Argued March 13, 1984. Decided March 30, 1984. Appeal from the Superior Court, Cumberland County. Page 428 Paul Aranson, Dist. Atty., Thomas A. Dyhrberg, Asst. Dist. Atty. (orally), Portland, for plaintiff. Grover G. Alexander (orally), Gray, for defendant. Before NICHOLS, ROBERTS, VIOLETTE, WATHEN, GLASSMAN […]

Read More

YARGEAU v. CITY OF PORTLAND, 566 A.2d 1088 (Me. 1989)

Luc YARGEAU v. CITY OF PORTLAND. Supreme Judicial Court of Maine.Argued September 6, 1989. Decided December 8, 1989. Appeal from the District Court, Portland, MacNichol, J. Page 1089 Francis M. Jackson (orally), Portland, for plaintiff. William J. Kayatta, Jr., Gisele M. Nadeau (orally) Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for defendant. Before McKUSICK, C.J., […]

Read More

PORTER ET AL. v. PORTER, 138 Me. 1 (1941)

20 A.2d 465 WILLIAM D. PORTER and BOSTON SAFE DEPOSIT and TRUST Co. vs. WILLIAM D. PORTER and MARY G. PORTER, IN EQUITY. Supreme Judicial Court of Maine. Hancock. Opinion, May 19, 1941. Trusts. Construction, Interpretation, Deviation from express terms. Under equity practice and the specific provisions of Section 36, Subdivision 10 of Chapter 91 […]

Read More

IN RE ANNETTE P., 589 A.2d 924 (Me. 1991)

In re ANNETTE P. and Elizabeth P. Supreme Judicial Court of Maine.Argued March 5, 1991. Decided April 10, 1991. Appeal from the District Court of Aroostook County, Griffiths, J. Page 925 David J. Edgar (orally), Houlton, for appellants. Timothy Woodcock, Mitchell Stearns, Bangor, for Intervenor Houlton Band of Maliseet Indians. Carrie Linthicum (orally), Asst. Dist. […]

Read More

STATE v. MORTON, 290 A.2d 371 (Me. 1972)

STATE of Maine v. Thomas MORTON. Supreme Judicial Court of Maine. May 1, 1972. Appeal from the Superior court, Kennebec County. Foahd J. Saliem, County Atty., Augusta, for plaintiff. Charles E. Moreshead, Augusta, for defendant. Page 372 Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WERNICK, Justice. Defendant, in a trial by […]

Read More