COMMUNITY TELECOMMUNICATIONS CORP. v. Joseph A. LOUGHRAN. Supreme Judicial Court of Maine.Argued November 15, 1994. Decided December 21, 1994. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 374 Malcolm L. Lyons (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Benjamin Townsend, Portland, for plaintiff. Mark Horton, Verrill Dana, Portland, Todd S. Brilliant, New England […]
Category: Maine Supreme Judicial Court Opinions
FRANKLIN PAINT CO. v. FLAHERTY, 139 Me. 330 (1943)
29 A.2d 651 FRANKLIN PAINT COMPANY vs. PATRICK J. FLAHERTY. Supreme Judicial Court of Maine. Cumberland. Opinion, March 2, 1943. Account. Non-Acceptance of Goods. Reasonable Time. In an action of assumpsit on an account annexed, recovery of the purchase price may not be had unless acceptance of the goods sold be shown. Under the Uniform […]
CAYER v. LANE, 390 A.2d 467 (Me. 1978)
George CAYER v. Melvin LANE, Leroy Lane, and Leslie Lane. Supreme Judicial Court of Maine. August 4, 1978. Appeal from the Superior Court, Somerset County. Daviau Daviau by Robert J. Daviau, Waterville (orally), for plaintiff. Levine, Brody Levine by Frederick E. Levine (orally), Morton A. Brody, Waterville, for defendants. Before POMEROY, WERNICK, ARCHIBALD, GODFREY and […]
HAFFORD v. TOWN, 1997 ME 111
695 A.2d 562 Calvin W. HAFFORD et al. v. TOWN OF ALLAGASH Supreme Judicial Court of Maine.Submitted on Briefs April 25, 1997. Decided May 22, 1997. Appeal from the Superior Court, Aroostook County, Pierson, J. Norman G. Trask, Currier Trask, P.A., Presque Isle, for plaintiffs. Richard N. Solman, Solman Hunter, P.A., Caribou, for defendant. Before […]
BOOTHBY ET AL. v. CITY OF WESTBROOK ET AL., 138 Me. 117 (1941)
23 A.2d 316 ISAAC M. BOOTHBY ET AL. vs. CITY OF WESTBROOK ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, November 13, 1941. Authority of a city to regulate the keeping of explosive and illuminating substances discussed. Application of the Fourteenth Amendment guaranteeing equal protection of the law to such regulatory ordinances. “Property” defined. […]
SMITH v. TONGE, 377 A.2d 109 (Me. 1977)
Donald O. SMITH v. Robert M. TONGE, Muriel S. Tonge, and Lois S. Jones. Supreme Judicial Court of Maine. August 25, 1977. Appeal from the Superior Court, Kennebec County. Page 110 Locke, Campbell Chapman by Joseph B. Campbell, Augusta, for plaintiff. Levine, Brody Levine by Morton A. Brody, Frederick E. Levine, Waterville, for Muriel Tonge. […]
DURGIN v. ROBERTSON, 428 A.2d 65 (Me. 1981)
Hugh S. DURGIN and Marion Durgin v. Freda ROBERTSON and Philip Kohonen. Supreme Judicial Court of Maine.Argued March 17, 1981. Decided April 7, 1981. Appeal from the Superior Court, Oxford County. Page 66 Hanscom Carey, P.A., Thomas S. Carey, Rumford (orally), for plaintiff. Michael J. Gentile, Rumford, Preti, Flaherty Beliveau, Jonathan S. Piper, Portland (orally), […]
NAT. INDUS. CONSTRUCTORS v. SUPER. OF INS., 655 A.2d 342 (Me. 1995)
NATIONAL INDUSTRIAL CONSTRUCTORS, INC. v. SUPERINTENDENT OF INSURANCE et al. Supreme Judicial Court of Maine.Argued January 6, 1995. Decided March 2, 1995. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 343 Marshall J. Tinkle (orally), Tompkins, Clough, Hirshon Langer, P.A., Portland, for plaintiff. Harold C. Pachios (orally), Preti, Flaherty, Beliveau Pachios, Portland, Susan […]
STATE v. DYER, 615 A.2d 235 (Me. 1992)
STATE of Maine v. Bruce DYER. Supreme Judicial Court of Maine.Submitted on Briefs September 8, 1992. Decided October 13, 1992. Appeal from the Superior Court, Androscoggin County, Alexander, J. Janet Mills, Dist. Atty., Kevin J. Regan, Asst. Dist. Atty., Auburn, for plaintiff. Allan E. Lobozzo, Auburn, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]
GENTHNER v. PROGRESSIVE CAS. INS. CO., 681 A.2d 479 (Me. 1996)
Stephen GENTHNER v. PROGRESSIVE CASUALTY INSURANCE COMPANY. Supreme Judicial Court of Maine.Submitted on Briefs February 14, 1996. Decided August 22, 1996. Appeal from the Superior Court, Lincoln County, Marsano, J. Michael J. Welch, Stephen Kottler, Hardy Wolf Downing, P.A., Lewiston, for Plaintiff. Victoria Powers, Erler Powers, South Portland, for Defendant. Before WATHEN, C.J., and GLASSMAN, […]
STATE v. RUBINO, 564 A.2d 59 (Me. 1989)
STATE of Maine v. Salvatore RUBINO. Supreme Judicial Court of Maine.Submitted on Briefs September 5, 1989. Decided September 15, 1989. Appeal from the Superior Court, Androscoggin County, Brodrick, J. Janet Mills, Dist. Atty., Kevin J. Regan, Asst. Dist. Atty., Auburn, for the State. Kaighn Smith, Berman, Simmons Goldberg, Lewiston, for defendant. Before McKUSICK, C.J., and […]
STATE v. KING, 501 A.2d 1281 (Me. 1985)
STATE of Maine v. Jay KING. Supreme Judicial Court of Maine.Argued November 15, 1984. Decided August 1, 1985. Appeal from the Superior Court, Cumberland County. Paul Aranson, Dist. Atty., Laurence Gardner, (orally), Asst. Dist. Atty., Portland, for plaintiff. Zbigniew J. Kurlanski, (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and GLASSMAN, […]
STATE v. CREEGER, 576 A.2d 757 (Me. 1990)
STATE of Maine v. Bruce CREEGER. Supreme Judicial Court of Maine.Submitted on Briefs May 7, 1990. Decided July 6, 1990. Appeal from the Superior Court, York County, Brodrick, J. Page 758 Mary Tousignant, Dist. Atty., Anne Jordan, Asst. Dist. Atty., Alfred, for plaintiff. Craig Gardner, Brunelle Gardner, Saco, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
CHRISTY’S REALTY LTD. v. TOWN OF KITTERY, 663 A.2d 59 (Me. 1995)
CHRISTY’S REALTY LIMITED PARTNERSHIP v. TOWN OF KITTERY et al. Supreme Judicial Court of Maine.Argued June 22, 1995. Decided August 9, 1995. Appeal from the Superior Court, York County, Fritzsche, J. Page 60 S. James Levis, Jr. (orally), Levis Hull, P.A., Biddeford, for plaintiff. Duncan A. McEachern (orally), McEachern Thornhill, Kittery, for Town of Kittery. […]
CHARPENTIER v. TEA CO., 130 Me. 423 (1931)
157 A. 237 DOMINIQUE CHARPENTIER vs. THE GREAT ATLANTIC PACIFIC TEA COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion November 16, 1931. MASTER AND SERVANT. NEGLIGENCE. A master is liable for the consequences of his negligence, if negligence is found, but he is not an insurer of his employee’s safety. It is the duty of […]
ROCHE v. EGAN, 433 A.2d 757 (Me. 1981)
Thomas S. ROCHE and Marylou Roche v. Robert W. EGAN, Geraldine A. Egan, Frederick L. Brown, Sandra J. Brown, Frank J. Fulhan, Jr., and Josephine A. Fulhan. Supreme Judicial Court of Maine.Argued January 6, 1981. Decided August 12, 1981. Appeal from the Superior Court, Cumberland County. Page 758 Michael J. LaTorre, orally, Portland, Alton L. […]
STATE v. ST. REGIS PAPER CO., 432 A.2d 383 (Me. 1981)
STATE of Maine v. ST. REGIS PAPER COMPANY and Northeast Helicopter Services, Inc. Supreme Judicial Court of Maine.Argued March 16, 1981. Decided July 15, 1981. Appeal from the Superior Court, Washington County. William C. Nugent, Asst. Atty. Gen. (orally), Augusta, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, Daniel E. Boxer (orally), Ralph I. Lancaster, […]
AGRICULTURAL SOCIETY v. S.A.D. NO. 17, 161 Me. 334 (1965)
211 A.2d 893 OXFORD COUNTY AGRICULTURAL SOCIETY vs. SCHOOL ADMINISTRATIVE DISTRICT NO. 17 Supreme Judicial Court of Maine. Oxford. Opinion, July 23, 1965. Eminent Domain. Schools. School Districts. While activities of county agricultural society which conducted annual fair benefited public in some degree, they fell short of constituting such “public uses” as would exempt society’s […]
KLIMAN v. DUBUC, 134 Me. 112 (1936)
182 A. 160 ISADORE KLIMAN vs. BEATRICE DUBUC. Supreme Judicial Court of Maine. York. Opinion, January 3, 1936. RULES OF COURT. REFERENCE AND REFEREES. PLEADING AND PRACTICE. In reference of cases by rule of court under Rule 42 of the Supreme and Superior Courts, the decision of the Referee upon all questions of fact is […]
DELANO v. REED, 463 A.2d 284 (Me. 1983)
Robert L. DELANO v. Philip REED. Supreme Judicial Court of Maine.Argued May 12, 1983. Decided August 16, 1983. Appeal from the Superior Court, Knox County. R. James Davidson (orally), Waldoboro, for plaintiff. Hart, Stinson, Lupton Weiss, P.A. by Carl W. Stinson (orally), D. Michael Frink, Bath, Domenic P. Cuccinello, Thomaston, for defendant. Before GODFREY, NICHOLS, […]
MUTHER v. BROAD COVE SHORE ASS’N, 2011 ME 33
25 A.3d 965 Helen MUTHER et al. v. BROAD COVE SHORE ASSOCIATION et al. No. Docket: Cum-10-323.Supreme Judicial Court of Maine.Submitted on Briefs: December 1, 2010. Decided: March 22, 2011. James A. Billings, Esq., Walter F. McKee, Esq., Lipman, Katz McKee, PA, Augusta, ME, for Helen Muther and Paul Woods. Alexander W. Saksen, Esq., Andrew […]
STATE v. DANSINGER, 521 A.2d 685 (Me. 1987)
STATE of Maine v. Lawrence DANSINGER, et al. Supreme Judicial Court of Maine.Argued September 5, 1986. Decided February 25, 1987. Appeal from the Superior Court, Penobscot County. Page 686 R. Christopher Almy, Dist. Atty., Gregory Campbell (orally), Asst. Dist. Atty., Bangor, for plaintiff. James R. Crotteau (orally), Orono, for defendant. Before NICHOLS, WATHEN, GLASSMAN and […]
STATE v. COLLIN, 1997 ME 6
687 A.2d 962 STATE of Maine v. Emile COLLIN. Supreme Judicial Court of Maine.Argued October 1, 1996. Decided January 8, 1997. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 963 John M. Pluto, Deputy District Attorney, Caribou, ME, for the State. William J. Smith, Van Buren, ME, for defendant. Before WATHEN, C.J., and […]
AFSCME COUNCIL 93 v. MAINE LABOR REL. BD., 678 A.2d 591 (Me. 1996)
AFSCME COUNCIL 93 v. MAINE LABOR RELATIONS BOARD and Town of Rumford. Supreme Judicial Court of Maine.Argued April 4, 1996. Decided June 21, 1996. Appeal from the Superior Court, Kennebec County, Alexander, J. Stephen P. Sunenblick (orally), Sunenblick, Reben, Benjamin March, Portland, for Plaintiffs. Michael R. Poulin (orally), Skelton, Taintor Abbott, Auburn, for Town of […]
INHABITANTS OF TOWN OF BOOTHBAY, ETC. v. RUSSELL, 410 A.2d 554 (Me. 1980)
INHABITANTS OF the TOWN OF BOOTHBAY HARBOR v. Joseph M. RUSSELL, Jr. Joseph M. RUSSELL, Jr. v. Elbridge GILES et al. Joseph M. RUSSELL, Jr. v. Clive FARRIN. Supreme Judicial Court of Maine. January 30, 1980. Appeal from the Superior Court, Lincoln County. Page 555 Perkins Perkins by James Blenn Perkins, Jr., Boothbay Harbor (orally), […]
KEY BANK OF MAINE v. HOLMAN, 657 A.2d 775 (Me. 1995)
KEY BANK OF MAINE v. Thomas A. HOLMAN et al. Supreme Judicial Court of Maine.Submitted on Briefs March 28, 1995. Decided May 1, 1995. Appeal from the Superior Court, Cumberland County, Brodrick, J. Bruce B. Hochman, Christopher H. Roney, Black, Lambert, Coffin Rudman, Portland, for plaintiff. Ralph A. Dyer, Portland, for defendants. Before WATHEN, C.J., […]
MERRILL TRUST CO. v. STATE, 417 A.2d 435 (Me. 1980)
MERRILL TRUST COMPANY, trustee under the will of Louis Oakes, Deceased, v. STATE of Maine. Supreme Judicial Court of Maine.Argued March 14, 1980. Decided July 21, 1980. Appeal from the Superior Court, Piscataquis County. Page 436 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]
COOK v. COOK, 132 Me. 119 (1933)
167 A. 852 MIRNA A. COOK vs. RALPH H. COOK. Supreme Judicial Court of Maine. Franklin. Opinion July 19, 1933. COURTS. JUDGMENTS. BASTARDY. Dismissal of a case by order of court is a final judgment. When a final and valid judgment has been entered and parties are out of court, it does not lie within […]
MAINE MACK, INC. v. SKEELS, 330 A.2d 420 (Me. 1975)
MAINE MACK, INC. v. Lucien SKEELS. Supreme Judicial Court of Maine. January 8, 1975. Appeal from the Superior Court, Penobscot County. Libhart Ferris, by Joseph L. Ferris, Brewer, for plaintiff. Anderson Norton, by Peter Adams Anderson, Gary J. Norton, Bangor, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. ARCHIBALD, Justice. […]
STATE v. PARKS, 533 A.2d 1288 (Me. 1987)
STATE of Maine v. Larry PARKS. Supreme Judicial Court of Maine.Argued November 6, 1987. Decided November 30, 1987. Appeal from the Superior Court, Cumberland County. Paul Aranson, Dist. Atty., and Anne B. Judd, Asst. Dist. Atty. (orally), Portland, for plaintiff. Jura Burdinik (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, SCOLNIK and […]
ROSS v. PORTEOUS, MITCHELL BRAUN CO., 136 Me. 118 (1939)
3 A.2d 650 MARY E. ROSS vs. PORTEOUS, MITCHELL BRAUN COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, January 17, 1939. SALES. No expression of opinion merely, however strong, imports a warranty. Plaintiff’s right to recover on an implied warranty that the dress shields which she bought were reasonably fit for the particular purpose for […]
STATE v. RICH, 549 A.2d 742 (Me. 1988)
STATE of Maine v. Victor RICH. Supreme Judicial Court of Maine.Argued September 12, 1988. Decided November 1, 1988. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Paul Aranson, Dist. Atty., Elizabeth Paine, Law Student Intern (orally), Portland, for plaintiff. Dennis Levandoski (orally), Kettle, Carter, Henegar, Levandoski Anderson, Portland, for defendant. Before WATHEN, GLASSMAN, CLIFFORD […]
WIGGINS v. MCDEVITT, 473 A.2d 420 (Me. 1984)
James Russell WIGGINS and The Ellsworth American, Inc. v. Reginald McDEVITT. Supreme Judicial Court of Maine.Argued September 23, 1983. Decided March 28, 1984. Appeal from the Superior Court, Kennebec County. Lund, Wilk, Scott Goodall, Gordon H.S. Scott (orally), Augusta, for plaintiffs. Gross, Minsky, Mogul Singal, P.A., George Z. Singal (orally), Edward W. Gould, Bangor, for […]
MITCHELL v. MITCHELL, 403 A.2d 1214 (Me. 1979)
Joseph R. MITCHELL v. Sheila A. MITCHELL (Simoneau). Supreme Judicial Court of Maine. July 20, 1979. Appeal from the Superior Court, Cumberland County. Page 1215 Ellsworth T. Rundlett, III (orally), Portland, Terry N. Snow, Cumberland Center, for plaintiff. Richardson, Hildreth, Tyler Troubh by Robert J. Piampiano (orally), Portland, for defendant. Before McKUSICK, C.J., POMEROY, WERNICK […]
SICILIANI v. CONNOLLY, 651 A.2d 386 (Me. 1994)
Margaret SICILIANI v. Joanne CONNOLLY. Supreme Judicial Court of Maine.Submitted on Briefs November 15, 1994. Decided December 30, 1994. Appeal from the Superior Court, Cumberland County, Saufley, J. Paula Hopkins, Anthony P. Shusta, II, Corson Shusta, P.A., Madison, for plaintiff. Francis M. Jackson, Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]
BUREAU OF TAXATION v. TOWN OF MADISON, 541 A.2d 939 (Me. 1988)
BUREAU OF TAXATION v. TOWN OF MADISON. Supreme Judicial Court of Maine.Argued January 5, 1988. Decided May 31, 1988. Appeal from the Superior Court, Kennebec County. James E. Tierney, Atty. Gen., Clifford B. Olson (orally), Asst. Atty. Gen., Augusta, for plaintiff. Donald E. Eames (orally), Eames, Sterns Washburn, Skowhegan, for defendant. Peter G. Rich, Portland, […]
PARENT, INC. v. AROOSTOOK TRUST CO., 408 A.2d 87 (Me. 1979)
E.H. PARENT, INC. v. AROOSTOOK TRUST COMPANY. Supreme Judicial Court of Maine. November 21, 1979. Appeal from the Superior Court, Androscoggin County. Rocheleau Fournier, P.A. by Ronald P. Lebel, Lewiston, for plaintiff. Ferris A. Freme, Caribou, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY, NICHOLS and GLASSMAN, JJ. MEMORANDUM OF DECISION. In an […]
ELMER GENEAU v. STATE OF MAINE, ET AL., 161 Me. 467 (1965)
214 A.2d 103 ELMER GENEAU vs. STATE OF MAINE AND ALLEN L. ROBBINS, WARDEN Supreme Judicial Court of Maine. Sagadahoc. Opinion, November 4, 1965. Indictment and Information. Habeas Corpus. “Imprisonment for any term of years” is not synonymous with “life imprisonment” so that robbery punishable by imprisonment for any term of years is offense properly […]
FLEET NATIONAL BANK v. GARDINER HILLSIDE, 2002 ME 120
802 A.2d 408 FLEET NATIONAL BANK v. GARDINER HILLSIDE ESTATES, INC. et al. Docket Ken-01-384.Supreme Judicial Court of Maine.Submitted on Briefs March 26, 2002. Decided July 30, 2002. Appealed from the Superior Court, Kennebec County, Studstrup, J. Page 409 Colleen P. Tucker, Esq., Portland, for plaintiff. Mark A. Kearns, Esq., Abenaki Professional Park, Wells, for […]
STATE v. LONDON, 156 Me. 123 (1960)
162 A.2d 150 STATE vs. DONALD F. LONDON Supreme Judicial Court of Maine. Aroostook. Opinion, May 27, 1960. Manslaughter. Criminal Homicide. Statutory Construction. Repeal by Implication. Involuntary manslaughter under R.S., 1954, Chap. 130, Sec. 8, prior to the criminal homicide Act. P.L., 1957 as applied to death caused by operation of a motor vehicle occurs […]
NORTHERN TRADING CO. v. SONGO OF MAINE, INC., 646 A.2d 356 (Me. 1994)
NORTHERN TRADING CO. v. SONGO OF MAINE, INC. Supreme Judicial Court of Maine.Argued April 25, 1994. Decided August 3, 1994. Appeal from the Superior Court, Aroostook County, Pierson, J. Peter Bennett (orally), Herbert H. Bennett and Associates, P.A., Portland, for plaintiff. Graydon G. Stevens (orally), Kelly, Remmel Zimmerman, Portland, for defendant. Before WATHEN, C.J., and […]
BRADBURY v. GENERAL FOODS CORPORATION, 218 A.2d 673 (Me. 1966)
Henry BRADBURY v. GENERAL FOODS CORPORATION and Hartford Accident Indemnity Company. Supreme Judicial Court of Maine. April 11, 1966. Appeal from the Superior Court, Aroostook County. Bishop Stevens, by Albert M. Stevens, Presque Isle, for plaintiff. Hugo A. Olore, Jr., Presque Isle, John W. Ballou, Bangor, for defendants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, […]
STATE v. HASKINS, 509 A.2d 113 (Me. 1986)
STATE of Maine v. John HASKINS. Supreme Judicial Court of Maine.Submitted on Briefs April 29, 1986. Decided May 13, 1986. Appeal from the Superior Court, Washington County. Jane Eaton, Asst. Dist. Atty., Machias, for plaintiff. Robert E. Tibbetts, Calais, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and SCOLNIK, JJ. MEMORANDUM OF DECISION. […]
SHAW v. BOLDUC, 658 A.2d 229 (Me. 1995)
Richard SHAW and Lillian Massie v. Jean L. BOLDUC and Mid-Maine Medical Center. Supreme Judicial Court of Maine.Argued November 4, 1994. Decided May 15, 1995. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 230 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]
GOODELL v. ANDY’S BARN, 518 A.2d 719 (Me. 1986)
Miles F. GOODELL v. ANDY’S BARN. Supreme Judicial Court of Maine.Argued November 20, 1986. Decided December 5, 1986. Appeal from the Superior Court, Androscoggin County Page 720 Linnell, Choate Webber, Curtis Webber, Auburn, for plaintiff. Isaacson, Hark Epstein, Elliott L. Epstein (orally), Lewiston, for defendant. Before NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. ROBERTS, […]
FITZHERBERT v. STATE, 229 A.2d 697 (Me. 1967)
Edward Leo FITZHERBERT v. STATE of Maine et al. Supreme Judicial Court of Maine. May 24, 1967. Appeal from the Superior Court, Androscoggin County. Page 698 Gaston M. Dumais, Lewiston, for petitioner. James S. Erwin, Atty. Gen., Jerome S. Matus, Asst. Atty. Gen., Augusta, for the State and others. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, […]
POOL BEACH ASSOCIATION v. CITY OF BIDDEFORD, 328 A.2d 131 (Me. 1974)
POOL BEACH ASSOCIATION et al. v. CITY OF BIDDEFORD et al. Supreme Judicial Court of Maine. November 14, 1974. Appeal from the Superior Court, York County. Page 132 Pierce, Atwood, Scribner, Allen McKusick by Vincent L. McKusick, Donald A. Fowler, Jr., Everett P. Ingalls, III, Portland, for plaintiffs. Bernstein, Shur, Sawyer Nelson by Barnett I. […]
WISTER v. TOWN OF MOUNT DESERT, 2009 ME 66
974 A.2d 903 Alberta WISTER v. TOWN OF MOUNT DESERT et al. No. Docket: Han-08-547.Supreme Judicial Court of Maine.Submitted On Briefs: April 30, 2009. Decided: July 7, 2009. Appeal from the Superior Court, Hancock County, Hjelm, J. Page 904 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]
MEDICO v. ASSURANCE CORP., 132 Me. 422 (1934)
172 A. 1 PETER MEDICO vs. EMPLOYERS LIABILITY ASSURANCE CORPORATION, LTD. PHILIP MISTERLY vs. SAME. JOSEPH MIANO vs. SAME. SALVATORE GASCONE vs. SAME. Supreme Judicial Court of Maine. Cumberland. Opinion, April 18, 1934. INSURANCE. PLEADING AND PRACTICE. EQUITY. R. S. 1930, CHAPTER 60, SECTIONS 177-179. A foreign insurance company must, before transacting business in this […]
NISBET v. LINBERG, 157 Me. 61 (1961)
170 A.2d 148 WILLARD NISBET vs. ROBERT A. LINBERG Supreme Judicial Court of Maine. Cumberland. Opinion, February 7, 1961. Brokers. Commissions. Effective Cause of Sale. Abandonement. M.R.C.P. 50 (b) (c). A broker with an open listing who has informed a prospect that a property is for sale and has furnished his seller with the name […]