STATE v. HUDSON, 390 A.2d 509 (Me. 1978)

STATE of Maine v. Richard HUDSON. Supreme Judicial Court of Maine. August 14, 1978. Appeal from the Superior Court, Sagadahoc County. Joseph H. Field (orally), Asst. Dist. Atty., Bath, for plaintiff. Bernotavicz Kenyon, by John W. Bernotavicz (orally), Richmond, for defendant. Before WERNICK, ARCHIBALD, DELAHANTY and NICHOLS, JJ. WERNICK, Justice. On July 5, 1977, defendant […]

Read More

COMPARETTO v. DIAZ CORP., 431 A.2d 1326 (Me. 1981)

David COMPARETTO v. The DIAZ CORPORATION and United States Fidelity Guaranty Company. Supreme Judicial Court of Maine.Argued June 16, 1981. Decided July 14, 1981. Appeal from the Superior Court, Penobscot County. Mills Mills, Peter Mills (orally), Paul H. Mills, Farmington, for plaintiff. Norman Hanson, Theodore H. Kirchner (orally), John M. Wallach, Portland, for defendants. Page […]

Read More

STATE v. COBURN, 1999 ME 28

724 A.2d 1239 STATE OF MAINE v. THERESA COBURN Supreme Judicial Court of Maine.Submitted On Briefs December 22, 1998 Decided February 11, 1999 Appeal from the Superior Court, Cumberland County, Crowley, J. Page 1240 Stephanie Anderson, District Attorney, Julia A. Sheridan, Asst. Dist. Atty., Portland, for State. Matthew B. Nichols, Boulos Nichols, Saco, for defendant. […]

Read More

STATE v. McNAIR, 125 Me. 358 (1926)

133 A. 912 STATE vs. FRANK McNAIR. Supreme Judicial Court of Maine. Aroostook. Opinion July 9, 1926. The State is not confined in its proof to the date alleged in the indictment, but may offer proof of the commission of the alleged offense on any date within the period of limitation and prior to the […]

Read More

STATE v. BENNER, 284 A.2d 91 (Me. 1971)

STATE of Maine v. Eugene A. BENNER. Supreme Judicial Court of Maine. December 3, 1971. Appeal from the Superior Court, Knox County. Page 92 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 93 Peter T. Dawson, Asst. Atty. Gen., Augusta, for plaintiff. […]

Read More

STATE v. HEWES, 589 A.2d 460 (Me. 1991)

STATE of Maine v. Allen W. HEWES. Supreme Judicial Court of Maine.Argued March 7, 1991. Decided April 18, 1991. Appeal from the Superior Court, Penobscot County, Chandler, J. Michael E. Carpenter, Atty. Gen., Wayne S. Moss (orally), Asst. Atty. Gen., Augusta, for the State. Edward C. Russell (orally), Russell, Lingley Silver, Bangor, for defendant. Before […]

Read More

STATE v. HICKEY, 459 A.2d 573 (Me. 1983)

STATE of Maine v. Cynthia HICKEY. Supreme Judicial Court of Maine.Argued March 9, 1983. Reargued March 14, 1983. Decided April 26, 1983. Appeal from the Superior Court, Cumberland County. Page 574 Charles K. Leadbetter (orally), Frederick C. Moore, Asst. Attys. Gen., Augusta, for plaintiff. Page 575 Judith R. Potter, University of Maine School of Law, […]

Read More

IN RE ASHLEY, 2001 ME 119

775 A.2d 375 IN RE ASHLEY L. Docket Was-01-127.Supreme Judicial Court of Maine.Submitted on Briefs June 28, 2001. Decided July 23, 2001. Appealed from the District Court, Machias, Romei, J. Page 376 Joyce Mykleby, Esq., Machias, for appellant. G. Steven Rowe, Attorney General, Christopher C. Leighton, Asst. Attorney General, John H. Hawkes, Asst. Attorney General, […]

Read More

STATE v. FRANK, 2008 ME 78

946 A.2d 381 STATE of Maine v. Adam H. FRANK. No. Docket: Han-07-560.Supreme Judicial Court of Maine.Submitted on Briefs: April 2, 2008. Decided: May 6, 2008. Appeal from the District Court, Ellsworth, Staples, J. Matthew J. Foster, Esq., Foster Law Offices, Ellsworth, ME, for Adam Frank. Michael E. Povich, District Attorney, William B. Entwisle, Asst. […]

Read More

GUILD v. BANKING COMPANY, 125 Me. 292 (1926)

133 A. 164 ELLA F. GUILD vs. EASTERN TRUST AND BANKING COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion May 10, 1926. The decision of this court, that a check in part payment of a larger sum, payment of which was based upon an oral promise to marry, is unenforceable under the statute of frauds, […]

Read More

WORCESTER v. BRIGGS, 504 A.2d 620 (Me. 1986)

Alden M. WORCESTER, Jr., et al. v. Allison J. BRIGGS, et al. Supreme Judicial Court of Maine.Argued January 9, 1986. Decided February 6, 1986. Appeal from the Superior Court, Penobscot County. Rudman Winchell, John W. McCarthy (orally), George F. Terry, IV, Bangor, for plaintiffs. Linscott, Badger Slater, William K. McKinley (orally), Willard H. Linscott, Bangor, […]

Read More

SIMMONS v. STATE, 234 A.2d 330 (Me. 1967)

Harold G. SIMMONS v. STATE of Maine, Acting By and Through Its STATE HIGHWAY COMMISSION. Supreme Judicial Court of Maine. October 27, 1967. Appeal from the Superior Court, Lincoln County. Page 331 James Blenn Perkins, Jr., Boothbay Harbor, for plaintiff. Paul G. Creteau, Cape Elizabeth, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, and […]

Read More

CENTRAL MAINE POWER CO. v. MOORE, 1997 ME 83

692 A.2d 943 CENTRAL MAINE POWER COMPANY v. Ernest A. MOORE, et al. Supreme Judicial Court of Maine.Argued September 4, 1996. Decided April 22, 1997. Appeal from the Superior Court, Kennebec County, Alexander, J. John W. Fried (orally), Eugene R. Anderson, Joan L. Lewis, Anderson, Kill Olick, P.C., New York City, and Philip C. Page […]

Read More

GIBSON v. NAT. BEN FRANKLIN INS. CO., 387 A.2d 220 (Me. 1978)

Louise GIBSON v. NATIONAL BEN FRANKLIN INSURANCE COMPANY and Underwriters Adjusting Company. Supreme Judicial Court of Maine. June 1, 1978. Appeal from the Superior Court, Cumberland County. Page 221 Reef Mooers by Stephen A. Johnson (orally), Norman S. Reef, Portland, for plaintiff. Hewes, Culley Feehan by Richard D. Hewes (orally), Portland, for defendant. Before DUFRESNE, […]

Read More

FRIES v. CARPENTER, 567 A.2d 437 (Me. 1989)

William FRIES, II, et al. v. Edward CARPENTER et al. Supreme Judicial Court of Maine.Argued November 2, 1989. Decided December 11, 1989. Appeal from the Superior Court, Cumberland County, Alexander, J. Page 438 Robert E. Mittel, Mittel Hefferan, Portland, John W. Allured (orally), David B. Gold, A Professional Law Corp., San Francisco, Cal., for plaintiffs. […]

Read More

MAHANEY v. CROCKER, 149 Me. 76 (1953)

98 A.2d 728 WILLIAM F. MAHANEY v. ALICE L. CROCKER Supreme Judicial Court of Maine. York. Opinion, July 14, 1953 Divorce. Custody. Support. Necessaries. When the custody of a minor child is granted to the mother on divorce from the father, and the father is ordered to contribute to the mother for support of the […]

Read More

WEEKS v. STATE, 267 A.2d 641 (Me. 1970)

Bruce C. WEEKS v. STATE of Maine et al. Supreme Judicial Court of Maine. July 16, 1970. Appeal from the Superior Court, Cumberland County. Page 642 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 643 Donald A. Fowler, Jr., Portland, for plaintiff. […]

Read More

STATE v. GOVE, 130 Me. 509 (1931)

153 A. 179 STATE vs. L. C. GOVE. Supreme Judicial Court of Maine. Androscoggin County. Decided January 17, 1931. The appellant was indicted at the June Term, 1930, of the Superior Court, in Androscoggin County, for uttering and publishing as true, knowing it to be false, forged and counterfeit, a written instrument purporting to be […]

Read More

STATE v. PALMER, 624 A.2d 469 (Me. 1993)

STATE of Maine v. George PALMER, Sr. Supreme Judicial Court of Maine.Argued November 3, 1992. Decided April 29, 1993. Appeal from the Superior Court, Cumberland County, Perkins, J. Page 470 Stephanie Anderson, Dist. Atty., Jane Elizabeth Lee (orally), Asst. Dist. Atty., Portland, for the State. Joel Vincent (orally), Scarborough Law Offices, Scarborough, for defendant. Before […]

Read More

STATE v. CORNHUSKERS MOTOR LINES, INC., 2004 ME 101

854 A.2d 189 STATE OF MAINE v. CORNHUSKERS MOTOR LINES, INC. Docket: Cum-04-61.Supreme Judicial Court of Maine.Submitted on Briefs: June 24, 2004. Decided: August 2, 2004. Appeal from the Superior Court, Cumberland County, Humphrey, D.C.J. Page 190 Stephanie Anderson, District Attorney, William J. Barry, Asst. Dist. Atty. Portland, ME, Attorneys for State. Alexander MacNichol, Esq., […]

Read More

STATE v. ROODE, 451 A.2d 315 (Me. 1982)

STATE of Maine v. Edward A. ROODE. Supreme Judicial Court of Maine.Argued September 9, 1982. Decided October 14, 1982. Appeal from the Superior Court, Somerset County. David W. Crook, Dist. Atty. (orally), Skowhegan, for plaintiff. William Thomas Hyde (orally), Wallace Bilodeau, Butler Bilodeau, Skowhegan, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS, CARTER and […]

Read More

STATE v. DOUCETTE, 398 A.2d 36 (Me. 1978)

STATE of Maine v. Wayne Leroy DOUCETTE. Supreme Judicial Court of Maine. November 28, 1978. Appeal from the Superior Court, Cumberland County. Page 37 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Glenn Robinson, Law Student (orally), for plaintiff. Ellsworth T. Rundlett, III, Portland (orally), Michael J. LaTorre, Portland, for […]

Read More

PENN v. FMC CORP., 2006 ME 87

901 A.2d 814 Spencer PENN III v. FMC CORPORATION. Docket: Kno-05-605.Supreme Judicial Court of Maine.Argued: June 13, 2006. Decided: July 19, 2006. Appeal from the Superior Court, Knox County, Wheeler, J. C. Donald Briggs III, Esq. (orally), Briggs Counsel, Rockport, for plaintiff. Wayne A. Graver, Esq. (orally), Lavin, O’Neil, Ricci, Cedrone Disipio, Philadelphia, PA, Clifford […]

Read More

STATE v. PERRY, 408 A.2d 1300 (Me. 1979)

STATE of Maine v. Earland F. PERRY. Supreme Judicial Court of Maine. December 19, 1979. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for plaintiff. Marshall T. Cary, Bangor (orally), James S. Horton, Bangor, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS […]

Read More

STATE v. WILLIAMS, 412 A.2d 1222 (Me. 1980)

STATE of Maine v. Ronald WILLIAMS. Supreme Judicial Court of Maine. April 3, 1980. Appeal from the Superior Court, Androscoggin County. Page 1223 Thomas E. Delahanty, II, Dist. Atty., F. Mark Terison, Asst. Dist. Atty. (orally), Auburn, for plaintiff. Gaston M. Dumais (orally), Lewiston, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, GLASSMAN and ROBERTS, […]

Read More

IN RE ADOPTION OF SPADO., 2007 ME 6

912 A.2d 578 ADOPTION OF Patricia A. SPADO. Supreme Judicial Court of Maine.Argued: November 30, 2006. Decided: January 9, 2007. Appeal from The Probate Court, Knox County, Emery, J. Page 579 Catherine R. Connors (orally), Clifford H. Ruprecht, Hallie F. Gilman, Pierce At-wood, L.L.P., Portland, for appellants. Stephen W. Hanscom (orally), Crandall, Hanscom Collins, P.A., […]

Read More

STATE v. IRVING, 2003 ME 31

818 A.2d 204 STATE OF MAINE v. NICHOLAS IRVING. Docket Som-01-599.Supreme Judicial Court of Maine.Argued December 11, 2002. Decided March 7, 2003. Appealed from the Superior Court, Somerset, Marden, J. Page 205 Evert N. Fowle, District Attorney, Alan D. Kelley, Deputy Dist. Atty. (orally), Skowhegan, for State. John Alsop, (orally), Alsop, Mohlar Ketterer, Norridgewock, for […]

Read More

BRUK v. TOWN OF GEORGETOWN, 436 A.2d 894 (Me. 1981)

Mary BRUK v. TOWN OF GEORGETOWN and Town of Georgetown Planning Board.[1] Supreme Judicial Court of Maine.Argued September 23, 1981. Decided November 4, 1981. [1] The caption reflects our deletion of the six named individual members of the Town of Georgetown Planning Board as parties defendant to this case. No claim is made against those […]

Read More

STATE v. FANTASTIC FAIR KARMIL, 158 Me. 450 (1961)

186 A.2d 352 STATE OF MAINE v. THE FANTASTIC FAIR AND KARMIL MERCHANDISING CORP. (Two cases) Supreme Judicial Court of Maine. Cumberland. Opinion, November 30, 1961. Sunday Sales Law (P.L. 1961, c. 362; R.S., c. 134, §§ 38, 38-A). Legislation. Constitutional Law. Local Option. Statutes. It is not the use that determines the category of […]

Read More

STATE v. COCHRAN, 425 A.2d 999 (Me. 1981)

STATE of Maine v. Michael COCHRAN. Supreme Judicial Court of Maine.Argued January 19, 1981. Decided February 17, 1981. Appeal from the Superior Court, Penobscot County. Page 1000 David M. Cox, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Margaret J. Kravchuk, Deputy Dist. Atty., Bangor, for plaintiff. Lawrence R. Schultz (orally), Richard W. Hall, […]

Read More

STAPLES v. STATE, 274 A.2d 715 (Me. 1971)

Gerald STAPLES v. STATE of Maine et al. Supreme Judicial Court of Maine. March 16, 1971. Appeal from the Superior Court, Lincoln County Alan C. Pease, Wiscasset, for plaintiff. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for the State. Before WEBBER, WEATHERBEE, and POMEROY, JJ. WEATHERBEE, Justice. Petitioner is presently confined in the Nevada […]

Read More

RUSH v. MAINE BUREAU OF TAXATION, 450 A.2d 489 (Me. 1982)

Roger M. and Joyce B. RUSH v. MAINE BUREAU OF TAXATION, et al. Supreme Judicial Court of Maine.Argued September 16, 1982. Decided September 30, 1982. Appeal from the Appeal from Superior Court, Cumberland County. Roger M. Rush (orally) pro se. James A. Buckley, Asst. Atty. Gen. (orally), Bureau of Taxation, Augusta, for defendants. Before GODFREY, […]

Read More

HILLS v. GARDINER SAVINGS INSTITUTION, 309 A.2d 877 (Me. 1973)

Milton B. HILLS v. GARDINER SAVINGS INSTITUTION. Supreme Judicial Court of Maine. October 3, 1973. Appeal from the Superior Court, Waldo County. Page 878 David A. Nichols, Camden, for plaintiff. Page 879 Sanborn, Moreshead Schade, by Richard B. Sanborn, Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WEATHERBEE, Justice. This […]

Read More

STATE v. SAVAGE, 573 A.2d 25 (Me. 1990)

STATE of Maine v. James H. SAVAGE, Jr. Supreme Judicial Court of Maine.Argued March 19, 1990. Decided April 17, 1990. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 26 James E. Tierney, Atty. Gen., Garry L. Greene, Asst. Atty. Gen., (orally), Augusta, for State. Michael J. Welch (orally), Hardy, Wolf Downing, P.A., Lewiston, […]

Read More

STATE v. DION, 2007 ME 87

928 A.2d 746 STATE of Maine v. Frank J. DION. Docket No: And-06-591.Supreme Judicial Court of Maine.Submitted on Briefs: May 2, 2007. Decided: July 12, 2007. Appeal from the Superior Court, Androscoggin County, Gorman, J. Page 747 Norman R. Croteau, District Attorney, Deborah Potter Cashman, Asst. Dist. Atty., Auburn, for State. Peter E. Rodway, Portland, […]

Read More

BEAN v. CAMDEN LUMBER FUEL COMPANY, 128 Me. 545 (1930)

148 A. 681 MRS. R. L. BEAN vs. CAMDEN LUMBER FUEL COMPANY. Supreme Judicial Court of Maine. Knox County. January 22, 1930. This is an action brought on a judgment. The defendant filed a general demurrer to the declaration. This being overruled by the presiding justice, the defendant reserved exceptions. It appears that an amendment […]

Read More

STATE v. DURANT, 2004 ME 136

861 A.2d 637 STATE of Maine v. Mark J. DURANT. Supreme Judicial Court of Maine.Submitted on Briefs: September 9, 2004. Decided: November 5, 2004. Appeal from the Superior Court, Piscataquis County, Mills, C.J. Page 638 R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Attorney, Bangor, for State. Randy G. Day, Garland, for defendant. […]

Read More

CITY OF AUBURN v. TRI-STATE RUBBISH, INC., 630 A.2d 227 (Me. 1993)

CITY OF AUBURN, et al v. TRI-STATE RUBBISH, INC. Supreme Judicial Court of Maine.Argued January 11, 1993. Decided August 5, 1993. Appeal from the Superior Court, Androscoggin County, Delahanty, C.J. Page 228 Nicholas S. Nadzo (orally), Jensen, Baird, Gardner Henry, Portland, John W. Conway, Linnell, Choate Webber, Auburn, for plaintiff. Lucinda E. White, Asst. Atty. […]

Read More

STATE v. WHITE, 460 A.2d 1017 (Me. 1983)

STATE of Maine v. Francis W. WHITE, Sr. Supreme Judicial Court of Maine.Argued January 13, 1983. Decided May 24, 1983. Appeal from the Superior Court, Knox County. Page 1018 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1019 James E. Tierney, Atty. […]

Read More

STATE v. CHRISTEN, 2009 ME 78

976 A.2d 980 STATE of Maine v. Donald K. CHRISTEN. No. Docket: Som-07-504.Supreme Judicial Court of Maine.Argued: June 17, 2009. Decided: July 28, 2009. Appeal from the Superior Court, Somerset County, Studstrup, J. Page 981 Peter B. Bickerman, Esq. (orally), Verrill Dana LLP, Augusta, ME, for Donald K. Christen. Evert N. Fowle, District Attorney, James […]

Read More

STATE v. REED, 347 A.2d 123 (Me. 1975)

STATE of Maine v. Glenn REED. Supreme Judicial Court of Maine. November 10, 1975. Appeal from the Superior Court, Knox County. Frank F. Harding, Dist. Atty., Rockland, Charles K. Leadbetter, Asst. Atty. Gen., Augusta, for plaintiff. Grossman, Faber Miller P.A. by Edward B. Miller, Rockland, for defendant. Page 124 Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, […]

Read More

LABREQUE v. HOLMES, 159 Me. 122 (1963)

189 A.2d 380 JOSEPH PAUL LABREQUE vs. OREL E. HOLMES Supreme Judicial Court of Maine. Androscoggin. Opinion, March 20, 1963. Negligence. Verdict. The presiding justice can properly direct a verdict for the defendant, if it can be shown that as a matter of law the plaintiff did not exercise due care. ON APPEAL. This negligence […]

Read More

STATE v. PHILPOT, 365 A.2d 122 (Me. 1976)

STATE of Maine v. Rick PHILPOT. Supreme Judicial Court of Maine. October 22, 1976. Appeal from the Superior Court, Kennebec County. Page 123 Joseph M. Jabar, Dist. Atty., Augusta, for plaintiff. Warren M. Poulin, Winslow, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK and ARCHIBALD, JJ. [*] WEATHERBEE, J. sat at argument and participated […]

Read More

STATE v. MIMMOVICH, 377 A.2d 116 (Me. 1977)

STATE of Maine v. John R. MIMMOVICH. Supreme Judicial Court of Maine. September 2, 1977. Appeal from the Superior Court, Cumberland County. Page 117 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Joanne Sataloff, Law Student, Portland, for plaintiff. Drummond Drummond by David N. Fisher, Jr., Portland, for defendant. Before DUFRESNE, […]

Read More

PHILLIPS v. GREGG, 628 A.2d 151 (Me. 1993)

Asa E. PHILLIPS, Jr., v. Kate May GREGG, and W. Layton Stewart, as trustees. Supreme Judicial Court of Maine.Submitted on Briefs April 29, 1993. Decided July 14, 1993. Appeal from the Superior Court, Hancock County, Silsby, J. William Fenton, Bar Harbor, for plaintiff. Anthony J. Giunta, Ellsworth, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]

Read More

STATE v. CHABOT, 152 Me. 348 (1957)

129 A.2d 559 STATE OF MAINE vs. HECTOR R. CHABOT, APLT. Supreme Judicial Court of Maine. Oxford. Opinion, February 14, 1957. Criminal Law. Driving Under Influence. Blood Test. Evidence. A prosecutor in a criminal case is not compelled to introduce all the evidence available. The failure of the State to offer proof of the results […]

Read More

STATE v. CHRISTIANSON, 404 A.2d 999 (Me. 1979)

STATE of Maine v. Brett CHRISTIANSON. Supreme Judicial Court of Maine. August 21, 1979. Appeal from the Superior Court, Waldo County. Page 1000 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1001 John Atwood, Dist. Atty., Belfast, William R. Anderson (orally), Asst. […]

Read More

DALTON v. QUINN, 2010 ME 120

8 A.3d 670 Merilyn A. DALTON et al. v. Reed D. QUINN et al. Docket: Cum-10-120.Supreme Judicial Court of Maine.Submitted on Briefs: October 21, 2010. Decided: November 23, 2010. Appeal from the Superior Court, Cumberland County, Warren, J. Page 671 John P. Flynn, III, Daniel G. Lilley Law Offices, P.A., Portland, ME, for Merilyn Dalton. […]

Read More

STATE v. WEYMOUTH, 496 A.2d 1053 (Me. 1985)

STATE of Maine v. Bruce WEYMOUTH. Supreme Judicial Court of Maine.Argued May 10, 1985. Decided August 9, 1985. Appeal from the Superior Court, Kennebec County. Page 1054 David Crook, Dist. Atty., Alan P. Kelley (orally), Deputy Dist. Atty., Augusta, for plaintiff. Levey Gleason, P.A., John Gleason (orally), Winthrop, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

MCCARTY v. GREENLAWN CEM. ASSN., 158 Me. 388 (1962)

185 A.2d 127 CHARLES M. MCCARTY v. GREENLAWN CEMETERY ASSN. MAYNARD A. ELLIS AND GLADYS E. ELLIS Supreme Judicial Court of Maine. Waldo. Opinion, October 29, 1962. Real Estate. Lien Claims. Statutory Law. Taxation. When a statute imposing or enforcing a tax or other burden on the citizen, even in behalf of the state, is […]

Read More