AMES v. STATE, 534 A.2d 358 (Me. 1987)

Mark AMES v. STATE of Maine. Supreme Judicial Court of Maine.Submitted on Briefs November 10, 1987. Decided December 10, 1987. Appeal from the Superior Court, Penobscot County. Page 359 Sandra Hylander Collier, Silsby Silsby, Ellsworth, for plaintiff. James Tierney, Atty. Gen., Wayne S. Moss, Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

STATE v. BRANN, 292 A.2d 173 (Me. 1972)

STATE of Maine v. Barry BRANN. STATE of Maine v. Gary STAPLES. Supreme Judicial Court of Maine. June 15, 1972. Appeal from the Superior Court, Franklin County. Page 174 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 175 Jonathan R. Luce, County […]

Read More

HOSSLER v. BARRY, 403 A.2d 762 (Me. 1979)

Carol HOSSLER, Individual and Next Friend of William and Kevin Dows v. John J. BARRY, Administrator of the Estate of Margaret L. Barry. Supreme Judicial Court of Maine. June 26, 1979. Appeal from the Superior Court, York County. Page 763 Preti, Flaherty Beliveau by Thomas A. Cox, Jonathan S. Piper (orally), Portland, for plaintiff. Page […]

Read More

DUFORT v. BANGS, 644 A.2d 6 (Me. 1994)

Robert DUFORT, et al. v. Norman BANGS. Supreme Judicial Court of Maine.Submitted on Briefs June 8, 1994. Decided June 29, 1994. Appeal from the Superior Court, York County, Saufley, J. Gene Libby, Michael W. MacLeod-Ball, Verrill Dana, Kennebunk, for plaintiff. Norman Bangs, pro se. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN and LIPEZ, JJ. […]

Read More

KNOWLES v. SPRAGUE, 544 A.2d 314 (Me. 1988)

Robert E. KNOWLES v. Grover SPRAGUE, et al. Supreme Judicial Court of Maine.Argued June 13, 1988. Decided July 21, 1988. Appeal from the Superior Court, Waldo County. Alton C. Stevens (orally), Marden, Dubord, Bernier Stevens, Waterville, for plaintiff. Arlyn H. Weeks (orally), Conley, Haley O’Neil, Bath, for Spragues. Page 315 James W. Gallagher (orally), Gallagher […]

Read More

STATE v. HUNTER, 447 A.2d 797 (Me. 1982)

STATE of Maine v. Gary HUNTER[1] . Supreme Judicial Court of Maine.Argued May 6, 1982. Decided July 14, 1982. [1] This case was prosecuted below and also appealed under the caption In re Gary Hunter. We have renamed the case to reflect the fact that this proceeding is conceptually a continuation of the prior criminal […]

Read More

COLLINS v. STATE, 262 A.2d 443 (Me. 1970)

Daniel E. COLLINS v. STATE of Maine et al. Supreme Judicial Court of Maine. March 6, 1970. Appeal from the Superior Court, Cumberland County. Walter E. Foss, Portland, for plaintiff. Garth K. Chandler, Asst. Atty. Gen., Augusta, for defendants. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ. PER CURIAM. On Report. On […]

Read More

LAMB v. TOWN OF NEW SHARON, 606 A.2d 1042 (Me. 1992)

Perry A. LAMB v. TOWN OF NEW SHARON and County of Franklin. Supreme Judicial Court of Maine.Argued November 20, 1991. Decided April 7, 1992. Appeal from the Superior Court, Franklin County, Perkins, J. and Mac Innes, A.R.J. Page 1043 Perry A. Lamb (orally), pro se. Mary Devine, Zuckerman, Avaunt, Devine Page, Gray, amicus curiae. William […]

Read More

STATE v. COBB, 2006 ME 43

895 A.2d 972 STATE of Maine v. Walter S. COBB II. Supreme Judicial Court of Maine.Argued: November 14, 2005. Decided: April 28, 2006. Appeal from the Superior Court, Penobscot County, Hjelm, J. Page 973 R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Attorney, Bangor, for State. Kirk D. Bloomer, Esq., Bloomer Law Office, […]

Read More

CHEMICAL COMPANY v. SMALL, 129 Me. 303 (1930)

151 A. 555 THE AMERICAN AGRICULTURAL CHEMICAL COMPANY vs. CYRUS F. SMALL. Supreme Judicial Court of Maine. Aroostook. Opinion September 30, 1930. EVIDENCE. ASSIGNMENT FOR THE BENEFIT OF CREDITORS. In construing Assignments for the benefit of creditors, Courts are guided by the same general rules which govern the construction of other written instruments. Whenever, from […]

Read More

SPRINGER v. SPRINGER, 2009 ME 118

984 A.2d 828 Katrina T. SPRINGER v. David T. SPRINGER. Docket: Yor-09-222.Supreme Judicial Court of Maine.Submitted on Briefs: October 14, 2009. Decided: December 8, 2009. Appeal from the York District Court, Janelle, J. Patrick S. Bedard, Esq., Bedard Bobrow, PC, Eliot, ME, for David T. Springer. Amy B. McGarry, Esq., McGarry Holmes, LLC, Wells, ME, […]

Read More

STATE v. WOOD, 662 A.2d 908 (Me. 1995)

STATE of Maine v. Dale Allen WOOD. Supreme Judicial Court of Maine.Argued June 6, 1995. Decided July 25, 1995. Appeal from the Superior Court, Penobscot County, Browne, A.R.J. Page 909 Andrew Ketterer, Atty. Gen., Wayne S. Moss (orally), Asst. Atty. Gen., Augusta, for the State. Stuart W. Tisdale, Jr. (orally), John E. Nale, Portland, for […]

Read More

CHABOT v. SANFORD ZONING BD. OF APPEALS, 408 A.2d 85 (Me. 1979)

Paul R. CHABOT v. SANFORD ZONING BOARD OF APPEALS et al. Supreme Judicial Court of Maine. November 20, 1979. Appeal from the Superior Court, York County. Ross A. Kimball (orally), Ralph A. Dyer, III, Portland, for plaintiff. Bernstein, Shur, Sawyer Nelson by George M. Shur (orally), Barnett I. Shur, Portland, for Town of Sanford. Bourque, […]

Read More

LANDRY v. STATE, 575 A.2d 315 (Me. 1990)

James F. LANDRY v. STATE of Maine. Supreme Judicial Court of Maine.Argued May 8, 1990. Decided June 4, 1990. Appeal from the Superior Court, Aroostook County, Brody, C.J. James F. Cloutier (orally), Cloutier, Barrett, Cloutier Conley, Portland, for plaintiff. Joseph A. Wannemacher (orally), Asst. Atty. Gen., Augusta, for defendant. Page 316 Before McKUSICK, C.J., and […]

Read More

IN RE ELIZABETH D., 2006 ME 2

888 A.2d 281 In re ELIZABETH D. Docket: Yor-05-351.Supreme Judicial Court of Maine.Submitted On Briefs: December 13, 2005. Decided: January 12, 2006. Appeal from the District Court, Biddeford County, Douglas, J. Danna A. Bailey, Esq., Saco, for appellant. G. Steven Rowe, Attorney General, Lise Wagner, Asst. Atty. Gen., Matthew Pollack, Asst. Atty. Gen., Augusta, for […]

Read More

LONGO v. GOODWIN, 2001 ME 153

783 A.2d 159 MICHAEL LONGO v. KATHY GOODWIN. Docket Han-01-165.Supreme Judicial Court of Maine.Submitted on Briefs September 19, 2001. Decided November 1, 2001. Appealed from the District Court, Ellsworth, Staples, J. Ferdinand A. Slater, Esq. 5 School Street Ellsworth, ME 04606, for plaintiff. Philip C. Worden, Esq. Main Street Northeast Harbor, ME 04662, for defendant. […]

Read More

STATE v. KOTREDES, 2003 ME 142

838 A.2d 331 STATE OF MAINE v. JAMES KOTREDES. Docket: Pen-02-378.Supreme Judicial Court of Maine.Argued: October 16, 2003. Decided: December 9, 2003. Page 332 R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Atty. (orally), Bangor, for State. Arthur J. Greif, Esq., (orally), Gilbert Greif, P.A., Bangor, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, […]

Read More

SAWYER BOOT SHOE COMPANY v. BRAVEMAN, 126 Me. 70 (1927)

136 A. 290 SAWYER BOOT SHOE COMPANY vs. ABRAHAM I. BRAVEMAN. Supreme Judicial Court of Maine. Penobscot. Opinion February 18, 1927. Ratification is the intentional recognition of some previous promise with the intention of rendering it binding. It always resolves itself into a question of intention. In the instant case the statements made by the […]

Read More

SUPERINTENDING SCH. COM., v. WINSLOW ED. ASSOC., 363 A.2d 229 (Me. 1976)

SUPERINTENDING SCHOOL COMMITTEE OF the TOWN OF WINSLOW v. WINSLOW EDUCATION ASSOCIATION. Supreme Judicial Court of Maine. August 13, 1976. Appeal from the Superior Court, Kennebec County. Drummond, Wescott Woodsom, by Hugh G.E. MacMahon, Harry R. Pringle, Portland, for plaintiff. Locke, Campbell Chapman, by Frank G. Chapman, Augusta, for defendant. Before DUFRESNE, C.J., and [*] […]

Read More

STATE v. CHIAPETTA, 513 A.2d 831 (Me. 1986)

STATE of Maine, v. Salvador CHIAPETTA. Supreme Judicial Court of Maine.Argued June 3, 1986. Decided July 30, 1986. Appeal from the Superior Court, York County. Mary Tousignant, Dist. Atty., Michael P. Cantara (orally), Deputy Dist. Atty., Alfred, for plaintiff. Eric B. Cote (orally), Saco, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, GLASSMAN and […]

Read More

MININNI v. BIDDEFORD INHABITANTS, 144 Me. 336 (1949)

68 A.2d 822 VITO MININNI vs. INHABITANTS OF THE CITY OF BIDDEFORD Supreme Judicial Court of Maine. York. Opinion, October 14, 1949. Equity. Appeal. The burden is on the appellant to show that order vacating decree in equity was erroneous. Where officer’s return on bill in equity fails to show service of subpoena on defendant, […]

Read More

STATE v. LINDSEY, 254 A.2d 601 (Me. 1969)

STATE of Maine v. Paul A. LINDSEY. Supreme Judicial Court of Maine. June 25, 1969. Appeal from the Superior Court, Penebscot County. Albert Chick Blanchard, County Atty., Bangor, Peter T. Dawson, Asst. Atty. Gen., Augusta, for plaintiff. Edward Stern, Bangor, for defendant. Before WEBBER, TAPLEY, MARDEN, DUFRESNE, WEATHERBEE, JJ. TAPLEY, Justice. On appeal. Appellant was […]

Read More

STATE v. CARTER, 443 A.2d 958 (Me. 1982)

STATE of Maine v. Howard CARTER. Supreme Judicial Court of Maine.Argued January 21, 1982. Decided April 13, 1982. Appeal from the Superior Court, Cumberland County Page 959 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), Portland, for plaintiff. Nisbet, MacNichol Ludwig, Alexander MacNichol (orally), South Portland, for defendant. Before GODFREY, […]

Read More

LANCIANI v. STATE, 667 A.2d 614 (Me. 1995)

David LANCIANI v. STATE of Maine. Supreme Judicial Court of Maine.Submitted on Briefs November 1, 1995. Decided November 30, 1995. Appeal from the Superior Court, York County, McKinley, A.R.J. Christopher M. Northrop, Ogunquit Law Offices, Ogunquit, for Plaintiff. Andrew Ketterer, Attorney General, Joseph A. Wannemacher, Assistant Attorney General, Augusta, for the State. Before WATHEN, C.J., […]

Read More

STATE v. GREGOIRE, 509 A.2d 114 (Me. 1986)

STATE of Maine v. Martin GREGOIRE. Supreme Judicial Court of Maine.Argued April 30, 1986. Decided May 20, 1986. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty. (orally), Augusta, for plaintiff. Lipman Parks, P.A., David M. Lipman (orally), Augusta, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and SCOLNIK, JJ. […]

Read More

FERTILIZER COMPANY v. LYONS, 124 Me. 23 (1924)

125 A. 257 DOMINION FERTILIZER COMPANY vs. JAMES G. LYONS. Supreme Judicial Court of Maine. Aroostook. Opinion July 1, 1924. The construction of a written contract is a question of law for the court. In this case the presiding Justice correctly construed the written contract as one of agency. The plaintiff’s son as agent had […]

Read More

DIFIORE v. CASCO NORTHERN BANK, N.A., 621 A.2d 860 (Me. 1993)

Leo DiFIORE v. CASCO NORTHERN BANK, N.A. Supreme Judicial Court of Maine.Argued January 4, 1993. Decided March 12, 1993. Appeal from the Superior Court, Cumberland County, Silsby, J. Page 861 Ray Pallas (orally), Westbrook, for plaintiff. James C. Hunt (orally), Claire Andrews, Robinson, Kriger, McCallum Greene, Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]

Read More

STATE v. FELCH, 2007 ME 88

928 A.2d 1252 STATE of Maine v. Frederick B. FELCH. Supreme Judicial Court of Maine.Submitted On Briefs: May 2, 2007. Decided: July 12, 2007. Appeal from the District Court, Houlton, O’Mara, J. Neal T. Adams, District Attorney, Suzanne N. Russell, Asst. Dist. Atty., Houlton, for State. Richard L. Rhoda, Houlton, for defendant. Panel: SAUFLEY, C.J., […]

Read More

BEANE v. MAINE INS. GUAR. ASS’N, 2005 ME 104

880 A.2d 284 Rebecca BEANE et al. v. MAINE INSURANCE GUARANTY ASSOCIATION. Docket: Ken-05-72.Supreme Judicial Court of Maine.Argued: June 15, 2005. Decided: August 31, 2005. Appeal from the Superior Court, Kennebec County, Studstrup, J. William D. Robitzek, Paul F. Macri (orally), Berman Simmons, P.A., Lewiston, ME, for plaintiffs. Joseph C. Tanski, Mark D. Robins (orally), […]

Read More

DEGENHARDT v. EWE LTD. PARTNERSHIP, 2011 ME 23

13 A.3d 790 Douglas J. DEGENHARDT v. EWE LIMITED PARTNERSHIP. Docket: Pen-10-267.Supreme Judicial Court of Maine.Submitted on Briefs: December 1, 2010. Decided: February 24, 2011. Appeal from the District Court, Bangor, R. Murray, J. Page 791 Lawrence E. Merrill, Esq., Bangor, Maine, for EWE Limited Partnership. Judson Esty-Kendall, Esq., Pine Tree Legal Assistance, Inc., Bangor, […]

Read More

HERRICK v. THEBERGE, 474 A.2d 870 (Me. 1984)

Donald HERRICK et al. v. Thomas THEBERGE et al. Supreme Judicial Court of Maine.Argued March 9, 1984. Decided April 11, 1984. Page 871 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Appeal from the Superior Court, Androscoggin County. Page 872 Berman, Simmons Goldberg, […]

Read More

ROSE v. OSBORNE, JR., 136 Me. 393 (1940)

11 A.2d 345 ANNIE LAURA ROSE, ADMINISTRATRIX, ESTATE OF JACOB W. SILLIKER vs. GEORGE OSBORNE, JR. Supreme Judicial Court of Maine. Androscoggin. Opinion, February 16, 1940. EQUITY. TRUSTS. The defense of a new and distinct cause of action set forth in a supplemental bill may be taken advantage of by demurrer when apparent by the […]

Read More

HARMON v. HARMON, 131 Me. 171 (1932)

159 A. 856 EARL HARMON vs. ANNIE IRENE HARMON. Supreme Judicial Court of Maine. York. Opinion, April 16, 1932. DIVORCE. PLEADING AND PRACTICE. Under our laws a libel for divorce is regarded as a proceeding in a civil case. Such a suit is a civil suit. The right of a libellant is similar to the […]

Read More

STATE v. SMITH, 560 A.2d 1093 (Me. 1989)

STATE of Maine v. Timothy SMITH. Supreme Judicial Court of Maine.Argued June 13, 1989. Decided July 12, 1989. Appeal from the Superior Court, Waldo County, Chandler, J. Page 1094 Patricia Worth (orally), Asst. Dist. Atty., Belfast, for the State. Timothy Scott Smith (orally), Thomaston, pro se. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD, HORNBY and […]

Read More

STATE v. BARNIES, 680 A.2d 449 (Me. 1996)

STATE of Maine v. Steve S. BARNIES. Supreme Judicial Court of Maine.Submitted on Briefs June 20, 1996. Decided July 25, 1996. Appeal from the District Court, Lewiston County, Gorman, J. Page 450 Norman R. Croteau, District Attorney, Patricia Reynolds Regan, Assistant District Attorney, Auburn, for State. E. James Burke, Bell Burke, P.A., Lewiston, for Defendant. […]

Read More

STATE OF MAINE v. JALBERT, 161 Me. 505 (1965)

214 A.2d 819 STATE OF MAINE vs. LOUIS JALBERT Supreme Judicial Court of Maine. Androscoggin. Opinion, November 26, 1965. Conspiracy. Indictment and Information. Bribery. False Pretenses. Gravamen of conspiracy is combination, concerted action and unlawful purpose. When act to be accomplished is itself criminal or unlawful, it is not necessary to set out in indictment […]

Read More

IN RE CIARA H., 2011 ME 109

IN RE CIARA H. Docket: Han-11-49.Supreme Judicial Court of Maine.On Briefs: September 27, 2011. Decided: November 8, 2011. Appeal from the District Court, Ellsworth, Gunther, J. Robert Van Horn, Esq., Castine, for appellant mother. William J. Schneider, Attorney General, and Nora Sosnoff, Asst. Atty. Gen., Office of the Attorney General, Augusta, for appellee Department of […]

Read More

MAINE HUMAN RIGHTS COM’N v. MAINE DEPT. OF C., 489 A.2d 1089 (Me. 1985)

MAINE HUMAN RIGHTS COMMISSION, on its own Behalf and for the Use of Aurora Kellman v. MAINE DEPARTMENT OF CORRECTIONS. Supreme Judicial Court of Maine.Argued March 11, 1985. Decided March 27, 1985. Appeal from the Superior Court, Kennebec County. John E. Carnes (orally), Me. Human Rights Com’n, Augusta, Wheeler, Arey Kelleher, P.A., William J. Kelleher, […]

Read More

STATE v. SARGENT, 305 A.2d 273 (Me. 1973)

STATE of Maine v. Richard SARGENT. Supreme Judicial Court of Maine. May 22, 1973. Appeal from the Superior Court, Penobscot County. Page 274 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 275 David M. Cox, County Atty., George Z. Singal, Asst. County […]

Read More

FIRST NATIONAL BANK, BOSTON v. TURNPIKE AUTH., 153 Me. 131 (1957)

136 A.2d 699 THE FIRST NATIONAL BANK OF BOSTON AND NATIONAL BANK OF COMMERCE OF PORTLAND, IN EQUITY vs. MAINE TURNPIKE AUTHORITY ET AL. Supreme Judicial Court of Maine. Kennebec. Opinion, October 15, 1957. Turnpike. Utilities. Relocation. Police Power. Constitutional Law. Damnum Absque Injuria. Easements. Obligations of Contract. Bondholders. Whatever hierarchy of privileges in utility […]

Read More

BALAVICH v. YARNISH, 149 Me. 1 (1953)

97 A.2d 540 AMELIA BALAVICH v. WALTER P. AND ELIZABETH M. YARNISH Supreme Judicial Court of Maine. Oxford. Opinion, June 3, 1953. Jurors. Misconduct. New Trial. The discretion exercised by a presiding justice in finding a lack of alleged improprieties of a juror should not be disturbed unless there is evidence from which it can […]

Read More

OPINION OF THE JUSTICES, 339 A.2d 483 (Me. 1975)

OPINION OF THE JUSTICES of the Supreme Judicial Court given under the provisions of Section 3 of Article VI of the Constitution. Supreme Judicial Court of Maine.Questions Propounded by the Senate in an Order Dated May 15, 1975. Answered May 29, 1975. SENATE ORDER PROPOUNDING QUESTIONS STATE OF MAINE In the Year of Our Lord […]

Read More

IN RE LETELLIER, 578 A.2d 722 (Me. 1990)

In re Denis LETELLIER. Supreme Judicial Court of Maine.Argued June 14, 1990. Decided July 20, 1990. Appeal from the Superior Court, York County, Bradford, J. Page 723 John M.R. Paterson (orally) and Patricia A. Peard, Portland, Bernstein, Shur, Sawyer Nelson, for appellants. Jonathan S. Piper (orally), Preti, Flaherty, Beliveau Pachios, Portland, for amici curiae. Mary […]

Read More

CHASSE v. STATE, 2008 ME 28

942 A.2d 689 Michael L. CHASSE v. STATE of Maine. Supreme Judicial Court of Maine. Decided: February 12, 2008. Stuart W. Tisdale, Jr., Esq. Tisdale Davis, P.A., Portland, ME, for Michael L. Chasse. R. Christopher Almy, Dist. Atty., Bangor, ME, for the State of Maine.[1] [1] Note by Reporter of Decisions: Because this case was […]

Read More

PAIGE v. MAINE EMPLOYMENT SEC. COM’N, 391 A.2d 321 (Me. 1978)

Ottielee J. PAIGE v. MAINE EMPLOYMENT SECURITY COMMISSION. Supreme Judicial Court of Maine. September 6, 1978. Appeal from the Superior Court, Kennebec County. Page 322 Sunenblick, Fontaine Reben by Donald F. Fontaine (orally), Portland, for plaintiff. Patricia M. McDonough (orally), Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY, GODFREY […]

Read More

STATE v. MORRISON, 567 A.2d 1350 (Me. 1990)

STATE of Maine v. Richard MORRISON. Supreme Judicial Court of Maine.Argued November 15, 1989. Decided January 4, 1990. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 1351 David W. Crook, Dist. Atty., Alan P. Kelley, Deputy Dist. Atty. Pamela J. Ames (orally), Asst. Dist. Atty., Augusta, for the State. Peter B. Bickerman (orally), […]

Read More

KENASTON v. SCHOOL ADMINISTRATIVE DISTRICT # 40, 317 A.2d 7 (Me. 1974)

Richard KENASTON v. SCHOOL ADMINISTRATIVE DISTRICT # 40. Supreme Judicial Court of Maine. March 20, 1974. Appeal from the Superior Court, Lincoln County. Page 8 Locke, Campbell Chapman by Frank G. Chapman, Augusta, for plaintiff. Strout, Adams, Payson Pellicani by Joseph B. Pellicani, Rockland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and […]

Read More

DEPARTMENT OF HUMAN SERVICES v. HART, 639 A.2d 107 (Me. 1994)

DEPARTMENT OF HUMAN SERVICES, on Behalf of Arlene HERD v. James R. HART. Supreme Judicial Court of Maine.Submitted on Briefs March 14, 1994. Decided March 30, 1994. Appeal from the District Court, Waterville County, Studstrup. J. Raymond E. Ritchie, Asst. Atty. Gen., Augusta, for plaintiff. Peter M. Beckerman, Waterville, for defendant. Before WATHEN, C.J., and […]

Read More

REDMAN v. BRYANT COMPANY, 125 Me. 183 (1926)

132 A. 214 ALICE L. REDMAN, In Equity vs. ASENATH H. ACHORN AND EDWARD BRYANT COMPANY. Supreme Judicial Court of Maine. Knox. Opinion February 26, 1926. A deed conveying an interest in real estate, which was procured by concealment and misrepresentation constituting fraud upon the grantor, may be declared null and void in a bill […]

Read More

HUNT v. ANDERSON, 128 Me. 544 (1930)

148 A. 687 WALTER L. HUNT, CLAIMANT IN SUIT OF FRANK S. SAWYER vs. ARTHUR G. ANDERSON ET ALS, AND LINCOLN PULP WOOD COMPANY, TR. Supreme Judicial Court of Maine. Penobscot County. Decided January 20, 1930. This case came up on report. In the course of taking out the evidence, Arthur G. Anderson, the principal […]

Read More