RICE v. LEFEBVRE, 634 A.2d 963 (Me. 1993)

June A. RICE v. Albert P.C. LEFEBVRE, et al. v. Samuel P. BRADY, et al. Supreme Judicial Court of Maine.Submitted on Briefs November 3, 1993. Decided December 9, 1993. Appeal from the Superior Court, York County, Fritzsche, J. Page 964 Albert P.C. Lefebvre, Biddeford, for appellants. James M. Bowie, Elizabeth Knox, Thompson Bowie, Mark Lavoie, […]

Read More

STATE v. GERVAIS, 303 A.2d 459 (Me. 1973)

STATE of Maine v. James Pearly GERVAIS. Supreme Judicial Court of Maine. April 10, 1973. Appeal from the Superior Court, Cumberland County. Page 460 Joseph E. Brennan, County Atty., Portland, for plaintiff. Daniel G. Lilley, Kenneth E. Snitger, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, JJ. WERNICK, Justice. Defendant, Gervais, […]

Read More

STATE v. EIRBY, 663 A.2d 36 (Me. 1995)

STATE of Maine v. Lee EIRBY. Supreme Judicial Court of Maine.Submitted on Briefs March 30, 1995. Decided July 31, 1995. Appeal from the Superior Court, Androscoggin County, Alexander, J. Page 37 Norman R. Croteau, Dist. Atty., Craig E. Turner, Deputy Dist. Atty., Auburn, for State. Justin W. Leary, Laskoff Sharon, Lewiston, for defendant. Before WATHEN, […]

Read More

CONGER v. CONGER, 304 A.2d 426 (Me. 1973)

Kathryn CONGER v. Thomas E. CONGER. Supreme Judicial Court of Maine. April 27, 1973. Appeal from the Superior Court, Penobscot County. Page 427 Rudman, Rudman Carter, by Gerald E. Rudman, Richard J. Relyea, III, Bangor, for plaintiff. Paine, Cohen, Lynch, Weatherbee Kobritz by Errol K. Paine, Peter M. Weatherbee, Bangor, for defendant. Before DUFRESNE, C.J., […]

Read More

STATE v. WHEELER, 150 Me. 332 (1954)

110 A.2d 578 STATE OF MAINE v. ROBERT WHEELER Supreme Judicial Court of Maine. Sagadahoc. Opinion, December 9, 1954. Criminal Law. Rape. Evidence. Corroboration. To prove rape of a female of the age of sixteen years, the State must prove beyond a reasonable doubt that respondent carnally knew the prosecutrix by force, without her consent […]

Read More

STATE v. BOUTOT, 325 A.2d 34 (Me. 1974)

STATE of Maine v. Edward R. BOUTOT. Supreme Judicial Court of Maine. September 5, 1974. Appeal from the Superior Court, Cumberland County. Page 35 Vernon I. Arey, Malcolm L. Lyons, Asst. Attys. Gen., Augusta, for plaintiff. Fitzgerald, Donovan Conley, P.A. by Duane D. Fitzgerald, J. Michael Conley, III, Bath, for defendant. Before DUFRESNE, C.J., and […]

Read More

HEALEY’S CASE, 124 Me. 54 (1924)

126 A. 21 EVA M. HEALEY’S CASE. Supreme Judicial Court of Maine. Androscoggin. Opinion September 12, 1924. Under the Workmen’s Compensation Act an agreement for compensation duly approved by the Labor Commissioner is as effective as a judicial judgment. In the instant case the question whether claimant was originally compensable was not open. The decision […]

Read More

ESTATE OF LEIGHTON, 638 A.2d 723 (Me. 1994)

ESTATE OF Violet LEIGHTON. Supreme Judicial Court of Maine.Argued January 6, 1994. Decided March 10, 1994. Appeal from the Probate Court, Penobscot County, Woodcock, J. Page 724 Linda Conti (orally), Asst. Atty. Gen., Augusta, for appellant. Nathan Dane (orally), Bangor, for appellee. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN and DANA, JJ. ROBERTS, […]

Read More

STOWELL v. SWIFT, 576 A.2d 204 (Me. 1990)

George P. STOWELL, III v. Rosemary E. SWIFT. Supreme Judicial Court of Maine.Submitted on Briefs June 13, 1990. Decided June 29, 1990. Appeal from the Superior Court, Oxford County, Delahanty, J. Page 205 David Q. Whittier, South Paris, for plaintiff. Anthony K. Ferguson, Fales Fales, Lewiston, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD, […]

Read More

STATE v. MCEACHERN, 431 A.2d 39 (Me. 1981)

STATE of Maine v. Richard A. McEACHERN. Supreme Judicial Court of Maine.Argued November 3, 1980. Decided June 25, 1981. Appeal from the Superior Court, Penobscot County. Page 40 Charles K. Leadbetter, Michael E. Saucier, Asst. Attys. Gen., Augusta, for plaintiff. Gross, Minsky, Mogul Singal, George Z. Singal, Bangor, for defendant. Before McKUSICK, C.J., and WERNICK, […]

Read More

GOODWIN v. FOX et al., 1999 ME 33

725 A.2d 541 JOHN.W. GOODWIN, INC. v. EDWARD A. FOX et al. Docket Han-98-49Supreme Judicial Court of Maine.Submitted on Briefs: October 28, 1998 Decided: February 16, 1999 Page 542 Attorney for plaintiff: Sandra Hylander Collier, Esq. Attorneys for defendant: Brett D. Baber, Esq., Robert E. Sutcliffe, Esq., Rudman Winchell, LLC. Panel: WATHEN, C.J., and CLIFFORD, […]

Read More

TOULOUSE ET AL. v. BOARD OF ZONING ADJUST., 147 Me. 387 (1952)

87 A.2d 670 HENRY F. TOULOUSE ET AL. PETITIONERS FOR WRIT OF CERTIORARI v. BOARD OF ZONING ADJUSTMENT, CITY OF WATERVILLE Supreme Judicial Court of Maine. Kennebec. Opinion, April 2, 1952. Certiorari. Zoning. Municipal Corporations Non-Conforming Uses. Certiorari is a writ issued by a Superior Court to an inferior court of record, or to some […]

Read More

STATE v. CROWLEY, 1998 ME 187

714 A.2d 834 STATE of Maine v. George CROWLEY. Supreme Judicial Court of Maine.Argued April 6, 1998. Decided July 27, 1998. Appeal from the Superior Court, Somerset County, Alexander, J. Page 835 David W. Crook, District Attorney, Evert Fowle, Asst. Dist. Atty. (orally), Skowhegan, for the State. John Alsop (orally), Alsop Mohlar, Norridgewock, for defendant. […]

Read More

FOLSOM v. NEW ENGLAND TEL. TEL. CO., 606 A.2d 1035 (Me. 1992)

Dale A. FOLSOM v. NEW ENGLAND TELEPHONE TELEGRAPH COMPANY. Supreme Judicial Court of Maine.Argued September 19, 1991. Decided March 30, 1992. Appeal from the Workers’ Compensation Commission. Page 1036 Jeffrey L. Cohen (orally) McTeague, Higbee, Libner, MacAdam, Case Watson, Topsham, for employee. John J. Aromando (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for employer. […]

Read More

BACON v. STATE, 551 A.2d 120 (Me. 1988)

Lloyd G. BACON v. STATE of Maine. Supreme Judicial Court of Maine.Argued November 7, 1988. Decided December 13, 1988. Appeal from the Superior Court, Cumberland County Michael W. Mullane, Michelle Allott Landmann (orally), Donald Macomber, Student Attys. Cumberland Legal Aid Clinic, Portland, for plaintiff. James E. Tierney, Atty. Gen., Lisa Marchese, Asst. Atty. Gen. (orally), […]

Read More

KIMBALL, 142 Me. 182 (1946)

49 A.2d 70 HENRY H. KIMBALL, PETITIONER FOR ANNULMENT OF DECREE OF SUPREME COURT OF PROBATE AND APPELLANT FROM DECREE OF PROBATE COURT. Supreme Judicial Court of Maine. Kennebec. Opinion, September 8, 1946. Probate Courts. Probate appeals are of statutory origin and are not referable. The Supreme Court of Probate has no original jurisdiction, and […]

Read More

STATE v. COULOMBE, 373 A.2d 255 (Me. 1977)

STATE of Maine v. Robert A. COULOMBE. Supreme Judicial Court of Maine. May 19, 1977. Appeal from the Superior Court, Penobscot County. Page 256 David M. Cox, Dist. Atty., Paul W. Chaiken, R. Christopher Almy, Asst. Dist. Attys., Bangor, for plaintiff. Julio DeSanctis, III, Bangor, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY […]

Read More

RECTOR v. F.J. O’HARA SONS, INC., 222 A.2d 243 (Me. 1966)

Doris RECTOR v. F.J. O’HARA SONS, INC. a/o Great American Insurance Co. Supreme Judicial Court of Maine. August 29, 1966. Appeal from the Superior Court of Knox County. David A. Nichols, Camden, for appellee. Robinson, Richardson Leddy, by Clement F. Richardson, Portland, for appellants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN and DUFRESNE, JJ. […]

Read More

ST. HILAIRE v. ST. HILAIRE, 2004 ME 13

841 A.2d 783 GRACE ST. HILAIRE v. CLEMENT ST. HILAIRE. Docket: Oxf-03-462.Supreme Judicial Court of Maine.Submitted On Briefs: January 22, 2004. Decided: February 5, 2004. Appealed from the Superior Court, Oxford County, Delahanty, J. Judith W. Andrucki, Esq., Ann I. Brandt, Esq., Hark, Andrucki, Lewiston, ME, for Attorneys for plaintiff. Clement A. St. Hilaire, Stratham, […]

Read More

LADD v. BAPTIST CHURCH, 124 Me. 386 (1925)

130 A. 177 ELDULA M. LADD vs. THE BAPTIST CHURCH OF EAST RANDOLPH, VERMONT ET ALI. Supreme Judicial Court of Maine. York. Opinion August 28, 1925. In determining the construction and interpretation of a will the intent of the testator from the entire will must and should control, unless the intent cannot be carried out […]

Read More

COPE v. SEVIGNY, 289 A.2d 682 (Me. 1972)

Arthur COPE v. Ronnie SEVIGNY d/b/a Ronnie’s Cleaning Service. Supreme Judicial Court of Maine. April 4, 1972. Appeal from the Superior Court, Cumberland County. Page 683 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 684 Julian G. Hubbard, Seymour Nathanson, Portland, for […]

Read More

SCHMIDT v. TOWN OF NORTHFIELD, 534 A.2d 1314 (Me. 1987)

Douglas F. SCHMIDT et al. v. TOWN OF NORTHFIELD, et al. Supreme Judicial Court of Maine.Argued September 18, 1987. Decided December 24, 1987. Appeal from the Superior Court of Washington County. Nathan Dane, III (orally), Bangor, for plaintiff. Rebecca Irving (orally), Machias, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, […]

Read More

SCOTT v. LIPMAN KATZ, P.A., 648 A.2d 969 (Me. 1994)

Susan SCOTT, et al. v. LIPMAN KATZ, P.A., et al. Supreme Judicial Court of Maine.Argued June 14, 1994. Decided October 26, 1994. Appeal from the Superior Court, Knox County, Chandler, J. Page 970 Thomas F. Hallett (orally), Janet M. Kantz, Portland, for plaintiffs. Jack H. Simmons (orally), Valerie Stanfill, Berman Simmons, P.A., Lewiston, for defendants. […]

Read More

ESTATE OF ROSEN, 447 A.2d 1220 (Me. 1982)

ESTATE OF Seymour M. ROSEN. Supreme Judicial Court of Maine.Argued May 12, 1982. Decided July 21, 1982. Appeal from the Superior Court, Knox County. Page 1221 Strout, Payson, Pellicani, Cloutier, Hokkanen, Strong Levine, Arthur E. Strout (orally), Rockland, for Phoebe Rosen and Jeffrey Rosen. Harmon, Jones Sanford, John J. Sanford (orally), Camden, for Estate. Richard […]

Read More

STATE v. TAIT, 483 A.2d 745 (Me. 1984)

STATE of Maine v. Timothy TAIT. Supreme Judicial Court of Maine.Argued September 14, 1984. Decided November 9, 1984. Appeal from the Superior Court, Lincoln County. John R. Atwood, Dist. Atty., David M. Spencer (orally), Asst. Dist. Atty., Wiscasset, for plaintiff. Fitzgerald, Donovan Conley, Daniel R. Donovan (orally), Bath, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

CAHC v. SUPRERINTENDENT OF INS., 2002 ME 158

809 A.2d 1233 CONSUMERS FOR AFFORDABLE HEALTH CARE, INC. v. SUPERINTENDENT OF INSURANCE et al.[1] Docket Ken-02-63.Supreme Judicial Court of Maine.Argued September 5, 2002. Decided October 16, 2002. [1] Anthem Insurance Companies, Inc., and Anthem Health Plans of Maine, Inc., are also appellees. Appealed from the Superior Court, Kennebec County, Marden, J. Page 1234 [EDITORS’ […]

Read More

PAPPAS v. PAPPAS, 2010 ME 91

3 A.3d 373 James G. PAPPAS v. Carol A. PAPPAS. Docket: Yor-09-612.Supreme Judicial Court of Maine.Submitted on Briefs: July 21, 2010. Decided: September 9, 2010. Appeal from the Superior Court, York County, Brennan, J. Page 374 James B. Bartlett, Esq., York, ME, for James G. Pappas. Jessica A. Demers, Esq., Bourque Clegg, LLC, Sanford, ME, […]

Read More

BAKER v. BROWN, 125 Me. 298 (1926)

133 A. 305 WILBUR H. BAKER vs. BERNICE W. BROWN, EXRX. Supreme Judicial Court of Maine. Penobscot. Opinion May 22, 1926. The words “in their discretion” in a clause in a will giving instruction to executors relative to a payment of a legacy, construed that the time of payment only of the legacy was “in […]

Read More

STATE v. ROBBINS, 401 A.2d 161 (Me. 1979)

STATE of Maine v. Gilmore A. ROBBINS. Supreme Judicial Court of Maine. May 8, 1979. Appeal from the Superior Court, Hancock County. Page 162 Michael Povich, Dist. Atty., Bronson Platner, Asst. Dist. Atty. (orally), Ellsworth, for plaintiff. Silsby Silsby by Anthony W. Beardsley (orally), Ellsworth, for defendant. Before MCKUSICK, C.J., and ARCHIBALD, DELAHANTY and GODFREY, […]

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

STATE OF MAINE v. VALLEE, 136 Me. 432 (1940)

12 A.2d 421 STATE OF MAINE vs. GEDEON VALLEE. Supreme Judicial Court of Maine. Androscoggin. Opinion, April 9, 1940. CRIMINAL PLEADINGS. BRIBERY. FALSE PRETENSES. The 1857 revision of the statute punishing bribery and acceptance of bribes by public officers did not change original effect of statute, there being nothing to show such a legislative intention. […]

Read More

INHABITANTS OF BEALS v. BEAL, 149 Me. 19 (1953)

98 A.2d 552 INHABITANTS OF THE TOWN OF BEALS v. URIAH H. BEAL Supreme Judicial Court of Maine. Washington. Opinion, June 16, 1953. Ferries. Franchises. Federal Licenses. Equity. Injunction. Statutory Remedies. A ferry is a liberty, or a right, to have a boat for passage across a body of water in order to carry passengers […]

Read More

IN RE KANDI C. ET AL., 518 A.2d 121 (Me. 1986)

In re KANDI C. et al. Supreme Judicial Court of Maine.Argued November 18, 1986. Decided December 2, 1986. Appeal from the Superior Court, Somerset County. Peter Barnett, (orally), Robert M. Washburn, Skowhegan, for Karen C. MacMichael Talbot, James MacMichael (orally), Skowhegan, Guardian ad litem. Carmen Coulombe, (orally), Asst. Atty. Gen., Augusta, for Maine Department of […]

Read More

IN RE ERICA B., 520 A.2d 342 (Me. 1987)

In re ERICA B. and Nicole B. Supreme Judicial Court of Maine.Argued November 18, 1986. Decided January 22, 1987. Appeal from the Superior Court, Oxford County. Berman, Simmons Goldberg, P.A., Paul F. Macri (orally), Lewiston, for plaintiff. Richard Bergeron, Asst. Atty. Gen. (orally), Augusta, for Dept. of Human Services. Franklin Poe (orally), Perkins Perkins, Boothbay […]

Read More

ARNDT v. MAINE STATE RETIREMENT SYSTEM, 602 A.2d 1167 (Me. 1992)

Kenneth C. ARNDT, et al. v. MAINE STATE RETIREMENT SYSTEM, et al. Supreme Judicial Court of Maine.Argued January 9, 1992. Decided February 12, 1992. Appeal from the Superior Court, Aroostook County, Pierson, J. Richard C. Solman (orally), Solman Hunter, Caribou, for plaintiffs. Polly Haight Frawley (orally), Asst. Atty. Gen., Augusta, Richard Currier, Currier Trask, P.A., […]

Read More

PENDLETON v. MILLINGTON, 400 A.2d 353 (Me. 1979)

Virgil D. PENDLETON and Estelle F. Pendleton v. Donald E. MILLINGTON and Anne M. Millington. Supreme Judicial Court of Maine. April 17, 1979. Appeal from the Superior Court, Walco County. Page 354 Eaton, Glass Marsano by Francis C. Marsano (orally), Belfast, for plaintiffs. Brown Crowe by Stanley W. Brown, Jr. (orally), Belfast, for defendants. Before […]

Read More

STATE v. WILSON, 493 A.2d 1060 (Me. 1985)

STATE of Maine v. Arthur Ray WILSON. Supreme Judicial Court of Maine.Argued June 3, 1985. Decided June 12, 1985. Appeal from the Superior Court, Androscoggin County. Janet T. Mills, Dist. Atty., Mark Beede, Asst. Dist. Atty. (orally), Auburn, for plaintiff. Prudence Jane Andrews (orally), Lewiston, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN […]

Read More

AUSTIN v. AUSTIN, 2000 ME 61

748 A.2d 996 STEPHEN B. AUSTIN v. VALERIE A. AUSTIN. Docket And-99-352.Supreme Judicial Court of Maine.Submitted on Briefs February 25, 2000. Decided April 7, 2000. Appealed from the Superior Court, Androscoggin County, Studstrup, J. Page 997 Robert A. Laskoff, Laskoff Associates, Lewiston, for plaintiff. Coleman G. Coyne Jr., Murphy and Coyne, Lewiston, for defendant. Before […]

Read More

STATE v. STINSON, 2000 ME 87

751 A.2d 1011 STATE OF MAINE v. GLENN STINSON Docket Oxf-99-431Supreme Judicial Court of Maine.Submitted on Briefs April 26, 2000. Decided May 17, 2000. Appealed from the Superior Court, Oxford County, Warren J. Page 1012 Norman R. Croteau, District Attorney, Jospeh O’Connor, Asst. Dist. Atty., South Paris, for State. Stephen M. Brochu, Law Offices of […]

Read More

PARENT v. PARENT, 425 A.2d 975 (Me. 1981)

Louise J. PARENT v. Martin H. PARENT. Supreme Judicial Court of Maine.Argued June 4, 1980. Decided February 13, 1981. Appeal from the Superior Court, York County. Murray, Plumb Murray, Peter S. Plumb (orally), Ellyn C. Ballou, Portland, for plaintiff. J. Armand Gendron (orally), Sanford, Ronald L. Vigue, Berwick, for defendant. Before McKUSICK, C.J., WERNICK, GLASSMAN […]

Read More

BURBANK v. H.D. GOODALL HOSP., 656 A.2d 1209 (Me. 1995)

Donna BURBANK v. H.D. GOODALL HOSPITAL and Travelers Insurance Co. Supreme Judicial Court of Maine.Submitted on Briefs March 1, 1995. Decided April 10, 1995. Appeal from the Workers’ Compensation Commission. Page 1210 Arthur H. Dumas, Sanford, for employee. James C. Hunt, Robinson, Kriger, McCallum Greene, Portland, for employer. Before WATHEN, C.J., and ROBERTS, CLIFFORD, RUDMAN, […]

Read More

SMITH v. SCHOOL ADMINIS. DIST. NO. 58, 582 A.2d 247 (Me. 1990)

Tanya R. SMITH, et al. v. SCHOOL ADMINISTRATIVE DISTRICT NO. 58. Supreme Judicial Court of Maine.Submitted on Briefs September 6, 1990. Decided October 29, 1990. Appeal from the Superior Court, Franklin County, Perkins, J. Justin Leary, Robert A. Laskoff, P.A., Lewiston, for plaintiffs. John S. Whitman, Richardson Troubh, Portland, for defendant. Before McKUSICK, C.J., and […]

Read More

STATE v. PARADY, 130 Me. 371 (1931)

156 A. 381 STATE OF MAINE vs. THOMAS PARADY. Supreme Judicial Court of Maine. York. Opinion October 9, 1931. CRIMINAL LAW. INTOXICATING LIQUORS. PRINCIPAL AND AGENT. CHAP. 137, SEC. 6, R. S. 1930. One who acts merely as the agent or messenger of another in purchasing liquor is not guilty of a sale where he […]

Read More

INDEMNITY COMPANY v. SPOFFORD, 126 Me. 392 (1927)

138 A. 769 HARTFORD ACCIDENT AND INDEMNITY COMPANY vs. FORREST G. SPOFFORD. Supreme Judicial Court of Maine. York. Opinion October 12, 1927. Under a conditional sale contract, properly recorded, in which title is expressly reserved in vendor, vendee is not the “owner” of an automobile within the meaning of the statute, nor has the vendee […]

Read More

IN RE ANNIE A., 2001 ME 105

774 A.2d 378 IN RE ANNIE A. Docket Was-00-603.Supreme Judicial Court of Maine.Argued May 17, 2001. Decided July 13, 2001. Page 379 Appealed from the District Court, Machias, Romei, J. Joyce Mykleby, Esq., (orally), Machias, for appellant. Page 380 G. Steven Rowe, Attorney General, John H. Hawkes, Asst. Attorney General (orally), Matthew Pollack, Asst. Attorney […]

Read More

GREEN v. STATE, 237 A.2d 409 (Me. 1968)

Ansel GREEN v. STATE of Maine et al. Supreme Judicial Court of Maine. January 23, 1968. Appeal from the Superior Court, Knox County. Page 410 Curtis M. Payson, Rockland, for petitioner. John W. Benoit, Asst. Atty. Gen., Augusta, for respondent. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN and DUFRESNE, JJ. MARDEN, Justice. On report. This […]

Read More

NADEAU v. RAINBOW RUGS, INC., 675 A.2d 973 (Me. 1996)

Joyce NADEAU f/k/a Joyce Recker v. RAINBOW RUGS, INC. Supreme Judicial Court of Maine.Argued January 3, 1996. Decided May 7, 1996. Appeal from the Superior Court, Cumberland County, Mills, J. Page 974 Joyce A. Oreskovich (orally), Portland, for Plaintiff. Robert E. Mongue (orally), Kennebunk, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]

Read More

ROYAL ET AL., 152 Me. 242 (1956)

127 A.2d 484 ELIZABETH ROYAL, ET AL., APPELLANTS FROM DECREE OF JUDGE OF PROBATE FOR THE COUNTY OF SOMERSET ALLOWING THE WILL OF LYMAN C. HURD, JR. Supreme Judicial Court of Maine. Somerset. Opinion, December 5, 1956. Wills. Testamentary Capacity. Undue Influence. Bonds. Executors. The burden of proving testamentary capacity is upon the proponents of […]

Read More

SMITH v. YOUNG WOMEN’S CHRISTIAN ASS’N, 438 A.2d 1276 (Me. 1982)

Evelyn SMITH v. YOUNG WOMEN’S CHRISTIAN ASSOCIATION and New Hampshire Insurance Company. Evelyn SMITH v. NACHI BEARING COMPANY and Employers Mutual Liability Company. Supreme Judicial Court of Maine.Argued November 5, 1981. Decided January 5, 1982. Appeal from the Superior Court, Cumberland County. Joseph L. Bornstein (orally), Portland, for plaintiff. Preti, Flaherty Beliveau, Keith A. Powers […]

Read More

STATE v. PALMER, 474 A.2d 494 (Me. 1984)

STATE of Maine v. Jay PALMER. Supreme Judicial Court of Maine.Argued November 22, 1983. Decided April 25, 1984. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., Alan P. Kelley (orally), Deputy Dist. Atty., Augusta, for plaintiff. Goodspeed O’Donnell, Stephen J. O’Donnell (orally), Augusta, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]

Read More