STATE v. HORR, 2003 ME 110

831 A.2d 407 STATE OF MAINE v. RANDALL HORR Docket: Cum-02-500Supreme Judicial Court of Maine.Argued: May 13, 2003 Decided: September 4, 2003 Appealed from the Superior Court Cumberland County, Delahanty, J. Page 408 Stephanie Anderson, District Attorney, Matthew Tice, Asst. Dist. Atty. (orally), Portland, for State. Mary Davis, Esq. (orally), Tisdale Davis, P.A., Portland, for […]

Read More

STATE v. PELLETIER, 534 A.2d 970 (Me. 1987)

STATE of Maine v. David N. PELLETIER. Supreme Judicial Court of Maine.Argued September 9, 1987. Decided December 18, 1987. Appeal from the Superior Court, Hancock County. Page 971 Michael E. Povich (orally), Dist. Atty., Sophie Spurr, Asst. Dist. Atty., John McCarron, Legal Intern, Ellsworth, for plaintiff. Peter R. Roy, (orally), Ellsworth, for defendant. Before McKUSICK, […]

Read More

BLAISDELL v. LEWIS (Me. 1851)

BLAISDELL v. LEWIS. Supreme Judicial Court of Maine. 1851 EXCEPTIONS from the District Court. Assumpsit from refusing to employ the plaintiff at certain daily wages according to contract. The evidence tended to show that, by parole, it was agreed that the defendant would hire the plaintiff to labor for the defendant at Hallowell, but nothing […]

Read More

MAINE NAT. BANK v. DUBAY, 512 A.2d 1041 (Me. 1986)

MAINE NATIONAL BANK, v. Mark L. DUBAY. Supreme Judicial Court of Maine.Argued June 6, 1986. Decided July 28, 1986. Appeal from the Superior Court, Sagadahoc County. Page 1042 Black Hopkinson, Bruce B. Hochman (orally), William R. Black, Portland, for plaintiff. Roger S. Golin (orally), Bath, for defendant. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, GLASSMAN and […]

Read More

STATE v. MOWER, 254 A.2d 604 (Me. 1969)

STATE of Maine v. Robert O. MOWER. Supreme Judicial Court of Maine. July 8, 1969. Appeal from the Somerset County Superior Court. Page 605 John L. Merrill, County Atty., and Elton A. Burky, Asst. County Atty., Skowhegan, for plaintiff. James MacMichael, Skowhegan, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. […]

Read More

ST. TRAILER SALES v. FIRST NAT. BK., PITTSFIELD, 158 Me. 481 (1962)

186 A.2d 370 STATE TRAILER SALES, INC. v. FIRST NATIONAL BANK OF PITTSFIELD Supreme Judicial Court of Maine. Somerset. Opinion, December 11, 1962. Real Estate. Mortgage. Liens. Equity. Legislative Intent. Promissory Notes. Contracts. Banking. A national bank is governed in its ordinary banking business by state laws which apply to other banks. The provisions of […]

Read More

STATE v. SARGENT, 553 A.2d 219 (Me. 1989)

STATE of Maine v. Richard SARGENT. Supreme Judicial Court of Maine.Submitted on Briefs January 6, 1989. Decided January 27, 1989. Appeal from the Superior Court, Penobscot County. Christopher C. Almy, Dist. Atty., Philip C. Worden, Asst. Dist. Atty., Bangor, for plaintiff. Wayne R. Foote, Warren M. Silver, P.A., Bangor, for defendant. Before McKUSICK, C.J., and […]

Read More

A.F.A.B. v. TOWN OF OLD ORCHARD BEACH, 657 A.2d 323 (Me. 1995)

A.F.A.B., INC. v. TOWN OF OLD ORCHARD BEACH. Supreme Judicial Court of Maine.Submitted on Briefs March 2, 1995. Decided April 13, 1995. Neal L. Weinstein, Old Orchard Beach, for plaintiff. David R. Ordway, Ordway Associates, Biddeford, for defendant. Before WATHEN, C.J., and ROBERTS, CLIFFORD, RUDMAN, DANA and LIPEZ, JJ. CLIFFORD, Justice. This case is before […]

Read More

HAZZARD v. WESTVIEW GOLF CLUB, INC., 217 A.2d 217 (Me. 1966)

Charles D. HAZZARD et al. v. WESTVIEW GOLF CLUB, INC., et al. Supreme Judicial Court of Maine. February 18, 1966. Appeal from the Superior Court, Kennebec County. Page 218 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 219 [EDITORS’ NOTE: THIS PAGE […]

Read More

BREWER v. ROOSEVELT MOTOR LODGE, 295 A.2d 647 (Me. 1972)

Bertha BREWER v. ROOSEVELT MOTOR LODGE. Supreme Judicial Court of Maine. October 17, 1972. Appeal from the Superior Court, Kennebec County. Page 648 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 649 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN […]

Read More

CONWAY LAKE RESORTS v. QUISISANA RESORT, 2006 ME 77

899 A.2d 815 CONWAY LAKE RESORTS, INC. v. QUISISANA RESORT et al. Supreme Judicial Court of Maine.Argued: October 21, 2005. Decided: June 22, 2006. Appeal from the Superior Court, Oxford County, Gorman, J. Page 816 John C. Bannon, Sarah A. McDaniel (orally), Murray, Plumb Murray, Portland, for plaintiff. Richard A. Spencer (orally), Brian D. Willing, […]

Read More

ROSSIGNOL v. NOEL, 289 A.2d 691 (Me. 1972)

Jeannine ROSSIGNOL, Executrix v. Raymond NOEL et al. Supreme Judicial Court of Maine. April 4, 1972. Appeal from the Superior Court, Kennebec County. Jerome G. Daviau, Waterville, for plaintiff. Clyde L. Wheeler, Morton A. Brody, Waterville, Robert W. O’Connor, Augusta, Burton G. Shiro, Waterville, for defendants. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and […]

Read More

ESTATE OF REED, 681 A.2d 460 (Me. 1996)

ESTATE of Carl REED. Supreme Judicial Court of Maine.Argued February 8, 1996. Decided July 31, 1996. Appeal from the Superior Court Probate Court, Penobscot County. Richard P. Romeo (orally), Larissa J. Shumway, Smith Elliott Smith Garmey, P.A., Portland, for Appellants. Philip K. Clarke (orally) George C. Schelling, Gross, Minsky, Mogul Singal, P.A., Bangor, for Appellees. […]

Read More

STATE v. DOWNS, 2007 ME 41

916 A.2d 210 STATE of Maine v. Eugene V. DOWNS Jr. No. Docket: SRP-05-422.Supreme Judicial Court of Maine.Argued: September 19, 2006. Decided: March 2, 2007. Appeal from the Superior Court, Somerset County, Mills, J. Page 211 Evert N. Fowle, DA, James G. Mitchell, ADA (orally), Skowhegan, for the State. Jason M. Jabar, Esq., Arnold S. […]

Read More

PETTEE v. YOUNG, 2001 ME 156

783 A.2d 637 MAYNARD L. PETTEE v. LOUINE YOUNG. Docket Han-01-118.Supreme Judicial Court of Maine.Submitted October 2, 2001. Decided November 9, 2001. Appealed from the Superior Court, Hancock County, Hjelm, J. Page 638 Sandra Hylander Collier, . Catherine L. Haynes, Esq., Ellsworth, for plaintiffs. Terence M. Harrigan, Rosalind S. Prince, Vafiades, Brountas Kominsky, LLP, Bangor, […]

Read More

WARREN v. H.T. WINTERS CO., 537 A.2d 583 (Me. 1988)

Norman WARREN v. H.T. WINTERS COMPANY et al. Supreme Judicial Court of Maine.Argued September 14, 1987. Decided February 4, 1988. Appeal from the Appellate Division of the Workers’ Compensation Commission. Maurice A. Libner (orally), McTeague, Higbee, Libner, Reitman, MacAdam Case, Topsham, for plaintiff. Frederick H. Greene, III (orally), Robinson, Kriger McCallum, John King, Jr., Norman, […]

Read More

OCEAN NAT. BANK OF KENNEBUNK v. ODELL, 444 A.2d 422 (Me. 1982)

OCEAN NATIONAL BANK OF KENNEBUNK v. Robert P. ODELL[1] . Supreme Judicial Court of Maine.Argued March 9, 1982. Decided April 29, 1982. [1] Sea Crafters, Inc., was named as a defendant in the proceedings below but has not appealed from the judgment of the Superior Court. We therefore delete its name from the caption so […]

Read More

STATE v. COMMEAU, 438 A.2d 454 (Me. 1981)

STATE of Maine v. Michael COMMEAU. Supreme Judicial Court of Maine.Argued November 17, 1981. Decided December 15, 1981. Appeal from the Superior Court, Knox County. Page 455 David M. Cox, Dist. Atty., Gary F. Thorne (orally), Claire A. Julian, Asst. Dist. Attys., Bangor, for plaintiff. Stern Goldsmith, J. Hillary Billings (orally), Marshall A. Stern, Jerome […]

Read More

LONG v. TOWN OF ELIOT, 521 A.2d 1190 (Me. 1987)

Ted LONG and Marion Long v. TOWN OF ELIOT, et al. Supreme Judicial Court of Maine.Argued November 13, 1986. Decided March 3, 1987. Appeal from the Superior Court, York County. Roberts Cohen, Sanford Roberts (orally), Portsmouth, N.H., for plaintiff. Page 1191 Bernstein, Shur, Sawyer Nelson, Christopher Vaniotis (orally), Portland, for defendant. Before NICHOLS, ROBERTS, WATHEN, […]

Read More

STATE v. CURTIS, 588 A.2d 738 (Me. 1991)

STATE of Maine v. Douglas CURTIS. Supreme Judicial Court of Maine.Submitted on Briefs March 5, 1991. Decided April 2, 1991. Appeal from the District Court, Millinocket, Calkins, C.J. R. Christopher Almy, Dist. Atty., Bangor, for the State. Douglas Curtis, pro se. Before McKUSICK, C.J., and WATHEN, GLASSMAN, COLLINS and BRODY, JJ. WATHEN, Justice. Defendant Douglas […]

Read More

ESTES v. SMITH, 521 A.2d 682 (Me. 1987)

Vaughn C. ESTES v. Horace E. SMITH, et al. Supreme Judicial Court of Maine.Argued November 5, 1986. Decided February 24, 1987. Appeal from the Superior Court, Cumberland County. Page 683 Palmer Ames, Douglas J. Payne (orally), Richard C. Ames, Brunswick, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, John J. O’Leary, Elizabeth Butler (orally), Portland, […]

Read More

FORD MOTOR CREDIT v. THOMPSON MACH., 615 A.2d 608 (Me. 1992)

FORD MOTOR CREDIT COMPANY v. THOMPSON MACHINE, INC. Supreme Judicial Court of Maine.Submitted on briefs September 11, 1992. Decided October 30, 1992. Appeal from the Superior Court, Cumberland County, Lipez, J. Page 609 F. Bruce Sleeper, Jensen, Baird, Gardner Henry, Portland, for plaintiff. John S. Campbell, Richard Poulos, Poulos, Campbell Zendzian, P.A., Portland, for defendant. […]

Read More

STATE v. RAILWAY COMPANY, 125 Me. 350 (1926)

134 A. 59 STATE OF MAINE vs. CANADIAN PACIFIC RAILWAY COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion July 8, 1926. Within the purview of the franchise tax law, the operation of a railroad consists in the transportation of passengers or freight, or both, by means of cars propelled by steam or other power and […]

Read More

POULIN v. AQUABOGGAN WATERSLIDE, 567 A.2d 925 (Me. 1989)

Mariette and Jean-Paul POULIN v. AQUABOGGAN WATERSLIDE. Supreme Judicial Court of Maine.Argued September 20, 1989. Decided December 28, 1989. Appeal from the Superior Court, Androscoggin County, Brodrick, J. Paul F. Macri (orally), Jeffrey A. Thaler, Berman, Simmons Goldberg, Lewiston, for plaintiffs. Gerard O. Fournier, Judith W. Andrucki (orally), Isaacson Raymond, Lewiston, for defendant. Before McKUSICK, […]

Read More

LARRABEE v. PENOBSCOT FROZEN FOODS, 486 A.2d 97 (Me. 1984)

Michael W. LARRABEE et al. v. PENOBSCOT FROZEN FOODS, INC. Supreme Judicial Court of Maine.Argued November 7, 1984. Decided December 31, 1984. The entry is: Judgment vacating approval of the subdivision plan affirmed. Judgment dismissing appeal on alleged violations of Shoreland Zoning Ordinance affirmed. Judgment denying appeal on alleged violations of State Subdivision Law reversed […]

Read More

WHITE v. MARCH, 147 Me. 63 (1951)

83 A.2d 296 HARRIET L. WHITE v. G. BYRON MARCH Supreme Judicial Court of Maine. Kennebec. Opinion, August 31, 1951. Negligence. Motor Vehicles. Non-resident. Process. Venue. When an alien or non-resident is personally present in any place in this State, temporarily or transiently, and is there served with process, our courts have complete jurisdiction over […]

Read More

JEFFREY v. ALLSTATE INS. CO., 161 Me. 94 (1965)

207 A.2d 402 GLADYS JEFFRY AND WALTER JEFFRY vs. ALLSTATE INSURANCE COMPANY Supreme Judicial Court of Maine. Androscoggin. Opinion, March 9, 1965. Insurance. Automobile Liability. Where plaintiff passenger paid a contractual fee and not a share of joint expenses, such arrangement, under Nova Scotia law, constituted “carrying passengers for compensation of hire” within exclusionary clause […]

Read More

STATE v. TIBBETTS, 604 A.2d 20 (Me. 1992)

STATE of Maine v. Ronald TIBBETTS. Supreme Judicial Court of Maine.Submitted on briefs January 22, 1992. Decided February 19, 1992. Appeal from the Superior Court, Somerset County, Beaulieu, J. Page 21 David W. Crook, Dist. Atty., William Baghdoyan, Andrew Benson, Asst. Dist. Attys., Skowhegan, for the State. David M. Sanders, Livermore Falls, for defendant. Before […]

Read More

DONNA C. v. KALAMARAS, 485 A.2d 222 (Me. 1984)

DONNA C. v. Nicholas KALAMARAS. Supreme Judicial Court of Maine.Argued May 7, 1984. Decided December 5, 1984. Appeal from the Superior Court, York County. Berman, Simmons Goldberg, P.A., Paul F. Macri (orally), Jack H. Simmons, Lewiston, for appellant, Medical Mut. Ins. Co. Monaghan, Leahy, Hochadel Libby, Thomas F. Monaghan, Deborah Ross, Portland, for plaintiff, Donna […]

Read More

BANVILLE v. HUCKINS, 407 A.2d 294 (Me. 1979)

Ronald BANVILLE v. Paul HUCKINS and Thomas Bucknam. Supreme Judicial Court of Maine. October 29, 1979. Appeal from the Superior Court, York County. Page 295 Erwin, Austin Lucas, P.A. by Ralph W. Austin (orally), James S. Erwin, York, for plaintiff. George S. Hutchins, Jr. (orally), York, for Huckins. Cole Daughan by Francis P. Daughan (orally), […]

Read More

UNITY CO. v. GULF OIL CORP., 141 Me. 148 (1944)

40 A.2d 4 UNITY CO. vs. GULF OIL CORPORATION. Supreme Judicial Court of Maine. Cumberland. Opinion, December 5, 1944. Landlord and Tenant. Cancellation of Lease. Provisions for the cancellation or termination of a lease are usually inserted for the benefit of the lessor, and on account of some default on the part of the lessee. […]

Read More

MAINE STATE EMP. ASS’N v. WILLIAMS, 373 A.2d 258 (Me. 1977)

MAINE STATE EMPLOYEES ASSOCIATION et al. v. Joseph WILLIAMS et al. Supreme Judicial Court of Maine. May 19, 1977. Appeal from the Superior Court, Kennebec County. Page 259 Locke, Campbell Chapman by Harry N. Starbranch, Augusta, for plaintiffs. S. Kirk Studstrup, Asst. Atty. Gen., Augusta, for defendants. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY […]

Read More

MAINE GREEN PARTY v. SECRETARY OF STATE, 1997 ME 175

698 A.2d 516 MAINE GREEN PARTY v. SECRETARY OF STATE. Supreme Judicial Court of Maine.Argued June 16, 1997 Decided August 1, 1997. Page 517 Appeal from the United States District Court for the District of Maine, Carter, J. Paul D. Manetti (orally), Greenberg Greenberg, Portland, Susan J Parcels, Portland, for plaintiff. Andrew Ketterer, Attorney General, […]

Read More

WRIGHT v. MICHAUD, 2008 ME 170

959 A.2d 753 Robert C. WRIGHT v. Jayne L. (Wright) MICHAUD. Docket: Aro-07-678.Supreme Judicial Court of Maine.Submitted on Briefs: April 30, 2008. Decided: November 18, 2008. Appeal from the Superior Court, Aroostook County, Hunter, J. Page 754 Michael E. Carpenter, Esq., Carpenter Law Office, Houlton, ME, for Robert Wright. Christopher M. Leger, Esq., Caribou, ME, […]

Read More

JOHNSON v. LIFE INSURANCE COMPANY, 130 Me. 143 (1931)

154 A. 79 JAMES W. JOHNSON vs. THE COLUMBIAN NATIONAL LIFE INSURANCE COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion March 23, 1931. WAIVER. ESTOPPEL. RELEASE. A waiver is the voluntary relinquishment of some known right, benefit or advantage and which, except for such waiver, the party otherwise would have enjoyed. It is primarily based […]

Read More

STATE v. WATSON, 2000 ME 77

751 A.2d 1004 STATE OF MAINE v. CHARLES WATSON Supreme Judicial Court of Maine. Docket Pen-99-495 Pen-99-727.Submitted on Briefs March 29, 2000. Decided May 3, 2000. Appealed from the Superior Court Penobscot County, Mills, J. R. Christopher Almy, C. Daniel Wood, Asst. Dist. Atty., Bangor, for State. Charles M. Watson, Biddeford, for defendant. Before WATHEN, […]

Read More

MATTER OF COX, 532 A.2d 1017 (Me. 1987)

In the Matter of David M. COX. Supreme Judicial Court of Maine.Argued August 31, 1987. Decided October 28, 1987. Appeal from the Supreme Judicial Court. Merle W. Loper (orally), Committee on Judicial Responsibility and Disability, Portland, for appellant. George Z. Singal (orally), Gross, Minsky, Mogul Singal, P.A., Bangor, for respondent. Before McKUSICK, C.J., and NICHOLS, […]

Read More

ST. FRANCIS DE SALES FED. CR. UN. v. SUN INS. CO., NEW YORK, 2002 ME 127

818 A.2d 995 ST. FRANCIS DE SALES FEDERAL CREDIT UNION et al. v. SUN INSURANCE COMPANY OF NEW YORK et al. Docket: Ken-01-167.Supreme Judicial Court of Maine.Argued: January 10, 2002. Decided: August 2, 2002. Reargued: November 13, 2002. Opinion withdrawn and revised opinion issued: April 2, 2003. Appealed from the Superior Court, Kennebec County, Marden, […]

Read More

STATE v. THIBEAULT, 621 A.2d 418 (Me. 1993)

STATE of Maine v. Alfred THIBEAULT. Supreme Judicial Court of Maine.Argued January 13, 1993. Decided March 2, 1993. Appeal from the Superior Court, Oxford County, Smith, J. Page 419 intentional or knowing murder, and he appealed. The Supreme Judicial Court, Rudman, J., held that: (1) unrecorded portion of defendant’s statement to police officers should have […]

Read More

WHITEHOUSE v. WHITEHOUSE, 154 Me. 78 (1958)

143 A.2d 751 MARGARET C. WHITEHOUSE v. WESLEY E. WHITEHOUSE Supreme Judicial Court of Maine. York. Opinion, June 30, 1958. Divorce. Alimony. Payment. A decree for the payment of a specific sum of money as alimony under R.S. 1954, Chap. 166, Sec. 63, is not defective because it suggests a method by which a libelee […]

Read More

OGDEN v. LIBBY, ET AL., 159 Me. 485 (1963)

195 A.2d 414 ARTHUR OGDEN vs. REGINALD W. LIBBY, ET AL. Supreme Judicial Court of Maine. York. Opinion, December 2, 1963. Admissibility. Negligence. Motion for New Trial. Juries. It is for the jury to determine whether a plaintiff met the standard of the reasonably prudent man. Time taken by a jury in determining a verdict […]

Read More

MCINNIS v. TOWN OF BAR HARBOR, 387 A.2d 739 (Me. 1978)

James V. McINNIS, Jr. v. TOWN OF BAR HARBOR and/or Commercial Union Assurance Companies. Supreme Judicial Court of Maine. June 2, 1978. Appeal from the Industrial Accident Commission. Page 740 McTeague, Higbee Tierney by Patrick N. McTeague (orally), Maurice A. Libner, Brunswick, for plaintiff. Rudman, Rudman Carter by John M. Wallach (orally), Bangor, for defendants. […]

Read More

BRUBACH v. ALMY, 520 A.2d 334 (Me. 1987)

Alan D. BRUBACH v. Donald C. ALMY. Supreme Judicial Court of Maine.Argued November 6, 1986. Decided January 16, 1987. Appeal from the Superior Court, Sagadahoc County. Page 335 Hunt, Thompson Bowie, James M. Bowie (orally), Portland, for plaintiff. Richardson, Tyler Troubh, John S. Whitman (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, […]

Read More

BROADCASTING CO. v. BANKING CO. ET AL., 142 Me. 220 (1946)

49 A.2d 224 MAINE BROADCASTING COMPANY, INC. vs. EASTERN TRUST BANKING COMPANY and THOMPSON L. GUERNSEY. Supreme Judicial Court of Maine. Penobscot. Opinion, October 19, 1946. Declaratory Judgments In proceedings for declaratory judgment, it is essential that a controversy exists. A proceeding for a declaratory judgment may be maintained even although another remedy is available. […]

Read More

MARQUIS v. CHARTIER, 592 A.2d 169 (Me. 1991)

Maurice MARQUIS v. Jeannine CHARTIER[1] . Supreme Judicial Court of Maine.Submitted on Briefs May 21, 1991. Decided June 5, 1991. [1] Pursuant to the District Court’s judgment, defendant Jeannine Marquis has resumed the use of the name Jeannine Chartier, her name at the time of the marriage. The caption of this case has accordingly been […]

Read More

INHABITANTS OF TOWN OF SABATTUS v. BILODEAU, 395 A.2d 123 (Me. 1978)

INHABITANTS OF the TOWN OF SABATTUS v. Gerard A. BILODEAU. Supreme Judicial Court of Maine. December 11, 1978. Appeal from the Superior Court, Androscoggin County. Cote, Cote Hamann, P.A. by Richard G. Hamann, Lewiston, for plaintiff. Rocheleau Fournier, P.A. by Ronald P. Lebel, Lewiston, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY, GODFREY […]

Read More

BEMIS v. BRADLEY, 126 Me. 608 (1927)

139 A. 596 BERT W. BEMIS vs. DAVID BRADLEY. Supreme Judicial Court of Maine. Oxford County. Decided December 20, 1927. This was an action of trespass quare clausum in which it was sought to recover damages for certain timber cut on land the title to which was in dispute between these parties. Their respective rights […]

Read More

THORBJOHNSON v. ROCKLAND-ROCKPORT LIME CO., INC., 309 A.2d 240 (Me. 1973)

Jacqueline E. THORBJOHNSON, Administratrix of the Estate of Russell E. Kaler v. ROCKLAND-ROCKPORT LIME CO., INC., and City of Rockland. Supreme Judicial Court of Maine. August 27, 1973. Appeal from the Superior Court, Knox County. Page 241 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]

Read More

MILSTAR MFG. CORP. v. WATERVILLE URBAN R. AUTH., 351 A.2d 538 (Me. 1976)

MILSTAR MANUFACTURING CORPORATION v. WATERVILLE URBAN RENEWAL AUTHORITY and City of Waterville. Supreme Judicial Court of Maine. February 4, 1976. Appeal from the Superior Court, Kennebec County. Page 539 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 540 Weeks, Hutchins, Frye Welch […]

Read More

DISTRICT COURT FOR DISTRICT IX v. WILLIAMS, 268 A.2d 812 (Me. 1970)

DISTRICT COURT FOR DISTRICT IX of the State of Maine v. Ruth WILLIAMS and State Employees Appeals Board. Supreme Judicial Court of Maine. August 20, 1970. Appeal from the Superior Court, Cumberland County. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for plaintiff. George A. Wathen, Augusta, Sumner J. Goffin, Portland, for defendants. Before WILLIAMSON, […]

Read More