57 A.2d 498 ALBERT PAUL BLUE, ET AL. vs. NESTER MARY BOISVERT Supreme Judicial Court of Maine. York. Opinion, February 16, 1948. Adoption. Habeas Corpus. The adoption of a minor child is legal only if the statutory procedure is followed. Where petition for adoption alleges and Probate Court finds that both parents have abandoned child, […]
Category: Maine Supreme Judicial Court Opinions
ROGERS v. JACKSON, 2002 ME 140
804 A.2d 379 CAPAUL E. ROGERS et al. v. GLENN L. JACKSON Docket Wal-01-719.Supreme Judicial Court of Maine.Submitted on Briefs April 18, 2002. Decided August 20, 2002. Appealed from the District Court, Belfast, Worth, J. William Dawson, Belfast,for plaintiff. Glenn Jackson, Searsmont, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, CALKINS, and LEVY, […]
ESTATE OF GALLUZZO, 615 A.2d 236 (Me. 1992)
ESTATE OF Joseph P. GALLUZZO. Supreme Judicial Court of Maine.Argued September 18, 1992. Decided October 20, 1992. Appeal from the Probate Court, York County, Brooks, J. Page 237 R. John Wuesthoff (orally), Calkins Wuesthoff, Portland, for appellant. Anne H. Jordan (orally), Jensen, Baird, Gardner Henry, Biddeford, for appellee. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]
SCOTT v. JOHN T. CYR SONS, 660 A.2d 918 (Me. 1995)
Carla SCOTT, et al. v. JOHN T. CYR SONS, et al. Supreme Judicial Court of Maine.Argued March 30, 1995. Decided June 19, 1995. Wayne P. Doane (orally), Cuddy Lanham, Bangor, for plaintiff. Thad B. Zmistowski (orally), Eaton, Peabody, Bradford Veague, P.A., Bangor, for defendants. Page 919 Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]
CITY OF BANGOR v. O’BRIAN, 1998 ME 130
712 A.2d 517 CITY OF BANGOR v. Perry O’BRIAN. Supreme Judicial Court of Maine.Submitted on Briefs May 11, 1998. Decided June 2, 1998. Appeal from the Superior Court, Penobscot County, Alexander, J. Page 518 Norman S. Heitmann, III, John K. Hamer, Legal Department, City of Bangor, Bangor, for plaintiff. Perry O’Brian, Bangor, for defendant. Before […]
BAKER v. TOWN OF WOOLWICH, 517 A.2d 64 (Me. 1987)
Philip F. BAKER v. TOWN OF WOOLWICH. Supreme Judicial Court of Maine.Argued September 10, 1986. Reargued in part January 7, 1987.[*] Decided January 27, 1987. [*] The reargument related solely to the issue of attorney fees. Appeal from the Superior Court, Sagadahoc County. Page 65 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN […]
STATE v. MORIN, 126 Me. 136 (1927)
136 A. 808 STATE vs. MORIN. Supreme Judicial Court of Maine. Androscoggin. Opinion March 31, 1927. Under an indictment it is not necessary to prove that the offense charged was committed on the day alleged; it is sufficient if it is shown that it was committed within the period of limitation. Although an indictment may […]
INDUSTRIAL CREDIT COMPANY v. CUSHING, 222 A.2d 46 (Me. 1966)
INDUSTRIAL CREDIT COMPANY v. Andre E. CUSHING, Jr. Supreme Judicial Court of Maine. August 3, 1966. Appeal from the Superior Court, Penobscot County. Edward H. Keith, Bangor, for plaintiff. Peter N. Kyros, Portland, Frederick G. Fisher, Jr., Boston, Mass., for defendant. WEBBER, Justice. On appeal on an agreed statement of facts. In the course of […]
ANDERSON v. MAINE PUBLIC EMP. RET. SYS., 2009 ME 134
985 A.2d 501 Betheny C. ANDERSON v. MAINE PUBLIC EMPLOYEES RETIREMENT SYSTEM. Docket: Aro-09-237.Supreme Judicial Court of Maine.Submitted on Briefs: November 23, 2009. Decided: December 29, 2009. Appeal from the Superior Court Aroostook County, Cuddy, J. Page 502 Janet T. Mills, Attorney General, Christopher L. Mann, Asst. Atty. Gen., Office of the Attorney General, Augusta, […]
BLOCK v. BLOCK, 132 Me. 202 (1933)
168 A. 873 FREIDA A. BLOCK vs. SHAINA BLOCK, ETHEL GORDON AND SARAH BLOCK. Supreme Judicial Court of Maine. Cumberland. Opinion, November 9, 1933. HUSBAND AND WIFE. PARENT AND CHILD. ALIENATION OF AFFECTIONS. DAMAGES. Although a parent may not with hostile, wicked or malicious intent alienate the affections of her married son, yet she may […]
CASCO NORTHERN BANK, N.A. v. PEARL, 584 A.2d 643 (Me. 1990)
CASCO NORTHERN BANK, N.A. v. Robert C. PEARL and Cathryn M. Pearl. Supreme Judicial Court of Maine.Argued November 15, 1990. Decided December 28, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Page 644 William Kayatta (orally), Jennie L. Clegg, Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for plaintiff. Graydon C. Stevens (orally), Kelly, […]
STATE v. MITCHELL, 402 A.2d 479 (Me. 1979)
STATE of Maine v. Thomas H. MITCHELL. Supreme Judicial Court of Maine. June 14, 1979. Appeal from the Superior Court, Cumberland County. Page 480 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), John H. Montgomery, Asst. Dist. Atty., Portland, for plaintiff. Daniel G. Lilley (orally), E. Paul Eggert, Portland, for […]
STATE v. BURNHAM, 427 A.2d 969 (Me. 1981)
STATE of Maine v. Royal BURNHAM. Supreme Judicial Court of Maine.Argued November 17, 1980. Decided April 7, 1981. Appeal from the Superior Court, Knox County. Page 970 John Atwood, Dist. Atty., Paula VanMeter (orally), Asst. Dist. Atty., Rockland, for plaintiff. Strout, Payson, Pellicani, Cloutier, Hokkanen Strong, James W. Strong, Rockland (orally), for defendant. Before McKUSICK, […]
BECKWITH v. SOMERSET THEATRES, INC., 139 Me. 65 (1942)
27 A.2d 596 PHYLLIS R. BECKWITH vs. SOMERSET THEATRES, INC. Supreme Judicial Court of Maine. Somerset. Opinion, July 20, 1942. Automobiles. Negligence. Trespassers and Invitees Distinguished. Facts for Jury. If a person so surfaces and maintains his land abutting on a public highway as to indicate to the traveling public that such land is included […]
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. […]
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, […]
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. […]
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 […]
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 […]
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 […]
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 […]
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 […]
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, […]
FIRST NATIONAL BANK v. DeWOLFE ET ALS., 134 Me. 487 (1936)
188 A. 283 FIRST NATIONAL BANK, TRUSTEE vs. GRACE I. DeWOLFE ET ALS. Supreme Judicial Court of Maine. Androscoggin. Opinion, November 24, 1936. EQUITY. WILLS. RULE AGAINST PERPETUITIES. REMAINDERS. CONDITIONS SUBSEQUENT. EXECUTORY DEVISES. The rule against perpetuities is usually stated as prohibiting the creation of future interests or estates, which, by possibility, may not become […]
STATE v. VAHLSING, INC., 149 Me. 38 (1953)
98 A.2d 559 STATE OF MAINE v. F.H. VAHLSING, INC. Supreme Judicial Court of Maine. Aroostook. Opinion, June 26, 1953. Taxation. Potato Tax. THAXTER, J. This case is a suit to collect the tax amounting to $6,993.48 due the State of Maine for potatoes sold or shipped by the defendant for the period beginning July […]
STATE OF MAINE v. WILLIAM J. MACKESY ET AL., 135 Me. 488 (1938)
200 A. 511 STATE OF MAINE vs. WILLIAM J. MACKESY ET AL. Supreme Judicial Court of Maine. Androscoggin. Opinion, June 30, 1938. EXCEPTIONS. CRIMINAL LAW. Exceptions, as to merits of which members of the Law Court are evenly divided in opinion, must be overruled. On exceptions. Respondents were convicted of criminal conspiracy in the Superior […]
NIEHOFF v. SAHAGIAN, 149 Me. 410 (1954)
103 A.2d 222 WILLIAM H. NIEHOFF v. HERMAN D. SAHAGIAN Supreme Judicial Court of Maine. Kennebec. Opinion, January 14, 1954. Libel and Slander. See Niehoff v. Sahagian, supra p. 396. ON EXCEPTIONS. This is an action of slander before the Law Court upon exception to the sustaining of general demurrers to each count of the […]
STATE v. SMITH, 149 Me. 333 (1953)
102 A.2d 342 STATE OF MAINE v. DEANE E. SMITH Supreme Judicial Court of Maine. Cumberland. Opinion, November 21, 1953. Motor Vehicles. Operating Under the Influence. It is well settled that when the evidence is insufficient in law to support a verdict the refusal of the court to so instruct the jury is good ground […]
TIMBERLANDS, INC. v. MAINE STATE HIGHWAY COM’N, 284 A.2d 894 (Me. 1971)
TIMBERLANDS, INC. v. MAINE STATE HIGHWAY COMMISSION. Supreme Judicial Court of Maine. December 27, 1971. Page 895 McLean, Southard, Hunt Lipman by Frank E. Southard, Jr., Augusta, for plaintiff. Ronald M. Roy, Winslow, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. DUFRESNE, Chief Justice. On May 29, 1968 the Maine […]
STATE v. FADDOUL, 132 Me. 151 (1933)
168 A. 97 STATE OF MAINE vs. JOHN FADDOUL. Supreme Judicial Court of Maine. Oxford. Opinion, August 16, 1933. CRIMINAL LAW. INDICTMENT. The rule is well recognized that in the description in the indictment of a statutory offense, every element constituting the crime must be set forth with reasonable precision. The failure to include any […]
DALTON v. SMITH, 123 Me. 565 (1924)
123 A. 925 HARRY DALTON vs. NORMAN SMITH. Supreme Judicial Court of Maine. Cumberland County. Decided February 26, 1924. Action of replevin of two wagons. The defendant pleaded title in himself. The verdict was in favor of the plaintiff and the case is before the Page 566 Law Court on defendant’s exception to the refusal […]
POST v. TRUST COMPANY, 130 Me. 313 (1931)
155 A. 555 ANNA LOUISE POST vs. FIRST AUBURN TRUST COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion June 29, 1931. GUARDIAN AND WARD. The power of a guardian over the personal estate of his ward is coextensive with that of an executor of a will. In the management of the ward’s estate it is […]
D S PARTNERS v. MAGNO, 1997 ME 172
697 A.2d 1316 D S PARTNERS v. Arvid G. MAGNO. Supreme Judicial Court of Maine.Submitted on Briefs June 23, 1997. Decided July 24, 1997. Appeal from the Superior Court, Cumberland County, Mills, J. Page 1317 Richard J. Abbondanza, Hopkinson Abbondanza, P.A., Portland, for plaintiff. Peter W. Evans, Portland, for defendant. Before WATHEN, C.J., and ROBERTS, […]
STATE v. WEESE, 662 A.2d 213 (Me. 1995)
STATE of Maine v. Dwayne WEESE. Supreme Judicial Court of Maine.Submitted on Briefs January 27, 1995. Decided July 14, 1995. Appeal from the Somerset County Superior Court, Chandler, J. David W. Crook, Dist. Atty., William Baghdoyan, Asst. Dist. Atty., Skowhegan, for State. Arthur J. Greif, Lowry Associates Attys., Bangor, for defendant. Before WATHEN, C.J. and […]
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, […]
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, […]
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 […]
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 […]
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, […]
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 […]
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, […]
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. […]
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 […]
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, […]
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 […]
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 […]
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 […]
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 […]
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 […]
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), […]