BURPEE v. TOWN OF HOULTON, ET AL., 156 Me. 487 (1960)

166 A.2d 473 GEORGE E. BURPEE vs. INHABITANTS OF TOWN OF HOULTON ET AL. Supreme Judicial Court of Maine. Aroostook. Opinion, November 28, 1960. Workmen’s Compensation. Limitation of Actions. Waiver. Estoppel. Payments. The time limitations of R.S., 1954, Chaps. 31, 33; P.L., 1957, Chap. 325 for filing workmen’s compensation claims is not waived by the […]

Read More

BROOKS v. JACOBS, 139 Me. 371 (1943)

31 A.2d 414 BERTRAM A. BROOKS vs. GEORGE B. JACOBS. Supreme Judicial Court of Maine. Somerset. Opinion, April 2, 1943. Negligence. Schools. Teacher and Pupil. Facts for Jury. Misfeasance. Nonfeasance. Public Officer. The relationship of teachers to their pupils is in the nature of in loco parentis. The teacher is the substitute of the parent. […]

Read More

STATE v. BOOTHBY, 503 A.2d 1298 (Me. 1986)

STATE of Maine v. Thomas BOOTHBY. Supreme Judicial Court of Maine.Argued January 7, 1986. Decided February 4, 1986. The Superior Court, Cumberland County Page 1299 Paul Aranson, Dist. Atty., Laurence Gardner (orally), Asst. Dist. Atty., Portland, for plaintiff. Mittel Hefferan, E. Paul Eggert (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN […]

Read More

WILLBAND v. GRAIN CO., 128 Me. 62 (1929)

145 A. 405 ANDREW WILLBAND vs. KNOX COUNTY GRAIN CO. ET ALS. Supreme Judicial Court of Maine. Knox. Opinion March 19, 1929. EQUITY. EASEMENTS. COVENANTS RUNNING WITH LAND. FINDINGS OF FACT. Under a bill in equity to enjoin the defendant, Knox County Grain Co., from interfering with the use of an easement of passage over […]

Read More

FERRELL v. COX, 617 A.2d 1003 (Me. 1992)

Milton FERRELL, Jr. v. David COX. Supreme Judicial Court of Maine.Argued June 3, 1992. Decided December 7, 1992. Appeal from the Superior Court, Hancock County, Alexander, J. Page 1004 Jack H. Simmons, Valerie Stanfill (orally), Berman Simmons, Lewiston, for plaintiff. Paul W. Chaiken (orally), Brett D. Baber, Rudman Winchell, Bangor, for defendant. Before WATHEN, C.J., […]

Read More

COOLEY v. UNITED STATES FIDELITY GUARANTY CO., 461 A.2d 478 (Me. 1983)

Lester COOLEY v. UNITED STATES FIDELITY GUARANTY CO. Supreme Judicial Court of Maine.Argued June 14, 1983. Decided July 1, 1983. Appeal from the Superior Court, Cumberland County. Kelly, Remmel Zimmerman, John N. Kelly, Leland N. Chisholm (orally), Portland, for plaintiff. Preti, Flaherty Beliveau, Thomas R. Kolb, Daniel Rapaport (orally), John Flaherty, Portland, for defendant. Before […]

Read More

CARIBOU BD. OF ED. v. CARIBOU TCHRS. ASS’N., 402 A.2d 1287 (Me. 1979)

CARIBOU BOARD OF EDUCATION et al. v. CARIBOU TEACHERS ASSOCIATION. Supreme Judicial Court of Maine. June 19, 1979. Appeal from the Superior Court, Aroostook County. Page 1288 Ellsworth T. Rundlett, III (orally), Portland, Ferris A. Freme, Caribou, for plaintiffs. Sunenblick, Fontaine Reben by Donald F. Fontaine (orally), Portland, for defendant. Before McKUSICK, C.J., and WERNICK, […]

Read More

SMART v. MAINE UNEMPLOYMENT INS. COM’N., 1997 ME 31

690 A.2d 972 Brian SMART v. MAINE UNEMPLOYMENT INSURANCE COMMISSION. Supreme Judicial Court of Maine.Submitted on briefs February 14, 1997. Decided February 28, 1997. Appeal from the Superior Court, Penobscot County, MacInnes, A.R.J. Page 973 Wayne Foote, Foote Temple, Bangor, for plaintiff. Andrew Ketterer, Attorney General and Pamela W. Waite, Asst. Atty. General, Augusta, for […]

Read More

GOLZ v. MAINE REAL ESTATE COM’N, 634 A.2d 1288 (Me. 1993)

Gerri GOLZ, v. MAINE REAL ESTATE COMMISSION. Supreme Judicial Court of Maine.Argued June 2, 1993. Decided December 13, 1993. Appeal from the Administrative Court, Cumberland County, Beaudoin, J. Page 1289 Michael A. Nelson (orally), Jeffrey Clements (orally), Jensen, Baird, Gardner Henry, Portland, for plaintiff. Timothy W. Collier (orally), Asst. Atty. Gen., Augusta, for defendant. Before […]

Read More

STATE v. MICHAUD, 244 A.2d 801 (Me. 1968)

STATE of Maine v. Larry J. MICHAUD. Supreme Judicial Court of Maine. August 14, 1968. Appeal from the Superior Court, Kennebec County. Foahd J. Saliem, County Attorney, Augusta, for appellant. Daniel E. Wathen, Augusta, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. DUFRESNE, Justice. The question of the admissibility of […]

Read More

HUDSON v. GUY GANNETT BROADCASTING CO., 521 A.2d 714 (Me. 1987)

Harry HUDSON v. GUY GANNETT BROADCASTING COMPANY. Supreme Judicial Court of Maine.Argued January 12, 1987. Decided February 27, 1987. Appeal from the Superior Court, Cumberland County. Sunenblick Reben, Stephen P. Sunenblick (orally), Portland, for plaintiff. Preti, Flaherty Beliveau, Jonathan S. Piper (orally), Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, […]

Read More

NEW ENGLAND TEL. TEL. CO. v. PUBLIC UTIL. COM’N, 354 A.2d 753 (Me. 1976)

NEW ENGLAND TELEPHONE TELEGRAPH COMPANY v. PUBLIC UTILITIES COMMISSION et al. Supreme Judicial Court of Maine. March 24, 1976. Appeal from the Public Utilities Commission. Page 754 Pierce, Atwood, Scribner, Allen McKusick, by Vincent L. McKusick, Everett P. Ingalls, III, Portland, for plaintiff. Horace S. Libby, Public Utilities Commission, Thomas R. Gibbon, Augusta, Captain Robert […]

Read More

PATTERSON v. ROSSIGNOL, 245 A.2d 852 (Me. 1968)

John W. PATTERSON v. Raoul ROSSIGNOL and Theresa Rossignol. Supreme Judicial Court of Maine. September 26, 1968. Appeal from the Superior Court, York County. Page 853 Julian G. Hubbard, Portland, Woodman, Thompson, Willard Hewes, by Richard D. Hewes, Portland, for plaintiff. Lawrence P. Mahoney, Portland, for defendants. Before WILLIAMSON, C.J., and TAPLEY, MARDEN, DUFRESNE and […]

Read More

KRADOSKA v. KIPP, 397 A.2d 562 (Me. 1979)

Yta C. KRADOSKA v. Edna E. KIPP and Sylvester M. Farrington. Supreme Judicial Court of Maine. January 29, 1979. Appeal from the Superior Court, Waldo County. Page 563 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 564 Alfred Feingold (orally), Liberty, for […]

Read More

GOOD WILL HOME ASSOCIATION v. ERWIN, 285 A.2d 374 (Me. 1971)

GOOD WILL HOME ASSOCIATION v. James S. ERWIN, as Attorney General of the State of Maine. Supreme Judicial Court of Maine. December 31, 1971. Appeal from the Superior Court, Somerset County. Page 375 Pierce, Atwood, Scribner, Allen McKusick, by Vincent L. McKusick, Peter L. Murray, Portland, for plaintiff. Garth K. Chandler, Craig R. Nelson, Asst. […]

Read More

WYMAN v. SHIBLEY, 145 Me. 391 (1950)

72 A.2d 450 KENNETH WYMAN vs. RAYMOND SHIBLEY Supreme Judicial Court of Maine. Waldo. Opinion, March 24, 1950. PER CURIAM. The plaintiff herein, after a jury verdict against him, alleges in a motion for a new trial that it is against the law and the evidence and the weight of the letter. The issue of […]

Read More

SMITH v. SMITH, 414 A.2d 220 (Me. 1980)

Basil E. SMITH v. Keith SMITH. Supreme Judicial Court of Maine.Argued April 30, 1980. Decided May 9, 1980. Appeal from the Superior Court, Washington County. Francis J. Hallissey (orally), Machias, for plaintiff. Mitchell Stearns by Kevin Cuddy (orally), Bangor, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, GLASSMAN and ROBERTS, JJ. MEMORANDUM OF DECISION. The […]

Read More

LUQUES v. LUQUES, 127 Me. 356 (1928)

143 A. 263 JESSIE M. LUQUES, PET’R vs. HERBERT N. LUQUES. Supreme Judicial Court of Maine. York. Opinion October 10, 1928. DIVORCE. POWER OF COURT TO ALTER DECREE FOR SUPPORT. “CARE AND SUPPORT” CONSTRUED AND DEFINED. Where divorce was decreed against the libelee and by agreement or consent of libelant alimony and support of herself […]

Read More

LONGLEY v. KNAPP, 1998 ME 142

713 A.2d 939 Richard H. LONGLEY, et al. v. Amanda E. KNAPP[1] and Town of Anson. Supreme Judicial Court of Maine.Argued May 5, 1998. Decided June 8, 1998. [1] Now Amanda E. Bessette. Appeal from the Superior Court, Somerset County, Alexander, J. Page 940 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL […]

Read More

STATE v. COLLIN, 441 A.2d 693 (Me. 1982)

STATE of Maine v. Gilbert COLLIN. Supreme Judicial Court of Maine.Argued January 19, 1982. Decided February 23, 1982. Appeal from the Superior Court, York County. Page 694 Gene Libby, Deputy Dist. Atty., David M. Spencer, Legal Intern (orally), Alfred, for plaintiff. Eric Cote (orally), Saco, for defendant. Before McKUSICK, C.J., and GODFREY, ROBERTS, CARTER, VIOLETTE […]

Read More

FARRIS, ATT. GEN. v. GOSS, 143 Me. 227 (1948)

60 A.2d 908 RALPH FARRIS, ATTORNEY GENERAL, EX REL. BENJAMIN L. DORSKY, RICHARD GUSTIN AND CHARLES O. DUNTIN vs. HAROLD J. GOSS, SECRETARY OF STATE Supreme Judicial Court of Maine. Cumberland. Opinion, July 13, 1948. Statutes. Constitutional Law. Initiation. In construing a statute, or a constitution, the court looks primarily to the language used, which […]

Read More

COOLEY v. POWELL, 544 A.2d 752 (Me. 1988)

Robin COOLEY v. Roy T. POWELL. Supreme Judicial Court of Maine.Argued June 15, 1988. Decided July 21, 1988. Appeal from the District Court, Somerset County. John Alsop (orally), Poland Ketterer, Norridgewock, for plaintiff. Edward S. David (orally), Cloutier, Joyce, Dumas David, P.A., Livermore Falls, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD and HORNBY, […]

Read More

MEGQUIER v. DE WEAVER, 139 Me. 95 (1942)

27 A.2d 399 ARTHUR M. S. MEGQUIER vs. JAMES DEWEAVER. HAROLD A. MEGQUIER, AN INFANT WHO SUES THIS ACTION BY ARTHUR M. S. MECQUIER, HIS FATHER AND NEXT FRIEND, vs. JAMES DEWEAVER. Supreme Judicial Court of Maine. Aroostook. Opinion, July 23, 1942. Prejudicial Error. New Trial. When it is apparent from a review of all […]

Read More

PIERCE v. NORTHEAST BANK OF WESTBROOK, 381 A.2d 667 (Me. 1978)

Susan PIERCE v. NORTHEAST BANK OF WESTBROOK. Supreme Judicial Court of Maine. January 25, 1978. Appeal from the Superior Court, Cumberland County. Page 668 Calkins Wuesthoff by Hugh Calkins, Portland (orally), for plaintiff. Roger P. Welch, Westbrook (orally), for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY and NICHOLS, JJ. WERNICK, Justice. Plaintiff Susan […]

Read More

SCOTT v. LITTLE, 617 A.2d 1025 (Me. 1992)

Richard L. SCOTT v. Teresa LITTLE, et al. Supreme Judicial Court of Maine.Submitted on Briefs November 18, 1992. Decided December 15, 1992. Appeal from the Superior Court, York County, Brennan, J. Page 1026 Dana A. Prescott, Neil D. Jamieson, Potter Prescott, Saco, for plaintiff. Anne H. Jordan, Keith R. Jacques, Jensen, Baird, Gardner Henry, Biddeford, […]

Read More

PAINE v. PAINE, 458 A.2d 420 (Me. 1983)

Claudia D. PAINE Special Administratrix of the Estate of Errol K. Paine, Intestate, and Claudia D. Paine, Guardian of the minor children of the late Errol K. Paine. and Joel D. Paine v. Laurence PAINE and James G. Lynch. Supreme Judicial Court of Maine.Argued March 15, 1983. Decided April 8, 1983. Appeal from the Superior […]

Read More

STATE v. CAMPBELL, 451 A.2d 299 (Me. 1982)

STATE of Maine v. Edward CAMPBELL. Supreme Judicial Court of Maine.Argued May 14, 1982. Decided July 16, 1982. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Nixon Corson, David J. Corson (orally), Yarmouth, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, […]

Read More

STATE v. WENTWORTH, 366 A.2d 178 (Me. 1976)

STATE of Maine v. Herbert J. WENTWORTH, Jr. Supreme Judicial Court of Maine. November 30, 1976. Appeal from the Hancock County Superior Court. Michael E. Povich, Dist. Atty., Ellsworth, for plaintiff. Anthony J. Giunta, Ellsworth, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] WERNICK and ARCHIBALD, JJ. [*] WEATHERBEE, J., sat at argument and participated in […]

Read More

STATE v. NILE, 566 A.2d 1087 (Me. 1989)

STATE of Maine v. Dennis C. NILE. Supreme Judicial Court of Maine.Argued September 20, 1989. Decided December 8, 1989. Appeal from the Superior Court, Oxford County, Fritzsche, J. Janet T. Mills, Dist. Atty., Craig E., Turner, Deputy Dist. Atty., Joseph O’Connor, Law Student Intern (orally), South Paris, for plaintiff. Steven C. Peterson (orally), Camden, for […]

Read More

SILVERMAN v. TOWN OF ALTON, 451 A.2d 103 (Me. 1982)

Paul H. SILVERMAN,[1] et al. v. TOWN OF ALTON, et al.[2] Supreme Judicial Court of Maine.Argued June 14, 1982. Decided October 13, 1982. [1] The instant action was originally brought by Howard R. Neville, the then President of the University of Maine at Orono, and his four co-trustees of the Hirundo Wildlife Trust. Mr. Neville […]

Read More

BRYAN v. BREYER, 665 A.2d 1020 (Me. 1995)

James T. BRYAN, Jr., et al. v. Katherine Byrd BREYER. Supreme Judicial Court of Maine.Argued September 5, 1995. Decided October 13, 1995. Appeal from the Superior Court, Hancock County, Mead, J. Page 1021 Anthony J. Giunta (orally), Ellsworth, for plaintiff. George D. Guzzi (orally), Guzzi and Walker, Portland, for defendant. Before WATHEN, C.J., and ROBERTS, […]

Read More

JOYCE v. CONARY, 317 A.2d 794 (Me. 1974)

Norman JOYCE v. L. Clyde CONARY and Consolidated Mutual Insurance Company. Edward HASKELL v. L. Clyde CONARY and Consolidated Mutual Insurance Company. Supreme Judicial Court of Maine. April 3, 1974. Appeal from the Superior Court, Hancock County. Morris D. Rubin, George W. Kurr, Jr., Bangor, for plaintiff. Rudman, Rudman Carter by Gene Carter, Richard J. […]

Read More

BUNKER v. BUNKER, 130 Me. 103 (1931)

154 A. 73 LENORA BUNKER vs. GEORGE F. BUNKER ET ALS. Supreme Judicial Court of Maine. Hancock. Opinion March 3, 1931. WILLS. TRUSTS. DESCENT. R. S. 1916, CHAP. 80, SEC. 14. Where there is no plain intention to the contrary expressed in a will, and a trust created therein is an active one, trustees are […]

Read More

BEZANSON v. FIRST NAT. BANK OF BOSTON, 633 A.2d 75 (Me. 1993)

Dennis BEZANSON v. FIRST NATIONAL BANK OF BOSTON. Supreme Judicial Court of Maine.Argued September 21, 1993. Decided October 21, 1993. Appeal from the Superior Court, Cumberland County, Lipez, J. Kurt E. Olafsen (orally), Portland, for plaintiff. Gregory Woodworth (orally), Michael N. Ambler, Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for defendant. Before WATHEN, C.J., and […]

Read More

MELCHER’S CASE, 125 Me. 426 (1926)

134 A. 542 MELCHER’S CASE. Supreme Judicial Court of Maine. Cumberland. Opinion September 28, 1926. Section 28 of the Workmen’s Compensation Act construed to mean that where by agreement approved by the Commission a lump sum is paid in settlement of a claim for compensation, the employer shall not be called upon for further or […]

Read More

STEARNS v. SMITH, 149 Me. 127 (1953)

99 A.2d 340 WILLIAM STEARNS v. WILLIAM W. SMITH Supreme Judicial Court of Maine. Knox. Opinion, August 4, 1953. Negligence. Sidewalks. Pedestrians. Proximate Cause. Exceptions. R.S., 1944, Chap. 19, Sec. 118-A presents questions of fact. The question whether “sidewalks are provided and their use practicable” is a question of fact to be decided by a […]

Read More

CENTRAL ME. POWER CO. v. MAINE PUB. UTIL., 436 A.2d 880 (Me. 1981)

CENTRAL MAINE POWER COMPANY v. MAINE PUBLIC UTILITIES COMMISSION. Supreme Judicial Court of Maine.Argued September 16, 1981. Decided November 3, 1981. Appeal from the Public Utilities Commission. Gerald M. Amero (orally), William J. Kayatta, Jr., Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for plaintiff. Stephen A. Johnson (orally), for Public Utilities Commission, Augusta. Paul A. […]

Read More

STATE v. NASON, 498 A.2d 252 (Me. 1985)

STATE of Maine v. Sharon Eberhart NASON. Supreme Judicial Court of Maine.Argued March 5, 1985. Decided September 3, 1985. Appeal from the Superior Court, Penobscot County. Page 253 R. Christopher Almy, Dist. Atty., Michael Roberts (orally), Asst. Dist. Atty., Bangor, for the state. Paine, Lynch Harris, Martha J. Harris (orally), Bangor, for defendant. Before McKUSICK, […]

Read More

STATE v. COTE, 362 A.2d 174 (Me. 1976)

STATE of Maine v. Ronald J. COTE. Supreme Judicial Court of Maine. July 30, 1976. Appeal from the Superior Court, York County. Page 175 Fernand R. LaRochelle, Asst. Atty. Gen., Augusta, for plaintiff. James J. Shirley, Sanford, for defendant. Before DUFRESNE, C.J., and WEATHERBEE[*] , POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. [*] Weatherbee, J., sat […]

Read More

JORGENSEN v. DEPARTMENT OF TRANSP., 2009 ME 42

969 A.2d 912 John L. JORGENSEN et al. v. DEPARTMENT OF TRANSPORTATION. Docket: Sag-08-411.Supreme Judicial Court of Maine.Argued: January 15, 2009. Decided: April 28, 2009. Appeal from the Superior Court, Sagadahoc County, Horton, J. Page 913 G. Steven Rowe, Attorney General, Ronald W. Lupton, Asst. Atty. Gen. (orally), Augusta, James M. Bowie, Esq., Lisa Fitzgibbon […]

Read More

BURNS v. COMMR. MENTAL HEALTH MENTAL RETARDATION, 481 A.2d 184 (Me. 1984)

Darryl BURNS v. COMMISSIONER OF MENTAL HEALTH AND MENTAL RETARDATION. Supreme Judicial Court of Maine.Argued May 4, 1984. Decided September 14, 1984. Appeal from the Superior Court Penobscot County. Stern Goldsmith, J. Hilary Billings (orally), Bangor, for plaintiff. Gary F. Thorne (orally), Margaret J. Kravchuk, Asst. Dist. Attys., Bangor, for defendant. Before NICHOLS, WATHEN, GLASSMAN […]

Read More

STATE v. CARTER, 391 A.2d 344 (Me. 1978)

STATE of Maine v. Chester Maynard CARTER, Jr. and Paul Dennis Shiplett. Supreme Judicial Court of Maine. September 26, 1978. Appeal from the Superior Court, Cumberland County. Page 345 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Richard Kelly, Asst. Dist. Atty., Portland, Stephen Moriarty, Law Student (orally), for plaintiff. McTeague, […]

Read More

BRAGDON v. TOWN OF VASSALBORO, 2001 ME 137

780 A.2d 299 PETER BRAGDON et al. v. TOWN OF VASSALBORO. Docket Ken-01-114.Supreme Judicial Court of Maine.Argued September 10, 2001. Decided September 27, 2001. Appealed from the Superior Court, Kennebec County, Studstrup, J. Page 300 John E. Nale, Esq., (orally), Nale Law Offices L.L.C., Waterville, for plaintiffs. Alton C. Stevens, (orally), Marden, Dubord, Bernier Stevens […]

Read More

LAND CO. v. FARNSWORTH ET ALS, 133 Me. 70 (1934)

174 A. 43 RANGELEY LAND COMPANY ET AL vs. EDWARD E. FARNSWORTH ET ALS, State Highway Commissioners. Supreme Judicial Court of Maine. Franklin. Opinion, July 19, 1934. HIGHWAYS. TOWNS. INJUNCTION. STATE HIGHWAY COMMISSION. S., CHAP. 28, SECS. 8 AND 14. The State Highway Commission has no authority to construct state aid highways on its own […]

Read More

GRANTS FARM ASSOCIATES, INC. v. TOWN OF KITTERY, 554 A.2d 799 (Me. 1989)

GRANT’S FARM ASSOCIATES, INC., et al. v. TOWN OF KITTERY, et al. Supreme Judicial Court of Maine.Argued January 3, 1989. Decided March 7, 1989. Appeal from the Superior Court, York County, Brennan, J. Page 800 Christopher L. Vaniotis (orally), Bernstein, Shur, Sawyer Nelson, Portland, for plaintiffs. Duncan A. McEachern (orally), McEachern Thornhill, Kittery, for defendants. […]

Read More

STATE v. CLOUGH, 391 A.2d 361 (Me. 1978)

STATE of Maine v. Wayne CLOUGH, Edward Barnes, Peter Panetti, Henry Alcantara. Supreme Judicial Court of Maine. September 29, 1978. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist. Atty., Thomas L. Goodwin, Asst. Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Stephen M. Sumner (orally), Law Student, for plaintiff. Ellsworth […]

Read More

BEALS v. MONTGOMERY WARD COMPANY, 150 Me. 360 (1955)

111 A.2d 543 NORMAN.W. BEALS v. MONTGOMERY WARD COMPANY Supreme Judicial Court of Maine. Kennebec. Opinion, February 2, 1955. Assumpsit. Pleading. Demurrer. Specifications. Specifications voluntarily attached to money counts are no part of the count and do not make the count demurrable regardless of the extent to which the action may appear self defeating. A […]

Read More

STATE v. DONATELLI, 2010 ME 43

995 A.2d 238 STATE of Maine v. Ernest J. DONATELLI. Docket: And-09-491.Supreme Judicial Court of Maine.Argued: April 14, 2010. Decided: May 25, 2010. Appeal from the Superior Court, Androscoggin County, Marden, J. Page 239 Leonard I. Sharon, Esq. (orally), Auburn, ME, for Ernest J. Donatelli. Janet T. Mills, Atty. Gen., William R. Savage, Asst. Atty. […]

Read More

STATE v. SPEARIN, 477 A.2d 1147 (Me. 1984)

STATE of Maine v. Nelson SPEARIN. Supreme Judicial Court of Maine.Argued September 15, 1983. Decided May 31, 1984. Appeal from the Superior Court, Penobscot County. Page 1148 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1149 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. […]

Read More

McCANN’S SONS v. FOLEY, 129 Me. 486 (1930)

149 A. 837 D. E. McCANN’S SONS vs. FRED J. FOLEY. Supreme Judicial Court of Maine. Cumberland County. Decided April 12, 1930. Under the title of a bill of exceptions, appellant states that his petition for review was “dismissed” by a Justice of this court, and that he excepts to “said finding and decree,” and […]

Read More