CROWLEY-KING v. KENNEBEC VALLEY RADIOLOGY, 580 A.2d 687 (Me. 1990)

Tizz CROWLEY-KING v. KENNEBEC VALLEY RADIOLOGY, P.A. Supreme Judicial Court of Maine.Argued September 7, 1990. Decided October 2, 1990. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Richard G. Moon (orally), Timothy J. O’Brien, Moon, Moss McGill, Portland, for plaintiff. Page 688 Daniel J. Stevens, Malcolm L. Lyons (orally), Pierce, Atwood, Scribner, Allen, Smith […]

Read More

JOHANSON v. DUNNINGTON, 2001 ME 169

785 A.2d 1244 GILBERT A. JOHANSON SR. et al. v. THOMAS C. DUNNINGTON JR. Docket Yor-01-426.Supreme Judicial Court of Maine.Argued November 6, 2001. Decided December 12, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 1245 Daniel R. Warren, Esq., (orally), Jones Warren, Scarborough, for plaintiffs. Roy T. Pierce, Esq., (orally), Jonathan S. […]

Read More

STATE v. CASE, 672 A.2d 586 (Me. 1996)

STATE of Maine v. Christine Davignon CASE. Supreme Judicial Court of Maine.Argued November 3, 1995. Decided March 5, 1996. Appeal from the Superior Court, Cumberland County, Crowley, J. Page 587 Stephanie Anderson, District Attorney, Julia Sheridan, (orally), Assistant District Attorney, Portland, for the State. William Maselli (orally), Auburn, for Defendant. Before WATHEN, C.J., and GLASSMAN, […]

Read More

STATE v. HERNANDEZ, 1998 ME 73

708 A.2d 1022 STATE of Maine v. Frances HERNANDEZ. Supreme Judicial Court of Maine.Submitted on Briefs December 4, 1997. Decided April 6, 1998. Appeal from the Superior Court, Knox County, Marden, J. Page 1023 Geoffrey A. Rushlau, District Attorney, Rockland, for the State. E. James Burke, Lewiston, for Defendant. Before WATHEN, C.J., and ROBERTS, CLIFFORD, […]

Read More

AMODEO v. FRANCIS, 681 A.2d 462 (Me. 1996)

M. Philip AMODEO v. Sidney R. FRANCIS, Jr. et al. Supreme Judicial Court of Maine.Submitted on Briefs June 26, 1996. Decided August 7, 1996. Appeal from the Superior Court, Hancock County, Marsano, J. Page 463 Peter R. Roy, Roy, Beardsley Williams, Ellsworth, for plaintiff. Frank B. Walker, Ellsworth, for defendants. Before WATHEN, C.J., and ROBERTS, […]

Read More

BROWN v. CORRIVEAU, 576 A.2d 200 (Me. 1990)

Gale E. BROWN v. Raymond P. CORRIVEAU, Sr. Supreme Judicial Court of Maine.Argued May 30, 1990. Decided June 21, 1990. Appeal from the District Court, Kennebec County, Studstrup, J. Joseph M. O’Donnell and Polly Reeves (orally), Goodspeed O’Donnell, Augusta, for plaintiff. John G. Connor (orally), Friedman Babcock, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, […]

Read More

ALEXANDER v. DIVISION OF COMMUNITY SERVICES, 556 A.2d 222 (Me. 1989)

Margaret ALEXANDER v. DIVISION OF COMMUNITY SERVICES. Supreme Judicial Court of Maine.Submitted on Briefs March 8, 1989. Decided March 30, 1989. Appeal from the Superior Court, Lincoln County, Chandler, J. Margaret Alexander, Waldoboro, pro se. James E. Tierney, Atty. Gen. and Jeffrey Frankel, Asst. Atty. Gen., Augusta, for Div. of Community Services. D. Michael Frink, […]

Read More

HAWKES v. COMMERCIAL UNION INS. CO., 2001 ME 8

764 A.2d 258 KARL HAWKES v. COMMERCIAL UNION INSURANCE COMPANY Docket Cum-00-229.Supreme Judicial Court of Maine.Argued September 8, 2000. Decided January 16, 2001. Page 259 Appealed from the Superior Court, Cumberland County, Warren, J. Page 260 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]

Read More

STATE v. BAILLARGEON, 297 A.2d 896 (Me. 1972)

STATE of Maine v. Roland J. BAILLARGEON. Supreme Judicial Court of Maine. December 12, 1972. Page 897 Roland A. Cole, Asst. County Atty., Alfred, for plaintiff. Lloyd P. LaFountain, Biddeford, Edward G. Hudon, Brunswick, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WEATHERBEE, Justice. The Defendant was arrested on August […]

Read More

SKIDGELL v. UNIVERSAL UNDERWRITERS INS., 1997 ME 149

697 A.2d 831 Sherry SKIDGELL v. UNIVERSAL UNDERWRITERS INS. CO. Supreme Judicial Court of Maine.Submitted on Briefs January 16, 1997. Argued June 11, 1997. Decided July 15, 1997. Appeal from the Superior Court, Penobscot County, Marsano, J. N. Laurence Willey, Jr., Laurie Ann Miller (orally), Ferris, Dearborn Willey, Brewer, for plaintiff. David C. King, Barbara […]

Read More

ORCUTT v. FEIS, 298 A.2d 758 (Me. 1973)

Charles E. ORCUTT v. Herbert FEIS and Ruth Stanley-Brown Feis. Supreme Judicial Court of Maine. January 9, 1973. Appeal from the Superior Court, York County. Michael Wallace by John G. Richardson, Rochester, N.H., for plaintiff. Sewall, Strater Hancock by Frank E. Hancock, York, for defendants. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, JJ. […]

Read More

BEAN v. CAMDEN LUMBER FUEL CO., ET ALS., 126 Me. 590 (1927)

135 A. 914 MRS. R. L. BEAN vs. CAMDEN LUMBER FUEL CO., ET ALS. Supreme Judicial Court of Maine. Knox County. Decided January 24, 1927. Plaintiff recovered a verdict in this case for the amount claimed in her writ, and it comes forward on a motion for a new trial, the motion being in the […]

Read More

TRIPP v. HUFF, 606 A.2d 792 (Me. 1992)

David Lloyd TRIPP v. A. Kenneth HUFF, et al. Supreme Judicial Court of Maine.Submitted on Briefs March 18, 1992. Decided April 22, 1992. Appeal from the Superior Court, York County, Fritzsche, J. Harry B. Center, Smith Elliott, Saco, for plaintiff. Michelle M. Robert, Keith R. Jacques, Anne Jordan, Jensen, Baird, Gardner Henry, Biddeford, for defendants. […]

Read More

KOSALKA v. TOWN OF GEORGETOWN, 2000 ME 106

752 A.2d 183 ERIC KOSALKA et al. v. TOWN OF GEORGETOWN. Docket Sag-99-588.Supreme Judicial Court of Maine.Argued April 3, 2000. Decided June 1, 2000. Appealed from the Superior Court, Sagadahoc County, Calkins, J. Page 184 Curtis Webber (orally), Linnell, Choate Webber, LLP, Auburn, for plaintiffs. James B. Haddow (orally), Bruce A. McGlauflin, Petruccelli Martin, LLP, […]

Read More

GOTTESMAN CO. v. TERMINAL CO., 139 Me. 90 (1942)

27 A.2d 394 GOTTESMAN COMPANY, INC. vs. PORTLAND TERMINAL COMPANY. MORTON SONE vs. PORTLAND TERMINAL COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, July 21, 1942. Warehousemen, Liability of. Damages; When Recoverable. Effect of Sustaining Exceptions. A warehouseman is liable for any loss or injury to the goods caused by his failure to exercise such […]

Read More

ALC DEVELOPMENT CORP. v. WALKER, 2002 ME 11

787 A.2d 770 ALC DEVELOPMENT CORP. v. TIMOTHY J. WALKER et al. Docket Cum-01-429.Supreme Judicial Court of Maine.Argued December 5, 2001. Decided January 18, 2002. Appealed from the Superior Court, Cumberland County, Humphrey, J. Page 771 David M. Hirshon, Esq., (orally), Marshall J. Tinkle, Esq., Lawrence R. Clough, Esq., Tompkins, Clough, Hirson Langer, P.A., Portland, […]

Read More

STATE v. PATTERSON, 2005 ME 55

881 A.2d 649 STATE of Maine v. Michael PATTERSON. Docket: Oxf-04-549.Supreme Judicial Court of Maine.Submitted On Briefs: February 3, 2005. Decided: April 22, 2005. Appeal from the District Court, Rumford County, McElwee, J. Norman R. Croteau, District Attorney, Richard R. Beauchesne, Asst. Dist. Atty., Joseph M. O’Connor, Asst. Dist. Atty., South Paris, for State. Thomas […]

Read More

CRAIG v. DAVIS, 649 A.2d 1096 (Me. 1994)

Charles B. CRAIG, v. Omar DAVIS et al. Supreme Judicial Court of Maine.Submitted on briefs September 20, 1994. Decided November 8, 1994. Appeal from the Superior Court, Piscataquis County, Gunther, J. Charles W. Cox, Newport, for plaintiff. Warren C. Shay, Perkins, Townsend, Shay Brown, P.A., Skowhegan, for defendants. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, […]

Read More

OWEN v. HEALY, 2006 ME 57

896 A.2d 965 Charlotte OWEN v. Sean HEALY. Supreme Judicial Court of Maine.Submitted on Briefs: April 6, 2006. Decided: May 12, 2006. Appeal from the Portland District Court, Eggert, J. Page 966 Matthew S. Goldfarb, Portland, for the plaintiff. Zachary I. Greenfield, Monaghan Leahy, Portland, for the defendant. Panel: SAUFLEY, C.J., and CLIFFORD, DANA, ALEXANDER, […]

Read More

STATE v. ROGERS, 125 Me. 515 (1926)

132 A. 521 STATE vs. ROBERT ROGERS. Supreme Judicial Court of Maine. Cumberland County. Decided March 17, 1926. Indictment for adultery. The respondent excepts to the ruling of the court denying his motion for a directed verdict, and also moves for a new trial on the ground of newly-discovered evidence. One Peter Zarambokus testified that […]

Read More

ALPHA RHO ZETA v. INHAB. OF CITY OF WATERVILLE, 477 A.2d 1131 (Me. 1984)

ALPHA RHO ZETA OF LAMBDA CHI ALPHA, INC., et al. v. INHABITANTS OF the CITY OF WATERVILLE. Supreme Judicial Court of Maine.Argued November 22, 1983. Decided May 25, 1984. Rehearing Denied June 18, 1984. Appeal from the Superior Court, Kennebec County. Page 1132 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT […]

Read More

WILSON v. AETNA CASUALTY AND SURETY CO., 145 Me. 370 (1950)

76 A.2d 111 ADELBERT H. WILSON vs. THE AETNA CASUALTY AND SURETY CO. Supreme Judicial Court of Maine. Kennebec. Opinion, October 30, 1950. Insurance. Negligence. Bad Faith. Damages. One contracting to defend actions seeking recovery for negligence in the operation of a motor vehicle, and to pay all recoveries therefor within stated limits, owes the […]

Read More

CARDELLO v. MT. HERMON SKI AREA, INC., 372 A.2d 579 (Me. 1977)

Joseph A. CARDELLO v. MT. HERMON SKI AREA, INC. and/or Travelers Insurance Company. Supreme Judicial Court of Maine. April 22, 1977. Appeal from the Superior Court, Penobscot County. Page 580 Allan Woodcock, Jr., Bangor, for plaintiff. Rudman, Rudman Carter by John M. Wallach, Richard J. Relyea, III, Bangor, for defendants. Before DUFRESNE, C.J., and POMEROY, […]

Read More

STATE v. CHASE, 149 Me. 80 (1953)

99 A.2d 71 STATE OF MAINE v. CARL R. CHASE Supreme Judicial Court of Maine. Androscoggin. Opinion, July 15, 1953. Murder. Demurrer. Arrest of Judgment. “Unlawfully.” Assault. “Feloniously.” Sentence. There is an important distinction between an attack upon an indictment by demurrer and attack by arrest of judgment. Formal defects in indictments are subjects of […]

Read More

MORTON, PETR. v. HAYDEN, 154 Me. 6 (1958)

142 A.2d 37 ALBION EARLE MORTON, PETR. for Writ of Habeas Corpus v. PERRY D. HAYDEN, SUPT. REFORMATORY FOR MEN Supreme Judicial Court of Maine. Cumberland. Opinion, May 6, 1958. Juvenile Delinquency. Crime. Sentence Reformatory. Statutory Construction. A juvenile over sixteen years and under seventeen years of age guilty of “juvenile delinquency” may be legally […]

Read More

TRUST CO. v. BAKER, 134 Me. 231 (1936)

184 A. 767 FIRST AUBURN TRUST COMPANY, PETITIONER, vs. ESTATE OF ABRAHAM B. BAKER. Supreme Judicial Court of Maine. Androscoggin. Opinion, May 1, 1936. PROBATE COURTS. CONSTRUCTION OF STATUTES. WORDS PHRASES. As prerequisite to the maintenance of a petition for review under R. S., Chap. 75, Sec. 33, the petitioner is required to prove that, […]

Read More

KONDAUR CAPITAL CORP. v. HANKINS, 2011 ME 82

25 A.3d 960 KONDAUR CAPITAL CORPORATION v. Eric HANKINS et al. No. Docket: Han-10-529.Supreme Judicial Court of Maine.Argued: June 14, 2011. Decided: July 19, 2011. Appeal from the District Court, Dobson County, Ellsworth, J. Page 961 Daniel J. Murphy, Esq. (orally), Bernstein Shur, Portland, ME, for Eric Hankins and Martha Hankins. William B. Jordan, Esq. […]

Read More

REILLY v. REILLY, 123 Me. 551 (1923)

121 A. 926 ROBERT J. REILLY vs. ANNA W. REILLY. Supreme Judicial Court of Maine. Penobscot County. Decided June 12, 1923. In the libel for divorce underlying the present case, the allegations of wrong conduct laid by a husband against his wife were those of adultery and cruel and abusive treatment. A decree was entered […]

Read More

SILSBY v. BETTER HOMES, INC., 270 A.2d 444 (Me. 1970)

William S. SILSBY, Jr. v. BETTER HOMES, INC. and Savage Lumber Company, Inc. Supreme Judicial Court of Maine. November 6, 1970. Appeal from the Superior Court, Penobscot County. Silsby Silsby, Herbert T. Silsby, II, Ellsworth, for plaintiff. Paine, Cohen Lynch, Errol K. Paine, Bangor, for defendants. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE and POMEROY, JJ. […]

Read More

POWER COMPANY v. TOWN OF TURNER, 128 Me. 486 (1930)

148 A. 799 CENTRAL MAINE POWER COMPANY vs. INHABITANTS OF THE TOWN OF TURNER. Supreme Judicial Court of Maine. Androscoggin. Opinion February 6, 1930. WATER POWERS. MILL PRIVILEGES. TAXATION. Water power, as such, is not an independent subject of taxation, but land upon which a mill privilege exists is taxable at its worth as land […]

Read More

CHEEVER v. KEITH, 551 A.2d 119 (Me. 1988)

Kerrin CHEEVER, Personal Representative of the Estate of Edna M. Keith v. Philip B. KEITH, Jr., et al. Supreme Judicial Court of Maine.Argued November 17, 1988. Decided December 9, 1988. Appeal from the Superior Court, Lincoln County Franklin M. Walker, Jr. (orally), Damariscotta, for plaintiff. Ervin D. Snyder (orally), Snyder Jumper, Wiscasset, for defendant. Before […]

Read More

STATE v. GARRISON, 1997 ME 89

694 A.2d 452 STATE of Maine v. Chester GARRISON. Supreme Judicial Court of Maine.Submitted on Briefs April 25, 1997. Decided May 1, 1997. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 453 Stephanie Anderson, District Attorney, Julia Sheridan, Deborah Pope, Asst. Dist. Attys., Portland, for State. Robert S. Raymond, Brunswick, for defendant. Before […]

Read More

STETSON v. PARKS, 133 Me. 463 (1935)

180 A. 366 EVERETT C. STETSON vs. FRED PARKS. Supreme Judicial Court of Maine. Androscoggin. Opinion, July 19, 1935. BANKRUPTCY. STATUTE OF FRAUDS. In bankruptcy proceedings agreements induced by or based upon a secret arrangement with one or more favored creditors, are invalid. The Statute of Frauds (R. S., Chap. 123, Sec. 1, Cl. 6), […]

Read More

DENNIS COLLINS v. ALLAN L. ROBBINS, 147 Me. 163 (1951)

84 A.2d 536 DENNIS COLLINS, PETITIONER FOR WRIT OF HABEAS CORPUS v. ALLAN L. ROBBINS, WARDEN MAINE STATE PRISON Supreme Judicial Court of Maine. Knox. Opinion, November 21, 1951. Criminal Law. Juveniles. Courts. Manslaughter. The jurisdiction of a court depends upon the state of affairs existing at the time it is invoked, and subsequent happenings […]

Read More

MURRAY v. T.W. DICK CO., INC., 398 A.2d 390 (Me. 1979)

Frank MURRAY v. T.W. DICK COMPANY, INC. and American Mutual Insurance Co. Supreme Judicial Court of Maine. March 1, 1979. Appeal from the Superior Court, Kennebec County. Berman, Berman Simmons, P.A. by Paul F. Macri (orally), Jack H. Simmons, Lewiston, for plaintiff. Robinson, Hunt Kriger by James M. Bowie (orally), James S. Kriger, Portland, for […]

Read More

IN RE DAVID H., 2009 ME 131

985 A.2d 490 In re DAVID H. Docket: Wal-09-300.Supreme Judicial Court of Maine.Submitted on Briefs: November 23, 2009. Decided: December 29, 2009. Appeal from the District Court, Belfast, Nivison, C.J. Page 491 Joseph M. Baldacci, Esq. Eric M. Mehnert, Esq., Hawkes Mehnert, Bangor, ME, for the father and the cousin couple. William P. Logan, Esq. […]

Read More

GRUBER v. GRUBER, 161 Me. 289 (1965)

211 A.2d 583 KAREN ANN GRUBER vs. HOWARD MICHAEL GRUBER Supreme Judicial Court of Maine. Cumberland. Opinion, July 1, 1965. Divorce. Evidence. Proof of cruelty alone is not sufficient upon which to base a judgment of divorce. A plaintiff in a divorce action, relying upon the grounds of cruel and abusive treatment, must, by a […]

Read More

CAMPBELL v. TOWN OF MACHIAS, 661 A.2d 1133 (Me. 1995)

Lisa CAMPBELL v. TOWN OF MACHIAS, et al. Supreme Judicial Court of Maine.Argued March 13, 1995. Decided July 19, 1995. Appeal from the The Superior Court, Washington County, Alexander, J. Page 1134 Ralph A. Dyer (orally), Law Offices of Ralph A. Dyer, P.A., Portland, for plaintiff. William B. Talbot (orally), Carletta M. Bassano, Talbot Talbot, […]

Read More

STATE v. VICNIERE, 152 Me. 293 (1957)

128 A.2d 851 STATE OF MAINE vs. PETER VICNIERE Supreme Judicial Court of Maine. Somerset. Opinion, January 16, 1957. Night Hunting. Directed Verdict. Circumstantial Evidence. Principal and Accessories. Where the State presents evidence, direct and circumstantial, sufficient to prove that the respondent was in the area of the offense charged at night-time, and that there […]

Read More

EMERY v. HUSSEY SEATING CO., 1997 ME 162

697 A.2d 1284 Chris EMERY, et al. v. HUSSEY SEATING CO., et al. v. LINAMAR CORPORATION. Supreme Judicial Court of Maine.Argued June 13, 1997. Decided July 21, 1997. Appeal from the Superior Court, York County, Crowley, J. Page 1285 Peter W. Schroeter (orally), Smith Elliott Smith Garmey, Saco, for plaintiff. Jeffrey T. Edwards (orally), Daniel […]

Read More

CLOUTIER v. WHITTEN, 544 A.2d 737 (Me. 1988)

Paul J. CLOUTIER v. David F. WHITTEN, Jr. Supreme Judicial Court of Maine.Submitted on Briefs June 16, 1988. Decided July 13, 1988. Appeal from the Superior Court of Cumberland County. James F. Cloutier, Cloutier, Barrett, Cloutier Conley, Portland, for plaintiff. David F. Whitten, Jr., Orlando, Fla., pro se. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD […]

Read More

STATE v. ALLEN ET AL., 151 Me. 486 (1956)

121 A.2d 342 STATE OF MAINE v. GUY R. ALLEN STATE OF MAINE v. FREDERICK M. GRINDLE Supreme Judicial Court of Maine. Washington. Opinion, February 14, 1956. Night Hunting. Pleading. Variance. Circumstantial Evidence. Principals and Accessories. In a night hunting complaint the time of day is the essential time element not the date of the […]

Read More

STATE v. LIZOTTE, 249 A.2d 874 (Me. 1969)

STATE of Maine v. Richard LIZOTTE. Supreme Judicial Court of Maine. January 27, 1969. Appeal from the Superior Court, Kennebec County. Page 875 Richard A. Foley, Asst. County Atty., Augusta, for plaintiff. Berman, Berman Simmons by Jack H. Simmons, Lewiston, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. MARDEN, Justice. […]

Read More

SHACKFORD v. BOUCHARD, 550 A.2d 68 (Me. 1988)

Robert SHACKFORD v. Lawrence BOUCHARD. Supreme Judicial Court of Maine.Argued November 7, 1988. Decided November 22, 1988. Appeal from the Appeal from Superior Court, York County. Jacob Apuzzo (orally), Reagan, Adams Apuzzo, Kennebunk, for plaintiff. Christopher C. Taintor (orally), Norman, Hanson Detroy, Portland, for defendant. Before ROBERTS, WATHEN, GLASSMAN, CLIFFORD, HORNBY and COLLINS, JJ. MEMORANDUM […]

Read More

EATON v. THAYER, 124 Me. 311 (1925)

128 A. 475 HARVEY D. EATON ET ALS. vs. FREDERICK C. THAYER ET ALS. Supreme Judicial Court of Maine. Kennebec. Opinion April 9, 1925. Plenary power is given to the Public Utilities Commission to inquire into any neglect or violation of the laws of the State by any public utility, and it is made obligatory […]

Read More

FRANCIS v. DANA-CUMMINGS, 2007 ME 16

915 A.2d 412 Pamela FRANCIS v. Colleen DANA-CUMMINGS et al. No. Docket: Was-06-184.Supreme Judicial Court of Maine.Argued: October 12, 2006. Decided: January 23, 2007. Appeal from the Superior Court, Washington County, Hunter, J. Curtis Webber, Esq. (orally), Linnell, Choate Webber, LLP, Auburn, for plaintiff. Page 413 Craig E. Francis, Esq. (orally), Falmouth, William H. Dale, […]

Read More

NADEAU v. NADEAU, 2008 ME 147

957 A.2d 108 KIMBERLY J. NADEAU v. ROBERT M. A. NADEAU. Docket: Sag-07-510.Supreme Judicial Court of Maine.Submitted On Briefs: May 29, 2008. Decided: September 25, 2008. Appeal from the District Court, West Bath County, Field, J. Page 109 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]

Read More

STEWART v. WINTER, 133 Me. 136 (1934)

174 A. 456 E. H. STEWART AND LOUISA P. STEWART vs. FRANK W. WINTER. Supreme Judicial Court of Maine. Androscoggin. Opinion, August 21, 1934. DECEIT. FRAUD. DAMAGES. ACTIONS. Promises of performance of future acts do not constitute actionable representation. The fact that a promise for future performance relied on is accompanied by a misrepresentation as […]

Read More

BIRMINGHAM v. RAILROAD CO., 128 Me. 264 (1929)

147 A. 149 BERTRAND G. BIRMINGHAM, ADM’R vs. THE BANGOR AROOSTOOK R. R. CO. Supreme Judicial Court of Maine. Penobscot. Opinion July 31, 1929. FEDERAL EMPLOYER’S LIABILITY ACT. NEGLIGENCE. Actionable negligence is predicated upon some duty owed by the defendant to the plaintiff and a breach of such duty. When the only negligence claimed on […]

Read More

EMPLOYEE STAFFING OF AM. v. TRAVELERS INS., 674 A.2d 506 (Me. 1996)

EMPLOYEE STAFFING OF AMERICA, INC. v. TRAVELERS INSURANCE COMPANY. Supreme Judicial Court of Maine.Submitted on Briefs February 16, 1996. Decided April 18, 1996. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 507 James D. Bivins, Dyer Goodall, Augusta, for Plaintiff. James D. Poliquin, Norman, Hanson DeTroy, Portland, for Defendant. Before WATHEN, C.J., and […]

Read More