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. […]
Category: Maine Supreme Judicial Court Opinions
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 […]
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 […]
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, […]
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 […]
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 […]
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 […]
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 […]
STATE v. BONNEY, 427 A.2d 467 (Me. 1981)
STATE of Maine v. Robert BONNEY. Supreme Judicial Court of Maine.Argued November 18, 1980. Decided March 24, 1981. Appeal from the Superior Court, Oxford County. Page 468 Janet Mills (orally), Dist. Atty., South Paris, for plaintiff. Berman, Berman Simmons, P.A., William Robitzek (orally), John E. Sedgewick, Gary Goldberg, Lewiston, for defendant. Before WERNICK, GODFREY, NICHOLS, […]
WAXLER v. MAINE REAL ESTATE COM’N, 1998 ME 65
708 A.2d 663 Alfred WAXLER v. MAINE REAL ESTATE COMMISSION. Supreme Judicial Court of Maine.Submitted on Briefs February 6, 1998. Decided March 26, 1998. Appeal from the Administrative Court, Beaudoin, J. Alfred J. Waxler, Portland, for plaintiff. Andrew Ketterer, Attorney General, David M. Spencer, Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, C.J., and ROBERTS, […]
STATE v. McKEOUGH, 300 A.2d 755 (Me. 1973)
STATE of Maine v. Hugh McKEOUGH. Supreme Judicial Court of Maine. February 28, 1973. Appeal from the Superior Court, Cumberland County. Page 756 Joseph E. Brennan, Cumberland County Atty., Donald Grey Lowry, Asst. County Atty., Portland, for plaintiff. Carl R. Trynor, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, JJ. WEATHERBEE, […]
SNOW v. SMALL, 129 Me. 485 (1930)
149 A. 833 WILLIAM H. SNOW ET ALS, PETITIONERS AND FRANK V. SMALL ET ALS, PETITIONERS. Supreme Judicial Court of Maine. Penobscot County. Decided April 11, 1930. The petitioners, being regularly summoned, appeared at a January term of the Page 486 Superior Court and were empanelled as traverse jurors, in which capacity they attended court […]
SANBORN v. SANBORN, 2005 ME 95
877 A.2d 1075 Richard SANBORN et al. v. Mark SANBORN. Supreme Judicial Court of Maine.On Briefs: July 14, 2005. Decided: August 5, 2005. Appeal from the Superior Court, Cumberland County, Warren, J. John P. McVeigh, Esq., Preti Flaherty Beliveau Pachios Haley, LLC, Portland, for plaintiffs. Frederick A. Veitch III, Esq., Zuckerman Devine, Gray, for defendant. […]
PEOPLES HERITAGE SAV. BANK v. THERIAULT, 670 A.2d 1391 (Me. 1996)
PEOPLES HERITAGE SAVINGS BANK v. Gary J. THERIAULT, et al. Supreme Judicial Court of Maine.Submitted on Briefs December 20, 1995. Decided February 16, 1996. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 1392 Philip K. Jordan, Jordan Mahe, Houlton, for Plaintiff. Francis E. Bemis, Hardings Law Offices, Presque Isle, for Defendants. Before WATHEN, […]
HOLBROOK v. HOLBROOK, 2009 ME 80
976 A.2d 990 Todd S. HOLBROOK v. Lisa J. HOLBROOK. No. Docket: Cum-08-652.Supreme Judicial Court of Maine.Submitted on Briefs: June 4, 2009. Decided: July 30, 2009. Appeal from the District Court, Portland County, Kennedy, J. Page 991 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]
HODAS v. FIRST AMERICAN TITLE INS. CO., 1997 ME 137
696 A.2d 1095 Martin HODAS, Trustee of the Martin Hodas Defined Benefit Pension Plan, v. FIRST AMERICAN TITLE INSURANCE CO. Supreme Judicial Court of Maine.Argued March 4, 1997. Decided June 25, 1997. Appeal from the Cumberland County Superior Court, Bradford, J. Jens-Peter Bergen (orally), Wonderbrook Center, Kennebunk, for plaintiff. John B. Emory and Andrew W. […]
WILLETTE v. STATLER TISSUE CORP., 331 A.2d 365 (Me. 1975)
Robert WILLETTE v. STATLER TISSUE CORP. Supreme Judicial Court of Maine. January 27, 1975. Appeal from the Superior Court, Kennebec County. Page 366 Wathen Wathen by Jessie H. Briggs, Warren E. Winslow, Jr., Augusta, for plaintiff. Mahoney, Robinson, Mahoney Norman by Robert F. Hanson, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD […]
TAKAJO v. SIMPLEXGRINNELL, 2008 ME 153
957 A.2d 68 CAMP TAKAJO, INC. v. SIMPLEXGRINNELL, L.P. Docket: Cum-07-567.Supreme Judicial Court of Maine.Argued: April 10, 2008. Decided: October 7, 2008. Appeal from the Superior Court, Cumberland County, Delahanty, J. Page 69 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 70 […]
RADIN v. CROWLEY, 516 A.2d 962 (Me. 1986)
Carol A. RADIN v. Timothy J. CROWLEY, III et al. Supreme Judicial Court of Maine.Argued September 16, 1986. Decided October 28, 1986. Appeal from the Superior Court, York County Page 963 Smith Elliott, Karen B. Lovell (orally), Saco, for Radin. Woodman Edmands, James F. Molleur (orally), Biddeford, for Crowley. Potter Jamieson, Roderick H. Potter (orally), […]
SILVER v. WEEKS, 125 Me. 524 (1926)
134 A. 914 MADELINE SILVER vs. FLORENCE WEEKS. Supreme Judicial Court of Maine. Cumberland County. Decided October 8, 1926. In this action for alienation of the affections of the plaintiff’s husband, the jury found for the plaintiff and assessed damages at One Thousand ($1,000) Dollars. The case comes to this court on motion. The issues […]
STATE v. WHITE, 217 A.2d 212 (Me. 1966)
STATE of Maine v. John J. WHITE. Supreme Judicial Court of Maine. February 23, 1966. Appeal from the Superior Court, Cumberland County. Earl J. Wahl, County Atty., Portland, for plaintiff. Bernstein, Shur, Sawyer Nelson, by Barnett I. Shur, C. Daniel Ward, Kenneth Laurence, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN, and […]
CROWLEY’S CASE, 130 Me. 1 (1931)
153 A. 184 MIKE CROWLEY’S CASE. Supreme Judicial Court of Maine. Penobscot. Opinion January 5, 1931. WORKMEN’S COMPENSATION ACT. EXPERT OPINION EVIDENCE. An Agreement between an employer and employee in regard to compensation under the Workmen’s Compensation Act, having been approved by the Commissioner of Labor, has the force of a judgment and is final […]
STATE v. MILLIKEN, 2010 ME 1
985 A.2d 1152 STATE of Maine v. Peter A. MILLIKEN. Docket: Sag-08-418.Supreme Judicial Court of Maine.Submitted On Briefs: November 23, 2009. Decided: January 7, 2010. Appeal from the Superior Court, Sagadahoc County, Horton, J. Page 1153 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]
DUNN THEOBALD, INC. v. COHEN, 402 A.2d 603 (Me. 1979)
DUNN THEOBALD, INC. and Connors Printing Company, Inc. v. Richard S. COHEN, Attorney General. Supreme Judicial Court of Maine. June 13, 1979. Appeal from the Superior Court, Penobscot County. Libhart, Ferris, Dearborn Willey, by N. Laurence Wiley, Jr. (orally), Brewer, for plaintiffs. William R. Stokes (orally), Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., […]
CURTIS v. BRIDGE CONST. CORP., 428 A.2d 62 (Me. 1981)
Norman CURTIS, Sr. v. BRIDGE CONSTRUCTION CORPORATION and Liberty Mutual Insurance Company. Supreme Judicial Court of Maine.Argued November 21, 1980. Decided April 7, 1981. Appeal from the Superior Court, Franklin County. Page 63 Burton G. Shiro (orally), Ronald L. Bishop, Waterville, for plaintiff. Robinson Kriger, Roland Beaudoin (orally), Sarah Thornton, James Kriger, Portland, for defendants. […]
IN RE AUSTIN T., 2006 ME 28
898 A.2d 946 In re AUSTIN T. Supreme Judicial Court of Maine.Submitted on Briefs: February 27, 2006. Decided: March 29, 2006. Appeal from the District Court, Presque Isle, O’Mara, J. Page 947 Sarah E. LeClaire, Esq., Presque Isle, for appellant. James M. Dunleavy, Esq., Dunleavy Law Offices, P.A., Presque Isle, for appellee. G. Steven Rowe, […]
COMMUNITY TELECASTING SERVICES v. JOHNSON, 220 A.2d 500 (Me. 1966)
COMMUNITY TELECASTING SERVICE d/b/a WABI Television v. Ernest H. JOHNSON, State Tax Assessor. Supreme Judicial Court of Maine. June 13, 1966. Appeal from the Superior Court, Penobscot County. Page 501 Eaton, Peabody, Bradford Veague, by Malcolm E. Morrell, Jr., Bangor, for plaintiff. Jon R. Doyle, Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and […]
LLOYD v. ESTATE OF ROBBINS, 2010 ME 59
997 A.2d 733 David S. LLOYD et al. v. ESTATE OF Annabelle E. ROBBINS. Docket: Han-09-448.Supreme Judicial Court of Maine.Argued: May 20, 2010. Decided: July 8, 2010. Appeal from the Superior Court, Hancock County, Cuddy, J. Page 734 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
NEW ENGLAND WHITEWATER CTR. v. D.I.F.W., 550 A.2d 56 (Me. 1988)
NEW ENGLAND WHITEWATER CENTER, INC. et al. v. DEPARTMENT OF INLAND FISHERIES AND WILDLIFE et al. Supreme Judicial Court of Maine.Argued June 17, 1988. Decided October 12, 1988. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 57 Cabanne Howard (orally), Deputy Atty. Gen., Augusta, for Dept. of Inland Fisheries. Gordon H.S. Scott (orally), […]
MIDCOAST DISPOSAL, INC. v. TOWN OF UNION, 537 A.2d 1149 (Me. 1988)
MIDCOAST DISPOSAL, INC. v. TOWN OF UNION. Supreme Judicial Court of Maine.Argued January 12, 1988. Decided February 23, 1988. Appeal from the Superior Court, Knox County. Page 1150 Edith A. Richardson (orally), Rudman Winchell, Bangor, for plaintiff. James W. Strong (orally), Strout, Payson, Pellicani, Hokkanen, Strong, Levine, Rockland, for defendant. Before McKUSICK, C.J., and NICHOLS, […]
ESTATE OF BRIDEAU, 458 A.2d 745 (Me. 1983)
ESTATE OF Henry P. BRIDEAU. Supreme Judicial Court of Maine.Argued March 10, 1983. Decided April 20, 1983. Appeal from the Superior Court, Cumberland County. Page 746 Grover G. Alexander (orally), Gray, for plaintiff. Petruccelli, Cohen, Erler Cox, Gerald F. Petruccelli (orally), Portland, for defendant. Before NICHOLS, CARTER, VIOLETTE and WATHEN, JJ., and DUFRESNE, A.R.J. WATHEN, […]
KELLEY v. HIGGINS CO., 124 Me. 446 (1925)
129 A. 774 JAMES KELLEY vs. B. S. HIGGINS CO. Supreme Judicial Court of Maine. Hancock County. Decided July 8, 1925. General motion by plaintiff for a new trial. Under the well established rule of this court the motion must be overruled as the moving party has failed to show that the verdict is so […]
GILMAN v. JACK, 148 Me. 171 (1952)
91 A.2d 207 WILLIAM CHASE GILMAN v. DAVID W. JACK Supreme Judicial Court of Maine. Kennebec County. Opinion, September 4, 1952. Public Utilities. Corporations. The fact that one holds the same views as do certain investment bankers, that he is urged by such bankers to run for election as a director of a corporation, that […]
STATE v. TIBBETTS, 379 A.2d 735 (Me. 1977)
STATE of Maine v. Vance TIBBETTS. Supreme Judicial Court of Maine. November 17, 1977. Appeal from the Superior Court, Somerset County. Page 736 David W. Crook, Asst. Dist. Atty., Skowhegan, for plaintiff. James MacMichael, Skowhegan, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD and GODFREY, JJ. ARCHIBALD, Justice. Vance Tibbetts was indicted for assault […]
STRETTON v. CITY OF LEWISTON, 588 A.2d 739 (Me. 1991)
Joey M. STRETTON v. CITY OF LEWISTON. Supreme Judicial Court of Maine.Argued January 16, 1991. Decided April 3, 1991. Appeal from the Superior Court, Androscoggin County, Alexander, J. Jon S. Oxman (orally), Michelle A. Small, Linnell, Choate Webber, Auburn, for appellant. Craig T. Beling (orally), Daniel Rapaport, Preti, Flaherty, Beliveau Pachios, Portland, for appellee. Before […]
BRACKETT v. RANGELEY, 2003 ME 109
831 A.2d 422 GEORGE BRACKETT et al. v. TOWN OF RANGELEY et al. Docket: Fra-02-126.Supreme Judicial Court of Maine.Argued: September 10, 2002. Decided: August 25, 2003. Appealed from the Superior Court, Franklin County, Gorman, J. Page 423 David C. Pierson, Esq., (orally), Hark — Andrucki, Lewiston, Attorney for plaintiffs, Stephen E.F. Langsdorf, Esq., (orally), Preti […]
OPINION OF THE JUSTICES, 255 A.2d 655 (Me. 1969)
OPINION OF THE JUSTICES of the Supreme Judicial Court Given Under the Provisions of Section 3 of Article VI of the Constitution. Supreme Judicial Court of Maine.Questions Propounded by the House in an Order Dated June 6, 1969. Answered June 10, 1969. Appeal from the Supreme Judicial Court. HOUSE ORDER PROPOUNDING QUESTIONS STATE OF MAINE […]
FERRERI’S CASE, 126 Me. 381 (1927)
138 A. 561 FERRERI’S CASE Supreme Judicial Court of Maine. York. Opinion September 23, 1927. A section of highway under actual construction may be considered the employers premises under the Workmen’s Compensation law. Not so when the portion of highway over which travel passes is completed and open for use by the public. An injury […]
BOND v. BOND, 127 Me. 117 (1928)
141 A. 833 DOROTHY V. BOND vs. CHARLES W. BOND. Supreme Judicial Court of Maine. Kennebec. Opinion April 12, 1928. DISQUALIFICATION OF JUDGE. DIVORCE. EVIDENCE. PRIVILEGED COMMUNICATIONS. On exceptions to the denial of a motion to transfer a case from the Superior Court for the county of Kennebec to the Supreme Court in that county […]
STATE v. PELLETIER, 594 A.2d 1095 (Me. 1991)
STATE of Maine v. Glenn PELLETIER. Supreme Judicial Court of Maine.Argued May 23, 1991. Decided July 30, 1991. Appeal from the Superior Court of Androscoggin County, Fritzsche, J. Page 1096 Janet Mills, Dist. Atty., Craig Turner (orally), Asst. Dist. Atty., Auburn, for plaintiff. Orrin J. Brown (orally), Bath, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
STATE v. BREWER, 1997 ME 177
699 A.2d 1139 STATE of Maine v. Michael BREWER. Michael BREWER v. STATE of Maine. Supreme Judicial Court of Maine.Argued December 3, 1996. Decided August 5, 1997. Appeal from the Superior Court, Sagadahoc County, Brodrick, J. Page 1140 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
NOYES v. NOYES, 662 A.2d 921 (Me. 1995)
Sandra J. NOYES v. Linwood NOYES. Supreme Judicial Court of Maine.Submitted on Briefs February 28, 1995. Decided July 31, 1995. Appeal from the Superior Court, Penobscot County, Pierson, J. Page 922 Martha J. Harris, Paine, Lynch Harris, P.A., Bangor, for plaintiff. Marvin H. Glazier, Vafiades, Brountas Kominsky, Bangor, for defendant. Before WATHEN, C.J., and ROBERTS, […]
ROUKOS v. DECREE OF JUDGE OF PROBATE, 140 Me. 183 (1944)
35 A.2d 861 ROUJINA MANSOUR ROUKOS, APPELLANT FROM DECREE OF JUDGE OF PROBATE IN RE ESTATE OF MANSOUR JOHN ROUKOS. Supreme Judicial Court of Maine. Kennebec. Opinion, January 14, 1944. Waiver to Provisions of Will by surviving spouse; Partition of Real Estate; Decrees of Probate Courts; Collateral Attack on Judgment. By waiver of the provisions […]
JIM MITCHELL AND JED DAVIS, P.A. v. JACKSON, 627 A.2d 1014 (Me. 1993)
JIM MITCHELL AND JED DAVIS, P.A. v. Bruce W. JACKSON and Jeannette L. Jackson. Supreme Judicial Court of Maine.Submitted on Briefs May 13, 1993. Decided July 9, 1993. Page 1015 Appeal from the Superior Court, Penobscot County, Kravchuk and Pierson, JJ. Mark E. Susi, Gregory J. Farris, Farris, Susi, Heselton Ladd, Gardiner, Peter J. DeTroy, […]
STATE v. FAGONE, 462 A.2d 493 (Me. 1983)
STATE of Maine v. Frank FAGONE. Supreme Judicial Court of Maine.Argued June 14, 1983. Decided July 14, 1983. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., William Baghdoyan (orally), Asst. Dist. Atty., Augusta, for plaintiff. Sandy Sandy, Robert E. Sandy, Jr. (orally), Waterville, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]
MATTER OF LAPPIE, 377 A.2d 441 (Me. 1977)
In the Matter of Elizabeth LAPPIE, Application for Sanitary Land Fill. Supreme Judicial Court of Maine. August 30, 1977. Appeal from the Board of Environmental Protection. Perkins Townsend, by Clinton B. Townsend, Skowhegan, for appellant. H. Cabanne Howard, Asst. Atty. Gen., Augusta, for Board of Environmental Protection. Wallace A. Bilodeau, Skowhegan, for Elizabeth Lappie. Before […]
STATE v. FARRAR, 509 A.2d 113 (Me. 1986)
STATE of Maine v. Mark J. FARRAR. Supreme Judicial Court of Maine.Argued April 28, 1986. Decided April 30, 1986. Appeal from the Superior Court, Aroostook County. John D. McElwee, Dist. Atty., Brian E. Swales, Asst. Dist. Atty. (orally), Caribou, for plaintiff. Jordan Goodridge, Donald H. Goodridge (orally), Houlton, for defendant. Before McKUSICK, C.J., and NICHOLS, […]
MARTIN v. CANADIAN PACIFIC RAILWAY CO., 136 Me. 10 (1938)
1 A.2d 224 WILLIAM H. MARTIN vs. CANADIAN PACIFIC RAILWAY COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion, August 13, 1938. CARRIERS. Where bill of lading after words “Delivering Carrier” contained words “Central New Jersey, Del.,” railroad designated as delivering carrier was entitled only to make terminal service. Switching service is not a line haul, […]
BRADSHAW v. BRADSHAW, 2005 ME 14
866 A.2d 839 Nancy BRADSHAW v. Christopher BRADSHAW. Docket No. Aro-04-66.Supreme Judicial Court of Maine.Submitted on Briefs: September 9, 2004. Decided: January 21, 2005. Appeal from the Houlton District Court, Griffiths, J. Page 840 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]
OPINION OF THE JUSTICES, 560 A.2d 552 (Me. 1989)
OPINION OF THE JUSTICES OF THE SUPREME JUDICIAL COURT given under the Provisions of Section 3 of Article VI of the Constitution. Supreme Judicial Court of Maine.Questions Propounded to the House in an Order Dated May 16, 1989. Answered June 13, 1989. Appeal from the House of Representatives HOUSE ORDER PROPOUNDING QUESTIONS House Order Propounding […]