CHRISTIAN v. STATE, 268 A.2d 620 (Me. 1970)

Wendell O. CHRISTIAN v. STATE of Maine and Allan L. Robbins, Warden. Supreme Judicial Court of Maine. August 18, 1970. Appeal from the Superior Court, Cumberland County. Page 621 Daniel G. Lilley, Portland, for plaintiff. Garth K. Chandler, Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, and WEATHERBEE, JJ. DUFRESNE, […]

Read More

PEPPERMAN v. BARRETT, 661 A.2d 1124 (Me. 1995)

Walter L. PEPPERMAN, II v. Edward M. BARRETT et al. Supreme Judicial Court of Maine.Argued March 13, 1995. Decided July 12, 1995. Appeal from the Superior Court, Franklin County, Chandler, J. Page 1125 William D. Robitzek (orally), Berman Simmons, P.A., Lewiston, for plaintiff. Stephen E.F. Langsdorf (orally), Preti, Flaherty, Beliveau Pachios, Portland, for defendants. Before […]

Read More

MAINE MILK COMMISSION v. CHANDLER, 438 A.2d 1288 (Me. 1981)

MAINE MILK COMMISSION v. Bruce CHANDLER and Elizabeth Chandler d/b/a Gouldsboro Grocery. Supreme Judicial Court of Maine.Argued January 4, 1982. Decided January 6, 1982. Appeal from the Superior Court, Hancock County. Jeffrey Frankel (orally) and Cabanne Howard, Asst. Attys. Gen., Augusta, for plaintiff. Anthony Giunta (orally), Ellsworth, for defendant. Page 1289 Before GODFREY, ROBERTS, CARTER, […]

Read More

FINANCIAL RLTY. TRUST v. W Z PROPERTIES, LTD., 425 A.2d 1340 (Me. 1981)

FINANCIAL REALTY TRUST v. W Z PROPERTIES, LTD. Supreme Judicial Court of Maine.Argued March 12, 1980. Decided March 3, 1981. Page 1341 Appeal from the Superior Court, Penobscott County. Rudman Winchell, Jeffrey T. Edwards (orally), Bangor, for plaintiff. Gross, Minsky, Mogul Singal, P.A., David C. King (orally), Bangor, for defendant. Before McKUSICK, C.J., and GODFREY, […]

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

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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., […]

Read More

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. […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

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), […]

Read More

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, […]

Read More

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, […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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 […]

Read More

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, […]

Read More

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 […]

Read More

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. […]

Read More

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, […]

Read More

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 […]

Read More

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. […]

Read More

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 […]

Read More

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 […]

Read More

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), […]

Read More

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 […]

Read More

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 […]

Read More

STATE v. LEBEL, 594 A.2d 91 (Me. 1991)

STATE of Maine v. Roger LEBEL. Supreme Judicial Court of Maine.Submitted on Briefs June 7, 1991. Decided July 25, 1991. Appeal from the Superior Court, Androscoggin County, Lipez, J. Janet T. Mills, Dist. Atty., Auburn, for State. Allan E. Lobozzo, Auburn, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD, COLLINS and BRODY, JJ. […]

Read More

STATE OF MAINE v. AUSTIN, 159 Me. 71 (1963)

188 A.2d 275 STATE OF MAINE vs. JAMES G. AUSTIN (TWO CASES) Supreme Judicial Court of Maine. York. Opinion, February 20, 1963. Fraud. False Pretenses. P.L., 1961, Chap. 40. Statutes. A false pretense as to future acts or events will not support a conviction for obtaining property under false pretenses. After the effective date of […]

Read More

KRAUL v. MAINE BONDING CAS. CO., 672 A.2d 1107 (Me. 1996)

Karl KRAUL et al. v. MAINE BONDING CASUALTY CO. et al. Supreme Judicial Court of Maine.Submitted on Briefs February 21, 1996. Decided March 12, 1996. Appeal from the Superior Court, Cumberland County, Bradford, J. Page 1108 Grover G. Alexander, Gray, for Plaintiffs. Geoffrey K. Cummings, Preti, Flaherty, Beliveau Pachios, Thomas F. Monaghan, Monaghan, Leahy, Hochadel […]

Read More

CAPUL v. FLEET BANK OF MAINE, 1997 ME 140

697 A.2d 66 Placido R. CAPUL, et al., v. FLEET BANK OF MAINE. Supreme Judicial Court of Maine.Argued May 6, 1997. Decided June 30, 1997. Appeal from the Superior Court, Penobscot County, Marden J. Page 67 John J. Weltman (orally), Lawson Weitzen, Boston, MA, James G. Lynch, Paine, Lynch Harris, Bangor, for plaintiff. Bernard J. […]

Read More

CHESTNUT v. STATE, 669 A.2d 1336 (Me. 1996)

Robert CHESTNUT v. STATE of Maine. Supreme Judicial Court of Maine.Argued December 6, 1995. Decided January 19, 1996. Appeal from the Superior Court, Hancock County, Mead, J. Mary N. Kellett (orally), Law Offices of Ellen S. Best, Blue Hill, for Defendant. Andrew Ketterer, Attorney General, Joseph A. Wannemacher (orally), Assistant Attorney General, Augusta, for State. […]

Read More

STATE v. TOMER, 304 A.2d 80 (Me. 1973)

STATE of Maine v. Calvin E. TOMER. Supreme Judicial Court of Maine. April 30, 1973. Appeal from the Superior Court, Penobscot County. Page 81 Michael E. Barr, Asst. Atty. Gen., Augusta, for plaintiff. Albert H. Winchell, Jr., Bangor, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WEATHERBEE, Justice. Tiffany Stevens, […]

Read More

EMERSON v. SWEET, 432 A.2d 784 (Me. 1981)

Jolene EMERSON v. Dale SWEET. Supreme Judicial Court of Maine.Argued January 13, 1981. Decided July 23, 1981. Appeal from the Superior Court, Kennebec County. Bernard R. Cratty (orally), Waterville, for plaintiff. Berman, Berman Simmons, P.A., Jack H. Simmons (orally), John E. Sedgewick, Lewiston, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS, ROBERTS and CARTER, […]

Read More

STATE v. O’CONNOR, 681 A.2d 475 (Me. 1996)

STATE of Maine v. Arthur O’CONNOR. Supreme Judicial Court of Maine.Argued June 12, 1996. Decided August 22, 1996. Appeal from the Superior Court, Knox County, Mead, J. Page 476 Geoffrey A. Rushlau (orally), District Attorney, Rockland, for the State. Valerie Stanfill (orally), Berman Simmons, P.A., Lewiston, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, RUDMAN, […]

Read More

STATE v. LUNNEY, 400 A.2d 759 (Me. 1979)

STATE of Maine v. Steven LUNNEY. Supreme Judicial Court of Maine. April 24, 1979. Appeal from the Superior Court, Aroostook County. Page 760 John E. Welch, Dist. Atty., Richard L. Rhoda, Asst. Dist. Atty. (orally), Houlton, for plaintiff. Jordan Goodridge by Donald H. Goodridge, (orally) Houlton, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, […]

Read More

SHELDON v. SHELDON, 423 A.2d 943 (Me. 1980)

Frank W. SHELDON v. Barbara W. SHELDON. Supreme Judicial Court of Maine.June 19, 1980. December 17, 1980. Appeal from the Superior Court, Lincoln County. Page 944 Fitzgerald, Donovan, Conley Day, Daniel R. Donovan (orally), Duane D. Fitzgerald, Bath, for plaintiff. Paul E. Thelin (orally), William D. Pinansky, Jack L. Schwartz, Portland, for defendant. Before WERNICK, […]

Read More

MERCIER v. INSURANCE CO., 141 Me. 376 (1945)

44 A.2d 372 GEORGIANA MERCIER vs. THE JOHN HANCOCK MUTUAL LIFE INSURANCE CO. Supreme Judicial Court of Maine. Kennebec. Opinion, October 19, 1945. Insurance. Jurisdiction of States. Principal and Agent. Fraud. Collusion. Evidence. Province of Jury. It is for the jury to determine as to the credibility of witnesses and the weight of the evidence. […]

Read More

COX v. COASTAL PRODUCTS INC., 2001 ME 100

774 A.2d 347 TIMOTHY COX v. COASTAL PRODUCTS COMPANY, INC. Docket WCB-99-712.Supreme Judicial Court of Maine.Argued January 9, 2001. Decided July 2, 2001. Appealed from the Workers’ Compensation Board. Alexander F. McCann, Esq., (orally), James J. MacAdam, Esq., MacAdam McCann, Portland, for employee. Troy M. McLain, Esq., (orally), MEMIC, Portland, for employer. Panel: WATHEN, C.J., […]

Read More