COLBY v. YORK COUNTY COMR’S, 442 A.2d 544 (Me. 1982)

Robert COLBY v. YORK COUNTY COMMISSIONERS, Paul R. Reny, J. Peter Dennett and Andrew Frechette. Supreme Judicial Court of Maine.Argued January 7, 1982. Decided March 12, 1982. Appeal from the Superior Court, York County. Page 545 Zbigniew J. Kurlanski (orally), Portland, for plaintiff. Gene Libby, Dist. Atty. (orally), John R. Kugler, Asst. Dist. Atty., Alfred, […]

Read More

STATE v. DALL, 305 A.2d 270 (Me. 1973)

STATE of Maine v. Robert DALL. Supreme Judicial Court of Maine. May 31, 1973. Appeal from the Superior Court, Cumberland County. Peter G. Ballou, Asst. County Atty., Portland, for plaintiff. Daniel G. Lilley, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, WERNICK and ARCHIBALD, JJ. WEBBER, Justice. The appellant was tried, jury waived, by […]

Read More

STATE v. CAOUETTE, 462 A.2d 1171 (Me. 1983)

STATE of Maine v. Robert CAOUETTE, Jr. Supreme Judicial Court of Maine.Argued June 15, 1983. Decided July 18, 1983. Appeal from the Superior Court, Kennebec County. Page 1172 Anita M. St. Onge (orally), Charles K. Leadbetter, Fernand R. Larochelle, Asst. Attys. Gen., Augusta, for plaintiff. Burke Gauvreau, E. James Burke (orally), Lewiston, for defendant. Before […]

Read More

ALLSTATE INS. CO. v. ELWELL, 513 A.2d 269 (Me. 1986)

ALLSTATE INSURANCE COMPANY v. Alan ELWELL and Ellen Smith Demont. Supreme Judicial Court of Maine.Argued April 30, 1986. Decided July 23, 1986. Appeal from the Superior Court, Cumberland County. Hewes, Beals Douglas, James B. Haines, Jr. (orally), Portland, for plaintiff. Page 270 Berman, Simmons Goldberg, P.A, Thomas J. Valvano (orally), William D. Robitzek, Lewiston, for […]

Read More

COOK v. STEVENS, 125 Me. 378 (1926)

134 A. 195 HOWARD M. COOK, TRUSTEE vs. THOMAS C. STEVENS ET ALS. MARGARET STEVENS CLARK vs. GRACE B. STEVENS ET ALS. Supreme Judicial Court of Maine. Penobscot. Opinion August 10, 1926. The word “Family” as used in a will construed as including a deceased son’s deceased daughter’s children, but excluding such daughter’s living husband, […]

Read More

MITCHELL v. REITCHICK, 123 Me. 30 (1923)

121 A. 91 EMELINE A. MITCHELL vs. MORRIS REITCHICK AND TRUSTEE. HENRY B. MITCHELL vs. SAME. Supreme Judicial Court of Maine. York. Opinion June 8, 1923. Ordinary care only is required of a driver of an automobile on a public way, which has accidently caught afire, to prevent the fire from communicating to and damaging […]

Read More

IN RE JAMARA R., 2005 ME 45

870 A.2d 112 In re JAMARA R. et al. Supreme Judicial Court of Maine.Argued: January 13, 2005. Decided: April 1, 2005. Appeal from the District Court, Augusta, French, J. Page 113 Polly Reeves (orally), Augusta, for appellant. G. Steven Rowe, Attorney General, Matthew Pollack, Asst. Atty. Gen. (orally), Janice S. Stuver, Asst. Atty Gen., Aria […]

Read More

CITY OF SACO v. PULSIFER, 2000 ME 74

749 A.2d 153 CITY OF SACO v. JOHN M. PULSIFER. Docket Yor-99-635.Supreme Judicial Court of Maine.Argued March 6, 2000. Decided April 26, 2000. Appealed from the Superior Court, York County, Fritzsche, J. Page 154 Daniel L. Cummings (orally), Norman, Hanson DeTroy, LLC, Portland, for plaintiff. Michael J. Gartland (orally), George J. Marcus, Marcus, Grygiel Clegg, […]

Read More

STATE v. PULSIFER, 129 Me. 423 (1930)

152 A. 711 STATE OF MAINE vs. JAMES A. PULSIFER. Supreme Judicial Court of Maine. Franklin. Opinion December 1, 1930. INLAND FISH AND GAME LICENSES. P. L. 1929, CHAP. 331. P. L. 1923, CHAP. 121. A license granted by the state is not a contract or property right and may be revoked by the sovereignty […]

Read More

HINDS v. HINDS, 126 Me. 521 (1928)

140 A. 189 JESSIE F. HINDS vs. VERA JEWETT HINDS, ET ALS. Supreme Judicial Court of Maine. Kennebec. Opinion January 23, 1928. The interpretation of deeds is governed by the intention of the parties wherever possible; and if a deed may operate in two ways, the one of which is consistent with the intent of […]

Read More

PINKHAM v. MORRILL, 622 A.2d 90 (Me. 1993)

Katherine C. PINKHAM v. Daniel W. MORRILL and Bangor and Aroostook Railroad Company. Supreme Judicial Court of Maine.Argued September 8, 1992. Decided March 16, 1993. Appeal from the Superior Court, Penobscot County, Kravchuk, J. Page 91 Christopher C. Taintor (orally), James D. Poliquin (orally), Norman, Hanson DeTroy, Portland, for plaintiff. John D. McKay, David C. […]

Read More

STATE v. SPROUL, 544 A.2d 743 (Me. 1988)

STATE of Maine v. Donald F. SPROUL. Supreme Judicial Court of Maine.Argued June 15, 1988. Decided July 21, 1988. Appeal from the Superior Court, Knox County. Page 744 Charles K. Leadbetter (orally), Eric Wright, Asst. Atty. Gen., Augusta, for the State. Peter B. Bickerman (orally), Summer H. Lipman, Lipman Katz, Augusta, for defendant. Before McKUSICK, […]

Read More

GERBER v. PETERS, 584 A.2d 605 (Me. 1990)

Ernst W. GERBER v. Thomas P. PETERS, II, et al. Supreme Judicial Court of Maine.Argued October 29, 1990. Decided December 14, 1990. Appeal from the Superior Court, Androscoggin County, Alexander, J. Page 606 Dana E. Prescott (orally), Roderick H. Potter, Potter Prescott, Saco, for plaintiff. Theodore H. Kirchner (orally), Norman, Hanson DeTroy, Portland, for defendants. […]

Read More

STATE v. GOODALE, 571 A.2d 228 (Me. 1990)

STATE of Maine v. Gerald GOODALE. Supreme Judicial Court of Maine.Argued January 29, 1990. Decided February 26, 1990. Appeal from the Superior Court, Somerset County, Alexander, J. Phyllis Gardner (orally), Asst. Atty. Gen., Augusta, for plaintiff. Michael S. Popkin (orally), Augusta, for defendant. Before WATHEN, GLASSMAN, CLIFFORD, HORNBY and COLLINS, JJ. WATHEN, Justice. Defendant Gerald […]

Read More

STATE v. TURNER, 2001 ME 44

766 A.2d 1025 STATE OF MAINE v. LESLIE TURNER Docket Was-00-92.Supreme Judicial Court of Maine.Submitted on Briefs January 31, 2001 Decided March 5, 2001. Appealed from the Superior Court, Washington County, Atwood, J. Page 1026 Michael E. Povich, District Attorney, Paul F. Cavanaugh II, Asst. Dist. Atty., Calais, for State. Donald F. Brown, Bangor, for […]

Read More

STATE v. EMERY, 434 A.2d 51 (Me. 1981)

STATE of Maine v. Gerald EMERY. Supreme Judicial Court of Maine.Argued May 12, 1981. Decided August 24, 1981. Appeal from the Superior Court, York County. G. Arthur Brennan, Dist. Atty., Anita St. Onge (orally), Asst. Dist. Atty., Alfred, for plaintiff. James H. Dineen (orally), Kittery, for defendant. Before McKUSICK, C.J., and WERNICK, NICHOLS, ROBERTS and […]

Read More

GRAHAM v. BROWN, 2011 ME 93

26 A.3d 823 Sarah GRAHAM v. Shyam BROWN. No. Docket: Som-10-597.Supreme Judicial Court of Maine.Submitted on Briefs: June 1, 2011. Decided: August 23, 2011. Page 824 Appeal from the District Court, Skowhegan County, Kelly, J. Page 825 John Alsop, Esq., Alsop Mohlar, Skowhegan, ME, for Shyam Brown. Robert E. Sandy, Jr., Esq., Sherman Sandy, Waterville, […]

Read More

DIONNE v. LECLERC, 2006 ME 34

896 A.2d 923 Joseph R. DIONNE et al. v. Jean LeCLERC et al. v. Philip Roy. Supreme Judicial Court of Maine.Argued: October 18, 2005. Decided: April 4, 2006. Appeal from the Superior Court, Aroostook County, Mills, C.J., and Jabar, J. Page 924 Richard D. Solman, Esq. (orally), Solman Hunter, P.A., Caribou, for plaintiffs. Page 925 […]

Read More

PITCHER v. TOWN OF WAYNE, 599 A.2d 1155 (Me. 1991)

Frank E. PITCHER v. TOWN OF WAYNE et al. Supreme Judicial Court of Maine.Argued November 19, 1991. Decided December 17, 1991. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 1156 Karen E. Lovell (orally), Smith Elliott, Saco, for plaintiff. Clifford H. Goodall, James D. Bivins (orally), Goodall Larouche, Augusta, for defendants. Before McKUSICK, […]

Read More

ESTATE OF WORTHLEY, 535 A.2d 433 (Me. 1988)

ESTATE OF Mary G. WORTHLEY. Supreme Judicial Court of Maine.Argued November 9, 1987. Decided January 5, 1988. Appeal from the Superior Court, York County. Page 434 Alan E. Shepard (orally), Kearns, Shepard Read, Kennebunkport, for appellees. James H. Titcomb, Kevin S. Flaherty (orally), Waterhouse, Titcomb, Flaherty Knight, Sanford, for appellant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

STATE v. SMITH, 268 A.2d 625 (Me. 1970)

STATE of Maine v. Byron G. SMITH. Supreme Judicial Court of Maine. August 19, 1970. Appeal from the Superior Court, Androscoggin County. Page 626 William H. Clifford, Jr., Auburn, for plaintiff. John C. Orestis, Lewiston, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE, and POMEROY, JJ. WEATHERBEE, Justice. Defendant appeals from a judgment […]

Read More

STATE OF MAINE v. RUVIDO, 137 Me. 102 (1940)

15 A.2d 293 STATE OF MAINE vs. ARCHIE RUVIDO. Supreme Judicial Court of Maine. Knox. Opinion, September 20, 1940. STATES. INTERNATIONAL LAW. FISH. The sovereignty of nations bordering on the sea does not stop at the shore, but that for some distance at least it extends over and under the ocean. On the American Revolution […]

Read More

STATE v. MAINE STATE EMPLOYEES ASS’N, 499 A.2d 1228 (Me. 1985)

STATE of Maine v. MAINE STATE EMPLOYEES ASSOCIATION, et al. Supreme Judicial Court of Maine.Argued March 13, 1984. Decided October 29, 1985. Appeal from the Superior Court, Kennebec County. Susan Farnsworth, (orally), Linda McGill, Governor’s Office of Employee Relations, Augusta, for plaintiff. Ann R. Gosline, (orally), Maine State Employees Ass’n, Augusta, for defendant. Before NICHOLS, […]

Read More

COMMISSIONER OF HUMAN SERVICES v. LEVESQUE, 528 A.2d 456 (Me. 1987)

COMMISSIONER OF HUMAN SERVICES v. Earlene LEVESQUE. Supreme Judicial Court of Maine.Argued June 4, 1987. Decided July 15, 1987. Appeal from the Superior Court, Aroostook County. Torrey A. Sylvester (orally), Sylvester Law Office, Houlton, for appellant. Page 457 Erna J. Koch (orally), Asst. Atty. Gen., Department of Human Services, Augusta, Brian E. Swales, Houlton, for […]

Read More

LEBEL v. CYR, 140 Me. 98 (1943)

34 A.2d 201 FLAVIE LEBEL vs. ALEXINA CYR. Supreme Judicial Court of Maine. Aroostook. Opinion, October 18, 1943. Reference and Referees. Jurisdiction. Judicial Discretion. Default. 1. References of causes may be by rule of court or otherwise. When not by rule of court, either party to the submission may revoke the reference. 2. Whenever by […]

Read More

STATE v. FARNHAM, 479 A.2d 887 (Me. 1984)

STATE of Maine v. Robert L. FARNHAM. Supreme Judicial Court of Maine.Argued May 8, 1984. Decided July 17, 1984. Appeal from the Superior Court, Penobscot County. Page 888 Margaret J. Kravchuk, Dist. Atty., Michael Roberts (orally), Gary F. Thorne, Asst. Dist. Attys., Bangor, for plaintiff. Peter K. Baldacci (orally), Bangor, for defendant. Before McKUSICK, C.J., […]

Read More

JOSSELYN v. DEARBORN ET AL., 143 Me. 328 (1948)

62 A.2d 174 ROBERT H. JOSSELYN vs. GRANT DEARBORN AND JAMES PAYSON Supreme Judicial Court of Maine. Penobscot. Opinion, October 26, 1948. Physicians and Surgeons. Negligence. Where evidence is conflicting upon points vital to the results, the conclusion reached by the jury will not be reversed unless the preponderance against the verdict is such as […]

Read More

STATE v. LARSON, 577 A.2d 767 (Me. 1990)

STATE of Maine v. Dennis LARSON. Supreme Judicial Court of Maine.Argued June 2, 1990. Decided July 2, 1990. Appeal from the Superior Court, Hancock County, Smith, J. Page 768 James E. Tierney, Atty. Gen., Garry Greene (orally) and Jeffrey Hjelm, Asst. Attys. Gen., Augusta, for the State. William N. Ferm (orally), Ferm, McSweeney Collier, Ellsworth, […]

Read More

BENNETT v. STATE OF MAINE, ET AL., 161 Me. 489 (1965)

214 A.2d 667 OTTO BENNETT vs. STATE OF MAINE, ET AL. Supreme Judicial Court of Maine. Knox. Opinion, November 18, 1965. Habeas Corpus. Criminal Law. Jury. Post-conviction habeas corpus, a successor to writ of error coram nobis, is not an appeal. Verdicts in criminal as well as civil cases must be found by an impartial […]

Read More

SPACK v. PUORRO, 1997 ME 13

689 A.2d 589 Forest SPACK et al. v. Michael PUORRO. Supreme Judicial Court of Maine.Submitted on Briefs December 20, 1996. Decided January 23, 1997. Appeal from the Superior Court, Piscataquis County, Mead, J. Elton A. Burkey, Greenville, for plaintiffs. Patrick S. Bedard, Eliot, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA and […]

Read More

STATE v. DYER, 371 A.2d 1086 (Me. 1977)

STATE of Maine v. Charles Peter DYER. Supreme Judicial Court of Maine. April 6, 1977. Appeal from the The Superior Court, Knox County. Page 1087 Charles K. Leadbetter, Fernand R. LaRochelle, Asst. Attys. Gen., Augusta, Frank E. Harding, Dist. Atty., Rockland, for plaintiff. Grossman, Faber Miller, P.A. by Edward B. Miller, Rockland, for defendant. Before […]

Read More

STATE v. W. FULLER, 556 A.2d 224 (Me. 1989)

STATE of Maine v. Gardner W. FULLER. Supreme Judicial Court of Maine.Submitted on Briefs March 8, 1989. Decided April 3, 1989. Appeal from the Superior Court, Waldo County, Beaulieu, J. William R. Anderson, Dist. Atty., Patricia Worth, Asst. Dist. Atty., Belfast, for plaintiff. David M. Melesky, Winterport, for defendant. COLLINS, Justice. Gardner W. Fuller appeals […]

Read More

STATE v. CLARK, 365 A.2d 1031 (Me. 1976)

STATE of Maine v. Eugene Earl CLARK. Supreme Judicial Court of Maine. November 17, 1976. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Page 1032 Theodore H. Kirchner, Law Student, for plaintiff. Wallace S. Reed, Scarborough, for defendant. Before DUFRESNE, C.J., and WERNICK, […]

Read More

TRACTOR CO., INC. v. INHABITANTS OF ANSON, 134 Me. 329 (1936)

186 A. 883 PORTLAND TRACTOR CO., INC. vs. INHABITANTS OF THE TOWN OF ANSON. Supreme Judicial Court of Maine. Cumberland. Opinion, August 11, 1936. MUNICIPAL CORPORATIONS. CONSTITUTIONAL LAW. All municipal indebtedness or liability incurred beyond the constitutional limit is void and unenforcible, and the fact that the municipality has had the benefit of the contract […]

Read More

AMERICAN TRUCKING ASSOCIATIONS, INC. v. QUINN, 437 A.2d 623 (Me. 1981)

AMERICAN TRUCKING ASSOCIATIONS, INC. et al. v. Rodney S. QUINN, et al. Supreme Judicial Court of Maine.Argued November 18, 1981. Decided December 1, 1981. Appeal from the Superior Court, Kennebec County. Page 624 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 625 […]

Read More

STATE v. SCHOFIELD, 2006 ME 101

904 A.2d 409 ESTATE of Maine v. Sally A. SCHOFIELD. Supreme Judicial Court of Maine.Argued: June 14, 2006. Decided: August 17, 2006. Appeal from the Superior Court, Kennebec County, Delahanty, J. Page 410 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 411 […]

Read More

SINCLAIR v. GANNETT, PUBLISHER, ET AL., 148 Me. 229 (1952)

91 A.2d 551 LEONE SINCLAIR v. GUY P. GANNETT, PUBLISHER, ALIAS ET AL. Supreme Judicial Court of Maine. York. Opinion, October 18, 1952. Libel. Pleading. Demurrer. Abatement. Misjoinder. Publication. Particulars. Principal and Agent. Photograpahs. A plea in abatement for misjoinder is waived upon filing of a special demurrer for the same reason. An allegation that […]

Read More

FISH v. WALKER, 130 Me. 511 (1931)

153 A. 561 JOHN N. FISH vs. CYRUS E. WALKER. Supreme Judicial Court of Maine. Somerset County. Decided February 16, 1931. On motion. Action for damages for breach of warranty in sale of a horse. Verdict for plaintiff. Damages assessed at $175. The evidence is sufficient to sustain the finding of liability. The damages are […]

Read More

INGERSOLL v. GANNETT PUB. CO., INC., 152 Me. 105 (1956)

124 A.2d 751 RALPH INGERSOLL, ET AL. vs. GUY GANNETT PUBLISHING COMPANY, INC., ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, July 26, 1956. Equity. Corporations. Parties. Equity Rule 20. The divesting themselves unconditionally by plaintiffs of the subject matter on which they have based the bill in equity results in a dismissal of […]

Read More

FOSTER v. STATE TAX ASSESSOR, 1998 ME 205

716 A.2d 1012 Robert H. FOSTER et al. v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued September 3, 1997. Decided August 7, 1998. Appeal from the Superior Court, Kennebec County, Alexander, J. Brent A. Singer (orally), Rudman Winchell, L.L.C., Bangor, for plaintiffs. Andrew Ketterer, Attorney General Thomas A. Knowlton (orally), Clifford B. Olson, Asst. […]

Read More

DESMOND v. DESMOND, 2011 ME 57

17 A.3d 1234 Abby Lear DESMOND v. Andrew Scott DESMOND. Docket: Yor-10-499.Supreme Judicial Court of Maine.Argued: April 14, 2011. Decided: May 10, 2011. Appeal from the District Court, York County, Cantara, J. Page 1235 S. James Levis, Jr., Esq. (orally), Levis Ingraham, PA, Saco, ME, for Andrew Scott Desmond. James B. Bartlett, Esq., Theresa Page, […]

Read More

FLYNN v. CURRIE, 130 Me. 461 (1931)

157 A. 310 EDWARD D. FLYNN vs. WILLIAM J. CURRIE. Supreme Judicial Court of Maine. Aroostook. Opinion November 19, 1931. BILLS AND NOTES. EVIDENCE. The validity of a check negotiated outside of this state, but dated at a place in this state and drawn on a Maine bank, depends on the laws of this state. […]

Read More

BLACKMER v. WILLIAMS, 437 A.2d 858 (Me. 1981)

Bruce R. BLACKMER v. Wendall G. WILLIAMS and Rita Williams. Supreme Judicial Court of Maine.Argued November 9, 1981. Decided December 8, 1981. Appeal from the Superior Court, Hancock County. Page 859 James E. Patterson (orally), Ellsworth, for plaintiff. Silsby Silsby, Anthony Beardsley (orally), Leigh A. Ingalls, Ellsworth, for defendant. McKUSICK, C.J., and NICHOLS, ROBERTS, CARTER, […]

Read More

SAWYER v. STATE, 382 A.2d 1039 (Me. 1978)

Robert Earl SAWYER v. STATE of Maine and Sheriff Charles Sharpe. Supreme Judicial Court of Maine. February 24, 1978. Appeal from the Cumberland County Superior Court. Lowry, Platt, Fitzhenry, Lunt Givertz by Phyllis Givertz (orally), Portland, for plaintiff. Peter Ballou, Deputy Dist. Atty. (orally), Portland, for defendants. Page 1040 Before McKUSICK, C.J., and POMEROY, WERNICK, […]

Read More

CHURCH v. MCKEE, 387 A.2d 754 (Me. 1978)

Edwin M. CHURCH v. Arthur C. McKEE, Sr. and/or United States Fidelity Guaranty Company. Supreme Judicial Court of Maine. June 23, 1978. Appeal from the Superior Court, Kennebec County. Page 755 Wathen Wathen by Warren E. Winslow, Jr. (orally), Augusta, for plaintiff. Clyde L. Wheeler, (orally), Waterville, Leon V. Walker, Jr. (orally), Asst. Atty. Gen., […]

Read More

STATE v. VALENTINE, 443 A.2d 573 (Me. 1982)

STATE of Maine v. Clence L. VALENTINE. Supreme Judicial Court of Maine.Argued January 8, 1982. Decided April 2, 1982. Appeal from the Superior Court, Cumberland County Page 574 Charles K. Leadbetter, James R. Erwin (orally), Asst. Atty. Gen., Augusta, for plaintiff. Francis M. Jackson (orally), South Portland, for defendant. Before McKUSICK, C.J., and GODFREY, ROBERTS, […]

Read More

SULLIVAN v. JOHNSON, 628 A.2d 653 (Me. 1993)

Kimberly SULLIVAN v. Craig JOHNSON. Supreme Judicial Court of Maine.Argued June 14, 1993. Decided July 14, 1993. Appeal from the Superior Court, Knox County, Alexander, J. Page 654 C. Donald Briggs (orally), Gail E. Peabody, Cloutier Briggs, P.A., Rockport, for plaintiff. Robert F. Hanson (orally), Norman, Hanson DeTroy, Portland, for defendant. Before ROBERTS, GLASSMAN, CLIFFORD, […]

Read More

GARRISON BROADCASTING v. YORK OBSTETRICS, 2009 ME 124

985 A.2d 465 GARRISON CITY BROADCASTING, INC. v. YORK OBSTETRICS GYNECOLOGY, P.A., et al. Docket: Yor-08-561.Supreme Judicial Court of Maine.Submitted on Briefs: October 14, 2009. Decided: December 15, 2009. Appeal from the Superior Court, York County, Fritzsche, J. Page 466 Patrick S. Bedard, Esq., Bedard Bobrow, P.C., Eliot, ME, for Garrison City Broadcasting, Inc. Kevin […]

Read More

GILES v. PERKINS, 138 Me. 96 (1941)

22 A.2d 132 RUFUS GILES vs. LEVI R. PERKINS. Supreme Judicial Court of Maine. Penobscot. Opinion, October 4, 1941. Contributory Negligence is for a Jury to Determine. New Trial granted only when Prejudicial Error to the Complaining Party. There was ample support for the finding of the jury, to whom the question of contributory negligence […]

Read More

BENNETT v. FORMAN, 675 A.2d 104 (Me. 1996)

Judith BENNETT, et al. v. Paul A. FORMAN. Supreme Judicial Court of Maine.Argued April 1, 1996. Decided April 24, 1996. Appeal from the Superior Court, Waldo County, Mills, J. Page 105 Paul R. Dumas, Jr. (orally), Rhett Wieland (orally), Joyce Dumas David Hanstein, P.A., Mexico, for Plaintiff. Christopher D. Nyhan (orally), Anne Skopp, Preti, Flaherty, […]

Read More