144 A. 897 JESSIE F. CUMMINGS APPL’T FROM DECREE OF JUDGE OF PROBATE. Supreme Judicial Court of Maine. Cumberland. Opinion January 4, 1929. APPEAL. PROBATE COURTS. ADOPTION. DIVORCE. R]. S. CHAP. 72, SEC. 36. In a petition for the adoption of a child by the grandmother it was alleged that the mother was not a […]
Category: Maine Supreme Judicial Court Opinions
MacDONALD v. MacDONALD, 412 A.2d 71 (Me. 1980)
Diane MacDONALD et al. v. Theodore MacDONALD. Chester P. PRUSINSKI v. Dorothy S. PRUSINSKI. Supreme Judicial Court of Maine. March 12, 1980. Appeal from the Superior Court, Androscoggin and York Counties. Williard Kellis, Basil L. Kellis, Sanford, Smith, Elliott, Wood Nelson, Stephen R. Lamson (orally), Karen B. Lovell, Saco, for Chester P. Prusinski. Kenneth C. […]
ZUMBACH v. BOARD OF REAL ESTATE APPRAISERS, 2011 ME 31
15 A.3d 741 Scott K. ZUMBACH v. BOARD OF REAL ESTATE APPRAISERS. No. Ken-10-397.Supreme Judicial Court of Maine.Submitted on Briefs: January 27, 2011. Decided: March 17, 2011. Page 742 Appeal from the Superior Court, Kennebec County, Clifford, J. Barbara L. Goodwin, Esq., Murray, Plumb Murray, Portland, ME, for Scott K. Zumbach. Janet T. Mills, Attorney […]
PELCHAT v. PORTLAND BOX CO., INC. ET AL., 155 Me. 226 (1959)
153 A.2d 615 WILFRED PELCHAT vs. PORTLAND BOX CO., INC. AND U.S. FIDELITY GUARANTY CO. Supreme Judicial Court of Maine. Cumberland. Opinion, June 8, 1959. Workmen’s Compensation. Partial Incapacity. Burden of Proof. In an employer petition to reduce compensation because of diminished incapacity, an employer need not offer evidence of specific job opportunities which the […]
STATE v. GLEASON, 404 A.2d 573 (Me. 1979)
STATE of Maine v. Michael GLEASON. Supreme Judicial Court of Maine. July 31, 1979. Appeal from the Superior Court, Cumberland County. Page 574 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 575 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN […]
STATE v. DUNN, 480 A.2d 788 (Me. 1984)
STATE of Maine v. Thomas S. DUNN. Supreme Judicial Court of Maine.Argued May 11, 1984. Decided September 5, 1984. Appeal from the Superior Court, Kennebec County. Page 789 David W. Crook, Dist. Atty., Pamela J. Ames (orally), Asst. Dist. Atty., Augusta, for plaintiff. Gerard Poissonnier (orally), Waterville, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]
FICHTER v. BOARD OF ENV. PROTECTION, 604 A.2d 433 (Me. 1992)
James FICHTER et al. v. BOARD OF ENVIRONMENTAL PROTECTION. Supreme Judicial Court of Maine.Argued January 24, 1992. Decided February 26, 1992. Appeal from the Superior Court, York County, Fritzsche, J. Page 434 Lewis Seiler (orally), Cincinnati, Ohio, Timothy Vogel, Vogel Toole, Portland, for plaintiffs. Dennis Harnish, Asst. Atty. Gen. (orally), Augusta, for defendant. Before McKUSICK, […]
TUCKER v. ASSOCIATED GROCERS, 2008 ME 167
959 A.2d 75 Randall K. TUCKER v. ASSOCIATED GROCERS OF MAINE, INC., et al. No. WCB-08-41.Supreme Judicial Court of Maine.Argued: September 16, 2008. Decided: November 6, 2008. Appeal from the Workers’ Compensation Board. Page 76 Cara A. Lovejoy, Esq. (orally), Robinson, Kriger McCallum, Twelve Portland, ME, for Associated Grocers of Maine, Inc. Wayne W. Whitney, […]
ACKERMAN v. HOJNOWSKI, 2002 ME 147
804 A.2d 412 JEFFREY ACKERMAN v. THEODORE M. HOJNOWSKI. Docket Han-02-60.Supreme Judicial Court of Maine.Submitted On Briefs July 22, 2002. Decided August 27, 2002. Appealed from the District Court, Staples, J. Page 413 Sandra Hylander Collier, Esq., Ellsworth, for plaintiff. Defendant did not file a brief. Panel: SAUFLEY, C.J., and CLIFFORD, RUDMAN, DANA, ALEXANDER, CALKINS, […]
SEWALL v. SARITVANICH, 1999 ME 46
726 A.2d 224 DAVID T. SEWALL v. PIMONPAN SARITVANICH. Docket Pen-98-438.Supreme Judicial Court of Maine.Submitted on Briefs: January 25, 1999. Decided: March 12, 1999. Page 225 Attorney for plaintiff: Peter A. Anderson, Esq. Attorneys for defendant: Martha J. Harris, Esq., John D. Bunker, Esq. Before WATHEN, C.J., and CLIFFORD, DANA, SAUFLEY, ALEXANDER, and CALKINS, JJ. […]
BYRON v. O’CONNOR, 130 Me. 90 (1931)
153 A. 809 WILLIAM L. BYRON vs. MINNIE C. O’CONNOR. Supreme Judicial Court of Maine. Androscoggin. Opinion February 28, 1931. NEGLIGENCE. MOTOR VEHICLES. The law imposes upon one confronted by an emergency that degree of care which an ordinarily prudent person would use under the same or similar circumstances. Extraordinary care is not required. A […]
BENJAMIN v. HOULE, 431 A.2d 48 (Me. 1981)
George BENJAMIN et al. v. Lucien HOULE et al. Supreme Judicial Court of Maine.Argued May 12, 1981. Decided June 26, 1981. Appeal from the Superior Court, Androscoggin County. Isaacson, Isaacson Hark, Robert S. Hark, (Orally), Lewiston, for plaintiffs. Linnell, Choate Webber, G. Curtis Webber, (Orally), Auburn, for defendants. Before McKUSICK, C.J., and WERNICK, NICHOLS, ROBERTS […]
ANDERSON v. O’ROURKE, 2008 ME 42
942 A.2d 680 Ken ANDERSON et al. v. Marsha C. O’ROURKE et al. Supreme Judicial Court of Maine.Argued: January 17, 2008. Decided: March 4, 2008. Appeal from the Superior Court, Androscoggin County, Gorman, J. Page 681 John H. Branson, Esq. (orally), Law Office of John H. Branson, P.A., Portland, ME, for Ken Anderson and Kathleen […]
LEEN CO. v. WEB ELEC., INC., 611 A.2d 83 (Me. 1992)
The LEEN COMPANY v. WEB ELECTRIC, INC. Supreme Judicial Court of Maine.Submitted on Briefs June 16, 1992. Decided July 23, 1992. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Harold N. Skelton, Skelton, Taintor Abbott, Auburn, for plaintiff. Grover Alexander, Gray, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS and RUDMAN, JJ. […]
STATE v. SMITH, 472 A.2d 948 (Me. 1984)
STATE of Maine v. Philip G. SMITH. Supreme Judicial Court of Maine.Argued November 18, 1983 Decided March 6, 1984. Appeal from the Superior Court, Oxford County. Page 949 Janet T. Mills, Dist. Atty., J. Scott Davis (orally), Deputy Dist. Atty., South Paris, for plaintiff. Becker Hawkins, Peter J. Becker (orally), Bridgton, for defendant. Before McKUSICK, […]
GREELEY v. GREELEY, 566 A.2d 1382 (Me. 1989)
Daniel R. GREELEY v. Adelia A. GREELEY. Supreme Judicial Court of Maine.Argued November 3, 1989. Decided December 7, 1989. Appeal from the Superior Court, York County, Fritzsche, J. David K. Fulton (orally), Eliot, for plaintiff. Kenneth R. Clegg (orally), Bourque Clegg, Sanford, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD, HORNBY and COLLINS, […]
STATE v. FORBES, 445 A.2d 8 (Me. 1982)
STATE of Maine v. William FORBES. Supreme Judicial Court of Maine.Argued January 13, 1982. Decided May 6, 1982. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), Portland, for plaintiff. Kettle, Carter, Hannigan Vickerson, William L. Vickerson, Portland, Berman, LeBlanc, Pallas Clark, Ray R. […]
KINGSBURY v. FORBES, 1998 ME 168
714 A.2d 149 Kathy KINGSBURY v. Robert FORBES et al. Supreme Judicial Court of Maine.Submitted on Briefs May 11, 1998. Decided June 30, 1998. Appeal from the District Court, Portland, Goranites, J. Page 150 Richard G. Cervizzi, Scarborough, for Plaintiff. John E. Geary, Falmouth, for Defendants. Before WATHEN, C.J., and ROBERTS, CLIFFORD, RUDMAN, DANA, LIPEZ, […]
COSTIGAN v. COSTIGAN, 418 A.2d 1144 (Me. 1980)
Sandie E. COSTIGAN v. Michael J. COSTIGAN. Supreme Judicial Court of Maine.Argued June 5, 1980. Decided September 4, 1980. Appeal from the Superior Court, Waldo County. Karen Murphy (orally), Searsport, for plaintiff. Page 1145 Eaton, Glass Marsano, Francis C. Marsano (orally), Belfast, Peter K. Mason, Searsport, for defendant. Before McKUSICK, C.J., WERNICK, GLASSMAN and ROBERTS, […]
CUMBERLAND FARMS NORTHERN, v. MAINE MILK COMMISSION, 234 A.2d 818 (Me. 1967)
CUMBERLAND FARMS NORTHERN, INC. v. MAINE MILK COMMISSION. Supreme Judicial Court of Maine. November 17, 1967. Appeal from the Superior Court of Kennebec County. Berman, Berman, Wernick Flaherty, by Sidney W. Wernick, and Christopher A. Moen, Jr., Portland, for plaintiff. John W. Benoit, Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, […]
VOIGNIER v. BITTNER, 609 A.2d 709 (Me. 1992)
Rose F. VOIGNIER v. Warren BITTNER. Supreme Judicial Court of Maine.Argued March 17, 1992. Decided June 2, 1992. Appeal from the Superior Court, York County, Bradford, J. Peter L. Murray (orally) and Judith M. Peters, Murray, Plumb Murray, Portland, for plaintiff. Edwin A. Heisler (orally) and Stephanie E. Lugg, Richardson Troubh, Portland, for defendant. Before […]
ESTATE OF BONIN, 457 A.2d 1123 (Me. 1983)
ESTATE OF Ernest F. BONIN, Sr. Supreme Judicial Court of Maine.Argued March 15, 1983. Decided April 5, 1983. Appeal from the York County Probate Court. James H. Dineen (orally), Kittery, for appellant. Daughan Kugler, John Kugler (orally), Francis P. Daughan, Wells, for appellee. Before GODFREY, NICHOLS, ROBERTS, CARTER, VIOLETTE and WATHEN, JJ. PER CURIAM. Respondent-appellant […]
WILFRED GIRARD’S CASE, 124 Me. 444 (1925)
128 A. 920 WILFRED GIRARD’S CASE. Supreme Judicial Court of Maine. Cumberland County. Decided April 23, 1925. Workman’s compensation case, heard before the Chairman of the Industrial Accident Commission. Compensation was denied and the petitioner appealed from the decree. The controversy resolves itself into one of fact, although the petitioner claims that the undisputed testimony […]
HENDERSON v. BERCE, 142 Me. 242 (1946)
50 A.2d 45 LEON HENDERSON vs. WOODBURY L. BERCE. Supreme Judicial Court of Maine. Aroostook. Opinion, November 22, 1946. Statutes. Sales. Evidence. Damages. The provisions of R. S. 1944, Chap. 27, Secs. 124, 127, relating to the certification of seed was intended to be regulatory, and penal only if the statute was knowingly or wilfully […]
ADVERTISING COMPANY v. FLAGG, 128 Me. 433 (1930)
148 A. 561 LEONARD ADVERTISING COMPANY vs. ROSCOE M. FLAGG. Supreme Judicial Court of Maine. Penobscot. Opinion January 11, 1930. CORPORATIONS. PLEADING AND PRACTICE. ABATEMENT. DEMURRER. R. S., CHAP. 51, SECS. 107, 108. The fact that a plaintiff foreign corporation has not complied with the statute imposing conditions precedent to its right to maintain an […]
PERRY v. BUTLER, 142 Me. 154 (1946)
48 A.2d 631 MARY A. PERRY vs. THOMAS M. BUTLER. Supreme Judicial Court of Maine. Cumberland. Opinion, August 8, 1946. Evidence. New Trial. Trial. Witness’ testimony of failure to see or hear is negative if he is paying no particular attention. Testimony that the witness did not see or hear something which Page 155 he […]
ARNOLD v. MAINE STATE HIGHWAY COMMISSION, 283 A.2d 655 (Me. 1971)
Clyde B. ARNOLD et al. v. MAINE STATE HIGHWAY COMMISSION. Supreme Judicial Court of Maine. November 11, 1971. Appeal from the Superior Court, Kennebec County. Page 656 Donald H. Marden, Waterville, for plaintiffs. Ronald M. Roy, Winslow, Atwood C. Nelson, Augusta, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE and ARCHIBALD, JJ. ARCHIBALD, Justice. On […]
DALL v. CARON, 628 A.2d 117 (Me. 1993)
Robert DALL et al. v. Ronald CARON et al. Supreme Judicial Court of Maine.Submitted on Briefs September 18, 1992. Decided July 8, 1993. Appeal from the Superior Court, Cumberland County, Brodrick, J. Richard Elliott, Elliott Elliott, Boothbay Harbor, for plaintiff. H. Peter Del Bianco, Jr., Philip Coffin, Black, Lambert, Coffin Rudman, Portland, for defendant. Before […]
PUCILLO, PRO AMI v. CUMMINGS, 147 Me. 87 (1951)
83 A.2d 295 JOHN PUCILLO, JR., PRO AMI v. WILLIAM A. CUMMINGS JOHN PUCILLO v. WILLIAM A. CUMMINGS Supreme Judicial Court of Maine. Sagadahoc. Opinion, September 13, 1951. PER CURIAM. These cases are before this court on the defendants’ exceptions to the refusal of the presiding justice to grant a nonsuit. From the earliest days […]
THIBODEAU v. MARTIN, 140 Me. 179 (1944)
35 A.2d 653 LEVITE T. THIBODEAU vs. FRANK MARTIN. Supreme Judicial Court of Maine. Aroostook. Opinion, January 12, 1944. Bankruptcy. Assault and Battery. In the Bankruptcy Act, July 1, 1898, Chapter 541, Section 17 (2), 30 Stat., 550, which excepts liabilities for wilful and malicious injuries to the person or property of another from the […]
KIMBALL v. CUMMINGS, 144 Me. 331 (1949)
68 A.2d 625 WINIFRED H. KIMBALL vs. LENISE S. CUMMINGS Supreme Judicial Court of Maine. Cumberland. Opinion, October 10, 1949. Husband and Wife. Trial. In suit brought for alienation of husband’s affections by wife, she must allege and prove such alienation within three years of the date of the writ, or if prior to that […]
BRENNAN v. SACO CONST., INC., 381 A.2d 656 (Me. 1978)
Joseph E. BRENNAN, Attorney General v. SACO CONSTRUCTION, INC., Pinegrove Corp., Sherwood Development Corp., and Leroy I. Waycott. Supreme Judicial Court of Maine. January 12, 1978. Appeal from the Board of Environmental Protection. Page 657 John M.R. Paterson (orally) Lee M. Schepps, Asst. Attys. Gen., Augusta, for plaintiff. Bernstein, Shur, Sawyer Nelson by F. Paul […]
GLUSE v. DENNISON, 462 A.2d 32 (Me. 1983)
James Daniel GLUSE, et al. v. Naurice Ann DENNISON, et al. Supreme Judicial Court of Maine.Argued March 7, 1983. Decided June 30, 1983. Appeal from the Cumberland County Probate Court. Bowie, Matthews McDonough, Kim Matthews (orally), Portland, for plaintiffs. Remington O. Schmidt (orally), Portland, for defendants. Before McKUSICK, C.J., and GODFREY, NICHOLS, CARTER and WATHEN, […]
MACCORMACK v. BROWER, 2008 ME 86
948 A.2d 1259 Marie MacCORMACK et al. v. Howard S. BROWER. No. Docket: Wal-07-338.Supreme Judicial Court of Maine.Submitted on Briefs: April 2, 2008. Decided: May 22, 2008. Appeal from the District Court, Belfast County, Worth, J. Page 1260 Susan C. Thiem, Esq., Christine E. Alberi, Esq., The Law Office of Susan C. Thiem, Lincolnville, ME, […]
STATE v. POULIN, 277 A.2d 493 (Me. 1971)
STATE of Maine v. Henry L. POULIN, Jr., et al. Supreme Judicial Court of Maine. May 25, 1971. Appeal from the Superior Court, Androscoggin County. Page 494 William H. Clifford, Jr., County Atty., Auburn, for plaintiff. Gaston M. Dumais, Lewiston, for defendants. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY and WERNICK, JJ. POMEROY, Justice. Appellants […]
TAYLOR v. HILL, 464 A.2d 938 (Me. 1983)
Carol TAYLOR and Russell Taylor v. Allison HILL. Supreme Judicial Court of Maine.Argued May 9, 1983. Decided August 26, 1983. Appeal from the Superior Court, Penobscot County. Page 939 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 940 Paine Lynch by Martha […]
TURGEON v. LEWISTON URBAN RENEWAL AUTHORITY, 239 A.2d 173 (Me. 1968)
G. Edris TURGEON v. LEWISTON URBAN RENEWAL AUTHORITY. Supreme Judicial Court of Maine. March 7, 1968. Appeal from the Superior Court, Androscoggin County. Berman, Berman Berman, by Jack H. Simmons, Lewiston, for appellant. Marshall, Raymond Beliveau, by John G. Marshall, Lewiston, for appellee. Before WILLIAMSON, C.J., and TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. WILLIAMSON, Chief […]
STATE v. HAVEN, 2002 ME 38
791 A.2d 938 STATE OF MAINE v. WARREN HAVEN III. Docket Pen-01-332.Supreme Judicial Court of Maine.Submitted on Briefs February 11, 2002. Decided February 28, 2002. Appealed from the Superior Court, Penobscot County, Mead, C.J. R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Atty., Bangor, for State. Joshua L. Tardy, Esq., Jude, Cox Tardy, […]
SKIBINSKI v. SKIBINSKI, 2009 ME 13
964 A.2d 641 John E. SKIBINSKI v. Kay F. SKIBINSKI. Supreme Judicial Court of Maine. Docket: Cum-08-371.Argued: January 13, 2009. Decided: February 10, 2009. Appeal from the District Court, Bridgton, Goranites, J. Page 642 Susan M. Schultz, Esq. (orally), Givertz, Hambley, Scheffee Lavoie, P.A., Portland, ME, for Kay F. Skibinski. Peter E. Rodway, Esq. (orally), […]
CHIU v. CITY OF PORTLAND, 2002 ME 8
788 A.2d 183 SUNG YING CHIU SIO TONG CHIU o/b/o GEE KEUNG CHIU v. CITY OF PORTLAND et al. Docket Cum-01-236.Supreme Judicial Court of Maine.Argued September 11, 2001. Decided January 17, 2002. Appealed from the Superior Court, Cumberland County, Mills, J. Page 184 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT […]
REYNOLDS ET AL. v. HINMAN CO., 145 Me. 343 (1950)
75 A.2d 802 GEORGE J. REYNOLDS ET AL. vs. W.H. HINMAN COMPANY Supreme Judicial Court of Maine. Sagadahoc. Opinion, October 9, 1950. Pleading. Demurrer. Negligence. Res Ipso Loquitur. When the defect in a declaration is a matter of form and not of substance it must be specially set forth. A declaration which fails to set […]
STATE v. GARRITY, 548 A.2d 1389 (Me. 1988)
STATE of Maine v. Terrence GARRITY. Supreme Judicial Court of Maine.Submitted on Briefs September 13, 1988. Decided October 21, 1988. Appeal from the Superior Court, York County. Mary C. Tousignant, Dist. Atty., Anne Jordan, Asst. Dist. Atty., Alfred, for plaintiff. James G. Boulos, Jr., Biddeford, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD and […]
SIMMONS v. STATE, 222 A.2d 366 (Me. 1966)
Harold G. SIMMONS v. STATE of Maine, Acting By and Through its STATE HIGHWAY COMMISSION. Supreme Judicial Court of Maine. August 26, 1966. Appeal from the Superior Court, Lincoln County. James Blenn Perkins, Jr., Boothbay Harbor, for plaintiff. Paul G. Creteau, Counsel, Maine State Highway Commission, Cape Elizabeth, for defendant. Page 367 Before WILLIAMSON, C.J., […]
MOREY v. RAILROAD COMPANY, 125 Me. 272 (1926)
133 A. 92 WILLIAM G. MOREY vs. MAINE CENTRAL RAILROAD COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion April 29, 1926. When a workman contracts to perform dangerous work, or to work in a dangerous place, he contracts with reference to that danger and assumes the open and obvious risks incident to the work, or […]
STATE v. HAYFORD, 412 A.2d 987 (Me. 1980)
STATE of Maine v. Donald L. HAYFORD, Jr. Supreme Judicial Court of Maine. April 2, 1980. Appeal from the Superior Court, Kennebec County. Page 988 David W. Crook, Dist. Atty., Michael D. Seitzinger, orally, Asst. Atty. Gen., Augusta, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, Malcolm L. Lyons orally, Augusta, for defendant. Before WERNICK, […]
STATE v. ROBINSON, APLT., 145 Me. 77 (1950)
72 A.2d 260 STATE OF MAINE vs. RODNEY L. ROBINSON, APLT. Supreme Judicial Court of Maine. Somerset. March 8, 1950. Criminal Law. Assault and Battery. Instructions. Arrest. A requested instruction which is not in its totality sound law, is properly withheld. Whether a respondent is intoxicated at the time of arrest is a question of […]
PELLETIER v. PINETTE, 259 A.2d 25 (Me. 1969)
Norbert PELLETIER (Employee) v. Patrick PINETTE and/or Hartford Accident and Indemnity Company. Supreme Judicial Court of Maine. November 24, 1969. Appeal from the Superior Court, Aroostook County. Norbert Pelletier, pro se. Mitchell Ballou, by John W. Ballou, Bangor, for defendants. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE, and POMEROY, JJ. POMEROY, Justice. On July […]
ROY v. BOLDUC, 140 Me. 103 (1943)
34 A.2d 479 JOSEPH A. ROY vs. EUGENE BOLDUC. Supreme Judicial Court of Maine. Kennebec. Opinion, October 20, 1943. Contracts. Restrictions in Trade Agreements. An agreement by an employee as a part of his contract of employment that he will not engage in competition with his employer after the termination of the employment may be […]
LEEK v. COHEN, 141 Me. 18 (1944)
38 A.2d 460 ARTHUR W. LEEK vs. BETTY COHEN. Supreme Judicial Court of Maine. Penobscot. Opinion, July 8, 1944. Master and Servant. Scope of Employment. Evidence. An employer is liable for damage caused by the negligence of an employee so far and only so far as it arises in the course of his employment and […]
LEWIEN v. COHEN, 432 A.2d 800 (Me. 1981)
Emma LEWIEN v. Michael and Diana COHEN v. Ivan HANSCOM. Supreme Judicial Court of Maine.Argued June 16, 1981. Decided July 24, 1981. Appeal from the Superior Court, Washington County. Page 801 Earle S. Tyler, Jr., Milbridge, (orally), for plaintiff. Fenton, Griffin, Chapman, Smith Fenton, Douglas B. Chapman, Bar Harbor, (orally), for Michael and Diana Cohen. […]