DOLLIVER v. DOLLIVER, 2001 ME 144

782 A.2d 316 RONALD W. DOLLIVER JR. v. LISA A. DOLLIVER. Docket Yor-01-184.Supreme Judicial Court of Maine.Submitted on Briefs October 2, 2001. Decided October 19, 2001. Appealed from the Superior Court, York County, Brennan, J. Gregory O. McCulloch, Esq., Sanford, for plaintiff. Jack Hunt, Esq., Kennebunk, for defendant. Panel: CLIFFORD, RUDMAN, DANA, SAUFLEY, ALEXANDER, and […]

Read More

STATE v. WILSON, 409 A.2d 226 (Me. 1979)

STATE of Maine v. Paul G. WILSON. Supreme Judicial Court of Maine. December 20, 1979. Appeal from the Superior Court, Knox County. Page 227 Charles K. Leadbetter, Asst. Atty. Gen. (orally), William R. Stokes, Asst. Atty. Gen., Augusta, John Atwood, Dist. Atty., Rockland, for plaintiff. Little Watkinson by Harris R. Bullerwell (orally), Rockland, for defendant. […]

Read More

TOWN OF BOOTHBAY v. JENNESS, 2003 ME 50

822 A.2d 1169 TOWN OF BOOTHBAY et al. v. BARBARA JENNESS et al. Docket: Lin-01-554.Supreme Judicial Court of Maine.Argued: March 5, 2002. Decided: April 15, 2003. Revised: May 5, 2003. Appealed from the District Court, Wiscasset, Westcott, J. Page 1170 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, […]

Read More

STATE v. COLLINS, 544 A.2d 312 (Me. 1988)

STATE of Maine v. Jon COLLINS and Stephen Plourde. Supreme Judicial Court of Maine.Argued June 15, 1988. Decided July 20, 1988. Appeal from the Superior Court, Penobscot County. R. Christine Almy, Dist. Atty., Philip C. Worden (orally), Asst. Dist. Atty., Bangor, for plaintiff. Norman S. Heitmann, III (orally), Gilbert Heitmann, Bangor, for defendant. Before McKUSICK, […]

Read More

HANSON v. WARREN, 2010 ME 51

997 A.2d 730 Gregory R. HANSON v. S.D. WARREN CO. et al. Docket: WCB-09-465.Supreme Judicial Court of Maine.Argued: April 13, 2010. Decided: June 8, 2010. Page 731 James J. MacAdam, Esq., Nathan A. Jury, Esq., David E. Hirtle, Esq. (orally), MacAdam Law Offices, P.A., Portland, ME, for Gregory Hanson. Daniel F. Gilligan, Esq. (orally), Troubh […]

Read More

3 W PARTNERS v. BRIDGES, 651 A.2d 387 (Me. 1994)

3 W PARTNERS v. Barbara BRIDGES et al. Supreme Judicial Court of Maine.Submitted on Briefs November 14, 1994. Decided December 30, 1994. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 388 Richard Engels, Stevens, Engels, Bishop Sprague, Presque Isle, for plaintiff. Francis E. Bemis, Hardings Law Offices, Presque Isle, for defendant. Before WATHEN, […]

Read More

STATE v. ESTABROOK, 2007 ME 130

932 A.2d 549 STATE of Maine v. William J. ESTABROOK. No. Aro-06-642.Supreme Judicial Court of Maine.Submitted on Briefs: May 17, 2007. Decided: September 13, 2007. Appeal from the Superior Court, Aroostook County, Hunter, J. Neal T. Adams, District Attorney, Suzanne N. Russell, Asst. Dist. Atty., Caribou, for State. Richard L. Rhoda, Houlton, for defendant. Panel: […]

Read More

STATE v. BURNHAM, 350 A.2d 577 (Me. 1976)

STATE of Maine v. Frederick J. BURNHAM and Robert A. Creamer. Supreme Judicial Court of Maine. January 12, 1976. Page 578 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 579 Kenneth E. Kimmel, Sp. Asst. Atty. Gen., William P. Donahue, Dist. Atty., […]

Read More

STATE v. THOMPSON, 1997 ME 109

695 A.2d 1174 STATE of Maine v. Milton THOMPSON. Supreme Judicial Court of Maine.Submitted on Briefs December 13, 1996. Decided May 21, 1997. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 1175 Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty., Portland, for State. Diane Powers, Portland (for appeal only), for defendant. LIPEZ, […]

Read More

SECURE ENVIRONMENTS v. NORRIDGEWOCK, 544 A.2d 319 (Me. 1988)

SECURE ENVIRONMENTS, INC. v. TOWN OF NORRIDGEWOCK. Supreme Judicial Court of Maine.Argued March 9, 1988. Decided July 27, 1988. Appeal from the Superior Court, Somerset county. Page 320 Daniel M. Snow, Daniel E. Boxer (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for plaintiff. Donald E. Eames (orally), Eames, Sterns Washburn, Skowhegan, for defendant. Page […]

Read More

WELLSTONE PARTNERS v. J M CONST. CO., 581 A.2d 789 (Me. 1990)

WELLSTONE PARTNERS v. J M CONSTRUCTION CO. WELLSTONE PARTNERS v. Judy R. POTTER and Michael L. Rigney. Supreme Judicial Court of Maine.Argued October 3, 1990. Decided October 24, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Philip R. Mancini (orally), Daniel W. Mooers, Pros. Atty., Portland, for plaintiff. Rufus E. Brown (orally), Drummond, […]

Read More

STATE v. MORSE, 394 A.2d 285 (Me. 1978)

STATE of Maine v. Lawrence MORSE Supreme Judicial Court of Maine. November 21, 1978. Appeal from the Superior Court, Androscoggin County. Page 286 Thomas E. Delahanty, II, Dist. Atty., R. Barrie Michelsen, Asst. Dist. Atty., Auburn, Janmarie Toker, Legal Intern (orally), for plaintiff. Burke, Meyer Bates by E. James Burke, Lewiston, for defendant. Before McKUSICK, […]

Read More

STATE v. LAVOIE, 561 A.2d 1021 (Me. 1989)

STATE of Maine v. Robert LAVOIE. Supreme Judicial Court of Maine.Argued June 6, 1989. Decided July 14, 1989. Appeal from the Superior Court, Cumberland County, Perkins, J. Page 1022 Paul Aranson, Dist. Atty., Laurence Gardner, (orally), Deputy Dist. Atty., Portland, for plaintiff. James R. Bushell, (orally), Portland, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, […]

Read More

DAVRIC MAINE v. HARNESS RACING COMM., 1999 ME 99

732 A.2d 289 DAVRIC MAINE CORPORATION, et al. v. MAINE HARNESS RACING COMMISSION, et al. Reporter of Decisions. Docket Cum-98-629.Supreme Judicial Court of Maine.Argued: May 3, 1999. Decided: June 29, 1999. Page 290 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 291 […]

Read More

FAMILY FEDERAL CREDIT v. SUN LIFE, 1999 ME 43

727 A.2d 335 MAINE FAMILY FEDERAL CREDIT UNION v. SUN LIFE ASSURANCE COMPANY OF CANADA et al. Docket Cum-98-324.Supreme Judicial Court of Maine.Argued: November 4, 1998. Decided: March 3, 1999. Page 336 Attorneys for plaintiff: Daniel L. Cummings, Esq. (orally). Attorneys for defendants: Seth W. Brewster, Esq. (orally), James G. Goggin, Esq. (for Sun Life […]

Read More

STORER v. DEPT. OF ENVIRON. PROTECTION, 656 A.2d 1191 (Me. 1995)

Carleton R. STORER v. DEPARTMENT OF ENVIRONMENTAL PROTECTION. Supreme Judicial Court of Maine.Submitted on briefs January 26, 1995. Decided February 17, 1995. Appeal from the Superior Court, Androscoggin County, Alexander, J. Carleton Storer, Poland Spring, pro se. Margaret Bensinger McCloskey, Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA […]

Read More

INHABITANTS OF NORTH BERWICK v. MAINELAND, 393 A.2d 1350 (Me. 1978)

INHABITANTS OF TOWN OF NORTH BERWICK v. MAINELAND, INC., et al. Supreme Judicial Court of Maine. November 15, 1978. Appeal from the Superior Court, York County. David L. Brooks, North Berwick (orally), for plaintiff. William W. Livengood, Augusta, Maine Municipal Association Legal Services, Cabanne Howard, Asst. Atty. Gen., Augusta, amicus curiae. Robert W. Ferguson, Springvale […]

Read More

OPINION OF THE JUSTICES, 260 A.2d 142 (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. December 5, 1969. Page 143 LETTER PROPOUNDING QUESTIONS State of Maine Office of the Governor Augusta November 20, 1969 To the Honorable Justices of the Supreme Judicial Court: […]

Read More

ORLANDELLA v. O’BRIEN, 637 A.2d 105 (Me. 1994)

Rosa M. ORLANDELLA v. Laurie A. O’BRIEN. Supreme Judicial Court of Maine.Submitted on Briefs January 7, 1994. Decided February 15, 1994. Appeal from the Superior Court, Cumberland County, Crowley, J. Edward S. MacColl, Thompson, McNaboe, Ashley Bull, Portland, for plaintiff. James C. Hunt, Robinson, Kriger, McCallum Greene, P.A., Portland, for defendant. Before WATHEN, C.J., and […]

Read More

LAMSON v. FISH COMPANY, 128 Me. 364 (1929)

147 A. 655 THOMAS F. LAMSON vs. DIRIGO FISH COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion November 6, 1929. PLEADING AND PRACTICE. TROVER. EVIDENCE. LANDLORD AND TENANT. SET-OFF. JURY FINDINGS. VERDICTS. Mere non-compliance with a written demand without refusal is insufficient to support an action of trover in cases where the party upon whom […]

Read More

STATE v. WILLETTE, 402 A.2d 476 (Me. 1979)

STATE of Maine v. Roger WILLETTE. Supreme Judicial Court of Maine. June 13, 1979. Appeal from the Superior Court, Cumberland County. Page 477 Henry N. Berry, III, Dist. Atty., Peter G. Ballou (orally), Deputy Dist. Atty., Portland, George Schelling, Law Student, for plaintiff. Pinansky Schwartz by Jack L. Schwartz (orally), David M. Pinansky, Portland, for […]

Read More

THIBEAULT v. LARSON, 666 A.2d 112 (Me. 1995)

Sally THIBEAULT et al. v. Steven LARSON. Supreme Judicial Court of Maine.Argued May 16, 1995. Decided October 23, 1995. Appeal from the Superior Court, Aroostook County, Archibald, A.R.J. Page 113 Warren M. Silver (orally) and Daniel J. Perry, Warren M. Silver, P.A., Bangor, for Appellant. George Schelling (orally) Gross, Minsky, Mogul Singal, P.A., Bangor, for […]

Read More

ESTATE OF DAVIS, 509 A.2d 1175 (Me. 1986)

ESTATE OF Linea A. DAVIS. Supreme Judicial Court of Maine.Argued May 6, 1986. Decided June 2, 1986. Appeal from the Somerset County Probate Court. Doyle Nelson, Jon R. Doyle, (orally), Michael J. LaTorre, Augusta, for B. Harrington and J. Harrington. Page 1176 MacMichael Talbot, James MacMichael, (orally), Skowhegan, for Stuart Hayes. James E. Tierney, Atty. […]

Read More

PATRICK ST. PETER SONS, INC. v. BOONE, 549 A.2d 375 (Me. 1988)

PATRICK ST. PETER SONS, INC. v. Roy G. BOONE, et al. Supreme Judicial Court of Maine.Argued September 15, 1988. Decided October 24, 1988. Appeal from the Superior Court, Aroostook County. David P. Chamberlain (orally), Ainsworth Thelin, South Portland, Hugh S. Kirkpatrick, Houlton, for plaintiff. Phillip Johnson (orally), Jay H. Krall, Pierce, Atwood, Scribner, Allen, Smith […]

Read More

MILLIKEN v. COASTAL ACREAGE, INC., 395 A.2d 1169 (Me. 1979)

William G. MILLIKEN v. COASTAL ACREAGE, INC. Supreme Judicial Court of Maine. January 3, 1979. Appeal from the Superior Court, Penobscot County. Page 1170 Paine Lynch by Martha J. Harris (orally), Errol K. Paine, Bangor, for plaintiff. Frank B. Walker (orally), Ellsworth, for defendant. Before MCKUSICK, C.J., and POMEROY, WERNICK, DELAHANTY, GODFREY and NICHOLS, JJ. […]

Read More

IN RE JEREMIAH Y., 2002 ME 135

804 A.2d 357 IN RE JEREMIAH Y. Docket Cum-02-160.Supreme Judicial Court of Maine.Submitted on Briefs July 22, 2002. Decided August 15, 2002. Appealed from the District Court, Portland, Goranites, J. Caroline J. Gardiner, Portland, for appellant. G. Steven Rowe, Attorney General, David F. Hathaway, Asst. Attorney General, Michael C. Kearney, Asst. Attorney General, Augusta, for […]

Read More

UNION MUT. FIRE INS. v. COMMERCIAL UNION INS., 521 A.2d 308 (Me. 1987)

UNION MUTUAL FIRE INSURANCE COMPANY v. COMMERCIAL UNION INSURANCE COMPANY, et al. Supreme Judicial Court of Maine.Argued January 8, 1987. Decided February 25, 1987. Page 309 Petruccelli, Cohen, Erler and Cox, Gerald F. Petruccelli (orally), Portland, for plaintiff. Fitzgeralo, Donovan Conley, Constance P. O’Neil (orally), Bath, Norman Hanson, James D. Poliquin (orally), Portland, for defendant. […]

Read More

ADAM v. MACDONALD PAGE CO., 644 A.2d 461 (Me. 1994)

Robert L. ADAM v. MACDONALD PAGE COMPANY, et al. Supreme Judicial Court of Maine.Argued May 9, 1994. Decided July 11, 1994. Appeal from the Superior Court, Cumberland County, Bradford, J. Ricky L. Brunette (orally), Szwed Brunette, Portland, for plaintiff. Martha D. Kelley, Thomas A. Cox (orally), Friedman Babcock, Michael Kaplan, Preti, Flaherty, Beliveau Pachios, Robert […]

Read More

GOODWIN AND STEWART v. TEXAS CO., 133 Me. 260 (1935)

176 A. 873 GEORGE GOODWIN vs. THE TEXAS COMPANY. ROBERT STEWART vs. THE TEXAS COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, January 23, 1935. NUISANCE. WATERS AND WATER COURSES. No one may artificially collect water on his own land and discharge it unlawfully upon his neighbor’s property upon which it would not have naturally […]

Read More

TOWN OF WATERBORO v. LESSARD, 287 A.2d 126 (Me. 1972)

TOWN OF WATERBORO v. Leo P. LESSARD and Germaine Lessard. Leo P. LESSARD and Germaine Lessard v. BOARD OF APPEALS, TOWN OF WATERBORO. Supreme Judicial Court of Maine. February 11, 1972. Appeal from the Superior Court, York County. Page 127 Waterhouse, Carroll Cyr, by Robert N. Cyr, Biddeford, for plaintiff. Smith, Elliott Wood, by Roger […]

Read More

CENTRAL MAINE CHARTER v. WRIGHT, 412 A.2d 69 (Me. 1980)

CENTRAL MAINE CHARTER CORP. v. William T. WRIGHT. Supreme Judicial Court of Maine. March 7, 1980. Appeal from the Superior Court, Androscoggin County. Page 70 Isaacson, Isaacson Hark by Elliott L. Epstein (orally), Lewiston, for plaintiff. Vernon Arey (orally), Clyde L. Wheeler, P.A., Waterville, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, GLASSMAN and ROBERTS, […]

Read More

ALDEN v. STATE, 1998 ME 200

715 A.2d 172 John H. ALDEN et al. v. STATE of Maine. Supreme Judicial Court of Maine.Argued February 3, 1998. Decided August 4, 1998. Page 173 Appeal from the Superior Court, Cumberland County, Calkins, J. Donald F. Fontaine (orally) Lynne A. Gardner, Fontaine Beal, P.A., Portland, Timothy L. Belcher, Maine State Employees Ass’n, Augusta, Larry […]

Read More

STAGE NECK OWNERS v. POBOISK JARVIS, 1999 ME 52

726 A.2d 1261 STAGE NECK OWNERS ASSOCIATION v. DAVID POBOISK JOAN JARVIS.[1] Docket Yor-98-589.Supreme Judicial Court of Maine.Argued: March 3, 1999. Decided: April 5, 1999. [1] Marshall Jarvis was named as a defendant in plaintiff’s complaint and judgment was issued against Marshall Jarvis in both District Court and Superior Court. Marshall Jarvis has not, however, […]

Read More

LA GRANGE v. DATSIS, 142 Me. 48 (1946)

46 A.2d 408 RENA LAGRANGE vs. COSTAS DATSIS. Supreme Judicial Court of Maine. Kennebec. Opinion, March 9, 1946. Good Will. Promissory Estoppel. Injunction. The conveyance of the intangible element known as good will does not of itself debar the vendor from engaging in a similar business. Estoppels in pais have long been regarded as wise […]

Read More

MILLIEN v. COLBY COLLEGE, 2005 ME 66

874 A.2d 397 Kevin MILLIEN v. COLBY COLLEGE et al. Supreme Judicial Court of Maine.Argued: February 16, 2005. Decided: June 9, 2005. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 398 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 399 […]

Read More

SARD v. SARD ET AL., 147 Me. 46 (1951)

83 A.2d 286 ABBIE I. SARD v. REBEKAH W. SARD ET AL., EX’RS. ABIGAIL SARD TRAFFORD v. REBEKAH W. SARD ET ALS., EX’RS. REBEKAH W. SARD, APLT. FROM DECREE OF JUDGE OF PROBATE IN RE RETENTION OF ASSETS FOR THE BENEFIT OF ABBIE I. SARD REBEKAH W. SARD, APLT. FROM DECREE OF JUDGE OF PROBATE […]

Read More

FORBES v. WELLS BEACH CASINO, INC., 307 A.2d 210 (Me. 1973)

Vander W. FORBES v. WELLS BEACH CASINO, INC. and Elias M. Loew. Supreme Judicial Court of Maine. June 28, 1973. Appeal from the Superior Court, York County. Page 211 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 212 J. Armand Gendron, Sanford, […]

Read More

RUSSELL v. NADEAU, 139 Me. 286 (1943)

29 A.2d 916 REGINALD W. RUSSELL vs. WALTER C. NADEAU. GRACE RUSSELL vs. WALTER C. NADEAU. Supreme Judicial Court of Maine. Penobscot. Opinion, January 13, 1943. Automobiles. Public Service Vehicles Given Right of Way. Duty of Due Care by Public Service Vehicles. Negligence. In answering emergency calls a fire department vehicle having the right of […]

Read More

HINCKLEY v. GIBERSON, 129 Me. 308 (1930)

151 A. 542 FREDERICK W. HINCKLEY ET AL vs. THOMAS GIBERSON ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion October 3, 1930. ATTORNEY AND CLIENT. R. S., CHAP. 124, SEC. 12. As provided in Sec. 12, Chap. 124, R. S. 1916, the prosecution by contract or agreement, of any suit at law or in […]

Read More

SAWYER v. ANDROSCOGGIN ELEC. CO., 131 Me. 60 (1932)

159 A. 119 PARKER L. SAWYER vs. THE ANDROSCOGGIN ELECTRIC COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion, February 19, 1932. STREET RAILROADS. NEGLIGENCE. For one, intending to become a passenger on a car, to stand so near the rail as to be within reach of the ordinary overhang of the car is presumptive negligence. […]

Read More

LAROCHELLE v. CREST SHOE CO., 655 A.2d 1245 (Me. 1995)

Georgette LAROCHELLE v. CREST SHOE COMPANY and Liberty Mutual Insurance Co. and Hanover Insurance Co. Supreme Judicial Court of Maine.Argued January 5, 1995. Decided March 9, 1995. Paul Macri (orally), Berman Simmons, Lewiston, for employee. John Chapman (orally), Kelly Chapman and John King, Norman, Hanson Detroy, Portland, for employer. Page 1246 Before WATHEN, C.J., and […]

Read More

SPEAR v. MAINE UNEMPLOYMENT INS. COM’N, 505 A.2d 82 (Me. 1986)

Frances D. SPEAR v. MAINE UNEMPLOYMENT INSURANCE COMMISSION et al. Supreme Judicial Court of Maine.Argued January 7, 1986. Decided February 13, 1986. Appeal from the Superior Court, Washington County. Francis J. Hallissey (orally), Machias, for plaintiff. James E. Tierney, Atty. Gen., Mary Lou Dyer (orally), Pamela W. Waite, Asst. Attys. Gen., Augusta, Drummond Woodsum Plimpton […]

Read More

SHAW v. PHILBRICK, 129 Me. 259 (1930)

151 A. 423 ANNIE SHAW ET ALS vs. FRED L. PHILBRICK. Supreme Judicial Court of Maine. Aroostook. Opinion August 12, 1930. CONTRACTS. CONSIDERATION. To establish a legal contract to forbear, forbearance being a delay in enforcing rights, there must be proof, allegation permitting, of request to forbear, of promise to forbear, followed by forbearance for […]

Read More

STATE v. DUBAY, 313 A.2d 908 (Me. 1974)

STATE of Maine v. Frederick J. DUBAY. Supreme Judicial Court of Maine. January 10, 1974. Appeal from the Superior Court of Penobscot County. David M. Cox, County Atty., Bangor, for plaintiff. Paine, Cohen, Lynch, Weatherbee Kobritz, by Peter M. Weatherbee, Bangor, for defendant. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD, POMEROY and WEBBER, JJ. WERNICK, Justice. […]

Read More

STATE v. PARSONS, 2001 ME 85

773 A.2d 1034 STATE OF MAINE v. JANICE PARSONS. Docket Pen-00-339.Supreme Judicial Court of Maine.Submitted on Briefs April 24, 2001. Decided May 22, 2001. Appealed from the Superior Court, Penobscot County, Mead, C.J. R. Christopher Almy, District Attorney, Michael P. Roberts, Deputy Dist. Attorney, C. Daniel Wood, Asst. Dist. Attorney, Bangor, for State. Glen L. […]

Read More

STARRETT v. TOWN OF THOMASTON, 129 Me. 132 (1930)

150 A. 609 EMMA R. STARRETT, EXECUTRIX vs. INHABITANTS OF TOWN OF THOMASTON ET ALS. Supreme Judicial Court of Maine. Knox. Opinion May 19, 1930. PLEADING AND PRACTICE. COURTS. SURVIVAL OF ACTIONS. There is no provision by statute or rule in this state for a rehearing by the Law Court after a decision rendered. Under […]

Read More

BAFFER v. DEPARTMENT OF HUMAN SERVICES, 553 A.2d 659 (Me. 1989)

Roger BAFFER v. DEPARTMENT OF HUMAN SERVICES. Supreme Judicial Court of Maine.Argued November 3, 1988. Decided January 30, 1989. Appeal from the Superior Court, Sagadahoc County, Lipez, J. Page 660 John F. Lambert (orally), Black, Lambert, Coffin Haines, Portland, for plaintiff. James E. Tierney, Atty. Gen., Leigh Ingalls Saufley (orally), Asst. Atty. Gen., Augusta, for […]

Read More

VACUUM SYSTEMS v. BRIDGE CONST., 632 A.2d 442 (Me. 1993)

VACUUM SYSTEMS, INC. v. The BRIDGE CONSTRUCTION COMPANY and Aetna Life Casualty Company. Supreme Judicial Court of Maine.Argued September 22, 1993. Decided October 26, 1993. Page 443 Appeal from the Superior Court, Kennebec County, Alexander, J. Daniel C. Stockford (orally), Rann Isaacson, Lewiston, for plaintiff. David P. Ray (orally), Amerling Burns, Portland, for defendant. Before […]

Read More

AUTOMOBILE COMPANY v. NELSON, 130 Me. 167 (1931)

154 A. 184 BLAISDELL AUTOMOBILE COMPANY vs. PERRY D. NELSON. Supreme Judicial Court of Maine. Penobscot. Opinion April 9, 1931. ESTOPPEL. WAIVER. CONDITIONAL SALES. PLEADING PRACTICE. WORDS AND PHRASES. A conditional sale agreement is not binding upon a purchaser from the original vendee unless it is recorded in the office of the town clerk in […]

Read More

STACHOWITZ v. ANDERSON COMPANY, 123 Me. 336 (1923)

122 A. 869 ISAAC STACHOWITZ vs. BARRON ANDERSON COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion December 20, 1923. The parties to an agreement may modify the original contract by agreement, and by agreement they can abrogate the modification. In this case the presiding Justice in effect found this to be the situation and his […]

Read More