151 A. 197 HAMLIN vs. N.H. BRAGG SONS (TWO CASES). Supreme Judicial Court of Maine. Penobscot. Opinion June 19, 1930. EVIDENCE. JURY FINDINGS. DAMAGES. A jury, in awarding damages for an injury, may not be allowed to guess what caused it, but a cause may be inferred by the jury from proven facts. For pain […]
Category: Maine Supreme Judicial Court Opinions
WILLIAMS v. BOISE CASCADE CORP., 507 A.2d 576 (Me. 1986)
Laurice and Elizabeth WILLIAMS v. BOISE CASCADE CORPORATION. Supreme Judicial Court of Maine.Argued March 4, 1986. Decided March 31, 1986. Appeal from the Superior Court, Oxford County. Berman, Simmons Goldberg, P.A., John F. Macri, (orally), John E. Sedgewick, Lewiston, for plaintiffs. Hunt, Thompson Bowie, James E. Bowie (orally), Portland, for defendant. Before NICHOLS, ROBERTS, VIOLETTE, […]
CARLSON v. STATE OF MAINE, 158 Me. 15 (1962)
176 A.2d 844 EVERETT C. CARLSON v. STATE OF MAINE Supreme Judicial Court of Maine. Knox. Opinion, January 12, 1962. Criminal Law. Motor Vehicles. Reckless Driving. Pleading. New Rules. Writ of Error. A criminal complaint charging reckless driving per “recklessly, to wit, at great excessive speed on said streets; failure to stop at stop signs […]
INHABITANTS OF LEWISTON v. JOHNSON, 148 Me. 89 (1952)
89 A.2d 743 INHABITANTS OF THE CITY OF LEWISTON v. ERNEST H. JOHNSON IN HIS CAPACITY OF STATE TAX ASSESSOR Supreme Judicial Court of Maine. Androscoggin. Opinion, July 12, 1952. Taxation. Sales and Use Tax Law. Water. P.L., 1951, Chap. 250, Secs. 3 and 5, requires that the City of Lewiston in assessing water bills […]
ABBOTT v. CLARK, 124 Me. 185 (1924)
126 A. 828 LILLIAN M. ABBOTT ET AL. vs. IDA M. CLARK. Supreme Judicial Court of Maine. Lincoln. Opinion December 11, 1924. In a real action the plaintiff must recover, if at all, on the strength of his own title. In this case the defendant pleaded an equitable defense under R. S., Chap. 87, Secs. […]
HIBBARD, ET AL. v. FROMKIN WOOLEN CORP., 156 Me. 433 (1960)
165 A.2d 49 CHESTER R. HIBBARD AND STANLEY R. CURTIS vs. ROBERT G. FROMKIN WOOLEN CORPORATION Supreme Judicial Court of Maine. Somerset. Opinion, October 20, 1960. Real Actions. Adverse Possession. Deeds. Rules of Construction. Estoppel. The possession which will ripen into title must be actual, open, notorious, hostile, under claim of right, continuous, and exclusive […]
FOURNIER v. DEPT. OF CORR., 2009 ME 112
983 A.2d 403 FRANK D. FOURNIER v. DEPARTMENT OF CORRECTIONS. No. Kno-08-675.Supreme Judicial Court of Maine.Submitted on Briefs: October 14, 2009. Decided: November 19, 2009. Appeal from the Superior Court, Knox County. Page 404 Frank D. Fournier, Warren, ME, pro se. Janet T. Mills, Attorney General, Diane Sleek, Asst. Atty. Gen., Office of the Attorney […]
LOWD v. DIMOULAS, 2005 ME 19
866 A.2d 867 Claudia LOWD v. Antonios DIMOULAS. Supreme Judicial Court of Maine.Submitted on Briefs: December 8, 2004. Decided: January 28, 2005. Appeal from the District Court, Bangor County, Russell, J. Page 868 Claudia Lowd, Orono, for plaintiff. Stephen C. Smith, Smith Law Offices, P.A., Bangor, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, DANA, ALEXANDER, […]
ROSEN v. HARRIS, 427 A.2d 953 (Me. 1981)
Murray ROSEN v. George S. HARRIS, Jr., et al. Supreme Judicial Court of Maine.Argued January 6, 1981. Decided April 3, 1981. Appeal from the Superior Court, Cumberland County. Cope Cope, Steven E. Cope, Portland (orally), for plaintiff. Christopher A. Moen, Jr., South Portland (orally), Charles B. Rodway, Jr., Portland, for defendants. Before WERNICK, GODFREY, NICHOLS, […]
THIBODEAU v. LANGLAIS, 131 Me. 132 (1932)
159 A. 720 L. V. THIBODEAU, AS TRUSTEE IN BANKRUPTCY OF THEODORE LANGLAIS vs. THEODORE LANGLAIS, JULIE LANGLAIS, FLAVIE LANGLAIS, AND FLAVIE LANGLAIS AS LEGATEE UNDER THE WILL OF JOSEPH LANGLAIS. Supreme Judicial Court of Maine. Aroostook. Opinion, April 8, 1932. FRAUDULENT CONVEYANCES. Fraud is never to be presumed. It must always be proved. Fraud […]
GULESIAN v. GULESIAN, 377 A.2d 119 (Me. 1977)
Shirley C. GULESIAN v. Albert J. GULESIAN, Jr. Supreme Judicial Court of Maine. September 7, 1977. Appeal from the Superior Court, Somerset County. Carl R. Wright, P.A., Skowhegan, for plaintiff. Vafiades, Brountas Kominsky by Susan R. Kominsky, Lewis V. Vafiades, Bangor, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. PER […]
THOMAS v. AMOROSO, 451 A.2d 898 (Me. 1982)
Peter THOMAS v. Francis AMOROSO. Supreme Judicial Court of Maine.Argued September 20, 1982. Decided October 26, 1982. Appeal from the Superior Court, Cumberland County. Dunlap O’Brien, Murrough H. O’Brien (orally), Portland, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, William J. Kayatta, Jr. (orally), Portland, for defendant. Before GODFREY, NICHOLS, ROBERTS, CARTER, VIOLETTE and WATHEN, […]
STATE v. FLETCHER, 126 Me. 153 (1927)
136 A. 908 STATE vs. GEORGE B. FLETCHER. Supreme Judicial Court of Maine. Androscoggin. Opinion March 31, 1927. To admit statements of an agent not made in the presence of the principal, a prima facie case of agency must first be established aliunde by the party offering the testimony. The statements must also be a […]
IN RE WALTER R., 2004 ME 77
850 A.2d 346 IN RE WALTER R. Docket: Cum-03-687.Supreme Judicial Court of Maine.Submitted on Briefs: April 27, 2004. Decided: June 11, 2004. Appeal from the District Court, Portland County, Beaudoin, J. Page 347 Rubin G. Segal. Esq., Portland, ME, for appellant. Page 348 Beth Dobson, Esq., Valerie A. Wright, Esq., Verrill Dana, LLP Portland, ME, […]
STATE v. CORRIVEAU, 547 A.2d 1040 (Me. 1988)
STATE of Maine v. Raymond P. CORRIVEAU. Supreme Judicial Court of Maine.Argued September 16, 1988. Decided September 30, 1988. Appeal from the Superior Court Kennebec County. David W. Crook, Dist. Atty., Alan P. Kelley (orally) Asst. Dist. Atty., Augusta, for plaintiff. Peter B. Bickerman (orally), David M. Lipman, Lipman Katz, Augusta, for defendant. Before McKUSICK, […]
STATE v. MAHANEY, 437 A.2d 613 (Me. 1981)
STATE of Maine v. Gary MAHANEY and David Bradbury. Supreme Judicial Court of Maine.Argued September 15, 1981. Decided December 1, 1981. Appeal from the Superior Court, Kennebec County. Page 614 Charles K. Leadbetter and William R. Stokes, Asst. Attys. Gen. (orally), Augusta, for plaintiff. Daniel G. Lilley (orally), Portland, for Mahaney. Richardson, Tyler Troubh, Thomas […]
BEVERAGE’S CASE, 126 Me. 601 (1927)
138 A. 628 BEVERAGE’S CASE. Supreme Judicial Court of Maine. Knox County. Decided September 24, 1927. Appeal from refusal to award compensation under Workmens’ Compensation Act. The sole issue was dependency. The commission found against the petitioner, the decree stating, “There was no evidence that petitioner was actually dependent upon her son, in any degree.” […]
QUILAND v. PUBLIC UTILITIES, 2008 ME 135
956 A.2d 127 QUILAND, INC. v. PUBLIC UTILITIES COMMISSION. Docket: PUC-07-719.Supreme Judicial Court of Maine.Submitted on Briefs: May 29, 2008. Decided: August 28, 2008. Page 128 William S. Harwood, Esq., Nora R. Healy, Esq., Verrill Dana, LLP, Portland, ME, for Quiland, Inc. Joanne B. Steneck, Esq., Andrew S. Hagler, Esq., Maine Public Utilities Commission, Augusta, […]
STATE v. WATTS, 2007 ME 153
938 A.2d 21 STATE of Maine v. Donald WATTS III. Supreme Judicial Court of Maine.Submitted on Briefs: November 1, 2007. Decided: December 27, 2007. Appeal from the Superior Court, Sagadahoc County, Jabar, J. Page 22 Geoffrey A. Rushlau, Dist. Atty., Lisa R. Bogue, Asst. Dist. Atty., Bath, for the State. Benet Pols, Brunswick, for defendant. […]
STATE v. BROWN, 2000 ME 25
757 A.2d 768 STATE OF MAINE v. DANA BROWN. Docket Pen-99-347.Supreme Judicial Court of Maine.Submitted on Briefs November 17, 1999. Decided February 11, 2000. Appealed from the Superior Court, Penobscot County, Kravchuk, C.J. Page 769 R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Atty., Bangor, for State. Walter F. McKee, Esq., Lipman Katz, […]
BURNHAM v. HOLMES, 137 Me. 183 (1940)
16 A.2d 476 HENRY L. BURNHAM vs. CLYDE B. HOLMES. Supreme Judicial Court of Maine. Waldo. Opinion, November 30, 1940. DEDICATION. WAYS. What is a “reasonable time” for acceptance of offer of dedication so as to constitute property a street must be determined by facts and circumstances of each case, and application of principle must […]
NICHOLS v. MARSDEN, 483 A.2d 341 (Me. 1984)
Margaret NICHOLS v. Robert MARSDEN et al. Supreme Judicial Court of Maine.Argued November 8, 1983. Decided October 29, 1984. Appeal from the Superior Court, Kennebec County. Page 342 Downeast Law Offices, P.A., Kim M. Vandermeulen, Michaela Murphy (orally), Augusta, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, Michael D. Seitzinger (orally), Malcolm Lyons, Augusta, for […]
BRADBURY MEM. NURSING HOME v. TALL PINES MANOR, 485 A.2d 634 (Me. 1984)
BRADBURY MEMORIAL NURSING HOME v. TALL PINES MANOR ASSOCIATES and Department of Human Services. Supreme Judicial Court of Maine.Argued September 19, 1984. Decided December 18, 1984. Page 635 Appeal from the Superior Court, Kennebec County. Page 636 Dyer, Goodall Zeegers by Donna L. Zeegers (orally), Augusta, for plaintiff. Edward E. White, Jr., Asst. Atty. Gen., […]
IN RE OPINION OF THE JUSTICES, 281 A.2d 244 (Me. 1971)
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.Question Propounded by the Senate in an Order Dated June 17, 1971. Answered September 7, 1971. Page 245 SENATE ORDER PROPOUNDING QUESTION ANSWER OF THE JUSTICES To the Honorable […]
FIRST NAT. BANK OF BAR HARBOR v. ANTHONY, 557 A.2d 957 (Me. 1989)
FIRST NATIONAL BANK OF BAR HARBOR v. Peter B. ANTHONY, et al. Supreme Judicial Court of Maine.Submitted on Briefs September 6, 1988. Decided April 25, 1989. Appeal from the Superior Court, Hancock County, Smith, J. Norman Shaw, Bar Harbor, for plaintiff. Edward J. McSweeney, III, Ferm McSweeney, Wayne P. Libhart, Bronson Platner, Ellsworth, for defendants. […]
SMITH v. CENTRAL MAINE POWER CO., 2010 ME 9
988 A.2d 968 Bryan A. SMITH v. CENTRAL MAINE POWER CO. Docket: Pen-09-94.Supreme Judicial Court of Maine.Argued: September 16, 2009. Decided: February 9, 2010. Appeal from the Superior Court, Penobscot County, Murphy, J. Catherine R. Connors, Esq. (orally), Hallie F. Gilman, Esq., Pierce Atwood LLP, Portland, ME, for Central Maine Power Company. Barry K. Mills, […]
STATE v. COMMEAU, 2004 ME 78
852 A.2d 70 STATE OF MAINE v. MICHAEL E. COMMEAU. Docket: Ken-02-317.Supreme Judicial Court of Maine.Argued: May 13, 2003. Decided: June 16, 2004. Appealed from the Superior Court, Kennebec County, Warren, J. Page 71 Evert N. Fowle, District Attorney, Alan P. Kelley, Deputy Dist. Atty. (orally), Augusta, ME, Attorneys for State. Jennifer Humphreys Rohde, Esq. […]
SULLIVAN v. INSURANCE CO., 131 Me. 228 (1932)
160 A. 777 HENRY CLEAVES SULLIVAN, ADMR. vs. THE PRUDENTIAL INSURANCE COMPANY OF AMERICA. Supreme Judicial Court of Maine. Cumberland. Opinion, May 31, 1932. CONTRACTS. INSURANCE. CONVICTS. CONSTRUCTION OF STATUTES. Contracts cannot change statutory laws. It is, therefore, a general principle of construction that statutory provisions which are applicable to, consequently enter into, and form […]
HAM v. MAINE EMPLOYMENT SECURITY COMMISSION, 216 A.2d 866 (Me. 1966)
Fred N. HAM, Jr. v. MAINE EMPLOYMENT SECURITY COMMISSION, Maine Industrial Rubber Products, and Yody’s. Supreme Judicial Court of Maine. February 16, 1966. Appeal from the Superior Court, Kennebec County. J. Armand Gendron, Sanford, for plaintiff. Milton L. Bradford and Frank A. Farrington, Asst. Attys. Gen., Augusta, for defendants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, […]
STATE v. FLICK, 425 A.2d 167 (Me. 1981)
STATE of Maine v. Albert Lee FLICK. Supreme Judicial Court of Maine.Argued May 6, 1980. Decided January 26, 1981. Appeal from the Superior Court, Cumberland County. Page 168 Charles K. Leadbetter (orally), Paula Van Meter, Asst. Attys. Gen., Augusta, for plaintiff. Dunlap, Wood O’Brien, Gary C. Wood (orally), Mark E. Dunlap, Portland, for defendant. Before […]
MARTON v. TOWN OF OGUNQUIT, 2000 ME 166
759 A.2d 704 BRUCE MARTON v. TOWN OF OGUNQUIT. Docket Yor-00-127.Supreme Judicial Court of Maine.Argued September 6, 2000. Decided October 2, 2000. Appealed from the Superior Court, York County, Fritzsche, J. Ralph Austin, Esq., Michael J. O’Toole, Esq., (orally), Woodman, Edmands, Danylik Austin, P.A., Biddeford, for the plaintiff. John P. McVeigh, Esq., Jeffrey T. Edwards, […]
PROCISE v. ELEC. MUT. LIABILITY INS. CO., 494 A.2d 1375 (Me. 1985)
Michael J. PROCISE v. ELECTRIC MUTUAL LIABILITY INSURANCE CO., et al. Supreme Judicial Court of Maine.Argued November 14, 1984. Decided June 28, 1985. Appeal from the Superior Court, Cumberland County. Page 1376 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1377 Grover […]
STATE v. PELLETIER, 541 A.2d 1296 (Me. 1988)
STATE of Maine v. Gerry PELLETIER. Supreme Judicial Court of Maine.Submitted on Briefs May 13, 1988. Decided June 1, 1988. Appeal from the Superior Court, Aroostook County. John D. McElwee, Dist. Atty., Larry D. Amberger, Asst. Dist. Atty., Caribou, for the State. Peter S. Kelley, Caribou, John D. Pelletier, Augusta, for defendant. Before McKUSICK, C.J., […]
STATE v. HANSON, 342 A.2d 300 (Me. 1975)
STATE of Maine v. Peter R. HANSON. Supreme Judicial Court of Maine. July 23, 1975. Appeal from the Superior Court, Cumberland County. Page 301 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Asst. Dist. Atty., Portland, for plaintiff. Lowry Platt by Donald Grey Lowry, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, […]
WEEKS v. KELLEY, 377 A.2d 444 (Me. 1977)
Leland E. WEEKS, Sr. and Mildred Weeks v. William R. KELLEY and Currier Leasing, Inc. v. MERRILL TRANSPORT CO. Supreme Judicial Court of Maine. September 6, 1977. Appeal from the Superior Court, Oxford County. Page 445 Berman, Berman Simmons, P.A. by Jack H. Simmons, Lewiston, for plaintiff. Wathen Wathen by Malcolm L. Lyons, Augusta, Richardson, […]
SINGAL v. CITY OF BANGOR, 440 A.2d 1048 (Me. 1982)
Ruthanne SINGAL v. CITY OF BANGOR and Nite Owl, Inc. Supreme Judicial Court of Maine.Argued January 4, 1982. Decided February 9, 1982. Appeal from the Superior Court, Penobscot County. Page 1049 Gross, Minsky, Mogul Singal, George C. Schelling (orally), Bangor, for plaintiff. Twitchell, Linscott Badger, Frederick J. Badger, Jr., Orman G. Twitchell (orally), Bangor, for […]
SAWYER v. WHITE, 125 Me. 206 (1926)
132 A. 421 HOWARD F. SAWYER vs. ARTHUR O. WHITE. Supreme Judicial Court of Maine. Piscataquis. Opinion March 9, 1926. An appeal in equity, like a general motion for a new trial in an action at law, carries with it necessarily all the evidence in the case. Its absence is ground for dismissal. A final […]
YOUNG v. LIBBY, 1999 ME 139
737 A.2d 1071 Joseph Young et al. v. Lois Libby, Personal Representative of the Estate of James D. Irwin et al. Docket Cum-99-47.Supreme Judicial Court of Maine.Argued September 9, 1999. Decided October 1, 1999. Appeal from the Superior Court, Cumberland County, Cole, J. Page 1072 Attorneys for plaintiffs: Brita J. Forssberg, Esq., (orally) John R. […]
LEVISTON v. HISTORICAL SOCIETY, 133 Me. 77 (1934)
173 A. 810 MARGARET LEVISTON vs. STANDARD HISTORICAL SOCIETY. Supreme Judicial Court of Maine. Kennebec. Opinion, July 20, 1934. REVIEW. PLEADING AND PRACTICE. ATTORNEY AND CLIENT. R. S., CHAP. 103, SEC. 1, PAR. I AND PAR: VII. On a petition for review under special case VII of Section 1 of Chapter 103, Revised Statutes, where, […]
McKEEN v. BOOTHBY, 129 Me. 324 (1930)
152 A. 53 JOHN F. McKEEN vs. LEANDER M. BOOTHBY. Supreme Judicial Court of Maine. Cumberland. Opinion October 28, 1930. DEEDS. RESTRICTIONS. PRINCIPAL AND AGENT. MONEY HAD AND RECEIVED. A restriction in a deed fixing the minimum cost of buildings to be erected on the real estate conveyed and fixing the distance from the street […]
JOHNSON v. SHAW’S DISTRIBUTION, 2000 ME 191
760 A.2d 1057 JOHN A. JOHNSON JR. v. SHAW’S DISTRIBUTION CENTER and SEDGWICK JAMES OF NORTHERN NEW ENGLAND. Docket WCB-99-572.Supreme Judicial Court of Maine.Argued September 5, 2000. Decided October 31, 2000. Appealed from the decision of a Hearing Officer of the Workers’ Compensation Board. Page 1058 James G. Fongemie, Esq., (orally), Jeffrey Neil Young, Esq., […]
IN RE ESTATE OF SILSBY, 2006 ME 138
914 A.2d 703 Estate of Alice J. SILSBY. Supreme Judicial Court of Maine.Submitted On Briefs: July 18, 2006. Decided: November 28, 2006. Appeal from the Probate Court, Hancock County, Morton, J. Page 704 Raymond L. Williams, Esq., Robert W. Laffin Jr., Esq., Roy, Beardsley, Williams Granger, LLC, Ellsworth, for appellant. Joseph T. Walsh Jr., Esq., […]
PERRY v. WHITEHEAD, 2010 ME 134
10 A.3d 673 Mary E. PERRY v. Randall R. WHITEHEAD. No. Docket: Ken-10-232.Supreme Judicial Court of Maine.Submitted on Briefs: December 1, 2010. Decided: December 21, 2010. Appeal from the District Court, Waterville County, Dobson, J. Page 674 J. Kimball Hobbs, Esq., Cooper Bull, PA, Westbrook, ME, for Randall R. White-head. Dori F. Chadbourne, Esq., Chadbourne […]
SMITH v. VARNEY, 309 A.2d 229 (Me. 1973)
Percy H. SMITH et al. v. Mary M. (Smith) VARNEY et al. Supreme Judicial Court of Maine. August 30, 1973. Appeal from the Superior Court, York County. Page 230 J. Armand Gendron, Sanford, for plaintiffs. John D. Bradford, Biddeford, Thomas J. Reagan, Kennebunk, for defendants. Page 231 Before WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. PER […]
STATE v. DUDLEY, 433 A.2d 711 (Me. 1981)
STATE of Maine v. John S. DUDLEY. Supreme Judicial Court of Maine.Argued March 4, 1981. Decided July 30, 1981. Appeal from the Superior Court, Oxford County. Janet T. Mills, Dist. Atty., John C. Sheldon (orally), Asst. Dist. Atty., South Paris, for plaintiff. John S. Jenness, Jr. (orally), south Paris, for defendant. Before McKUSICK, C.J., and […]
MOORES v. INHABITANTS OF SPRINGFIELD, 144 Me. 54 (1949)
64 A.2d 569 CLYDE MOORES D.B.A. E. A. MOORES vs. THE INHABITANTS OF THE TOWN OF SPRINGFIELD Supreme Judicial Court of Maine. Penobscot. Opinion, February 28, 1949. Referees. Towns. Constitutional Debt Limit. Burden of Proof. Objections to Referee’s report “that said decision is based upon an erroneous application of the established rules of law” is […]
DEABAY v. ST. REGIS PAPER CO., 442 A.2d 963 (Me. 1982)
Emery DEABAY v. ST. REGIS PAPER CO. Supreme Judicial Court of Maine.Argued March 2, 1982. Decided March 26, 1982. Appeal from the Superior Court, Hancock County. McTeague, Higbee Tucker, James Case (orally), Patrick N. McTeague, Brunswick, for plaintiff. Mitchell Stearns, Kevin M. Cuddy (orally), Peter M. Weatherbee, Bangor, for defendant. Before McKUSICK, C.J., and GODFREY, […]
STATE v. SAMSON, 366 A.2d 854 (Me. 1976)
STATE of Maine v. Armand SAMSON. Supreme Judicial Court of Maine. December 13, 1976. Appeal from the Superior Court, Androscoggin County. Page 855 Thomas E. Delahanty II, Dist. Atty., Coleman G. Coyne, Jr., Herbert Bunker, Asst. Dist. Attys., Auburn, for plaintiff. John L. Hamilton, Lewiston, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK and […]
CONQUEST v. ATKINS, 123 Me. 327 (1923)
122 A. 858 EDWARD J. CONQUEST, Trustee in Bankruptcy vs. MELLEN N. ATKINS et als. Supreme Judicial Court of Maine. Penobscot. Opinion December 19, 1923. A verdict glaringly wrong and set aside. The evidence in this case is overwhelming that the Bulk Sales Act, so called, R. S., Chap. 114, Sec. 6, rendered void the […]
GRENDALL v. TOWN OF FRANKFORT, 547 A.2d 635 (Me. 1988)
Preston GRENDALL v. TOWN OF FRANKFORT. Supreme Judicial Court of Maine.Submitted on Briefs September 14, 1988. Decided September 23, 1988. Appeal from the Superior Court of Waldo County. James S. Horton, Bangor, Nathan Greenberg, Boston, Mass., for plaintiff. John L. Carver, Belfast, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD and HORNBY, JJ. […]