KINNEY v. CENTRAL MAINE POWER CO., 403 A.2d 346 (Me. 1979)

Wesley A. KINNEY, Jr. and Gwendolyn H. Kinney v. CENTRAL MAINE POWER COMPANY and Mildred D. and Harry C. Soule. Supreme Judicial Court of Maine. June 26, 1979. Appeal from the Superior Court, Cumberland County. Page 347 Wilson, Steinfeld, Murrell, Barton Lane by Steven Juskewitch (orally), Henry Steinfeld, Portland, for plaintiff. Seward B. Brewster (orally), […]

Read More

ALEXANDER v. SHARPE, 245 A.2d 279 (Me. 1968)

Grover G. ALEXANDER v. Charles SHARPE, Sheriff. Supreme Judicial Court of Maine. August 15, 1968. Appeal from the Superior Court, Cumberland County. Page 280 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 281 Grover G. Alexander, pro se. John W. Benoit, Jr., […]

Read More

ROCKLAND POULTRY CO. v. ANDERSON, 148 Me. 211 (1952)

91 A.2d 478 ROCKLAND POULTRY CO. v. THOMAS M. ANDERSON Supreme Judicial Court of Maine. Knox. Opinion, October 10, 1952 Construction Contracts. Substantial Performance. Bias. Prejudice. Where a construction contract provides that a certain thing be done in a certain manner, or to obtain a certain result, it must be done by the contracting party […]

Read More

COLE v. CHANDLER, 2000 ME 104

752 A.2d 1189 CURTIS COLE v. BRENDA CHANDLER CURTIS COLE v. POLA BUCKLEY and THE MEAD CORPORATION Docket Oxf-99-683Supreme Judicial Court of Maine.Argued April 3, 2000. Decided May 26, 2000. Appealed from the Superior Court, Oxford County, Warren and Perkins, JJ. Page 1190 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT […]

Read More

WILSON, PET v. WILSON, 140 Me. 250 (1944)

36 A.2d 774 BARBARA WILSON, PETITIONER vs. CLARENCE WILSON. Supreme Judicial Court of Maine. Androscoggin. Opinion, April 3, 1944. Divorce. Alimony. Doctrine of Stare Decisis. The law of divorce, including payment of alimony, in this jurisdiction is wholly statutory. Under the divorce statute of this State, a husband cannot be compelled without his consent, to […]

Read More

OGUNQUIT BEACH DISTRICT v. PERKINS, 138 Me. 54 (1941)

21 A.2d 660 OGUNQUIT BEACH DISTRICT vs. WALTER M. PERKINS. Supreme Judicial Court of Maine. York. Opinion, August 26, 1941. Boundary Reading “To the Ocean” Means to Low-water Mark. A verdict of a jury on matters of fact, and even within their exclusive province, cannot be the basis of a judgment where there is no […]

Read More

TERISON v. TERISON, 600 A.2d 1123 (Me. 1992)

Carl TERISON, Jr. v. Maureen TERISON. Supreme Judicial Court of Maine.Submitted on Briefs November 21, 1991. Decided January 6, 1992. Appeal from the Portland District Court, MacNichol, J. Page 1124 Michael A. Feldman, Elizabeth Burns, Glover Feldman, Brunswick, for plaintiff. Daniel P. Barrett, Neale A. Duffett, Cloutier, Barrett, Cloutier Conley, Portland, for defendant. Before McKUSICK, […]

Read More

STATE v. SANBORN, 440 A.2d 1056 (Me. 1982)

STATE of Maine v. Myron L. SANBORN. Supreme Judicial Court of Maine.Argued September 23, 1981. Decided February 9, 1982. Appeal from the Superior Court, Androscoggin County. Janet T. Mills, Dist. Atty., Kevin J. Regan, Asst. Dist. Atty. (orally) Auburn, for plaintiff. Samp Stone, Alan G. Stone (orally), Auburn, for defendant. Before McKUSICK, C.J., and GODFREY, […]

Read More

FRANCIS v. DANA-CUMMINGS, 2004 ME 4

840 A.2d 708 PAMELA FRANCIS v. COLLEEN DANA-CUMMINGS v. PLEASANT POINT PASSAMAQUODDY HOUSING AUTHORITY. Docket: Was-03-158.Supreme Judicial Court of Maine.Argued: October 15, 2003. Decided: January 6, 2004. Appealed from the Superior Court, Washington County, Mead, J. Curtis Webber, Esq. (orally), Linnell, Choate Webber, LLP, Auburn, ME, Attorney for plaintiff. Page 709 Kaighn Smith Jr., Esq. […]

Read More

BUTTERFIELD v. NORFOLK DEDHAM INS. CO., 2004 ME 124

860 A.2d 861 Gregory L. BUTTERFIELD v. NORFOLK DEDHAM MUTUAL FIRE INSURANCE CO. Docket: Cum-03-223.Supreme Judicial Court of Maine.Argued October 14, 2003. Decided September 30, 2004. Appeal from the Superior Court, Cumberland County, Humphrey, J. Thimi R. Mina (orally), McCloskey, Mina Cunniff, L.L.C., Portland, for plaintiffs. Paul S. Douglass (orally), Paul S. Douglass, P.A., Lewiston, […]

Read More

STATE v. BERRY, 1998 ME 113

711 A.2d 142 STATE of Maine v. Jason BERRY. Supreme Judicial Court of Maine.Submitted on Briefs February 13, 1998. Decided May 18, 1998. Appeal from the Superior Court, Cumberland County, Crowley, J.,. Page 143 Stephanie Anderson, District Attorney, Steven Dassatti, Megan Elam, Asst. Dist. Attys., Portland, for State. Peter E. Rodway, Portland, for defendant. Before […]

Read More

HOUDE v. MILLETT, 2001 ME 183

787 A.2d 757 CHERYL HOUDE v. ALEXANDER MILLETT. Docket Yor-01-398.Supreme Judicial Court of Maine.Argued November 7, 2001. Decided December 31, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 758 David Kreisler, Esq., (orally), Daniel G. Lilley, Esq., Daniel G. Lilley Law Offices, P.A., Portland, for plaintiff. Jonathan W. Brogan, Esq., (orally), Norman, […]

Read More

OPINION OF THE JUSTICES, 230 A.2d 804 (Me. 1967)

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 by the Senate in an Order Dated June 2, 1967. Answered June 20, 1967. June 22, 1967. Appeal from the Supreme Judicial Court. Page 805 SENATE ORDER […]

Read More

MOTT v. LOMBARD, 655 A.2d 362 (Me. 1995)

Mary E. MOTT et al. v. Raymond R. LOMBARD et al. Supreme Judicial Court of Maine.Submitted on Briefs January 6, 1995. Decided March 8, 1995. Appeal from the Superior Court, York County, Fritzsche, J. Page 363 Keith R. Jacques, Jensen, Baird, Gardner Henry, Biddeford, for plaintiffs. Durward W. Parkinson, Bernstein, Shur, Sawyer Nelson, Kennebunk, for […]

Read More

STATE v. MAXWELL, 328 A.2d 801 (Me. 1974)

STATE of Maine v. Jeffrey Don MAXWELL. Supreme Judicial Court of Maine. November 25, 1974. Appeal from the Superior Court, Cumberland County. Henry N. Berry III, Cumberland Co. Atty., Peter G. Ballou, Asst. Atty. Gen., Portland, for plaintiff. Millard E. Emanuelson, Edward T. Richardson, Jr., Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, […]

Read More

TOWN OF OTIS v. DERR, 2001 ME 151

782 A.2d 788 TOWN OF OTIS v. JESSE DERR. Docket Han-01-326.Supreme Judicial Court of Maine.Argued October 9, 2001. Decided October 31, 2001. Appealed from the Superior Court, Hancock County, Mead, C.J. David F. Szewczyk, Esq. (orally) Macdonald Chase Szewczyk Bangor, for plaintiff. Chadbourn H. Smith, Esq. (orally), James Collier, Esq. Fenton, Chapman Smith Kane, P.A. […]

Read More

BRINE v. STATE, 264 A.2d 530 (Me. 1970)

Richard A. BRINE v. STATE of Maine et al. Supreme Judicial Court of Maine. April 23, 1970. Appeal from the Superior Court, Cumberland County. Page 531 Neil D. MacKerron, Bridgton, Charles W. Smith, Saco, for plaintiff. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for defendants. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE, and […]

Read More

STATE v. ALLARD, 313 A.2d 439 (Me. 1973)

STATE of Maine v. Theodore Max ALLARD. Supreme Judicial Court of Maine. December 27, 1973. Appeal from the Superior Court, Washington County. Page 440 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 441 John Mitchell, County Atty., Machias, Charles K. Leadbetter Asst. […]

Read More

STATE v. MANCHESTER, 142 Me. 163 (1946)

48 A.2d 626 STATE OF MAINE vs. ANNIE MANCHESTER. Supreme Judicial Court of Maine. Cumberland. Opinion, August 24, 1946. Criminal Law. Jury. Appeal from conviction in cases of felony on general grounds that it was contrary to the law and the evidence raises the single question whether, in view of all the testimony, the jury […]

Read More

PENTLEY v. EDWARDS, 129 Me. 156 (1930)

150 A. 535 BLAINE PENTLEY vs. DWIGHT H. EDWARDS. Supreme Judicial Court of Maine. Androscoggin. Opinion May 27, 1930. TRUST. ASSUMPSIT. R. S., CHAP. 87, SEC. 127. In an action of assumpsit by the beneficiary against the trustee to obtain payment of the balance of a trust fund provided in the will of Jonas Edwards […]

Read More

GERULIS ET ALS v. VIENS, 130 Me. 378 (1931)

156 A. 378 STEPHANIE GERULIS vs. NAPOLEON VIENS. MARGARET LYONS vs. NAPOLEON VIENS. ARTHUR J. O’BRIEN vs. NAPOLEON VIENS. HELEN LYONS vs. NAPOLEON VIENS. CATHERINE G. LYONS, ADMX. vs. NAPOLEON VIENS. Supreme Judicial Court of Maine. York. Opinion October 14, 1931. EVIDENCE. ADMISSIONS. A statement made in the hearing of a party to a cause […]

Read More

SPEAR v. TOWN OF WELLS, 2007 ME 54

922 A.2d 474 John SPEAR v. TOWN OF WELLS et al. No. WCB-06-67.Supreme Judicial Court of Maine.Argued: November 28, 2006. Decided: April 24, 2007. Page 475 Jeffrey Neil Young (orally), McTeague, Higbee, Case, Cohen, Whitney Toker, P.A., Topsham, for employee. Thomas R. Kelly (orally), Richard D. Bayer, Robinson Kriger McCallum, Portland, for employer. Panel: SAUFLEY, […]

Read More

CARD v. NICKERSON, 150 Me. 89 (1954)

104 A.2d 427 BERTRON L. CARD v. ELMER NICKERSON Supreme Judicial Court of Maine. Androscoggin. Opinion, March 19, 1954. Water Courses. Evidence. Estoppel. Nuisance. Damages. There is a public or natural right in and to a water course which belongs to all persons whose lands are benefited by it, and it cannot be stopped up, […]

Read More

SPARROW JACOBSKY PARTNERSHIP v. JAMES DEGRANPRE, 648 A.2d 678 (Me. 1994)

SPARROW JACOBSKY PARTNERSHIP, v. James DeGRANDPRE, et al. Supreme Judicial Court of Maine.Submitted on briefs September 7, 1994. Decided October 5, 1994. Appeal from the Superior Court, Cumberland County, Lipez, J. Clark C. Hambley, Givertz, Lunt, Hambley Scheffee, P.A., Portland, for plaintiff. James F. Cloutier, Cloutier, Barrett, Cloutier Conley, Portland, for defendants. Before WATHEN, C.J., […]

Read More

RAY v. LYFORD, 153 Me. 408 (1958)

140 A.2d 749 FRED P. RAY vs. WILLIAM E. LYFORD Supreme Judicial Court of Maine. Penobscot. Opinion, April 14, 1958. Exceptions. Certificate. Findings. The certification that exceptions are allowed is conclusive unless the certificate or exceptions themselves show the contrary. There is no error of law if the findings of fact by a presiding justice […]

Read More

STATE v. ELLIOTT, 460 A.2d 1371 (Me. 1983)

STATE of Maine v. Wilmer ELLIOTT, Jr. Supreme Judicial Court of Maine.Argued March 8, 1983. Decided June 7, 1983. Appeal from the Superior Court, Oxford County. Janet T. Mills, Dist. Atty., Daniel W. Boutin, Asst. Dist. Atty. (orally), South Paris, for plaintiff. Craig E. Turner (orally), South Paris, for defendant. Before McKUSICK, C.J., and GODFREY, […]

Read More

CHAISSON v. WILLIAMS, 130 Me. 341 (1931)

156 A. 154 MARY ELLEN CHAISSON vs. HOWARD S. WILLIAMS. Supreme Judicial Court of Maine. Kennebec. Opinion September 2, 1931. MOTOR VEHICLES. NEGLIGENCE. INVITED GUESTS. RES IPSA LOQUITUR. “ORDINARY CARE” DEFINED. An individual owning or operating an automobile must, for the safety of his guest in the vehicle, exercise in his conduct ordinary care, which […]

Read More

UNIVERSAL C.I.T. CREDIT CORP. v. CYR, ET AL., 160 Me. 152 (1964)

200 A.2d 213 UNIVERSAL C.I.T. CREDIT CORPORATION vs. LAWRENCE J. CYR, ET AL. Supreme Judicial Court of Maine. Kennebec. Opinion, May 12, 1964. Bills and Notes. Fraud. Forgery. If maker not intending to sign a promissory note is tricked into doing so by fraud and deceit and without negligence on his own part, instrument is […]

Read More

STATE v. LAURIAT, 561 A.2d 496 (Me. 1989)

STATE of Maine v. Cyrus LAURIAT. Supreme Judicial Court of Maine.Argued June 9, 1989. Decided July 13, 1989. Appeal from the District Court, Portland, Kellam, J. Paul Aranson, Dist. Atty., Beth Ahearn (orally), Asst. Dist. Atty., Portland, for the State. Edward F. Bradley, Jr. (orally), Portland, for defendant. Before WATHEN, GLASSMAN, CLIFFORD, HORNBY, and COLLINS, […]

Read More

BOURQUE v. FRANK X. POMERLEAU, INC., 472 A.2d 933 (Me. 1984)

Richard BOURQUE v. FRANK X. POMERLEAU, INC. et al. Supreme Judicial Court of Maine.Argued January 9, 1984. Decided March 5, 1984. Appeal from the Appellate Division of the Workers’ Compensation Commission. Lipman Parks, Bruce R. Livingston (orally), Augusta, for plaintiff. Locke, Campbell Chapman, John A. Mumm (orally), Augusta, for defendants. Before McKUSICK, C.J., and NICHOLS, […]

Read More

WALSH v. TOWN OF MILLINOCKET, 2011 ME 99

28 A.3d 610 Mary WALSH v. TOWN OF MILLINOCKET. Docket: Pen-10-478.Supreme Judicial Court of Maine.Argued: June 14, 2011. Decided: September 8, 2011. Page 611 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 612 Melissa A. Hewey, Esq. (orally) Kaighn Smith, Esq., Elek […]

Read More

DAHMS v. OSTEOPATHIC HOSPITAL, 2001 ME 145

782 A.2d 774 RUSSELL DAHMS v. OSTEOPATHIC HOSPITAL OF MAINE et al. Docket WCB-00-550.Supreme Judicial Court of Maine.Argued September 13, 2001. Decided October 22, 2001. Appealed from the Workers’ Compensation Board. Page 775 Robert W. Kline, Esq. (orally), Kline Law Offices, Portland, for employee. Darby C. Urey, Esq. (orally), Margaret Phair Sack, Esq., Robinson Kriger […]

Read More

TANTISH v. SZENDEY, 158 Me. 228 (1962)

182 A.2d 660 MARJORIE C. TANTISH v. DR. ANDREW SZENDEY Supreme Judicial Court of Maine. Somerset. Opinion, June 30, 1962. Statute of Limitations. Malpractice. Cause of action for malpractice accrues when the wrongful act is committed and not when the damage is discovered or reasonably should have been discovered. Appeal from the ON REPORT. This […]

Read More

MENTE CO., INC. v. ROBINSON AND MITTON, 131 Me. 173 (1932)

160 A. 29 MENTE CO., INC. vs. GEORGE E. ROBINSON AND HENRY S. MITTON (CARIBOU BAG COMPANY) Supreme Judicial Court of Maine. Aroostook. Opinion, April 22, 1932. SALES. TIME. In a sales contract, in figuring the time within which the shipment should have been made, the day of the receipt of the shipping instructions is […]

Read More

STATE v. NOLAN, 2000 ME 165

759 A.2d 721 STATE OF MAINE v. JASON NOLAN. Docket Yor-00-157.Supreme Judicial Court of Maine.Submitted on Briefs September 14, 2000. Decided October 2, 2000. Appealed from the Superior Court, York County, Crowley, J. Page 722 Michael Cantara, D.A., David Gregory, Esq., Office of District Attorney, Alfred, for the State. Joel Vincent, Esq., Vincent Kantz, Portland, […]

Read More

LANDRY v. LEONARD, 1998 ME 241

720 A.2d 907 Ronald LANDRY v. Samantha LEONARD. NORTH EAST INSURANCE CO. v. Samantha LEONARD et al. Supreme Judicial Court of Maine.Argued September 10, 1998. Decided November 9, 1998. Appeal from the Superior Court, Cumberland County, Brennan, J. Kenneth W. Hovermale, Jr. (orally), Portland, for appellant. Marshall J. Tinkle (orally), David M. Hirshon, Tompkins, Clough, […]

Read More

CORMIER’S CASE, 124 Me. 237 (1925)

127 A. 719 BRUNO CORMIER’S CASE. Supreme Judicial Court of Maine. Aroostook. Opinion February 6, 1925. An employee hauling from the camp of the employer to its mill-yard timber cut into six-foot lengths is engaged “in the work of cutting, hauling, rafting or driving logs” within Section 4 of the Workmen’s Compensation Act, each piece […]

Read More

STATE v. THOMES, 126 Me. 163 (1927)

136 A. 726 STATE vs. ROBERT S. THOMES. Supreme Judicial Court of Maine. Cumberland. Opinion April 2, 1927. In an indictment for larceny the property should be described with sufficient particularity to enable the court to see that it is the subject of larceny; to inform the accused of what he is charged with taking […]

Read More

STATE v. BROOKS, 366 A.2d 179 (Me. 1976)

STATE of Maine v. Ralph L. BROOKS. Supreme Judicial Court of Maine. November 16, 1976. Appeal from the Superior Court, Somerset County. Page 180 David W. Crook, Asst. Dist. Atty., Skowhegan, for plaintiff. Elton A. Burky, Pittsfield, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK, ARCHIBALD, JJ. [*] WEATHERBEE, J., sat at argument and […]

Read More

STATE v. KALER, 1997 ME 219

691 A.2d 1226 STATE of Maine v. Robert KALER and James Farrar. Supreme Judicial Court of Maine.Argued March 4, 1997. Decided April 4, 1997. Appeal from the Superior Court, Lincoln County, Bradford, J. Page 1227 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

JORDAN v. HOLLAND, 125 Me. 517 (1926)

133 A. 435 BENJAMIN F. JORDAN vs. JAMES P. HOLLAND. Supreme Judicial Court of Maine. Penobscot County. Decided June 4, 1926. On trial of the above-captioned case in the Superior Court in Penobscot County, to recover damages for personal trespasses declared to have been done the plaintiff by the defendant, the verdict was for the […]

Read More

STATE v. STODDARD, 289 A.2d 33 (Me. 1972)

STATE of Maine v. Robert D. STODDARD. Supreme Judicial Court of Maine. March 28, 1972. Appeal from the Superior Court, Franklin County. Jonathan R. Luce, County Atty., Farmington, for plaintiff. Wathen Wathen, by Daniel E. Wathen, Augusta, for defendant. Page 34 Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. POMEROY, Justice. The […]

Read More

ESTATE OF MOUCKEREZI, 468 A.2d 993 (Me. 1983)

ESTATE OF MOUCKEREZI. Supreme Judicial Court of Maine.Argued November 14, 1983. Decided December 16, 1983. Appeal from the Penobscot County Probate Court. Page 994 Tanous Beaupain, Norman S. Heitmann, III (orally), East Millinocket, for plaintiff. Law Offices of Dana C. Devoe, Kurt M. Meeuwenberg (orally), Dana C. Devoe, Bangor, for defendant. Before McKUSICK, C.J., and […]

Read More

COATES v. MAINE EMPLOYMENT SEC. COM’N, 406 A.2d 94 (Me. 1979)

Ramona COATES v. MAINE EMPLOYMENT SECURITY COMMISSION et al. Supreme Judicial Court of Maine. September 27, 1979. Appeal from the Superior Court, Kennebec County. Page 95 Asen Landis by Peter J. Landis (orally), Portland, for plaintiff. Patricia M. McDonough (orally), Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, GODFREY, NICHOLS and […]

Read More

STATE v. LITTLE, 468 A.2d 615 (Me. 1983)

STATE of Maine v. Jamie R. LITTLE. Supreme Judicial Court of Maine.Argued September 6, 1983. Decided December 9, 1983. Appeal from the Superior Court, Cumberland County. Page 616 Paul Aranson, Dist. Atty., Laurence Gardner (orally), Asst. Dist. Atty., Portland, for plaintiff. Hewes, Culley, Feehan Beals, John F. Lambert, Jr. (orally), Portland, for defendant. Before McKUSICK, […]

Read More

DEMERCHANT v. DEMERCHANT, 2001 ME 66

780 A.2d 1134 BONNIE G. DeMERCHANT v. GARY D. DeMERCHANT. Docket Aro-00-547.Supreme Judicial Court of Maine.Argued April 11, 2001. Decided April 30, 2001. Revised May 17, 2001. Appealed from the Superior Court, Aroostook County, Gorman, J. Richard L. Currier, Esq., (orally), Currier Trask, P.A., Presque Isle, for plaintiff. E. Allen Hunter, Esq., (orally), Solman Hunter, […]

Read More

STATE OF MAINE v. SILVA, 153 Me. 89 (1957)

134 A.2d 628 STATE OF MAINE vs. FRANCES SILVA Supreme Judicial Court of Maine. Cumberland. Opinion, September 18, 1957. Manslaughter. Circumferential Evidence. Admissions. Witnesses. Many crimes are committed in secret. In such case, the state must forge a chain of circumstances, each essential link proven beyond a reasonable doubt, and the whole pointing inexorably to […]

Read More

SCOTT v. ANDROSCOGGIN COUNTY JAIL, 2004 ME 143

866 A.2d 88 Jon SCOTT v. ANDROSCOGGIN COUNTY JAIL et al. Supreme Judicial Court of Maine.Submitted On Briefs: September 9, 2004. Decided: November 29, 2004. Appeal from the Superior Court, Androscoggin County, Gorman, J. Page 89 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]

Read More

PARKER v. WALTER F. NEWELL CONSTR., 1998 ME 119

711 A.2d 151 Daniel L. PARKER v. WALTER F. NEWELL CONSTR. and Hanover of Maine. Supreme Judicial Court of Maine.Argued April 8, 1998. Decided May 26, 1998. Appeal from the Supreme Judicial Court, Lipez, J. Page 152 Sheldon Tepler (orally), Stephen Kottler, Thomas R. Downing, Hardy Wolf Downing, P.A., Lewiston, for employee. Thomas Getchell (orally), […]

Read More

LONDON v. SMART, 127 Me. 377 (1928)

143 A. 466 STANLEY LONDON vs. FRED L. SMART. Supreme Judicial Court of Maine. Aroostook. Opinion, October 24, 1928. EVIDENCE. NEW TRIAL. DAMAGES. Where there are two or more counts in the declaration it is not necessary that the evidence should support all the counts; if the evidence is sufficient to support one good count […]

Read More