GINN v. PENOBSCOT COMPANY, 334 A.2d 874 (Me. 1975)

Charles R. GINN and Lois Ginn v. PENOBSCOT COMPANY. Supreme Judicial Court of Maine. March 5, 1975. Appeal from the Superior Court, Penobscot County. Page 875 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 876 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES […]

Read More

KEMPTON v. ZITNAY, 391 A.2d 341 (Me. 1978)

Richard E. KEMPTON v. George A. ZITNAY and Frank J. Mack, Jr. Supreme Judicial Court of Maine. September 22, 1978. Appeal from the Superior Court, Kennebec County. Page 342 Locke, Campbell Chapman by Harry N. Starbranch (orally), Nancy J. Speiczny, Augusta, for plaintiff. Richard F. Howard (orally), Asst. Atty. Gen., Augusta, for defendants. Before McKUSICK, […]

Read More

STATE v. MCKECHNIE, 1997 ME 40

690 A.2d 976 STATE of Maine v. Jeffrey McKECHNIE Supreme Judicial Court of Maine.Submitted on Briefs December 13, 1996. Decided March 12, 1997. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 977 David W. Crook, District Attorney, Paul Rucha, Asst. Dist. Atty., Augusta, for State. Andrew B. Maclean, Doyle Nelson, Augusta, for defendant. […]

Read More

STATE v. TREMBLAY, 2003 ME 47

820 A.2d 571 STATE OF MAINE v. DAVID G. TREMBLAY. Docket: And-02-276.Supreme Judicial Court of Maine.Argued: February 12, 2003. Decided: April 7, 2003. Appealed from the Superior Court, Androscoggin County, Gorman, J. Page 572 Norman R. Croteau, District Attorney, Deborah P. Cashman, Asst. Dist. Atty., (orally), Auburn, Attorneys for State, Gregg D. Bernstein, Esq., (orally) […]

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

BOOTHBY v. DUDLEY, 556 A.2d 655 (Me. 1989)

Mark BOOTHBY v. Larry DUDLEY. Supreme Judicial Court of Maine.Argued March 16, 1989. Decided April 6, 1989. Appeal from the Superior Court, Cumberland County. George W. Beals (orally), Naomi Honeth, Portland, for plaintiff. Richard D. Hewes (orally), Hewes, Douglas, Whiting Quinn, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN and COLLINS, JJ. MEMORANDUM […]

Read More

PAULAUSKIS’ CASE, 126 Me. 32 (1927)

135 A. 824 PAULAUSKIS’ CASE. Supreme Judicial Court of Maine. Oxford. Opinion January 24, 1927. The findings of the Industrial Accident Commission on questions of fact are final if supported by some evidence, or based upon rational inferences drawn from proven facts, but such findings when based upon mere conjecture, surmise or probability, are erroneous. […]

Read More

MOODY v. HAYMARKET ASSOCIATES, 1999 ME 17

723 A.2d 874 Dan C. MOODY v. HAYMARKET ASSOCIATES, et al.[1] Supreme Judicial Court of Maine.Argued October 7, 1998. Decided January 28, 1999. [1] The other defendants are Sidney Epstein, Fransway Realty Trust, Kenneth Kurson and Newell Kurson. At the end of plaintiff’s case, the court granted defendants’ motion for judgment as a matter of […]

Read More

GOVERNMENT EMP. INS. v. CONCORD GEN. MUT. INS., 458 A.2d 1205 (Me. 1983)

GOVERNMENT EMPLOYEES INSURANCE COMPANY v. CONCORD GENERAL MUTUAL INSURANCE COMPANY et al. Supreme Judicial Court of Maine.Argued November 4, 1982. Decided April 14, 1983. Page 1206 Appeal from the Superior Court, Androscoggin County. Page 1207 Hunt, Thompson Bowie, James M. Bowie (orally), Portland, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, Phillip E. Johnson (orally), […]

Read More

AROOSTOOK VALLEY R. v. BANGOR AROOSTOOK R., 455 A.2d 431 (Me. 1983)

AROOSTOOK VALLEY RAILROAD COMPANY v. BANGOR AROOSTOOK RAILROAD COMPANY. Supreme Judicial Court of Maine.Argued January 6, 1983. Decided February 2, 1983. Appeal from the Superior Court, Aroostook County. Linda Smith Dyer (orally), Augusta, for plaintiff. Mitchell Stearns, John W. Ballou (orally), Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE and WATHEN, JJ. WATHEN, […]

Read More

ESTATE OF HAYNES, 594 A.2d 1112 (Me. 1991)

ESTATE OF M. David HAYNES. Supreme Judicial Court of Maine.Argued June 19, 1991. Decided August 6, 1991. Appeal from the York County Probate Court, Brooks, J. Robert B. Woodman (orally), Woodman Edmands, Biddeford, for appellant. James G. Noucas, Jr. (orally), Mulvey, Noucas Cornell, P.A., Portsmouth, N.H., for appellee. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, […]

Read More

FROST VACATIONLAND PROPERTIES v. PALMER, 1999 ME 15

723 A.2d 418 FROST VACATIONLAND PROPERTIES, INC. v. James PALMER et al. Supreme Judicial Court of Maine.Submitted on Briefs November 20, 1998. Decided January 22, 1999. Appeal from the District Court, Houlton, Griffiths, J. Page 419 Robert V. Hoy, Platz Thompson, P.A., Lewiston, for plaintiff. Page 420 Robert M. Morris, Carton, Davis Morris, P.A., Brunswick, […]

Read More

TURNER v. KENNEBEC RIVER PULP PAPER CO., 359 A.2d 304 (Me. 1976)

Ernestine L. TURNER, Widow of Merle Turner (Deceased) v. KENNEBEC RIVER PULP PAPER COMPANY and/or Hartford Insurance Group. Supreme Judicial Court of Maine. July 7, 1976. Appeal from the Superior Court, Somerset County. Wright MacMichael by Carl R. Wright, James E. MacMichael, Skowhegan, for plaintiff. Mahoney, Robinson, Mahoney Norman by Lawrence P. Mahoney, Robert F. […]

Read More

BUREAU OF EMP. RELATIONS v. AFSCME, 614 A.2d 74 (Me. 1992)

BUREAU OF EMPLOYEE RELATIONS v. AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, COUNCIL 93 and Maine Labor Relations Board. Supreme Judicial Court of Maine.Argued June 4, 1992. Decided September 10, 1992. Appeal from the Labor Relations Board. Page 75 Julie M. Armstrong (orally), Bureau of Employee Relations, Augusta, for plaintiff. Judith A. Dorsey (orally), […]

Read More

MILLER ET AL. v. NICARAGUA, 137 Me. 251 (1941)

18 A.2d 688 ROBERT N. MILLER ET AL. vs. FERROCARRILL DEL PACIFICO DE NICARAGUA. Supreme Judicial Court of Maine. Cumberland. Opinion, March 4, 1941. EVIDENCE. INTERNATIONAL LAW. PLEADING. That some foreign governments own and operate railroads is so well known that the Law Court takes judicial knowledge of that fact. Plaintiffs must be considered as […]

Read More

STATE v. BROWN, 321 A.2d 478 (Me. 1974)

STATE of Maine v. Romeo BROWN. Supreme Judicial Court of Maine. June 13, 1974. Appeal from the Superior Court, Somerset County. Page 479 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 480 William T. Hyde, Asst. County Atty., Skowhegan, for plaintiff. Alan […]

Read More

STEWART TITLE GUAR. v. STATE TAX ASSESSOR, 2009 ME 8

963 A.2d 169 STEWART TITLE GUARANTY COMPANY v. STATE TAX ASSESSOR. Supreme Judicial Court of Maine.Argued: September 10, 2007. Decided: January 20, 2009. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 170 G. Steven Rowe, Attorney General, Scott W. Boak, Asst. Atty. Gen. (orally), Office of the Attorney General, Augusta, ME, for the […]

Read More

STATE v. CHAMBERLAND, 499 A.2d 143 (Me. 1985)

STATE of Maine v. Daniel CHAMBERLAND. Supreme Judicial Court of Maine.Argued September 9, 1985. Decided October 10, 1985. Appeal from the Superior Court, Androscoggin County. Janet T. Mills, Dist. Atty., Marilyn Woodside, Law Student Intern (orally), Auburn, for plaintiff. Peters Randlett, Mark Randlett (orally), Lewiston, for defendant. Before McKUSICK, C.J., and ROBERTS, VIOLETTE, WATHEN, GLASSMAN […]

Read More

FITZGERALD v. GAMESTER, 658 A.2d 1065 (Me. 1995)

Deborah H. FITZGERALD v. Frederic H. GAMESTER et al. Supreme Judicial Court of Maine.Argued March 3, 1995. Decided May 24, 1995. Page 1066 Appeal from the Superior Court, Penobscot County, Marsano, J. [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1067 Jeffrey […]

Read More

BRAWN v. ORAL SURGERY, 2003 ME 11A

819 A.2d 1014 PATRICIA BRAWN et al. v. ORAL SURGERY ASSOCIATES et al. ROBIN DUTIL et al. v. JOHN BURNS, D.D.S. Docket Cum-01-452.Supreme Judicial Court of Maine.Argued January 9, 2002. Decided January 30, 2003. Revised March 14, 2003. Appealed from the Superior Court, Cumberland County, Delahanty, J. Page 1015 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. […]

Read More

PORETTA v. SUPERIOR DOWEL CO., 153 Me. 308 (1957)

137 A.2d 361 DOMINIC PORETTA vs. SUPERIOR DOWEL COMPANY Supreme Judicial Court of Maine. Oxford. Opinion, December 20, 1957. Agency. Referees. Undisclosed Principals. Authority. Restatement. Settled Accounts. In determining whether an “agency” relationship exists the court must consider, not only the contract itself, but also the course of dealings between the parties whether inside or […]

Read More

KENNEDY v. MCLEAN, 555 A.2d 1057 (Me. 1989)

Tammy T. KENNEDY, et al. v. Preston A. McLEAN, et al. Supreme Judicial Court of Maine.Argued March 21, 1989. Decided March 22, 1989. Appeal from the Superior Court, Penobscot County, Chandler, J. J. Hilary Billings (orally), Bangor, for plaintiffs. Gail Fisk Malone (orally), Rudman Winchell, Bangor, for McLean. Lewis V. Vafiades, Amy Faircloth (orally), Vafiades, […]

Read More

PEPPERMAN v. TOWN OF RANGELEY, 659 A.2d 280 (Me. 1995)

Walter L. PEPPERMAN, II v. TOWN OF RANGELEY. Supreme Judicial Court of Maine.Argued January 4, 1995. Decided May 31, 1995. Appeal from the Superior Court, Franklin County, Perkins, A.R.J. Paul F. Macri (orally), Berman Simmons, P.A., Lewiston, for plaintiff. Stephen E.F. Langsdorf (orally), Preti, Flaherty, Beliveau Pachios, Augusta, for defendants. Before WATHEN, C.J., and ROBERTS, […]

Read More

STATE v. DOWD, 478 A.2d 671 (Me. 1980)

STATE of Maine v. Kirk DOWD. Supreme Judicial Court of Maine.Argued January 10, 1984. Decided June 4, 1984. Appeal from the Superior Court, York County. Page 672 Gene Libby, Dist. Atty., Michael E. Saucier, Asst. Dist. Atty. (orally), Alfred, for plaintiff. Boone Cantara, James P. Boone (orally), Biddeford, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

WALLACE v. BOOTH FISHERIES CORP., 135 Me. 336 (1938)

196 A. 406 JAMES A. WALLACE vs. BOOTH FISHERIES CORP. Supreme Judicial Court of Maine. Washington. Opinion, January 22, 1938. WORKMEN’S COMPENSATION ACT. Under Chap. 55, Sec. 32 of the Revised Statutes an employee, in full possession of his mental faculties, is not excused from statutory compliance as to notice on the ground of mental […]

Read More

STEEVES v. IRWIN, 233 A.2d 126 (Me. 1967)

Arthur J. STEEVES v. Carl W. IRWIN, M.D. Supreme Judicial Court of Maine. September 15, 1967. Appeal from the Superior Court, Penobscot County. Page 127 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 128 Neil D. MacKerron, Esq., Bridgton, for appellant. Robert […]

Read More

MAINE STATE RACEWAYS v. LAFLEUR, 147 Me. 367 (1952)

87 A.2d 674 MAINE STATE RACEWAYS ET AL. v. ALEXANDER A. LAFLEUR, ATTORNEY GENERAL, ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, April 1, 1952. Constitutional Law. Gambling. Police Power. 14th Amendment. There is no inherent or constitutional right to engage in gambling in any form; and whether one shall be permitted to engage […]

Read More

CASSIDY, ET AL. v. MURRAY, ET AL., 145 Me. 207 (1950)

74 A.2d 230 ISABEL A. CASSIDY, ET AL. vs. EDWARD P. MURRAY AND LUCILLE O’BRIEN, TRUSTEES, ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion, June 16, 1950. Attorneys Fees. Estates. Attorneys fees in cases involving the construction of a will should be moderate and may be thrown upon the estate unless the cause is […]

Read More

LEVESQUE v. COLUMBIA HOTEL, 141 Me. 393 (1945)

44 A.2d 728 LILLIAN LEVESQUE vs. COLUMBIA HOTEL. Supreme Judicial Court of Maine. Cumberland. Opinion, November 21, 1945. Hotelkeepers. Guests. Bailment. Burden of Proof. The liability of a hotelkeeper to a guest for the loss of or injury to any property of the guest is determined by R. S. 1944, Chapter 88, Sections 35 and […]

Read More

STATE v. PRATT, 565 A.2d 90 (Me. 1989)

STATE of Maine v. Kathleen PRATT. Supreme Judicial Court of Maine.Argued October 3, 1989. Decided October 13, 1989. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 91 Janet Mills, Dist. Atty., Kevin J. Regan, Asst. Dist. Atty., Joseph M. O’Connor, Law Student, Auburn, Diane Sleek (orally) Asst. Atty. Gen., Augusta, for plaintiff. Justin […]

Read More

DOLLOFF v. GARDINER, 148 Me. 176 (1952)

91 A.2d 320 LIZZIE DOLLOFF v. LAURA E. GARDINER Supreme Judicial Court of Maine. Waldo County. Opinion, September 6, 1952. Taxes. Liens. Tax Deeds. Exceptions. Writ of Entry. Waiver and Estoppel. The proper way to review errors of law in a case heard and determined by the court without the aid of a jury is, […]

Read More

KNOX v. COMBINED INS. CO. OF AMERICA, 542 A.2d 363 (Me. 1988)

Linda KNOX v. COMBINED INSURANCE COMPANY OF AMERICA et al. Supreme Judicial Court of Maine.Argued January 19, 1988. Decided June 7, 1988. Appeal from the Superior Court, Knox County. William Robitzek, Paul F. Macri (orally), Berman, Simmons Goldberg, P.A., Lewiston, for plaintiff. Ralph I. Lancaster (orally), Scott T. Maker, Pierce, Atwood, Scribner, Allen, Smith Lancaster, […]

Read More

CAMDEN NAT. BANK v. PETERSON, 2008 ME 158

957 A.2d 591 CAMDEN NATIONAL BANK v. William M. PETERSON. Docket: Lin-08-110.Supreme Judicial Court of Maine.Submitted on Briefs: June 30, 2008. Decided: October 16, 2008. Appeal from the District Court, Wiscasset, Tucker, J. George T. Dilworth, Esq., M. Katherine Lynch, Esq., McCloskey, Mina Cunniff, LLC, Portland, ME, for William M. Peterson. Michael S. Haenn, Esq., […]

Read More

STATE v. CLARK, 420 A.2d 240 (Me. 1980)

STATE of Maine v. Nelson CLARK. Supreme Judicial Court of Maine.Argued September 3, 1980. Decided October 1, 1980. Appeal from the Superior Court, Washington County. Michael Povich, Dist. Atty., Gary L. Greene, Asst. Dist. Atty. (orally), Machias, for plaintiff. Alan D. Graves (orally), Machias, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS, GLASSMAN and […]

Read More

LEWISTON-AUBURN UNITED GROCERS, INC. v. JOHNSON, 253 A.2d 338 (Me. 1969)

LEWISTON-AUBURN UNITED GROCERS, INC. v. Ernest H. JOHNSON, State Tax Assessor, State of Maine. Supreme Judicial Court of Maine. May 12, 1969. Appeal from the Superior Court, Androscoggin County. Page 339 Brann Isaacson, by Irving Isaacson, Lewistown, for plaintiff. James M. Cohen, Asst. Atty. Gen., Augusta, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, […]

Read More

JACKSON v. WEAVER, 678 A.2d 1036 (Me. 1996)

Lavorne L. JACKSON et al. v. Morris WEAVER. Supreme Judicial Court of Maine.Argued May 6, 1996. Decided June 20, 1996. Appeal from the District Court, Livermore Falls, Sheldon, J. Page 1037 Andrew Ketterer, Attorney General, James A. McKenna (orally), Assistant Attorney General, Augusta, Edward S. David, Joyce, Dumas, David and Hanstein, P.A., Farmington, for Plaintiffs. […]

Read More

RICHARDSON v. MAINE EMPLOYMENT SECURITY COMMISSION, 230 A.2d 234 (Me. 1967)

Lloyd D. RICHARDSON v. MAINE EMPLOYMENT SECURITY COMMISSION and Director, Postal Data Center. Supreme Judicial Court of Maine. June 8, 1967. Appeal from the Superior Court in the County of Kennebec. David A. Nichols, Camden, for appellant. Frank A. Farrington, Asst. Atty. Gen., Maine Employment Security Commission, Augusta, for appellees. Before WILLIAMSON, C.J., and WEBBER, […]

Read More

STATE v. LEBLANC, 559 A.2d 349 (Me. 1989)

STATE of Maine v. Vaughn LeBLANC. Supreme Judicial Court of Maine.Argued November 9, 1988. Decided May 31, 1989. Appeal from the Superior Court, Cumberland County, Perkins, J. Page 350 Paul Aranson, Dist. Atty., Caroline Gardiner (orally), Law Student Intern, Portland, for State. James Erwin, Valerie S. Libby (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, […]

Read More

VEOS TILE FLOORING CO., INC. v. ROSEN, 152 Me. 29 (1956)

122 A.2d 320 PORTLAND VEOS TILE FLOORING CO., INC. vs. ABRAHAM E. ROSEN AND RUTH E. ROSEN Supreme Judicial Court of Maine. York. Opinion, April 3, 1956. Liens. Appeal. Evidence. The rule is well settled that upon appeal the evidence is reviewed to determine whether the decision of the justice below was clearly wrong as […]

Read More

BOWIE v. LANDRY, 150 Me. 239 (1954)

108 A.2d 314 MINNIE B. BOWIE v. ALFRED A. LANDRY Supreme Judicial Court of Maine. Androscoggin. Opinion, October 13, 1954. New Trial. A new trial will not be granted unless the verdict is clearly wrong. The burden is on the moving party to show that the adverse verdict is clearly and manifestly wrong. ON MOTION […]

Read More

JOHNSON v. HIGHWAY COMMISSION, 125 Me. 443 (1926)

134 A. 564 WILLIAM JOHNSON, Petitioner vs. STATE HIGHWAY COMMISSION. Supreme Judicial Court of Maine. Waldo. Opinion October 7, 1926. Under the Workmen’s Compensation Act, upon the petitioner seeking compensation rests the burden of proving that the accident by which he received his injury arose in the course of and out of his employment. In […]

Read More

WILLARD v. CITY OF PORTLAND, 475 A.2d 1151 (Me. 1984)

Jonathan B. WILLARD v. CITY OF PORTLAND. Supreme Judicial Court of Maine.Argued May 1, 1984. Decided June 4, 1984. Appeal from the Workers’ Compensation Commission. Page 1152 Law Offices of Joseph Bornstein, Joseph L. Bornstein, Naira B. Soifer, Portland, for plaintiff. Hewes, Culley, Feehan Beals, Thomas J. Quinn (orally), Portland, for defendant. Before McKUSICK, C.J., […]

Read More

BROWNE v. DUBEY, 251 A.2d 424 (Me. 1969)

Eleanor BROWNE, Executrix U/W Victor C. Sylvester v. Eva DUBEY; Rachel Woodbury; Jennie Y. Sylvester; Fred Sylvester; Emma A. Hill; Elizabeth G. Wallace; Nellie J. Graeb; Judith E. Sylvester; and Muriel J. Sylvester. Supreme Judicial Court of Maine. March 19, 1969. Appeal from the Superior Court, Cumberland County Arnold Lane, Bridgton, for plaintiff. Joseph Margolin, […]

Read More