Sidney W. THAXTER et al. v. George Gardiner FRY, Jr., et al. Supreme Judicial Court of Maine. September 9, 1966. Appeal from the Superior Court, Cumberland County. Page 687 Thomas Schulten, Portland, Preti, Peabody Johnson, by Arthur A. Peabody and Robert W. Smith, Portland, for intervenors. Christopher A. Moen, Jr., Jotham D. Pierce, Portland, for […]
Category: Maine Supreme Judicial Court Opinions
STATE v. DODGE, 534 A.2d 352 (Me. 1987)
STATE of Maine v. David M. DODGE. Supreme Judicial Court of Maine.Submitted on Briefs November 5, 1987. Decided December 2, 1987. Appeal from the Superior Court, Washington County. Michael E. Povich, Dist. Atty., Jane M. Eaton, Asst. Dist. Atty., Machias, for plaintiff. David M. Dodge, pro se. Before NICHOLS, ROBERTS, WATHEN, SCOLNIK and CLIFFORD, JJ. […]
DEVEREUX v. PUBLIC UTILITIES COMMISSION OF MAINE, 125 Me. 520 (1926)
134 A. 563 DEVEREUX ET AL. vs. PUBLIC UTILITIES COMMISSION OF MAINE. Supreme Judicial Court of Maine. Cumberland County. Decided October 4, 1926. Exceptions to denial of writ of certiorari brought to correct alleged errors in law in decision of the Public Utilities Commission. Petitioners sought redress, but the method chosen is not open to […]
ZOOMA’S CASE, 123 Me. 36 (1923)
121 A. 232 MIKE ZOOMA’S CASE. Supreme Judicial Court of Maine. Sagadahoc. Opinion June 12, 1923. “Status” under the Workmen’s Compensation Act as defined and determined in Fennessy’s Case, 120 Maine, 251, as being the relation in which the claimant stands toward his employer at the time of the accident, but not comprehending the degree […]
STATE v. SEARLES, 635 A.2d 940 (Me. 1993)
STATE of Maine v. Gordon SEARLES. Supreme Judicial Court of Maine.Submitted on Briefs November 3, 1993. Decided December 20, 1993. Appeal from the Superior Court, Penobscot County, Brown, A.R.J. R. Christopher Almy, Dist. Atty., Jeffrey Silverstein, Asst. Dist. Atty., Bangor, for State. Kevin L. Barron, Bar Harbor, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, […]
DERRIG v. FELS CO., 1999 ME 162
747 A.2d 580 MICHAEL A. DERRIG v. FELS COMPANY, et al. Docket WCB-98-555.Supreme Judicial Court of Maine.Argued October 5, 1999. Reargued February 8, 2000. Decided March 7, 2000. Appealed from decision of the Workers’ Compensation Board. James J. MacAdam, Jeffrey L. Cohen, (orally), McTeague, Higbee, MacAdam, Case, Cohen, Whitney, P.A., Topsham, for employee. Thomas R. […]
POTTER v. SCHAFTER, 161 Me. 340 (1965)
211 A.2d 891 BARRY M. POTTER AND SANDRA POTTER vs. SIDNEY R. SCHAFTER Supreme Judicial Court of Maine. Cumberland. Opinion, July 23, 1965. Husband and Wife. Constitutional Law. At common law, a plaintiff-wife had no cause of action for her loss of consortium occasioned by her husband’s injuries. As a common law court, the Supreme […]
SAUNDERS v. MACBRIDE DUNHAM MANAGEMENT, 1998 ME 72
708 A.2d 1030 Freeman SAUNDERS v. MacBRIDE DUNHAM MANAGEMENT and Hanover Insurance Co. Supreme Judicial Court of Maine.Argued February 3, 1998. Decided April 6, 1998. Appeal from the Workers’ Compensation Board. Page 1031 James MacAdam (orally), McTeague, Higbee, MacAdam, Case, Watson Cohen, Topsham, for Employee. Robert Brooks (orally), Verrill Dana, Portland, for Employer. Before WATHEN, […]
WILLIAMS, ET AL. v. ME. HIGHWAY COMMISSION, 157 Me. 324 (1961)
172 A.2d 625 BERNARD M. WILLIAMS, ET AL. vs. STATE HIGHWAY COMMISSION OF THE STATE OF MAINE Supreme Judicial Court of Maine. Somerset. Opinion, June 27, 1961. Eminent Domain. Interest. Possession. R.S., 1954, Chap. 23, is silent as to “interest” in condemnation proceedings save as interest may be imputed from “damages”. The true rule in […]
CITY OF SOUTH PORTLAND v. MAINE MUN., 2008 ME 128
953 A.2d 1128 CITY OF SOUTH PORTLAND v. MAINE MUNICIPAL ASSOCIATION. No. Docket: Cum-07-556.Supreme Judicial Court of Maine.Argued: April 8, 2008. Decided: August 7, 2008. Appeal from the Superior Court, Cumberland County, Cole, J. Nicole L. Lorenzatti, Esq. (orally), Smith Elliott Smith Garmey, P.A., Portland, ME, for City of South Portland. Louise K. Thomas, Esq. […]
STATE v. ROWELL, 487 A.2d 626 (Me. 1985)
STATE of Maine v. Donald J. ROWELL. Supreme Judicial Court of Maine.Argued January 16, 1985. Decided February 6, 1985. Appeal from the Superior Court, Penobscot County. Page 627 Margaret Kravchuk, Dist. Atty., Gary F. Thorne (orally), Ann M. Murray, Asst. Dist. Attys., Bangor, for plaintiff. Edward C. Russell (orally), Bangor, for defendant. Before McKUSICK, C.J., […]
HUARD, ET AL. v. PION, 149 Me. 67 (1953)
98 A.2d 261 RITA HUARD, ET AL. v. EVA E. PION Supreme Judicial Court of Maine. Kennebec. Opinion, July 10, 1953. Real Action. Res Judicata. Estoppel. Life Estate. Remainder. Merger. Judgment in a real action against a plaintiff life tenant is no bar to a subsequent action by a remainder man who was neither a […]
GORDON v. MAINE REDUCTION COMPANY, INC., 358 A.2d 544 (Me. 1976)
Walter Carl GORDON v. MAINE REDUCTION COMPANY, INC. and Travelers Insurance Company. Supreme Judicial Court of Maine. June 2, 1976. Appeal from the Superior Court, Waldo County. Page 545 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 546 Grossman, Faber Miller, P.A. […]
HASKELL v. PLANNING BD. OF TOWN OF YARMOUTH, 388 A.2d 100 (Me. 1978)
W. Bradford HASKELL and Mary Louise Haskell v. PLANNING BOARD OF the TOWN OF YARMOUTH and Intervenors, David Grant and Margaret Grant. Supreme Judicial Court of Maine. July 3, 1978. Appeal from the Superior Court, Cumberland County. Page 101 David J. Corson, Yarmouth (orally), for plaintiffs. Pierce, Atwood, Scribner, Allen, Smith Lancaster by Ernest J. […]
STATE v. DOAK, 651 A.2d 342 (Me. 1994)
STATE of Maine v. Richard DOAK. Supreme Judicial Court of Maine.Submitted on Briefs November 1, 1994. Decided December 19, 1994. Appeal from the Superior Court, Androscoggin County, Alexander, J. Page 343 Janet Mills, Dist. Atty., Auburn, for the state. Mark Randlett, Peters Randlett, Lewiston, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]
IN RE APPORTIONMENT OF HOUSE OF REPRESENTATIVES, 316 A.2d 508 (Me. 1974)
In re APPORTIONMENT OF HOUSE OF REPRESENTATIVES. Supreme Judicial Court of Maine. March 5, 1974. AMENDMENT OF ORDER 315 A.2d 211. WHEREAS in the description of District Number Fifty-Two under the original Order of Apportionment of the House of Representatives issued by this Court under the date of February 14, 1974 certain roads and streets […]
GORHAM v. ANDROSCOGGIN COUNTY, 2011 ME 63
21 A.3d 115 Patrick R. GORHAM v. ANDROSCOGGIN COUNTY et al. No. Docket: And-10-355.Supreme Judicial Court of Maine.Argued: April 14, 2011. Decided: May 31, 2011. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 116 Shawn J. Sullivan, Esq. (orally), Concord, NH, for Patrick Gorham. James E. Belleau, Esq., Bryan M. Dench, Esq. (orally), […]
BAXTER-FRATERNITY CO. v. MacGOWAN, JR., 132 Me. 83 (1933)
167 A. 77 PERCIVAL P. BAXTER vs. GEORGE E. MacGOWAN, JR., ADMINISTRATOR. FRATERNITY COMPANY vs. GEORGE E. MacGOWAN, JR., ADMINISTRATOR. Supreme Judicial Court of Maine. Cumberland. Opinion, June 24, 1933. PLEADING AND PRACTICE. DEMURRER. The day, month and year of each item of an account annexed must be stated. Time, however, is not an essential […]
ESTATE OF BALDWIN, 442 A.2d 529 (Me. 1982)
ESTATE OF Stephen L. BALDWIN. Supreme Judicial Court of Maine.Argued January 6, 1982. Decided March 1, 1982. Appeal from the Probate Court, Knox County. Goranites Libby, Peter J. Goranites, guardian ad litem (orally), Portland, for appellant. Collins, Crandall Hanscom, P.A., Stephen W. Hanscom (orally), Rockland, for Connecticut Nat. Bank. Before McKUSICK, C.J., and GODFREY, ROBERTS, […]
PEPPERMAN v. TOWN OF RANGELEY, 1999 ME 157
739 A.2d 851 WALTER L. PEPPERMAN II AND T. ANN PEPPERMAN v. TOWN OF RANGELEY. Docket Fra-99-147.Supreme Judicial Court of Maine.Submitted on Briefs October 14, 1999. Decided November 1, 1999. Appeal from the Superior Court, Franklin County, Marden, J. Page 852 For plaintiffs: Walter L. T. Ann Pepperman, Oquossoc. Attorney for defendant: Stephen E. F. […]
CHIAPPETTA v. LEBLOND, 505 A.2d 783 (Me. 1986)
Salvador CHIAPPETTA v. Joseph LeBLOND et al. Supreme Judicial Court of Maine.Argued September 13, 1985. Decided February 26, 1986. Appeal from the Superior Court, York County. Page 784 Eric B. Cote (orally), Saco, for plaintiff. Monaghan, Leahy, Hochadel Libby, Kevin G. Libby (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, WATHEN, GLASSMAN and […]
KITTERY RETAIL VENTURES v. TOWN OF KITTERY, 2004 ME 65
856 A.2d 1183 KITTERY RETAIL VENTURES, LLC et al. v. TOWN OF KITTERY. Supreme Judicial Court of Maine.Argued: November 5, 2003. Decided: May 11, 2004. Appeal from the Superior Court, York County, Fritzsche, J. Page 1184 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]
SULPHUR, RAILROAD, TERMINAL CO. v. GAS LIGHT CO., 135 Me. 408 (1938)
198 A. 606 FREEPORT SULPHUR COMPANY vs. PORTLAND GAS LIGHT COMPANY. MAINE CENTRAL RAILROAD COMPANY vs. PORTLAND GAS LIGHT COMPANY. PORTLAND TERMINAL COMPANY vs. PORTLAND GAS LIGHT COMPANY. TEXAS GULF SULPHUR COMPANY vs. PORTLAND GAS LIGHT COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, April 15, 1938. EVIDENCE. There is nothing for a jury to […]
STATE v. SPRAGUE, 617 A.2d 564 (Me. 1992)
STATE of Maine v. Jeffrey SPRAGUE. Supreme Judicial Court of Maine.Argued November 16, 1992. Decided December 22, 1992. Appeal from the Superior Court, Cumberland County, Brodrick, J. Page 565 Stephanie Anderson, Dist. Atty., Jane Elizabeth Lee (orally), Asst. Dist. Atty., Portland, for plaintiff. Neale A. Duffett (orally), Cloutier, Barrett, Cloutier Conley, Portland, for defendant. Before […]
ROBERTS v. SMITH, 415 A.2d 1089 (Me. 1980)
Robin ROBERTS v. David W. SMITH, Jr. and Maine Bonding Casualty Company. Supreme Judicial Court of Maine.Argued April 29, 1980. Decided June 30, 1980. Appeal from the Superior Court, Oxford County. Preti, Flaherty Beliveau by Keith A. Powers (orally), Portland, Preti, Flaherty Beliveau by Albert Beliveau, Rumford, for plaintiff. Richardson, Tyler Troubh by Ronald D. […]
EDWARDS v. CURTIS, 387 A.2d 223 (Me. 1978)
George F. EDWARDS v. Norman M. CURTIS. Supreme Judicial Court of Maine. June 1, 1978. Appeal from the Superior Court, Kennebec County. Page 224 Smith Stein by Jeffrey Smith (orally), Hallowell, for plaintiff. Farris Foley, P.A., by David P. Cullenberg (orally), Gardiner, for defendant. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. GODFREY, […]
SISTERS OF CHARITY HEALTH SYSTEM INC. v. FARRAGO, 2011 ME 62
21 A.3d 110 SISTERS OF CHARITY HEALTH SYSTEM, INC. v. Douglas FARRAGO et al. No. Docket: And-10-418.Supreme Judicial Court of Maine.Argued: April 13, 2011. Decided: May 26, 2011. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 111 Michael R. Poulin, Esq. (orally), Skelton, Taintor Abbott, Auburn, ME, for Douglas Farrago, Raymond Stone and […]
NYZIO v. VAILLANCOURT, 382 A.2d 856 (Me. 1978)
Stanley NYZIO, Barbara E. Nyzio, Joshua M. Clark and Geraldine R. Clark v. Herbert VAILLANCOURT. Supreme Judicial Court of Maine. February 10, 1978. Page 857 Appeal from the Superior Court, Aroostook County. Page 858 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]
STATE v. JACKSON, 317 A.2d 814 (Me. 1974)
STATE of Maine v. Richard Robie JACKSON. Supreme Judicial Court of Maine. April 8, 1974. Appeal from the Superior Court, Knox County. Galen P. LaGassey, County Atty., Rockland, for plaintiff. Grossman, Faber Miller, P.A. by Edward B. Miller, Rockland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD, and DELAHANTY, JJ. DELAHANTY, Justice. The […]
BOSTON M. RAILROAD v. HANNAFORD BROS., ET AL., 144 Me. 306 (1949)
68 A.2d 1 BOSTON AND MAINE RAILROAD vs. HANNAFORD BROS. CO. AND CASCO BANK AND TRUST COMPANY, TRUSTEE Supreme Judicial Court of Maine. Cumberland. Opinion, August 18, 1949. Carriers. Estoppel. Exceptions. Exceptions to exclusion of evidence not brought forward to Supreme Judicial Court are abandoned. Consignee of property transported in interstate commerce, by acceptance of […]
STATE v. MCDONOUGH, 481 A.2d 184 (Me. 1984)
STATE of Maine v. Patrick McDONOUGH et ux. Supreme Judicial Court of Maine.Argued September 10, 1984. Decided September 20, 1984. Appeal from the Superior Court, Penobscot County. Page 185 Margaret J. Kravchuk, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for the State. Patrick McDonough (orally), Bradford, for defendants. Before McKUSICK, C.J., NICHOLS, […]
LASKEY v. S.D. WARREN CO., 2001 ME 103
774 A.2d 358 GEORGE M. LASKEY v. S.D. WARREN COMPANY. Docket WCB-00-166.Supreme Judicial Court of Maine.Argued May 15, 2001. Decided July 11, 2001. Appealed from the Workers’ Compensation Board. Page 359 James J. MacAdam, Esq., (orally), MacAdam McCann, South Portland, for employee. Kevin M. Gillis, Esq., (orally), Troubh, Heisler Piampiano, P.A., Portland, for employer. Panel: […]
STATE v. ROBINSON, 656 A.2d 744 (Me. 1995)
STATE of Maine v. Wayne ROBINSON. Supreme Judicial Court of Maine.Submitted on Briefs January 26, 1995. Decided March 31, 1995. Appeal from the Superior Court, Washington County, Mills, J. Page 745 Dennis E. Smith, Asst. Dist. Atty., Ellsworth, for the State. Jeffrey C. Toothaker, Toothaker Chong, Ellsworth, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]
STATE v. SANBORN, 644 A.2d 475 (Me. 1994)
STATE of Maine v. Anthony SANBORN, Jr. Supreme Judicial Court of Maine.Argued May 11, 1994. Decided July 12, 1994. Appeal from the Portland Juvenile Court, Bradley, J. Page 476 Michael E. Carpenter, Atty. Gen., Donald W. Macomber (orally), Asst. Atty. Gen., Augusta, for State. Michael E. Saucier (orally), Thompson Bowie, Portland, for defendant. Before WATHEN, […]
WORMELLE v. GEORGE, 325 A.2d 4 (Me. 1974)
Frederick W. and Beatrice H. WORMELLE v. Warren F. and Barbara R. GEORGE. Supreme Judicial Court of Maine. September 9, 1974. Appeal from the Superior Court, Knox County. Clayton N. Howard, Damariscotta, for plaintiff. Frank F. Harding, Rockland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. WERNICK, Justice. On September […]
ROSS v. MANCINI, 146 Me. 26 (1950)
76 A.2d 540 MAURICE W. ROSS v. ANTONIO MANCINI Supreme Judicial Court of Maine. Cumberland. Opinion, November 8, 1950. Contracts. To make a binding contract the offer must be so definite in its terms or require such definite terms in its acceptance that the promises and performances to be rendered by each party are reasonably […]
STATE v. AUCLAIR, 2009 ME 58
974 A.2d 912 STATE of Maine v. John AUCLAIR. No. Docket: Pen-08-550.Supreme Judicial Court of Maine.Argued: May 19, 2009. Decided: June 9, 2009. Appeal from the Superior Court, Penobscot County, Murphy, J. Page 913 Mandi Odier-Fink, Esq. (orally), Bangor, ME, for John Auclair. R. Christopher Almy, Dist. Atty., Susan J. Pope, Asst. Dist. Atty. (orally), […]
THOMASTON v. STARRETT, 128 Me. 328 (1929)
147 A. 427 INHABITANTS OF THOMASTON vs. EMMA R. STARRETT, EXCX. Supreme Judicial Court of Maine. Knox. Opinion September 30, 1929. PLEADING AND PRACTICE. REVIEW. R. S., 1821, CHAP. 57, SEC. 1; R. S., 1840, CHAP. 115, SEC. 7; R. S., 1840, CHAP. 123, SEC. 1; R. S., 1857, CHAP. 77, SEC. 27; R. S., […]
STATE v. TOWNSEND, 571 A.2d 1206 (Me. 1990)
STATE of Maine v. Gilbert G. TOWNSEND Supreme Judicial Court of Maine.Argued March 22, 1990. Decided March 23, 1990. Appeal from the Superior Court, Penobscot County, Smith, J. R. Christopher Almy, Dist. Atty., Philip C. Worden (orally), Asst. Dist. Atty., Bangor, for the State. Page 1207 Amy L. Faircloth (orally), Marvin Glazier, Vafiades, Brountas Kominsky, […]
PERKINS v. WARREN, 247 A.2d 97 (Me. 1968)
Everett PERKINS v. C. Rodney WARREN, Henry W. Black, Leroy F. Wood, Defendants and Third-Party Plaintiffs, v. Ernest SCOTHORN, Irving Cumming, Keith Wiley, Third-Party Defendants. Supreme Judicial Court of Maine. November 1, 1968. Appeal from the Superior Court of Cumberland County. Donald F. Fontaine, Portland, for plaintiff. Charles E. Moreshead, Augusta, for defendant. Before WILLIAMSON, […]
STATE v. MONTALTO, 125 Me. 451 (1926)
134 A. 571 STATE OF MAINE vs. ROSARIO RENDA AND JOSEPH MONTALTO. Supreme Judicial Court of Maine. Cumberland. Opinion October 12, 1926. Consent or agreement “to fight or use blows or force towards each other” is not an essential element of the offense of an affray. The statute provides “if two persons voluntarily or by […]
STATE v. COOKSON, 657 A.2d 1154 (Me. 1995)
STATE of Maine v. Brian D. COOKSON. Supreme Judicial Court of Maine.Argued January 23, 1995. Decided May 4, 1995. Appeal from the Superior Court, Knox County, Kravchuk and Marsano, JJ. Page 1155 Geoffrey Rushlau (orally), Dist. Atty., Greg N. Dorr, Asst. Dist. Atty., Rockland, for the State. James R. Bushell (orally), Portland, for defendant. Before […]
STATE v. BOYLE, 560 A.2d 556 (Me. 1989)
STATE of Maine v. Marie BOYLE. Supreme Judicial Court of Maine.Argued May 4, 1989. Decided June 13, 1989. Appeal from the Superior Court, York County, Cole, J. Page 557 Mary Tousignant, Dist. Atty., Anne Jordan (orally), Asst. Dist. Atty., Alfred, for plaintiff. Eric Cote (orally), Cote, Guillory Linderman, Saco, for defendant. Before McKUSICK, C.J., and […]
TRI-TOWN MARINE v. J.C. MILLIKEN, 2007 ME 67
924 A.2d 1066 TRI-TOWN MARINE, INC. v. J.C. MILLIKEN AGENCY, INC. Supreme Judicial Court of Maine.Submitted On Briefs: December 20, 2006. Decided: May 29, 2007. Appeal from the Superior Court, Washington County, Hunter, J. Page 1067 Brett D. Baber, Esq., Brett D. Baber, PA, Bangor, for appellant. Frederick J. Badger Jr., Esq., John B. Lucy, […]
MELANSON v. MATHESON, 1998 ME 117
711 A.2d 147 Theresa MELANSON v. Edward A. MATHESON. Supreme Judicial Court of Maine.Submitted on Briefs April 16, 1998. Decided May 21, 1998. Appeal from the District Court, Bangor, Studstrup, J. Martha J. Harris, Paine, Lynch Harris, P.A., Bangor, for plaintiff. Edward A. Matheson, Bangor, for defendant. Before WATHEN, C.J., and CLIFFORD, RUDMAN, LIPEZ, and […]
SHAPIRO v. DRUMMOND, WOODSUM, ETC., 551 A.2d 863 (Me. 1988)
Andrew B. SHAPIRO v. DRUMMOND, WOODSUM, PLIMPTON MacMAHON. Supreme Judicial Court of Maine.Argued September 22, 1988. Decided December 23, 1988. Appeal from the Superior Court, Cumberland County, Brennan, J. David M. Glasser (orally), Lincolnville, for plaintiff. Thomas H. Allen (orally), Melissa A. Hewey, Drummond, Woodsum, Plimpton McMahon, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
COLLINS’ CASE, 123 Me. 74 (1923)
121 A. 554 WILLIAM H. COLLINS’ CASE. Supreme Judicial Court of Maine. Penobscot. Opinion July 7, 1923. Under the Workmen’s Compensation Act, a compensation agreed upon and paid for an injury is final and conclusive as to the injury embraced in the agreement, and a further specific compensation for the same injury cannot be decreed; […]
MARR v. HICKS, 136 Me. 33 (1938)
1 A.2d 271 ETTA M. MARR vs. JOHN S. HICKS. ELLSWORTH C. MARR vs. JOHN S. HICKS. Supreme Judicial Court of Maine. Oxford. Opinion, September 1, 1938. NEGLIGENCE. MOTOR VEHICLES. NEW TRIAL. The mere skidding of a motor vehicle does not of itself prove negligence of the driver. It may occur without fault. The circumstances […]
STATE v. HANSON, 331 A.2d 375 (Me. 1975)
STATE of Maine v. Peter R. HANSON. Supreme Judicial Court of Maine. January 23, 1975. Appeal from the Superior Court, Cumberland. Page 376 Henry N. Berry, III, County Atty., Peter G. Ballou, Asst. Atty. Gen., Portland, for plaintiff. Lowry Platt by Donald Grey Lowry, Robert D. Platt, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, […]
STATE v. LECLAIR, 425 A.2d 182 (Me. 1981)
STATE of Maine v. Randy S. LeCLAIR. Supreme Judicial Court of Maine.Argued November 12, 1980. Decided January 30, 1981. Appeal from the Superior Court, York County. Page 183 G. Arthur Brennan, Dist. Atty., Alfred, Joseph A. Wannemacher, Asst. Dist. Atty., Gene R. Libby, Deputy Dist. Atty., Deborah A. Buccina (orally), Law Student Intern, for plaintiff. […]