691 A.2d 190 PANASONIC COMMUNICATIONS SYSTEMS CO. v. STATE of Maine, DEPARTMENT OF ADMINISTRATION, BUREAU OF PURCHASES. Supreme Judicial Court of Maine.Argued October 9, 1996. Decided March 13, 1997. Appeal from the Superior Court, Kennebec County, Atwood, J. Page 191 Andrew M. Horton (orally), Seth W. Brewster, Verrill Dana, Portland, for plaintiff. Andrew Ketterer, Attorney […]
Category: Maine Supreme Judicial Court Opinions
STATE v. TANGUAY, 574 A.2d 1359 (Me. 1990)
STATE of Maine v. Roger TANGUAY. Supreme Judicial Court of Maine.Argued April 26, 1990. Decided May 25, 1990. Appeal from the Superior Court, York County, Fritzsche, J. Page 1360 James E. Tierney, Atty. Gen., Garry L. Greene, Asst. Atty. Gen., Augusta, for the State. Thomas Van Houten (orally), Wood Van Houten, Sanford, for defendant. Before […]
JOYCE v. STATE, 2008 ME 108
951 A.2d 69 Jason JOYCE et al. v. STATE of Maine. No. Ken-08-24.Supreme Judicial Court of Maine.Argued: May 15, 2008. Decided: July 1, 2008. Appeal from the Superior Court, Kennebec County, Mills, J. Stephen C. Whiting, Esq. (orally), The Whiting Law Firm, P.A., Portland, ME, for Jason Priscilla Joyce. G. Steven Rowe, Attorney General, Sarah […]
SPICKLER v. DUBE, 463 A.2d 739 (Me. 1983)
Robert D. SPICKLER v. Roger P. DUBE[*] . Supreme Judicial Court of Maine.Argued June 8, 1983. Decided August 3, 1983. [*] This case was originally captioned R.D. Realty Corp. v. Roger Dube v. Olive Spickler. R.D. Realty Corp. and Olive Spickler, however, have not appealed. We, therefore, have modified the caption to reflect the names […]
VARGELIS v. MINIERI, 620 A.2d 275 (Me. 1993)
Dionesia VARGELIS v. Joseph MINIERI. Supreme Judicial Court of Maine.Argued January 5, 1993. Decided January 25, 1993. Appeal from the Superior Court, York County, Fritzsche, J. John R. Kugler (orally), Wells, for plaintiff. Mark A. Kearns (orally), Wells, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS and RUDMAN, JJ. GLASSMAN, Justice. Joseph Minieri […]
LYLE v. BANGOR AND AROOSTOOK R.R. CO., 150 Me. 327 (1954)
110 A.2d 584 WILMER L. LYLE v. BANGOR AROOSTOOK RAILROAD CO. Supreme Judicial Court of Maine. Penobscot. Opinion, December 6, 1954. Negligence. Workmen’s Compensation. Contributory Negligence. Admissions. Non-suit. No negligence can be predicated on the furnishing of kerosene for the purposes of filling lanterns, flares, and for lighting fires. Even though the defense that the […]
STATE v. SMITH, 461 A.2d 1074 (Me. 1983)
STATE of Maine v. Dan K. SMITH. Supreme Judicial Court of Maine.Argued May 5, 1983. Decided July 1, 1983. Appeal from the Superior Court, Oxford County. Janet T. Mills, Dist. Atty., J. Scott Davis, Asst. Dist. Atty. (orally), South Paris, for plaintiff. Turner Whittier, P.A., David Q. Whittier (orally), South Paris, for defendant. Before McKUSICK, […]
BAYWOOD CORP. v. MAINE BONDING CAS., 628 A.2d 1029 (Me. 1993)
BAYWOOD CORPORATION, et al. v. MAINE BONDING CASUALTY CO., et al. Supreme Judicial Court of Maine.Argued April 28, 1993. Decided July 22, 1993. Appeal from the Superior Court, York County, Cole, J. Page 1030 Edward W. MacColl (orally), Thompson, McNaboe, Ashley Bull, Portland, for plaintiff. Martica S. Douglas (orally), Douglas, Whiting, Quinn Denham, Portland, Brett […]
STATE v. EATON, 669 A.2d 146 (Me. 1995)
STATE of Maine v. Craig A. EATON. Supreme Judicial Court of Maine.Submitted on Briefs September 8, 1995. Decided December 12, 1995. Appeal from the Superior Court, Hancock County, Kravchuk, J. Page 147 Michael E. Povich, Dist. Atty., Patricia Mador, Asst. Dist. Atty., Ellsworth, for the State. Marshall T. Cary, Bangor, for Defendant. Before WATHEN, C.J., […]
TONGE v. WATERVILLE REALTY CORP., 448 A.2d 902 (Me. 1982)
Muriel S. TONGE v. WATERVILLE REALTY CORP. v. Robert M. TONGE. Supreme Judicial Court of Maine.Argued June 10, 1982. Decided August 9, 1982. Page 903 Appeal from the Superior Court, Kennebec County. Weeks, Hutchins, Frye, Welch O’Donnell, Miles P. Frye (orally), Waterville, for plaintiff. Daviau, Jabar Batten, Joseph M. Jabar (orally), Waterville, for defendant. Before […]
STEWART v. TOWN OF SEDGWICK, 2000 ME 157
757 A.2d 773 GORDON W. STEWART v. TOWN OF SEDGWICK et al. Docket Han-99-728.Supreme Judicial Court of Maine.Submitted on Briefs May 25, 2000. Decided August 11, 2000. Appealed from the Superior Court, Hancock County, Mead, C.J. Page 774 Gordon W. Stewart, pro se, Wilmington, DE, for the appellant. Page 775 James E. Patterson, Esq., Ellsworth, […]
STATE v. DICKINSON, 1998 ME 27
706 A.2d 586 STATE of Maine v. Norman DICKINSON. Supreme Judicial Court of Maine.Argued December 4, 1997. Decided February 9, 1998. Appeal from the Superior Court, Cumberland County; Saufley, J. Page 587 Stephanie Anderson, District Attorney, Julia Sheridan, Asst. Dist. Atty., Portland, for State. Zbigniew J. Kurlanski, Portland, for defendant. Before WATHEN, C.J., and ROBERTS, […]
STATE v. WARD, 624 A.2d 485 (Me. 1993)
STATE of Maine v. James WARD. Supreme Judicial Court of Maine.Argued March 18, 1993. Decided May 17, 1993. Appeal from the Superior Court, Penobscot County, Kravchuk, J. Page 486 Jeffrey Silverstein (orally), Asst. Dist. Atty., Bangor, for the State. J. Hilary Billings (orally), Bangor, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, COLLINS, RUDMAN and […]
PIKE, PETR. v. STATE, 152 Me. 78 (1956)
123 A.2d 774 CHARLES L. PIKE, PETR. FOR WRIT OF ERROR, CORAM NOBIS vs. STATE OF MAINE Supreme Judicial Court of Maine. Penobscot. Opinion, June 13, 1956. Error. Coram Nobis. Lesser Offenses. Right to Counsel. Waiver. Constitutional Law. The guilt or innocence of one convicted of forgery is not properly an issue in coram nobis […]
STATE v. McKENNA, 1998 ME 49
707 A.2d 1309 STATE of Maine v. Robert McKENNA. Supreme Judicial Court of Maine.Submitted on Briefs December 23, 1997. Decided March 9, 1998. Appeal from the Superior Court, Kennebec County, Alexander, J. David W. Crook, District Attorney, Alan P. Kelley, Dep. Dist. Atty., Augusta, for State. Brian P. Winchester, Augusta, for defendant. ROBERTS, Justice. [¶ […]
STATE v. ANNIS, 341 A.2d 11 (Me. 1975)
STATE of Maine v. Mark W. ANNIS. Supreme Judicial Court of Maine. July 9, 1975. Appeal from the Superior Court, Kennebec County. Page 12 Joseph M. Jabar, Dist. Atty., Augusta, Charles K. Leadbetter, Foahd J. Saliem, Asst. Attys. Gen., Augusta, for plaintiff. Wathen Wathen by Malcolm L. Lyons, Augusta, for defendant. Before DUFRESNE, C.J., and […]
PEOPLES HERITAGE BANK v. CITY OF SACO, 527 A.2d 320 (Me. 1987)
PEOPLES HERITAGE BANK v. CITY OF SACO. Supreme Judicial Court of Maine.Argued May 6, 1987. Decided July 1, 1987. Appeal from the Superior Court, Cumberland County. Robert Checkoway (orally), Preti, Flaherty, Beliveau Pachios, Portland, for plaintiff. Robert W. Bower, Norman, Hanson Detroy, Portland, for Ronald E. Ayotte, Sr., amicus curiae. Erland B. Hardy (orally), Woodman […]
REYNOLD’S CASE, 128 Me. 73 (1929)
145 A. 455 REYNOLD’S CASE. Supreme Judicial Court of Maine. Kennebec. Opinion March 21, 1929. WORKMEN’S COMPENSATION ACT. MENTAL DISABILITY. Under the Workmen’s Compensation Act a mental disability of an employee, which is the sequence of an injury received in the course of his employment and arising out of it, and which incapacitates him to […]
TOWAGE CO. v. STATE, 142 Me. 327 (1947)
52 A.2d 166 KENNEBEC TOWAGE COMPANY vs. STATE OF MAINE Supreme Judicial Court of Maine. Kennebec. Opinion, March 31, 1947. Trial. Damages. Evidence. Negligence. New Trial. Navigable Waters. Towage. Exceptions. The presiding justice has the right, as well as the duty, during the trial and before the case is committed to the jury, to correct […]
PHILLIPS’ CASE, 123 Me. 501 (1924)
124 A. 211 WILLIAM J. PHILLIPS’ CASE. Supreme Judicial Court of Maine. Androscoggin. Opinion April 22, 1924. A decree awarding a specific compensation under Section 16 of the Workmen’s Compensation Act modified. In this case the compensation agreed upon under Section 16 began to run on the 14th day of August, 1922, the date of […]
JAMES v. WITHAM, 573 A.2d 793 (Me. 1990)
Donald L. JAMES v. Danny WITHAM, d/b/a Dan’s Used Cars. Supreme Judicial Court of Maine.Submitted on Briefs April 24, 1990. Decided May 3, 1990. Appeal from the District Court, Newport, Kravchuck, J. Stephen C. Packard, Packard Keenan, Newport, for plaintiff. Burton G. Shiro, Shiro Shiro, Waterville, for defendant. Page 794 Before McKUSICK, C.J., and ROBERTS, […]
KELLEY v. FORBES, 128 Me. 272 (1929)
147 A. 159 OLIVE KELLEY vs. CARRIE E. FORBES, EXECUTRIX. Supreme Judicial Court of Maine. Aroostook. Opinion August 9, 1929. ESTATES. EXECUTORS AND ADMINISTRATORS. PLEADING AND PRACTICE. CHAP. 92, R. S., SEC. 14. P. L. 1917, CHAP. 33. P. L. 1919, CHAP. 177. One making claim against an estate is required by the provisions of […]
IN RE NADEAU, 2007 ME 35
916 A.2d 200 In the Matter of Robert M.A. NADEAU. No. Docket: Jud-05-1.Supreme Judicial Court of Maine.Submitted On Briefs: February 17, 2007. Decided: March 1, 2007. Appeal from the Supreme Judicial Court, 914 A.2d 714. Cabanne Howard, Esq., Portland, for Committee of Judicial Responsibility and Disability. Stephen B. Wade, Esq., Skelton, Taintor Abbott, P.A., Auburn, […]
LAFLEUR, ATTY. GEN. v. FROST, ET AL., 146 Me. 270 (1951)
80 A.2d 407 ALEXANDER A. LAFLEUR, ATTORNEY GENERAL ON RELATION OF CARL E. ANDERSON, ET AL. v. HELEN C. FROST, ET AL. AND JOSEPH R. MCLAUGHLIN, ET AL. v. EDWARD T. COLLEY, ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, April 27, 1951. Municipal Corporations. Initiative and Referendum. Declaratory Judgments. Mandamus. Constitutional Law. A […]
STATE v. HUARD, 296 A.2d 141 (Me. 1972)
STATE of Maine v. Anthony HUARD. Supreme Judicial Court of Maine. October 31, 1972. Appeal from the Superior Court, Androscoggin County. John B. Beliveau, County Atty., Paul R. Dionne (Law Student), Auburn, for plaintiff. Platz Day, by John D. Griffin, Lewiston, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WEBBER, […]
ESTATE OF JACOBS, 1998 ME 233
719 A.2d 523 ESTATE OF Derek M. JACOBS. Supreme Judicial Court of Maine.Argued October 9, 1998. Decided October 27, 1998. Appeal from the Oxford County Probate Court, Hanley, J. Ernest J. Babcock (orally), George D. Guzzi, Freidman, Babcock Gaythwaite, Portland, for appellant. David R. Hastings, III (orally), Peter J. Malia, Jr., Hastings Law Office, PA., […]
OFFICE OF THE PUBLIC ADVOCATE v. PUC VERIZON NE; INC., 2003 ME 23
816 A.2d 833 OFFICE OF THE PUBLIC ADVOCATE v. PUBLIC UTILITIES COMMISSION and VERIZON NEW ENGLAND, INC. Docket PUC-01-702.Supreme Judicial Court of Maine.Argued April 2, 2002. Decided February 28, 2003. Appealed from the Public Utilities Commission. Page 834 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY […]
HANSEN v. SUNDAY RIVER, 1999 ME 45
726 A.2d 220 CHRISTINA HANSEN, Personal Representative of the Estate of Andrew Hansen v. SUNDAY RIVER SKIWAY CORPORATION. Docket Oxf-98-35.Supreme Judicial Court of Maine.Argued: October 7, 1998. Reargued: February 4, 1999. Decided: March 11, 1999. Page 221 Attorneys for plaintiff: William D. Robitzek, Esq., (orally) Paul F. Macri, Esq., (orally). Attorneys for defendant: Evan M. […]
STATE v. PICKERING, 462 A.2d 1151 (Me. 1983)
STATE of Maine v. Jeffrey PICKERING. Supreme Judicial Court of Maine.Argued March 22, 1983. Decided July 1, 1983. Appeal from the Superior Court, Cumberland County. Page 1152 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1153 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. […]
STATE v. CHENARD, 527 A.2d 749 (Me. 1987)
STATE of Maine v. Robert CHENARD. Supreme Judicial Court of Maine.Argued June 2, 1987. Decided June 30, 1987. Appeal from the Superior Court, Kennebec County. David W. Crook, Dist. Atty., Alan P. Kelley, William E. Baghdoyan (orally), Asst. Dist. Attys., Augusta, for plaintiff. Burton G. Shiro, John O’Donnell (orally), Shiro Shiro, Waterville, for defendant. Before […]
DUTIL v. BURNS, 1997 ME 1
687 A.2d 639 Robin DUTIL v. John BURNS. Supreme Judicial Court of Maine.Submitted on Briefs October 16, 1996. Decided January 3, 1997. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 640 Philip P. Mancini, Cloutier Briggs, P.A., Rockport, for plaintiff. Christopher D. Nyhan, Preti, Flaherty, Beliveau Pachios, L.L.C., Portland, for defendant. Before WATHEN, […]
HANUSEK v. SOUTHERN MAINE MED. CENTER, 584 A.2d 634 (Me. 1990)
John and Gertrude HANUSEK v. SOUTHERN MAINE MEDICAL CENTER. Supreme Judicial Court of Maine.Argued October 1, 1990. Decided December 26, 1990. Appeal from the Superior Court, York County, Brennan, J. Page 635 Terrence Garmey (orally), Smith Elliott, Portland, for plaintiffs. Joy C. Cantrell (orally), Christopher D. Nyhan, Preti, Flaherty, Beliveau Pachios, Portland, for defendant. Before […]
TOWN OF LEBANON v. EAST LEBANON AUTO SALES, 2011 ME 78
25 A.3d 950 TOWN OF LEBANON v. EAST LEBANON AUTO SALES LLC, et al. Supreme Judicial Court of Maine.Submitted on Briefs: June 1, 2011. Decided: July 12, 2011. Page 951 Appeal from the District Court, Springvale County, Fritzsche, J. E. Chris L’Hommedieu, Esq., Lewiston, ME, for East Lebanon Auto Sales LLC And Linda Corbin. Alan […]
DALPHONSE v. ST. LAURENT SON, 2007 ME 53
922 A.2d 1200 David A. DALPHONSE et al. v. ST. LAURENT SON, INC. No. And-06-357.Supreme Judicial Court of Maine.Submitted On Briefs: March 29, 2007. Decided: April 19, 2007. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 1201 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]
THREAD CO. v. WATER CO., 128 Me. 218 (1929)
146 A. 695 AMERICAN THREAD COMPANY vs. MILO WATER COMPANY. Supreme Judicial Court of Maine. Piscataquis. Opinion June 14, 1929. SALES. PLEADING AND PRACTICE. PUBLIC UTILITIES. Where a sale is of specific, identified chattels or articles appropriated by the seller, to the fulfillment of the contract, the question as to when the title passes is […]
STATE v. DeLONG, 456 A.2d 877 (Me. 1983)
STATE of Maine v. Tammy DeLONG. Supreme Judicial Court of Maine.Argued January 10, 1983. Decided February 28, 1983. Appeal from the Superior Court, Penobscot County. Page 878 David M. Cox, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for plaintiff. Hall, DeSanctis Schultz, Julio DeSanctis, III (orally), Bangor, for defendant. Before McKUSICK, C.J., […]
EICH v. GELLERSON, 441 A.2d 315 (Me. 1982)
Sandra Lee EICH v. Ronald E. GELLERSON et al. Supreme Judicial Court of Maine.Argued January 8, 1981. Decided February 17, 1982. Appeal from the Superior Court, Penobscot County. Fenton, Griffin, Chapman, Smith Fenton, Nathaniel R. Fenton (orally), Bar Harbor, for plaintiff. Gross, Minsky, Mogul Singal, George Z. Singal (orally), Carl F. Rella, Bangor, for Gellerson. […]
STATE v. MARIN, 352 A.2d 746 (Me. 1976)
STATE of Maine v. Gerald R. MARIN. Supreme Judicial Court of Maine. March 4, 1976. Appeal from the Superior Court, Oxford County. Thomas E. Delahanty, II, Dist. Atty., Auburn, Coleman G. Coyne, Jr., Asst. Dist. Atty., South Paris, Kevin J. Tierney, Legal Intern, for plaintiff. Beliveau Beliveau, P.A., by Albert Beliveau, Jr., Rumford, for defendant. […]
SWEET v. AUSTIN, 158 Me. 90 (1962)
179 A.2d 302 CHARLOTTE SWEET PRO AMI v. ROBERT F. AUSTIN, D/B/A AUSTIN’S GULF SERVICE Supreme Judicial Court of Maine. Cumberland. Opinion, March 21, 1962. Negligence. Agency. Minors. R.S., 1954, Chap. 22, Sec. 156. The owner of a parking lot is not negligent in permitting and causing the operation of a motor vehicle where the […]
RODWAY v. WISWALL, 267 A.2d 374 (Me. 1970)
Frank C. RODWAY v. Frank L. WISWALL et al. Supreme Judicial Court of Maine. June 29, 1970. Appeal from the Superior Court, Cumberland County. Herbert A. Crommett, Portland, Morton A. Glazer, Boston, Mass., for plaintiff. Verrill, Dana, Philbrick, Whitehouse Putnam, by Roger A. Putnam, and Howard H. Dana, Jr., Portland, for defendants. Before WEBBER, MARDEN, […]
C.N. BROWN CO., INC. v. TOWN OF KENNEBUNK, 644 A.2d 1050 (Me. 1994)
C.N. BROWN CO., INC. v. TOWN OF KENNEBUNK. Supreme Judicial Court of Maine.Argued June 21, 1994. Decided July 19, 1994. Appeal from the Superior Court, York County, Brennan, J. Christian L. Barner (orally), Bernstein, Shur, Sawyer Nelson, Kennebunk, for plaintiff. Karen B. Lovell (orally), Smith, Elliott, Smith Garmey, P.A., Saco, for defendant. Before WATHEN, C.J., […]
DEPARTMENT OF HUMAN SERVICES v. HULIT, 524 A.2d 1212 (Me. 1987)
DEPARTMENT OF HUMAN SERVICES v. Ronald HULIT. Supreme Judicial Court of Maine.Argued March 11, 1987. Decided April 28, 1987. Appeal from the Superior Court, Cumberland County James E. Tierney, Atty. Gen., Brian T. McNally (orally), Dept. of Human Services, Portland, for plaintiff. Stanley Greenberg (orally), Greenberg Greenberg, Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, […]
STATE v. RAYMOND JUNKINS, 2001 ME 133
779 A.2d 948 STATE OF MAINE v. RAYMOND JUNKINS. Docket Yor-00-330.Supreme Judicial Court of Maine.Submitted on Briefs June 22, 2001. Decided September 10, 2001. Appealed from the Superior Court, York County, Fritzsche, J. G. Steven Rowe, Attorney General Donald W. Macomber, Asst. Attorney General William Stokes, Asst. Attorney General 6 State House Station Augusta, for […]
MCCAFFREY v. GARTLEY, 377 A.2d 1367 (Me. 1977)
James J. McCAFFREY et al. v. Markham L. GARTLEY, Secretary of State. Supreme Judicial Court of Maine. October 3, 1977. Appeal from the Superior Court, Kennebec County. Page 1368 Wilk Scott by Gordon H.S. Scott, Augusta, for plaintiffs. Donald G. Alexander, Deputy Atty. Gen., Augusta, for defendant. Before POMEROY, WERNICK, ARCHIBALD, DELAHANTY, GODFREY and NICHOLS, […]
SANFORD TCHRS. ASS’N v. SANFORD SCH. COMMITTEE, 409 A.2d 244 (Me. 1979)
SANFORD TEACHERS ASSOCIATION v. SANFORD SCHOOL COMMITTEE et al. Supreme Judicial Court of Maine. December 27, 1979. Appeal from the Superior Court, Kennebec County. Page 245 Sunenblick, Fontaine Reben by Stephen P. Sunenblick (orally), Portland, for plaintiff. Drummond, Woodsum, Plimpton MacMahon, P.A. by Harry R. Pringle (orally), Hugh G.E. MacMahon, Portland, for defendant. Before McKUSICK, […]
ULIANO v. BOARD OF ENVIRONMENTAL PROTECTION, 2005 ME 88
876 A.2d 16 Anthony ULIANO et al. v. BOARD OF ENVIRONMENTAL PROTECTION et al. Supreme Judicial Court of Maine.Argued: October 20, 2004. Decided: July 7, 2005. Appeal from the Superior Court, Hancock County, Mead, J. Edmond J. Bearor (orally), Timothy A. Pease, Rudman Winchell, Bangor, for plaintiffs. Page 17 G. Steven Rowe, Atty. Gen., Margaret […]
WALDO LUMBER CO. v. METCALF, 132 Me. 374 (1934)
171 A. 395 WALDO LUMBER COMPANY vs. FRED C. METCALF. Supreme Judicial Court of Maine. Penobscot. Opinion, March 12, 1934. EQUITY. ACCOUNTING. JOINT ADVENTURE. R. S. 1930, CHAPTER 96, SECTION 17. An equitable action for an accounting is the proper remedy of a party to a joint adventure to recover his share of the profits […]
STEVENS v. BOUCHARD, 532 A.2d 1028 (Me. 1987)
Kevin C. STEVENS et al. v. Ellery W. BOUCHARD et al. Supreme Judicial Court of Maine.Argued September 4, 1987. Decided October 28, 1987. Appeal from the Superior Court, Penobscot County. Page 1029 Michael E. Goodman (orally), Bangor, for plaintiffs. Hugh Calkins (orally), Dover-Foxcroft, for defendants. Before McKUSICK, C.J., and NICHOLS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, […]
SLEAMAKER v. HAMMOND, 576 A.2d 753 (Me. 1990)
Willard V. SLEAMAKER v. Clifton HAMMOND. Supreme Judicial Court of Maine.Argued May 8, 1990. Decided July 3, 1990. Appeal from the Superior Court, Kennebec County, Alexander, J. James E. Mitchell (orally), Jim Mitchell Jed Davis, P.A., Augusta, for plaintiff. Daniel J. Stevens (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Augusta, for defendant. Before ROBERTS, WATHEN, […]
DAMBROSIA v. EDWARDS, 128 Me. 458 (1930)
148 A. 673 JOHN DAMBROSIA vs. GEORGE T. EDWARDS. Supreme Judicial Court of Maine. Cumberland. January 21, 1930. EXCEPTIONS. PLEADING AND PRACTICE. VERDICTS. EVIDENCE. MASTER AND SERVANT. Exceptions to the direction of a verdict for the defendant can not be sustained when the evidence shows that, in any situation that could be assumed at the […]