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, […]

Read More

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 […]

Read More

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 […]

Read More

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, […]

Read More

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, […]

Read More

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 […]

Read More

KINTER v. NICHOLS, 1999 ME 11

722 A.2d 1274 Marion A. KINTER v. Dennis A. NICHOLS. Supreme Judicial Court of Maine.Submitted on Briefs December 22, 1998. Decided January 14, 1999. Appeal from the Superior Court, Kenebec County, Marden, J. Page 1275 Judtih W. Andrucki, Hark • Andrucki, Lewiston, for plaintiff. Dennis A. Nichols, Hallowell, for defendant. Before WATHEN, C.J., and CLIFFORD, […]

Read More

NICHOLSON v. NICHOLSON, 2000 ME 12

747 A.2d 588 STEPHEN J. NICHOLSON v. JULIE A. NICHOLSON. Docket Cum-99-342.Supreme Judicial Court of Maine.Submitted on Briefs November 30, 1999. Decided March 20, 2000. Appealed from the Superior Court, Cumberland County, Brennan, J. Page 589 Stephen J. Nicholson, “Amberley”, Wroughton, Wiltshire, England, for plaintiff. Julie A. Nicholson, Gorham, for defendant. Andrew Ketterer, Attorney General, […]

Read More

YOUNG v. STURDY FURNITURE CO., 441 A.2d 320 (Me. 1982)

Paul A. YOUNG v. STURDY FURNITURE COMPANY and Maine Bonding Casualty Company. Supreme Judicial Court of Maine.Argued January 11, 1982. Decided February 17, 1982. Appeal from the Superior Court, Cumberland County. McTeague, Higbee Libner, James J. MacAdam (orally), Brunswick, for plaintiff. Richardson, Tyler Troubh, Eve H. Cimmet (orally), David O’Brien, Portland, for defendants. Before GODFREY, […]

Read More

RUSSELL v. EXPRESSJET AIRLINES, 2011 ME 123

EDWARD RUSSELL v. EXPRESSJET AIRLINES, INC. Docket: Cum-10-634.Supreme Judicial Court of Maine.Argued: September 14, 2011. Decided: December 6, 2011. Jeffrey T. Piampiano, Esq., Drummond Woodsum MacMahon, Portland, and Alison J. Bell, Esq., Langrock Sperry Wood, LLP, Burlington, Vermont, for appellant ExpressJet Airlines, Inc. Guy D. Loranger, Esq., Nichols, Webb Loranger, Saco, for appellee Edward Russell. […]

Read More

ELLMS v. ELLMS ET ALS., 140 Me. 171 (1944)

35 A.2d 651 CHESTER T. ELLMS, TRUSTEE IN EQUITY vs. EARL ELLMS, ET ALS. Supreme Judicial Court of Maine. Penobscot. Opinion, January 12, 1944. Wills. Trusts. The intent of a testator is not to be thwarted unless some positive rule or canon of construction makes it necessary. Where no intention to the contrary appears, the […]

Read More

BERGERON v. ALLARD, 152 Me. 297 (1957)

128 A.2d 848 HERMINIE E. BERGERON vs. LUCIEN ALLARD Supreme Judicial Court of Maine. York. Opinion, January 21, 1957. New Trial. Damages. It is now generally held that verdicts may be set aside and new trials granted for inadequate damages as well as excessive damages, where the jury either disregards testimony or acts with passion […]

Read More

ESTATE OF JOHNSON, 2001 ME 39

766 A.2d 592 ESTATE OF PHYLLIS B. JOHNSON Docket Cum-00-378.Supreme Judicial Court of Maine.Argued November 8, 2000 Decided February 23, 2001 Appealed from the Cumberland County Probate Court, Childs, J. Paul S. Bulger, (orally) Troubh, Heisler Piampiano, P.A.P, Portland, for appellant. Page 593 Edward L. Dilworth III, (orally), Dow’s Law Offices, P.A., Norway, for appellee. […]

Read More

IN RE GUARDIANSHIP OF JEWEL M., 2010 ME 80

2 A.3d 301 GUARDIANSHIP OF JEWEL M. Supreme Judicial Court of Maine.Submitted on Briefs: July 21, 2010. Decided: August 17, 2010. Appeal from the Probate Court, York County, Bailey, J. Page 302 Amanda E. Ramirez, Esq., McGarry Holmes, LLC, Wells, ME, for father. John A. Turcotte, Esq., Ainsworth, Thelin Raftice, P.A., South Portland, ME, for […]

Read More

STATE v. ROLLINS, 295 A.2d 914 (Me. 1972)

STATE of Maine v. roy ROLLINS. Supreme Judicial Court of Maine. October 24, 1972. Appeal from the Cumberland County Superior Court. Page 915 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 916 Peter W. Culley, Asst. Atty. Gen., Augusta, for plaintiff. Richardson, […]

Read More

STATE v. RUYBAL, 398 A.2d 407 (Me. 1979)

STATE of Maine v. Lauren RUYBAL. Supreme Judicial Court of Maine. March 5, 1979. Appeal from the Superior Court, Penobscot County. Page 408 Charles K. Leadbetter (orally), John R. Atwood, Asst. Attys. Gen., Richard S. Cohen, Deputy Atty. Gen., Augusta, for plaintiff. Lewellyn R. Michaud, Bangor (orally), Philip L. Ingeneri, Bangor, for defendant. Before DUFRESNE, […]

Read More

MARY A. WHITE’S CASE, 124 Me. 343 (1925)

128 A. 739 MARY A. WHITE’S CASE. Supreme Judicial Court of Maine. Aroostook. Opinion May 5, 1925. Under the Workmen’s Compensation Act, an employer, conducting a saw mill and also (to supply logs for his mill) a lumbering operation, may become an assenting employer as to the mill without assenting as to the logging operation. […]

Read More

COURT v. KIESMAN, 2004 ME 72

850 A.2d 330 JERALD R. COURT v. PAMELA A. KIESMAN. Docket: Yor-03-493.Supreme Judicial Court of Maine.Submitted: December 12, 2003. Decided: June 3, 2004. Appeal from the District Court, Biddeford County, Janelle, J. Page 331 Ronald G. Caron, Esq., Saco, ME, Attorney for plaintiff. Donna A. Bailey, Esq., Saco, ME, Attorney for defendant. Panel: SAUFLEY, C.J., […]

Read More

BUREAU OF EMP. REL. v. LABOR REL. BD., 611 A.2d 59 (Me. 1992)

BUREAU OF EMPLOYEE RELATIONS v. MAINE LABOR RELATIONS BOARD. Supreme Judicial Court of Maine.Argued June 1, 1992. Decided July 15, 1992. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 60 Sandra S. Carraher, Robert N. Moore (orally), Bureau of Employee Relations, Augusta, for appellant. Judith A. Dorsey (orally), Maine Labor Relations Bd., Augusta, […]

Read More

STATE v. AMBROSE, 522 A.2d 904 (Me. 1987)

STATE of Maine v. Shawn AMBROSE. Supreme Judicial Court of Maine.Argued March 10, 1987. Decided March 19, 1987. Appeal from the Superior Court Penobscot County. R. Christopher Almy, Dist. Atty., Philip Worden (orally), Asst. Dist. Atty., Bangor, for plaintiff. Tanous Heitmann, Norman S. Heitmann, III, G. Bradley Snow (orally), Millinocket, for defendant. Before McKUSICK, C.J., […]

Read More

BUTLER’S CASE, 128 Me. 47 (1929)

145 A. 394 BUTLER’S CASE. Supreme Judicial Court of Maine. York. Opinion March 13, 1929. WORKMEN’S COMPENSATION ACT. COURSE OF EMPLOYMENT DEFINED. Under the Workmen’s Compensation Act an injury to be compensable must arise out of and also in the course of employment. An accident arises in the course of the employment if it occurs, […]

Read More

CITIZENS BANK v. ACADIA GROUP, 2001 ME 41

766 A.2d 1021 CITIZENS BANK NEW HAMPSHIRE v. ACADIA GROUP INC., et al. Docket Cum-00-362.Supreme Judicial Court of Maine.Submitted on Briefs January 18, 2001 Decided February 27, 2001. Appealed from the Superior Court, Cumberland County, Mills, J. Attorney for plaintiff: Timothy H. Norton, U. Charles Remmel II, Kelly, Remmel Zimmerman, Portland, for plaintiff. Barbara T. […]

Read More

ATTLEBORO MUT. v. GRANGE MUT., 611 A.2d 76 (Me. 1992)

ATTLEBORO MUTUAL INSURANCE COMPANY v. GRANGE MUTUAL INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued April 30, 1992. Decided July 20, 1992. Page 77 Appeal from the Superior Court, Cumberland County, Perkins, J. James Brett Main, (orally), Platz Thompson, Lewiston, for plaintiff. Charles Harvey, (orally), Verrill Dana, Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]

Read More

CITY OF PORTLAND v. SIVOVLOS, 136 Me. 4 (1938)

1 A.2d 179 CITY OF PORTLAND vs. HARRY L. SIVOVLOS. Supreme Judicial Court of Maine. Cumberland. Opinion, August 13, 1938. MUNICIPAL CORPORATIONS. ORDINANCES. ELECTIONS. According to statute local ordinances must, to be effective, be accepted by the voters, on major vote, at an election which shall have been duly called and sufficiently warned. On call […]

Read More

LAVOIE v. ROBERT, 494 A.2d 676 (Me. 1985)

Ernest LAVOIE v. Muguette A. ROBERT. Supreme Judicial Court of Maine.Argued June 6, 1985. Decided June 28, 1985. Appeal from the Superior Court, Androscoggin County. Thomas M. Mangan (orally), Lewiston, for plaintiff. Murphy and Coyne, Coleman G. Coyne, Jr. (orally), Paul P. Murphy, Lewiston, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and […]

Read More

STATE v. GROVER, 387 A.2d 21 (Me. 1978)

STATE of Maine v. Robert GROVER. Supreme Judicial Court of Maine. May 31, 1978. Appeal from the Superior Court, Knox County. Michael D. Seitzinger (orally), Asst. Atty. Gen., James Brannigan, Asst. Atty. Gen., Augusta, for plaintiff. Grossman, Faber Miller, P.A. by Edward B. Miller (orally), Rockland, for defendant. Before POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, […]

Read More

NELSON v. LIVESTOCK, 2008 ME 49

943 A.2d 571 Tracy NELSON et al. v. DUBOIS LIVESTOCK et al.[1] No. Docket No. Yor-07-458.Supreme Judicial Court of Maine.Argued: February 14, 2008. Decided: March 18, 2008. [1] For the sake of clarity, we have retained the case caption “Nelson et al. v. Dubois Livestock et al.” The issues on appeal, however, involve disputes between […]

Read More

STATE v. DEDEKIAN, 680 A.2d 441 (Me. 1996)

STATE of Maine v. Cheryl DEDEKIAN. Supreme Judicial Court of Maine.Argued June 13, 1996. Decided July 22, 1996. Appeal from the Superior Court, Kennebec County, Mead, J. Andrew Ketterer, Attorney General, Charles K. Leadbetter (orally), Linda Conti, Assistant Attorneys General, Augusta, for the State. John D. Pelletier (orally), Goodspeed O’Donnell, Augusta, for Defendant. Before WATHEN, […]

Read More

PIERCE v. ADAMS, 137 Me. 281 (1941)

18 A.2d 792 LEONARD A. PIERCE AND JAMES M. PIERCE TRUSTEES UNDER THE WILL OF CLARENCE H. PIERCE vs. MILDRED M. ADAMS. Supreme Judicial Court of Maine. Aroostook. Opinion, March 14, 1941. MORTGAGES. Whether certain land was covered by mortgage described as “my homestead farm” was required to be determined by ascertaining intention of the […]

Read More

STATE v. DEHETRE, 539 A.2d 1097 (Me. 1988)

STATE of Maine v. Donald DEHETRE. Supreme Judicial Court of Maine.Argued November 5, 1987. Decided March 21, 1988. Appeal from the Superior Court, York County. Page 1098 Mary Tousignant, Dist. Atty., Anne Jordan (orally), Asst. Dist. Atty., David Gregory, Alfred, for plaintiff. Kenneth I. Marass (orally), Arthur H. Dumas, P.A., Sanford, for defendant. Before McKUSICK, […]

Read More

F.O. BAILEY CO., INC. v. LEDGEWOOD, INC., 603 A.2d 466 (Me. 1992)

F.O. BAILEY COMPANY, INC., et al. v. LEDGEWOOD, INC. Supreme Judicial Court of Maine.Argued September 6, 1991. Decided February 13, 1992. Appeal from the Superior Court, Cumberland County, Perkins, J. Harold J. Friedman, Karen Frink Wolf (orally), Friedman Babcock, Portland, for plaintiffs. W. John Amerling (orally), Amerling Burns, John S. Whitman, Richardson Troubh, Portland, for […]

Read More

STATE v. NORTHERN PRODUCTS, INC., 440 A.2d 1070 (Me. 1982)

STATE of Maine, Maine Human Rights Commission v. NORTHERN PRODUCTS, INC. et al. Supreme Judicial Court of Maine.Argued January 8, 1982. Decided February 11, 1982. Appeal from the Superior Court, Kennebec County. Page 1071 Paine Lynch, Martha J. Harris (orally), John D. Bunker, Bangor, for intervenor Gloria Tuttle. Mitchell Stearns, Samuel W. Lanham, Jr. (orally), […]

Read More

NASBERG v. CITY OF AUGUSTA, 662 A.2d 227 (Me. 1995)

Helen NASBERG v. CITY OF AUGUSTA. Supreme Judicial Court of Maine.Submitted on Briefs May 16, 1995. Decided July 26, 1995. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 228 James S. Hewes, Portland, for plaintiff. Charles E. Moreshead, Augusta, for defendant. Before ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA and LIPEZ, JJ. CLIFFORD, Justice. Helen […]

Read More

STATE v. ROBBINS, 2010 ME 62

999 A.2d 936 STATE of Maine v. Steven W. ROBBINS. Docket: Han-09-12.Supreme Judicial Court of Maine.Argued: June 15, 2010. Decided: July 20, 2010. Appeal from the Superior Court, Hancock County, Cuddy, J. Page 937 Benet Pols, Esq. (orally), Brown Pols, P.A., Brunswick, ME, for Steven W. Robbins. Michael E. Povich, District Attorney, Carletta M. Bassano, […]

Read More

GUARDIANSHIP OF HUGHES, 1998 ME 186

715 A.2d 919 GUARDIANSHIP OF Maryanne HUGHES. Supreme Judicial Court of Maine.Argued June 11, 1998. Decided July 24, 1998. Appeal from the Kennebec County Probate Court, Mitchell, J. Page 920 Helen M. Bailey (orally), Kristin L. Aiello, Augusta, for appellant. Andrew Ketterer, Attorney General, Peter J. Brann, Asst. Atty. Gen., (orally), Christopher C. Leighton, Asst. […]

Read More

LYMAN v. BOURQUE, 374 A.2d 588 (Me. 1977)

Deborah E. LYMAN v. Paul J. BOURQUE. Supreme Judicial Court of Maine. June 13, 1977. Appeal from the Superior Court, Kennebec County. Linnell, Choate Webber by Curtis Webber, Jon S. Oxman, Auburn, for plaintiff. Clyde L. Wheeler, P.A., Waterville, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. ARCHIBALD, Justice. On […]

Read More

SEARLES v. BANKING TRUST CO., 128 Me. 34 (1929)

145 A. 391 THOMAS SEARLES vs. BAR HARBOR BANKING TRUST CO. Supreme Judicial Court of Maine. Hancock. Opinion March 12, 1929. CORPORATIONS. BY-LAWS. STOCKHOLDERS. R. S., CHAP. 51, SECS. 49, 50, 53. P. L. 1923, CHAP. 144, SECS. 87, 96. The defendant company voted a stock dividend and passed a by-law providing that the stock […]

Read More

LIVINGSTON v. LIVINGSTON, 488 A.2d 941 (Me. 1985)

Betsy LIVINGSTON v. Charles M. LIVINGSTON. Supreme Judicial Court of Maine.Argued March 6, 1985. Decided March 20, 1985. Appeal from the Appeal from Superior Court, Cumberland County. Howard J. Feller (orally), Falmouth, for plaintiff. Beagle, Reiche Ridge, Alan E. Wolf (orally), Martin J. Ridge, Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, WATHEN and […]

Read More

STATE v. WOODWARD, 617 A.2d 542 (Me. 1992)

STATE of Maine v. Stephen WOODWARD. Supreme Judicial Court of Maine.Submitted on Briefs November 5, 1992. Decided December 3, 1992. Appeal from the Superior Court, Cumberland County, Lipez, J. Page 543 Stephanie Anderson, Dist. Atty., Jane Elizabeth Lee, Asst. Dist. Atty., Portland, for the State. Stephen E. Devine, Yaarmouth, for defendant. Before WATHEN, C.J., and […]

Read More

TONDREAU v. SHERWIN-WILLIAMS CO., 638 A.2d 728 (Me. 1994)

Roger TONDREAU, et al. v. The SHERWIN-WILLIAMS COMPANY. Supreme Judicial Court of Maine.Argued January 18, 1994. Decided March 11, 1994. Appeal from the Superior Court, Cumberland County. Page 729 George Z. Singal (orally), Hans G. Huessy, Gross, Minsky, Mogul Singla, P.A., Bangor, for plaintiffs. Elizabeth A. Oliver (orally), Preti, Flaherty, Beliveau Pachios, Portland, for defendant. […]

Read More

STETSON v. PARKS, 134 Me. 495 (1936)

182 A. 664 EVERETT C. STETSON vs. FRED PARKS. Supreme Judicial Court of Maine. Androscoggin County. Decided January 21, 1936. This case comes from the Superior Court on an agreed statement of facts, with a petition for review of proceedings terminated by decision of the Law Court under date of July 19, 1935, 133 Me. […]

Read More

USEN v. USEN, 136 Me. 520 (1940)

11 A.2d 485 SARAH F. USEN vs. CHARLES W. USEN. Supreme Judicial Court of Maine. York. Decided February 28, 1940. Appeal and exceptions from rulings and decree of sitting Justice in Equity. The record being insufficient to confer jurisdiction upon this Court to determine the issues raised, the mandate is Appeal sustained without prejudice. Exceptions […]

Read More

ANDREWS v. HARTFORD, 125 Me. 67 (1925)

130 A. 859 LELAND J. ANDREWS vs. INHABITANTS OF HARTFORD. Supreme Judicial Court of Maine. Oxford. Opinion November 18, 1925. Under Sec. 110 of Chap. 4, R. S., no judicial inquiry and finding is required, either that the sheep were killed by dogs or as to the number and value. The statute only requires an […]

Read More

McEACHERN v. STATE, 676 A.2d 488 (Me. 1996)

Richard McEACHERN v. STATE of Maine. Supreme Judicial Court of Maine.Submitted on Briefs March 15, 1996. Decided May 14, 1996. Appeal from the Superior Court, Penobscot County, Delahanty, C.J. Jane Elizabeth Lee, Portland, for Petitioner. Andrew Ketterer, Attorney General, Wayne S. Moss, Assistant Attorney General, Augusta, for State. Before WATHEN, C.J., and GLASSMAN, CLIFFORD and […]

Read More

FOUN. FOR BLOOD RESEARCH v. ST. PAUL INS., 1999 ME 87

730 A.2d 175 FOUNDATION FOR BLOOD RESEARCH v. ST. PAUL MARINE AND FIRE INSURANCE CO. Docket Fed-98-667.Supreme Judicial Court of Maine.Argued: May 5, 1999. Decided: June 3, 1999. Page 176 Attorney for plaintiff: James B. Haddow, Esq., (orally). Attorney for defendant: James D. Poliquin, Esq., (orally). Panel: WATHEN, C.J., and CLIFFORD, RUDMAN, ALEXANDER, and CALKINS, […]

Read More

STATE v. FRANKLIN, 463 A.2d 749 (Me. 1983)

STATE of Maine v. Linfield FRANKLIN. Supreme Judicial Court of Maine.Argued March 23, 1983. Decided August 3, 1983. Appeal from the Superior Court, York County. Page 750 Anita M. St. Onge (orally), Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for plaintiff. Jeffco, May Smart, Stephen T. Jeffco (orally), David Smart, Portsmouth, N.H., for defendant. Before […]

Read More

PLOURDE v. PLOURDE, 678 A.2d 1032 (Me. 1996)

Barbara PLOURDE v. Laurier PLOURDE, et al. Supreme Judicial Court of Maine.Submitted on Briefs May 17, 1996. Decided June 17, 1996. Appeal from the Superior Court, York County, Crowley, J. Page 1033 Michael J. Donlan, Verill Dana, Kennebunk, for Plaintiff. Thomas B. Wheatley, Portland, for Defendants. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, and LIPEZ, […]

Read More

PERRY v. MOTOR CORPORATION, 127 Me. 365 (1928)

143 A. 274 NAPOLEON PERRY v. PARK STREET MOTOR CORPORATION. Supreme Judicial Court of Maine. Oxford. Opinion October 10, 1928. EVIDENCE. NOTICE. SALES. PLEADING. The deposit of a letter, properly addressed and stamped in the post office, may be prima facie evidence of its receipt by the addressee by due course of mail, for the […]

Read More

STATE v. GRANVILLE, 336 A.2d 861 (Me. 1975)

STATE of Maine v. Karen GRANVILLE. Supreme Judicial Court of Maine. May 1, 1975. Appeal from the Superior Court, Penobscot County. Page 862 David M. Cox, County Atty., Bangor, for plaintiff. Paine, Lynch Weatherbee by Peter M. Weatherbee, Errol K. Paine, Bangor, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. POMEROY, […]

Read More

LINDNER v. BARRY, 2003 ME 91

828 A.2d 788 ROBYN LINDNER v. JEFFREY A. BARRY et al. Docket: Kno-03-69.Supreme Judicial Court of Maine.Submitted On Briefs: June 26, 2003. Decided: July 18, 2003. Appealed from the Superior Court, Knox County, Warren, J. Joseph W. Corrigan, Esq., Preti Flaherty Beliveau Pachios Haley, LLC Portland, Attorney for plaintiff, Page 789 Mary Platt Cooper, Esq., […]

Read More