STATE v. SCHOLZ, 432 A.2d 763 (Me. 1981)

STATE of Maine v. Stephen J. SCHOLZ. Supreme Judicial Court of Maine.Argued March 10, 1981. Decided July 17, 1981. Appeal from the Superior Court, Kennebec County. Page 764 David W. Crook, Dist. Atty., Paul D. Mathews, Deputy Dist. Atty. (orally), Augusta, for plaintiff. Sherman Ringer, Alan C. Sherman, Robert J. Ringer, Jr. (orally), Waterville, for […]

Read More

BALIAN v. BOARD OF LICENSURE IN MEDICINE, 1999 ME 8

722 A.2d 364 Epiphanes K. BALIAN v. BOARD OF LICENSURE IN MEDICINE. Supreme Judicial Court of Maine.Argued September 8, 1998. Decided January 11, 1999. Appeal from the Administrative Court, Beaudoin, C.J. Page 365 Chadbourn H. Smith (orally), Fenton, Chapman, Fenton, Smith Kane, P.A., Bar Harbor, for plaintiff. Andrew Ketterer, Attorney General, Jeffrey Frankel, Asst. Atty. […]

Read More

TERMINAL CO. v. ASSESSORS OF PORTLAND, 134 Me. 434 (1936)

187 A. 716 PORTLAND TERMINAL COMPANY vs. LEO P. HINDS, FRED S. JORDAN AND ANDREW JACKSON, ASSESSORS OF THE CITY OF PORTLAND. Supreme Judicial Court of Maine. Cumberland. Opinion, October 8, 1936. TAXATION. RAILROADS. CONSTRUCTION OF STATUTES. In construing statutes relating to assessment of taxes it must be borne in mind that taxation is the […]

Read More

STATE v. REYNOLDS, 604 A.2d 911 (Me. 1992)

STATE of Maine v. Alexander REYNOLDS, Robert Day and Lester E. Feltis. Supreme Judicial Court of Maine.Submitted on Briefs January 24, 1992. Decided February 28, 1992. Appeal from the Superior Court, Lincoln County, Perkins, J. William R. Anderson, Dist. Atty., David Spencer, Asst. Dist. Atty., Wiscasset, for plaintiff. Charles Devoe, Damariscotta, for Reynolds. Samuel G. […]

Read More

STATE v. HILAIRE, 543 A.2d 824 (Me. 1988)

STATE of Maine v. Jeffrey ST. HILAIRE. Supreme Judicial Court of Maine.Argued May 4, 1988. Decided June 30, 1988. Appeal from the Superior Court, Oxford County. Page 825 Janet T. Mills, Dist. Atty., Patricia A. Mador (orally), Asst. Dist. Atty., South Paris, for plaintiff. Neria R. Douglass, (orally), Marshall, Raymond Bonneau, Lewiston, for defendant. Before […]

Read More

HAZZARD v. DODGE, 454 A.2d 838 (Me. 1983)

Peter HAZZARD and Diane Hazzard v. Thomas W. DODGE and Harriet L. Hope. Supreme Judicial Court of Maine.Argued November 4, 1982. Decided January 19, 1983. Page 839 Appeal from the Superior Court, Cumberland County. Drummond Drummond, Horace W. Horton, James B. Barns (orally), Portland, for plaintiffs. Goranites Libby, Gary W. Libby (orally), Portland, for defendants. […]

Read More

BANGOR ROOFING v. ROBBINS ET AL., 151 Me. 145 (1955)

116 A.2d 664 BANGOR ROOFING SHEET METAL CO. v. ROBBINS PLUMBING CO., INC., T.W. CUNNINGHAM, INC., HAROLD COLBY, RECEIVER, OLD TOWN HIGH SCHOOL DISTRICT, AND BUILDING T.W. CUNNINGHAM, INC., HAROLD COLBY, RECEIVER, OLD TOWN HIGH SCHOOL DISTRICT, AND BUILDING Case No. 2011; Case No. 2012Supreme Judicial Court of Maine. Penobscot. Opinion, August 16, 1955. Liens. […]

Read More

CITY OF LEWISTON v. CLOUTIER REALTY, 2002 ME 72

795 A.2d 90 CITY OF LEWISTON v. CLOUTIER REALTY, INC. Docket And-01-742.Supreme Judicial Court of Maine.Submitted on Briefs April 18, 2002. Decided April 26, 2002. Appealed from the District Court, Lewiston, Mullen, J. David C. Pierson, Hark, Andrucki Fournier, Lewiston, for plaintiff. Fernand L. Cloutier, Lewiston, for defendant. Panel: SAUFLEY, C.J., and RUDMAN, DANA, ALEXANDER, […]

Read More

RICHARDSON v. MAINE LOAN AND BLDG. ASS’N, 136 Me. 522 (1940)

12 A.2d 173 CLIFFORD C. RICHARDSON vs. MAINE LOAN AND BUILDING ASSOCIATION. Supreme Judicial Court of Maine. Cumberland. Decided April 2, 1940. Suit to recover commission for procuring purchaser of real estate. For the same, defendant was also sued by one Sawyer. Both actions, jury waived, were tried together before a Justice of the Superior […]

Read More

STATE v. COLOMY, 407 A.2d 1115 (Me. 1979)

STATE of Maine v. Kenneth COLOMY. STATE of Maine v. Michael FISHER. Supreme Judicial Court of Maine. November 13, 1979. Appeal from the Superior Court, Kennebec County. Page 1116 David W. Crook (orally), Dist. Atty., Caroline Greenleaf, Intern, Augusta, for plaintiff. Bourget O’Donnell by Norman C. Bourget (orally), Joseph M. O’Donnell, Augusta, for Colony. Burton […]

Read More

BLACK v. BLACK, 2004 ME 21

842 A.2d 1280 DAVID BLACK v. LORRAINE BLACK. Docket: Yor-02-641.Supreme Judicial Court of Maine.Argued: April 8, 2003. Decided: February 26, 2004. Appealed from the District Court, York County, Gaulin, J. Page 1281 Sally A. Williams, Esq. (orally), Biddeford, Attorney for plaintiff. Kenneth P. Altshuler, Esq. (orally), Childs, Rundlett, Fifield, Shumway Altshuler, LLC, Portland, Attorney for […]

Read More

TOWN OF SEDGWICK v. BUTLER, 1998 ME 280

722 A.2d 357 TOWN OF SEDGWICK v. Russell H. BUTLER et al. Docket Han-97-727.Supreme Judicial Court of Maine.Submitted on Briefs November 20, 1998. Decided December 30, 1998. Appeal from the Superior Court, Hancock County, Marsano, J. James E. Patterson, Ellsworth, for plaintiff. Frank B. Walker, Ellsworth, for defendants. Before CLIFFORD, RUDMAN, DANA, SAUFLEY, ALEXANDER, and […]

Read More

IN RE GAYLORD P., 477 A.2d 737 (Me. 1984)

In re GAYLORD P. Supreme Judicial Court of Maine.Argued June 21, 1984. Decided July 5, 1984. Appeal from the Superior Court, Knox County. Domenic P. Cuccinello (orally), Thomaston, for parents Wilfred P. and Joan P. Christopher C. Leighton (orally), Nicholas M. Gess, Asst. Attys. Gen., Augusta, for appellee. Galen P. Lagassey (orally), Rockland, Guardian ad […]

Read More

TOWN OF ACTON v. MCGARY, 356 A.2d 700 (Me. 1976)

TOWN OF ACTON et al. v. Carroll R. McGARY et al. Supreme Judicial Court of Maine. April 29, 1976. Appeal from the Superior Court, Kennebec County. Page 701 Verrill, Dana, Philbrick, Putnam Williamson by: Michael T. Healy, P. Benjamin Zuckerman, Portland, for plaintiffs. David M. Roseman, Harrison W. Wetherill, Jr., Jerome S. Matus, Asst. Attys. […]

Read More

INHABITANTS OF TOWN OF BRUNSWICK v. LAPRISE, 262 A.2d 366 (Me. 1970)

INHABITANTS OF the TOWN OF BRUNSWICK v. Theotise LaPRISE. Supreme Judicial Court of Maine. February 19, 1970. Appeal from the Superior Court, Cumberland County. Orville T. Ranger, Brunswick, for plaintiff. Spear Fitzgerald, by Duane D. Fitzgerald, and Daniel R. Donovan, Jr., Bath, for defendant. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, WEATHERBEE and POMEROY, JJ. […]

Read More

C-K ENTERPRISES v. DEPOSITORS TRUST CO., 438 A.2d 262 (Me. 1981)

C-K ENTERPRISES, INC., et al. v. DEPOSITORS TRUST COMPANY. Supreme Judicial Court of Maine.Argued November 3, 1981. Decided December 18, 1981. Appeal from the Superior Court, Androscoggin County. Page 263 Berman, Simmons, Laskoff Goldberg, P.A., William Robitzek (orally), and Robert A. Laskoff, Lewiston, for plaintiffs. Locke, Campbell Chapman, Frank G. Chapman (orally), Augusta, for defendant. […]

Read More

DIRIGO BANK TR. CO. v. MAINE BUREAU, ETC., 412 A.2d 731 (Me. 1980)

DIRIGO BANK AND TRUST COMPANY v. MAINE BUREAU OF BANKING et als. Supreme Judicial Court of Maine. April 2, 1980. Appeal from the Superintendent of the Bureau of Banking. Lipman, Parks, Livingston, Lipman Katz, P.A., Sumner Lipman, John M. Parks, orally, Augusta, for plaintiff. Preti, Flaherty Beliveau, Severin Beliveau, orally, Augusta, for Northeast Bank. Peter […]

Read More

THORNDIKE v. ROGERS, 130 Me. 524 (1931)

157 A. 926 FRANK THORNDIKE vs. MANZIE ROGERS.E. STEWART OBERTON vs. MANZIE ROGERS. Supreme Judicial Court of Maine. Knox County. Decided December 7, 1931. On motion. Verdicts for plaintiffs. Cases tried together although they involved entirely distinct issues. Both were suits brought to recover compensation for material furnished defendant for use in road building. Thorndike’s […]

Read More

WEBB v. WEBB, 2005 ME 91

878 A.2d 522 Laurie WEBB v. Jeffrey WEBB. Docket: Yor-04-606.Supreme Judicial Court of Maine.Submitted on Briefs: April 20, 2005. Decided: July 29, 2005. Appeal from the District Court, Springvale, Janelle, J. Page 523 Robert M.A. Nadeau. Esq., Nadeau Associates, P.A., Wells, for plaintiff. Ronald A. Bourque, Esq., Jessica A. Demers, Esq., Bourque Clegg, Sanford, for […]

Read More

NORRIS v. STATE, 541 A.2d 926 (Me. 1988)

Carroll NORRIS et al., v. STATE of Maine. Supreme Judicial Court of Maine.Argued March 15, 1988. Decided May 25, 1988. Appeal from the Superior Court of Androscoggin County and the Superior Court of Somerset County. Page 927 Gerard O. Fournier (orally), Isaacson Raymond, Mark Randlett (orally), Peters Randlett, Lewiston, John O’Donnell, Waterville, Barbara Raimondi, Trafton […]

Read More

ASSESSORS, TOWN OF BRISTOL v. ELDRIDGE, 392 A.2d 37 (Me. 1978)

ASSESSORS, TOWN OF BRISTOL v. Lucille ELDRIDGE and Warren Eldridge d/b/a Pemaquid Motor Hotel et al. Supreme Judicial Court of Maine. October 11, 1978. Appeal from the Superior Court, Lincoln County. Page 38 Ervin D. Snyder (orally), Alan C. Pease, Wiscasset, for plaintiff. James W. Gallagher (orally), Asst. Dist. Atty., Rockland, Hart, Stinson, Lupton, P.A. […]

Read More

MALCOLM v. BATH IRON WORKS CORP., 413 A.2d 1314 (Me. 1980)

Warren A. MALCOLM v. BATH IRON WORKS CORPORATION and Commercial Union. Supreme Judicial Court of Maine.Argued November 9, 1979. Decided April 28, 1980. Appeal from the Superior Court, Sagadahoc County. McTeague, Higbee Tierney, Maurice A. Libner (orally), Brunswick, for plaintiff. Norman Hanson, Robert F. Hanson (orally), Stephen Hessert, Portland, for defendant. Before McKUSICK, C.J., and […]

Read More

DAVIS v. TOBIN, 131 Me. 426 (1933)

163 A. 780 WILHELMINA H. DAVIS vs. EDWARD T. TOBIN, CATHERINE M. DAVIS vs. EDWARD T. TOBIN. Supreme Judicial Court of Maine. Aroostook. Opinion, January 10, 1933. MOTOR VEHICLES. INVITED GUESTS. NEGLIGENCE. DAMAGES. The negligence of the driver of an automobile is not imputable to a passenger who does not fail to do what an […]

Read More

CROCKETT v. STAPLES, 148 Me. 55 (1952)

89 A.2d 737 DWIGHT L. CROCKETT v. FRED L. STAPLES Supreme Judicial Court of Maine. Androscoggin. Opinion, June 11, 1952. Negligence. Directed Verdict. Contributory Negligence. In determining whether a verdict was properly directed against a plaintiff on the ground of contributory negligence, the court must determine whether reasonable persons taking the evidence with its inferences […]

Read More

GORDON v. STATE TAX ASSESSOR, 455 A.2d 57 (Me. 1983)

David M. GORDON v. STATE TAX ASSESSOR.[*] Supreme Judicial Court of Maine.Argued September 16, 1982. Decided January 25, 1983. [*] We have changed the caption in accordance with Gordon v. Halperin, 447 A.2d 61, n. 1 (Me. 1982), but use only the official title as authorized by M.R.Civ.P. 25(d)(2). Appeal from the Superior Court, Kennebec […]

Read More

CARON v. CITY OF AUBURN, 567 A.2d 66 (Me. 1989)

Donald C. CARON v. CITY OF AUBURN. Supreme Judicial Court of Maine.Argued November 2, 1989. Decided December 6, 1989. Appeal from the Superior Court, Androscoggin County, Alexander, J. Ronald P. Lebel, Nancy Dragalin Carlson (orally), Rocheleau, Fournier Lebel, Lewiston, for plaintiff. Curtis Webber (orally), Linnell, Choate Webber, Auburn, for defendant. Before McKUSICK, C.J., and ROBERTS, […]

Read More

NICHOLS v. S.D. WARREN/SAPPI, 2007 ME 103

928 A.2d 732 Jeanne NICHOLS v. S.D. WARREN/SAPPI et al. Docket: WCB-06-431.Supreme Judicial Court of Maine.Argued: April 9, 2007. Decided: August 7, 2007. Page 733 Wayne Whitney (orally), McTeague, Higbee, Case, Cohen, Whitney Toker, Topsham, for the appellant. Thomas Quartararo, Cara A. Lovejoy (orally), Robinson, Kriger McCallum, Portland, for the appellee. Panel: SAUFLEY, C.J., and […]

Read More

ISAAC v. GREAT NORTHERN PAPER CO., 424 A.2d 1104 (Me. 1981)

Hubert ISAAC v. GREAT NORTHERN PAPER COMPANY and Northern Assurance Company of America. Supreme Judicial Court of Maine.Argued January 7, 1981. Decided February 4, 1981. Appeal from the Worker’s Compensation Commission. Tanous Beaupain, Norman S. Heitmann, III (orally), Dean A. Beaupain, Millinocket, for plaintiff. Mitchell Stearns, Peter M. Weatherbee (orally), Kevin M. Cuddy, Gary F. […]

Read More

IN RE RANDY SCOTT B., 511 A.2d 450 (Me. 1986)

In re RANDY SCOTT B. Supreme Judicial Court of Maine.Argued April 29, 1986. Decided July 7, 1986. Appeal from the District Court, Androscoggin County Page 451 Lowery Platt, Peter B. Dublin, (orally), Portland, for plaintiff. James E. Tierney, Atty. Gen., Jonathan R. Chapman, (orally), James Eastman Smith, Asst. Attys. Gen., Augusta, for defendant. Linnell, Choate […]

Read More

TRUSIANI v. CUMBERLAND YORK DISTRIBUTORS, 538 A.2d 258 (Me. 1988)

Paul TRUSIANI et al. v. CUMBERLAND AND YORK DISTRIBUTORS, INC. Supreme Judicial Court of Maine.Argued June 8, 1987. Decided February 24, 1988. Appeal from the Superior Court, Cumberland County. Page 259 John Kelly (orally), Leland Chisholm, Kelly, Remmel Zimmerman, Portland, for Marinos. Daniel G. Lilley (orally), James C. Hunt, Portland, for Trusiani. Brett B. Baber, […]

Read More

STATE v. ROY E.S., 440 A.2d 1025 (Me. 1982)

STATE of Maine v. ROY E.S. Supreme Judicial Court of Maine.Argued November 16, 1981. Decided February 2, 1982. Appeal from the Superior Court, Penobscot County. Page 1026 David M. Cox, Dist. Atty., Gary F. Thorne (orally), R. Christopher Almy, Asst. Dist. Attys., Bangor, for plaintiff. Paine Lynch, Martha J. Harris, Bangor, for defendant. Before McKUSICK, […]

Read More

FLEET BANK OF MAINE v. ZIMELMAN, 575 A.2d 731 (Me. 1990)

FLEET BANK OF MAINE v. Melvin M. and Donna C. ZIMELMAN, et al. Supreme Judicial Court of Maine.Argued April 26, 1990. Decided May 30, 1990. Appeal from the Superior Court, York County, Alexander, J. Page 732 Anthony E. Perkins (orally), Gregory Tselikis, Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Jack L. Schwartz (orally), Schwartz, Wilson, […]

Read More

ABBOTT v. LACOURSE, 2005 ME 103

882 A.2d 253 Lois M. ABBOTT et al. v. Roland LaCOURSE. Docket: Yor-05-90.Supreme Judicial Court of Maine.Submitted On Briefs: July 14, 2005. Decided: August 30, 2005. Appeal from the District Court, Springvale, Janelle, J. Mark A. Kearns, Esq., Eliot, for plaintiffs. Bruce B. Hochman, Esq., L. Dennis Carrillo, Esq., Lambert Coffin, Portland, for defendant. Panel: […]

Read More

KEEFE v. PEPPERELL TRUST CO., 132 Me. 123 (1933)

167 A. 855 F. CLYDE KEEFE, TRUSTEE vs. PEPPERELL TRUST COMPANY. Supreme Judicial Court of Maine. York. Opinion July 20, 1933. BANKRUPTCY. In bankruptcy proceedings, to establish a preferential transfer the trustee must establish five separate propositions. First, the debtor at the time of transfer must have been insolvent, that is with insufficiency of property, […]

Read More

STATE v. HASKELL, 645 A.2d 619 (Me. 1994)

STATE of Maine v. Shawn P. HASKELL. Supreme Judicial Court of Maine.Argued June 14, 1994. Decided August 3, 1994. Page 620 Appeal from the District Court, Millinocket, Gunther, J. Jeffrey M. Silverstein (orally), Asst. Dist. Atty., Bangor, for the State. G. Bradley Snow (orally), Tanous and Snow, East Millinocket, for defendant. Before WATHEN, C.J., and […]

Read More

IRELAND v. CARPENTER, 2005 ME 98

879 A.2d 35 George IRELAND v. Michael J. CARPENTER et al. Supreme Judicial Court of Maine.Submitted on Briefs: April 20, 2005. Decided: August 12, 2005. Appeal from the Superior Court, York County, Fritzsche, J. Page 36 Joseph J. Hahn, Todd S. Holbrook, Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Michael J. Donlan, Verrill Dana, Kennebunk, […]

Read More

FARRELL v. KRAMER, 159 Me. 387 (1963)

193 A.2d 560 C. BERNADETTE FARRELL vs. HENRY F. KRAMER Supreme Judicial Court of Maine. Aroostook. Opinion, September 3, 1963. Slander. Compensation. Damages. A plaintiff is entitled to damages sufficient to compensate for humiliation and injury to feelings and reputation as have been proved or may reasonably be presumed. Punitive damages are allowable if actual […]

Read More

STATE v. ARGRAVES, 666 A.2d 79 (Me. 1995)

STATE of Maine v. Robert ARGRAVES, Jr. Supreme Judicial Court of Maine.Argued May 17, 1995. Decided October 6, 1995. Appeal from the District Court, Presque Isle, Griffiths J. Andrew Ketterer, Attorney General, Charles K. Leadbetter (orally), Assistant Attorney General, Augusta, for the State. Eugene J. McLaughlin, Jr. (orally), Presque Isle, for Defendant. Before WATHEN, C.J., […]

Read More

NEW ENGLAND HERALD DEV. GROUP v. FALMOUTH, 521 A.2d 693 (Me. 1987)

NEW ENGLAND HERALD DEVELOPMENT GROUP v. TOWN OF FALMOUTH, et al. Supreme Judicial Court of Maine.Argued November 4, 1986. Decided February 25, 1987. Appeal from the Superior Court, Cumberland County. Page 694 Bernstein, Shur, Sawyer Nelson, Christopher L. Vaniotis (orally), for plaintiff. Hunt, Thompson Bowie, M. Roberts Hunt, Drummond, Woodsum, Plimpton MacMahon, Rufus E. Brown […]

Read More

STATE v. PALMER, 468 A.2d 985 (Me. 1983)

STATE of Maine v. George PALMER. Supreme Judicial Court of Maine.Argued November 22, 1983. Decided December 13, 1983. Appeal from the Superior Court, Kennebec County. Page 986 David W. Crook, Dist. Atty., Alan P. Kelley, Deputy Dist. Atty. (orally), Augusta, for plaintiff. Goodspeed O’Donnell, Joseph M. O’Donnell (orally), Hallowell, for defendant. Before McKUSICK, C.J., and […]

Read More

DAVIS v. ANDERSON, 2008 ME 125

953 A.2d 1166 Jeffrey A. DAVIS v. Robin ANDERSON. No. Docket: Sag-07-500.Supreme Judicial Court of Maine.Argued: April 9, 2008. Decided: July 29, 2008. Appeal from the District Court, West Bath, Field, J. Page 1167 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page […]

Read More

COM’R OF HUMAN SERVS. v. WALDOBORO WATER, 1999 ME 36

724 A.2d 622 COMMISSIONER OF HUMAN SERVICES v. WALDOBORO WATER CO., ET AL. Supreme Judicial Court of Maine.Argued February 4, 1999. Decided February 19, 1999. Appeal from the Superior Court, Kennebec County, Marden, J. Andrew Ketterer, Attorney General, Gerald D. Reid, Asst. Atty. Gen., (orally) Peter Brann, State Solicitor, Augusta, for plaintiff. Adrian P. Kendall, […]

Read More

STATE v. DEMERRITT, 149 Me. 380 (1953)

143 A.2d 106 STATE OF MAINE v. CARROLL DEMERRITT Supreme Judicial Court of Maine. Oxford. Opinion, December 30, 1953. Intoxicating Liquor. Automobiles. Courts. Constitutional Law. R.S., 1944, Chap. 19, Sec. 121. Statute of Limitations. Equal Protection. Due Process. Privileges and Immunities. The Superior Court has original concurrent jurisdiction with Municipal Courts and trial justices over […]

Read More

MILL COMPANY v. WARREN, 123 Me. 408 (1924)

123 A. 417 DELANO MILL COMPANY vs. A. F. WARREN et als. Supreme Judicial Court of Maine. Somerset. Opinion February 8, 1924. A bill in equity to enforce a lien claim, sustained by the sitting Justice. It cannot be said from the evidence that the finding of the sitting Justice was clearly wrong. The plaintiff’s […]

Read More

MANZO v. MALONE, 407 A.2d 310 (Me. 1979)

Bertha MANZO et al. v. Fred MALONE et al. Supreme Judicial Court of Maine. November 2, 1979. Page 311 Appeal from the Superior Court, Penobscot County. Libhart, Ferris, Dearborn Willey by N. Laurence Willey, Jr. (orally), Brewer, for plaintiffs. Vafiades, Brountas Kominsky by Lewis V. Vafiades (orally), Bangor, for defendants. Before McKUSICK, C.J., and POMEROY, […]

Read More

STATE v. DUMONT, 379 A.2d 392 (Me. 1977)

STATE of Maine v. Russell DUMONT. Supreme Judicial Court of Maine. November 7, 1977. Appeal from the Superior Court, Kennebec County. Joseph M. Jabar, Dist. Atty., J. William Batten, Asst. Dist. Atty., Augusta, for plaintiff. Sanborn, Moreshead, Schade Dawson by Gordon H. Smith, Augusta, for defendant. Before POMEROY, ARCHIBALD, DELAHANTY, GODFREY and NICHOLS, JJ. PER […]

Read More

SHAW v. PINKHAM, 128 Me. 376 (1929)

147 A. 759 THOMAS M. SHAW vs. THOMAS S. PINKHAM AND TRUSTEE. Supreme Judicial Court of Maine. Aroostook. Opinion November 15, 1929. BILLS AND NOTES. ESTOPPEL. INSTRUCTIONS TO JURY. In an action against an endorser of a note by the payee, the question whether or not the note sued on was paid by a larger […]

Read More

BEAULIEU v. STATE OF MAINE, ET AL., 161 Me. 248 (1965)

211 A.2d 290 RAYMOND D. BEAULIEU vs. STATE OF MAINE, ET AL. Supreme Judicial Court of Maine. Cumberland. June 23, 1965. Habeas Corpus. Criminal Law. Detention. Escape. Signature of petitioner for writ of habeas corpus to and made part of proper form of verification under oath satisfied statutory and jurisdictional requirements and effectively raised issues […]

Read More

LOWELL v. ME. EMP. SEC. COMM., ET AL., 159 Me. 177 (1963)

190 A.2d 271 GRAZIELLA LOWELL vs. MAINE EMPLOYMENT SECURITY COMMISSION, ET AL. Supreme Judicial Court of Maine. Kennebec. Opinion, April 22, 1963. Unemployment. Benefits. Statutes. To obtain unemployment benefits, a claimant must establish that he is eligible for such benefits and that he is “able to work and available for work.” A claimant who refuses […]

Read More

LePAGE v. BATH IRON WORKS CORP, 2006 ME 130

909 A.2d 629 Daniel LePAGE v. BATH IRON WORKS CORP. et al. Supreme Judicial Court of Maine.Argued: May 9, 2006. Decided: November 14, 2006. Appeal from the Superior Court, Androscoggin County, Gorman, J. Page 630 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More