RAY PACKING CO. v. COMMERCIAL UNION INS, 469 A.2d 832 (Me. 1983)

L. RAY PACKING COMPANY v. COMMERCIAL UNION INSURANCE COMPANY and First State Insurance Company. Supreme Judicial Court of Maine.Argued September 19, 1983. Decided December 30, 1983. Appeal from the Superior Court, Cumberland County. Page 833 Thompson, McNaboe Ashley, John R. Bass, II (orally), Portland, for plaintiff. Norman Hanson, John H. King, Jr. (orally), Peter J. […]

Read More

STATE v. LOWE, 2005 ME 23

868 A.2d 168 STATE of Maine v. Marshall LOWE. Docket: Wal-04-333.Supreme Judicial Court of Maine.Submitted On Briefs: December 8, 2004. Decided: February 3, 2005. Appeal from the Superior Court, Waldo County, Marden, J. Page 169 Geoffrey A. Rushlau, District Attorney, Eric J. Walker, Assistant D.A., Belfast, for State. John E. Harrington Jr., Esq., Winterport, for […]

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

STATE v. DENNIS, 501 A.2d 814 (Me. 1985)

STATE of Maine v. Steven P. DENNIS. Supreme Judicial Court of Maine.Argued November 21, 1985. Decided December 23, 1985. Appeal from the Superior Court, Androscoggin County. Janet T. Mills, (orally), Dist. Atty., Auburn, for plaintiff. Richardson, Tyler Troubh, John S. Whitman, (orally), Portland, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, and SCOLNIK, JJ. […]

Read More

FITCH v. FITCH, 645 A.2d 631 (Me. 1994)

Kathleen E. FITCH v. Robert D. FITCH. Supreme Judicial Court of Maine.Submitted on Briefs May 13, 1994. Decided August 5, 1994. Appeal from the Superior Court, Cumberland County, Cleaves, J. Lowell D. Weeks, Lowell Dunn Weeks, P.A., Windham, for plaintiff. Jack L. Schwartz, Schwartz Schwartz, P.A., Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]

Read More

KING, ADM. v. BARKER, 143 Me. 413 (1948)

62 A.2d 211 ELSIE KING, ADMINISTRATRIX ESTATE OF ARTHUR KING vs. HENRY L. BARKER Supreme Judicial Court of Maine. Aroostook. Opinion, November 19, 1948. PER CURIAM. In this action the plaintiff as administratrix of the estate of Arthur King seeks to recover for labor and materials furnished by her intestate in cutting, yarding and hauling […]

Read More

MARTEL v. INHABITANTS OF TOWN OF OLD ORCHARD, 404 A.2d 994 (Me. 1979)

Gertrude M. MARTEL v. INHABITANTS OF the TOWN OF OLD ORCHARD BEACH. Supreme Judicial Court of Maine. August 10, 1979. Appeal from the Superior Court, Androscoggin County. Page 995 Rocheleau Fournier, P.A., Ronald P. Lebel (orally), Lewiston, for plaintiff. Bernstein, Shur, Sawyer Nelson, F. Paul Frinsko (orally), Portland, for defendant. Before McKUSICK, C.J., and POMEROY, […]

Read More

WINSLOW v. MERRIFIELD, 538 A.2d 283 (Me. 1988)

Janet WINSLOW v. Kenneth MERRIFIELD, et al. Supreme Judicial Court of Maine.Submitted on Briefs January 6, 1988. Decided March 8, 1988. Appeal from the Superior Court, Knox County. Page 284 Frederick M. Newcomb, Rockland, for plaintiff. Samuel G. Cohen, Waldoboro, for defendants. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and SCOLNIK, JJ. ROBERTS, Justice. […]

Read More

STATE v. THOMES, 1997 ME 146

697 A.2d 1262 STATE of Maine, v. Steven THOMES. Supreme Judicial Court of Maine.Argued June 16, 1997. Decided July 10, 1997. Appeal from the Superior Court, Cumberland County, Lipez, J. Page 1263 Andrew Ketterer, Attorney General, James M. Cameron (orally), Assistant Attorney General, Augusta, for the State. Steven D. Silin (orally), Berman Simmons, P.A., Lewiston, […]

Read More

THIBEAULT v. THIBEAULT, 147 Me. 213 (1952)

85 A.2d 177 WILFRED D. THIBEAULT v. BEATRICE THIBEAULT Supreme Judicial Court of Maine. Sagadahoc. Opinion, January 2, 1952. Equity. Husband and Wife. U.S. Savings Bonds. Equity may determine rights under R.S., 1944, Chap. 153, Sec. 40 as between husband and wife as co-owners of United States War Savings bonds where wife had redeemed bonds […]

Read More

THOMPSON v. FRANCKUS, 150 Me. 196 (1954)

107 A.2d 485 CLIFTON THOMPSON v. MARY C. FRANCKUS ANNA B. THOMPSON v. MARY C. FRANCKUS Supreme Judicial Court of Maine. Androscoggin. Opinion, August 12, 1954. Negligence. Landlord and Tenant. Invitees. Common Hallways. Lighting. Rule XVIII. R.S. 100, Sec. 105. The general rule is that the failure of the landlord to light common passageways resulting […]

Read More

DALTON v. McLEAN, 137 Me. 4 (1940)

14 A.2d 13 DONALD DALTON, PRO AMI vs. OLIVE M. McLEAN, ADM’X OF THE ESTATE OF ARNOLD T. McLEAN. DOROTHY DALTON vs. OLIVE M. McLEAN, ADM’X OF THE ESTATE OF ARNOLD T. McLEAN. EDWARD DALTON vs. OLIVE M. McLEAN, ADM’X OF THE ESTATE OF ARNOLD T. McLEAN. EDWARD DALTON vs. OLIVE M. McLEAN, ADM’X OF […]

Read More

STATE v. FLEMMING, 377 A.2d 448 (Me. 1977)

STATE of Maine v. David G. FLEMMING. Supreme Judicial Court of Maine. September 7, 1977. Appeal from the Superior Court, Penobscot County. Page 449 David M. Cox, Dist. Atty., Paul W. Chaiken, Asst. Dist. Atty., Bangor, for plaintiff. Paine, Lynch Weatherbee by Errol K. Paine, Bangor, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD, […]

Read More

CARON v. PRATT, 336 A.2d 856 (Me. 1975)

Carroll CARON v. Dr. Loring PRATT. Supreme Judicial Court of Maine. April 23, 1975. Appeal from the Superior Court, Kennebec County. Jerome G. Daviau, Waterville, for plaintiff. Mahoney, Robinson, Mahoney Norman by Lawrence P. Mahoney, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. POMEROY, Justice. This action, charging defendant […]

Read More

STATE v. SCOTT, 317 A.2d 3 (Me. 1974)

STATE of Maine v. Russell D. SCOTT. Supreme Judicial Court of Maine. March 21, 1974. Appeal from the Superior Court of Aroostook County. Page 4 John O. Rogers, Asst. Atty. Gen., Cecil H. Burleigh, County Atty., Houlton, for plaintiff. Stephen A. Canders, Presque Isle, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and […]

Read More

IN RE O’DONNELL’S EXPRESS, 260 A.2d 539 (Me. 1970)

In re O’DONNELL’S EXPRESS In re Clarification of CONTRACT CARRIER PERMIT NO. 222. Supreme Judicial Court of Maine. January 14, 1970. Appeal from the Supreme Judicial Court, Dufresne, J.,. Page 540 Raymond E. Jensen, Portland, for plaintiff. Frank E. Southard, Jr., Augusta, for Fox Ginn, Inc., and Cole’s Express. Scott W. Scully, Portland, for Maine […]

Read More

STATE v. WILCOX, 2004 ME 7

840 A.2d 711 STATE OF MAINE v. WILLIAM WILCOX. Docket: Aro-03-339.Supreme Judicial Court of Maine.Submitted on Briefs: December 12, 2003. Decided: January 9, 2004. Appealed from the Superior Court, Aroostook County, Hunter, J. Page 712 Neale T. Adams, District Attorney, Todd R. Collins, Asst. Dist. Atty. Caribou, ME, Attorneys for State. Alan F. Harding, Esq., […]

Read More

STATE v. AYERS, 433 A.2d 356 (Me. 1981)

STATE of Maine v. Barbara Thibodeau AYERS and Donald Ayers. Supreme Judicial Court of Maine.Argued May 14, 1981. Decided August 5, 1981. Appeal from the Superior Court, Aroostook County. Page 357 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 358 Charles K. […]

Read More

STATE v. HEIKKINEN, 477 A.2d 749 (Me. 1984)

STATE of Maine v. Raymond HEIKKINEN, Jr. Supreme Judicial Court of Maine.Argued June 6, 1984. Decided July 6, 1984. Appeal from the Superior Court, Oxford County. Page 750 Kevin J. Regan, Asst. Dist. Atty., South Paris (orally), for plaintiff. Craig E. Turner, Norway (orally), for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN and […]

Read More

STATE v. BRADLEY, 658 A.2d 236 (Me. 1995)

STATE of Maine, v. Robert BRADLEY. Supreme Judicial Court of Maine.Submitted on Briefs April 10, 1995. Decided May 16, 1995. Appeal from the Superior Court, York County, Bradford, J. Page 237 Michael Cantara, Dist. Atty., David Gregory, of counsel, Alfred, for state. Joel Vincent, Portland, for defendant. Before ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA and LIPEZ, […]

Read More

LEVINE v. REYNOLDS, 143 Me. 15 (1947)

54 A.2d 514 AARON LEVINE vs. SANFORD REYNOLDS Supreme Judicial Court of Maine. Kennebec. Opinion, August 5, 1947. Exceptions. Contract. Quantum meruit. Where erroneous instructions are given, or a correct instruction is refused, if the erroneous instructions or refusal to give correct instructions may have misled the jury, exceptions thereto must be sustained. Where the […]

Read More

CUTLER ASSOCIATES, INC. v. MERRILL TRUST CO., 395 A.2d 453 (Me. 1978)

CUTLER ASSOCIATES, INC. v. The MERRILL TRUST COMPANY. Supreme Judicial Court of Maine. December 28, 1978. Appeal from the Superior Court, Penobscot County. Page 454 Vafiades, Brountas Kominsky by Susan R. Kominsky (orally), Lewis Vafiades, Bangor, Corwin Corwin by Jon C. Mazuy, Boston, Mass., for plaintiff. Rudman, Winchell, Carter Buckley by Paul L. Rudman (orally), […]

Read More

STATE v. LAVOIE, 562 A.2d 146 (Me. 1989)

STATE of Maine v. Philip LAVOIE. Supreme Judicial Court of Maine.Argued May 12, 1989. Decided July 14, 1989. Appeal from the Superior Court, Cumberland County, Brennan, J. James E. Tierney, Atty. Gen., James T. Kilbreth (orally), Chief Deputy Atty. Gen., Wayen S. Moss, Asst. Atty. Gen., Augusta, for the State. Neale A. Duffett (orally), Cloutier, […]

Read More

CARROLL v. GATES FORMED FIBRE PRODUCTS, 663 A.2d 23 (Me. 1995)

Carol CARROLL v. GATES FORMED FIBRE PRODUCTS and Scott Wetzell Services, Inc. Supreme Judicial Court of Maine.Argued May 2, 1995. Decided July 31, 1995. Appeal from the Workers’ Compensation Commission. Kevin M. Noonan (orally), Janmarie Toker, McTeague, Higbee, Libner, MacAdam, Case Watson, Topsham, for employee. Page 24 Kevin G. Anderson (orally), Troubh, Heisler Piampiano, P.A., […]

Read More

VICTOR BRAVO AVIATION v. STATE TAX ASSESSOR, 2011 ME 50

17 A.3d 1237 VICTOR BRAVO AVIATION, LLC v. STATE TAX ASSESSOR. Docket: BCD-10-2.Supreme Judicial Court of Maine.Argued Septmber 14, 2010. Decided April 26, 2011. Appeal from the Superior Court, Humphrey, C.J. Page 1238 Jonathan A. Block, Esq., Robert A. Creamer, Esq. (orally), Pierce Atwood LLP, Portland, ME, for Victor Bravo Aviation, LLC. Janet T. Mills, […]

Read More

STATE v. MOULTON, 1997 ME 228

704 A.2d 361 STATE of Maine v. Shirley MOULTON. Supreme Judicial Court of Maine.Submitted on Briefs September 16, 1997. Decided December 10, 1997. Appeal from the Superior Court, Waldo County, Kravchuk, J. Page 362 Geoffrey Rushlau, Dist. Atty., Leane Zainea, Asst. Dist. Atty., Belfast, for State. William L. Dawson, Jr., Glass Dawson, P.A., Belfast, for […]

Read More

STATE v. TARDIFF, 380 A.2d 609 (Me. 1977)

STATE of Maine v. David E. TARDIFF. Supreme Judicial Court of Maine. December 22, 1977. Appeal from the Superior Court, Kennebec County. Joseph M. Jabar, Dist. Atty., Paul D. Mathews (orally), Asst. Dist. Atty., Augusta, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster by Joseph M. Kozak (orally), Malcolm L. Lyons, Augusta, for defendant. Before […]

Read More

JACOBS v. JACOBS, 507 A.2d 596 (Me. 1986)

Patricia K. JACOBS v. Bertram H. JACOBS. Supreme Judicial Court of Maine.Argued January 14, 1986. Decided April 7, 1986. Appeal from the Superior Court, Franklin County. Page 597 Cloutier, Joyce, Dumas David, P.A., Edward David, (orally), Livermore Falls, for plaintiff. Marcou Marcou, Louis R. Marcou, (orally), Waterville, Potter Jamieson, Roderick H. Potter, Saco, for Amicus […]

Read More

PROCTOR v. HINKLEY, 462 A.2d 465 (Me. 1983)

Ralph D. PROCTOR v. Dana E. HINKLEY and Alice G. Hinkley. Supreme Judicial Court of Maine.Argued March 8, 1983. Decided June 24, 1983. Appeal from the Superior Court, Waldo County. Page 466 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 467 Blake, […]

Read More

STATE v. CURIT, 462 A.2d 1188 (Me. 1983)

STATE of Maine v. Lawrence CURIT. Supreme Judicial Court of Maine.Argued May 4, 1983. Decided August 2, 1983. Appeal from the Superior Court, York County. Gene Libby, Dist. Atty., Michael E. Saucier (orally), Asst. Dist. Atty., Alfred, for plaintiff. George F. Wood (orally), Sanford, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS, CARTER[*] and […]

Read More

FLOOD v. BELFAST MOOSEHEAD LAKE R.R. CO., 157 Me. 317 (1961)

171 A.2d 433 CARMELITA M. FLOOD, LESTER M. FLOOD, NEIL N. FLOOD, pro ami, RITA M. FLOOD, pro ami vs. BELFAST AND MOOSEHEAD LAKE RAILROAD CO. Supreme Judicial Court of Maine. Waldo. Opinion, June 12, 1961 Proof. Grade Crossing. Negligence. Imputed Negligence. Children. Husband-Wife. Where the record sufficiently shows that a collision took place upon […]

Read More

TWO LIGHTS LOBSTER SHACK v. CAPE ELIZABETH, 1998 ME 153

712 A.2d 1061 TWO LIGHTS LOBSTER SHACK v. TOWN OF CAPE ELIZABETH et al. Supreme Judicial Court of Maine.Submitted on Briefs September 19, 1997. Decided June 17, 1998. Appeal from the Superior Court, Cumberland County, Mills, J. Page 1062 Patrick J. Scully, Bernstein, Shur, Sawyer Nelson, P.C., Portland, for plaintiff. Michael H. Hill, Monaghan, Leahy, […]

Read More

WILLIAMS v. UBALDO, 670 A.2d 913 (Me. 1996)

Roger WILLIAMS, et al. v. John L. UBALDO. Supreme Judicial Court of Maine.Submitted on briefs December 20, 1995. Decided January 23, 1996. Appeal from the Superior Court, Oxford County, Alexander, J. Page 914 Charles H. Abbott, Skelton, Taintor Abbott, Auburn, for Plaintiff. Ian M. Bennie, Susan J. Parcels, Chute Associates, Portland, for Defendant. Before WATHEN, […]

Read More

BOLLOUS v. TOWN OF YORK, 402 A.2d 606 (Me. 1979)

William BOLLOUS and Thelma Bollous v. TOWN OF YORK. Supreme Judicial Court of Maine. June 13, 1979. Appeal from the Superior Court, York County. McEacher, Winiarski Thornhill by Dan W. Thornhill, Kittery (orally), for plaintiff. Sewall, Strater Hancock by Frank E. Hancock, York (orally), for defendant. Before McKUSICK, C.J., POMEROY, WERNICK and ARCHIBALD, JJ., and […]

Read More

STATE v. VALLI, 514 A.2d 812 (Me. 1986)

STATE of Maine v. John W. VALLI, Jr. and Peter Biron. Supreme Judicial Court of Maine.Argued September 4, 1986. Decided September 9, 1986. Mary C. Tousignant, Dist. Atty., Anne H. Jordan (orally), Asst. Dist. Atty., Alfred, for the State. George F. Wood (orally), Sanford, for John W. Valli, Jr. Reiner and Bouffard, Gary H. Reiner […]

Read More

MAYHEW v. SULLIVAN MINING CO., 76 Me. 100 (1884)

ROMANA C. MAYHEW v. SULLIVAN MINING COMPANY. Hancock. Supreme Judicial Court of Maine. April 5, 1884. Negligence. Master and servant. Fellow-servant. Mining. Evidence. Expert testimony. One who contracts with a mining company to break down rock and ore for a certain distance to disclose the vein, at a stipulated price per foot, the company to […]

Read More

STATE v. SHORTSLEEVES, 580 A.2d 145 (Me. 1990)

STATE of Maine v. John SHORTSLEEVES. Supreme Judicial Court of Maine.Argued June 1, 1990. Decided August 30, 1990. Appeal from the Superior Court, York County, Brodrick, J. Leanne Robbin (orally), Assistant Atty. Gen., Augusta, for plaintiff. David P. Silk (orally), Curtis, Thaxter, Stevens, Broder Micoleau, Portland, for defendant. Before ROBERTS, WATHEN, GLASSMAN, CLIFFORD and COLLINS, […]

Read More

STATE v. TELLIER, 580 A.2d 1333 (Me. 1990)

STATE of Maine v. Joseph TELLIER. Supreme Judicial Court of Maine.Argued September 19, 1990. Decided October 12, 1990. Appeal from the Superior Court, York County, Cole, J. Mary Tousignant, (orally), Dist. Atty., Anne Jordan, Asst. Dist. Atty., Alfred, for state. Joel Vincent (orally), Scarborough Law Offices, Scarborough, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]

Read More

STATE v. CROCKER, 387 A.2d 26 (Me. 1978)

STATE of Maine v. Frederick CROCKER. Supreme Judicial Court of Maine. May 31, 1978. Appeal from the Superior Court, Sagadahoc County. Page 27 Joseph H. Field, Asst. Dist. Atty., John Alsop, Law Student (orally), Bath, for plaintiff. Therriault Golin by Roger R. Therriault (orally), Bath, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, DELAHANTY, […]

Read More

RANDALL v. STATE, 267 A.2d 923 (Me. 1970)

Gregory RANDALL v. STATE of Maine et al. Supreme Judicial Court of Maine. July 27, 1970. Appeal from the Superior Court, Penobscot County. Page 924 Lewis V. Vafiades, Bangor, for plaintiff. John W. Benoit, Jr., Deputy Atty. Gen., Augusta, for defendants. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, and WEATHERBEE, JJ. WILLIAMSON, Chief Justice. This […]

Read More

GREAT NORTHERN NEKOOSA v. STATE TAX ASSESSOR, 522 A.2d 1316 (Me. 1987)

GREAT NORTHERN NEKOOSA CORPORATION v. STATE TAX ASSESSOR, et al. Supreme Judicial Court of Maine.Argued March 10, 1987. Decided April 2, 1987. Appeal from the State Board of Assessment Review. Daniel W. Emery, James G. Good (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for plaintiff. James E. Tierney, Atty. Gen., Francis E. Ackerman (orally), […]

Read More

JACOBSKY v. D’ALFONSO SONS, INC., 358 A.2d 511 (Me. 1976)

Anthony JACOBSKY v. C. D’ALFONSO SONS, INC. and/or Hartford Accident Indemnity Company. Supreme Judicial Court of Maine. June 2, 1976. Appeal from the Superior Court, Cumberland County. Monaghan Perkins by Diantha A. Carrigan, Stephen L. Perkins, Wheeler Pomeroy by David C. Pomeroy, Portland, for plaintiff. Mahoney, Robinson, Mahoney Norman by Lawrence P. Mahoney, Robert F. […]

Read More

PARSONS v. WRIGHT, 649 A.2d 1108 (Me. 1994)

Orrin PARSONS v. William T. WRIGHT et al. Supreme Judicial Court of Maine.Argued April 26, 1994. Decided November 10, 1994. Appeal from the Superior Court, Somerset County, Kravchuk, J. Page 1109 Donald S. Hornblower (orally), David M. Sanders, Livermore Falls, for plaintiff. Steven J. Mogul (orally), Gross, Minsky, Mogul Singal, Bangor, James MacMichael (orally), MacMichael […]

Read More

BRADEEN v. FOWLER ET AL., 127 Me. 553 (1928)

143 A. 915 CLARENCE M. BRADEEN vs. CHARLES C. FOWLER ET AL. Supreme Judicial Court of Maine. Waldo County. Decided December 27, 1928. In a case like this, involving only issues of fact, an extended opinion with discussion of reasons would have no value as a precedent. It is sufficient to say that the Court […]

Read More

CORCORAN v. MARIE, 2011 ME 14

12 A.3d 71 Jan M. CORCORAN. v. Linda MARIE. No. Ken-10-6.Supreme Judicial Court of Maine.Argued: September 15, 2010. Decided: January 20, 2011. Appeal from the District Court, Augusta, French, J. Peter B. Bickerman, Esq. (orally), Read-field, ME, for Jan Corcoran. Page 72 Nathan D. Bell, Esq. (orally), Unity, ME, for Linda Marie. Panel: SAUFLEY, C.J., […]

Read More

STATE v. LUX, 1999 ME 136

740 A.2d 556 State of Maine, v. Joseph Lux. Docket Cum-98-396.Supreme Judicial Court of Maine.Submitted on Briefs June 17, 1999. Decided September 16, 1999. Appeal from the Superior Court, Cumberland County, Crowley, J. Page 557 Attorneys for State: Andrew Ketterer, Attorney General, Lea-Anne Jameson, Asst. Atty. Gen., Augusta. Attorney for defendant: Terri M. Kossoff, Westbrook. […]

Read More

EASLER v. AMUSEMENT CO., 125 Me. 334 (1926)

133 A. 905 PERCY F. EASLER vs. DOWNIE AMUSEMENT CO., INC. JASPER M. EASLER, Pro Ami vs. SAME. Supreme Judicial Court of Maine. Somerset. Opinion July 3, 1926. Liability cannot attach to a corporation exhibiting a circus for an injury to a patron resulting from an indulgement by the employees in a game of ball […]

Read More

STATE v. HAGAN, 527 A.2d 1308 (Me. 1987)

STATE of Maine v. Richard HAGAN. Supreme Judicial Court of Maine.Argued June 10, 1987. Decided July 21, 1987. Appeal from the Superior Court, Sagadahoc County. William R. Anderson, Dist. Atty., Geoffrey Rushlau (orally), Asst. Dist. Atty., Bath, for plaintiff. John T. Voorhees, Jr. (orally), Brunswick, for defendant. Before McKUSICK, C.J., and NICHOLS, GLASSMAN, SCOLNIK and […]

Read More