MCKINLEY v. MCKINLEY, 651 A.2d 821 (Me. 1994)

Marion McKINLEY, Jr. v. Martha McKINLEY. Supreme Judicial Court of Maine.Submitted on briefs October 4, 1994. Decided December 16, 1994. Appeal from the Superior Court, Penobscot County, Browne, A.R.J. Charles Gilbert, Bangor, for plaintiff. Martha Broderick, Broderick Broderick, Lincoln, for defendant. Before WATHEN, C.J., and GLASSMAN, CLIFFORD, RUDMAN, DANA, and LIPEZ, JJ. GLASSMAN, Justice. Marion […]

Read More

BAKER v. S.D. WARREN CO., 2010 ME 87

3 A.3d 380 John BAKER v. S.D. WARREN COMPANY et al. Docket: WCB-09-626.Supreme Judicial Court of Maine.Argued: June 15, 2010. Decided: August 26, 2010. Richard D. Tucker, Esq. (orally), Tucker Law Group, Bangor, ME, for S.D. Warren Company. James J. MacAdam, Esq. (orally), Nathan A. Jury, Esq., David E. Hirtle, Esq., MacAdam Law Offices, P.A., […]

Read More

STATE v. GRIP, 2004 ME 156

863 A.2d 276 STATE of Maine v. Ghe J. GRIP. Supreme Judicial Court of Maine.Submitted on Briefs: December 8, 2004. Decided: December 20, 2004. Evert N. Fowle, District Attorney, Brad C. Grant, Asst. Dist. Atty., Augusta, for State. Ghe J. Grip, Warren, for defendant. Panel: SAUFLEY, C.J., and CLIFFORD, ALEXANDER, and CALKINS, JJ. SAUFLEY, C.J. […]

Read More

TOWN OF NAPLES v. YARCHESKI, 2004 ME 100

854 A.2d 185 TOWN OF NAPLES v. THOMAS YARCHESKI et al. Docket: Cum-03-703.Supreme Judicial Court of Maine.Submitted on Briefs: May 27, 2004. Decided: August 2, 2004. Appeal from the Superior Court, Cumberland County, Cole, J. Page 186 Geoffrey H. Hole, Esq., Bernstein, Shur, Sawyer Nelson, P.A. Portland, ME, Attorney for plaintiff. Thomas J. Yarcheski, Bernadette […]

Read More

ROBINSON v. WASHINGTON COUNTY, 529 A.2d 1357 (Me. 1987)

Cindy ROBINSON v. WASHINGTON COUNTY et al. Supreme Judicial Court of Maine.Argued May 6, 1987. Decided August 21, 1987. Appeal from the Superior Court, Washington County. Page 1358 Daniel LaCasse, (orally), Brown, Tibbetts, Churchill LaCasse, Calais, for plaintiff. Carletta M. Bassano, (orally), Asst. Dist. Atty., Machias, for defendants. Before McKUSICK, C.J., and NICHOLS, ROBERTS,[*] WATHEN, […]

Read More

STATE v. PALUMBO, 327 A.2d 613 (Me. 1974)

STATE of Maine v. Ralph J. PALUMBO. Supreme Judicial Court of Maine. November 1, 1974. Appeal from the Superior Court, York County. Page 614 Roland A. Cole, County Atty., Alfred, Edward T. Gaulin, William S. Brodrick, Asst. Attys. Gen., Alfred, for plaintiff. James S. Kriger, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, ARCHIBALD […]

Read More

STATE v. CRAGIN, 525 A.2d 220 (Me. 1987)

STATE of Maine v. Harry CRAGIN. Supreme Judicial Court of Maine.Argued May 8, 1987. Decided May 14, 1987. Appeal from the Superior Court, Penobscot County. R. Christopher Almy, Dist. Atty., Philip Worden (orally), Asst. Dist. Atty., Bangor, for plaintiff. Michael A. Wiers (orally), Hartland, for defendant. Before McKUSICK, C.J., and NICHOLS, WATHEN, GLASSMAN, SCOLNIK, and […]

Read More

VILES v. EMBDEN, 2006 ME 107

905 A.2d 298 David VILES et al. v. TOWN OF EMBDEN et al. Docket: Som-05-521.Supreme Judicial Court of Maine.Submitted on Briefs: March 22, 2006. Decided: August 31, 2006. Appeal from the Board dismissed neighbor’s appeals as untimely, and neighbor appealed. Page 299 Edmond A. Bearor, Esq., Timothy A. Pease, Esq., Rudman Winchell, Bangor, for plaintiffs. […]

Read More

STATE v. SMITH, 455 A.2d 428 (Me. 1983)

STATE of Maine v. Claudia SMITH. Supreme Judicial Court of Maine.Argued January 6, 1983. Decided February 1, 1983. Appeal from the Superior Court, Penobscot County. Page 429 David M. Cox, Dist. Atty., Margaret Kravchuk, Asst. Dist. Atty. (orally), Bangor, for plaintiff. John M. Callaway (orally), West Rockport, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, […]

Read More

STATE v. HAMILTON, 237 A.2d 586 (Me. 1968)

STATE of Maine v. John D. HAMILTON. Supreme Judicial Court of Maine. January 26, 1968. Appeal from the Superior Court, Cumberland County. Page 587 Warren E. Winslow, Asst. County Att., Portland, for appellant. Tevanian, Ridge, Wallace Brennan, by Ronald A. Wallace, Edward J. Ridge, Portland, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, […]

Read More

EDWARDS v. BLACK, 429 A.2d 1015 (Me. 1981)

Stephen A. EDWARDS v. Arthur A. BLACK, Jr., d/b/a Black’s Auto Sales. Supreme Judicial Court of Maine.Argued May 15, 1981. Decided May 27, 1981. Appeal from the Superior Court, Cumberland County Page 1016 Thomas F. Kinnelly, Raymond, (orally) John F. Dana, Asst. Atty. Gen., Consumer and Antitrust Division, Augusta, (Amicus Curiae), for plaintiff. Peter J. […]

Read More

ARGYLE v. BANKING COMPANY, 125 Me. 370 (1926)

134 A. 164 INHABITANTS OF ARGYLE vs. EASTERN TRUST BANKING COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion August 7, 1926. Except where otherwise directed by statute or constitutional limitations, when the purposes sought to be effected under an article in a town warrant are within its corporate powers, and are expressed with sufficient precision […]

Read More

LUNT v. LUNT, 522 A.2d 1317 (Me. 1987)

Alice F. LUNT v. Donald A. LUNT. Supreme Judicial Court of Maine.Argued January 11, 1987. Decided April 3, 1987. Appeal from the Superior Court, Knox County. Joseph B. Pellicani (orally), Strout, Payson, Pellicani, Cloutier, Hokkanen, Strong Levine, Rockland, for plaintiff. Charles E. Trainor (orally), Robert A. Laskoff, P.A., Lewiston, for defendant. Before MCKUSICK, C.J., and […]

Read More

DESIGN DEVELOPMENT, INC. v. FERRAIOLO CONST., 522 A.2d 1308 (Me. 1987)

DESIGN DEVELOPMENT, INC. v. FERRAIOLO CONSTRUCTION. Supreme Judicial Court of Maine.Argued March 3, 1987. Decided March 25, 1987. Appeal from the Superior Court, Knox County. Page 1309 David Glasser, Lincolnville, for plaintiff. Thiem Williams, Bruce C. Williams (orally), Camden, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, WATHEN, GLASSMAN, and SCOLNIK, JJ. GLASSMAN, Justice. The […]

Read More

REED BROS. v. GIBERSON, 143 Me. 4 (1947)

54 A.2d 535 REED BROTHERS, INC. vs. DONALD E. GIBERSON Supreme Judicial Court of Maine. Aroostook. Opinion, July 29, 1947. Infants. Ratification. Contracts. By statute, a minor, in order to be bound by a contract, must make a written ratification after he arrives of age, except for necessaries, or with reference to real estate of […]

Read More

FOSS v. INGENERI, 561 A.2d 498 (Me. 1989)

Gardner E. FOSS v. Philip L. INGENERI. Supreme Judicial Court of Maine.Argued June 12, 1989. Decided July 17, 1989. Appeal from the Superior Court, Penobscot County, Alexander, J. Morris D. Rubin (orally), Bangor, for plaintiff. Paul F. Macri (orally), Steven D. Silin, Berman, Simmons Goldberg, Lewiston, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, CLIFFORD, […]

Read More

FARWELL’S CASE, 128 Me. 303 (1929)

147 A. 215 FARWELL’S CASE. Supreme Judicial Court of Maine. Kennebec. Opinion August 19, 1929. WORKMEN’S COMPENSATION ACT. PROVINCE OF COMMISSIONER AND COURT. Under the Workmen’s Compensation Act, in the absence of fraud, the decision of the Commissioner upon all questions of fact is final, subject, however, to the condition that such decision must be […]

Read More

SUMMIT REALTY, INC. v. GIPE, 315 A.2d 428 (Me. 1974)

SUMMIT REALTY, INC. v. Walter W. GIPE. Supreme Judicial Court of Maine. February 21, 1974. Appeal from the The Superior Court, Cumberland County. Childs, McKinley Emerson by Dana W. Childs, Richard S. Emerson, Jr., Richard A. Davis, Portland, for plaintiff. Wilson, Steinfeld, Murrell Lane by Henry Steinfeld, Thomas P. Wilson, Portland, for defendant. Before DUFRESNE, […]

Read More

IRISH v. GIMBEL, 2000 ME 2

743 A.2d 736 Russell IRISH et al. v. Gregory GIMBEL. Docket Cum-99-36.Supreme Judicial Court of Maine.Argued October 5, 1999. Decided January 6, 2000. Appeal from the Superior Court, Saufley, J. Attorneys for plaintiffs: Gerald F. Pettruccelli, Esq., (orally), Linda C. Russell, Esq. Petruccelli Martin, LLP. Paul R. Dumas Jr., Esq., Joyce, Dumas, David and Hanstein, […]

Read More

WHITE COMPANY v. GRIFFITH, 127 Me. 516 (1929)

145 A. 134 J. W. WHITE COMPANY vs. RUFUS D. GRIFFITH ET ALS. Supreme Judicial Court of Maine. Franklin. Opinion February 28, 1929. EQUITY. LIENS. R. S. CHAP. 96, SEC. 29, CONSTRUED. Under a bill in equity to enforce a material lien, the sitting Justice found that the materials were sold by the plaintiff to […]

Read More

HEATH, ET AL. v. ME. PUBLIC SERVICE CO., 161 Me. 217 (1965)

210 A.2d 701 JAMES E. HEATH, ET AL. vs. MAINE PUBLIC SERVICE COMPANY Supreme Judicial Court of Maine. Kennebec. Opinion, June 7, 1965 Electricity. Public Service Commissions. Public Utilities. The authority of the Maine Public Utilities Commission can only be that authority that is granted to it by the Legislature. The Commission has authority and […]

Read More

COSTALES v. WARREN CO., 2003 ME 115

RAFAEL COSTALES v. S.D. WARREN CO. et al. Docket: WCB-02-663.Supreme Judicial Court of Maine.Argued: May 14, 2003. Decided: September 19, 2003. Appeled from the Workers’ Compensation Board. Anna Priluck, Esq., (orally), James J. MacAdam, Esq., MacAdam Law Offices, Portland, Attorneys for employee, Kevin M. Gillis, Esq., (orally), Troubh, Heisler Piampiano, P.A. Portland, Attorney for employer. […]

Read More

WIGHT v. MASON, 134 Me. 52 (1935)

180 A. 917 BERTHA L. WIGHT, TRUSTEE UNDER THE WILL OF CLARA B. WOOLLS vs. FLORENCE MASON, ET ALS. ESTATE OF CLARA B. WOOLLS, BERTHA L. WIGHT, APPELLANT FROM THE DECREE OF THE JUDGE OF PROBATE. DOCKET No. 1484 DOCKET No. 1470Supreme Judicial Court of Maine. York. Opinion, September 13, 1935. WILLS. TRUST. EVIDENCE. The […]

Read More

BAKER’S CASE, 143 Me. 103 (1947)

55 A.2d 780 BAKER’S CASE Supreme Judicial Court of Maine. Kennebec. Opinion, November 10, 1947. Workmen’s Compensation Act. Factual decisions of Industrial Accident Commission may be reviewed to determine whether or not they are based in any degree on the misapprehension of undoubted facts. Disability traceable to a nervous condition caused by an industrial accident, […]

Read More

FLEET BANK OF MAINE v. HOFF, 580 A.2d 690 (Me. 1990)

FLEET BANK OF MAINE v. Charles J. HOFF and R. Michael Whitty. Supreme Judicial Court of Maine.Argued September 5, 1990. Decided October 3, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Gregory A. Tselikis and Louis B. Butterfield (orally), Bernstein, Shur, Sawyer Nelson, Portland, for plaintiff. Arnold R. Macdonald, Amerling Burns, Portland, for […]

Read More

GRANEY v. CONNOLLY, 124 Me. 221 (1924)

126 A. 878 ELIZABETH E. GRANEY ET ALS., In Equity vs. JOSEPH E. F. CONNOLLY, TRUSTEE ET ALS. Supreme Judicial Court of Maine. Cumberland. Opinion December 23, 1924. A passive trust is one in which the trustee is a mere passive depositary of the trust property with no active duties to perform. A passive or […]

Read More

STATE v. DOYON, 1999 ME 185

745 A.2d 365 STATE of Maine v. Patrick DOYON. Docket Ken-99-212.Supreme Judicial Court of Maine.Submitted on Briefs October 28, 1999. Decided December 16, 1999. Appeal from the Superior Court, Kennebec County, Studstrup, J. Page 366 Attorneys for State: David W. Crook, District Attorney, Andrew Benson, Asst. Dist. Atty., Augusta. Attorney for defendant: Walter F. McKee, […]

Read More

PARKER v. KIRKPATRICK, 124 Me. 181 (1924)

126 A. 825 ROSE PARKER vs. HAROLD H. KIRKPATRICK. SAME vs. SAME. Supreme Judicial Court of Maine. Cumberland. Opinion December 11, 1924. In an action for slander if the words spoken by the defendant accusing the plaintiff of larceny were made to a peace officer either for the detection of crime or the protection of […]

Read More

STATE OF MAINE v. MATHON, 123 Me. 566 (1924)

123 A. 824 STATE OF MAINE vs. WILFRED MATHON, Appellant. Supreme Judicial Court of Maine. Androscoggin County. Decided March 20, 1924. This prosecution for the alleged operation of an automobile by the respondent while under the influence of intoxicating liquor, under Public Laws, 1921, Chap. 211, Sec. 74, was begun by complaint in a Municipal […]

Read More

MITCHELL v. FLYNN, 460 A.2d 1375 (Me. 1983)

James E. MITCHELL and Elizabeth Mitchell v. Patrick H. FLYNN. Supreme Judicial Court of Maine.Argued March 16, 1983. Decided June 9, 1983. Appeal from the Superior Court, Kennebec County. Page 1376 Mark S. Kierstead, Waterville (orally), for plaintiffs. Patrick H. Flynn (orally), pro se. Before McKUSICK, C.J., and GODFREY, ROBERTS, CARTER, VIOLETTE and WATHEN, JJ. […]

Read More

McINTYRE v. GREAT NORTHERN PAPER, INC., 2000 ME 6

743 A.2d 744 Richard McINTYRE v. GREAT NORTHERN PAPER, INC. Docket WCB-98-453.Supreme Judicial Court of Maine.Argued September 7, 1999. Decided January 12, 2000. Appeal from the Workers’ Compensation Board. Page 745 Attorney for employee: Wayne W. Whitney (orally), McTeague, Higbee, MacAdam, Case, Cohen Whitney, P.A., Topsham. Attorney for employer: John A. Woodcock Jr. (orally), Weatherbee, […]

Read More

SHAW CO. v. KROOT, 124 Me. 439 (1924)

126 A. 922 BENJAMIN SHAW CO. vs. MARY KROOT. Supreme Judicial Court of Maine. Cumberland County. Decided December 2, 1924. Action to recover broker’s commissions on a sale of real estate, before the Law Court upon exceptions to a directed verdict for defendant. In considering exceptions of this kind the court has only to determine […]

Read More

STATE v. MENDROS, 622 A.2d 1178 (Me. 1993)

STATE of Maine v. Stavros MENDROS. Supreme Judicial Court of Maine.Submitted on Briefs February 5, 1993. Decided April 8, 1993. Appeal from the Superior Court, Penobscot County, Kravchuk, J. R. Christopher Almy, Dist. Atty., Jeffrey Silverstein, Asst. Dist. Atty., Bangor, for the State. Allan E. Lobozzo, William Maselli, Auburn, for defendant. Before WATHEN, C.J., and […]

Read More

STATE v. LINT, 361 A.2d 926 (Me. 1976)

STATE of Maine v. Peter V. LINT. Supreme Judicial Court of Maine. August 10, 1976. Appeal from the Superior Court, Kennebec County. Page 927 Joseph M. Jabar, Dist. Atty., William Batten, Asst. Dist. Atty., Augusta, for plaintiff. Burton G. Shiro, Waterville, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK, ARCHIBALD and DELAHANTY, JJ. [*] […]

Read More

STATE v. HOOD, 482 A.2d 1268 (Me. 1984)

STATE of Maine v. Stephen D. HOOD. Supreme Judicial Court of Maine.Argued September 18, 1984. Decided October 26, 1984. Appeal from the Superior Court, York County. Page 1269 Gene Libby, Dist. Atty., Michael E. Saucier, David D. Gregory (orally), Asst. Dist. Attys., Alfred, for the State. Michelle Robert (orally), Biddeford, for defendant. Before McKUSICK, C.J., […]

Read More

STATE v. BOUCHLES, 457 A.2d 798 (Me. 1983)

STATE of Maine v. George S. BOUCHLES. Supreme Judicial Court of Maine.Argued September 7, 1982. Decided March 8, 1983. Appeal from the Superior Court, Androscoggin County. Janet T. Mills, Dist. Atty., Geoffrey Rushlau, Asst. Dist. Atty. (orally), Auburn, for plaintiff. Petruccelli, Cohen, Erler Cox, George F. Petruccelli (orally), Portland, for defendant. Page 799 Before McKUSICK, […]

Read More

SWAN v. ANDREW CROWE SONS, INC., 434 A.2d 1008 (Me. 1981)

William SWAN v. ANDREW CROWE SONS, INC. and Commercial Union Insurance. William SWAN v. ZACADELLI’S AUTO BODY. Supreme Judicial Court of Maine.Argued May 7, 1981. Decided September 16, 1981. Appeal from the Workers’ Compensation Commission. Samuel G. Cohen (orally), Waldoboron, for plaintiff. Page 1009 Norman Hanson, Stephen W. Moriarty (orally), John M. Wallach, Portland, for […]

Read More

LYNCH v. JUTRAS, 136 Me. 18 (1938)

1 A.2d 221 JIMMY LYNCH vs. NARCISSE JUTRAS AND GENERAL ACCIDENT FIRE AND LIFE ASSURANCE CORPORATION. Supreme Judicial Court of Maine. Androscoggin. Opinion, August 17, 1938. WORKMEN’S COMPENSATION ACT. Where an employee is in fact injured in some way other than that known to him and is awarded compensation simply for the known injury, a […]

Read More

STATE v. CASELLA, 632 A.2d 121 (Me. 1993)

STATE of Maine, v. Anthony CASELLA. Supreme Judicial Court of Maine.Argued May 13, 1993. Decided August 9, 1993. Appeal from the Superior Court, Cumberland County, Perkins, J. William R. Stokes (orally), Leanne Robbin, Asst. Attys. Gen., Augusta, for plaintiff. Stuart W. Tisdale, Jr. (orally), Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, […]

Read More

STATE v. LAGASSE, 575 A.2d 1224 (Me. 1990)

STATE of Maine v. Joseph Arthur LAGASSE. Supreme Judicial Court of Maine.Submitted on Briefs May 8, 1990. Decided May 30, 1990. Appeal from the Superior Court, Androscoggin County, Bradford, J. Craig E. Turner, Deputy Dist. Atty., Auburn, for State. Robert M. Napolitano, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN and CLIFFORD, JJ. […]

Read More

BICKFORD v. BERRY, 160 Me. 9 (1964)

196 A.2d 752 EVELYN A. BICKFORD vs. CHARLES BERRY ROLAND H. BICKFORD vs. CHARLES BERRY (See Page 132) Supreme Judicial Court of Maine. Waldo. Opinion, January 22, 1964. Appeals. Negligence. Evidence. Pre Trial. The mere happening of an accident does not imply negligence. It is the responsibility of counsel to furnish a record sufficiently complete […]

Read More

COUNCIL 74, AFSCME v. MAINE STATE EMP. ASS’N, 476 A.2d 699 (Me. 1984)

COUNCIL 74, AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES v. MAINE STATE EMPLOYEES ASSOCIATION. Supreme Judicial Court of Maine.Argued October 17, 1983. Decided May 8, 1984. Appeal from the Superior Court, Kennebec County. Page 700 Sunenblick, Fontaine Reben, Stephen Sunenblick (orally) Portland, for plaintiff. Shawn C. Keenan, Maine State Employees Association (orally), Wayne W. […]

Read More

SMEDBERG, ET AL. v. MOXIE DAM COMPANY, 148 Me. 302 (1952)

92 A.2d 606 AXEL SMEDBERG IN BEHALF OF HIMSELF AND OTHERS WHO MAY WISH TO JOIN AS PLAINTIFFS, IN EQUITY v. MOXIE DAM COMPANY Supreme Judicial Court of Maine. Somerset. Opinion, November 18, 1952. Equity. Great Ponds. Nuisances. Damnum absque injuria. Full ownership and sovereignty over great ponds lies in the State. It is well […]

Read More

GRAFFAM v. GERONDA, 304 A.2d 76 (Me. 1973)

Bernard GRAFFAM v. Alphonse GERONDA. Supreme Judicial Court of Maine. April 27, 1973. Appeal from the Superior Court, Oxford County. Page 77 Plaintiff not represented by counsel. Fred E. Hanscom, Rumford, for appellee. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. POMEROY, Justice. This appeal followed the entry of judgment for the […]

Read More

DAHL v. COMBER, 444 A.2d 392 (Me. 1982)

Bernhoff A. DAHL v. Edward COMBER. Supreme Judicial Court of Maine.Argued March 3, 1982. Decided April 26, 1982. Appeal from the Superior Court, Penobscot County. Gross, Minsky, Mogul Singal, Carl F. Rella (orally), Nathan Dane, III, Bangor, for plaintiff. Twitchell, Linscott Badger, Frederick J. Badger, Jr. (orally), Willard H. Linscott, Bangor, for defendants. Before McKUSICK, […]

Read More

GREGORY v. TOWN OF PITTSFIELD, 479 A.2d 1304 (Me. 1984)

Cindy GREGORY et al. v. TOWN OF PITTSFIELD et al. Supreme Judicial Court of Maine.Argued June 20, 1984. Decided August 13, 1984. Appeal from the Superior Court, Somerset County. Linda Christ, Pine Tree Legal Assistance, Inc., Augusta, for plaintiff. Locke, Campbell Chapman, Frank G. Chapman (orally), Augusta, for defendants. James E. Tierney, Atty. Gen., Rufus […]

Read More

FROST v. DREW, 586 A.2d 1242 (Me. 1991)

Robert E. FROST, et al. v. Richard G. DREW, et al. Supreme Judicial Court of Maine.Submitted on Briefs January 29, 1991. Decided February 25, 1991. Appeal from the Superior Court, York County, Perkins, J. Marshall J. Tinkle, David M. Hirshon, Thompson, McNaboe, Ashley Bull, Portland, for plaintiffs. Jeffrey J. Clark, Ott Clark, York, for defendants. […]

Read More

MELANSON v. REED BROS., 146 Me. 16 (1950)

76 A.2d 853 GUY A. MELANSON v. REED BROS., INC. Supreme Judicial Court of Maine. Androscoggin. Opinion, November 18, 1950. Master and Servant. Hidden Danger. Assumption of Risk. Before there is a duty upon a master to warn of a hidden danger, the danger must have been known to the master or by the exercise […]

Read More

OPINION OF THE JUSTICES, 261 A.2d 58 (Me. 1970)

OPINION OF THE JUSTICES of the Supreme Judicial Court Given Under the Provisions of Section 3 of Article VI of the Constitution. Supreme Judicial Court of Maine.Questions Propounded by the House in an Order Dated January 7, 1970. Answered January 15, 1970. Page 59 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL […]

Read More

POMERLEAU v. UNITED PARCEL SERVICE, 464 A.2d 206 (Me. 1983)

Raymond H. POMERLEAU v. UNITED PARCEL SERVICE. Supreme Judicial Court of Maine.Argued May 11, 1983. Decided August 22, 1983. Appeal from the Appellate Division. Page 207 Marcou Marcou by Louis R. Marcou (orally), Waterville, for plaintiff. Richardson, Tyler Troubh by David O’Brien (orally), Robert E. Noonan, Portland, for defendant. Before GODFREY, NICHOLS, ROBERTS, CARTER[*] , […]

Read More