KILPINEN’S CASE, 133 Me. 183 (1934)

175 A. 314 KILPINEN’S CASE. Supreme Judicial Court of Maine. Knox. Opinion, November 8, 1934. WORKMEN’S COMPENSATION ACT. Whether there is a disability due to injury is a question of fact. Whether there is causal relation between injury and disability is likewise a question of fact. On appeal respecting administration of the Workmen’s Compensation Act, […]

Read More

ME. HUMAN RIGHTS COMM. v. CITY OF SOUTH PORTLAND, 508 A.2d 948 (Me. 1986)

MAINE HUMAN RIGHTS COMMISSION, et al. v. CITY OF SOUTH PORTLAND. Supreme Judicial Court of Maine.Argued May 6, 1985. Decided April 25, 1986. Appeal from the Superior Court, Kennebec County. Page 949 James E. Tierney, Atty. Gen., Robert S. Frank, (orally), Asst. Atty. Gen., Rufus E. Brown, Deputy Atty. Gen., Augusta, for Maine Human Rights […]

Read More

CURTIS v. ANDROSCOGGIN LODGE, 99 Me. 356 (1904)

59 A. 518 CHARLES F. CURTIS, Collector, v. ANDROSCOGGIN LODGE, No. 24, INDEPENDENT ORDER OF ODD FELLOWS. Supreme Judicial Court of Maine. Androscoggin. Opinion December 12, 1904. Taxes. Exemptions. Beneficial Associations. R.S. 1903, c. 9, § 6, Par. II. The real estate of a benevolent and charitable institution incorporated by the state, consisting of a […]

Read More

QUODDY REALTY CORP. v. CITY OF EASTPORT, 1998 ME 14

704 A.2d 407 QUODDY REALTY CORPORATION, v. CITY OF EASTPORT. Supreme Judicial Court of Maine.Submitted on Briefs November 10, 1997. Decided January 15, 1998. Appeal from the Superior Court, Washington County, Alexander, J. Daniel L. Lacasse, Calais, for Plaintiff. Sandra Hylander Collier, Ferm, Collier Larson, Ellsworth, for Defendant. Before WATHEN, C.J., and ROBERTS, CLIFFORD, RUDMAN, […]

Read More

STATE v. HARVEY, 124 Me. 226 (1925)

127 A. 275 STATE vs. CLEVELAND P. HARVEY. Supreme Judicial Court of Maine. Lincoln. Opinion January 16, 1925. The language “knowingly did transport from place to place in said Waldoboro” in an indictment for illegal transportation of intoxicating liquors is sufficient. On a motion in arrest of judgment such grounds of objection to the indictment […]

Read More

BEALE v. CHISHOLM, 626 A.2d 345 (Me. 1993)

Stephen E. BEALE v. Donald D. CHISHOLM. Supreme Judicial Court of Maine.Submitted on Briefs January 11, 1993. Decided June 4, 1993. Appeal from the Superior Court, Cumberland County, Cole, J. Page 346 Elizabeth G. Knox, Thompson Bowie, Portland, for plaintiff. Donald Chisholm, pro se. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS and RUDMAN, JJ. […]

Read More

STATE v. RONAN, 551 A.2d 1362 (Me. 1988)

STATE of Maine v. Timothy RONAN. Supreme Judicial Court of Maine.Argued September 16, 1988. Decided December 14, 1988. Appeal from the Superior Court, Kennebec County, Brody, C.J. David W. Crook, Dist. Atty., Pamela Ames (orally), Asst. Dist. Atty., Paul J. Giguere, Legal Intern, Augusta, for plaintiff. Michael S. Popkin (orally), Jim Mitchell Jed Davis, P.A., […]

Read More

UTTERSTROM v. KIDDER, 124 Me. 10 (1924)

124 A. 725 HAROLD O. UTTERSTROM, PRO AMI vs. MYRON D. KIDDER, INC. Supreme Judicial Court of Maine. Cumberland. Opinion June 6, 1924. A minor who has disaffirmed his contract, except for necessaries, before attaining his majority, and restored all property received by him not destroyed, may recover such sum as he has paid, and […]

Read More

BEAL v. WOOD, ET AL., 156 Me. 414 (1960)

165 A.2d 61 GARFIELD BEAL vs. LESTER WOOD, ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, October 5, 1960. Negligence. Left turn. Contributory Negligence. It is familiar law in this jurisdiction that the operator of a motor vehicle intending to cross the right of way of cars coming from behind, has the duty of […]

Read More

SCHWANDA v. BONNEY, 418 A.2d 163 (Me. 1980)

Henry John SCHWANDA v. Edward BONNEY et al. Supreme Judicial Court of Maine.Argued June 4, 1980. Decided August 7, 1980. Appeal from the Superior Court, Cumberland County. Page 164 Powers Bradford, Carl O. Bradford (orally), Freeport, for plaintiff. Bernstein, Shur, Sawyer Nelson, F. Paul Frinsko (orally), Portland, for defendants. Before McKUSICK, C.J., WERNICK, GLASSMAN and […]

Read More

ELLERY v. DEPARTMENT OF LABOR UNEMPLOYMENT INS., 1999 ME 194

742 A.2d 928 Raymond M. ELLERY v. DEPARTMENT OF LABOR UNEMPLOYMENT INSURANCE COMMISSION and Parker Hannifin Corporation. Docket Yor-99-321.Supreme Judicial Court of Maine.Argued December 6, 1999. Decided December 23, 1999. Appeal for the Superior Court, York County, Perkins, A.R.J. Page 929 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE […]

Read More

ROWE v. BENNETT, 514 A.2d 802 (Me. 1986)

Mary L. ROWE v. Louise BENNETT, et al. Supreme Judicial Court of Maine.Argued November 15, 1985. Decided August 27, 1986. Appeal from the Superior Court, Cumberland County. Bernstein, Shur, Sawyer Nelson, Joyce A. Wheeler (orally), Portland, for plaintiff. Geoffrey A. Cummings (orally), Christopher D. Nyhan, Portland, for Bennett. Frederick C. Moore (orally), Portland, for Diocesan […]

Read More

STATE v. PRESTON, 411 A.2d 402 (Me. 1980)

STATE of Maine v. Dale PRESTON and Wallace Preston. Supreme Judicial Court of Maine. February 21, 1980. Appeal from the Superior Court, Washington County. Page 403 Michael Povich, Dist. Atty., Sandra Hylander Collier (orally), Asst. Dist. Atty., Michael D. Seitzinger, Asst. Atty. Gen., Augusta, for plaintiff. Francis J. Hallissey, Machias (orally), for Dale A. John […]

Read More

KNOLES v. WOLMAN, 141 Me. 120 (1944)

39 A.2d 666 EDWARD KNOWLES vs. LOUIS WOLMAN. Supreme Judicial Court of Maine. Kennebec. Opinion, October 28, 1944. Demurrer. To meet the burden imposed upon him to inform the defendant of the facts upon which he relies to establish liability, a plaintiff must set out a situation sufficient in law to establish a duty of […]

Read More

— COPYRIGHT NOTICE —

STAR PAGINATION TO THE WEST GROUP’S NATIONAL REPORTER SYSTEM PUBLICATIONS HAS BEEN CREATED AND ADDED TO THIS PUBLICATION BY LOISLAW AND IS BEING MADE AVAILABLE UNDER A LICENSE FROM WEST. Page 1

Read More

ESTATE OF VOIGNIER, 609 A.2d 704 (Me. 1992)

ESTATE of Jules L. VOIGNIER. Supreme Judicial Court of Maine.Argued March 17, 1992. Decided June 2, 1992. Appeal from the Probate Court, York County, Brooks, J. Page 705 Peter L. Murray (orally) and Judith M. Peters, Murray, Plumb Murray, Portland, for appellant. Edwin A. Heisler (orally), Richardson Troubh, Portland, and Paul L. Beach (orally), Kimmel […]

Read More

DONNELL v. SMITH, 123 Me. 235 (1923)

122 A. 572 CHARLES K. DONNELL, In Equity vs. ISADORE F. SMITH et al. Supreme Judicial Court of Maine. Androscoggin. Opinion November 23, 1923. That further litigation may be avoided, all parties in interest being before the court, in an equitable proceeding where the pleadings seek the determination of the rights of the parties in […]

Read More

KEEGAN v. GREEN GIANT COMPANY, 150 Me. 283 (1954)

110 A.2d 599 CAROLYN KEEGAN v. GREEN GIANT COMPANY WILLIAM KEEGAN v. GREEN GIANT COMPANY Supreme Judicial Court of Maine. Penobscot. Opinion, November 12, 1954. Negligence. Evidence. Writings. Authorship. Food. A can of peas purporting to bear defendant’s label is not admissible in evidence in and of itself to prove that the defendant manufactured, packed […]

Read More

STATE v. GUPTILL, 481 A.2d 772 (Me. 1984)

STATE of Maine v. Reginald L. GUPTILL. Supreme Judicial Court of Maine.Argued March 15, 1984. Decided September 5, 1984. Appeal from the Superior Court, Waldo County. Page 773 John R. Atwood, Dist. Atty., William R. Anderson, Asst. Dist. Atty. (orally), Belfast, for plaintiff. Moser Mailloux, Randolph A. Mailloux (orally), Belfast, Peter K. Mason, Searsport, for […]

Read More

CUSHMAN v. PERKINS, 245 A.2d 846 (Me. 1968)

Donna CUSHMAN and Lee Cushman v. Katherine PERKINS. Supreme Judicial Court of Maine. September 20, 1968. Appeal from the Superior Court, Cumberland County. Lawrence P. Mahoney and Robert C. Robinson, Portland, for plaintiffs. Woodman, Thompson, Willard Hewes, by Richard D. Hewes, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN and WEATHERBEE, JJ. WEATHERBEE, […]

Read More

BRIDGHAM v. HINMAN, INC., 149 Me. 40 (1953)

97 A.2d 447 EDWARD W. BRIDGHAM v. W.H. HINMAN, INC. Supreme Judicial Court of Maine. Sagadahoc. Opinion, June 8, 1953. Thoughtless Inattention. Contributory Negligence. PER CURIAM. On motion. This case was tried in the Superior Court for Sagadahoc County at the June 1952 Term. A verdict was returned for the plaintiff. The case is before […]

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

GUNZINGER v. C G ESTATES, INC., 610 A.2d 735 (Me. 1992)

Terry GUNZINGER v. C G ESTATES, INC. Supreme Judicial Court of Maine.Submitted on Briefs April 27, 1992. Decided July 14, 1992. Appeal from the Superior Court, Somerset County, Smith, J. Page 736 Robert J. Daviau, Daviau, Jabar Batten, Waterville, for plaintiff. Alton C. Stevens, Marden, Dubord, Bernier Stevens, Waterville, for defendant. Before WATHEN, C.J., and […]

Read More

DAVIS v. DIONNE, 2011 ME 90

26 A.3d 801 Paul C. DAVIS v. Scott DIONNE et al. No. Docket: Pen-10-551.Supreme Judicial Court of Maine.Argued: June 14, 2011. Decided: August 18, 2011. Appeal from the Superior Court, Penobscot County, 2010 WL 3218049, Anderson, J. Page 802 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]

Read More

MCINNIS v. MAINE UNEMPLOYMENT INS. COM’N, 513 A.2d 857 (Me. 1986)

John W. McINNIS v. MAINE UNEMPLOYMENT INSURANCE COMMISSION et al. Supreme Judicial Court of Maine.Argued June 11, 1986. Decided August 11, 1986. Appeal from the Superior Court, Cumberland County. Michael J. Levey, Winthrop, Donald F. Fontaine (orally), Portland, for plaintiff. Leanne Robbin, Pamela W. Waite (orally), Asst. Attys. Gen., Augusta, Robert Moore, Portland, for defendant. […]

Read More

DAIGLE SON, INC. v. STONE, 387 A.2d 1115 (Me. 1978)

DAIGLE SON, INC. v. Charles H. STONE, III and Linda Stone, et al. Supreme Judicial Court of Maine. June 28, 1978. Appeal from the Superior Court, Piscataquis County. Page 1116 Rudman, Winchell, Carter Buckley by Robert E. Sutcliffe (orally), Michael P. Friedman, Gerald E. Rudman, Bangor, for plaintiff. Perkins Edwards by Richard Edwards (orally), Guilford, […]

Read More

STATE v. ROY, 466 A.2d 483 (Me. 1983)

STATE of Maine v. Benjamin ROY. Supreme Judicial Court of Maine.Argued September 20, 1983. Decided October 12, 1983. Appeal from the Superior Court, Washington County. Page 484 Garry L. Greene (orally), Genevieve Stetson, Asst. Dist. Attys., Machias, for plaintiff. Brown, Tibbetts, Churchill Romei, Robert E. Tibbetts (orally), Daniel L. Lacasse, Calais, for defendant. Before McKUSICK, […]

Read More

INHABITANTS OF CANTON v. TRUST CO., 136 Me. 103 (1939)

3 A.2d 429 INHABITANTS OF TOWN OF CANTON vs. LIVERMORE FALLS TRUST COMPANY. Supreme Judicial Court of Maine. Oxford. Opinion, January 7, 1939. TAXATION. DEEDS. CONSTITUTIONAL LAW. Where mortgagee never had seizin or possession of the mortgaged lands, the mortgagors were taxable. A grantor cannot destroy his own grant; having once granted an estate in […]

Read More

STATE v. CAPITAN, 363 A.2d 221 (Me. 1976)

STATE of Maine v. George D. CAPITAN. Supreme Judicial Court of Maine. August 31, 1976. Appeal from the Superior Court, Androscoggin County. Page 222 Thomas E. Delahanty, II, Dist. Atty., R. Barrie Michelsen, Asst. Dist. Atty., Auburn, for plaintiff. Gaston M. Dumais, Lewiston, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK and ARCHIBALD, JJ. POMEROY, […]

Read More

FLAHERTY v. ALLSTATE INSURANCE, 2003 ME 72

822 A.2d 1159 MATTHEW FLAHERTY et al. v. ALLSTATE INSURANCE COMPANY. Docket: Yor-02-171.Supreme Judicial Court of Maine.Argued: December 10, 2002. Decided: May 13, 2003. Appealed from the Superior Court, York County, Brennan, J. Page 1160 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

MCLAIN v. TRAINING AND DEVELOPMENT CORP., 572 A.2d 494 (Me. 1990)

William McLAIN v. TRAINING AND DEVELOPMENT CORP. Supreme Judicial Court of Maine.Argued February 2, 1990. Decided April 2, 1990. Appeal from the Superior Court, Penobscot County, Chandler, J. Page 495 Joseph M. Jabar (orally), Daviau, Jabar Batten, Waterville, for plaintiff. Edward W. Gould (orally), Gross, Minsky, Mogul Singal, Bangor, for defendant. Before McKUSICK, C.J., ROBERTS, […]

Read More

BEAN v. FUEL COMPANY, 125 Me. 260 (1926)

132 A. 892 MRS. R. L. BEAN vs. CAMDEN LUMBER FUEL COMPANY. Supreme Judicial Court of Maine. Knox. Opinion April 17, 1926. If the language used in a declaration is susceptible of the meaning claimed for it, and of no other, there is no variance. The admission by the court of depositions taken by a […]

Read More

AUSTIN v. STATE, 663 A.2d 62 (Me. 1995)

Rodney AUSTIN v. STATE of Maine. Supreme Judicial Court of Maine.Argued May 2, 1995. Decided August 11, 1995. Appeal from the Superior Court, Lincoln County, Cole, J. Page 63 Peter Rodway, Robert Levine (orally), Portland, for plaintiff. Andrew Ketterer, Atty. Gen., Joseph E. Wannemacher (orally), Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, C.J., and […]

Read More

CONNOLLY v. CONNOLLY, 2006 ME 17

892 A.2d 465 Julie A. CONNOLLY, individually and o/b/o her daughter v. John S. CONNOLLY. Supreme Judicial Court of Maine.Submitted On Briefs: November 29, 2005. Decided: February 21, 2006. Appeal from the Waterville District Court, Worth, J. Frank D’Alessandro, Esq., Judith A. Plano. Esq., Pine Tree Legal Assistance, Inc., Portland, for plaintiff. John Alsop, Esq., […]

Read More

SHEEPSCOT LAND CORPORATION v. GREGORY, 327 A.2d 854 (Me. 1974)

SHEEPSCOT LAND CORPORATION v. Elizabeth K. GREGORY. Supreme Judicial Court of Maine. November 7, 1974. Appeal from the Superior Court, Lincoln County. Knight Cohen by Samuel G. Cohen, Stanley Cohen, Waldoboro, for plaintiff. Grant Lyons, Damariscotta, Perkins Perkins by James Blenn Perkins, Jr., Boothbay Harbor, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK, ARCHIBALD and […]

Read More

XAPHES v. MOWRY, 478 A.2d 299 (Me. 1984)

John F. XAPHES v. David MOWRY, et al.[*] Supreme Judicial Court of Maine.Argued June 22, 1984. Decided July 11, 1984. [*] Also named as defendants in the complaint are Jory Berkwits, E. Richard Lewis, P. Jefferson Kimball and Ronald P. Stephens. Appeal from the Superior Court, Cumberland County. Page 300 Pierce, Atwood, Scribner, Allen, Smith […]

Read More

VAHLSING CHRISTINA CORP. v. STANLEY, 487 A.2d 264 (Me. 1985)

VAHLSING CHRISTINA CORPORATION et al. v. Alice Vahlsing STANLEY. Supreme Judicial Court of Maine.Argued September 20, 1984. Decided February 5, 1985. Appeal from the Superior Court, Aroostook County. Page 265 Bruce S. Billings (orally), Limestone, for plaintiffs. Stevens, Engels, Bishop Sprague by Richard C. Engels (orally), Jonathan Sprague, Presque Isle, for defendant. Before McKUSICK, C.J., […]

Read More

BAKER v. BAKER, 483 A.2d 733 (Me. 1984)

Joan A. BAKER v. Charles B. BAKER, Jr. Supreme Judicial Court of Maine.Argued September 11, 1984. Decided November 1, 1984. Appeal from the Superior Court, Cumberland County. Skelton, Taintor, Abbott Orestis, Jill A. Checkoway, Charles H. Abbott, Lewiston, for plaintiff. Bumgardner, Field Patterson, Dennis Patterson (orally), Brunswick, for defendant. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, […]

Read More

LEWISTON DAILY SUN v. M.U.I.C., 1999 ME 90

733 A.2d 344 LEWISTON DAILY SUN v. UNEMPLOYMENT INSURANCE COMMISSION. Docket And-98-594.Supreme Judicial Court of Maine.Argued: April 6, 1999. Decided: June 22, 1999. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 345 Attorney for plaintiff: Michael R. Poulin, Esq., (orally). Attorneys for defendant: Andrew Ketterer, Attorney General Pamela W. Waite, Asst. Atty. Gen., […]

Read More

HOOPER v. BAIL, 133 Me. 412 (1935)

179 A. 404 THOMAS H. HOOPER vs. MINNIE R. BAIL. Supreme Judicial Court of Maine. York. Opinion, May 29, 1935. MORTGAGES. PLEADING AND PRACTICE. EQUITY. ESTOPPEL. By reporting a case with no stipulation to the contrary, the parties must be held to have waived technical questions of pleading, and although an action is at law, […]

Read More

CENTAMORE v. DEPARTMENT OF HUMAN SERVICES, 664 A.2d 369 (Me. 1995)

William CENTAMORE, et al. v. DEPARTMENT OF HUMAN SERVICES, et al. Decision No. 7398. Law Docket No. Oxf-94-856.Supreme Judicial Court of Maine.Argued May 16, 1995. Decided September 13, 1995. Appeal from the Superior Court, Oxford County, Sheldon, J. Page 370 Robert C. Santomenna (orally), Drummond Drummond, Portland, for plaintiffs. Andrew Ketterer, Attorney General, Gerald Reid […]

Read More

KEITH THEATRE v. VACHON, ET ALS., 134 Me. 392 (1936)

187 A. 692 KEITH THEATRE INC. vs. WILBUR J. VACHON, ET ALS. Supreme Judicial Court of Maine. Cumberland. Opinion, September 24, 1936. LABOR UNIONS. STRIKES. A trade union or labor organization is “a combination of workmen usually (but not necessarily) of the same trade or of several allied trades for the purpose of securing by […]

Read More

RAYMOND v. RAYMOND, 480 A.2d 718 (Me. 1984)

Constance L. RAYMOND v. Laurier T. RAYMOND, Jr. Supreme Judicial Court of Maine.Argued January 13, 1984. Decided April 24, 1984. Appeal from the Superior Court, Androscoggin County. Page 719 Kurtz Myers, Theodore H. Kurtz (orally), South Paris, for plaintiff. Sayer Golden, Michael Sayer (orally), Lisbon Falls, for defendant. Before McKUSICK, C.J., NICHOLS, WATHEN and GLASSMAN, […]

Read More

CROSSLEY v. TAYLOR, 2004 ME 37

845 A.2d 574 JOHN G. CROSSLEY SR. v. STEPHEN M. TAYLOR. Docket: Yor-03-459.Supreme Judicial Court of Maine.Submitted on Briefs: January 22, 2004. Decided: March 26, 2004. Appeal from the District Court, York County, Wheeler, J. Brian R. Barrington, Esq., Coolidge, Mathieu, Barrington Couture, PLLC, Somersworth, NH, Attorney for plaintiff. Charles A. Meade, Esq., Meade Loring, […]

Read More

IN RE ADOPTION OF MATTHEW R., 2000 ME 86

750 A.2d 1262 IN RE ADOPTION OF MATTHEW R. Docket Wal-99-749.Supreme Judicial Court of Maine.Argued May 1, 2000. Decided May 16, 2000. Appealed from the order of the Waldo County Probate Court, Mallioux, J. Page 1263 Andrew Ketterer, Attorney General, Matthew Pollack, Asst. Attorney General (orally), Marina E. Thibeau, Asst. Attorney General, Christopher C. Leighton, […]

Read More

RICHARDSON v. RICHARDSON, 146 Me. 145 (1951)

78 A.2d 505 ELIZABETH M. RICHARDSON v. GEORGE DEWEY RICHARDSON Supreme Judicial Court of Maine. Lincoln. Opinion, February 6, 1951. Exceptions. Boundaries. Highways. Findings of fact by a justice sitting without a jury so long as they find support in evidence are final. When land conveyed is bounded on a highway, it extends to the […]

Read More

HAWKINS v. PORTLAND GAS LIGHT CO. ET AL., 141 Me. 288 (1945)

43 A.2d 718 MARGARET L. HAWKINS, ALLEGED DEPENDENT DAUGHTER OF NELSON HAWKINS vs. PORTLAND GAS LIGHT CO., ET AL. Supreme Judicial Court of Maine. Cumberland. Opinion, August 16, 1945. Workmens Compensation Act. Scope of Employment. Burden of Proof. In order to be entitled to compensation under the Workmens Compensation Act an employee must have received […]

Read More

ST. PIERRE’S CASE, 142 Me. 145 (1946)

48 A.2d 635 ST. PIERRE’S CASE. Supreme Judicial Court of Maine. Androscoggin. Opinion, August 3, 1946. Workmen’s Compensation. The Industrial Accident Commission, as a trier of facts in compensation cases, is charged with the duty of determining what an employee is able to earn while partially incapacitated. Page 146 ON APPEAL. Employee appeals from a […]

Read More

ROGERS, APPELLANT, 123 Me. 459 (1924)

123 A. 634 EMMA H. ROGERS, Appellant, In the matter of the proposed will of LYDIA M. DEERING. Supreme Judicial Court of Maine. Sagadahoc. Opinion March 13, 1924. “Undue influence” as a ground for avoiding a will may be established either by proof or a presumption of law. It is never to be inferred from […]

Read More