STATE of Maine v. Bruce CREEGER. Supreme Judicial Court of Maine.Submitted on Briefs May 7, 1990. Decided July 6, 1990. Appeal from the Superior Court, York County, Brodrick, J. Page 758 Mary Tousignant, Dist. Atty., Anne Jordan, Asst. Dist. Atty., Alfred, for plaintiff. Craig Gardner, Brunelle Gardner, Saco, for defendant. Before McKUSICK, C.J., and ROBERTS, […]
Category: Maine Supreme Judicial Court Opinions
CHRISTY’S REALTY LTD. v. TOWN OF KITTERY, 663 A.2d 59 (Me. 1995)
CHRISTY’S REALTY LIMITED PARTNERSHIP v. TOWN OF KITTERY et al. Supreme Judicial Court of Maine.Argued June 22, 1995. Decided August 9, 1995. Appeal from the Superior Court, York County, Fritzsche, J. Page 60 S. James Levis, Jr. (orally), Levis Hull, P.A., Biddeford, for plaintiff. Duncan A. McEachern (orally), McEachern Thornhill, Kittery, for Town of Kittery. […]
CHARPENTIER v. TEA CO., 130 Me. 423 (1931)
157 A. 237 DOMINIQUE CHARPENTIER vs. THE GREAT ATLANTIC PACIFIC TEA COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion November 16, 1931. MASTER AND SERVANT. NEGLIGENCE. A master is liable for the consequences of his negligence, if negligence is found, but he is not an insurer of his employee’s safety. It is the duty of […]
ROCHE v. EGAN, 433 A.2d 757 (Me. 1981)
Thomas S. ROCHE and Marylou Roche v. Robert W. EGAN, Geraldine A. Egan, Frederick L. Brown, Sandra J. Brown, Frank J. Fulhan, Jr., and Josephine A. Fulhan. Supreme Judicial Court of Maine.Argued January 6, 1981. Decided August 12, 1981. Appeal from the Superior Court, Cumberland County. Page 758 Michael J. LaTorre, orally, Portland, Alton L. […]
STATE v. ST. REGIS PAPER CO., 432 A.2d 383 (Me. 1981)
STATE of Maine v. ST. REGIS PAPER COMPANY and Northeast Helicopter Services, Inc. Supreme Judicial Court of Maine.Argued March 16, 1981. Decided July 15, 1981. Appeal from the Superior Court, Washington County. William C. Nugent, Asst. Atty. Gen. (orally), Augusta, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, Daniel E. Boxer (orally), Ralph I. Lancaster, […]
AGRICULTURAL SOCIETY v. S.A.D. NO. 17, 161 Me. 334 (1965)
211 A.2d 893 OXFORD COUNTY AGRICULTURAL SOCIETY vs. SCHOOL ADMINISTRATIVE DISTRICT NO. 17 Supreme Judicial Court of Maine. Oxford. Opinion, July 23, 1965. Eminent Domain. Schools. School Districts. While activities of county agricultural society which conducted annual fair benefited public in some degree, they fell short of constituting such “public uses” as would exempt society’s […]
KLIMAN v. DUBUC, 134 Me. 112 (1936)
182 A. 160 ISADORE KLIMAN vs. BEATRICE DUBUC. Supreme Judicial Court of Maine. York. Opinion, January 3, 1936. RULES OF COURT. REFERENCE AND REFEREES. PLEADING AND PRACTICE. In reference of cases by rule of court under Rule 42 of the Supreme and Superior Courts, the decision of the Referee upon all questions of fact is […]
DELANO v. REED, 463 A.2d 284 (Me. 1983)
Robert L. DELANO v. Philip REED. Supreme Judicial Court of Maine.Argued May 12, 1983. Decided August 16, 1983. Appeal from the Superior Court, Knox County. R. James Davidson (orally), Waldoboro, for plaintiff. Hart, Stinson, Lupton Weiss, P.A. by Carl W. Stinson (orally), D. Michael Frink, Bath, Domenic P. Cuccinello, Thomaston, for defendant. Before GODFREY, NICHOLS, […]
MUTHER v. BROAD COVE SHORE ASS’N, 2011 ME 33
25 A.3d 965 Helen MUTHER et al. v. BROAD COVE SHORE ASSOCIATION et al. No. Docket: Cum-10-323.Supreme Judicial Court of Maine.Submitted on Briefs: December 1, 2010. Decided: March 22, 2011. James A. Billings, Esq., Walter F. McKee, Esq., Lipman, Katz McKee, PA, Augusta, ME, for Helen Muther and Paul Woods. Alexander W. Saksen, Esq., Andrew […]
STATE v. DANSINGER, 521 A.2d 685 (Me. 1987)
STATE of Maine v. Lawrence DANSINGER, et al. Supreme Judicial Court of Maine.Argued September 5, 1986. Decided February 25, 1987. Appeal from the Superior Court, Penobscot County. Page 686 R. Christopher Almy, Dist. Atty., Gregory Campbell (orally), Asst. Dist. Atty., Bangor, for plaintiff. James R. Crotteau (orally), Orono, for defendant. Before NICHOLS, WATHEN, GLASSMAN and […]
STATE v. COLLIN, 1997 ME 6
687 A.2d 962 STATE of Maine v. Emile COLLIN. Supreme Judicial Court of Maine.Argued October 1, 1996. Decided January 8, 1997. Appeal from the Superior Court, Aroostook County, Pierson, J. Page 963 John M. Pluto, Deputy District Attorney, Caribou, ME, for the State. William J. Smith, Van Buren, ME, for defendant. Before WATHEN, C.J., and […]
AFSCME COUNCIL 93 v. MAINE LABOR REL. BD., 678 A.2d 591 (Me. 1996)
AFSCME COUNCIL 93 v. MAINE LABOR RELATIONS BOARD and Town of Rumford. Supreme Judicial Court of Maine.Argued April 4, 1996. Decided June 21, 1996. Appeal from the Superior Court, Kennebec County, Alexander, J. Stephen P. Sunenblick (orally), Sunenblick, Reben, Benjamin March, Portland, for Plaintiffs. Michael R. Poulin (orally), Skelton, Taintor Abbott, Auburn, for Town of […]
MATHESON v. CITY OF PORTLAND, 288 A.2d 476 (Me. 1972)
James MATHESON et al. v. CITY OF PORTLAND. Supreme Judicial Court of Maine. March 17, 1972. Appeal from the Superior Court, Cumberland County. William B. Troubh, Gerald F. Petruccelli, Portland, for plaintiff. Robert W. Donovan, Legal Department, City of Portland, Portland, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK, and ARCHIBALD, JJ. POMEROY, […]
DAVIS v. DAVIS, 255 A.2d 903 (Me. 1969)
Fountain DAVIS and Celia Davis v. Roswell DAVIS et al. Supreme Judicial Court of Maine. July 23, 1969. Appeal from the Superior Court, Hancock County Silsby Silsby, by Frank B. Walker, Ellsworth, for plaintiffs. Libhart Cox, by Wayne P. Libhart, Brewer, for defendants. WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE, and WEATHERBEE, JJ. WILLIAMSON, Chief Justice. […]
FARRIS v. GEORGIA-PACIFIC CORPORATION, 2004 ME 14
844 A.2d 1143 RICHARD A. FARRIS v. GEORGIA-PACIFIC CORPORATION et al. Docket: WCB-03-86.Supreme Judicial Court of Maine.Argued: October 15, 2003. Decided: February 9, 2004. Page 1144 James G. Fongemie, Esq. (orally), Kevin M. Noonan, Esq. McTeague, Higbee, Case, Cohen, Whitney Toker, P.A. Attorneysfor employee: Kevin M. Cuddy, Esq. (orally), Cuddy Lanham Attorney foremployer: Panel: SAUFLEY, […]
O’CONNOR v. BEALE, 143 Me. 387 (1948)
62 A.2d 870 SARAH M. O’CONNOR vs. JULIAN F. AND HATTIE L. BEALE Supreme Judicial Court of Maine. Kennebec. Opinion, December 21, 1948. Easements. Time. In an action on the case under R. S. 1944, Chap. 128, Sec. 16 for obstructing a right of way based on prescription, plaintiff has burden of proving open, visible, […]
CHILD v. CENTRAL MAINE MEDICAL CENTER, 575 A.2d 318 (Me. 1990)
Arnold B. CHILD et al. v. CENTRAL MAINE MEDICAL CENTER. Supreme Judicial Court of Maine.Argued April 24, 1990. Decided June 8, 1990. Appeal from the Superior Court, Androscoggin County, Alexander, J. Peter B. Bickerman (orally), Lipman Katz, Augusta, for plaintiff. Harrison L. Richardson (orally), Richardson Troubh, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, […]
STATE v. KEE, 398 A.2d 384 (Me. 1979)
STATE of Maine v. James William KEE. Supreme Judicial Court of Maine. March 1, 1979. Appeal from the Superior Court, Lincoln County. Page 385 Joseph H. Field, Asst. Dist. Atty., Bath (orally), for plaintiff. Miller Davidson (orally), Waldoboro, for defendant. Before POMEROY, WERNICK, ARCHIBALD, GODFREY and NICHOLS, JJ. WERNICK, Justice. After a jury trial in […]
STATE v. CLUKEY, 147 Me. 123 (1951)
83 A.2d 568 STATE OF MAINE v. CYRIL D. CLUKEY Supreme Judicial Court of Maine. Piscataquis. Opinion, October 10, 1951. Criminal Law. Assault with Intent to Rape. Indictments. An indictment charging “assault” with intent to “ravish and carnally know and abuse” sufficiently charges the crime of assault with intent to rape under R.S., 1944, Chap. […]
McCOBB v. PIONEER LUMBER CO., 143 Me. 400 (1947)
56 A.2d 73 WILLIAM P. McCOBB vs. PIONEER LUMBER COMPANY Supreme Judicial Court of Maine. Waldo. Opinion, December 15, 1947. PER CURIAM. This action of trespass comes forward for review on the defendant’s general motion and exceptions. The plaintiff is the owner of a cutover wood lot lying on the northerly side of Colman Pond […]
STATE v. OSGOOD, 505 A.2d 478 (Me. 1986)
STATE of Maine v. R. Timothy OSGOOD. Supreme Judicial Court of Maine.Argued January 21, 1986. Decided February 24, 1986. Appeal from the Superior Court, Penobscot County. Page 479 R. Christopher Almy, Dist. Atty., Philip Worden (orally), Asst. Dist. Atty. Bangor, for plaintiff. Tanous Heitmann, Norman S. Heitmann, III (orally), Millinocket, for defendant. Before McKUSICK, C.J., […]
NEOC v. COMMISSIONER OF INLAND FISHERIES, 2000 ME 66
748 A.2d 1009 NEW ENGLAND OUTDOOR CENTER et al.[1] v. COMMISSIONER OF INLAND FISHERIES AND WILDLIFE. Docket Ken-99-325.Supreme Judicial Court of Maine.Argued January 5, 2000. Decided April 14, 2000. [1] The other petitioners are Crab Apple Whitewater, Inc., Magic Falls Rafting Co., Maine Whitewater, Inc., North Country Rivers, Inc., Professional River Runners of Maine, Inc., […]
STATE v. PAPALOS, 150 Me. 46 (1954)
103 A.2d 511 STATE OF MAINE v. NICHOLAS PAPALOS ALSO KNOWN AS NICK PAPALOS Supreme Judicial Court of Maine. Kennebec. Opinion, March 10, 1954. Perjury. Pleading. Indictments. R.S., 1944, Chap. 122, Sec. 4. Constitutional Law. The essentials of an indictment, even though set forth in prescribed form by the Legislature, must comply with constitutional limitations […]
DEPARTMENT OF HUMAN SERVICES v. POULIN, 2002 ME 54
794 A.2d 639 DEPARTMENT OF HUMAN SERVICES o/b/o GRETA WADE v. DANIEL POULIN. Docket Cum-01-360.Supreme Judicial Court of Maine.Submitted on briefs November 30, 2001. Decided April 8, 2002. Appealed from the Superior Court, Cumberland County, Brennan, J. G. Steven Rowe, Attorney General, E. Mary Kelly, Asst. Attorney, Augusta, for plaintiff. Francis M. Jackson, Esq., Jackson […]
WIGGINS v. MCDEVITT, 473 A.2d 420 (Me. 1984)
James Russell WIGGINS and The Ellsworth American, Inc. v. Reginald McDEVITT. Supreme Judicial Court of Maine.Argued September 23, 1983. Decided March 28, 1984. Appeal from the Superior Court, Kennebec County. Lund, Wilk, Scott Goodall, Gordon H.S. Scott (orally), Augusta, for plaintiffs. Gross, Minsky, Mogul Singal, P.A., George Z. Singal (orally), Edward W. Gould, Bangor, for […]
MITCHELL v. MITCHELL, 403 A.2d 1214 (Me. 1979)
Joseph R. MITCHELL v. Sheila A. MITCHELL (Simoneau). Supreme Judicial Court of Maine. July 20, 1979. Appeal from the Superior Court, Cumberland County. Page 1215 Ellsworth T. Rundlett, III (orally), Portland, Terry N. Snow, Cumberland Center, for plaintiff. Richardson, Hildreth, Tyler Troubh by Robert J. Piampiano (orally), Portland, for defendant. Before McKUSICK, C.J., POMEROY, WERNICK […]
SICILIANI v. CONNOLLY, 651 A.2d 386 (Me. 1994)
Margaret SICILIANI v. Joanne CONNOLLY. Supreme Judicial Court of Maine.Submitted on Briefs November 15, 1994. Decided December 30, 1994. Appeal from the Superior Court, Cumberland County, Saufley, J. Paula Hopkins, Anthony P. Shusta, II, Corson Shusta, P.A., Madison, for plaintiff. Francis M. Jackson, Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]
BUREAU OF TAXATION v. TOWN OF MADISON, 541 A.2d 939 (Me. 1988)
BUREAU OF TAXATION v. TOWN OF MADISON. Supreme Judicial Court of Maine.Argued January 5, 1988. Decided May 31, 1988. Appeal from the Superior Court, Kennebec County. James E. Tierney, Atty. Gen., Clifford B. Olson (orally), Asst. Atty. Gen., Augusta, for plaintiff. Donald E. Eames (orally), Eames, Sterns Washburn, Skowhegan, for defendant. Peter G. Rich, Portland, […]
PARENT, INC. v. AROOSTOOK TRUST CO., 408 A.2d 87 (Me. 1979)
E.H. PARENT, INC. v. AROOSTOOK TRUST COMPANY. Supreme Judicial Court of Maine. November 21, 1979. Appeal from the Superior Court, Androscoggin County. Rocheleau Fournier, P.A. by Ronald P. Lebel, Lewiston, for plaintiff. Ferris A. Freme, Caribou, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY, NICHOLS and GLASSMAN, JJ. MEMORANDUM OF DECISION. In an […]
ELMER GENEAU v. STATE OF MAINE, ET AL., 161 Me. 467 (1965)
214 A.2d 103 ELMER GENEAU vs. STATE OF MAINE AND ALLEN L. ROBBINS, WARDEN Supreme Judicial Court of Maine. Sagadahoc. Opinion, November 4, 1965. Indictment and Information. Habeas Corpus. “Imprisonment for any term of years” is not synonymous with “life imprisonment” so that robbery punishable by imprisonment for any term of years is offense properly […]
FLEET NATIONAL BANK v. GARDINER HILLSIDE, 2002 ME 120
802 A.2d 408 FLEET NATIONAL BANK v. GARDINER HILLSIDE ESTATES, INC. et al. Docket Ken-01-384.Supreme Judicial Court of Maine.Submitted on Briefs March 26, 2002. Decided July 30, 2002. Appealed from the Superior Court, Kennebec County, Studstrup, J. Page 409 Colleen P. Tucker, Esq., Portland, for plaintiff. Mark A. Kearns, Esq., Abenaki Professional Park, Wells, for […]
STATE v. LONDON, 156 Me. 123 (1960)
162 A.2d 150 STATE vs. DONALD F. LONDON Supreme Judicial Court of Maine. Aroostook. Opinion, May 27, 1960. Manslaughter. Criminal Homicide. Statutory Construction. Repeal by Implication. Involuntary manslaughter under R.S., 1954, Chap. 130, Sec. 8, prior to the criminal homicide Act. P.L., 1957 as applied to death caused by operation of a motor vehicle occurs […]
NORTHERN TRADING CO. v. SONGO OF MAINE, INC., 646 A.2d 356 (Me. 1994)
NORTHERN TRADING CO. v. SONGO OF MAINE, INC. Supreme Judicial Court of Maine.Argued April 25, 1994. Decided August 3, 1994. Appeal from the Superior Court, Aroostook County, Pierson, J. Peter Bennett (orally), Herbert H. Bennett and Associates, P.A., Portland, for plaintiff. Graydon G. Stevens (orally), Kelly, Remmel Zimmerman, Portland, for defendant. Before WATHEN, C.J., and […]
BRADBURY v. GENERAL FOODS CORPORATION, 218 A.2d 673 (Me. 1966)
Henry BRADBURY v. GENERAL FOODS CORPORATION and Hartford Accident Indemnity Company. Supreme Judicial Court of Maine. April 11, 1966. Appeal from the Superior Court, Aroostook County. Bishop Stevens, by Albert M. Stevens, Presque Isle, for plaintiff. Hugo A. Olore, Jr., Presque Isle, John W. Ballou, Bangor, for defendants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, […]
STATE v. HASKINS, 509 A.2d 113 (Me. 1986)
STATE of Maine v. John HASKINS. Supreme Judicial Court of Maine.Submitted on Briefs April 29, 1986. Decided May 13, 1986. Appeal from the Superior Court, Washington County. Jane Eaton, Asst. Dist. Atty., Machias, for plaintiff. Robert E. Tibbetts, Calais, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and SCOLNIK, JJ. MEMORANDUM OF DECISION. […]
SHAW v. BOLDUC, 658 A.2d 229 (Me. 1995)
Richard SHAW and Lillian Massie v. Jean L. BOLDUC and Mid-Maine Medical Center. Supreme Judicial Court of Maine.Argued November 4, 1994. Decided May 15, 1995. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 230 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]
GOODELL v. ANDY’S BARN, 518 A.2d 719 (Me. 1986)
Miles F. GOODELL v. ANDY’S BARN. Supreme Judicial Court of Maine.Argued November 20, 1986. Decided December 5, 1986. Appeal from the Superior Court, Androscoggin County Page 720 Linnell, Choate Webber, Curtis Webber, Auburn, for plaintiff. Isaacson, Hark Epstein, Elliott L. Epstein (orally), Lewiston, for defendant. Before NICHOLS, ROBERTS, WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. ROBERTS, […]
FITZHERBERT v. STATE, 229 A.2d 697 (Me. 1967)
Edward Leo FITZHERBERT v. STATE of Maine et al. Supreme Judicial Court of Maine. May 24, 1967. Appeal from the Superior Court, Androscoggin County. Page 698 Gaston M. Dumais, Lewiston, for petitioner. James S. Erwin, Atty. Gen., Jerome S. Matus, Asst. Atty. Gen., Augusta, for the State and others. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, […]
POOL BEACH ASSOCIATION v. CITY OF BIDDEFORD, 328 A.2d 131 (Me. 1974)
POOL BEACH ASSOCIATION et al. v. CITY OF BIDDEFORD et al. Supreme Judicial Court of Maine. November 14, 1974. Appeal from the Superior Court, York County. Page 132 Pierce, Atwood, Scribner, Allen McKusick by Vincent L. McKusick, Donald A. Fowler, Jr., Everett P. Ingalls, III, Portland, for plaintiffs. Bernstein, Shur, Sawyer Nelson by Barnett I. […]
WISTER v. TOWN OF MOUNT DESERT, 2009 ME 66
974 A.2d 903 Alberta WISTER v. TOWN OF MOUNT DESERT et al. No. Docket: Han-08-547.Supreme Judicial Court of Maine.Submitted On Briefs: April 30, 2009. Decided: July 7, 2009. Appeal from the Superior Court, Hancock County, Hjelm, J. Page 904 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE […]
MEDICO v. ASSURANCE CORP., 132 Me. 422 (1934)
172 A. 1 PETER MEDICO vs. EMPLOYERS LIABILITY ASSURANCE CORPORATION, LTD. PHILIP MISTERLY vs. SAME. JOSEPH MIANO vs. SAME. SALVATORE GASCONE vs. SAME. Supreme Judicial Court of Maine. Cumberland. Opinion, April 18, 1934. INSURANCE. PLEADING AND PRACTICE. EQUITY. R. S. 1930, CHAPTER 60, SECTIONS 177-179. A foreign insurance company must, before transacting business in this […]
NISBET v. LINBERG, 157 Me. 61 (1961)
170 A.2d 148 WILLARD NISBET vs. ROBERT A. LINBERG Supreme Judicial Court of Maine. Cumberland. Opinion, February 7, 1961. Brokers. Commissions. Effective Cause of Sale. Abandonement. M.R.C.P. 50 (b) (c). A broker with an open listing who has informed a prospect that a property is for sale and has furnished his seller with the name […]
LOVEJOY v. BEECH HILL DRY WALL CO., INC., 361 A.2d 252 (Me. 1976)
Donald W. LOVEJOY v. BEECH HILL DRY WALL CO., INC. and/or Maine Bonding and Casualty Company. Supreme Judicial Court of Maine. July 26, 1976. Appeal from the Superior Court, Washington County. Silsby, Silsby Walker, by Raymond L. Williams, Herbert T. Silsby, II, William S. Silsby, Jr., Ellsworth, for plaintiff. Mitchell, Ballou Keith, by Kevin M. […]
DUBE v. PARADIS PULP AND LOGGING CO., INC., 489 A.2d 10 (Me. 1985)
Henri P. DUBE v. PARADIS PULP AND LOGGING CO., INC., et al. Supreme Judicial Court of Maine.Argued March 16, 1984. Decided March 15, 1985. Appeal from the The Supreme Judicial Court. Rudolph T. Pelletier (orally), Madawaska, for plaintiff. Cuddy Lanham, Kevin Cuddy (orally), Bangor, for defendants. Before NICHOLS, ROBERTS, VIOLETTE, WATHEN, GLASSMAN and SCOLNIK, JJ., […]
NILES v. MARINE COLLOIDS, INC., 249 A.2d 277 (Me. 1969)
Perley E. NILES v. MARINE COLLOIDS, INC. and Bartholomew J. Pellicani. Supreme Judicial Court of Maine. January 16, 1969. Appeal from the Superior Court, Knox County. David A. Nichols, Camden, for plaintiff. Lawrence P. Mahoney, Portland, for defendants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. MARDEN, Justice. On appeal from a […]
PARKER-DANNER CO. v. NICKERSON, 554 A.2d 1193 (Me. 1989)
PARKER-DANNER COMPANY v. James NICKERSON and Nickerson Associates and Malcolm A. Sibulkin and Lauri, Inc. Supreme Judicial Court of Maine.Argued January 18, 1989. Decided March 14, 1989. Appeal from the Superior Court, Franklin County, Bradford, J. Peter T. Dawson, David M. McCullum (orally), Augusta, for plaintiff. Paul F. Macri (orally), Jeffrey A. Thaler, Berman, Simmons […]
SEWALL v. SNOOK, 687 A.2d 234 (Me. 1996)
Peter SEWALL v. Louise SNOOK. Supreme Judicial Court of Maine.Submitted on Briefs November 15, 1996. Decided December 17, 1996. Appeal from the Superior Court, Franklin County, Mills, J. Frank M. Underkuffler, Farmington, for Plaintiff. Edward S. David, Joyce, Dumas, David and Hanstein, P.A., Farmington, for Defendant. Before ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, and LIPEZ, JJ. Page […]
STATE v. GORMAN, 2004 ME 90
854 A.2d 1164 STATE OF MAINE v. JEFFERY GORMAN. Docket: Cum-03-449.Supreme Judicial Court of Maine.Argued: February 13, 2004. Reargued: June 8, 2004. Decided: July 22, 2004. Appeal from the Superior Court, Cumberland County, Mills, C.J. Page 1165 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE […]
NEW ENGLAND TRUST CO., ET AL. v. SANGER, ET AL., 151 Me. 295 (1955)
118 A.2d 760 THE NEW ENGLAND TRUST COMPANY, ET AL. v. ELIZABETH M. SANGER, ET AL. Supreme Judicial Court of Maine. Penobscot. Opinion, November 4, 1955. Wills. Lineal Descendants. Heirs-at-Law. Adoption. Trusts. Words and Phrases. Adopted children are “heirs at law” within the meaning of provisions of a testamentary trust which provide that at the […]
LEBLANC v. STURGIS, 128 Me. 374 (1929)
147 A. 701 PETER LEBLANC vs. FRANK STURGIS. Supreme Judicial Court of Maine. Oxford. Opinion November 12, 1929. MASTER AND SERVANT. NEGLIGENCE. ASSUMPTION OF RISK. The relation of master and servant does not cease to subsist because the employer assists in the performance of the manual labor necessary to execute his order. An employee has […]