STATE v. TRACY, 372 A.2d 1048 (Me. 1977)

STATE of Maine v. Richard S. TRACY. Supreme Judicial Court of Maine. May 4, 1977. Appeal from the Superior Court, York County. Michael D. Seitzinger, P.J. Perrino, Jr., Waldemar G. Buschmann, Asst. Attys. Gen., Augusta, for plaintiff. Smith, Elliott, Wood Nelson, P.A. by George F. Wood, Saco, Basil L. Kellis, Sanford, for defendant. Before DUFRESNE, […]

Read More

BISCO v. S.D. WARREN CO., 2006 ME 117

908 A.2d 625 Terry BISCO v. S.D. WARREN COMPANY et al. Supreme Judicial Court of Maine.Argued: April 10, 2006. Decided: October 17, 2006. James J. MacAdam, Esq. (orally), MacAdam Law Offices, P.A., Portland, for the plaintiff. L. Dennis Carrillo, Esq. (orally), H. Peter Del Bianco Jr., Esq., Lambert Coffin, Portland, for the defendant. Panel: SAUFLEY, […]

Read More

PIERSON v. PIERSON, 133 Me. 367 (1935)

178 A. 617 MARJORIE M. PIERSON vs. BERDINA P. PIERSON. Supreme Judicial Court of Maine. Aroostook. Opinion, April 10, 1935. ALIENATION OF AFFECTIONS. BURDEN OF PROOF. EVIDENCE. To warrant a recovery of damages in an action by a wife against her husband’s mother for alienation of affections the burden is upon the plaintiff to show […]

Read More

PRICE v. STATE, 2010 ME 66

1 A.3d 426 Faith (Davidson) PRICE v. STATE of Maine. Docket: Sag-09-475.Supreme Judicial Court of Maine.Argued: June 15, 2010. Decided: July 20, 2010. Appeal from the Superior Court, Sagadahoc County, Horton, J. Page 427 Mary Davis, Esq. (orally), Tisdale Davis, P.A., Portland, ME, Attorney for Faith (Davidson) Price. Geoffrey Rushlau, District Attorney, Andrew Wright, Asst. […]

Read More

STATE v. DEVEAU, 354 A.2d 389 (Me. 1976)

STATE of Maine v. Perley DEVEAU. Supreme Judicial Court of Maine. March 24, 1976. Appeal from the Superior Court, Aroostook County. John E. Welch, Dist. Atty., Houlton, Charles K. Leadbetter, Asst. Atty. Gen., Richard Wise, Law Student Intern, Augusta, for plaintiff. Barnes Law Office by Torrey A. Sylvester, Houlton, for defendant. Before DUFRESNE, C.J., and […]

Read More

ORDWAY v. CLUSKEY, 129 Me. 13 (1930)

149 A. 386 ANNA W. ORDWAY vs. ANDREW W. CLUSKEY. Supreme Judicial Court of Maine. Penobscot. Opinion March 3, 1930. NEW TRIAL. EVIDENCE. PERJURY. VERDICTS. After careful examination of all the evidence bearing on a general motion, such a motion must be overruled where no error is discovered which would warrant the Court in disturbing […]

Read More

SCHOFF v. YORK COUNTY, 2000 ME 205

761 A.2d 869 JOYCE SCHOFF v. YORK COUNTY et al. Docket Yor-00-318.Supreme Judicial Court of Maine.Argued November 8, 2000. Decided November 29, 2000. Appealed from the Superior Court, York County, Fritzsche, J. Page 870 Stuart W. Tisdale,(orally), Tisdale Davis, P.A., Portland, for plaintiff. Michael E. Saucier, Portland, for defendants. Panel: WATHEN, C.J., and CLIFFORD, RUDMAN, […]

Read More

NUNEZ v. NATIONWIDE MUT. INS. CO., 472 A.2d 1383 (Me. 1984)

John T. NUNEZ v. NATIONWIDE MUTUAL INSURANCE CO., et al.[1] Supreme Judicial Court of Maine.Originally Argued March 15, 1983. Re-submitted after Remand October 7, 1983. Decided March 27, 1984. [1] After we discharged the report of the original complaint for declaratory judgment, Nunez v. Nationwide Mutual Insurance Co., 460 A.2d 585 (Me. 1983), a separate […]

Read More

MILLINOCKET WATER v. MAINE PUBLIC UTILITIES, 515 A.2d 749 (Me. 1986)

MILLINOCKET WATER COMPANY v. MAINE PUBLIC UTILITIES COMMISSION, et al. Supreme Judicial Court of Maine.Argued May 7, 1986. Decided September 30, 1986. Appeal from the Public Utilities Commission. Page 750 Verrill Dana, Roger Putnam (orally), Richard N. Bryant, Portland, for Millinocket Water Co. Drummond, Woodsum, Plimpton MacMahon, P.A., Thomas H. Allen, Portland, for amicus curiae […]

Read More

STEAMSHIP NAVIGATION v. CAMDEN NAT. BANK, 2006 ME 11

889 A.2d 1014 STEAMSHIP NAVIGATION COMPANY et al. v. CAMDEN NATIONAL BANK et al. Docket: Oxf-05-67.Supreme Judicial Court of Maine.Argued October 20, 2005. Decided: February 7, 2006. Appeal from the Superior Court, Oxford County, Delahanty, J. Page 1015 Daniel G. Lilley, Esq. (orally), Karen Wolfram, Esq., Daniel G. Lilley Law Offices, P.A., Portland, for plaintiff. […]

Read More

HUGHES v. MORIN, 2000 ME 135

755 A.2d 513 DEBRA HUGHES v. MICHAEL MORIN. Docket Ken-99-627.Supreme Judicial Court of Maine.Submitted on Briefs April 14, 2000. Decided July 12, 2000. Appealed from the District Court, Waterville, French, J. Appealed from the Superior Court, Kennebec County, Atwood, J. Page 514 James A. Mitchell, Butler, Whittier, LaLiberty Mitchell, P.A., Waterville, for plaintiff. Robert J. […]

Read More

FOGG’S CASE, 125 Me. 524 (1926)

134 A. 801 FOGG’S CASE. Supreme Judicial Court of Maine. Cumberland County. Decided October 15, 1926. This is a workmen’s compensation case in which Addie H. Fogg is petitioner and the Woodcock Lunch is the employer. The Industrial Accident Commission awarded compensation, and also all charges for reasonable and necessary surgical and hospital bills, and […]

Read More

DOREY v. FORSTER MFG. CO., 591 A.2d 240 (Me. 1991)

Arlene DOREY v. FORSTER MANUFACTURING COMPANY. Supreme Judicial Court of Maine.Argued March 7, 1991. Decided May 15, 1991. Appeal from the Workers’ Compensation Commission. Jeffrey R. Burns and Susan E. Kelley (orally), Preti, Flaherty, Believeau Pachios, Rumford, for employee. Page 241 Samuel Rudman and Barbara A. Carlin (orally), Black, Lambert, Coffin Rudman, Portland, for employer. […]

Read More

STATE OF MAINE v. DOAK, 156 Me. 8 (1960)

157 A.2d 873 STATE OF MAINE vs. ROBERT DOAK Supreme Judicial Court of Maine. Knox. Opinion, February 9, 1960. Criminal Law. Directed Verdict. When the evidence is so defective or weak that a verdict based upon it cannot be sustained, the trial court upon motion, should direct a verdict for defendant. ON EXCEPTIONS. This is […]

Read More

STATE v. SMITH, 365 A.2d 1036 (Me. 1976)

STATE of Maine v. Keith SMITH. Supreme Judicial Court of Maine. November 16, 1976. Appeal from the Superior Court, Oxford County. Thomas E. Delahanty, II, Dist. Atty., Herbert Bunker, Jr., Asst. Dist. Atty., South Paris, for plaintiff. Craig E. Turner, South Paris, for defendant. Before DUFRESNE, C.J., and WEATHERBEE,[*] POMEROY, WERNICK and ARCHIBALD, JJ. [*] […]

Read More

BEANE v. BISSON, 551 A.2d 1386 (Me. 1989)

Janet P. Bisson BEANE v. Robert R. BISSON. Supreme Judicial Court of Maine.Submitted on Briefs January 10, 1989. Decided January 11, 1989. Appeal from the Superior Court, Androscoggin County, Alexander, J. Thomas M. Mangan, Lewiston, for plaintiff. Nancy Dragalin Carlson, William Rocheleau, Rocheleau, Fournier Lebel, Lewiston, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, […]

Read More

STATE v. CHAPLIN, 308 A.2d 873 (Me. 1973)

STATE of Maine v. Milton E. CHAPLIN, Jr. Supreme Judicial Court of Maine. August 16, 1973. Appeal from the Superior Court of Kennebec County. Malcolm Lyons, Asst. Atty. Gen., Augusta, for plaintiff. Wathen Wathen by Daniel E. Wathen, Augusta, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. WEATHERBEE, Justice. The Defendant […]

Read More

KENNARD v. EASTERN MAINE MEDICAL CENTER, 421 A.2d 54 (Me. 1980)

Dorothy KENNARD v. EASTERN MAINE MEDICAL CENTER and St. Paul Fire and Marine Insurance Company. Supreme Judicial Court of Maine.Argued September 9, 1980. Decided October 16, 1980. Appeal from the Superior Court, Penobscot County. Mitchell Stearns, John Woodcock, Jr., Gary F. Thorne (orally), Bangor, for plaintiff. Gross, Minsky, Mogul Singal, P.A., George Z. Singal (orally), […]

Read More

ROSENBERG v. COHEN, 127 Me. 260 (1928)

143 A. 97 SAMUEL ROSENBERG ET ALS vs. MOLLIE COHEN. Supreme Judicial Court of Maine. Cumberland. Opinion September 4, 1928. REAL ACTION. MORTGAGES. FORECLOSURE RIGHTS. ASSIGNOR AND ASSIGNEE. An assignee of a mortgage has a right to foreclose the same not only by virtue of the statutes of this State but at common law. This […]

Read More

VON TILING v. CITY OF PORTLAND, 268 A.2d 888 (Me. 1970)

Johanna E.R. von TILING, Harold E. Hackett, Pamela A. Berry, Diane Kremn Nolan, Agnes N. Benton, Marguerite E. Black, Theodore E. Potter v. CITY OF PORTLAND, King Resources Company. Supreme Judicial Court of Maine. August 21, 1970. Appeal from the Superior Court, Cumberland County. Page 889 James R. Flaker, Thomas Schulten, Portland, for plaintiffs. Barnett […]

Read More

STATE v. HOPKINS, 154 Me. 317 (1958)

147 A.2d 450 STATE OF MAINE v. SUMNER P. HOPKINS Supreme Judicial Court of Maine. York. Opinion, December 30, 1958. Criminal Law. Turnpike. Speed. Pleading. The failure of speeding complaint to allege the publication of rules and regulations is a fatal omission. ON EXCEPTIONS. This is a criminal action charging a violation of the rules […]

Read More

P.H. CHADBOURNE CO. v. INHABITANTS, ETC., 452 A.2d 400 (Me. 1982)

P.H. CHADBOURNE CO. v. INHABITANTS OF the TOWN OF BETHEL[1] . Supreme Judicial Court of Maine.Argued September 7, 1982. Decided November 17, 1982. [1] We point out again that in naming a town as a party defendant to a civil action, the designation should be to the “inhabitants of” that town Inhabitants of the Town […]

Read More

KITTERY ELECTRIC LIGHT CO. v. ASSESSORS OF TOWN, 219 A.2d 728 (Me. 1966)

KITTERY ELECTRIC LIGHT CO. v. ASSESSORS OF the TOWN OF KITTERY and Inhabitants of the Town of Kittery. Supreme Judicial Court of Maine. May 16, 1966. Appeal from the Superior Court, York County. Page 729 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

GAMMON v. OSTEOPATHIC HOSP. OF ME., INC., 534 A.2d 1282 (Me. 1987)

Gerald C. GAMMON v. OSTEOPATHIC HOSPITAL OF MAINE, INC., et al. Supreme Judicial Court of Maine.Argued March 5, 1987. Decided December 16, 1987. Appeal from the Superior Court, Cumberland County. Terrance D. Garney (orally), Maureen E. Dea, William Kany, Smith Elliott, Saco, for plaintiff. Leland N. Chisholm (orally), R. Terrance Duddy, Kelly, Remmel Zimmerman, Portland, […]

Read More

MILLETT v. SOULE, 125 Me. 188 (1926)

132 A. 216 ROY O. MILLETT vs. ALBERT G. SOULE. Supreme Judicial Court of Maine. Oxford. Opinion March 3, 1926. In a replevin action, upon a nonsuit, the disposition of the property is to be regulated according to the rights of the parties at the time of making the order. Where chattels are taken from […]

Read More

MIDDLETON’S CASE, 136 Me. 108 (1939)

3 A.2d 434 GEORGE A. MIDDLETON’S CASE. Supreme Judicial Court of Maine. Sagadahoc. Opinion, January 9, 1939. WORKMEN’S COMPENSATION ACT. STATUTES, CONSTRUCTION OF. The Industrial Accident Commission may not enforce its orders and decisions by process emanating from itself. The Legislature has indicated, as enforcing machinery, the entry, as a matter of form, by any […]

Read More

JONES v. MAINE STATE HIGHWAY COMMISSION, 238 A.2d 226 (Me. 1968)

Joseph S. JONES v. MAINE STATE HIGHWAY COMMISSION et al. Supreme Judicial Court of Maine. February 26, 1968. Appeal from the Superior Court of Kennebec County. Page 227 Malcolm R. Stevenson, Bangor, for appellant. Leon V. Walker, Asst. Atty. Gen., Augusta, for appellees. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, JJ. MARDEN, […]

Read More

STATE v. ASHLEY, 666 A.2d 103 (Me. 1995)

STATE of Maine v. David ASHLEY. Supreme Judicial Court of Maine.Submitted on Briefs September 7, 1995. Decided October 20, 1995. Appeal from the Cumberland County Superior Court, Cole, J. Page 104 Stephanie Anderson, District Attorney, Julia Sheridan, Assistant District Attorney, Portland, for the State. Joel Vincent, Altshuler Vincent, Portland, for Defendant. Before WATHEN, C.J., and […]

Read More

WILLIAM v. MARSHALL, 131 Me. 86 (1932)

159 A. 120 NORA WITHAM vs. MIKE MARSHALL. Supreme Judicial Court of Maine. Oxford. Opinion, February 25, 1932. VERDICTS. A jury verdict unsupported by the preponderance of evidence and not justified by the facts, can not be sustained. In the case at bar, the plaintiff’s testimony was unsupported and uncorroborated. Several witnesses testified for the […]

Read More

DAVIS ET AL. v. SCAVONE, 149 Me. 189 (1953)

100 A.2d 425 LEON M. DAVIS ET AL. v. VINCENT SCAVONE Supreme Judicial Court of Maine. Kennebec. Opinion, September 5, 1953. Executors and Administrators. Wills. Powers. Survivorship. A devise of land to executors to sell gives a power coupled with an interest. In such case legal title vests in the executors and it may be […]

Read More

KAHILL v. REID, 130 Me. 507 (1931)

153 A. 179 JOSEPH B. KAHILL vs. WALTER E. REID. Supreme Judicial Court of Maine. Cumberland County. Decided January 12, 1931. This action in assumpsit for services resulted in verdict for the amount demanded and we review the case on motion for new trial and on exceptions to refusal to direct a verdict, and to […]

Read More

PRIVATE TRUCK COUNCIL v. SECRETARY OF STATE, 503 A.2d 214 (Me. 1986)

PRIVATE TRUCK COUNCIL OF AMERICA, INC. et al. v. SECRETARY OF STATE. Supreme Judicial Court of Maine.Argued November 20, 1985. Decided January 3, 1986. Appeal from the Superior Court, Kennebec County. Page 215 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 216 […]

Read More

WOODSUM, ET AL. v. PORTLAND R. R. CO., ET AL., 144 Me. 74 (1949)

65 A.2d 17 THERON A. WOODSUM MAURICE A. BOWERS AUBURN SAVINGS BANK EASTPORT SAVINGS BANK SKOWHEGAN SAVINGS BANK vs. PORTLAND RAILROAD COMPANY CENTRAL MAINE POWER COMPANY PORTLAND COACH COMPANY CUMBERLAND COUNTY POWER AND LIGHT COMPANY PUBLIC UTILITIES COMMISSION OF THE STATE OF MAINE Supreme Judicial Court of Maine. Cumberland. Opinion, February 28, 1949. Equity. Securities […]

Read More

CARTER v. WILLIAMS, 2002 ME 50

792 A.2d 1093 ROBERT H. CARTER et al. v. KEVIN D. WILLIAMS et al. Docket Wal-01-464.Supreme Judicial Court of Maine.Argued January 10, 2002. Decided March 29, 2002. Page 1094 Appealed from the Superior Court, Waldo, Hjelm, J. Page 1095 Martha J. Harris, Esq., (orally), Paine, Lynch Harris, P.A., Bangor, for plaintiffs. Page 1096 Shaun B. […]

Read More

NICHOLSON v. NICHOLSON, 510 A.2d 1075 (Me. 1986)

Julie A. NICHOLSON v. Stephen J. NICHOLSON. Supreme Judicial Court of Maine.Argued May 2, 1986. Decided June 27, 1986. Appeal from the The Superior Court, Penobscot County. Edward C. Russell (orally), Bangor, for plaintiff. No appearance for appellant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and SCOLNIK, JJ. VIOLETTE, Justice. Defendant Stephen J. Nicholson […]

Read More

OSIER v. OSIER, 410 A.2d 1027 (Me. 1980)

Jay D. OSIER v. Barbara A. OSIER. Supreme Judicial Court of Maine. February 4, 1980. Appeal from the Superior Court, Cumberland County. Page 1028 Richard C. Ames, Brunswick, for plaintiff. Murray, Plumb Murray, John C. Light-body, Portland, for defendant. Before McKUSICK, C.J., WERNICK, GODFREY and GLASSMAN, JJ., and DUFRESNE, A.R.J. McKUSICK, Chief Justice. Defendant Barbara […]

Read More

COMMISSIONER OF DEPT. OF HUMAN SERV. v. MASSEY, 537 A.2d 1158 (Me. 1988)

COMMISSIONER OF the DEPARTMENT OF HUMAN SERVICES v. Jeffrey MASSEY. Supreme Judicial Court of Maine.Argued January 6, 1988. Decided February 25, 1988. Appeal from the Waterville District Court, Kennebec County. Raymond E. Ritchie (orally), Asst. Atty. Gen., Legal Dept., Station 11, Augusta, for plaintiff. Thomas J. Nale (orally), Nale Nale Law Offices, Waterville, for defendant. […]

Read More

CRAWFORD v. ALLIED CONTAINER CORP., 561 A.2d 1027 (Me. 1989)

Donovan CRAWFORD v. ALLIED CONTAINER CORPORATION. Supreme Judicial Court of Maine.Argued May 3, 1989. Decided July 17, 1989. Appeal from the Superior Court, Androscoggin County, Perkins, J. Alan G. Stone, Susan P. Herman (orally), Clifford, Clifford Stone, Lewiston, for plaintiff. Thomas Getchell (orally), Richardson Troubh, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN […]

Read More

WESSON v. TOWN OF BREMEN, 667 A.2d 596 (Me. 1995)

Laurence N. WESSON et al. v. TOWN OF BREMEN et al. Supreme Judicial Court of Maine.Argued September 19, 1995. Decided November 21, 1995. Appeal from the Superior Court, Lincoln County, Perkins, J. Page 597 Eliot Field (orally), Wiscasset, for plaintiff. Jonathan C. Hull (orally), Damariscotta, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, […]

Read More

STATE v. COCHRAN, 2000 ME 78

749 A.2d 1274 STATE OF MAINE v. ALBERT P. COCHRAN. Docket Som-99-385.Supreme Judicial Court of Maine.Argued April 4, 2000. Decided May 5, 2000. Appealed from the Superior Court, Somerset County, Mead, J. Page 1275 Andrew Ketterer, Attorney General, Donald W. Macomber, Asst. Attorney General (orally), William R. Stokes, Asst. Attorney General, Thomas L. Goodwin, Asst. […]

Read More

TRAFTON v. HOXIE, 134 Me. 1 (1935)

180 A. 800 LLEWELLYN B. TRAFTON vs. LLOYD H. HOXIE. Supreme Judicial Court of Maine. Piscataquis. Opinion, August 21, 1935. FALSE IMPRISONMENT. SHERIFFS AND DEPUTIES. WRITS. DISCLOSURE. It is a well-settled rule of law that for reasons founded on public policy the law protects its officers in the performance of their duties if there is […]

Read More

STATE v. MORESHEAD, 506 A.2d 220 (Me. 1986)

STATE of Maine v. George MORESHEAD. Supreme Judicial Court of Maine.Argued March 5, 1986. Decided March 7, 1986. Appeal from the Superior Court, Washington County. Michael E. Povich, Dist. Atty., Carletta M. Bassano, Asst. Dist. Atty. (orally), Mafhias, for plaintiff. Brown, Tibbetts, Churchill LaCasse, Robert E. Tibbetts (orally), Calais, for defendant. Before NICHOLS, ROBERTS, VIOLETTE, […]

Read More

DAIMLERCHRYSLER v. EXEC. DIR., REV. SERVS., 2007 ME 62

922 A.2d 465 DAIMLERCHRYSLER CORPORATION v. EXECUTIVE DIRECTOR, MAINE REVENUE SERVICES. No. Ken-06-503.Supreme Judicial Court of Maine.Argued: February 13, 2007. Decided: May 22, 2007. Appeal from the Superior Court, Kennebec County, Marden, J. Page 466 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

HATCH v. HATCH, 596 A.2d 1006 (Me. 1991)

Gary N. HATCH v. Peri HATCH. Supreme Judicial Court of Maine.Submitted on Briefs September 4, 1991. Decided September 20, 1991. Appeal from the District Court, Wiscasset, MacDonald, A.R.J. Page 1007 Deborah Potter, Damariscotta, for plaintiff. Gordon E. Stein, Damariscotta, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD, and COLLINS, JJ. WATHEN, Justice. Plaintiff […]

Read More

FRIEDLANDER v. HIRAM RICKER SONS, 485 A.2d 965 (Me. 1984)

Robert B. FRIEDLANDER and Ernest F. Friedlander, Trustees v. HIRAM RICKER SONS, INC. and Image, Inc. Supreme Judicial Court of Maine.Argued January 13, 1984. Decided December 13, 1984. Titleholders, as trustees, brought action against grantor and its successor in Page 966 Appeal from the Superior Court, Androscoggin County. Skelton, Taintor, Abbott Orestis, Michael R. Poulin […]

Read More

AUBURN v. FARMINGTON, 133 Me. 213 (1934)

175 A. 475 CITY OF AUBURN vs. INHABITANTS OF THE TOWN OF FARMINGTON. Supreme Judicial Court of Maine. Androscoggin. Opinion, November 21, 1934. MUNICIPAL CORPORATIONS. PAUPERS. The obligation of towns and plantations in reference to the support of paupers originates solely in statutory enactment and has none of the elements of a contract, express or […]

Read More

STATE v. LECLAIR, 304 A.2d 385 (Me. 1973)

STATE of Maine v. John LeCLAIR. Supreme Judicial Court of Maine. May 10, 1973. Appeal from the Superior Court, Kennebec County. Donald H. Marden, Asst. County Atty., Augusta, for plaintiff. William P. Niehoff, Waterville, for defendant. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and ARCHIBALD, JJ. Page 386 POMEROY, Justice. Rule 37A(b), Maine Rules […]

Read More

NEW ENGLAND TEL. TEL. CO. v. P.U.C., 376 A.2d 448 (Me. 1977)

NEW ENGLAND TELEPHONE AND TELEGRAPH COMPANY v. PUBLIC UTILITIES COMMISSION. Supreme Judicial Court of Maine. July 26, 1977. Appeal from the Public Utilities Commission. Page 449 Pierce, Atwood, Scribner, Allen McKusick by Vincent L. McKusick, Everett P. Ingalls, George J. Marcus, Portland, Robert D. Bruce, Christopher M. Bennett, Boston, Mass., for plaintiff. Thomas R. Gibbon, […]

Read More

BOULET ET AL. v. BEALS, 158 Me. 53 (1962)

177 A.2d 665 EMILE BOULET AND ELEANOR BOULET v. CARROLL BEALS Supreme Judicial Court of Maine. York. Opinion, February 9, 1962. Slander. New Rules. Truth. Privilege. Damages. A statement that one is unethical in the manner of conducting his business, unless true or privileged is the basis for an action of slander. (Restatement Defamation Sec. […]

Read More

DONAHUE v. CITY OF PORTLAND, 137 Me. 83 (1940)

15 A.2d 287 TIMOTHY L. DONAHUE vs. CITY OF PORTLAND, A. EDWIN SMITH AND RALPH D. BROOKS. Supreme Judicial Court of Maine. Cumberland. Opinion, September 11, 1940. MUNICIPAL CORPORATIONS. INTOXICATING LIQUORS. To be enforceable, municipal ordinances must be reasonable, and not repugnant to law. In determining the validity of municipal ordinances, their reasonableness will be […]

Read More