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

AUSTIN v. AUSTIN, 2000 ME 61

748 A.2d 996 STEPHEN B. AUSTIN v. VALERIE A. AUSTIN. Docket And-99-352.Supreme Judicial Court of Maine.Submitted on Briefs February 25, 2000. Decided April 7, 2000. Appealed from the Superior Court, Androscoggin County, Studstrup, J. Page 997 Robert A. Laskoff, Laskoff Associates, Lewiston, for plaintiff. Coleman G. Coyne Jr., Murphy and Coyne, Lewiston, for defendant. Before […]

Read More

STATE v. STINSON, 2000 ME 87

751 A.2d 1011 STATE OF MAINE v. GLENN STINSON Docket Oxf-99-431Supreme Judicial Court of Maine.Submitted on Briefs April 26, 2000. Decided May 17, 2000. Appealed from the Superior Court, Oxford County, Warren J. Page 1012 Norman R. Croteau, District Attorney, Jospeh O’Connor, Asst. Dist. Atty., South Paris, for State. Stephen M. Brochu, Law Offices of […]

Read More

PARENT v. PARENT, 425 A.2d 975 (Me. 1981)

Louise J. PARENT v. Martin H. PARENT. Supreme Judicial Court of Maine.Argued June 4, 1980. Decided February 13, 1981. Appeal from the Superior Court, York County. Murray, Plumb Murray, Peter S. Plumb (orally), Ellyn C. Ballou, Portland, for plaintiff. J. Armand Gendron (orally), Sanford, Ronald L. Vigue, Berwick, for defendant. Before McKUSICK, C.J., WERNICK, GLASSMAN […]

Read More

BURBANK v. H.D. GOODALL HOSP., 656 A.2d 1209 (Me. 1995)

Donna BURBANK v. H.D. GOODALL HOSPITAL and Travelers Insurance Co. Supreme Judicial Court of Maine.Submitted on Briefs March 1, 1995. Decided April 10, 1995. Appeal from the Workers’ Compensation Commission. Page 1210 Arthur H. Dumas, Sanford, for employee. James C. Hunt, Robinson, Kriger, McCallum Greene, Portland, for employer. Before WATHEN, C.J., and ROBERTS, CLIFFORD, RUDMAN, […]

Read More

SMITH v. SCHOOL ADMINIS. DIST. NO. 58, 582 A.2d 247 (Me. 1990)

Tanya R. SMITH, et al. v. SCHOOL ADMINISTRATIVE DISTRICT NO. 58. Supreme Judicial Court of Maine.Submitted on Briefs September 6, 1990. Decided October 29, 1990. Appeal from the Superior Court, Franklin County, Perkins, J. Justin Leary, Robert A. Laskoff, P.A., Lewiston, for plaintiffs. John S. Whitman, Richardson Troubh, Portland, for defendant. Before McKUSICK, C.J., and […]

Read More

STATE v. PARADY, 130 Me. 371 (1931)

156 A. 381 STATE OF MAINE vs. THOMAS PARADY. Supreme Judicial Court of Maine. York. Opinion October 9, 1931. CRIMINAL LAW. INTOXICATING LIQUORS. PRINCIPAL AND AGENT. CHAP. 137, SEC. 6, R. S. 1930. One who acts merely as the agent or messenger of another in purchasing liquor is not guilty of a sale where he […]

Read More

INDEMNITY COMPANY v. SPOFFORD, 126 Me. 392 (1927)

138 A. 769 HARTFORD ACCIDENT AND INDEMNITY COMPANY vs. FORREST G. SPOFFORD. Supreme Judicial Court of Maine. York. Opinion October 12, 1927. Under a conditional sale contract, properly recorded, in which title is expressly reserved in vendor, vendee is not the “owner” of an automobile within the meaning of the statute, nor has the vendee […]

Read More

IN RE ANNIE A., 2001 ME 105

774 A.2d 378 IN RE ANNIE A. Docket Was-00-603.Supreme Judicial Court of Maine.Argued May 17, 2001. Decided July 13, 2001. Page 379 Appealed from the District Court, Machias, Romei, J. Joyce Mykleby, Esq., (orally), Machias, for appellant. Page 380 G. Steven Rowe, Attorney General, John H. Hawkes, Asst. Attorney General (orally), Matthew Pollack, Asst. Attorney […]

Read More

GREEN v. STATE, 237 A.2d 409 (Me. 1968)

Ansel GREEN v. STATE of Maine et al. Supreme Judicial Court of Maine. January 23, 1968. Appeal from the Superior Court, Knox County. Page 410 Curtis M. Payson, Rockland, for petitioner. John W. Benoit, Asst. Atty. Gen., Augusta, for respondent. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN and DUFRESNE, JJ. MARDEN, Justice. On report. This […]

Read More

NADEAU v. RAINBOW RUGS, INC., 675 A.2d 973 (Me. 1996)

Joyce NADEAU f/k/a Joyce Recker v. RAINBOW RUGS, INC. Supreme Judicial Court of Maine.Argued January 3, 1996. Decided May 7, 1996. Appeal from the Superior Court, Cumberland County, Mills, J. Page 974 Joyce A. Oreskovich (orally), Portland, for Plaintiff. Robert E. Mongue (orally), Kennebunk, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]

Read More

ROYAL ET AL., 152 Me. 242 (1956)

127 A.2d 484 ELIZABETH ROYAL, ET AL., APPELLANTS FROM DECREE OF JUDGE OF PROBATE FOR THE COUNTY OF SOMERSET ALLOWING THE WILL OF LYMAN C. HURD, JR. Supreme Judicial Court of Maine. Somerset. Opinion, December 5, 1956. Wills. Testamentary Capacity. Undue Influence. Bonds. Executors. The burden of proving testamentary capacity is upon the proponents of […]

Read More

SMITH v. YOUNG WOMEN’S CHRISTIAN ASS’N, 438 A.2d 1276 (Me. 1982)

Evelyn SMITH v. YOUNG WOMEN’S CHRISTIAN ASSOCIATION and New Hampshire Insurance Company. Evelyn SMITH v. NACHI BEARING COMPANY and Employers Mutual Liability Company. Supreme Judicial Court of Maine.Argued November 5, 1981. Decided January 5, 1982. Appeal from the Superior Court, Cumberland County. Joseph L. Bornstein (orally), Portland, for plaintiff. Preti, Flaherty Beliveau, Keith A. Powers […]

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

WALTERS v. GARAGE, INC., 131 Me. 222 (1932)

160 A. 758 GEORGE WALTERS vs. UNITED STATES GARAGE, INC. Supreme Judicial Court of Maine. Cumberland. Opinion, May 28, 1932. BAILMENTS. MOTOR VEHICLES. DAMAGES. The owner of a public garage for the storage of automobiles is bound under the implied conditions of his contract to store, safely keep and redeliver the car to the owner […]

Read More

IN RE ASHLEY S., 2000 ME 212

762 A.2d 941 IN RE ASHLEY S. Docket And-00-194.Supreme Judicial Court of Maine.Submitted on Briefs October 18, 2000. Decided December 14, 2000. Appealed from the District Court, Lewiston, Gorman, J. Page 942 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 943 Verne […]

Read More

STATE v. GRIFFIN, 450 A.2d 488 (Me. 1982)

STATE of Maine v. Peter B. GRIFFIN. Supreme Judicial Court of Maine.Argued September 21, 1982. Decided September 27, 1982. Appeal from the Superior Court, Hancock County Michael E. Povich, Dist. Atty., Bronson Platner, Asst. Dist. Atty. (orally), Ellsworth, for plaintiff. Silsby Silsby, Anthony W. Beardsley (orally), Ellsworth, for defendant. Before GODFREY, NICHOLS, ROBERTS, CARTER, VIOLETTE […]

Read More

REDMOND v. MAGOON, 611 A.2d 562 (Me. 1992)

Julie C. REDMOND v. Bradley C. MAGOON. Supreme Judicial Court of Maine.Submitted on briefs June 5, 1992. Decided July 30, 1992. Appeal from the Superior Court, Somerset County, Kravchuk, J. Page 563 Edward S. David, Cloutier, Joyce, Dumas and David, P.A., Livermore Falls, for plaintiff. Patricia A. Danisinka-Washburn, Skowhegan, for defendant. Before WATHEN, C.J., and […]

Read More

DREW v. GENERAL ELEC. CO., 429 A.2d 533 (Me. 1981)

Michael W. DREW v. GENERAL ELECTRIC COMPANY and Electric Mutual Liability Insurance Company. Supreme Judicial Court of Maine.Argued May 5, 1981. Decided May 14, 1981. Appeal from the Superior Court, Cumberland County Reef Mooers, P.A., William B. Jordan (orally), Norman S. Reef, Portland, for plaintiff. Robinson Kriger, Roland Beaudoin (orally), John McCallum, Portland, for defendant. […]

Read More

EATON v. HACKETT, 352 A.2d 748 (Me. 1976)

Richard L. EATON v. Louise Eaton HACKETT. Supreme Judicial Court of Maine. March 3, 1976. Appeal from the Superior Court, York County. Page 749 Perkins, Thompson, Hinckley, Thaxter Keddy, by Charles P. Barnes II, Portland, for plaintiff. Preti Flaherty, by Arthur A. Peabody, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, POMEROY, WERNICK, ARCHIBALD and […]

Read More

BUTLER v. ROMANOVA, 2008 ME 99

953 A.2d 748 James W. BUTLER Jr. v. Lyudmila A. ROMANOVA. Docket: Pen-07-553.Supreme Judicial Court of Maine.Submitted on Briefs: April 2, 2008. Decided: June 17, 2008. Appeal from the District Court, Banger, R. Marry, J. Page 749 William B. Devoe, Esq., Eaton Peabody, Bangor, ME, for James W. Butler, Jr. Martha J. Harris, Esq., Paine, […]

Read More

LEVENTHAL v. LAZAROVITCH, 127 Me. 222 (1928)

142 A. 781 CHARLES LEVENTHAL v. ABRAHAM LAZAROVITCH. Supreme Judicial Court of Maine. Cumberland. Opinion, July 18, 1928. CONTRACTS. MODIFICATION. RESCISSION. In an action to recover for labor and materials furnished in doing the metal and roofing work in remodeling a building, a contract for the work having been entered into, but various changes and […]

Read More

HARMON v. PERRY, 133 Me. 186 (1934)

175 A. 310 C. WALLACE HARMON, TRUSTEE vs. ANNIE M. PERRY AND ELWIN.E. PERRY, ET ALS. Supreme Judicial Court of Maine. York. Opinion, November 9, 1934. BANKRUPTCY. FRAUDULENT CONVEYANCES. In actions brought under U.S. Statute 1898, Chapter 541, Sec. 70e, in the State Courts to avoid fraudulent transfers of the bankrupt’s property, the question whether […]

Read More

COOKSON v. STATE, 2011 ME 53

17 A.3d 1208 Jeffrey A. COOKSON v. STATE of Maine. Docket: Pen-10-147.Supreme Judicial Court of Maine.Argued: January 13, 2011. Decided: May 3, 2011. Appeal from the Superior Court, Penobscot County, Cole, J. Page 1209 Karen E. Wolfram, Esq. (orally), Daniel G. Lilley Law Offices, Portland, ME, for Jeffrey Cookson. Janet T. Mills, Attorney General, Donald […]

Read More

STATE v. WOOD, 127 Me. 551 (1928)

143 A. 687 STATE vs. HARRY WOOD. Supreme Judicial Court of Maine. Aroostook County. Decided November 23, 1928. Upon the respondent’s conviction of manslaughter under an indictment in which he was charged with murder, a motion for a new trial upon the usual grounds was made and denied by the presiding Justice, and an appeal […]

Read More

STATE v. NICKERSON, 510 A.2d 1069 (Me. 1986)

STATE of Maine v. Donald B. NICKERSON. Supreme Judicial Court of Maine.Argued June 4, 1986. Decided June 18, 1986. Appeal from the Superior Court Oxford County. Janet T. Mills, Dist. Atty., Kevin J. Regan (orally), Patricia A. Mador, Asst. Dist. Attys., South Paris, for plaintiff. Turner Whittier, P.A., David Q. Whittier (orally), Craig E. Turner, […]

Read More

FITZMAURICE v. McGINN, 131 Me. 496 (1932)

162 A. 701 FREDERICK E. FITZMAURICE vs. HAROLD J. McGINN, EXECUTOR. Supreme Judicial Court of Maine. Androscoggin County. Decided October 12, 1932. Motion and exceptions. Action brought against the executor of the estate of Thomas J. Fitzmaurice to recover the proceeds of certain insurance policies in which at the time of testator’s death his estate […]

Read More

STATE v. MELVIN, 341 A.2d 376 (Me. 1975)

STATE of Maine v. Donald J. MELVIN. Supreme Judicial Court of Maine. July 14, 1975. Appeal from the Superior Court, York County. Roland A. Cole, County Atty., Alfred, Fernand R. Larochelle, Charles K. Leadbetter, Asst. Attys. Gen., Augusta, for plaintiff. George F. Wood, Saco, Basil L. Kellis, Ronald D. Bourque, Sanford, William S. Brodrick, South […]

Read More

LUCE v. MAINE FIDELITY LIFE INSURANCE COMPANY, 323 A.2d 589 (Me. 1974)

William L. LUCE and Frederick J. Mahoney, Jr. v. MAINE FIDELITY LIFE INSURANCE COMPANY. Supreme Judicial Court of Maine. August 2, 1974. Appeal from the Superior Court, Cumberland County. Page 590 Bernstein, Shur, Sawyer Nelson by Sumner T. Bernstein, William W. Willard, Portland, for plaintiffs. Kenneth Baird, Pierce, Atwood, Scribner, Allen McKusick by Ralph I. […]

Read More

KEYES FIBRE COMPANY v. C.J. MERRILL, INCORPORATED, 297 A.2d 87 (Me. 1972)

KEYES FIBRE COMPANY v. C.J. MERRILL, INCORPORATED et al. Supreme Judicial Court of Maine. November 20, 1972. Appeal from the Superior Court, Cumberland County. Page 88 Pierce, Atwood, Scribner, Allen McKusick by Daniel E. Boxer, Portland, for plaintiff. Drummond Drummond by David N. Fisher, Jr., William B. Mahoney, Merton G. Henry, John J. Flaherty, Portland, […]

Read More

HANDLEY v. INSURANCE COMPANY, 127 Me. 361 (1928)

143 A. 465 ROY C. HANDLEY vs. METROPOLITAN LIFE INSURANCE COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion October 10, 1928. INSURANCE. WAIVER. KNOWLEDGE OF AGENT. R. S. CHAP. 53, SEC. 119. An insurance company is not bound, though its agent may be, by promises, assurances or representations of such agent not contained in the […]

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