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

BAKER v. TOWN OF WOOLWICH, 517 A.2d 64 (Me. 1987)

Philip F. BAKER v. TOWN OF WOOLWICH. Supreme Judicial Court of Maine.Argued September 10, 1986. Reargued in part January 7, 1987.[*] Decided January 27, 1987. [*] The reargument related solely to the issue of attorney fees. Appeal from the Superior Court, Sagadahoc County. Page 65 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN […]

Read More

STATE v. MORIN, 126 Me. 136 (1927)

136 A. 808 STATE vs. MORIN. Supreme Judicial Court of Maine. Androscoggin. Opinion March 31, 1927. Under an indictment it is not necessary to prove that the offense charged was committed on the day alleged; it is sufficient if it is shown that it was committed within the period of limitation. Although an indictment may […]

Read More

INDUSTRIAL CREDIT COMPANY v. CUSHING, 222 A.2d 46 (Me. 1966)

INDUSTRIAL CREDIT COMPANY v. Andre E. CUSHING, Jr. Supreme Judicial Court of Maine. August 3, 1966. Appeal from the Superior Court, Penobscot County. Edward H. Keith, Bangor, for plaintiff. Peter N. Kyros, Portland, Frederick G. Fisher, Jr., Boston, Mass., for defendant. WEBBER, Justice. On appeal on an agreed statement of facts. In the course of […]

Read More

ANDERSON v. MAINE PUBLIC EMP. RET. SYS., 2009 ME 134

985 A.2d 501 Betheny C. ANDERSON v. MAINE PUBLIC EMPLOYEES RETIREMENT SYSTEM. Docket: Aro-09-237.Supreme Judicial Court of Maine.Submitted on Briefs: November 23, 2009. Decided: December 29, 2009. Appeal from the Superior Court Aroostook County, Cuddy, J. Page 502 Janet T. Mills, Attorney General, Christopher L. Mann, Asst. Atty. Gen., Office of the Attorney General, Augusta, […]

Read More

BLOCK v. BLOCK, 132 Me. 202 (1933)

168 A. 873 FREIDA A. BLOCK vs. SHAINA BLOCK, ETHEL GORDON AND SARAH BLOCK. Supreme Judicial Court of Maine. Cumberland. Opinion, November 9, 1933. HUSBAND AND WIFE. PARENT AND CHILD. ALIENATION OF AFFECTIONS. DAMAGES. Although a parent may not with hostile, wicked or malicious intent alienate the affections of her married son, yet she may […]

Read More

CASCO NORTHERN BANK, N.A. v. PEARL, 584 A.2d 643 (Me. 1990)

CASCO NORTHERN BANK, N.A. v. Robert C. PEARL and Cathryn M. Pearl. Supreme Judicial Court of Maine.Argued November 15, 1990. Decided December 28, 1990. Appeal from the Superior Court, Cumberland County, Alexander, J. Page 644 William Kayatta (orally), Jennie L. Clegg, Pierce, Atwood, Scribner, Allen, Smith Lancaster, Portland, for plaintiff. Graydon C. Stevens (orally), Kelly, […]

Read More

STATE v. MITCHELL, 402 A.2d 479 (Me. 1979)

STATE of Maine v. Thomas H. MITCHELL. Supreme Judicial Court of Maine. June 14, 1979. Appeal from the Superior Court, Cumberland County. Page 480 Henry N. Berry, III, Dist. Atty., Peter G. Ballou, Deputy Dist. Atty. (orally), John H. Montgomery, Asst. Dist. Atty., Portland, for plaintiff. Daniel G. Lilley (orally), E. Paul Eggert, Portland, for […]

Read More

STATE v. BURNHAM, 427 A.2d 969 (Me. 1981)

STATE of Maine v. Royal BURNHAM. Supreme Judicial Court of Maine.Argued November 17, 1980. Decided April 7, 1981. Appeal from the Superior Court, Knox County. Page 970 John Atwood, Dist. Atty., Paula VanMeter (orally), Asst. Dist. Atty., Rockland, for plaintiff. Strout, Payson, Pellicani, Cloutier, Hokkanen Strong, James W. Strong, Rockland (orally), for defendant. Before McKUSICK, […]

Read More

BECKWITH v. SOMERSET THEATRES, INC., 139 Me. 65 (1942)

27 A.2d 596 PHYLLIS R. BECKWITH vs. SOMERSET THEATRES, INC. Supreme Judicial Court of Maine. Somerset. Opinion, July 20, 1942. Automobiles. Negligence. Trespassers and Invitees Distinguished. Facts for Jury. If a person so surfaces and maintains his land abutting on a public highway as to indicate to the traveling public that such land is included […]

Read More

STATE v. WILLIAMS, 433 A.2d 765 (Me. 1981)

STATE of Maine v. Eugene T. WILLIAMS a/k/a Tee Tee Soul. Supreme Judicial Court of Maine.Argued June 17, 1981. Decided August 13, 1981. Appeal from the Superior Court, Kennebec County. Page 766 David W. Crook, Dist. Atty., Paul D. Mathews (orally), Deputy Dist. Atty., Augusta, for plaintiff. Lipman, Parks, Livingston, Lipman Katz, P.A., John M. […]

Read More

STATE v. LAWRENCE, 541 A.2d 1291 (Me. 1988)

STATE of Maine v. Sandra LAWRENCE. Supreme Judicial Court of Maine.Argued March 16, 1988. Decided May 19, 1988. Appeal from the Superior Court, Penobscot County. Page 1292 R. Christopher Almy, Dist. Atty., Philip C. Worden (orally), Asst. Dist. Atty., Bangor, for plaintiff. J. Hilary Billings (orally), Bangor, for defendant. Before McKUSICK, C.J., and NICHOLS, WATHEN, […]

Read More

LEAVITT v. CONTINENTAL TELEPHONE CO., 559 A.2d 786 (Me. 1989)

Arnold LEAVITT, et al. v. CONTINENTAL TELEPHONE COMPANY OF MAINE, et al. Supreme Judicial Court of Maine.Argued March 13, 1989. Decided June 6, 1989. Appeal from the Superior Court, Androscoggin County, Clifford, J. Page 787 Jack H. Simmons, Jennifer Wriggins (orally), Berman, Simmons Goldberg, P.A., Lewiston, for plaintiffs. Robert Mullen (orally), John Linnell, Linnell, Choate […]

Read More

CONSERVATORSHIP OF JACKSON, 1998 ME 256

721 A.2d 177 CONSERVATORSHIP OF Raynold JACKSON Sr. Supreme Judicial Court of Maine.Argued November 2, 1998. Decided December 4, 1998. Appeal from the Penobscot County Probate Court, Woodcock, J. Andrew Ketterer, Attorney General, Carmen L. Coulombe, Asst. Atty. Gen. (orally), Augusta, for Dept. of Human Services. Page 178 Robert E. Miller (orally), Spencer, Zmistowski Miller, […]

Read More

STATE v. HOFFSTADT, 652 A.2d 93 (Me. 1995)

STATE of Maine v. Leslie HOFFSTADT. Supreme Judicial Court of Maine.Argued September 20, 1994. Decided January 10, 1995. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 94 Stephanie Anderson, Dist. Atty., Julia Sheridan (orally), Asst. Dist. Atty., Portland, for the State. Karen Dostaler (orally), Portland, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]

Read More

LOGAN v. CITY OF BIDDEFORD, 2001 ME 84

772 A.2d 1183 ROBERT LOGAN v. CITY OF BIDDEFORD Docket Yor-00-559.Supreme Judicial Court of Maine.Submitted on Briefs April 2, 2001. Decided May 21, 2001. Appealed from the Superior Court, York County, Fritzsche, J. Page 1184 Ralph W. Austin, Esq., Woodman Edmands Danylik Austin, P.A., Biddeford, for plaintiff. Harry B. Center II, Esq., Smith Elliot Smith […]

Read More

BLAISDELL v. LEWIS (Me. 1851)

BLAISDELL v. LEWIS. Supreme Judicial Court of Maine. 1851 EXCEPTIONS from the District Court. Assumpsit from refusing to employ the plaintiff at certain daily wages according to contract. The evidence tended to show that, by parole, it was agreed that the defendant would hire the plaintiff to labor for the defendant at Hallowell, but nothing […]

Read More

STATE v. HORR, 2003 ME 110

831 A.2d 407 STATE OF MAINE v. RANDALL HORR Docket: Cum-02-500Supreme Judicial Court of Maine.Argued: May 13, 2003 Decided: September 4, 2003 Appealed from the Superior Court Cumberland County, Delahanty, J. Page 408 Stephanie Anderson, District Attorney, Matthew Tice, Asst. Dist. Atty. (orally), Portland, for State. Mary Davis, Esq. (orally), Tisdale Davis, P.A., Portland, for […]

Read More

STATE v. PELLETIER, 534 A.2d 970 (Me. 1987)

STATE of Maine v. David N. PELLETIER. Supreme Judicial Court of Maine.Argued September 9, 1987. Decided December 18, 1987. Appeal from the Superior Court, Hancock County. Page 971 Michael E. Povich (orally), Dist. Atty., Sophie Spurr, Asst. Dist. Atty., John McCarron, Legal Intern, Ellsworth, for plaintiff. Peter R. Roy, (orally), Ellsworth, for defendant. Before McKUSICK, […]

Read More

ST. TRAILER SALES v. FIRST NAT. BK., PITTSFIELD, 158 Me. 481 (1962)

186 A.2d 370 STATE TRAILER SALES, INC. v. FIRST NATIONAL BANK OF PITTSFIELD Supreme Judicial Court of Maine. Somerset. Opinion, December 11, 1962. Real Estate. Mortgage. Liens. Equity. Legislative Intent. Promissory Notes. Contracts. Banking. A national bank is governed in its ordinary banking business by state laws which apply to other banks. The provisions of […]

Read More

MAINE NAT. BANK v. DUBAY, 512 A.2d 1041 (Me. 1986)

MAINE NATIONAL BANK, v. Mark L. DUBAY. Supreme Judicial Court of Maine.Argued June 6, 1986. Decided July 28, 1986. Appeal from the Superior Court, Sagadahoc County. Page 1042 Black Hopkinson, Bruce B. Hochman (orally), William R. Black, Portland, for plaintiff. Roger S. Golin (orally), Bath, for defendant. Before McKUSICK, C.J., and NICHOLS, VIOLETTE, GLASSMAN and […]

Read More

STATE v. MOWER, 254 A.2d 604 (Me. 1969)

STATE of Maine v. Robert O. MOWER. Supreme Judicial Court of Maine. July 8, 1969. Appeal from the Somerset County Superior Court. Page 605 John L. Merrill, County Atty., and Elton A. Burky, Asst. County Atty., Skowhegan, for plaintiff. James MacMichael, Skowhegan, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE, and WEATHERBEE, JJ. […]

Read More

HAZZARD v. WESTVIEW GOLF CLUB, INC., 217 A.2d 217 (Me. 1966)

Charles D. HAZZARD et al. v. WESTVIEW GOLF CLUB, INC., et al. Supreme Judicial Court of Maine. February 18, 1966. Appeal from the Superior Court, Kennebec County. Page 218 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 219 [EDITORS’ NOTE: THIS PAGE […]

Read More

STATE v. SARGENT, 553 A.2d 219 (Me. 1989)

STATE of Maine v. Richard SARGENT. Supreme Judicial Court of Maine.Submitted on Briefs January 6, 1989. Decided January 27, 1989. Appeal from the Superior Court, Penobscot County. Christopher C. Almy, Dist. Atty., Philip C. Worden, Asst. Dist. Atty., Bangor, for plaintiff. Wayne R. Foote, Warren M. Silver, P.A., Bangor, for defendant. Before McKUSICK, C.J., and […]

Read More

A.F.A.B. v. TOWN OF OLD ORCHARD BEACH, 657 A.2d 323 (Me. 1995)

A.F.A.B., INC. v. TOWN OF OLD ORCHARD BEACH. Supreme Judicial Court of Maine.Submitted on Briefs March 2, 1995. Decided April 13, 1995. Neal L. Weinstein, Old Orchard Beach, for plaintiff. David R. Ordway, Ordway Associates, Biddeford, for defendant. Before WATHEN, C.J., and ROBERTS, CLIFFORD, RUDMAN, DANA and LIPEZ, JJ. CLIFFORD, Justice. This case is before […]

Read More

CONWAY LAKE RESORTS v. QUISISANA RESORT, 2006 ME 77

899 A.2d 815 CONWAY LAKE RESORTS, INC. v. QUISISANA RESORT et al. Supreme Judicial Court of Maine.Argued: October 21, 2005. Decided: June 22, 2006. Appeal from the Superior Court, Oxford County, Gorman, J. Page 816 John C. Bannon, Sarah A. McDaniel (orally), Murray, Plumb Murray, Portland, for plaintiff. Richard A. Spencer (orally), Brian D. Willing, […]

Read More

BREWER v. ROOSEVELT MOTOR LODGE, 295 A.2d 647 (Me. 1972)

Bertha BREWER v. ROOSEVELT MOTOR LODGE. Supreme Judicial Court of Maine. October 17, 1972. Appeal from the Superior Court, Kennebec County. Page 648 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 649 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN […]

Read More

ESTATE OF REED, 681 A.2d 460 (Me. 1996)

ESTATE of Carl REED. Supreme Judicial Court of Maine.Argued February 8, 1996. Decided July 31, 1996. Appeal from the Superior Court Probate Court, Penobscot County. Richard P. Romeo (orally), Larissa J. Shumway, Smith Elliott Smith Garmey, P.A., Portland, for Appellants. Philip K. Clarke (orally) George C. Schelling, Gross, Minsky, Mogul Singal, P.A., Bangor, for Appellees. […]

Read More

STATE v. DOWNS, 2007 ME 41

916 A.2d 210 STATE of Maine v. Eugene V. DOWNS Jr. No. Docket: SRP-05-422.Supreme Judicial Court of Maine.Argued: September 19, 2006. Decided: March 2, 2007. Appeal from the Superior Court, Somerset County, Mills, J. Page 211 Evert N. Fowle, DA, James G. Mitchell, ADA (orally), Skowhegan, for the State. Jason M. Jabar, Esq., Arnold S. […]

Read More

ROSSIGNOL v. NOEL, 289 A.2d 691 (Me. 1972)

Jeannine ROSSIGNOL, Executrix v. Raymond NOEL et al. Supreme Judicial Court of Maine. April 4, 1972. Appeal from the Superior Court, Kennebec County. Jerome G. Daviau, Waterville, for plaintiff. Clyde L. Wheeler, Morton A. Brody, Waterville, Robert W. O’Connor, Augusta, Burton G. Shiro, Waterville, for defendants. Before DUFRESNE, C.J., and WEBBER, WEATHERBEE, POMEROY, WERNICK and […]

Read More

PEASLEY v. WHITE, 129 Me. 450 (1930)

152 A. 530 CARL L. PEASLEY vs. NEALSON GEORGE WHITE. Supreme Judicial Court of Maine. Penobscot. Opinion December 9, 1930. MOTOR VEHICLES. INVITED GUESTS. NEGLIGENCE. The driver of an automobile, encountering a fog, is not bound, as a matter of law, to stop and wait for the fog to lift. It is common knowledge that […]

Read More

PERKINS v. INHABITANTS STANDISH, 143 Me. 353 (1948)

62 A.2d 321 DORIS PERKINS vs. INHABITANTS OF THE TOWN OF STANDISH Supreme Judicial Court of Maine. Cumberland. Opinion, November 23, 1948. Appeal and Error. Schools and School Districts. Provisions of R. S. 1944, Chap. 37, Secs. 158 and 159 require actual holding of a state teacher’s certificate a condition precedent to the authority of […]

Read More

GLEW v. GLEW, 1999 ME 114

734 A.2d 676 KERRY GLEW v. ROBERT GLEW. Docket Cum-98-576.Supreme Judicial Court of Maine.Submitted on Briefs: June 17, 1999. Decided: July 21, 1999. Appeal from the Superior Court, Cumberland County, Mills, J. Page 677 Attorney for plaintiff: John S. Campbell, Esq. Campbell McArdle, Attorneys for defendant: Timothy E. Robbins, Esq., Judy R. Potter, Esq. Panel: […]

Read More

STATE v. WILLIAMS, 1999 ME 82

730 A.2d 677 STATE OF MAINE v. PERCSELL WILLIAMS. Docket And-98-492.Supreme Judicial Court of Maine.Submitted on Briefs: April 15, 1999. Decided: May 28, 1999. Page 678 Attorneys for State: Norman R. Croteau, District Attorney David Fisher, Asst. Dist. Atty. Attorney for defendant: Stephen M. Brochu Panel: WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, and SAUFLEY, JJ. […]

Read More