Norman WARREN v. H.T. WINTERS COMPANY et al. Supreme Judicial Court of Maine.Argued September 14, 1987. Decided February 4, 1988. Appeal from the Appellate Division of the Workers’ Compensation Commission. Maurice A. Libner (orally), McTeague, Higbee, Libner, Reitman, MacAdam Case, Topsham, for plaintiff. Frederick H. Greene, III (orally), Robinson, Kriger McCallum, John King, Jr., Norman, […]
Category: Maine Supreme Judicial Court Opinions
OCEAN NAT. BANK OF KENNEBUNK v. ODELL, 444 A.2d 422 (Me. 1982)
OCEAN NATIONAL BANK OF KENNEBUNK v. Robert P. ODELL[1] . Supreme Judicial Court of Maine.Argued March 9, 1982. Decided April 29, 1982. [1] Sea Crafters, Inc., was named as a defendant in the proceedings below but has not appealed from the judgment of the Superior Court. We therefore delete its name from the caption so […]
STATE v. COMMEAU, 438 A.2d 454 (Me. 1981)
STATE of Maine v. Michael COMMEAU. Supreme Judicial Court of Maine.Argued November 17, 1981. Decided December 15, 1981. Appeal from the Superior Court, Knox County. Page 455 David M. Cox, Dist. Atty., Gary F. Thorne (orally), Claire A. Julian, Asst. Dist. Attys., Bangor, for plaintiff. Stern Goldsmith, J. Hillary Billings (orally), Marshall A. Stern, Jerome […]
LONG v. TOWN OF ELIOT, 521 A.2d 1190 (Me. 1987)
Ted LONG and Marion Long v. TOWN OF ELIOT, et al. Supreme Judicial Court of Maine.Argued November 13, 1986. Decided March 3, 1987. Appeal from the Superior Court, York County. Roberts Cohen, Sanford Roberts (orally), Portsmouth, N.H., for plaintiff. Page 1191 Bernstein, Shur, Sawyer Nelson, Christopher Vaniotis (orally), Portland, for defendant. Before NICHOLS, ROBERTS, WATHEN, […]
STATE v. CURTIS, 588 A.2d 738 (Me. 1991)
STATE of Maine v. Douglas CURTIS. Supreme Judicial Court of Maine.Submitted on Briefs March 5, 1991. Decided April 2, 1991. Appeal from the District Court, Millinocket, Calkins, C.J. R. Christopher Almy, Dist. Atty., Bangor, for the State. Douglas Curtis, pro se. Before McKUSICK, C.J., and WATHEN, GLASSMAN, COLLINS and BRODY, JJ. WATHEN, Justice. Defendant Douglas […]
ESTES v. SMITH, 521 A.2d 682 (Me. 1987)
Vaughn C. ESTES v. Horace E. SMITH, et al. Supreme Judicial Court of Maine.Argued November 5, 1986. Decided February 24, 1987. Appeal from the Superior Court, Cumberland County. Page 683 Palmer Ames, Douglas J. Payne (orally), Richard C. Ames, Brunswick, for plaintiff. Pierce, Atwood, Scribner, Allen, Smith Lancaster, John J. O’Leary, Elizabeth Butler (orally), Portland, […]
FORD MOTOR CREDIT v. THOMPSON MACH., 615 A.2d 608 (Me. 1992)
FORD MOTOR CREDIT COMPANY v. THOMPSON MACHINE, INC. Supreme Judicial Court of Maine.Submitted on briefs September 11, 1992. Decided October 30, 1992. Appeal from the Superior Court, Cumberland County, Lipez, J. Page 609 F. Bruce Sleeper, Jensen, Baird, Gardner Henry, Portland, for plaintiff. John S. Campbell, Richard Poulos, Poulos, Campbell Zendzian, P.A., Portland, for defendant. […]
STATE v. RAILWAY COMPANY, 125 Me. 350 (1926)
134 A. 59 STATE OF MAINE vs. CANADIAN PACIFIC RAILWAY COMPANY. Supreme Judicial Court of Maine. Penobscot. Opinion July 8, 1926. Within the purview of the franchise tax law, the operation of a railroad consists in the transportation of passengers or freight, or both, by means of cars propelled by steam or other power and […]
POULIN v. AQUABOGGAN WATERSLIDE, 567 A.2d 925 (Me. 1989)
Mariette and Jean-Paul POULIN v. AQUABOGGAN WATERSLIDE. Supreme Judicial Court of Maine.Argued September 20, 1989. Decided December 28, 1989. Appeal from the Superior Court, Androscoggin County, Brodrick, J. Paul F. Macri (orally), Jeffrey A. Thaler, Berman, Simmons Goldberg, Lewiston, for plaintiffs. Gerard O. Fournier, Judith W. Andrucki (orally), Isaacson Raymond, Lewiston, for defendant. Before McKUSICK, […]
LARRABEE v. PENOBSCOT FROZEN FOODS, 486 A.2d 97 (Me. 1984)
Michael W. LARRABEE et al. v. PENOBSCOT FROZEN FOODS, INC. Supreme Judicial Court of Maine.Argued November 7, 1984. Decided December 31, 1984. The entry is: Judgment vacating approval of the subdivision plan affirmed. Judgment dismissing appeal on alleged violations of Shoreland Zoning Ordinance affirmed. Judgment denying appeal on alleged violations of State Subdivision Law reversed […]
WHITE v. MARCH, 147 Me. 63 (1951)
83 A.2d 296 HARRIET L. WHITE v. G. BYRON MARCH Supreme Judicial Court of Maine. Kennebec. Opinion, August 31, 1951. Negligence. Motor Vehicles. Non-resident. Process. Venue. When an alien or non-resident is personally present in any place in this State, temporarily or transiently, and is there served with process, our courts have complete jurisdiction over […]