POULTRY PROCESSING, INC. v. MENDELSON, 584 A.2d 659 (Me. 1991)

POULTRY PROCESSING, INC. v. Sara MENDELSON, et al. Supreme Judicial Court of Maine.Argued September 18, 1990. Decided January 3, 1991. Appeal from the Superior Court, Waldo County, Silsby, J. Page 660 Marshall Stern, Nancy J. White (orally), Bangor, for plaintiff. Alfred C. Frawley, Shari B. Broder (orally), Brann Isaacson, Lewiston, for defendant. Before McKUSICK, C.J., […]

Read More

STATE v. BARNETT, 480 A.2d 791 (Me. 1984)

STATE of Maine v. John F. BARNETT. Supreme Judicial Court of Maine.Argued May 4, 1984. Decided September 5, 1984. Appeal from the Superior Court, Penobscot County. Page 792 Margaret J. Kravchuk, Dist. Atty., Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for the State. George F. Wood (orally), Sanford, McClaskey Greig by Richard Petersen, Vancouver, […]

Read More

CASCO NORTHERN BANK v. JBI ASSOCIATES, 667 A.2d 856 (Me. 1995)

CASCO NORTHERN BANK v. JBI ASSOCIATES, LIMITED, et al. Supreme Judicial Court of Maine.Argued September 22, 1995. Decided November 30, 1995. Appeal from the Superior Court, Cumberland County, Bradford, J. Page 857 Thomas Schulten (orally), Andrew A. Cadot, Perkins, Thompson, Hinckley Keddy, Portland, for Appellant. Douglas A. Grauel (orally), Charles H. Abbott, Skelton, Taintor Abbott, […]

Read More

STATE v. CLOUGH, 391 A.2d 361 (Me. 1978)

STATE of Maine v. Wayne CLOUGH, Edward Barnes, Peter Panetti, Henry Alcantara. Supreme Judicial Court of Maine. September 29, 1978. Appeal from the Superior Court, Cumberland County. Henry N. Berry, III, Dist. Atty., Thomas L. Goodwin, Asst. Dist. Atty., Peter G. Ballou, Deputy Dist. Atty., Portland, Stephen M. Sumner (orally), Law Student, for plaintiff. Ellsworth […]

Read More

BEALS v. MONTGOMERY WARD COMPANY, 150 Me. 360 (1955)

111 A.2d 543 NORMAN.W. BEALS v. MONTGOMERY WARD COMPANY Supreme Judicial Court of Maine. Kennebec. Opinion, February 2, 1955. Assumpsit. Pleading. Demurrer. Specifications. Specifications voluntarily attached to money counts are no part of the count and do not make the count demurrable regardless of the extent to which the action may appear self defeating. A […]

Read More

STATE v. DONATELLI, 2010 ME 43

995 A.2d 238 STATE of Maine v. Ernest J. DONATELLI. Docket: And-09-491.Supreme Judicial Court of Maine.Argued: April 14, 2010. Decided: May 25, 2010. Appeal from the Superior Court, Androscoggin County, Marden, J. Page 239 Leonard I. Sharon, Esq. (orally), Auburn, ME, for Ernest J. Donatelli. Janet T. Mills, Atty. Gen., William R. Savage, Asst. Atty. […]

Read More

STATE v. SPEARIN, 477 A.2d 1147 (Me. 1984)

STATE of Maine v. Nelson SPEARIN. Supreme Judicial Court of Maine.Argued September 15, 1983. Decided May 31, 1984. Appeal from the Superior Court, Penobscot County. Page 1148 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1149 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. […]

Read More

McCANN’S SONS v. FOLEY, 129 Me. 486 (1930)

149 A. 837 D. E. McCANN’S SONS vs. FRED J. FOLEY. Supreme Judicial Court of Maine. Cumberland County. Decided April 12, 1930. Under the title of a bill of exceptions, appellant states that his petition for review was “dismissed” by a Justice of this court, and that he excepts to “said finding and decree,” and […]

Read More

STATE v. LIPHAM, 2006 ME 137

910 A.2d 388 STATE of Maine v. Jimmy D. LIPHAM. Supreme Judicial Court of Maine.Argued: October 12, 2006. Decided: November 28, 2006. Appeal from the Superior Court, Penobscot County, Mead, J. Page 389 G. Steven Rowe, Atty. Gen., Donald W. Macomber, Asst. Atty. Gen. (orally), Fernand Page 390 LaRochelle, Asst. Atty. Gen., Augusta, for State. […]

Read More

STATE v. GROSSMAN, 580 A.2d 159 (Me. 1990)

STATE of Maine v. Franklin GROSSMAN. Supreme Judicial Court of Maine.Submitted on Briefs September 4, 1990. Decided September 25, 1990. Appeal from the Superior Court, Aroostook County, Pierson, J. Neale T. Adams, Dist. Atty., Caribou, for the State. David Edgard, Houlton, for defendant. Page 160 Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD, COLLINS and […]

Read More

IN RE MERTON R., 466 A.2d 1268 (Me. 1983)

In re MERTON R. Supreme Judicial Court of Maine.Argued September 8, 1983. Decided October 28, 1983. Appeal from the Superior Court, Cumberland County. Bowie Parker, Paulette P. Parker (orally), Portland, for plaintiff. Arlyn H. Weeks (orally), Asst. Atty. Gen. (orally), Augusta, for defendant. Before McKUSICK, C.J., and NICHOLS, ROBERTS, VIOLETTE, WATHEN and GLASSMAN, JJ. McKUSICK, […]

Read More

McDONALD v. RUMFORD SCHOOL DIST., 609 A.2d 1160 (Me. 1992)

Daniel McDONALD v. RUMFORD SCHOOL DISTRICT, et al. Supreme Judicial Court of Maine.Argued April 28, 1992. Decided June 24, 1992. Appeal from the Workers’ Compensation Commission. Ronald Ducharme (orally), Wheeler Arey, P.A., Waterville, for appellant. Paul F. Macri (orally), Berman Simmons, P.A., Lewiston, for appellee. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD and COLLINS, JJ. […]

Read More

KELLY v. CURTIS, 287 A.2d 426 (Me. 1972)

John N. KELLY v. Kenneth M. CURTIS, in his capacity as Governor of the State of Maine. Supreme Judicial Court of Maine. February 17, 1972. Appeal from the Superior Court, Kennebec County. Verrill, Dana, Philbrick, Putnam Williamson by Roger A. Putnam, Portland, for plaintiff. Beliveau Beliveau by Severin M. Beliveau, Michael J. Gentile, Rumford, Marden, […]

Read More

KEZAR STODDARD COMPANY v. PORTLAND WET WASH LAUNDRY, 125 Me. 523 (1926)

134 A. 626 KEZAR STODDARD COMPANY vs. PORTLAND WET WASH LAUNDRY. Supreme Judicial Court of Maine. Cumberland County. Decided October 8, 1926. This was an action brought to recover the purchase price of a pump installed by plaintiff in defendant’s laundry. Defendant contended that the pump was unfit for the purpose for which it was […]

Read More

LEE CO. v. AUTOMOBILE CO., 130 Me. 475 (1931)

157 A. 710 LEE TIRE RUBBER COMPANY. vs. SNOW HUDSON CO., INC., AND BLAISDELL AUTOMOBILE CO., TRUSTEE. Supreme Judicial Court of Maine. Knox. Opinion December 14, 1931. BULK SALES ACT. EQUITY. SUBROGATION. In conveyances of goods in violation of the Bulk Sales Act, as to the vendor and vendee and all the rest of the […]

Read More

LYNCH v. OUELLETTE, 670 A.2d 948 (Me. 1996)

James LYNCH v. George OUELLETTE, et al. Supreme Judicial Court of Maine.Submitted on Briefs January 18, 1996. Decided February 7, 1996. Appeal from the Superior Court, York County, Fritzsche, J. James P. Boone, Saco, for Plaintiff. Stephen P. Beale, Skelton, Taintor Abbott, Auburn, for Defendants. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA and […]

Read More

BURTON STRIDE v. PORTLAND WATER DISTRICT, 133 Me. 516 (1935)

178 A. 124 J. BURTON STRIDE vs. PORTLAND WATER DISTRICT. Supreme Judicial Court of Maine. York County. Decided April 8, 1935. Action of tort. Verdict for the plaintiff with reasonable assessment of damages. General motion for a new trial on the usual grounds. As the plaintiff, accompanied by his wife, drove his automobile along St. […]

Read More

DAY v. CUNNINGHAM, 125 Me. 328 (1926)

133 A. 855 ALBERTA N. DAY, Pro Ami vs. RALPH L. CUNNINGHAM. Supreme Judicial Court of Maine. Penobscot. Opinion June 30, 1926. The duties of a motorist approaching the rear of a stationary street car are regulated by statute. If the car has to stop to land or take on passengers, he must bring it […]

Read More

TOOTHAKER v. MAINE EMPLOYMENT SECURITY COMMISSION, 217 A.2d 203 (Me. 1966)

Sarah W. TOOTHAKER v. MAINE EMPLOYMENT SECURITY COMMISSION and Fairchild Semi-conductor Division. Supreme Judicial Court of Maine. February 15, 1966. Appeal from the Superior Court, Kennebec County. Page 204 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 205 G. Curtis Webber, Auburn, […]

Read More

SAGA COMMUNICATIONS, INC. v. VOORNAS, 2000 ME 156

756 A.2d 954 SAGA COMMUNICATIONS OF NEW ENGLAND, INC., d/b/a WMGX v. LORI VOORNAS. Docket Cum-00-82.Supreme Judicial Court of Maine.Submitted on Briefs March 6, 2000. Decided August 10, 2000. Appealed from the Superior Court, Cumberland County, Mills, J. Page 955 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, […]

Read More

STATE v. BOTELHO, 568 A.2d 1102 (Me. 1990)

STATE of Maine and Board of Environmental Protection v. John C. BOTELHO and Johnny’s Corporation and Botelho Corporation. Supreme Judicial Court of Maine.Argued January 5, 1990. Decided January 16, 1990. Appeal from the Superior Court, Kennebec County, Lipez, J. James E. Tierney, Atty. Gen., Peter J. Brann (orally), Asst. Atty. Gen., Augusta, for plaintiff. Page […]

Read More

BEMIS v. MATCH CO., 128 Me. 335 (1929)

147 A. 417 BERT W. BEMIS vs. DIAMOND MATCH CO. Supreme Judicial Court of Maine. Oxford. Opinion October 2, 1929. REAL ACTIONS. TRESPASS. TROVER. DAMAGES. R. S., 1841, CHAP. 145, SECS. 14 AND 15. R. S., 1916, CHAP. 109, SECS. 11 AND 15. In an action of trover to recover the value of certain logs […]

Read More

DUQUETTE v. MERRILL, 141 Me. 232 (1945)

42 A.2d 254 ARMAND DUQUETTE, PETITIONER, vs. GLADYS HOBBS MERRILL. Supreme Judicial Court of Maine. York. Opinion, April 11, 1945. Elections. Vacancies in Office. Statutes. Notice to the electors that a vacancy exists and that an election is to be held to fill it for the unexpired term is essential to give validity to the […]

Read More

STATE v. MANOSH, 2010 ME 31

991 A.2d 819 STATE of Maine v. Bradley C. MANOSH. Docket: Han-09-292.Supreme Judicial Court of Maine.Submitted on Briefs: February 25, 2010. Decided: April 1, 2010. Appeal from the Ellsworth District Court, Staples, J. Ferdinand A. Slater, Esq., Ellsworth, ME, for Bradley C. Manosh. William B. Entwisle, Asst. Dist. Atty., Ellsworth, ME, for the State of […]

Read More

NEVERS CORP. v. HUSKY HYDRAULICS, 408 A.2d 676 (Me. 1979)

The S.H. NEVERS CORPORATION v. HUSKY HYDRAULICS, INC. Supreme Judicial Court of Maine. November 30, 1979. Appeal from the Superior Court, Aroostook County. Page 677 Bither Goodwin by Thomas L. Goodwin (orally), Houlton, for plaintiff. Barnes Sylvester by Torrey A. Sylvester (orally), Houlton, for defendant. Before McKUSICK, C.J., and POMEROY, WERNICK, ARCHIBALD, GODFREY, NICHOLS and […]

Read More

CLOCKEDILE v. STATE DEPT. OF TRANSP., 437 A.2d 187 (Me. 1981)

Clarence CLOCKEDILE et al. v. STATE of Maine DEPARTMENT OF TRANSPORTATION et al. Supreme Judicial Court of Maine.Argued September 11, 1981. Decided November 24, 1981. Appeal from the Superior Court, Cumberland County. David J. Corson (orally), Yarmouth, for Rhodena Clockedile. Page 188 Robert N. Walker (orally), Yarmouth, for Clarence Clockedile. Preti, Flaherty Beliveau, Christopher D. […]

Read More

McPHERSON v. McPHERSON, 1998 ME 141

712 A.2d 1043 Nancy A. McPHERSON v. Steven W. McPHERSON. Supreme Judicial Court of Maine.Argued January 5, 1998. Decided June 5, 1998. Appeal from the Superior Court, Oxford County, Saufley, J. Page 1044 Edward S. David (orally), Joyce, Dumas, David Hanstein, P.A., Farmington, for plaintiff. Karen E. Lipman (orally), Sumner H. Lipman, Lipman Katz, P.A., […]

Read More

HEWETT v. KENNEBEC VALLEY MENTAL HEALTH, 557 A.2d 622 (Me. 1989)

Stephen HEWETT, Personal Representative of the Estate of Alena Hewett v. KENNEBEC VALLEY MENTAL HEALTH ASSOCIATION. Supreme Judicial Court of Maine.Argued January 6, 1989. Decided April 19, 1989. Appeal from the Kennebec County Superior Court. William Robitzek, Paul Macri (orally), Berman, Simmons Goldberg, P.A., Lewiston, for plaintiff. Steven J. Mogul, Jules L. Mogul (orally), Gross, […]

Read More

NORTH v. HARRIS, 126 Me. 371 (1927)

138 A. 564 MARIE W. NORTH, ET AL. vs. MARTHA JEWETT HARRIS, ET. AL. Supreme Judicial Court of Maine. Kennebec. Opinion September 17, 1927. There can be no remedy unless there is a cause for relief upon which alone equitable remedial justice is founded, without which the court has no jurisdiction. In this case the […]

Read More

FOGG v. TWIN TOWN CHEVROLET, INC., 135 Me. 444 (1938)

199 A. 265 PERCY Y. FOGG vs. TWIN TOWN CHEVROLET, INC. Supreme Judicial Court of Maine. Oxford. Opinion, April 29, 1938. MORTGAGES. EQUITY. R. S. CHAP. 104, SECS. 15, 16. A decree dismissing a bill brought under one section of the statutes does not determine the right to bring one under the other, but it […]

Read More

THROUMOULOS, ET AL. v. BERNIER, 143 Me. 286 (1948)

61 A.2d 681 LOUIS E. THROUMOULOS, ET AL. vs. EMMA FONTAINE BERNIER Supreme Judicial Court of Maine. York. Opinion, October 2, 1948. Landlord and Tenant. Injunctions. Equity. Lessee tenant and subtenant subjected to action of forcible entry and detainer on ground of violations of covenants in leases entitled to maintain suit in equity to enjoin […]

Read More

NEVICO v. GREELEY, 155 Me. 103 (1959)

151 A.2d 514 HAZEL NEVICO v. MARTIN J. GREELEY JULIAN NEVICO v. MARTIN J. GREELEY Supreme Judicial Court of Maine. Cumberland. Opinion, May 15, 1959. Negligence. Exceptions. New Trial. No exceptions lie to the action of a presiding justice on a motion for a new trial addressed to him. This rule applies where the court […]

Read More

STEPHEN D. HAYES v. M. SMITH, III, 476 A.2d 192 (Me. 1984)

Stephen D. HAYES and Andrea Hayes Valway v. James M. SMITH, III. Supreme Judicial Court of Maine.Argued May 9, 1984. Decided May 31, 1984. Appeal from the Superior Court, York County. Page 193 Stephen D. Hayes, pro se. Smith Elliott, Roger S. Elliott, Thomas S. Coward (orally), Saco, for defendant. Before McKUSICK, C.J., and NICHOLS, […]

Read More

JACQUES v. BROWN, 609 A.2d 290 (Me. 1992)

Mary JACQUES, et al., v. Fred BROWN, et al. Supreme Judicial Court of Maine.Submitted on Briefs May 11, 1992. Decided June 10, 1992. Appeal from the Superior Court, Somerset County, Silsby, J. Page 291 Joseph M. Jabar, Daviau, Jabar Batten, Waterville, for plaintiffs. Keith R. Varner, Sumner H. Lipman, Lipman Katz, Eric Mehnert, Hawkes Mehnert, […]

Read More

STATE v. COTY, 229 A.2d 205 (Me. 1967)

STATE of Maine v. Simon P. COTY. STATE of Maine v. Milton R. SWETT. Supreme Judicial Court of Maine. April 18, 1967. Appeal from the Superior Court, Penobscot County. Page 206 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 207 Howard M. […]

Read More

STATE v. DILL, 366 A.2d 861 (Me. 1976)

STATE of Maine v. James E. DILL. Supreme Judicial Court of Maine. December 6, 1976. Appeal from the Superior Court, Androscoggin County. Page 862 Thomas E. Delahanty, Jr., Dist. Atty., Herbert Bunker, Asst. Dist. Atty., Auburn, for plaintiff. Isaacson Isaacson by Robert S. Hark, Lewiston, for defendant. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD and GODFREY, […]

Read More

LITTLEFIELD v. BROWN, 394 A.2d 794 (Me. 1978)

Richard LITTLEFIELD v. Robert H. BROWN, Jr. Supreme Judicial Court of Maine. December 1, 1978. Appeal from the Superior Court, York County. Page 795 Waterhouse, Carroll Cyr by Robert N. Cyr (orally), Biddeford, for plaintiff. Smith, Elliott, Wood Nelson by Stephen R. Lamson (orally), Roger S. Elliott, Saco, for defendant. Before McKUSICK, C.J., and POMEROY, […]

Read More

MacDONALD, EX’R v. STUBBS, 142 Me. 235 (1946)

49 A.2d 765 PHILIP H. MacDONALD, EXECUTOR vs. PHILIP D. STUBBS, INHERITANCE TAX COMMISSIONER. Supreme Judicial Court of Maine. Cumberland. Opinion, November 18, 1946. Taxation. Taxation is the rule and exemption is the exception. An inheritance tax is not a tax on property, as such, but is a tax on the privilege of receiving property […]

Read More

STATE v. RADLEY, 2002 ME 150

804 A.2d 1127 STATE OF MAINE v. BRENDA RADLEY Docket Kno-01-656.Supreme Judicial Court of Maine.Submitted on Briefs April 18, 2002. Decided September 5, 2002. Appealed from the District Court, Rockland, Worth, J. Page 1128 Geoffrey A. Rushlau, Dist. Atty., Donald L. Lawson-Stopps, Asst. Dist. Atty., Rockland, for the State. William S. Maddox, Esq., Rockland, for […]

Read More

KIDDER v. COASTAL CONSTRUCTION COMPANY, INC., 309 A.2d 119 (Me. 1973)

Norman T. KIDDER v. COASTAL CONSTRUCTION COMPANY, INC., and Walsh Construction Company, et al. Supreme Judicial Court of Maine. August 29, 1973. Appeal from the Superior Court, Kennebec County. Page 120 Farris Foley by Phillip M. Kilmister, Augusta, for plaintiff. Mahoney, Robinson, Mahoney Norman by Robert F. Hanson, Richardson, Hildreth, Tyler Troubh by Robert L. […]

Read More

MERRIMAN v. THOMAS, 133 Me. 326 (1935)

177 A. 615 EDITH A. MERRIMAN vs. ALVAH R. THOMAS. Supreme Judicial Court of Maine. Cumberland. Opinion, March 2, 1935. COMPROMISE. CONSIDERATION. Regardless of the ruling in other jurisdictions, it is well settled in this state that a compromise of a claim which is honestly made and settled in good faith, and believed at the […]

Read More

MITCHELL, INC. v. BELGRADE SHOE CO., 152 Me. 100 (1956)

125 A.2d 80 R.I. MITCHELL, INC. vs. BELGRADE SHOE CO. Supreme Judicial Court of Maine. Androscoggin. Opinion, July 12, 1956. Negligence. Fires. Master and Servant. Scope of Employment. Disobedience. Scope of employment may be a question of fact or one of law depending on the evidence. A violation of the employer’s orders will not relieve […]

Read More

STATE v. MOOERS, 129 Me. 364 (1930)

152 A. 265 STATE OF MAINE vs. HARRY MOOERS. Supreme Judicial Court of Maine. Aroostook. Opinion November 19, 1930. INTOXICATING LIQUORS. P. L. 1925, CHAP. 116, SEC. 1. PLEADING AND PRACTICE. In the absence of any evidence that the owner or the one in possession of intoxicating liquor has it in his possession for the […]

Read More

STATE v. HARNUM, 575 A.2d 312 (Me. 1990)

STATE of Maine v. Paul HARNUM. Supreme Judicial Court of Maine.Argued May 10, 1990. Decided June 1, 1990. Appeal from the Superior Court, York County, Fritzsche, J. Page 313 Mary Tousignant, Dist. Atty., Anne H. Jordan (orally) Asst. Dist. Atty., Alfred, for the State. Robert A. Levine (orally), Portland, for defendant. Before McKUSICK, C.J., and […]

Read More

LEWIS v. LEWIS, 2003 ME 26

817 A.2d 867 MATTHEW LEWIS v. SARAH LEWIS. Docket Yor-02-570.Supreme Judicial Court of Maine.Argued January 16, 2003. Decided March 4, 2003. Appealed from the District Court, York, Wheeler, J. Dana E. Prescott, Esq., (orally), Prescott Lemoine Jamieson Nelson, LLC, Saco, ME, for plaintiff. Michael J. Donlan, Esq., (orally), Verrill Dana, LLP Kennebunk, for defendant. Page […]

Read More

LEVESQUE v. PELLETIER, 144 Me. 245 (1949)

68 A.2d 9 SADIE R. LEVESQUE vs. ANTOINE B. PELLETIER. Supreme Judicial Court of Maine. Aroostook. Opinion, August 4, 1949. Equity. Injunction. Evidence Appeal. The court has authority to use the extraordinary power of injunction, when it is properly applied for, when justice urgently demands it, and when there is no legal remedy, or the […]

Read More

GILMORE v. POWER COMPANY, 127 Me. 522 (1929)

145 A. 127 W. S. GILMORE vs. CENTRAL MAINE POWER COMPANY. Supreme Judicial Court of Maine. Androscoggin. Opinion March 2, 1929. DAMAGES. RULE FOR ASSESSMENT UNDER MILL ACT, R. S., CH. 97, SEC. 9. Damages in respect to which compensation is provided under the Mill Act must be direct not such as are general or […]

Read More

BROCHU’S CASE, 129 Me. 391 (1930)

152 A. 535 BROCHU’S CASE. Supreme Judicial Court of Maine. York. Opinion November 28, 1930. WORKMEN’S COMPENSATION ACT. DEPENDENCY. Aside from those who are by Statute conclusively presumed to be dependent upon an injured employee, there may be those who are so dependent in fact. In cases involving the latter class, dependency is to be […]

Read More

JOHN D. WHEELER’S CASE, 131 Me. 91 (1932)

159 A. 331 JOHN D. WHEELER’S CASE Supreme Judicial Court of Maine. Somerset. Opinion, March 8, 1932. WORKMEN’S COMPENSATION ACT. An accident to be compensable must arise “out of” and “in the course of” the employment. To arise out of the employment, an injury must have been due to a risk of the employment: To […]

Read More

HATHAWAY v. RANCOURT, 409 A.2d 209 (Me. 1979)

George E. HATHAWAY v. Clayton L. RANCOURT and Josephine M. Rancourt. Supreme Judicial Court of Maine. November 20, 1979. Appeal from the Superior Court, Waldo County. Twitchell, Gray, Linscott Badger by Pamela D. Chute (orally), Richard M. Maraghy, Willard H. Linscott, Jean M. Deighan, Bangor, for plaintiff. Blake Hazard by Roger F. Blake (orally), Belfast, […]

Read More