SILVER v. WEEKS, 125 Me. 524 (1926)

134 A. 914 MADELINE SILVER vs. FLORENCE WEEKS. Supreme Judicial Court of Maine. Cumberland County. Decided October 8, 1926. In this action for alienation of the affections of the plaintiff’s husband, the jury found for the plaintiff and assessed damages at One Thousand ($1,000) Dollars. The case comes to this court on motion. The issues […]

Read More

LEWIS v. BOWIE, 125 Me. 526 (1926)

134 A. 914 LETTIE LEWIS vs. DANIEL BOWIE. Supreme Judicial Court of Maine. Knox County. Opinion October 15, 1926. An action to recover for services rendered. The amount claimed was six hundred and ninety dollars. The jury gave a verdict for fifteen dollars and fifty cents. The case is before this court on a motion […]

Read More

RYAN v. CARTER MILESON, 125 Me. 522 (1926)

134 A. 914 EDWARD J. RYAN vs. CARTER MILESON. JAMES RYAN, pro ami, vs. CARTER MILESON. Supreme Judicial Court of Maine. Cumberland County. Decided October 7, 1926. These cases are presented upon motions by defendant corporation for new trials on the ground of newly-discovered evidence. The trial at nisi prius, the actions being tried together, […]

Read More

STATE OF MAINE v. HOLLAND, 125 Me. 526 (1926)

134 A. 914 STATE OF MAINE vs. JAMES HOLLAND. Supreme Judicial Court of Maine. Penobscot County. Decided October 30, 1926. In the instant case, there was certified to the Chief Justice under Sec. 55, Chap. 82, R. S., from the Superior Court in Penobscot County attested copies of a complaint, warrant, demurrer, and joinder. On […]

Read More