Maine Revised Statutes Annotated, 1964: Being the Tenth Revision of the Revised Statutes of the State of Maine, 1964, Volume 1West Publishing Company, 1964 - Electronic journals |
Other editions - View all
Common terms and phrases
accused admission affidavit Amended by Amendment appointed arrest authority bill burden of proof chapters Commissioners Committee Congress consent consti constitutional right constitutionally conviction counsel crime criminal defendant defendant's determine district double jeopardy due process duty effective election electors eminent domain enacted equal protection evidence fact February February 28 fendant Francis O. J. Smith identification indictment issue January January 16 jury jury trial Justices legislative Legislature Library References Maine March March 18 ment Miranda warnings municipal Notes of Decisions offense Opinion person petition Prentiss Mellen President probable cause procedure proceedings prohibited prosecution proved November public laws purpose question reasonable referendum regulated repealed resolve Revised Statutes rule S.Ct search warrant searches and seizures self-incrimination Senate session sion speedy trial Supreme Judicial Court tion Title tive town United validity violation vote waiver warrantless searches witness