Maine Revised Statutes 2020 Edition Title 16 Court Procedure - Evidence

Maine Revised Statutes 2020 Edition Title 16 Court Procedure - Evidence PDF Author: Maine Government
Publisher:
ISBN:
Category :
Languages : en
Pages : 92

Get Book Here

Book Description
Our books are printed using fonts of 11 points size or larger. The text is printed in 1 column unless specifically noted, it is indented for easy reading. Ebook version is priced low to allow customer to see our publications before buying the more expensive paperback.

Maine Revised Statutes 2020 Edition Title 16 Court Procedure - Evidence

Maine Revised Statutes 2020 Edition Title 16 Court Procedure - Evidence PDF Author: Maine Government
Publisher:
ISBN:
Category :
Languages : en
Pages : 92

Get Book Here

Book Description
Our books are printed using fonts of 11 points size or larger. The text is printed in 1 column unless specifically noted, it is indented for easy reading. Ebook version is priced low to allow customer to see our publications before buying the more expensive paperback.

Maine Revised Statutes Title 15 Court Procedure Criminal 2020 Edition

Maine Revised Statutes Title 15 Court Procedure Criminal 2020 Edition PDF Author: Maine Legislature
Publisher:
ISBN: 9781661819026
Category :
Languages : en
Pages : 174

Get Book Here

Book Description
A BOOK WAS REVISED ON JANUARY 16, 2020.Table of ContentsTITLE 15 COURT PROCEDURE -- CRIMINAL7PART 1 CRIMINAL PROCEDURE GENERALLY7CHAPTER 1 JURISDICTION AND VENUE7CHAPTER 3 SEARCH WARRANTS8CHAPTER 5 MENTAL RESPONSIBILITY FOR CRIMINAL CONDUCT11CHAPTER 7 FRESH PURSUIT24CHAPTER 9 CRIMINAL EXTRADITION25CHAPTER 11 SECURITY TO KEEP THE PEACE34CHAPTER 12 PROTECTIVE ORDERS35CHAPTER 12-A CRIMES BETWEEN FAMILY MEMBERS35CHAPTER 13 ACCESSORIES36CHAPTER 15 POSSESSION OF FIREARMS BY PROHIBITED PERSONS36CHAPTER 17 MISCELLANEOUS PROVISIONS41PART 2 PROCEEDINGS BEFORE TRIAL43CHAPTER 99 ARREST WARRANTS43CHAPTER 100 WARRANTS44CHAPTER 101 ISSUE OF PROCESS AND ARREST48CHAPTER 102 INTERCEPTION OF WIRE AND ORAL COMMUNICATIONS49CHAPTER 103 COMPLAINTS52CHAPTER 105 EXAMINATION, ARRAIGNMENT AND RECOGNIZANCE53CHAPTER 105-A MAINE BAIL CODE57CHAPTER 107 CUSTODY AND EXAMINATION OF SEXUALLY EXPLICIT MATERIAL78PART 3 TRIALS78CHAPTER 201 GENERAL PROVISIONS78CHAPTER 203 JURIES79CHAPTER 205 WITNESSES80PART 4 JUDGMENT AND PROCEEDINGS86CHAPTER 301 SENTENCES86CHAPTER 303 FINES AND COSTS88CHAPTER 305 APPEALS90CHAPTER 305-A POST-CONVICTION REVIEW93CHAPTER 305-B POST-JUDGMENT CONVICTION MOTION FOR DNA ANALYSIS99CHAPTER 306 APPELLATE REVIEW OF CERTAIN SENTENCES102CHAPTER 306-A SUPREME JUDICIAL COURT SENTENCE REVIEW102CHAPTER 307 PARDONS AND COMMUTATION OF SENTENCES104CHAPTER 308 POST-JUDGMENT MOTION WHEN PERSON'S IDENTITY HAS BEEN STOLEN AND USED IN A CRIMINAL, CIVIL VIOLATION OR TRAFFIC INFRACTION PROCEEDING105CHAPTER 309 COMMITMENT OF MENTALLY ILL PRISONERS107CHAPTER 310 POST-JUDGMENT MOTION BY PERSON SEEKING TO SATISFY THE PREREQUISITES FOR OBTAINING SPECIAL RESTRICTIONS ON DISSEMINATION AND USE OF CRIMINAL HISTORY RECORD INFORMATION FOR CERTAIN CRIMINAL CONVICTIONS109CHAPTER 311 INTERSTATE COMPACT ON THE MENTALLY DISORDERED OFFENDER110PART 5 JUVENILE OFFENDERS115CHAPTER 401 GENERAL PROVISIONS115CHAPTER 403 JURISDICTION115CHAPTER 405 PROCEEDINGS AND ADJUDICATION116CHAPTER 407 APPEALS117CHAPTER 409 MAINE YOUTH CENTER117PART 6 MAINE JUVENILE CODE118CHAPTER 501 GENERAL PROVISIONS118CHAPTER 503 JURISDICTION122CHAPTER 505 ARREST AND DETENTION126CHAPTER 507 PETITION, ADJUDICATION AND DISPOSITION134CHAPTER 509 APPEALS161CHAPTER 511 INTERIM CARE; RUNAWAYS163CHAPTER 513 COMMITTEE TO MONITOR IMPLEMENTATION OF THE JUVENILE CODE166PART 7 ASSET FORFEITURE166CHAPTER 515 ASSET FORFEITURE166CHAPTER 517 ASSET FORFEITURE167PART 8 VICTIMS' RIGHTS174CHAPTER 520 VICTIM INVOLVEMENT174

Maine Revised Statutes 2020 Edition Title 14 Court Procedure - Civil

Maine Revised Statutes 2020 Edition Title 14 Court Procedure - Civil PDF Author: Maine Government
Publisher:
ISBN:
Category :
Languages : en
Pages : 412

Get Book Here

Book Description
Our books are printed using fonts of 11 points size or larger. The text is printed in 1 column unless specifically noted, it is indented for easy reading. Ebook version is priced low to allow customer to see our publications before buying the more expensive paperback.

Maine Revised Statutes Annotated

Maine Revised Statutes Annotated PDF Author:
Publisher:
ISBN:
Category :
Languages : en
Pages :

Get Book Here

Book Description


Maine Revised Statutes Title 19a Domestic Relations 2020 Edition

Maine Revised Statutes Title 19a Domestic Relations 2020 Edition PDF Author: Maine Legislature
Publisher:
ISBN:
Category :
Languages : en
Pages : 200

Get Book Here

Book Description
A BOOK WAS REVISED ON JANUARY 16, 2020.Table of ContentsTITLE 15 COURT PROCEDURE -- CRIMINAL7PART 1 CRIMINAL PROCEDURE GENERALLY7CHAPTER 1 JURISDICTION AND VENUE7CHAPTER 3 SEARCH WARRANTS8CHAPTER 5 MENTAL RESPONSIBILITY FOR CRIMINAL CONDUCT11CHAPTER 7 FRESH PURSUIT24CHAPTER 9 CRIMINAL EXTRADITION25CHAPTER 11 SECURITY TO KEEP THE PEACE34CHAPTER 12 PROTECTIVE ORDERS35CHAPTER 12-A CRIMES BETWEEN FAMILY MEMBERS35CHAPTER 13 ACCESSORIES36CHAPTER 15 POSSESSION OF FIREARMS BY PROHIBITED PERSONS36CHAPTER 17 MISCELLANEOUS PROVISIONS41PART 2 PROCEEDINGS BEFORE TRIAL43CHAPTER 99 ARREST WARRANTS43CHAPTER 100 WARRANTS44CHAPTER 101 ISSUE OF PROCESS AND ARREST48CHAPTER 102 INTERCEPTION OF WIRE AND ORAL COMMUNICATIONS49CHAPTER 103 COMPLAINTS52CHAPTER 105 EXAMINATION, ARRAIGNMENT AND RECOGNIZANCE53CHAPTER 105-A MAINE BAIL CODE57CHAPTER 107 CUSTODY AND EXAMINATION OF SEXUALLY EXPLICIT MATERIAL78PART 3 TRIALS78CHAPTER 201 GENERAL PROVISIONS78CHAPTER 203 JURIES79CHAPTER 205 WITNESSES80PART 4 JUDGMENT AND PROCEEDINGS86CHAPTER 301 SENTENCES86CHAPTER 303 FINES AND COSTS88CHAPTER 305 APPEALS90CHAPTER 305-A POST-CONVICTION REVIEW93CHAPTER 305-B POST-JUDGMENT CONVICTION MOTION FOR DNA ANALYSIS99CHAPTER 306 APPELLATE REVIEW OF CERTAIN SENTENCES102CHAPTER 306-A SUPREME JUDICIAL COURT SENTENCE REVIEW102CHAPTER 307 PARDONS AND COMMUTATION OF SENTENCES104CHAPTER 308 POST-JUDGMENT MOTION WHEN PERSON'S IDENTITY HAS BEEN STOLEN AND USED IN A CRIMINAL, CIVIL VIOLATION OR TRAFFIC INFRACTION PROCEEDING105CHAPTER 309 COMMITMENT OF MENTALLY ILL PRISONERS107CHAPTER 310 POST-JUDGMENT MOTION BY PERSON SEEKING TO SATISFY THE PREREQUISITES FOR OBTAINING SPECIAL RESTRICTIONS ON DISSEMINATION AND USE OF CRIMINAL HISTORY RECORD INFORMATION FOR CERTAIN CRIMINAL CONVICTIONS109CHAPTER 311 INTERSTATE COMPACT ON THE MENTALLY DISORDERED OFFENDER110PART 5 JUVENILE OFFENDERS115CHAPTER 401 GENERAL PROVISIONS115CHAPTER 403 JURISDICTION115CHAPTER 405 PROCEEDINGS AND ADJUDICATION116CHAPTER 407 APPEALS117CHAPTER 409 MAINE YOUTH CENTER117PART 6 MAINE JUVENILE CODE118CHAPTER 501 GENERAL PROVISIONS118CHAPTER 503 JURISDICTION122CHAPTER 505 ARREST AND DETENTION126CHAPTER 507 PETITION, ADJUDICATION AND DISPOSITION134CHAPTER 509 APPEALS161CHAPTER 511 INTERIM CARE; RUNAWAYS163CHAPTER 513 COMMITTEE TO MONITOR IMPLEMENTATION OF THE JUVENILE CODE166PART 7 ASSET FORFEITURE166CHAPTER 515 ASSET FORFEITURE166CHAPTER 517 ASSET FORFEITURE167PART 8 VICTIMS' RIGHTS174CHAPTER 520 VICTIM INVOLVEMENT174

Constitution of the State of Maine

Constitution of the State of Maine PDF Author: Maine
Publisher: Legare Street Press
ISBN: 9781016161466
Category :
Languages : en
Pages : 0

Get Book Here

Book Description
This work has been selected by scholars as being culturally important, and is part of the knowledge base of civilization as we know it. This work is in the "public domain in the United States of America, and possibly other nations. Within the United States, you may freely copy and distribute this work, as no entity (individual or corporate) has a copyright on the body of the work. Scholars believe, and we concur, that this work is important enough to be preserved, reproduced, and made generally available to the public. We appreciate your support of the preservation process, and thank you for being an important part of keeping this knowledge alive and relevant.

Maine Revised Statutes 2020 Edition Title 5 Administrative Procedures And Services Volume 2/2

Maine Revised Statutes 2020 Edition Title 5 Administrative Procedures And Services Volume 2/2 PDF Author: Maine Government
Publisher:
ISBN:
Category :
Languages : en
Pages : 742

Get Book Here

Book Description
Our books are printed using fonts of 11 points size or larger. The text is printed in 1 column unless specifically noted, it is indented for easy reading. Ebook version is priced low to allow customer to see our publications before buying the more expensive paperback.

Congressional Record

Congressional Record PDF Author: United States. Congress
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1380

Get Book Here

Book Description
The Congressional Record is the official record of the proceedings and debates of the United States Congress. It is published daily when Congress is in session. The Congressional Record began publication in 1873. Debates for sessions prior to 1873 are recorded in The Debates and Proceedings in the Congress of the United States (1789-1824), the Register of Debates in Congress (1824-1837), and the Congressional Globe (1833-1873)

How Our Laws are Made

How Our Laws are Made PDF Author: John V. Sullivan
Publisher:
ISBN:
Category : Government publications
Languages : en
Pages : 72

Get Book Here

Book Description


United States Code

United States Code PDF Author: United States
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1506

Get Book Here

Book Description
"The United States Code is the official codification of the general and permanent laws of the United States of America. The Code was first published in 1926, and a new edition of the code has been published every six years since 1934. The 2012 edition of the Code incorporates laws enacted through the One Hundred Twelfth Congress, Second Session, the last of which was signed by the President on January 15, 2013. It does not include laws of the One Hundred Thirteenth Congress, First Session, enacted between January 2, 2013, the date it convened, and January 15, 2013. By statutory authority this edition may be cited "U.S.C. 2012 ed." As adopted in 1926, the Code established prima facie the general and permanent laws of the United States. The underlying statutes reprinted in the Code remained in effect and controlled over the Code in case of any discrepancy. In 1947, Congress began enacting individual titles of the Code into positive law. When a title is enacted into positive law, the underlying statutes are repealed and the title then becomes legal evidence of the law. Currently, 26 of the 51 titles in the Code have been so enacted. These are identified in the table of titles near the beginning of each volume. The Law Revision Counsel of the House of Representatives continues to prepare legislation pursuant to 2 U.S.C. 285b to enact the remainder of the Code, on a title-by-title basis, into positive law. The 2012 edition of the Code was prepared and published under the supervision of Ralph V. Seep, Law Revision Counsel. Grateful acknowledgment is made of the contributions by all who helped in this work, particularly the staffs of the Office of the Law Revision Counsel and the Government Printing Office"--Preface.