STATE v. BOYD

Docket: Yor-16-168.

156 A.3d 748 (2017)

2017 ME 36

STATE of Maine v. Robert I. BOYD Jr.

Supreme Judicial Court of Maine.

Decided: March 2, 2017.


Attorney(s) appearing for the Case

Joshua K. Saucier , Asst. Dist. Atty. (orally), York County District Attorney's Office, Springvale, for appellant State of Maine.

Amy McNally, Esq. (orally), Woodman Edmands Danylik Austin Smith & Jacques, P.A., Biddeford, for appellee Robert I. Boyd Jr.

Panel: SAUFLEY, C.J., and ALEXANDER, MEAD, GORMAN, JABAR, HJELM, and HUMPHREY, JJ.


[¶ 1] The State of Maine, with the approval of the Attorney General, see 15 M.R.S. § 2115-A(1), (5) (2015);1 M.R. App. P. 21(b), appeals from an order of the court (York County, Driscoll, J.) granting Robert I. Boyd Jr.'s motion to suppress evidence obtained by drawing his blood...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases