State v. Crommett

Decision Date07 September 1955
Citation151 Me. 188,116 A.2d 614
PartiesSTATE of Maine v. Herbert A. CROMMETT, Adm'r, d/b/n Estate of Anna Wienberg.
CourtMaine Supreme Court

George C. West, Asst. Atty. Gen., for plaintiff.

Arthur A. Peabody, Portland, for defendant.

Before FELLOWS, C. J., and WILLIAMSON, WEBBER and BELIVEAU, JJ., and THAXTER, Active Retired Justice.

FELLOWS, Chief Justice.

This action of assumpsit is brought by the State of Maine against the administrator of an estate, to recover for Old Age Assistance furnished by the State to the deceased at her request during her lifetime. The case comes to the Law Court on report, with an agreed statement of facts.

The declaration alleges 'that the said Anna Wienberg in her lifetime at South Portland, County of Cumberland, State of Maine, applied to the Department of Health and Welfare of the State of Maine for Old Age Assistance and was granted said Old Age Assistance by said Department in the month of April, 1939, and the said Anna Wienberg continued to receive said Old Age Assistance through the month of August, 1944, as shown by the itemized account attached hereto and made a part hereof, and that during said period of time the said Anna Wienberg received a total of Fifteen Hundred ($1500.00) Dollars in Old Age Assistance, and that the said Anna Wienberg died on September 7, 1944, whereby and by virtue of the provisions of Section 295, Chapter 25 of the Revised Statutes of 1954 the estate of the said Anna Wienberg became liable and promised to pay to the State of Maine the sum of Fifteen Hundred ($1500.00) Dollars.

'And the Plaintiff avers that on the 13th day of June, 1945, being within one year after the date of the appointment of the administrator, aforesaid, and at least thirty days before the commencement of this suit, the claim herein declared on was filed in the Registry of Probate in said County of Cumberland, supported by the affidavit of Jean Lois Bangs a person cognizant thereof; that neither the deceased in her lifetime nor since her decease has the administrator ever paid the same.'

The plea was the general issue with the following brief statement: 'The said defendant further says in a plea of confession and avoidance that, if the plaintiff ever had a right of action, it is barred by the special statute of limitation, to wit, Chapter 165, Sections 17 and 21. For that the said Anna Wienberg died intestate September 7, 1944, that Henry L. Wienberg duly qualified as her Administrator on November 8, 1944, that said Administrator died intestate December 27, 1945, without having fully administered said estate, that this defendant was appointed as Administrator, d.b.n., of said estate on May 27, 1954, and that this suit was commenced March 23, 1955, which date of commencement is more than twenty months after the qualification of said Henry L. Wienberg as Administrator, exclusive of the time when there was no representative of this estate, to wit, twenty-four months, wherefore he prays judgment.'

The agreed facts are as follows:

'That the Department of Health and Welfare of the State of Maine granted to Anna Wienberg of South Portland in the County of Cumberland in the State of Maine, in the period of 1939 until her death, Old Age Assistance in the amount of $1500.

'That Anna Wienberg of said South Portland died intestate, September 7, 1944.

'That Henry L. Wienberg duly qualified as her administrator on November 8, 1944, by decree of the Judge of Probate for Cumberland County.

'That on June 16, 1945, the State of Maine duly filed its Proof of Claim in the amount of $1500, at said Probate Court.

'That Henry L. Wienberg died intestate December 27, 1945, without having fully administered said estate.

'That Herbert A. Crommett, Esq., was appointed Administrator, d.b.n., of the estate of said Anna Wienberg, on May 27, 1954.

'That the State of Maine commenced this suit against the estate of Anna Wienberg on March 23, 1955.

'That after the qualification of said Henry L. Wienberg as Administrator, suit on this claim was not commenced and served within twenty months exclusive of the time when there was no representative of this estate.

'That the parties to this suit are the correct parties and that the form of said suit is good and sufficient.

'That Herbert A. Crommett, as Administrator, d.b.n., of said estate has duly filed a plea of the General Issue with a Brief Statement setting up as a special matter of defense, Sections 17 and 21, Chapter 165, R.S. 1954.

'It is further agreed that the Supreme Judicial Court sitting as Law Court is to make a final decision in the matter.

'It is further agreed that if judgment is for the plaintiff, it shall be for $1500 without interest or costs; if judgment is for the defendant, it shall be without costs.'

The applicable statutes are as follows: 'All claims against estates of deceased persons, including claims for amounts paid under the provisions of sections 276 to 297, inclusive, of chapter 25 (Old Age Assistance), and except for funeral expenses, expenses of administration, legacies, distributive shares and for labor and materials for which suit may be commenced under the provisions of section 39 of chapter 178, shall be presented to the executor or administrator in writing or filed in the registry of probate, supported by an affidavit of the claimant or of some other person cognizant thereof, either before or within 12 months after his qualification as such executor or administrator; and no action shall be commenced against such executor or administrator on any such claim until 30 days after the presentation or filing of such claim as above provided. Any claim not so presented or filed shall be forever barred against the estate.' Revised Statutes 1954, Chapter 165, Section 15.

'In an estate where the state has any claim under the provisions of section 276 to 297, inclusive, of chapter 25 (Claim for Assistance money), the claim shall be forever barred unless administration is taken out on such estate within 2 years following the death of the welfare recipient or the surviving spouse, if the event said spouse occupies real estate of said welfare recipient.' Revised Statutes 1954, Chapter 165, Section 16.

'Actions against executors or administrators on such claims, if brought within 1 year after their qualification, shall be continued without cost to either party until said year expires and be barred by a tender of the debt within the year, except actions on claims not affected by the insolvency of the estate and actions on appeals from commissioners of insolvency or other commissioners appointed by the judge of probate. No action shall be maintained against an executor or administrator on a claim or demand against the estate, except for legacies and distributive shares, and except as provided in section 19, unless commenced and served within 20 months after his qualification as such executor or administrator.' Revised Statutes 1954, Chapter 165, Section 17.

'Upon the death of a beneficiary, the state shall have a claim against his estate, enforceable in the probate court, for all amounts paid to him under the provisions of sections 276 to 297, inclusive (Old Age Assistance). Such claim shall have priority over all unsecured claims against such estate, except:

'I. Administrative expenses, including probate fees and taxes;

'II. Expenses of the last sickness and burial expenses.

'The attorney general shall collect any claim which the state may have hereunder against such estate. Provided that no such claim shall be enforced against any real estate while it is occupied as a home by the surviving spouse of the beneficiary and said spouse does not marry again.' Revised Statutes 1954, Chapter 25, Section 295.

The defendant contends that this claim of the State of...

To continue reading

Request your trial
14 cases
  • Carey v. Maine Board of Overseers of Bar
    • United States
    • Maine Superior Court
    • 25 Octubre 2017
    ... ... I ... State ... Defendants ... 9 ... State is not bound by a statute unless expressly named ... therein." State v. Crommett, 116 A.2d 614, 616 ... (Me. 1955) ... The ... Legislature has not waived the State's sovereign immunity ... so as ... ...
  • Carey v. Me. Bd. of Overseers of the Bar
    • United States
    • Maine Superior Court
    • 3 Enero 2018
    ... ... SUPERIOR COURT CIVIL DIVISION DOCKET NO. CV-17-17 Superior Court of Maine January 3, 2018 STATE OF MAINE KENNEBEC, ss. ORDER ON MOTIONS FOR SUMMARY JUDGMENT On October 25, 2017, this Court issued an Order dismissing all of Plaintiff's claims ... Thus, "[i]t is the general rule in Maine that the State is not bound by a statute unless expressly named therein." State v ... Crommett , 116 A.2d 614, 616 (Me. 1955). The Legislature has not waived the State's sovereign immunity so as to subject it to suits under MUTPA. MUTPA applies ... ...
  • Sawyer v. Legislative Council
    • United States
    • Maine Superior Court
    • 6 Junio 2005
    ... ... legislative session in which it was enacted. See Me ... Const. art. IV, pt. 3, § 16. The State Constitution, however, ... also contains a limited exception that applies in the case of ... an emergency. Under this exception, if a ... named therein." Jenness v. Nickerson, 637 A.2d ... 1152, 1158 (Me. 1994) (quoting State v. Crommett, ... 151 Me. 188, 193, 116 A.2d 614 (1955)). Hence, in the absence ... of an explicit waiver by the Legislature, and because the ... ...
  • Jenness v. Nickerson
    • United States
    • Maine Supreme Court
    • 15 Febrero 1994
    ... ... 's order that granted the Officers a summary judgment on all other claims against them and from a previous order (Mead, J.) granting defendant State of Maine's motion to dismiss all claims against it. Plaintiffs contend that the State is a proper defendant under the Maine Civil Rights Act, 5 ... Furthermore, "it is the general rule in Maine that the State is not bound by a statute unless expressly named therein." State v. Crommett, 151 Me. 188, 193, 116 A.2d 614 (1955) (holding statute of limitations does not apply to State). Therefore, because the Legislature did not express ... ...
  • Request a trial to view additional results
2 books & journal articles
  • Maine. Practice Text
    • United States
    • ABA Antitrust Library State Antitrust Practice and Statutes (FIFTH). Volume II
    • 9 Diciembre 2014
    ...977 A.2d 420, 424. 112. ME. REV. STAT. ANN. tit. 14, § 752. 113. Jenness v. Nickerson, 637 A.2d 1152, 1158 (Me. 1994); State v. Crommett, 116 A.2d 614, 616-17 (Me. 1955). 114. ME. REV. STAT. ANN. tit. 14, § 858. Maine 22-21 or agricultural products are exempt from that prohibition. 115 Simi......
  • Maine
    • United States
    • ABA Archive Editions Library State Antitrust Practice and Statutes. Fourth Edition Volume II
    • 1 Enero 2009
    ...tit. 17-A, § 8. 108. ME. REV. STAT. ANN. tit. 14, § 752. 109. Jenness v. Nickerson, 637 A.2d 1152, 1158 (Me. 1994); State v. Crommett, 116 A.2d 614, 616-17 (Me. 1955). 110. ME. REV. STAT. ANN. tit. 14, § 858. 111. ME. REV. STAT. ANN. tit. 13, § 171. Maine 22-20 agreement between any such as......

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT