Appeal of Rowan

694 A.2d 1002, 142 N.H. 67, 1997 N.H. LEXIS 56
CourtSupreme Court of New Hampshire
DecidedJune 5, 1997
DocketNo. 96-076
StatusPublished
Cited by22 cases

This text of 694 A.2d 1002 (Appeal of Rowan) is published on Counsel Stack Legal Research, covering Supreme Court of New Hampshire primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Appeal of Rowan, 694 A.2d 1002, 142 N.H. 67, 1997 N.H. LEXIS 56 (N.H. 1997).

Opinion

HORTON, J.

The petitioner, Edward L. Rowan, M.D., appeals the actions of the New Hampshire Board of Medicine (board) in imposing various sanctions on him for professional misconduct. We affirm.

In October 1998, the board received a letter from Ms. R., a former patient of the petitioner, who alleged that the petitioner had engaged in a sexual relationship with her during the previous two years while she was his patient. Ms. R. also claimed to have [69]*69knowledge that the petitioner was planning to move to New Zealand. In November 1993, Ms. R. wrote a second letter to the board withdrawing her complaint. On its own initiative the board issued an order commencing a formal investigation in January 1994. The board sought information concerning not only Ms. R.’s claims, but also the procedures the petitioner used to close his practice and refer his patients to other practitioners.

The petitioner relocated to New Zealand in early 1994 and communicated with the board through his New Hampshire attorney. For several months the petitioner’s attorney, the board, and its hearing counsel engaged in correspondence concerning the information and records sought in the board’s order. The petitioner declined to produce materials concerning Ms. R. or the closure of his New Hampshire practice, asserting first that the withdrawal of the complaint precluded further inquiry by the board, and later Ms. R.’s lack of consent to disclosure and the absence of a specific complaint as to the closure of his practice.

On May 25, 1994, the board’s hearing counsel issued a subpoena for the information. The petitioner complied in part by providing a list of steps taken to close his practice, and moved to quash or modify the subpoena. The petitioner objected to the subpoena for the documents, records, and files of Ms. R. on several grounds, including: that the complaint had been withdrawn, that Ms. R. had instructed the petitioner not to disclose her confidential files based on her State statutory and State and federal constitutional privileges, that the board lacked authority under RSA 329:18 to issue a subpoena for confidential information shielded by RSA 329:26, and that 42 U.S.C. § 290ee-3(b) protected Ms. R.’s records from disclosure because they were records of a federally assisted substance abuse function.

The board denied the motion on July 13, 1994, and by letter of July 21, 1994, hearing counsel again requested the information. The petitioner continued to refuse to turn over the materials. On March 14, 1995, the board issued a show cause order to determine whether the petitioner had committed professional misconduct by his failure to comply with the subpoena and requests for information.

The petitioner responded to the show cause order, stating that he was unable to release Ms. R.’s records without her consent because she had instructed the petitioner, through her counsel, not to release the records, and that he was prohibited from releasing her materials under 42 U.S.C. § 290ee-3 and 42 C.F.R. Part 2, absent her consent or a court order. He contended that the show cause order was an effort to impose contempt sanctions on him and that [70]*70since RSA chapter 329 conferred no contempt power on the board, the board was required to follow the procedure set forth in RSA 491:19-:20 to enforce the subpoena.

After a prehearing conference, the board issued a more expansive order on June 9, 1995, directing the petitioner to submit a detailed, good-faith response to allegations concerning Ms. R., and to provide information and materials concerning Ms. R. and the closure of his New Hampshire practice. On June 15, 1995, a second subpoena was issued for the materials. The petitioner again moved to quash the subpoena on substantially similar grounds as he had asserted previously, and on the ground that the requests were overbroad.

The board denied the petitioner’s motion to quash on August 10, 1995. On September 15, 1995, hearing counsel moved to impose sanctions on the petitioner for violation of the board’s order and subpoenas. The petitioner objected, again asserting that the board must follow the procedure outlined in RSA 491:19-:20 because RSA chapter 329 gave it no authority to sanction the petitioner for failure to comply with a subpoena.

Following an evidentiary hearing, the board held that the petitioner had engaged in professional misconduct by not reasonably responding to the board’s inquiries and requests for documents. The board suspended the petitioner’s privilege to apply for reinstatement of his New Hampshire license for one year, and thereafter until he complied with the board’s request for information. The petitioner’s motion for reconsideration was denied, and this appeal followed.

We will uphold the board’s decision unless it is unreasonable or based on an error of law. See RSA 541:13 (1974); Appeal of Beyer, 122 N.H. 934, 938, 453 A.2d 834, 836 (1982). The petitioner argues the board was required to proceed to superior court under RSA 491:19-:20 to resolve the dispute over the subpoenaed information. He asserts that because the board concedes that it lacks the power to punish for contempt under RSA chapter 329, RSA 491:19 applies. RSA 491:19 provides:

Whenever any official or board is given the power to summon witnesses and take testimony, but not the power to punish for contempt, and any witness refuses to obey such summons, either as to his appearance or as to the production of things specified in the summons, or refuses to testify or to answer any questions, a petition for an order to compel him to testify or to comply with the summons may be filed in the superior court, or with some justice thereof.

[71]*71RSA 491:19 (1983) (emphasis added).

When construing the meaning of statutes, we first look to the plain and ordinary meaning of the words used. See Appeal of Ashland Elec. Dept., 141 N.H. 336, 341, 682 A.2d 710, 713 (1996). The statute’s plain language indicates that a petition “may be filed” with the superior court. RSA 491:19.

The intention of the Legislature as to the mandatory or directory nature of a particular statutory provision is determined primarily from the language thereof. Words and phrases which are generally regarded as making a provision mandatory include “shall” and “must.” On the other hand, a provision couched in permissive terms is generally regarded as directory or discretionary. This is true of the word “may.” It is the general rule that in statutes the word “may” is permissive only, and the word “shall” is mandatory.

North Hampton &c. Assn. v. Commission, 94 N.H. 156, 158-59, 48 A.2d 472, 474-75 (1946) (quotations and citations omitted). Here, the statutory language is straightforward. The decision whether to file a petition for contempt sanctions in the superior court lies within the board’s discretion. See RSA 491:19.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Mayhew v. Labor Commission
2024 UT App 81 (Court of Appeals of Utah, 2024)
State of New Hampshire v. Volodymyr Zhukovskyy
Supreme Court of New Hampshire, 2021
Coffey v. NH Judicial Ret. Plan
957 F.3d 45 (First Circuit, 2020)
Appeal of Aaron Geller, M.D.
Supreme Court of New Hampshire, 2019
Fred S. Teeboom v. City of Nashua Daniel Moriarty v.
213 A.3d 877 (Supreme Court of New Hampshire, 2019)
Appeal of Kasey L. Dillon, P.A. & a.
Supreme Court of New Hampshire, 2019
Appeal of New Hampshire Division of State Police
194 A.3d 488 (Supreme Court of New Hampshire, 2018)
In re of Carmody
62 A.3d 862 (Supreme Court of New Hampshire, 2013)
Impact Food Sales, Inc. v. Evans
999 A.2d 198 (Supreme Court of New Hampshire, 2010)
Dupont v. New Hampshire Real Estate Commission
157 N.H. 658 (Supreme Court of New Hampshire, 2008)
Dupont v. NEW HAMPSHIRE REAL ESTATE COM'N
956 A.2d 316 (Supreme Court of New Hampshire, 2008)
In Re the Liquidation of the Home Insurance
953 A.2d 443 (Supreme Court of New Hampshire, 2008)
City of Rochester v. Corpening
907 A.2d 383 (Supreme Court of New Hampshire, 2006)
In re Bazemore
899 A.2d 225 (Supreme Court of New Hampshire, 2006)
Duffy v. City of Dover
818 A.2d 1251 (Supreme Court of New Hampshire, 2003)
Appeal of Gilbert
714 A.2d 216 (Supreme Court of New Hampshire, 1998)
Hanover Investment Corp. v. Town of Hanover
711 A.2d 249 (Supreme Court of New Hampshire, 1998)
In re Barney
710 A.2d 408 (Supreme Court of New Hampshire, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
694 A.2d 1002, 142 N.H. 67, 1997 N.H. LEXIS 56, Counsel Stack Legal Research, https://law.counselstack.com/opinion/appeal-of-rowan-nh-1997.