Fernald v. Maine Department of Corrections
This text of Fernald v. Maine Department of Corrections (Fernald v. Maine Department of Corrections) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Opinion
STATE OF MAINE SUPERIOR COURT KENNEBEC, ss CIVIL ACTION DOCKET NO. AP-19-25
GEORGE FERNALD
Petitioner,
ORDER V.
MAINE DEPARTMENT OF CORRECTIONS
Respondent.
Before the court are two motions. The first is Respondent Maine Department of Corrections
("MDOC's") motion to dismiss Petitioner George Fernald's 80C petition for review. The second
is Petitioner Fernald's motion to modify the record.
Background
On May 27, 1966, Fernald was convicted of Murder and sentenced to life imprisonment.
(Pet., 3); State v. Fernald, Me., 248 A.2d 754 (1968). On March 6, 1974, Fernald's sentence was
commuted from life to "eleven years, eleven months to life" in order to allow Fernald to become
eligible for Parol at an earlier date. Fernald v. Me. State Parole Bd., 447 A.2d 1236, 1237 (Me.
1982). On November 19, 2007, Fernald was released on parol from the Maine State prison . (Pet.
'4.)
On l\!Iarch 13, 2019, Fernald mailed a written inquiry to the Warden of the Maine State
Prison requesting information regarding Fernald's sentence calculation and good conduct
deductions. (Pet., 11.) Fernald did not receive any response to this inquiry. (Pet., 11.) On March ., 27, 2019, Fernald mailed a second inquiry to the Warden. (Pet., 12.) Likewise, Fernald did not
receive a response. (Pet.~ 12.) On April 2, 2019, Fernald mailed a "formal petition" to the \Varden
1 ' I
seeking a "full audit and accounting of [Fernald's] good conduct deductions." (Pet.! 13.) This
petition also requested a "due process disclosure hearing." (Pet.! 13 .)
On April 6, 2019, Fernald received a letter from Toni Grant, a Depa11ment of Corrections
Classification Officer. (Pet.! 14 & Ex. D.) This letter informed Fernald that "good time" had not
been calculated on his maximum life sentence while he was out on parol. (Pet. Ex. D.) The letter
also informed Fernald that the end date of his sentence is unknown because the maximum term of
his sentence is life. (Pet. Ex. D.) ·
On April 8, 2019, Fernald filed a prisoner grievance with the Maine State Prison which
reiterated the requests Fernald made in his "formal petition." (Pet. Ex. E.) Fernald's grievance was
dismissed by a Grievance Review Officer on April 16, 2019. On June 4, 2019, Fernald filed this
80C petition for review.
Discussion
MDOC has moved to dismiss the petition on the grounds that it was not filed within the
period of time allotted for taking an appeal of final agency action. Pursuant to the Administrative
Procedures Act, a petition for review "shall be filed within 30 days after receipt of _notice if taken ' ' by a party to the proceeding of which review is sought." 5 M.R.S. § 11002(3). This time limitation
is jurisdictional.1i1artin v. Dep't of Corrections., 2018 ME 103, ! 12, 190 A.3d 237. If a petition
is untimely, the court may dismiss it. Mutty v. Dep't of Corr., 2017 ME 7, '112, 153 A.3d 775. . '
In support of its motion, MDOC points to the record which contains a copy of the certified
mail receipt showing that the notice of dismissal was mailed to Fernald on April 18, 2019.
Additionally, the record also contains the return receipt which accompanied the mailing and which
is sig~ed by Fernald. Although this receipt shows that Fernald received a copy of the notice of ' . . disrrJssal, the receipt is not dated. :'he record, however, includes the post office tracking ristory
2 ..
for the return receipt. The tracking history shows the receipt was .returned to the Post Office on
April 20, 2019 and returned to the Maine State Prison on April 22, 2019; ·
· These record. documents show that Fernald received a copy of the notice of dismissal no
later-than April 22, 2019. Additionally, Fernald admits in his petition that he received a letter from
Toni Grant on April 6, 2019 .which stated that he was not accruing good time and that there was
no known end date to his sentence because his maximum term is life. Because the petition was
filed on June 4, 2019-more than 30 days after Fernald received both the notice of dismissal and
the letter from Toni Grant-the court concludes that it lacks jurisdiction to hear Fernald's appeal.•
Consequently, Fernald's 80C petition for review must be dismissed. Mutty, 2017 ME 7,, 12, 153
A.3d 775. Because the court is dismissing Fernald's petition, Fernald's motion to modify the
record is moot and the court need not address it.
The entry is
Petitioner George Fernald's SOC Petition for Review is DISMISSED
The clerk is directed to incorporate this order into the docket by reference. M.R. Civ.
P. 79(a).
Date :_ ll~'--~-'-'-'/1'-'1----·- __....,f ~~us ice, .upenor
, Fernald characterizes his petition as seeking relief for MDOC's failure and refusal to provide a due process hearing, sentence calculation, arid audit of the good conduct deductions to which Fernald claims he is entitled. If Fernald were seeking review· of a failure or refusal to act he would have six months, rather than thirty days, to file an appeal. 5 M.R.S. § 11Q02. Because MDOC did take action and responded to Fernald's request by informing him of the fact that he was not accruing good time and that there was no end date to his sentence, the court believes this action is properly characterizec;I as one which ~eeks review of final ~gency action. See Post~. State! Dep't of.Marine Resoure,es, 605 A.2d 81, 81-82 (Me. 1992).
Free access — add to your briefcase to read the full text and ask questions with AI
Related
Cite This Page — Counsel Stack
Fernald v. Maine Department of Corrections, Counsel Stack Legal Research, https://law.counselstack.com/opinion/fernald-v-maine-department-of-corrections-mesuperct-2019.