Ferris v. County of Kennebec

44 F. Supp. 2d 62, 1999 U.S. Dist. LEXIS 2652, 1999 WL 150308
CourtDistrict Court, D. Maine
DecidedMarch 5, 1999
Docket1:98-cv-00201
StatusPublished
Cited by11 cases

This text of 44 F. Supp. 2d 62 (Ferris v. County of Kennebec) is published on Counsel Stack Legal Research, covering District Court, D. Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Ferris v. County of Kennebec, 44 F. Supp. 2d 62, 1999 U.S. Dist. LEXIS 2652, 1999 WL 150308 (D. Me. 1999).

Opinion

ORDER AND MEMORANDUM OF DECISION

BRODY, District Judge.

This multi-count action concerns medical treatment provided to Plaintiff Melissa Irene Ferris (“Plaintiff’) during a period of pre-trial detention in the Kennebec County Jail on June 13-14, 1996. Defendants are the County of Kennebec, Allied Resources for Correctional Health (“ARCH”), Sergeant Bellavance (“Bella-vance”), Officer Gustafson (“Gustafson”), and Nurse Sprowl (“Sprowl”). Before the Court is Sprowl’s Motion to Dismiss all Counts against her. In her Amended Complaint, Plaintiff alleges that Sprowl (1) violated her Due Process and Equal Protection rights and her right to be free from cruel and unusual punishment under the Maine and United States Constitutions (Count I), (2) negligently failed to provide medical treatment (Count II), and (3) negligently inflicted emotional distress (Count III). For the reasons stated below, Sprowl’s Motion to Dismiss Counts is GRANTED as to Count II and DENIED as to Counts I and III.

I. BACKGROUND

The following factual summary sets forth only those facts relevant to Sprowl’s Motion to Dismiss. All facts alleged by Plaintiff are accepted as true and all reasonable inferences are drawn in her favor. See Aulson v. Blanchard, 83 F.3d 1, 3 (1st Cir.1996).

Plaintiff was arrested on or about June 13, 1996 and committed to the custody of the Kennebec County Jail. During her intake interview, conducted by Gustafson, Plaintiff stated that she was pregnant.

On the evening of June 14, 1996, Plaintiff experienced vaginal bleeding while in custody and complained to Sprowl that she was having a miscarriage. Sprowl was a nurse employed by ARCH, an organization acting as an agent of Kennebec County for the provision of medical services to jail inmates. Plaintiff told Sprowl that she knew she was having a miscarriage because she had suffered one in 1991.

Sprowl took Plaintiffs pulse and told her that her pulse rate indicated she was menstruating, not having a miscarriage. Sprowl refused Plaintiffs request for sanitary pads and ordered her to lie down. Though Plaintiff initially complied with Sprowl’s order, she was unable to remain *65 lying down because it made her feel worse. Sprowl informed Plaintiff that she would be transferred to another cell because she refused to follow ■ Sprowl’s order to lie down. Plaintiff continued to complain of severe pain.

Some time later, Gustafson moved Plaintiff to a small cell on another floor, following which she had no further contact with Sprowl. At approximately 2 A.M. on the morning of June 15, 1996, Plaintiff had a miscarriage in her cell.

Plaintiff filed notice of suit pursuant to the Maine Tort Claims Act, Me.Rev.Stat. Ann. tit. 14, § 8101-8118 (“MTCA”) on December 10, 1996 and filed suit in state court on September 21, 1998. On October 7, 1998, the action was removed to federal court.

II. DISCUSSION

The basis for Sprowl’s-Motion, to Dismiss is three-fold. First, she argues that Counts II and III, alleging negligent treatment and negligent infliction of emotional distress respectively, should be dismissed as to her to the extent that Plaintiff also seeks to hold ARCH vicariously liable for her negligence. Second, Sprowl asserts that the Court lacks jurisdiction over Counts II and III because Plaintiff failed to comply with the procedural requirements of the MTCA and of the Maine Health Security Act, Me.Rev.Stat.Ann. tit. 24, §§ 2501-2961 (“MHSA”). Third, Sprowl argues that Count I fails to state a claim under 42 U.S.C. § 1988, or, in the alternative, that she is entitled to qualified immunity. The Court will examine each of these arguments in turn.

A. Negligence Claims against Sprowl for which Plaintiff Seeks to Hold ARCH Vicariously Liable

Sprowl seeks dismissal of Counts II and III on the ground that Maine law precludes. Plaintiff from simultaneously asserting negligence claims against her and vicarious liability claims against her employer, ARCH. While Sprowl’s position accurately reflects the holdings of Hobbs v. Hurley, 117 Me. 449, 104 A. 815 (1918) and Sinclair v. Gannett, 148 Me. 229, 91 A.2d 551 (1952), these cases have since been “abrogated by the liberal joinder rules of the Maine Rules of Civil Procedure,” Donald N. Zillman et al., Maine Tort Law § 16.02, at 5 & n. 19 (1994), which permit a claim for joint and several liability against “a master and servant in a single action arising out of the latter’s negligence.” Maine R.Civ.P. 20 reporter’s note. On this basis, Sprowl’s Motion to Dismiss is denied as to Counts II and III.

B. Lack of Jurisdiction

1. MTCA

The MTCA requires that notice of a tort claim against a political subdivision or an employee thereof be filed no more than 180 days after the cause of action accrues. See Me.Rev.Stat.Ann. tit. 14, § 8107(1) & (3)(B) (West 1980 & Supp. 1997). Plaintiff, by regular and certified mail, sent written notice of her suit against Kennebec County and its employees, including Sprowl, to the commissioners and sheriff of Kennebec County on December 10, 1996. 1 Sprowl argues that notice mailed on December 10, 1996 concerning a cause of action which accrued on June 13 or 14, 1996 is untimely, and therefore the Court lacks jurisdiction over Counts II and III of Plaintiffs Amended Compliant.

Sprowl’s argument is premised on her assumption that, under Rule 6(d) of the Maine Rules of.'Civil Procedure, notice that is mailed is not deemed “filed” pursuant to the MTCA until three days after *66 mailing. The three day grace period for mailing to which Sprowl refers, however, concerns the time period in which the recipient of a mailing is required to respond, not the time when a mailing is deemed filed. See Maine R.Civ.P. 6(d). As the Maine Law Court has explained, “the logic behind [Rule 6(d) ] is that generally service by mail is complete upon mailing, M.R.Civ.P. 5(b), and therefore, three days is added to a prescribed time period for acts that follow such service.” Scott Dugas Trucking & Excavating, Inc. v. Homeplace Building & Remodeling, Inc., 651 A.2d 327, 329 (Me.1994). Thus, regardless of whether Plaintiffs claim accrued on June 13, 1996, the day she entered the Kennebec County Jail, or on June 14,-1996, the day she was seen by Sprowl, the Court finds that Plaintiff complied with the notice provisions of the MTCA.

2.

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

Related

STEWART v. MASON
D. Maine, 2022
Adkins v. Atria Senior Living, Inc.
113 F. Supp. 3d 399 (D. Maine, 2015)
Alvarez Castro v. Negron
475 F. Supp. 2d 147 (D. Puerto Rico, 2007)
Rivera-Quinones v. Rivera-Gonzalez
397 F. Supp. 2d 334 (D. Puerto Rico, 2005)
Faulkingham v. PENOBSCOT COUNTY JAIL
350 F. Supp. 2d 285 (D. Maine, 2004)
Herrera v. Davila
272 F. Supp. 2d 154 (D. Puerto Rico, 2003)
Joseph Little v. Erik Tall
2002 DNH 065 (D. New Hampshire, 2002)
Little v. Tall
195 F. Supp. 2d 199 (D. Maine, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
44 F. Supp. 2d 62, 1999 U.S. Dist. LEXIS 2652, 1999 WL 150308, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ferris-v-county-of-kennebec-med-1999.