John Doe v. Department of Health and Human Services

2018 ME 164, 198 A.3d 782
CourtSupreme Judicial Court of Maine
DecidedDecember 18, 2018
DocketDocket: And-18-50
StatusPublished
Cited by8 cases

This text of 2018 ME 164 (John Doe v. Department of Health and Human Services) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
John Doe v. Department of Health and Human Services, 2018 ME 164, 198 A.3d 782 (Me. 2018).

Opinion

GORMAN, J.

[¶ 1] In April of 2017, the Department of Health and Human Services denied John Doe's request for a review of the Department's 2003 substantiation of him for sexual abuse of a minor. Doe now appeals from a judgment entered by the Superior Court (Androscoggin County, MG Kennedy, J. ) that affirmed the Department's decision to deny Doe's request. Doe challenges the Department's denial as, inter alia , a violation of his procedural due process rights. Given the unique timing of the substantiation at issue here, we vacate the judgment of the Superior Court and remand for further proceedings.

I. BACKGROUND

[¶ 2] The parties do not dispute the following facts.

[¶ 3] On October 1, 2003, the Department mailed a letter to Doe informing him that he had been substantiated for sexual abuse of a minor. 1 The letter explained the basis for the Department's substantiation finding and stated that Doe had the right "to request a review of the assessment record ... in writing within thirty [ ] calendar days." Doe acknowledges that he did not write the Department within thirty days after October 1, 2003, to request a review of his substantiation.

[¶ 4] When the Department substantiated Doe in October of 2003, a "paper review"-established by a 2000 Department policy (the 2000 policy)-was the only appeal process available to an individual wishing to challenge a substantiation finding; there was no opportunity for any sort of hearing. See Me. Dep't Health & Human Servs., Review of Substantiation Decisions of Child Abuse and Neglect , Child & Fam. Servs. Manual (2000) [hereinafter 2000 Policy]. The 2000 policy purportedly applied to "all official findings of child abuse or neglect [that were] substantiated on or after February 1, 2000," and it set forth the process by which the Department attempted to comply with the Federal Child Abuse Prevention and Treatment Act (CAPTA). 2 Id. As the Department conceded at oral argument, it did not adopt the 2000 policy pursuant to the Maine Administrative Procedure Act (APA). 5 M.R.S. §§ 8001 - 11008 (2017) ; 22 M.R.S. § 42(1) (2017).

[¶ 5] In November of 2003-a month after Doe received his substantiation letter-the Department adopted formal rules for substantiation appeals (the 2003 rules) pursuant to the APA's emergency rulemaking provision. 3 See 5 M.R.S. § 8054 (2017) ; 22 M.R.S. § 42(1) ; 18 C.M.R. 10 148 201 § XI (effective Nov. 1, 2003). The 2003 rules created the opportunity for a person whose substantiation was upheld after a paper review to request an administrative hearing in order to challenge the Department's substantiation finding. 4 18 C.M.R. 10 148 201 §§ IV(E), V(B) (effective Nov. 1, 2003). Despite the promulgation of the formal rules in November of 2003, the Department's 2000 policy was still in effect when Doe received his substantiation letter and thus it is that policy-and not the 2003 rules-that apply here. See 18 C.M.R. 10 148 201 § XI (effective Nov. 1, 2003).

[¶ 6] One day after the Department mailed Doe his substantiation letter, a Sagadahoc County grand jury handed down an indictment charging him with eight counts of gross sexual assault (Class A), 5 and eight counts of unlawful sexual contact (Class C). 6 In January of 2004, a jury convicted Doe on all sixteen counts; we upheld the conviction but, after Doe's successful post-conviction review and a subsequent retrial in 2009, a second jury acquitted Doe of all counts.

[¶ 7] In 2008, while Doe's criminal case was unfolding, the Department promulgated yet another version of the substantiation-appeal rules. 7 See 18 C.M.R. 10 148 201 §§ I-XIV (effective Oct. 1, 2008). The 2008 rules created procedures by which an individual could retroactively request an administrative hearing to review his substantiation, but only if (1) he had been substantiated before November of 2003 and (2) he had timely requested a paper review. See 18 C.M.R. 10 148 201 § XIV (effective Oct. 1, 2008). There is no indication in the record that the Department notified any of the individuals substantiated before November of 2003 of the opportunity for a hearing.

[¶ 8] In January of 2017, the Department notified Doe that, based on his 2003 substantiation, his presence in a home where children were residing could lead to the removal of those children. On February 23, 2017, Doe requested a hearing to review his 2003 substantiation, and on April 21, 2017, the Department denied, as untimely, Doe's request:

Mr. [Doe]'s request has been denied due to his failure to request a review in a timely manner following his receipt of his notice that the Department had made a finding against him. It is clearly stated in Mr. [Doe]'s letter that if he wished to request a review, he needed to make that request in writing within thirty calendar days of the date he received the notice. Mr. [Doe] signed for the notice on October 4, 2003.

[¶ 9] Doe asked the Department to reconsider its denial. The Department refused, prompting Doe to petition the Superior Court (Androscoggin County) for a review of the Department's denial pursuant to Rule 80C of the Maine Rules of Civil Procedure. See M.R. Civ. P. 80C ; 5 M.R.S. § 11002 (2017). The Superior Court affirmed the Department's decision. Doe timely appealed. See 5 M.R.S. § 11008(1) (2017) ; 14 M.R.S. 1851 (2017); M.R. App. P. 2B(c)(1).

II. DISCUSSION

[¶ 10] Doe challenges the Department's denial of his request for a hearing to review his 2003 substantiation. Specifically, Doe asserts that the Department's 2000 policy is judicially unenforceable and that the Department's refusal to review his substantiation violated his procedural and substantive due process rights, as well as his equal protection rights.

[¶ 11] Generally, "[w]hen the Superior Court acts in an intermediate appellate capacity pursuant to M.R. Civ. P. 80C, we review the administrative agency's decision directly for errors of law, abuse of discretion, or findings not supported by substantial evidence in the record." Manirakiza v. Dep't of Health & Human Servs. , 2018 ME 10

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

Related

Citibank, N.A. v. Ashley Moser
2024 ME 19 (Supreme Judicial Court of Maine, 2024)
John Doe v. Lambrew
Maine Superior, 2022
Charles W. Palian v. Department of Health and Human Services
2020 ME 131 (Supreme Judicial Court of Maine, 2020)
Reed v. Dunlap
Maine Superior, 2020

Cite This Page — Counsel Stack

Bluebook (online)
2018 ME 164, 198 A.3d 782, Counsel Stack Legal Research, https://law.counselstack.com/opinion/john-doe-v-department-of-health-and-human-services-me-2018.