McLaughlin v. Superintending Sch. Comm., of Town of Lincolnville

CourtSuperior Court of Maine
DecidedOctober 24, 2002
DocketWALcv-01-017
StatusUnpublished

This text of McLaughlin v. Superintending Sch. Comm., of Town of Lincolnville (McLaughlin v. Superintending Sch. Comm., of Town of Lincolnville) 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.

Bluebook
McLaughlin v. Superintending Sch. Comm., of Town of Lincolnville, (Me. Super. Ct. 2002).

Opinion

STATE OF MAINE SUPERIOR COURT

CIVIL ACTION - WALDO, ss. DOCKET NO. CV-01-017 rie” ALR L- ~— joe pot Np PATRICIA McLAUGHLIN, gua DL GARBRECHT LAW LIBRARY Plaintiff m 7 nov 1 ORDER ON DEFENDANT'S MOTION FOR SUMMARY SUPERINTENDING JUDGM8¥R TE OF MAINE SCHOOL COMMITTEE, * WALDO COUNTY OF TOWN OF -- SUPERIOR COURT LINCOLNVILLE, oct 24 2002 Defendant RECEIVED AND FILED

Joyce M. Page, Clerk

This matter is before the court on Defendant's Motion for Summary Judgment.

The Plaintiff is Patricia McLaughlin, representing her 14-year-old grandson, Joseph McLaughlin. The Defendant, Superintending School Committee of the Town of Lincolnville, owns and operates the Lincolnville Central School Building (“LCS”) where Joseph was a student for over four years from November 1995 until April 2000.

In April of 2000, the School was shut down due to bacterial and fungal organisms in the air and walls of the building, as well as unsafe levels of carbon dioxide, and other hazards. Plaintiff contends that Defendant negligently or recklessly operated the School under these conditions. As a result, Joseph suffered severe physical and emotional injuries, has incurred medical bills, and will continue to endure severe physical and mental pain for the foreseeable future. Plaintiff contends that his injuries and suffering are due to Defendant's negligent or reckless operation and maintenance of the School as a public building under 14 M.R.S.A. § 8104-A(2).

Defendant now moves for summary judgment, alleging that Plaintiff failed to comply with the requirements of the Maine Tort Claims Act, 14 M.RS.A. §§ 8101-8118 (“MTCA”) by failing to file a claim within 180 days of when the claim accrued and that : no “good cause” exists for the failure to file the claim within the proscribed period. Defendant contends that the claim is therefore barred as a matter of law.

A summary judgment is proper if the citations to the record found in the parties’ Rule 56(h) statements demonstrate that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law. See Dickinson v. Clark, 2001 ME 49, J 4, 767 A2d 303, 305. “A fact is material if it has the potential to affect the outcome of the case under governing law.” Levine v. R.B.K. Caly Corp, 2001 ME 77, ¥ 4, n.3, 770 A.2d 653, 655 n.3 (citing Burdzel v. Sobus, 2000 ME 84, 6, 750 A.2d 573, 975). “The invocation of the summary judgment procedure does not permit the court to decide an issue of fact, but only to determine whether a genuine issue of fact exists. The Court cannot decide an issue of fact no matter how improbable seem the opposing party’s chances of prevailing at trial.” Searles v. Trustees of St. Joseph’s College, 1997 ME 128, { 6, 695 A.2d 1206, 1209 (quoting Tallwood Land & Dev. Co. v. Botka, 352 A.2d 753, 755 (Me. 1976)). To avoid a judgment as a matter of law for a defendant, a plaintiff must establish a prima facie case for each element of her cause of action. See Fleming v. Gardner, 658 A.2d 1074, 1076 (Me. 1995).

Defendant’s Motion for Summary Judgment and Statement of Material Facts were properly submitted to the court, with all accompanying documents as required by MLR. Civ.P. 7 and 56. Defendant's Reply Memo in Support of Summary Judgment was also properly submitted. As well, Plaintiff's opposition to the Motion for Summary Judgment and Statement of Material Facts were properly submitted per MLR. Civ.P. 7

and 56. The Statements of Fact by both parties were supported by record citations. In its Motion for Summary Judgment, the Defendant asserts that the Plaintiff has failed to file a claim within 180 days of the date the claim accrued and therefore raises the issue of fact for the court's consideration as to the time of accrual of Plaintiff's cause of action. The Plaintiff asserts that the Notice of Claim was within the required time based upon date of diagnosis but that if the court does not so find, she has "good cause" for such untimeliness and therefore the Defendant's motion should fail. Plaintiff also raises an issue of a recent amendment to the statute in question and its applicability in this case.

Defendant alleges that Plaintiff’s Notice of Claim was untimely because it was not filed within 180 days of accrual of the cause of action. Defendant asserts that Plaintiff’s claim accrued two to three years prior to filing the notice of claim because Joseph’s symptoms began to manifest themselves during his third grade year, worsening through his fifth grade year. Defendant’s Statement of Material Facts, 11. Defendant presents case law asserting that a cause of action accrues at the time of injury, not at the time of awareness of the injury or its cause. Myrick v. James, 444 A.2d 987, 994 (Me. 1982); see also McNicholas v. Bickford, 612 A.2d: 866, 869 (Me. 1992). Defendant also emphasizes that Plaintiff had notice of Joseph’s problems long before 2001 and allegedly connected those problems with LCS’s air quality. Defendant contends that Plaintiff could have filed a timely notice of claim even without full knowledge of the facts forming the basis of her suit. Porter v. Philbrick-Gates, 2000 ME 35, J 8, 745 A.2d 996, 999.

Plaintiff contends that she first knew of air quality problems at LCS in April of 2000, that she made the connection between Joseph’s health and the air quality at LCS

in October 2000, and the claim thus accrued in October 2000. Plaintiff’s Reply Statement of Material Facts, 16 and 22. In support of her position, Plaintiff refers to case law that there is no cause of action until the Plaintif¢ discovers, or in the exercise of reasonable care and due diligence, should discover that he is suffering (See Bernier v. Raymark Industries, Inc., 516 A.2d 534 (Me. 1986)), and that the issue of when a Plaintiff knows or should have known he had an illness related to environmental contaminants is an issue of fact for the jury. See Townsend v. Chute Chemical Co., 691 A.2d 199 (Me. 1997). Plaintiff also asserts that, because her claim was filed in a timely manner in October 2000, the 2001 Amendment to 14 M.R.S.A. § 8107 (1) applies to this case.

_ The parties disagree as to the date on which the injury occurred, i.e., the judicially-cognizable injury. Defendant argues that the injury occurred in the school year 1997-98 when the child became ill. The Plaintiff suggests that the judicially cognizable injury did take not place until October of 2000 when a medical doctor attributed the child's sickness to the child's illness to the school condition. Under'some circumstances, that would suggest a genuine issue of material fact. However, this court believes that the existence of a judicially-cognizable injury is a question of law based upon the cases that have reached such decisions. It is undisputed that a determination was made, and publicly discussed, that the air condition in the school was capable of causing illness in its occupants and the illness described is consistent with the symptoms suffered by the Plaintiff's grandson over the years from 1997 to April of 2000 when he left the school. Such conclusion by health authorities, publicly disclosed, clearly puts the Plaintiff on notice of some likelihood that the school conditions caused or contributed to the Plaintiff's situation.

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

Related

Burdzel v. Sobus
2000 ME 84 (Supreme Judicial Court of Maine, 2000)
Searles v. Trustees of St. Joseph's College
695 A.2d 1206 (Supreme Judicial Court of Maine, 1997)
Fleming v. Gardner
658 A.2d 1074 (Supreme Judicial Court of Maine, 1995)
Dickinson v. Clark
2001 ME 49 (Supreme Judicial Court of Maine, 2001)
Bernier v. Raymark Industries, Inc.
516 A.2d 534 (Supreme Judicial Court of Maine, 1986)
Porter v. Philbrick-Gates
2000 ME 35 (Supreme Judicial Court of Maine, 2000)
Nevin v. Union Trust Co.
1999 ME 47 (Supreme Judicial Court of Maine, 1999)
Townsend v. Chute Chemical Co.
1997 ME 46 (Supreme Judicial Court of Maine, 1997)
Tallwood Land & Development Co. v. Botka
352 A.2d 753 (Supreme Judicial Court of Maine, 1976)
Levine v. R.B.K. Caly Corp.
2001 ME 77 (Supreme Judicial Court of Maine, 2001)
Myrick v. James
444 A.2d 987 (Supreme Judicial Court of Maine, 1982)
White v. McTeague, Higbee, Case, Cohen, Whitney & Toker, P.A.
2002 ME 160 (Supreme Judicial Court of Maine, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
McLaughlin v. Superintending Sch. Comm., of Town of Lincolnville, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mclaughlin-v-superintending-sch-comm-of-town-of-lincolnville-mesuperct-2002.