McNicholas v. Bickford

612 A.2d 866, 1992 Me. LEXIS 210
CourtSupreme Judicial Court of Maine
DecidedAugust 26, 1992
StatusPublished
Cited by14 cases

This text of 612 A.2d 866 (McNicholas v. Bickford) 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
McNicholas v. Bickford, 612 A.2d 866, 1992 Me. LEXIS 210 (Me. 1992).

Opinion

GLASSMAN, Justice.

The defendants, Stephan Bickford, a caseworker for the Department of Human Services (DHS), and Bryan T. Lamoreau, a deputy sheriff for Kennebec County, appeal, and the plaintiff, Regis McNicholas, Jr., cross-appeals from the orders of the Superior Court (Kennebec County, Chandler, J.), denying in part and granting in part the defendants’ motions for summary judgments on McNicholas’s complaint. 1 Because we agree with the defendants that the trial court erred in determining there was a genuine issue as to the material fact of whether McNicholas had good cause for not serving notice on the defendants within the 180-day period provided by 14 M.R.S.A. § 8107 (1980 & Supp.1991) and affirm the trial court’s grant of summary judgments to the defendants on McNicholas’s claim against them pursuant to 42 U.S.C.A. § 1983 (1981), 2 we need not address the *868 other contentions of the parties. Accordingly, we vacate the orders denying summary judgments to Bickford and Lamoreau and affirm the remainder of the judgments.

I.

The record reveals the following: The plaintiff was born August 28, 1970. By a court order dated July 6, 1983, it was provided that pending the termination of the divorce action between his parents, plaintiff and his four sisters would reside with their mother. On January 27, 1984, in response to a call received by the DHS from the plaintiffs mother regarding the possible sexual abuse of one of her daughters, Bickford and Lamoreau, accompanied by a victim witness advocate, visited the McNi-cholas home to interview the children. During this investigation, one of the daughters stated that she had been sexually abused by the plaintiff. Both Bickford and Lamoreau interviewed the plaintiff about his sister’s allegations. The plaintiff denied the allegations and refused the offer of a polygraph test. At the insistence of Bickford and Lamoreau, that night the plaintiff moved to a friend’s house and remained there for six months while attending school. In the fall of 1985 the plaintiff returned to his mother’s home. In the interim, the plaintiff had been interviewed by Bickford on a number of occasions. During the course of some of these interviews, Bickford used abusive language directed toward the plaintiff, advised the plaintiff that he risked possible criminal prosecution if he did not disclose the fact he had been sexually abused by his father and that the District Attorney was considering such prosecution. The plaintiff denied any sexual abuse by his father and continued to claim he was innocent of sexually assaulting his sister. On July 6, 1984, the plaintiff’s mother signed a consent form allowing the DHS to provide emergency services to him. In September 1984, the plaintiff’s father was convicted of three counts of gross sexual misconduct involving the plaintiff’s sisters, sentenced to nine years, all suspended, and placed on probation for a period of eight years. No criminal charges were ever brought against the plaintiff. The plaintiff participated in various therapy sessions, Outward Bound programs, and the programs of various treatment centers and was enrolled in the Hinckley School in Skowhegan throughout the academic year of 1984-1985.

The plaintiff remained in his mother’s home for three-quarters of the 1985-1986 school year and then voluntarily moved to his father’s home where he continued to live until he graduated from Portland High School in 1988. On June 16, 1986, a judgment was entered in the divorce proceedings between the plaintiff’s parents that provided his parents share parental rights and responsibilities for him but that his primary physical residence would be with his father. The plaintiff denied that he had ever discussed with either parent the initiation of the present action.

On January 19, 1989, the plaintiff served a notice of claim against Lamoreau and Kennebec County. On February 2, 1989, he served a notice of claim against Bick-ford and the DHS. By his complaint filed February 15, 1989, the plaintiff sought, inter alia, 3 compensatory and punitive damages from the four defendants for injuries sustained by him as a result of their alleged negligent and reckless conduct in removing him from his mother’s home and for a recovery pursuant to 42 U.S.C.A. § 1983. A motion for a summary judgment was filed by Lamoreau and Kennebec County, and a separate motion for a summary judgment was filed by Bickford and DHS. The defendants based their motions for a summary judgment on the plaintiff’s claim of negligence and recklessness on the ground, inter alia, that McNicholas had *869 failed to serve a notice of claim on the defendants within the 180-day period provided by 14 M.R.S.A. § 8107. The defendants’ motions for a summary judgment as to the plaintiff’s section 1983 claim were grounded on their claim that DHS and Ken-nebec County were immune from a suit pursuant to section 1983 and that the plaintiff had failed to set forth any claim against Bickford or Lamoreau that was cognizable under the provisions of that section.

After a separate hearing on each motion, the trial court held that there were genuine issues as to the material fact of whether the plaintiff had good cause for noncompliance with the time limitations for filing a claim against Bickford and Lamoreau and denied their motions for summary judgments. The court granted a summary judgment to all four defendants on the plaintiff’s claim pursuant to 42 U.S.C.A. § 1983.

II.

14 M.R.S.A. § 8107 4 requires that a person alleging injury by a governmental employee must file a written notice of the claim containing the information required by that section within 180 days after the cause of action accrues. An injured party’s cause of action accrues when the party suffers a judicially cognizable injury. Sturgeon v. Marois Bros., Inc., 511 A.2d 1065, 1066 (Me.1986). That injury arises “when a wrongful act produces an injury for which the plaintiff is entitled to seek judicial vindication.” Myrick v. James, 444 A.2d 987, 994 (Me.1982). In the instant case, the gravamen of the plaintiff’s alleged injury is his removal from his mother’s home in January 1984. The latest possible accrual date for that injury was the fall of 1985 when he was returned to his mother’s home without restriction.

Although the statute contains no tolling provision for claimants who have not attained their majority, section 8107(2) specifically recognizes the possibility of a claim by a minor and provides that in such case the notice of claim may be filed on the minor’s behalf “by any relative, attorney or agent representing the claimant.” Section 8107 also provides a good cause exception to the requirement that notice be filed within 180 days of the injury. In order to invoke the exception of good cause, the plaintiff must establish that in some meaningful way the plaintiff was prevented from learning of the information forming the basis of the plaintiff’s complaint, Gardner v. City of Biddeford,

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

Related

Perry v. Dean
Maine Superior, 2017
Louise Dorr v. Sarah Woodard
2016 ME 79 (Supreme Judicial Court of Maine, 2016)
Rios v. Montgomery County
872 A.2d 1 (Court of Appeals of Maryland, 2005)
Rios v. Montgomery County
852 A.2d 1005 (Court of Special Appeals of Maryland, 2004)
Duchaine v. Town of Gorham
Maine Superior, 2001
Rideout v. Riendeau
2000 ME 198 (Supreme Judicial Court of Maine, 2000)
Beaucage v. City of Rockland
2000 ME 184 (Supreme Judicial Court of Maine, 2000)
Porter v. Philbrick-Gates
2000 ME 35 (Supreme Judicial Court of Maine, 2000)
Cottle Enterprises, Inc. v. Town of Farmington
1997 ME 78 (Supreme Judicial Court of Maine, 1997)
Jenness v. Nickerson
637 A.2d 1152 (Supreme Judicial Court of Maine, 1994)
Brown v. Osier
628 A.2d 125 (Supreme Judicial Court of Maine, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
612 A.2d 866, 1992 Me. LEXIS 210, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mcnicholas-v-bickford-me-1992.