York Hospital v. Department of Human Services

2005 ME 41, 869 A.2d 729, 2005 Me. LEXIS 40
CourtSupreme Judicial Court of Maine
DecidedMarch 21, 2005
StatusPublished
Cited by12 cases

This text of 2005 ME 41 (York Hospital v. Department of 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
York Hospital v. Department of Human Services, 2005 ME 41, 869 A.2d 729, 2005 Me. LEXIS 40 (Me. 2005).

Opinion

SAUFLEY, C.J.

[¶ 1] York Hospital and Wentworth-Douglass Hospital appeal from an order of the Superior Court (Kennebec County, Marden, J.) affirming the decision of the Commissioner of the Department of Human Services 1 granting a Certificate of Need (CON) for a radiation therapy facility to Maine Medical Center and Southern Maine Medical Center (MMC/SMMC) 2 and denying a CON to the three-hospital Collaborative consisting of York Hospital, Wentworth-Douglass Hospital, and Goodall Hospital. 3 The Collaborative argues that (1) the Superior Court exceeded the bounds of its discretion when it denied the Collaborative’s motion to correct or modify the record, thereby excluding evidence of agency bias; (2) the Department violated the Collaborative’s equal protection rights under the U.S. and Maine constitutions by treating Wentworth-Douglass differently during the review process because it is an out-of-state hospital; and (3) the Department acted arbitrarily and capriciously and/or deprived the Collaborative of due process when it treated the two sets of *732 applicants differently with regard to the issue of site plan approval.

[¶2] We conclude that the Superior Court erred when it denied the Collaborative’s motion to correct or modify the record. We therefore vacate the judgment and remand for the Superior Court to take action regarding electronic correspondence that has recently been turned over by the Department. In several other aspects, we affirm the Superior Court’s judgment.

I. BACKGROUND

[¶ 3] On December 13, 2001, the Collaborative submitted an application for a CON to the Department for the development of a radiation treatment facility in Wells. This application was made pursuant to the Maine Certificate of Need Act of 1978. 4 Four months later MMC/SMMC submitted a proposal for a CON describing a competing facility in Wells pursuant to the same statutory provisions.

[¶ 4] The following January, the Department requested additional information from the Collaborative. Part of this request pertained to site plan approval from the Wells Planning Board, and referenced concerns about wetland locations and lot coverage. A competitive review of the two applications began that May.

[¶ 5] Later that year, the Department issued a preliminary assessment that was unfavorable to the Collaborative, primarily because Goodall Hospital was operating under a conditional license as a result of deficiencies noted by the Division of Licensing and Certification, and because Wentworth-Douglass, the only one of the three hospitals accredited by the American College of Surgeon’s Commission on Cancer, is not licensed in Maine. This report stated that “the reliance upon in state hospitals to enhance services currently provided will assure the orderly use and development of health care resources in Maine.” In addition, the report reflected a concern that under the Collaborative’s plan, “simulation services” for all patients would be provided in Dover, New Hampshire, not in Maine.

[¶ 6] On December 4, 2002, the CON Advisory Committee held a public hearing in Wells concerning the two proposals. Following the hearing, the Committee recommended to the Department a favorable finding as to the Collaborative’s CON application based on numerous public comments. Later, MMC/SMMC announced a different Wells location for their proposed radiation facility.

[¶ 7] In January 2003, the Department staff issued its recommendation, which was in favor of MMC/SMMC’s application. The rationale for this recommendation was essentially the same as that detailed in the preliminary assessment. The Commissioner announced his decision awarding the CON to MMC/SMMC on February 4, 2003. The Commissioner noted patient and physician access, accreditation, comprehensiveness of treatment, and licensure by the State of Maine as the most significant areas of consideration in his decision.

[¶ 8] The Collaborative submitted a petition for reconsideration in accordance with the 1978 CON Act. The Commissioner, in a twelve-page response, explained that he found ample support in the record for the Department’s staff recommendation and *733 therefore declined to reconsider the decision.

[¶ 9] On May 5, 2003, the Collaborative filed a petition with the Superior Court seeking review of final agency action pursuant to the CON Act, 22 M.R.S.A. § 311 (1992 & Supp.2001), and the Administrative Procedures Act (APA), 5 M.R.S.A. §§ 11001-11008 (2002). On June 4, 2003, the Department filed the record on appeal pursuant to M.R. Civ. P. 80C(f). The Collaborative served notice upon the Department within ten days as required by M.R. Civ. P. 80C(f), contending, among other things, that the record was incomplete with respect to certain e-mail correspondence between the Department officials and MMC/SMMC representatives during the review process. The Collaborative made repeated requests for this information for several months, until finally it brought an action under the Freedom of Access Act (FOAA), 1 M.R.S.A. §§ 401-410 (1989 & Supp.2004), against the Department to force disclosure of specified emails relating to the CON review. On December 19, 2003, the Department turned over approximately 900 pages of emails and attachments to and from Department officials relating to the CON review. On January 7, 2004, the Collaborative filed a motion to modify or correct the record pursuant to 5 M.R.S.A. § 11006(2) and M.R. Civ. P. 80C(d), (e), and/or (f).

[¶ 10] On February 11, 2004, the Superi- or Court held the hearing on the appeal. Its order affirming the Commissioner’s decision was entered on March 18, 2004, and concluded that the record could reasonably support the Commissioner’s decision. After the hearing and order, the court denied the Collaborative’s motion to modify the record. This appeal followed.

[¶ 11] On July 6, 2004, the Department produced still more e-mail correspondence pursuant to the FOAA order, which led the Collaborative to file a motion to modify or correct the record on appeal to this Court.

II. LEGAL ANALYSIS

A. Motion to Correct or Modify the Record to Include Evidence of Bias

[¶ 12] The argument before us focuses on the Collaborative’s general assertion that the Department’s decision was affected by bias and prejudice. Among other things, the Collaborative contends that email messages that the Department did not include in the record evidence bias against the Collaborative. Because the court determined that the Collaborative’s motion regarding the e-mail correspondence was filed too late, it did not address the bias claim relating to that correspondence.

[¶ 13] Before we can determine whether the court erred in failing to consider the proffered e-mails, we must determine the nature of those documents in this context. The Collaborative first argues that the emails were, or should have been, a part of the agency record on appeal. See M.R. Civ. P. 80(f).

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
2005 ME 41, 869 A.2d 729, 2005 Me. LEXIS 40, Counsel Stack Legal Research, https://law.counselstack.com/opinion/york-hospital-v-department-of-human-services-me-2005.