Pursuant to Maine Rule of Civil Procedure SOC and the Administrative Procedure

Similar documents
l 1\J I f R l D NOV 2 I 1014

) ) ) ) ) ORDER ON ) BOC PETITION ) ) ) ) of the Maine Unemployment Insurance Commission's (the "Commission's") decision to

This case is in front of the court on petitioner's M.R. Civ. P. SOC petition for

This case is before this Court on Respondents' Motion to Dismiss Petitioner's BOC Petition For Review Of Final Agency Action.

This matter is before the court on State Tax Assessor's motion to dismiss. The

111,AVY! htn I /

) ) ) ) ) ORDER ON RULE SOC ) Before the Court is the Town of Searsport's BOC appeal of the Maine Labor

... r,. ~\"" i -- - / I "'-! A.-.). (""'i.(,) ") This matter comes before the court on appeal pursuant to M.R. Civ. P. 80C from a

Ths matter comes before the court on appeal pursuant to M.R. Civ. P. 80C and a. Background

The petitioner seeks judicial review of the respondent's denial of a request for

Before this court is the petitioner's M.R. Civ. P. 80C appeal of a final decision by

Petitioners State of Maine and Department ofhealth and Human Services

ORDER ON MOTION TO DISMISS. STATE OF MAINE Cumberla nd ss Clerk 's Office. Before the court is defendant Town of Windham's motion to dismiss plaintiff

FACTUAL AND PROCEDURAL BACKGROUND

This matter is before the court on respondent's motion to dismiss for lack of

Petitioners Euphrem Manirakiza and Fatima Nkembi, were denied food. supplement benefits based upon their status as legal noncitizens. Mr.

This matter is before the court on Town of Warren Ambulance Service's

RULES OF APPELLATE PROCEDURE NOTICE

This matter comes before the court on the petitioner's Rule 80B appeal of the

ADMINISTRATIVE ORDER

governmental action pursuant to M.R. Civ. P. 80C. Following hearing, the petition is FACTUAL BACKGROUND

) ) ) ) BACKGROUND. DISCUSSION Plaintiff moves for a Trial on the Facts pursuant to the Maine Rules of Civil Procedure 80B( d), which states in part:

STATE OF IDAHO IN AND FOR THE COUNTY OF KOOTENAI ) ) ) ) ) ) ) ) ) Case No. CV

~ \ '2 \~:) 2: ~ 'DOC.).<ET NO.. : AP ~,,\ "' ~fr,~-cum"-/d/i:lj~oo/ This case comes before the Court on Petitioners Jeanne M.

f:i,: L~c.;I:ft/,~::f1..

IN THE SUPREME COURT OF THE VIRGIN ISLANDS

RULE soc DECISION AND ORDER

Plaintiff Barbara Colman filed a so-called "motion-appealing of December 5, 2016 City

and respondent's M.R. Civ. P. 12(b)(6) motion to dismiss Count II of the petition.

SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES

SUPREME COURT OF ALABAMA

In Count I of the complaint in this action, the Town of Litchfield alleges that the

r-----_._. FILED & ENTER'ED SUPFRIOP ~()UAT APR agency action pursuant to M.R. Civ. P. 80C as well as independent actions against the

Rule 8.03 SUPREME COURT REVIEW OF COURT OF APPEALS DECISION

IN THE SUPREME COURT OF THE STATE OF IDAHO. Docket No ) ) ) ) ) ) ) ) ) ) )

Ch. 17 SPECIAL RULES OF PRACTICE CHAPTER 17. SPECIAL RULES OF PRACTICE AND PROCEDURE FOR MATTERS BEFORE THE BOARD

THE STATE OF NEW HAMPSHIRE SUPREME COURT

SUPERIOR COURT 1 MAR PENOBSCOT COUNTY I ON PETITION FOR POST-CONVICTION REVIEW STATE OF MAINE,

Jurisdiction INVOLUNTARY COMMITMENT PROCEEDINGS. Involuntary proceedings may be had:

A fy\ '"" -s A- L7 -- 7/.: 0 I Lf

Veterans Preference in Discipline, Discharge or Job Elimination

SUPERIOR COURT Docket No. AP STATE OF MAINE PENOBSCOT, SS. WE THE PEOPLE, Petitioner, 1. v. 1

Amended by Order dated June 21, 2013; effective July 1, RULES OF SUPREME COURT OF VIRGINIA PART FIVE THE SUPREME COURT B. ORIGINAL JURISDICTION

PETITIONS FOR WRIT OF CERTIORARI TO THE SUPREME COURT OF THE VIRGIN ISLANDS

UNITED STATES FOREIGN INTELLIGENCE SURVEILLANCE COURT Washington, D.C. RULES OF PROCEDURE Effective November 1, 2010

Supreme Court of Florida


Ronald L. Peaker and Barbara A. Peaker are the owners of real estate at 4 Winter

COMMONWEALTH OF MASSACHUSETTS APPEALS COURT NEW ENGLAND PATRIOTS FANS. vs. NATIONAL FOOTBALL LEAGUE & others. 1

EXHIBIT A CHARTER OF THE CITY OF PORTLAND, OREGON CHAPTER 4 CIVIL SERVICE

CHARLOTTE CODE CHAPTER 5: APPEALS AND VARIANCES

) ) ) ) ) ) ) ) ) ) ) Pursuant to Me. R. Civ. P. 80C(g) and 5 M.R.S , Petitioners hereby move this

PARLIAMENT OF THE DEMOCRATIC SOCIALIST REPUBLIC OF SRI LANKA

Before the court is Plaintiff Shane Corcoran's ("Plaintiff") petition, pursuant to M.R.Civ.P. 80C, for review of an August 2, 2005 decision of the

IC Chapter Election of School Board Members in East Chicago

Bile v. RREMC, LLC Denny's Restaurant et al Doc. 25 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF VIRGINIA.

205 CMR: MASSACHUSETTS GAMING COMMISSION

Docket Number: 1076 ASSESSMENT SYSTEMS, INC. Aaron Jay Beyer, Esquire VS.

FREQUENTLY ASKED QUESTIONS REGARDING FILING APPEALS IN THE COURT OF APPEALS OF GEORGIA

ORDER. Procedural History. On January 17 and January 21, 2014, the Presiding Officer, sitting pursuant to

- *. - : I -. Docket No. AP I. NATURE OF ACTION. This is an appeal by Normand Lauze, pursuant to M.R. Civ. P. 80B, from the

ARTICLE 26 ALTERNATIVE DISPUTE RESOLUTION PROCESS

COLORADO COURT OF APPEALS. Colorado Air Quality Control Commission; and Colorado Department of Public Health and Environment,

SUPERIOR COURT OF ARIZONA MARICOPA COUNTY CV /02/2013 HONORABLE LISA DANIEL FLORES

STATE OF FLORIDA, DEPARTMENT OF REVENUE TALLAHASSEE, FLORIDA INTEGRA CORPORATION, Petitioner, DOR 90-1-FOF vs. CASE NO DEPARTMENT OF REVENUE,

APPEALS TO THE APPELLATE DIVISION, FOURTH DEPARTMENT HON. FRANCES E. CAFARELL

SIGNED AND ENTERED this 30th day of June, 2011.

In The Court of Appeals For The First District of Texas NO CV. VICTOR WOODARD, Appellant

STATE OF VERMONT SUMMONS

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE APPELLATE DIVISION. Argued February 27, Decided. Before Judges Grall, Koblitz and Accurso.

Matter of Kroynik v New York State Office of Temporary & Disability Assistance 2013 NY Slip Op 30912(U) April 25, 2013 Sup Ct, New York County Docket

Augusta for purposes of taking a polygraph examination. The Oakland police officer

Case 7:19-cv NSR Document 1 Filed 02/25/19 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK

GENERAL DUTIES OF A CLERK OF COURT

FACTS AND PROCEDURAL HISTORY

Court of Queen s Bench

Docket Number: SHOVEL TRANSFER & STORAGE, INC. William G. Merchant, Esquire CLOSED VS.

NIGP North Shreveport, La February 9, 2017

STATE OF MAINE KENNEBEC, SS. SUPERIOR COURT CIVIL ACTION DOCKET NO. AP CAL VIN GOODHUE, Petitioner DECISION AND ORDER

BRADFORD COUNTY LOCAL CIVIL RULES. 1. Upon the filing of a divorce or custody action pursuant to the Pennsylvania Rules of

Present: Kinser, C.J., Lemons, Goodwyn, and Millette, JJ., and Russell and Koontz, S.JJ.

ALABAMA COURT OF CIVIL APPEALS

UNITED STATES DISTRICT COURT EASTERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) )

State of New York v ERW Enter., Inc NY Slip Op 30592(U) April 14, 2015 Sup Ct, New York County Docket Number: /13 Judge: Debra A.

IN THE SUPREME COURT OF THE VIRGIN ISLANDS

STATE OF NEW JERSEY BEFORE THE PUBLIC EMPLOYMENT RELATIONS COMMISSION. Docket No. SN SYNOPSIS

STATE OF MICHIGAN COURT OF APPEALS

IC Chapter 2. General Elections

PHILLIP CUCCHI & another[1] vs. CITY OF NEWTON & others[2]

# (OAL Decision:

Lawrence Walker v. Comm Social Security

PACKET M FILING A MOTION IN A PARENTING PLAN ACTION

NEW YORK SUPREME COURT - QUEENS COUNTY

Matter of Ferencik v Board of Educ. of the Amityville Union Free School Dist NY Slip Op 33486(U) December 8, 2010 Sup Ct, Nassau County Docket

STATE OF NEW JERSEY BEFORE THE PUBLIC EMPLOYMENT RELATIONS COMMISSION. Docket No. SN SYNOPSIS

Decided by the Commissioner of Education, October 3, Decision on motion by the Commissioner of Education, November 20, 2002

l,,!. i.. /..1.' r, ~.., /

Present: Hassell, C.J., Keenan, Koontz, Kinser, Lemons, and Goodwyn, JJ., and Lacy, S.J.

This matter came on to be heard before Administrative Law Judge Selina M. Brooks on December 6, 2013 in Morganton, North Carolina.

COMMERCIAL CALENDAR N (Effective November 17, 2010)

Transcription:

STATE OF MAINE KENNEBEC, ss. SUPERIOR COURT CIVIL ACTION DOCKET NO. AP-15-3 LAWRENCE AUSTIN, Petitioner, v. STATE OF MAINE BUREAU OF HUMAN RESOURCES, ET AL., DECISION AND ORDER ON THE STATE'S MOTION TO DISMISS PETITIONER'S SOC APPEAL Respondent. Pursuant to Maine Rule of Civil Procedure SOC and the Administrative Procedure Act, 5 M.R.S. 11001-11008, Petitioner Lawrence Austin, appeals the decision of the Maine Civil Service Appeals Board ("the Board"). The Board concluded that Petitioner's challenge to the adverse employment decision was untimely and thus beyond the Board's jurisdiction. Because of the Administrative Procedure Act's own statutory time limitations, this Court must likewise dismiss Petitioner's appeal of the Board's decision. BACKGROUND Because no record has been submitted by the agency under 5 M.R.S. 11007, the factual background derives from Petitioner's Petition for Review and the Board's written decision attached thereto. Petitioner Lawrence Austin is a long-time employee of the State of Maine, having \vorked at the Department of Corrections for 29 years. Petitioner was once the Superintendent of the Mountain View Youth Development Center. On May 15, 2013, he 1

was notified by the Commissioner of Corrections that he was being terminated from that position. Petitioner received a letter of termination. At the same time, Petitioner was offered a position as Director of the Charleston Correctional Facility, but \Vas told that he would have to apply for the position when it opened a few weeks later. Petitioner applied, and was awarded the position on June 7, 2015. Petitioner did not receive a letter of appointment for the new position. Petitioner was told that his transfer was a "voluntary demotion" because he was applying for the Charleston Correctional Facility job. Thus, under the Civil Service Rules, he would not receive "red circled" pay. 1 Only an employee who is "involuntarily demoted" receives "red circled" pay. Petitioner believed that his superiors' determination that he was voluntarily demoted was in error. In February, 2014, Petitioner approached the Maine Bureau of Human Resources personnel manager assigned to the Charleston Correctional Facility, and the personnel manager expressed the opinion that Petitioner was involuntarily demoted. Petitioner then approached a different person, who expressed the opinion that Petitioner was voluntarily demoted. Petitioner then wrote to the Director of Human Resources to have the Director investigate what Petitioner considered were atypical employment practices. However, the Director advised Petitioner that he had failed to adhere to the deadlines for appealing employment disputes. The Director indicated that Petitioner could file an appeal with the Civil Service Appeals Board. 1 The Court understands that for an employ~e to be "red circled" means that he or she maintains a salary commensurate with his or her previous job when he or she moves to an otherwise lower-paying job. 2

Petitioner brought his appeal to the Board, arguing that the Department of Corrections failed to follow proper procedures in terminating his employment and in reappointing him to another position. The Board held a jurisdictional hearing on October 21, 2014. Relying on 5 M.R.S. 7083, which sets forth the procedures by which employees must bring employment grievances, the Board concluded that it did not have jurisdiction to hear Petitioner's appeal because Petitioner did not adhere to those procedures. The Board issued its amended decision of December 23, 2014. In its decision, the Board expressed that Petitioner "may appeal by filing a Petition for Review in the Superior Court pursuant to 5 M.R.S.A. 11001, et seq. within thirty (30) days after receipt of notice of this Decision." (Attachment to Petitioner's Petition for Review at 3) On January 23, 2015, Petitioner filed a Petition for Judicial Review in this Court. The State moved to dismiss Petitioner's appeal under M.R. Civ. P. 12(b)(l) for lack of subject matter jurisdiction. DISCUSSION 1. Jurisdiction Before the Court can hear the merits of a Rule SOC appeal, it must be satisfied that it has subject matter jurisdiction to hear the appeal. The time limit for filing a petition for review of final agency action pursuant to the Administrative Procedure Act ("APA") is jurisdictional, Fournier v. Dep't of Corrections, 2009 ME 112, ~ 2, 983 A.2d 403, and the Superior Court has no legal power to entertain an appeal filed after that time. Waning v. Dep't ojtransp., 2008 ME 95, ~ 9, 953 A.2d 365. This time limit must be applied uniformly and consistently to parties represented by counsel and self-represented parties 3

alike. Fournier, 2009 ME 112, ~ 2. The Court has no inherent power to extend or ignore statutory appeal periods in the absence of delegated statutory authority to do so. City of Lewiston v. Nle. State Employees Ass'n, 638 A.2d 739,741-42 (rejecting various arguments for why a petition filed one day beyond the statutory time limit should nevertheless be heard by the court); McKen:ie v. Maine Employment Sec. Comm'n, 453 A.2d 505 (Me. 1982). Under the APA, a party aggrieved by the final decision of an administrative agency must file his or her petition for review "within 30 days after receipt of notice" of that decision." 5 M.R.S. 11002(3). "If the review is sought from an agency's failure or refusal to act, the petition for review shall be filed within 6 months of the expiration of the time within which the action should reasonably have occurred." ld. Here, Petitioner challenges the Board's decision that it did not have jurisdiction to consider his grievance. Accordingly, Petitioner had 30 days from which to file his appeal. 5 M.R.S. 11002(3). 2 2. Analysis Petitioner received notice of his right to appeal on December 23, 2014-the same day the Board issued its decision. The Board's decision explicitly spelled out that "Appellant may appeal by filing a Petition for Review in the Superior Court pursuant to [the APA] within thirty (30) days after receipt of notice of this Decision." Thus, 2 Petitioner is incorrect in characterizing the action from which he appeals as a "failure or refusal to act." Petitioner classifies the "failures" as being either (or both) the Department of Corrections' ("DOC") failing to adhere to proper termination procedures or the Bureau of Human Resources' ("BHR") failing to correct the DOC's mistake. These are not the relevant "failures to act" for purposes of 5 M.R.S. 11002(1). Rather, the Board in this instance actually took action on Petitioner's appeal, and it is that decision which this Court reviews. See Tomer v.1'v1e. Human Rights Comm 'n, 2008 ME 190, ~ 11 n.4, 962 A.2d 335 (an agency's dismissal of an employment discrimination complaint >vas not a "failure or refusal to act;" rather, it was an act from which the aggrieved employee had 30 days to appeal) (citing Lingley v. Me. Workers' Camp. Bd., 2003 ME 32, ~ 9, 819 A.2d 327). Therefore, the 30-day time period applies under 5 J\LR.S. 11002(3). 4

Petitioner had adequate notice that his right to appeal \Vould expire after 30 days unless he appealed pursuant to the stated statute. Petitioner signed and attested to his Petition for Revie'>v on the thirtieth day after notice (January 22, 2015), but filed his petition on the thirty first day (January 23, 2015). Therefore, Petitioner did not file his Petition for Review within 30 days after receipt of notice. 5 M.R.S. 11002(3). Petitioner's appeal falls outside of the statutory time bar. Accordingly, the Court lacks jurisdiction to hear Petitioner's Rule 80C petition, and the Court is compelled to dismiss the Petition. The entry is: 1. Petitioner Lawrence Austin's Rule 80C Appeal is DISMISSED. 2. The clerk shall incorporate this order into the docket by reference. M.R. Civ. P. 79(a). Dated: June 10, 2015 Justice, Superior Court 5

Date Filed 1/23/15 Kennebec County Action: Petition for Review soc J. Murphy Docket No. AP-15-03 F Lawrence Austin vs. State of Maine, et al. Plaintiff's Attorney Lawrence Austin 14 North Street Place Augusta, ME 04330 Defendant's Attorney Kelly Morrell, AAG 6 State House Station Augusta, ME 04333 Date of Entry 1/23/15 2/4/15 2/4/15 2/10/15 2/14/15 3/10/15 3/10/15 3/11/15 4/14/15 6/2/15 6/10/15 Petition for Judicial Review, filed. s/austin, ProSe Certified Mail Return Receipt for Maine Bureau of Human Resources, filed. Certified Mail Return Receipt for Office of Attorney General, filed. Entry of Appearance for State of Maine, filed (2/9/15). s/morrell, AAG Respondent's Motion to Dismiss, filed 2/11/15. s/morrell, AAG Petitioner's Response to Respondent's Motion to Dismiss, filed 2/27/15. s/austin, ProSe Respondent's Reply in Support of its Motion to Dismiss, filed 3/5/15. s/morrell, AAG Petitioner's Reply Memorandum in Support of Petitioner's Request to Deny Respondent's Motion to Dismiss, filed 3/9/15. s/austin, Pro Se Hearing on Motion to Dismiss sched,uled for 6/2/15 at 10:30 a.m. Notice of Hearing sent to Petitioner and AAG Morrell Hearing held, J. Murphy presiding. Petitioner and AAG Morrell. Courtroom 3 Under advisement. DECISION AND ORDER ON THE STATE'S MOTION TO DISMISS PETITIONER'S SOC APPEAL, Murphy, J. 1. Petitioner Lawrence Austin's Rule SOC Appeal is DISMISSED. 2. The clerk shall incorporate this order into the docket by reference. Copy to Petitioner and AAG Morrell. Copy to repositories.. Page 1 AP-15-03