Michaud v. Northern Maine Medical Center

Decision Date02 November 1981
Citation436 A.2d 398
PartiesClarence B. MICHAUD et al. v. NORTHERN MAINE MEDICAL CENTER.
CourtMaine Supreme Court

Berman, Berman & Simmons, P. A., William D. Robitzek, (orally), Jack Simmons, Lewiston, Peter M. Beckerman, Waterville, for plaintiffs.

Preti, Flaherty & Beliveau, Robert Checkoway, Christopher D. Nyhan, Portland, (orally), for defendant.

Before McKUSICK, C. J., and GODFREY, NICHOLS, ROBERTS, CARTER, VIOLETTE and WATHEN, JJ.

McKUSICK, Chief Justice.

Plaintiffs, the surviving husband and children of the late Ida Mae Michaud, appeal from the Superior Court's dismissal of their personal injury and wrongful death action against defendant, Northern Maine Medical Center (hereafter referred to as the "hospital"). The litigation arose from treatment of Mrs. Michaud at the hospital between April and September, 1977, and from her death there on September 26 of that year. The Superior Court (Aroostook County) dismissed the action with prejudice on the grounds that plaintiffs had failed to comply with 24 M.R.S.A. § 2903 (Supp.1980), 1 which requires written notice of claim to be served on the prospective defendant 90 days before commencement of a medical malpractice action, and that the applicable two-year statute of limitations had run. We sustain the appeal.

I.

The first question presented on appeal is whether 24 M.R.S.A. § 2903 applies to causes of action that accrued prior to that statute's effective date.

Plaintiffs filed their complaint on September 21, 1979. Previously, plaintiffs' attorney had sent the hospital's executive director a letter dated October 17, 1978, setting forth the cause of action and purporting to give the notice required by section 2903. Here, as before the Superior Court, plaintiffs conceded that the purported notice did not meet the requirements of section 2903 because it was not signed "under oath," see Paradis v. Webber Hospital, Me., 409 A.2d 672 (1979). At reargument, plaintiffs' counsel informed us that they have now served defendant hospital with a properly sworn notice. Of course, since it was not sent 90 days prior to commencement of the action, this new notice also does not comply with the exact requirements of section 2903 and therefore does not cure the original defect, though it may be a factor to be considered in choosing the appropriate sanction.

Plaintiffs argue, however, that section 2903 should not apply to their causes of action because that statute did not take effect until October 24, 1977, nearly a month after Mrs. Michaud's death on September 26, the latest date on which plaintiffs' causes of action could have accrued. 2 We agree with the Superior Court's ruling that the notice provision of section 2903, being procedural in nature, must be complied with in the commencement of any malpractice action after its effective date.

The scope of application of an amended or newly enacted statute is a matter of the legislature's intent, and Miller v. Fallon, 134 Me. 145, 148, 183 A. 416, 417 (1936), is regularly cited for the proposition that a statutory change will be given only "prospective" operation "unless the legislative intent to the contrary is clearly expressed or necessarily implied from the language used." It is sometimes said that a rule of statutory construction disfavors retroactive application. See, e. g., Coates v. Maine Employment Security Comm'n, Me., 406 A.2d 94, 97 (1979). However that may be, no such rule of construction comes into play when the enactment changes only the procedure governing litigation of claims, including even those already in existence when the legislation takes effect. To apply the new statute to only the procedure to be followed in future litigation on even preexisting claims is not seen as a retrospective application of the statute. Dobson v. Quinn Freight Lines, Inc., Me., 415 A.2d 814, 816 (1980).

In a long line of cases, involving a variety of fact patterns, this court has construed statutory amendments to be applicable to causes of action arising before the amendments' effective dates where the changes related to procedure or remedy, and did not alter substantive rights. See Merrill v. Eastland Woolen Mills, Inc., Me., 430 A.2d 557, 560-61 (1981) (amendment designating the Workers' Compensation Commission as the proper body to hear and determine actions to set aside workers' compensation lump-sum settlement agreements applicable in the case of an injury sustained prior to the amendment); Dobson v. Quinn Freight Lines, Inc., supra (amendment extending the limitation period for commencement of certain supplemental workers' compensation proceedings held applicable to cause of action accruing before amendment's effective date); Hawke v. Hawke, Me., 395 A.2d 449 (1978) (amendment eliminating the requirement that both parties attend at least one marriage counselling session prior to obtaining divorce on ground of irreconcilable differences applicable to cause of action that accrued prior to effective date of amendment); Batchelder v. Tweedie, Me., 294 A.2d 443 (1972) (amendment of statute prescribing manner of interest assessment in civil litigation held applicable to cause of action that accrued prior to the amendment's effective date); Thut v. Grant, Me., 281 A.2d 1 (1971) (promulgation of new rules governing procedure in filiation action held applicable to cause of action accruing prior to effective date of revision). In the case at bar, the requirement that a medical malpractice plaintiff give notice of his claim 90 days before filing his complaint "represent(s) merely a legislatively mandated procedural device that manifest(s) the State's interest" in providing a settling-out period for malpractice claims. Cf. Hawke v. Hawke, supra at 451. A party acquired no vested interest in either the presence or the absence of a particular procedure. See id. Absent any contrary legislative intent, we read the procedural requirements of section 2903 to apply to plaintiffs' later suit upon their preexisting causes of action.

Plaintiffs, however, contend that the contrary result is required by Langley v. Home Indemnity Co., Me., 272 A.2d 740, 746-47 (1971), in which this court, in the wake of the enactment of a statute requiring motor vehicle liability insurers to provide policy protection against uninsured motorists, refused to reach such a provision into an automobile liability insurance policy that was written prior to the effective date of the new law. We disagree. In Langley, this court construed the "uninsured motorist" statute as "a legislative statement of a new policy, a radical change in the existing law," see Batchelder v. Tweedie, supra, at 445. This court refused to interpret the passage by the legislature of the "uninsured motorist" statute as automatically writing "uninsured motorist" coverage into every then-existing automobile liability insurance policy, because to do so would have been to read that statute as "purport(ing) to determine the legal significance of acts or events that ... occurred prior to the statute's effective date," Dobson v. Quinn Freight Lines, Inc., supra at 816, quoting State Comm'n on Human Relations v. Amecon Division, 278 Md. 120, 123, 360 A.2d 1, 3 (1976).

By contrast, application of section 2903 to the conduct of the proceedings in the case at bar had no effect whatever on the legal significance of the events preceding Mrs. Michaud's death just short of one month prior to that section's effective date. The new statute requires only that any malpractice action thereafter commenced be preceded, by at least 90 days, by a notice having the form and the substance prescribed by the statute. By concurrently providing for a 90-day tolling of the applicable statute of limitations following the service of valid notice, section 2903 furthermore removed any time burden it might otherwise have imposed on potential malpractice plaintiffs. The Superior Court properly determined that section 2903 controls in the circumstances presented by the case at bar.

II.

Having determined that section 2903 governs this action, we must decide what consequences follow in this case from plaintiffs' failure to comply with it. We cannot agree with the hospital's argument that the action must be dismissed.

Our last statement on the subject is Dougherty v. Oliviero, Me., 427 A.2d 487 (1981), in which we were also asked to affirm dismissal of a complaint on the ground that section 2903 had not been complied with. In Dougherty, the notice in proper form was served the day after the complaint was filed, not 90 days before filing as required by the statute. Both filing of the complaint and service of the notice occurred within the two-year limitations period of 14 M.R.S.A. § 753 (1980). We held that the plaintiffs' failure to comply with section 2903 did not deprive the Superior Court of jurisdiction over the action and did not require dismissal under the circumstances there presented. Our opinion focused on the statutory purpose of providing "a period of time during which the parties can attempt to settle the claim through nonjudicial procedures before they encounter the expense, time limits, and other pressures associated with discovery and preparation for trial." 427 A.2d at 490. We went on to say:

This statutory purpose is accomplished as long as there is a mandatory 90-day period during which no litigation can proceed.

As long as an action is commenced before the expiration of the statute of limitations, we do not read section 2903 to require dismissal of what may well be a meritorious claim.

Id. We concluded that the action should not have been dismissed, but rather stayed for 90 days.

Our reasoning in Dougherty extends to the case at bar. It is true that in Dougherty a sworn notice was served before the expiration of the two-year statute of limitations, whereas in this case no notice under oath was served until long after the statute...

To continue reading

Request your trial
25 cases
  • Houk v. Furman, Civ. No. 82-0202-B.
    • United States
    • U.S. District Court — District of Maine
    • July 18, 1985
    ...pre-litigation notice of claim within that period.1 Thus, Givertz is essentially indistinguishable. Relying on Michaud v. Northern Maine Medical Center, 436 A.2d 398 (Me.1981), plaintiff contends that dismissal is not mandated where the complaint is filed before the expiration of the limita......
  • Neal v. Oakwood Hosp. Corp.
    • United States
    • Court of Appeal of Michigan — District of US
    • December 12, 1997
    ...for a plaintiff's failure to comply with such notice depends upon the circumstances of the case. See, e.g., Michaud v. Northern Maine Medical Center, 436 A.2d 398, 402 (Me., 1981); see also Brown v. Timothy, 672 F.Supp. 538, 541 (D.Me., 1987). For instance, in Dougherty, the plaintiff serve......
  • Ford Motor Co. v. Darling'S
    • United States
    • Maine Supreme Court
    • January 21, 2014
    ...may relate back to a defective unsworn notice of claim filed before the expiration of the statute of limitations); Michaud v. N. Me. Med. Ctr., 436 A.2d 398, 402 (Me.1981) (holding that a defective notice of claim, served in advance of filing of complaint and expiration of statute of limita......
  • Salenius v. Salenius
    • United States
    • Maine Supreme Court
    • February 9, 1995
    ...a procedure for the equitable division of omitted marital property and does not "alter substantive rights." Michaud v. Northern Maine Medical Ctr., 436 A.2d 398, 400 (Me.1981); see Riley v. Bath Iron Works, 639 A.2d 626, 628 (Me.1994) ("absent any pending action or proceeding and absent any......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT