The Maine Wire
  • News
  • Commentary
  • The Blog
  • About
  • Investigations
  • Support the Maine Wire
  • Store
Facebook Twitter Instagram
Trending News
  • Woman Victimized by Trans-Identifying Male Inmate Sues MDOC Commissioner, Claims Prison Retaliated After Maine Wire Report
  • Maine Joins Lawsuit Against Trump Administration Over Pres. Trump’s Election Integrity Executive Order
  • Maine’s Oyster King Will Always Have A Job On The Left Coast If The Maine Senate Thing Doesn’t Pan Out
  • Maine Leaders Celebrate Appeals Court Block on Trump Admin’s New Rules for HUD Grant Program
  • Maine Cop Who Died Trying To Rescue Drowning Teen Remembered 45 Years Later
  • Lewiston Police Report Busy March as City Grapples with Crime, Overdoses, and Public Safety Pressure
  • Collins Raises Concerns Over Defense, Energy Aid, and Education Cuts in President’s FY2027 Budget Request
  • Mills Denies Agreeing To Midcoast Debate Against Platner, Organizers Blame “Confusion”
Facebook Twitter Instagram
The Maine Wire
Monday, April 6
  • News
  • Commentary
  • The Blog
  • About
  • Investigations
  • Support the Maine Wire
  • Store
The Maine Wire
Home » News » Featured » Maine Court Orders Government Entity to Pay $130,000 for Unlawfully Withholding Public Records in Bad Faith
Featured

Maine Court Orders Government Entity to Pay $130,000 for Unlawfully Withholding Public Records in Bad Faith

Edward TomicBy Edward TomicJanuary 23, 2024Updated:January 23, 20241 Comment3 Mins Read
Facebook Twitter Email LinkedIn Reddit
Share
Facebook Twitter LinkedIn Email

The Kennebec County Superior Court has ordered the Maine County Commissioners Association Self-Funded Risk Management Pool (Risk Pool) to pay $130,000 to a non-profit prisoner advocacy organization after finding that the Risk Pool unlawfully withheld public records from the organization in bad faith.

The award comes after the Maine Supreme Judicial Court ruled in August 2023 that the Risk Pool, a government entity responsible for covering the costs of legal settlements, had acted in bad faith in not fulfilling a Freedom of Access Act (FOAA) request from the Human Rights Defense Center (HRDC) in June 2021.

[RELATED: Maine Supreme Judicial Court Rules Government Entity Withheld Public Records in Bad Faith…]

The HRDC, an organization that advocates on behalf of the human rights of people held in U.S. detention facilities, had filed a FOAA request with Kennebec County in relation to the settlement of a federal lawsuit against the county for the alleged maltreatment of a prisoner at the Kennebec County Jail.

After the Risk Pool failed to provide the requested settlement agreement to the HRDC, the non-profit filed a complaint against the Risk Pool in February 2022, represented by the American Civil Liberties Union (ACLU) of Maine.

After a bench trial in September 2022, the court found that Risk Pool violated Maine’s FOAA by failing to turn over the settlement documents to the HRDC, and that they had “adopted absurd, blatantly untrue, and inconsistent legal positions in this litigation to avoid a ruling on the merits.” 

The Maine Supreme Judicial Court later upheld the Superior Court’s 2022 decision, siding with the HRDC.

The Supreme Judicial Court’s ruling was the first time the court considered what constitutes “bad faith” for the purposes of a FOAA provision allowing attorney’s fees and litigation expenses to be awarded to a plaintiff if a records request was denied in bad faith.

On Jan. 16, the Kennebec County Superior Court ordered the Risk Pool pay an award of $127,127.33 in attorney fees and $3,472.69 in costs and expenses to the HRDC, for a total of $130,600.02 in the form of a check payable to the ACLU of Maine.

“When government actors hide public records, they will pay the price,” said ACLU of Maine Legal Director Carol Garvan in a Monday press release. “Today’s order proves that Maine’s open records laws have teeth.”

“The documents in this case are public, and there is a strong public interest in understanding the use of taxpayer dollars and settlements stemming from allegations of misconduct in Maine jails,” Garvan said. “These documents should have been released in 2021 when they were requested.”

Previous Article“Anyone But Trump” Is the Loser’s Strategy: Patten
Next Article Portland School Placed on Lockdown Over Alleged Threatening Comments Made by Student
Edward Tomic

Edward Tomic is a reporter for The Maine Wire based in Southern Maine. He grew up near Boston, Massachusetts and is a graduate of Boston University. He can be reached at [email protected]

Latest News

Collins Raises Concerns Over Defense, Energy Aid, and Education Cuts in President’s FY2027 Budget Request

April 6, 2026

Governor Silent as Chinese Cannabis Cartels Swallow Rural Maine — Some With Her Brother’s Help

April 6, 2026

Censure, Controversy, and Collapse: Lewiston Lawmaker Harriman Faces Mounting Scrutiny After Harassment Case Falls Apart

April 6, 2026
0 0 votes
Article Rating
1 Comment
Oldest
Newest Most Voted
Inline Feedbacks
View all comments
Dan Bartholomew
Dan Bartholomew
2 years ago

Are you still a neocon,Sam ? Please explain your world view.

0
Recent News

Woman Victimized by Trans-Identifying Male Inmate Sues MDOC Commissioner, Claims Prison Retaliated After Maine Wire Report

April 6, 2026

Maine Joins Lawsuit Against Trump Administration Over Pres. Trump’s Election Integrity Executive Order

April 6, 2026

Maine’s Oyster King Will Always Have A Job On The Left Coast If The Maine Senate Thing Doesn’t Pan Out

April 6, 2026

Maine Leaders Celebrate Appeals Court Block on Trump Admin’s New Rules for HUD Grant Program

April 6, 2026

Maine Cop Who Died Trying To Rescue Drowning Teen Remembered 45 Years Later

April 6, 2026
Newsletter

News

  • News
  • Campaigns & Elections
  • Opinion & Commentary
  • Media Watch
  • Education
  • Media

Maine Wire

  • About the Maine Wire
  • Advertising
  • Contact Us
  • Submit Commentary
  • Complaints
  • Maine Policy Institute

Resources

  • Maine Legislature
  • Legislation Finder
  • Get the Newsletter
  • Maine Wire TV

Facebook Twitter Instagram Steam RSS
  • Post Office Box 7829, Portland, Maine 04112

Type above and press Enter to search. Press Esc to cancel.

wpDiscuz