Case: Wood v. Hancock County

1:02-cv-00069 | U.S. District Court for the District of Maine

Filed Date: April 26, 2002

Closed Date: 2004

Clearinghouse coding complete

Case Summary

On April 26, 2002, Plaintiff filed a lawsuit under 42 U.S.C. § 1983 against Hancock County, the Hancock County Sheriff, and the Hancock County Jail Administrator, in the United States District Court for the District of Maine. Plaintiff, represented by private counsel, asked for compensatory and punitive damages, alleging he was strip-searched in violation of the Fourth, Fifth, Sixth, and Fourteenth Amendments. On May 27, 2001, plaintiff alleged that he was arrested and taken to the Hancock Cou…

On April 26, 2002, Plaintiff filed a lawsuit under 42 U.S.C. § 1983 against Hancock County, the Hancock County Sheriff, and the Hancock County Jail Administrator, in the United States District Court for the District of Maine. Plaintiff, represented by private counsel, asked for compensatory and punitive damages, alleging he was strip-searched in violation of the Fourth, Fifth, Sixth, and Fourteenth Amendments.

On May 27, 2001, plaintiff alleged that he was arrested and taken to the Hancock County Jail where he was told to strip and shower while being watched by officers, and was then subjected to a visual body cavity search, which an officer told him was "routine procedure." Plaintiff alleged that because this search occurred after he requested an attorney, it violated his Fifth and Sixth Amendment rights to counsel. On July 20, 2001, plaintiff was again arrested and taken to the Hancock County Jail, where he was subjected to a clothing search and a shower while being watched, but not a body cavity search. On July 11, 2001, plaintiff had two contact visits with his attorney. After the second visit, plaintiff was subjected to a visual body cavity strip-search.

On January 7, 2003, the Court (United States Magistrate Judge Margaret J. Kravchuck) recommended denying defendants' motion for judgment on the pleadings or summary judgment.

On February 12, 2003, the District Court (Judge George Z. Singal), adopted the Magistrate Judge's recommendation and: (1) held that complaint stated a claim, precluding judgment on the pleadings, and (2) denied summary judgment for defendants because there were genuine issues of fact as to whether the jail policy of strip-searching misdemeanor arrestees after contact visits was reasonable and whether the jail had a custom of strip-searching arrestees upon admission. The Court found no evidence that any jail employee suspected that plaintiff concealed contraband. The Court found that strip-searching arrestees after contact visits could be unreasonable because Defendants did not provide evidence of the dangerousness of the inmate population or history of contraband problems and plaintiff was not given the choice of having a non-contact visit. The Court held that post-arrest searches require reasonable suspicion that an arrestee concealed contraband. While defendants argued that these searches were rogue events which defendants were not responsible for, the Court found sufficient evidence to infer that there was a practice of strip-searching arrestees.

Wood v. Hancock County, 245 F.Supp.2d 231 (D.Me. 2003).

After a jury trial, on March 20, 2003, the jury found for defendants. The jury found that the May 27, 2001 or July 10, 2001 searches were not conducted as a result of Hancock County practice. Furthermore, the jury found that plaintiff was not unreasonably strip-searched on July 11, 2001. Plaintiff appealed.

On December 31, 2003, the First Circuit Court of Appeals (Judges Frank M. Coffin, Bruce M. Selya, and Norman H. Stahl) affirmed in part, vacated in part, and remanded for a partial new trial. The Court affirmed the verdict as to plaintiff's post-contact strip-search on July 11, because a blanket strip-search policy was justified after contact visits. The Court ordered a new trial on claims relating to plaintiff's post-arrest searches on May 27th and July 10th, because the jury instructions defined strip-searches too narrowly, as only searches where the officer inspects an arrestee's mouth and underarms.

Wood v. Hancock County Sheriff's Dept., 354 F.3d 57 (1st Cir. 2003).

On May 5, 2004, the parties settled.

On June 11, 2004, the parties stipulated to dismissal without costs or interest to any party.

Docket: CV-02-69

Summary Authors

Shira Gordon (3/31/2012)

People


Judge(s)

Coffin, Frank Morey (Maine)

Singal, George Z. (Maine)

Attorney for Plaintiff

Collier, Sandra Hylander (Maine)

Attorney for Defendant

Marchesi, Peter T. (Maine)

Judge(s)

Coffin, Frank Morey (Maine)

Singal, George Z. (Maine)

Attorney for Plaintiff
Attorney for Defendant

show all people

Documents in the Clearinghouse

Document

1:02-cv-00069

Docket [PACER]

April 18, 2006

April 18, 2006

Docket
1

1:02-cv-00069

Complaint

May 2, 2002

May 2, 2002

Complaint
2

1:02-cv-00069

Defendants' Answer and Affirmative Defenses to Plaintiff's Complaint

May 22, 2002

May 22, 2002

Pleading / Motion / Brief
36

1:02-cv-00069

Order Affirming the Recommended Decision of the Magistrate Judge [With "Recommended Decision on Motion for Summary Judgment" attached]

Feb. 12, 2003

Feb. 12, 2003

Order/Opinion

245 F.Supp.2d 245

55

1:02-cv-00069

Verdict Form

March 20, 2003

March 20, 2003

Other

1:02-cv-00069

Expert Trial Transcript

Wood v. Hancock

June 2, 2003

June 2, 2003

Transcript

03-01564

Appellate Decision

Wood v. Hancock County Sheriff's Department

U.S. Court of Appeals for the First Circuit

Dec. 31, 2003

Dec. 31, 2003

Order/Opinion

354 F.3d 354

75

1:02-cv-00069

Stipulation of Dismissal

Wood v. Hancock

June 15, 2004

June 15, 2004

Pleading / Motion / Brief

Docket

Last updated March 31, 2024, 3:06 a.m.

ECF Number Description Date Link Date / Link
1

COMPLAINT filed; FILING FEE $ 150.00 RECEIPT # 44728; jury demand (Service of Process Deadline 8/30/02 ) (err) (Entered: 05/02/2002)

May 2, 2002

May 2, 2002

SUMMONS(ES) issued for HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (err) (Entered: 05/02/2002)

May 2, 2002

May 2, 2002

2

ANSWER to Complaint by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (Attorney PETER T. MARCHESI), (err) (Entered: 05/22/2002)

May 22, 2002

May 22, 2002

3

SCHEDULING ORDER setting Discovery cutoff 9/25/02 ; Deadline for filing of all motions 10/2/02 ; Ready for Trial Date 1/6/03 ; ( signed by MAG. JUDGE MARGARET J. KRAVCHUK ) cc: cnsl. CONSENT FORM mailed to pltf cnsl. (bld) (Entered: 05/23/2002)

May 22, 2002

May 22, 2002

4

REPORT of Conference of Counsel re: answers to interrogatories ( signed by MAG. JUDGE MARGARET J. KRAVCHUK ) cc: cnsl (jgw) (Entered: 09/04/2002)

Sept. 4, 2002

Sept. 4, 2002

5

REPORT of Telephone Conference of Counsel re. discovery at deposition of Captain Linda Hannan ( signed by MAG. JUDGE MARGARET J. KRAVCHUK ) cc: cnsl (err) (Entered: 09/16/2002)

Sept. 12, 2002

Sept. 12, 2002

6

MOTION with memorandum in support by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN for Judgment on the Pleadings , for Summary Judgment ; Response to Motion due 10/23/02 for GEOFFREY V V WOOD (err) (Entered: 10/02/2002)

Oct. 2, 2002

Oct. 2, 2002

7

STATEMENT of Material Fact by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (err) (Entered: 10/02/2002)

Oct. 2, 2002

Oct. 2, 2002

8

AFFIDAVIT of Linda Hannan filed in support of #6 Mtn for Summary Judgment (err) (Entered: 10/02/2002)

Oct. 2, 2002

Oct. 2, 2002

9

AFFIDAVIT of William Clark filed in support of #6 Mtn for Summary Judgment (err) (Entered: 10/02/2002)

Oct. 2, 2002

Oct. 2, 2002

10

AFFIDAVIT of William Sturgeon filed in support of #6 Mtn for Sum Jgm (err) (Entered: 10/02/2002)

Oct. 2, 2002

Oct. 2, 2002

11

DISCOVERY Citations per Local Rule 26 by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (err) (Entered: 10/02/2002)

Oct. 2, 2002

Oct. 2, 2002

DESIGNATION of Expert Witnesses by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (err) (Entered: 10/02/2002)

Oct. 2, 2002

Oct. 2, 2002

DEPOSITION Transcript of Geoffrey V.V. Wood filed by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (err) (Entered: 10/02/2002)

Oct. 2, 2002

Oct. 2, 2002

12

MOTION by GEOFFREY V V WOOD to Exclude and/or limit dfts proposed testimony of experts ; Response to Motion due 10/23/02 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF (jgw) (Entered: 10/03/2002)

Oct. 2, 2002

Oct. 2, 2002

13

RESPONSE by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN to [12-1] motion to Exclude and/or limit dfts proposed testimony of experts ; Reply to Response due 10/29/02 for GEOFFREY V V WOOD (bld) (Entered: 10/18/2002)

Oct. 18, 2002

Oct. 18, 2002

14

RESPONSE by GEOFFREY V V WOOD to [6-1] motion for Judgment on the Pleadings ; Reply to Response due 11/4/02 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF, [6-2] motion for Summary Judgment ; Reply to Response due 11/4/02 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF (bld) (Entered: 10/24/2002)

Oct. 23, 2002

Oct. 23, 2002

15

RESPONSE TO STATEMENT of Material Fact by GEOFFREY V V WOOD re: [7-1] fact statement (bld) (Entered: 10/24/2002)

Oct. 23, 2002

Oct. 23, 2002

16

AFFIDAVIT of Geoffrey Wood (bld) (Entered: 10/24/2002)

Oct. 23, 2002

Oct. 23, 2002

DEPOSITION Transcript of Linda Hannan filed by GEOFFREY V V WOOD (bld) (Entered: 10/24/2002)

Oct. 23, 2002

Oct. 23, 2002

17

MOTION by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN to Extend Time to file reply in support of mtn for s/j and a motion to strike ; Response to Motion due 11/22/02 for GEOFFREY V V WOOD (jgw) (Entered: 11/01/2002)

Nov. 1, 2002

Nov. 1, 2002

ENDORSEMENT on Motion granting [17-1] motion to Extend Time to file reply in support of mtn for s/j and a motion to strike, Reply to Response to Motion reset to 11/12/02 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF for [6-1] motion for Judgment on the Pleadings, reset to 11/12/02 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF for [6-2] motion for Summary Judgment ( signed by MAG. JUDGE MARGARET J. KRAVCHUK ) cc: cnsl (err) (Entered: 11/04/2002)

Nov. 4, 2002

Nov. 4, 2002

Deadline updated; Remember to place #12 under advisement when #6 is ready on 11/12/02 (jgw) (Entered: 11/05/2002)

Nov. 5, 2002

Nov. 5, 2002

18

Unopposed MOTION by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN for Leave to File Reply Memo in excess of 7 pages (err) (Entered: 11/12/2002)

Nov. 12, 2002

Nov. 12, 2002

Motion(s) referred: [18-1] motion for Leave to File Reply Memo in excess of 7 pages referred to MAG. JUDGE MARGARET J. KRAVCHUK (err) (Entered: 11/12/2002)

Nov. 12, 2002

Nov. 12, 2002

19

REPLY by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN to response to [6-1] motion for Judgment on the Pleadings, [6-2] motion for Summary Judgment (err) (Entered: 11/12/2002)

Nov. 12, 2002

Nov. 12, 2002

21

MOTION by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN to Strike portions of [16-1] affidavit (Mtn to strike Paragraph 8 of Affidavit and Paragraphs 2, 3, 9, 10, 12 & 22 of #15 resp to stmt of fact), [15-1] statement response by GEOFFREY V V WOOD ; Response to Motion due 12/3/02 for GEOFFREY V V WOOD (err) Modified on 11/12/2002 (Entered: 11/12/2002)

Nov. 12, 2002

Nov. 12, 2002

ENDORSEMENT on Motion granting (w/o obj) [18-1] motion for Leave to File Reply Memo in excess of 7 pages ( signed by MAG. JUDGE MARGARET J. KRAVCHUK ) cc: cnsl (err) (Entered: 11/12/2002)

Nov. 12, 2002

Nov. 12, 2002

ON TRIAL LIST for 2/5/03 ; Final Pre-Trial Memorandum due 12/27/02 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF, for GEOFFREY V V WOOD ; Final Pre-Trial Conference set for 2:30 1/7/03 before MAG. JUDGE MARGARET J. KRAVCHUK ; cc: cnsl (err) (Entered: 11/16/2002)

Nov. 16, 2002

Nov. 16, 2002

22

RESPONSE by GEOFFREY V V WOOD to [21-1] motion to Strike portions of [16-1] affidavit (Mtn to strike Paragraph 8 of Affidavit and Paragraphs 2, 3, 9, 10, 12 & 22 of #15 resp to stmt of fact), [15-1] statement response by GEOFFREY V V WOOD ; Reply to Response due 12/9/02 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF (seal user) (Entered: 11/27/2002)

Nov. 27, 2002

Nov. 27, 2002

23

REPLY by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN to response to [21-1] motion to Strike portions of [16-1] affidavit (Mtn to strike Paragraph 8 of Affidavit and Paragraphs 2, 3, 9, 10, 12 & 22 of #15 resp to stmt of fact), [15-1] statement response by GEOFFREY V V WOOD (gbc) (Entered: 12/09/2002)

Dec. 9, 2002

Dec. 9, 2002

24

FINAL PRETRIAL MEMORANDUM by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (err) (Entered: 12/24/2002)

Dec. 24, 2002

Dec. 24, 2002

25

FINAL PRETRIAL MEMORANDUM by GEOFFREY V V WOOD (jgw) (Entered: 12/30/2002)

Dec. 27, 2002

Dec. 27, 2002

Motion(s) referred: [21-1] motion to Strike portions of [16-1] affidavit (Mtn to strike Paragraph 8 of Affidavit and Paragraphs 2, 3, 9, 10, 12 & 22 of #15 resp to stmt of fact), [15-1] statement response by GEOFFREY V V WOOD referred to MAG. JUDGE MARGARET J. KRAVCHUK, [6-1] motion for Judgment on the Pleadings referred to MAG. JUDGE MARGARET J. KRAVCHUK, [6-2] motion for Summary Judgment referred to MAG. JUDGE MARGARET J. KRAVCHUK, [12-1] motion to Exclude and/or limit dfts proposed testimony of experts referred to MAG. JUDGE MARGARET J. KRAVCHUK (jgw) (Entered: 01/02/2003)

Jan. 2, 2003

Jan. 2, 2003

26

RECOMMENDED DECISION of MAG. JUDGE MARGARET J. KRAVCHUK Re: [6-1] motion for Judgment on the Pleadings, [6-2] motion for Summary Judgment; recommending denial of mtn for s/j and motion for judgment on pleadings ; Motion no longer referred Objections to R and R due by 1/27/03 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF, for GEOFFREY V V WOOD ; cc:cnsl (bld) (Entered: 01/07/2003)

Jan. 7, 2003

Jan. 7, 2003

27

REPORT OF FINAL PRETRIAL CONFERENCE AND ORDER filed, set trial brief deadline for 1/29/03 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF, for GEOFFREY V V WOOD est time of trial 3 days ( signed by MAG. JUDGE MARGARET J. KRAVCHUK ) cc: cnsl (bld) (Entered: 01/08/2003)

Jan. 8, 2003

Jan. 8, 2003

ENDORSEMENT on Motion ; deferring ruling on [12-1] motion to Exclude and/or limit dfts proposed testimony of experts until time of trial ( signed by Judge GEORGE Z. SINGAL ) cc: cnsl (jgw) (Entered: 01/08/2003)

Jan. 8, 2003

Jan. 8, 2003

Motions No Longer Referred: [12] Motion to Exclude(jgw, ) (Entered: 03/03/2003)

Jan. 8, 2003

Jan. 8, 2003

28

Letter MOTION by HANCOCK, COUNTY OF for Protection from Trial for dates of 2/6-10 and 2/17-21/03 (bld) (Entered: 01/17/2003)

Jan. 17, 2003

Jan. 17, 2003

29

MOTION by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN to Extend Time to file objections to R&R (bld) (Entered: 01/24/2003)

Jan. 24, 2003

Jan. 24, 2003

ENDORSEMENT on Motion granting [29-1] motion to Extend Time to file objections to R&R, Objections reset to 1/29/03 for LINDA HANNAN, for SHERIFF, HANCOCK, for HANCOCK, COUNTY OF, for GEOFFREY V V WOOD for [26-1] motion RECOMMENDED DECISION of MAG. JUDGE MARGARET J. KRAVCHUK Re: [6-1] motion for Judgment on the Pleadings, [6-2] motion for Summary Judgment; recommending denial of mtn for s/j and motion for judgment on pleadings (B. DeRoche, Deputy Clerk) cc: cnsl (bld) (Entered: 01/24/2003)

Jan. 24, 2003

Jan. 24, 2003

30

TRIAL BRIEF by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (bld) (Entered: 01/29/2003)

Jan. 29, 2003

Jan. 29, 2003

Exhibit list by GEOFFREY V V WOOD, HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (bld) (Entered: 01/29/2003)

Jan. 29, 2003

Jan. 29, 2003

Witness list by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (bld) (Entered: 01/29/2003)

Jan. 29, 2003

Jan. 29, 2003

Proposed voir dire questions by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN (bld) (Entered: 01/29/2003)

Jan. 29, 2003

Jan. 29, 2003

31

STIPULATIONS (bld) (Entered: 01/29/2003)

Jan. 29, 2003

Jan. 29, 2003

32

OBJECTION by HANCOCK, COUNTY OF, SHERIFF, HANCOCK, LINDA HANNAN to [26-1] motion RECOMMENDED DECISION of MAG. JUDGE MARGARET J. KRAVCHUK Re: [6-1] motion for Judgment on the Pleadings, [6-2] motion for Summary Judgment; recommending denial of mtn for s/j and motion for judgment on pleadings ; Response to Objections to RR due 2/18/03 for GEOFFREY V V WOOD ; (bld) (Entered: 01/29/2003)

Jan. 29, 2003

Jan. 29, 2003

33

TRIAL BRIEF by GEOFFREY V V WOOD (err) Modified on 01/30/2003 (Entered: 01/30/2003)

Jan. 29, 2003

Jan. 29, 2003

Proposed voir dire questions by GEOFFREY V V WOOD (err) Modified on 01/30/2003 (Entered: 01/30/2003)

Jan. 29, 2003

Jan. 29, 2003

Proposed Jury Verdict Form by GEOFFREY V V WOOD (err) (Entered: 01/30/2003)

Jan. 29, 2003

Jan. 29, 2003

Witness list by GEOFFREY V V WOOD (err) (Entered: 01/30/2003)

Jan. 29, 2003

Jan. 29, 2003

34

Response to Objection to Report and Recommended Decision re [26] Report and Recommended Decision, filed by GEOFFREY V V WOOD. (bld) (Entered: 02/11/2003)

Feb. 10, 2003

Feb. 10, 2003

Motions Taken Under Advisement: [26] Report and Recommended Decision(bld) (Entered: 02/11/2003)

Feb. 11, 2003

Feb. 11, 2003

35

Letter MOTION for Protection from Trial for dates of April 9-26, 2003 by SHERIFF, HANCOCK COUNTY. (jgw, ) (Entered: 02/12/2003)

Feb. 11, 2003

Feb. 11, 2003

36

ORDER AFFIRMING REPORT AND RECOMMENDATIONS denying [6] Motion for Judgment on the Pleadings, Motion for Summary Judgment filed by HANCOCK, COUNTY OF, SHERIFF, HANCOCK COUNTY, LINDA HANNAN, [26] Report and Recommended Decision, Signed by Judge GEORGE Z. SINGAL on 2/12/03. (jgw, ) (Entered: 02/13/2003)

Feb. 12, 2003

Feb. 12, 2003

ORDER/endorsement granting [35] Motion for Protection from Trial 4/9-26/03 Signed by Judge GEORGE Z. SINGAL on 2/12/03. (jgw, ) (Entered: 02/13/2003)

Feb. 12, 2003

Feb. 12, 2003

Set Deadlines/Hearings : On Trial List for 3/11/2003.(err, ) (Entered: 02/21/2003)

Feb. 12, 2003

Feb. 12, 2003

37

Letter MOTION for Protection from Trial for dates of 2/18-19/03 by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY. (jgw, ) (Entered: 02/28/2003)

Feb. 28, 2003

Feb. 28, 2003

Motions Taken Under Advisement: [37] Letter MOTION for Protection from Trial for dates of 2/18-19/03(jgw, ) (Entered: 02/28/2003)

Feb. 28, 2003

Feb. 28, 2003

ORDER/ENDORSEMENT denying [37] Motion for Protection from Trial Signed by Judge GEORGE Z. SINGAL on 2/28/03. (jgw, ) (Entered: 02/28/2003)

Feb. 28, 2003

Feb. 28, 2003

38

Minute Entry for proceedings held before Judge GEORGE Z. SINGAL : Conference of Counsel held. Dft. ordered to pay costs for pltf. to travel to Colorado for deposition. (Court Reporter NONE) (mo, ) (Entered: 03/07/2003)

March 6, 2003

March 6, 2003

39

REPORT OF TELEPHONE CONFERENCE OF COUNSEL AND ORDER re. Defendant to pay out-of pocket expenses, lodging and airfare to site of deposition of expert witness Dr. William Sturgeon Signed by Judge GEORGE Z. SINGAL on 3/6/2003. (err, ) (Entered: 03/10/2003)

March 7, 2003

March 7, 2003

40

Amended Witness List by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY. (err, ) (Entered: 03/11/2003)

March 11, 2003

March 11, 2003

41

Amended Consolidated Exhibit List by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY.. (err, ) (Entered: 03/11/2003)

March 11, 2003

March 11, 2003

42

Proposed Jury Instructions by GEOFFREY V V WOOD. (err, ) Modified on 3/11/2003 (mlh, ). Modified on 3/11/2003 (mlh, ). (Entered: 03/11/2003)

March 11, 2003

March 11, 2003

43

Minute Entry for proceedings held before Judge MARGARET J. KRAVCHUK : Jury Selection held. (Court Reporter Julie Edgecomb) (jgw, ) (Entered: 03/12/2003)

March 11, 2003

March 11, 2003

Set/ResetHearings : Jury Trial set for 3/18/2003 08:30 AM in Main Courtroom, Bangor before Judge GEORGE Z. SINGAL.(jgw, ) (Entered: 03/12/2003)

March 12, 2003

March 12, 2003

44

Proposed Amended Jury Instruction #7 by GEOFFREY V V WOOD. (bld) (Entered: 03/14/2003)

March 13, 2003

March 13, 2003

45

Minute Entry for proceedings held before Judge GEORGE Z. SINGAL : Conference of Counsel held. Monday March 17 at 9:00 AM objections to deposition due, counsel to initiate conference call on same day at 2:00 PM for Judge Singal to rule on each individual objection. (Court Reporter C. PACKARD) (mo, ) (Entered: 03/17/2003)

March 14, 2003

March 14, 2003

52

REPORT OF TELEPHONE CONFERENCE OF COUNSEL AND ORDER re. deposition of William Sturgeon, expert witness for Defendant. Parties to file supporting materials, case law/arguments by 9:00 a.m. in Bangor on 3/17/2003. Telehone Conference set for 2:00 p.m. on 3/17/2003. Signed by Judge GEORGE Z. SINGAL on 3/14/2003. (err, ) (Entered: 03/18/2003)

March 14, 2003

March 14, 2003

46

MOTION in Limine to Exclude and/or Limit Defendants' Proposed Testimony of William Sturgeon by GEOFFREY V V WOOD. (err, ) (Entered: 03/17/2003)

March 17, 2003

March 17, 2003

47

Proposed Jury Instructions by GEOFFREY V V WOOD. (err, ) (Entered: 03/17/2003)

March 17, 2003

March 17, 2003

48

Minute Entry for proceedings held before Judge GEORGE Z. SINGAL : Telephonic Motion Hearing held re [46] MOTION in Limine to Exclude and/or Limit Defendants' Proposed Testimony of William Sturgeon filed by GEOFFREY V V WOOD. (Court Reporter Julie Edgecomb) (jgw, ) (Entered: 03/17/2003)

March 17, 2003

March 17, 2003

Oral ORDER terminating [12] Motion to Exclude, terminating [46] Motion in Limine with respect to expert testimony Signed by Judge GEORGE Z. SINGAL on 3/17/03. (jgw, ) (Entered: 03/17/2003)

March 17, 2003

March 17, 2003

49

REPORT OF TELEPHONE CONFERENCE OF COUNSEL AND ORDER re [46] Motion in Limine, [12] Motion to Exclude; trial to commence at 8:30 a.m.; parties allowed 30 minutes for opening statements. Signed by Judge GEORGE Z. SINGAL on 3/17/03. (jgw, ) (Entered: 03/17/2003)

March 17, 2003

March 17, 2003

50

Proposed Jury Verdict Form by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY. (err, ) (Entered: 03/17/2003)

March 17, 2003

March 17, 2003

51

Proposed Jury Instructions by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY. (err, ) (Entered: 03/17/2003)

March 17, 2003

March 17, 2003

53

RESPONSE to Motion re [46] MOTION in Limine to Exclude and/or Limit Defendants' Proposed Testimony of William Sturgeon filed by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY. (err, ) (Entered: 03/18/2003)

March 17, 2003

March 17, 2003

54

OBJECTION to inquiry by Plaintiff's counsel of William Sturgeon re. [46] MOTION in Limine to Exclude and/or Limit Defendants' Proposed Testimony of William Sturgeon filed by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY. (err, ) (Entered: 03/18/2003)

March 17, 2003

March 17, 2003

ORAL ORDER denying [] Motion to Exclude reference to 7/10/2001 strip search at trial by Judge GEORGE Z. SINGAL on 3/18/2003. (err, ) (Entered: 03/18/2003)

March 18, 2003

March 18, 2003

Minute Entry for proceedings held before Judge GEORGE Z. SINGAL : Jury Trial Begun. (Court Reporter Julie Edgecomb) (err, ) (Entered: 03/18/2003)

March 18, 2003

March 18, 2003

Minute Entry for proceedings held before Judge GEORGE Z. SINGAL : Jury Trial Continues. (Court Reporter Julie Edgecomb) (err, ) (Entered: 03/19/2003)

March 19, 2003

March 19, 2003

Oral MOTION for Judgment as a Matter of Law by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY. (err, ) (Entered: 03/19/2003)

March 19, 2003

March 19, 2003

ORAL ORDER denying [] Motion for Judgment as a Matter of Law Signed by Judge GEORGE Z. SINGAL on 3/19/2003. (err, ) (Entered: 03/19/2003)

March 19, 2003

March 19, 2003

Minute Entry for proceedings held before Judge GEORGE Z. SINGAL : Jury Trial Continues. (Court Reporter Julie Edgecomb) (err, ) (Entered: 03/20/2003)

March 20, 2003

March 20, 2003

Oral MOTION for Judgment as a Matter of Law by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY. (err, ) (Entered: 03/20/2003)

March 20, 2003

March 20, 2003

ORAL ORDER denying [] Renewed Oral Motion for Judgment as a Matter of Law Signed by Judge GEORGE Z. SINGAL on 3/20/2003. (err, ) (Entered: 03/20/2003)

March 20, 2003

March 20, 2003

55

JURY VERDICT for Defendants. (err, ) (Entered: 03/21/2003)

March 20, 2003

March 20, 2003

56

Kepreos Order Prohibiting Post-Verdict Contact with Jurors (cc: jurors) Signed for the Court by Deputy Clerk: E. Richardson on 3/20/2003. (err, ) (Entered: 03/21/2003)

March 20, 2003

March 20, 2003

57

Court Jury Instructions and Approved Jury Notebook Contents including Preliminary Jury Instructions and Definitions. (err, ) (Entered: 03/21/2003)

March 20, 2003

March 20, 2003

58

Court Exhibit List (with attached receipt for return of Defendants' Exhibit 1) from Jury Trial held on March 18-20, 2003. (err, ) (Entered: 03/21/2003)

March 20, 2003

March 20, 2003

Minute Entry for proceedings held before Judge GEORGE Z. SINGAL : Jury Trial Completed. (Court Reporter Julie Edgecomb) (err, ) (Entered: 03/24/2003)

March 20, 2003

March 20, 2003

59

JUDGMENT in favor of Defendants, HANCOCK COUNTY, SHERIFF, HANCOCK COUNTY and LINDA HANNAN against Plaintiff GEOFFREY V.V. WOOD Signed for the Court by Deputy Clerk: E. Richardson on 3/21/2003. (err, ) (Entered: 03/21/2003)

March 21, 2003

March 21, 2003

60

BILL OF COSTS by HANCOCK, COUNTY OF, LINDA HANNAN, SHERIFF, HANCOCK COUNTY.Responses due by 5/2/2003. (err, ) (Entered: 04/11/2003)

April 11, 2003

April 11, 2003

61

NOTICE OF APPEAL as to [59] Judgment by GEOFFREY V V WOOD. Filing fee $105 (Receipt #47084) (err, ) (Entered: 04/22/2003)

April 17, 2003

April 17, 2003

62

CLERK'S CERTIFICATE Re: [61] Notice of Appeal filed by GEOFFREY V V WOOD Documents Sent to U.S. Court of Appeals: 1 - 61 with depositions of Geoffrey V.V. Wood, Linda Hannan and William Sturgeon. (err, ) (Entered: 04/22/2003)

April 22, 2003

April 22, 2003

Transmission of Notice of Appeal and Docket Sheet to US Court of Appeals re [61] Notice of Appeal (err, ) (Entered: 04/22/2003)

April 22, 2003

April 22, 2003

63

RESPONSE to Motion re [60] BILL OF COSTS filed by GEOFFREY V V WOOD.Reply due by 5/5/2003. (err, ) (Entered: 04/24/2003)

April 24, 2003

April 24, 2003

USCA Case Number 03-1564 for [61] Notice of Appeal filed by GEOFFREY V V WOOD. (bld) (Entered: 05/13/2003)

May 13, 2003

May 13, 2003

TRANSCRIPT (Volume I of III) of Proceedings: Jury Trial held on 3/18/2003 before Judge George Z. Singal. Court Reporter: Julie Edgecomb. (err, ) (Entered: 06/03/2003)

June 2, 2003

June 2, 2003

Case Details

State / Territory: Maine

Case Type(s):

Jail Conditions

Special Collection(s):

Strip Search Cases

Multi-LexSum (in sample)

Key Dates

Filing Date: April 26, 2002

Closing Date: 2004

Case Ongoing: No

Plaintiffs

Plaintiff Description:

Jail inmate strip-searched on each two separate occasions when he was arrested for misdemeanor charges, and a third time after meeting with his attorney.

Public Interest Lawyer: No

Filed Pro Se: No

Class Action Sought: No

Class Action Outcome: Not sought

Defendants

County of Hancock (Hancock), County

Case Details

Causes of Action:

42 U.S.C. § 1983

Constitutional Clause(s):

Unreasonable search and seizure

Available Documents:

Trial Court Docket

Complaint (any)

Any published opinion

Outcome

Prevailing Party: Plaintiff

Nature of Relief:

Unknown

Source of Relief:

Settlement

Form of Settlement:

Private Settlement Agreement

Voluntary Dismissal

Issues

General:

Strip search policy

Affected Sex or Gender:

Male

Type of Facility:

Government-run