Beckford v. Town of Clifton

CourtSuperior Court of Maine
DecidedDecember 10, 2013
DocketCUMap-12-010
StatusUnpublished

This text of Beckford v. Town of Clifton (Beckford v. Town of Clifton) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Beckford v. Town of Clifton, (Me. Super. Ct. 2013).

Opinion

STATE OF MAINE BUSINESS AND CONSUMER COURT CUMBERLAND, ss Location: Portland Docket No.: BCD-AP~12 OIJ 11 i\1 H -c L<\ ;II/-- 5 <2' I:. '0,'_3

) I PETER BECKFORD and JULIE ) BECKFORD, ) ) Petitioners, ) ) v. ) ) / TOWN OF CLIFTON, ) ) Respondents, ) ) and ) ) PISGAH MOUNTAIN, LLC ) ) Intervenor ) )

DECISION AND ORDER

This case arises out of the decision of the Town of Clifton Planning Board (Planning

Board) to approve Pisgah Mountain, LLC's (Pisgah) site plan application to construct and

operate a wind energy project in the Town of Clifton, Maine. Peter and Julie Beckford (the

Beckfords) reside on and own property located near the site of the proposed wind energy

project and have appealed, pursuant to M.R. Civ. P. soB, the Planning Board's decision to

approve the project. (R. 716; A. tab 4.) 1 The Town of Clifton Zoning Board of Appeals (Board

of Appeals) affirmed the Planning Board's decision on January 30, 2012. (A. tabs 1, 2.) For the

reasons set forth below, the Court affirms the decision of the Planning Board in part and

remands for further findings.

1 Respondent Town of Clifton submitted the record in this case in six binders. Several documents, however, were

not inc! uded in those binders and instead were submitted in Respondent's Appendix. Petitioners also submitted an appendix, but their appendix is limited to items already in the record. The Court accordingly cites to the official record as "R." and the Respondent's Appendix as "A."

1 BACKGROUND I. ADMINISTRATIVE PROCESS

On June 8, 2010, the Town of Clifton adopted "The Land Use Ordinance of the Town of

Clifton, Maine" (hereinafter, CLUO). (R. 1670-1896.) Relevant to this appeal, the CLUO

requires the Planning Board to review and approve the site plan for construction and operation

of an industrial wind project. (R. 1708-27, 1821, 1824.) As with other site plans, the Planning

Board must "consider all applicable standards and requirements of the [CLUO]" and make

"findings of fact in regard to whether the provision of [the CLUOJ have been met." (R. 1708.)

In the case of an industrial wind project, the application must comply with Article 6's general

site plan review requirements and Article 14's wind-project specific requirements. (R. 1824.)

The burden of demonstrating compliance is on the applicant. (R. 1724, 1821.)

On August 11, 2010, Pisgah commenced the formal site plan approval process and

continued to submit application materials at regular planning board meetings throughout the

fall of2010. (R. 711.) On January 18,2011, Pisgah submitted a site plan review application to

the Town's Code Enforcement Officer (CEO), who determined it to be complete. 2 (R. 712.)

The Planning Board confirmed that finding on February 16, 2011, and began reviewing the

application at a regular Planning Board meeting on March 2, 2011. (R. 712.) From the period

between March 2 and September 29 of 2011, the Planning Board reviewed the application at

workshops, public hearings, and regularly scheduled meetings. (R. 712.) During this period, a

group of concerned town residents, including the Beckfords, expressed their opposition to the

proposed wind energy project. (R. 714-17, 89.3-94, 96.3, 965 968, 1017-24, 1152-59, 1229-.30,

12.37-41, 1.347 50.) The Beckfords retained counsel, and throughout the process, either they or

2 Upon gathering all the submission requirements, Article 6 of the CLUO directs the applicant to submit the completed application form to the CEO who then forwards the application on to the Planning Board. (R. 1717-18.) their attorney submitted letters and attended regular meetings, workshops, and public

hearings. (R. 1017-25, 1152-59, 1190-1207.)

As noted, the Beckfords own and reside on property in Clifton, less than a mile from the

project site. (A. tab 4.) The Beckfords allege that prior to August 11, 2010, the date of Pisgah's

formal site application, they had built a 100-square foot cabin on their land, which was below

the threshold to require a building permit from the town. (R. 714.) During the pendency of

Pisgah's wind project application, the Beckfords decided to construct a second cabin. (R. 1020.)

On November 10, 2010, the Beckfords applied for a building permit to construct this second

cabin, and the CEO issued the Beckfords a building permit to construct a 120 square foot, one-

story "accessory cabin." (R. 1020, 1060.) The application described the cabin as insulated

without plumbing or electric and the issued permit stated that the Beckfords could neither rent

nor use this cabin "as a full time residential structure." (R. 1054, 1059-60.)

The Planning Board held a public hearing on Pisgah's application on April 6, 2011,

followed up with another workshop on May 11, 2011, and, subject to a few conditions, granted

the project provisional approval on June 8, 2011. 3 The Planning Board held a second public

hearing on September 29, 2011, followed up with a regularly scheduled meeting on October 5,

2011 and issued its Final Notice of Decision, approving the Project application, on October 12,

2011. (R. 712.)

As would be expected given the lengthy process and the numerous requirements on

Pisgah, the Planning Board's decision was similarly lengthy. On December 19, 2011, the

Beckfords filed an appeal from the Planning Board's Final Decision to the Town's Board of

Appeals. (R. 1656.) The Board of Appeals held a public hearing on January 5, 2012, deliberated

on the appeal on January 16, 2012, and then remanded certain matters to the Planning Board

s The Planning Board ultimately incorporated the findings in its Provisional Notice of Decision dated June 1, 2011, into its Final Approval with corrections for various scrivener's errors. (R. 714.) for additional findings. (A. tab 1 at 1; see A. tab 6 at 1 of 5 (listing items requested for

additional clarification and review).) The Planning Board adopted further findings on January

24, 2012. (A. tab 6 at 1 of 5.) The Board of Appeals further considered the Beckfords' appeal in

light of the Planning Board's supplemental findings on January 25, 2012, and affirmed the

Planning Board's final decision on January so, 2012. (A. tab 1 at 1, s.)

II. THE PLANNING BOARD'S DECISION

The Planning Board found that Pisgah was applying for the high impact non-residential

use of an industrial wind project in Growth Management Area (GMA) S, thus mandating that

Pisgah meet the CLUO requirements in Article 6 for site plan review; Article 12, table 12D for

high impact, non-residential uses in GMA S; and Article 14, section 8 for the wind project

specific standards. (R. 1011.) Because only certain portions of the Planning Board's decision

are at issue in this appeal, the Court limits its factual recitation to the relevant CLUO standards

and corresponding Planning Board findings contained in the June 8, 2011, provisional approval,

the October 12, 2011, approval, and the Planning Board's additional findings upon the Board of

Appeal's remand. The Court begins with the general site plan review standards, then the high

impact, non-residential uses standards, and finally the wind project specific standards.

A. Art. 6: Financial Capacity

As part of the general site plan review requirements of Article 6, an applicant must

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

Related

Harrington v. Inhabitants of Town of Kennebunk
459 A.2d 557 (Supreme Judicial Court of Maine, 1983)
Forester v. City of Westbrook
604 A.2d 31 (Supreme Judicial Court of Maine, 1992)
Sawyer Environmental Recovery Facilities, Inc. v. Town of Hampden
2000 ME 179 (Supreme Judicial Court of Maine, 2000)
Farley v. Town of Washburn
1997 ME 218 (Supreme Judicial Court of Maine, 1997)
Wakelin v. Town of Yarmouth
523 A.2d 575 (Supreme Judicial Court of Maine, 1987)
Town of Baldwin v. Carter
2002 ME 52 (Supreme Judicial Court of Maine, 2002)
Jordan v. City of Ellsworth
2003 ME 82 (Supreme Judicial Court of Maine, 2003)
Cope v. Inhabitants of Town of Brunswick
464 A.2d 223 (Supreme Judicial Court of Maine, 1983)
Uliano v. Board of Environmental Protection
2009 ME 89 (Supreme Judicial Court of Maine, 2009)
Perkins v. Town of Ogunquit
1998 ME 42 (Supreme Judicial Court of Maine, 1998)
Kosalka v. Town of Georgetown
2000 ME 106 (Supreme Judicial Court of Maine, 2000)
Sproul v. Town of Boothbay Harbor
2000 ME 30 (Supreme Judicial Court of Maine, 2000)
Christian Fellowship & Renewal Center v. Town of Limington
2001 ME 16 (Supreme Judicial Court of Maine, 2001)
York v. Town of Ogunquit
2001 ME 53 (Supreme Judicial Court of Maine, 2001)
Fitanides v. City of Saco
684 A.2d 421 (Supreme Judicial Court of Maine, 1996)
Waterville Hotel Corp. v. Board of Zoning Appeals
241 A.2d 50 (Supreme Judicial Court of Maine, 1968)
Peregrine Developers, LLC v. Town of Orono
2004 ME 95 (Supreme Judicial Court of Maine, 2004)
Gensheimer v. Town of Phippsburg
2005 ME 22 (Supreme Judicial Court of Maine, 2005)
Jarrett v. Town of Limington
571 A.2d 814 (Supreme Judicial Court of Maine, 1990)
Morse Bros. v. Mason
2001 ME 5 (Supreme Judicial Court of Maine, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Beckford v. Town of Clifton, Counsel Stack Legal Research, https://law.counselstack.com/opinion/beckford-v-town-of-clifton-mesuperct-2013.