Bilinsky v. Town of Newry

CourtSuperior Court of Maine
DecidedMay 23, 2011
DocketOXFcv-10-46
StatusUnpublished

This text of Bilinsky v. Town of Newry (Bilinsky v. Town of Newry) 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
Bilinsky v. Town of Newry, (Me. Super. Ct. 2011).

Opinion

STATE OF MAINE SUPERIOR COURT OXFORD, ss. DOCKET NO. CV-10-46 ' 1< \ ;~ \vi'l, ' '­ '",

SOPHIA BILINSKY and WALTER SHEVCHUK,

Plaintiffs

v. ORDER AND DECISION

TOWN OF NEWRY,

Defendant

Before the court is the appeal by plaintiffs, Sophia BiIinsky and Walter Shevchuk,

from a decision of the Oxford County Board of Assessment of Review denying an

abatement of real estate taxes assessed against their property in the Town of Newry.

A. BACKGROUND l

On May 6, 2005, the plaintiffs purchased land located at 24 Powder Ridge Road

in the Town of Newry. They paid $220,000. The plaintiffs submitted a building

application with an estimated cost of construction of $2,000,000, which was approved

on June 21, 2007. Construction of a residence on the property was completed in

December of 2008. The plaintiffs currently use the residence as a vacation home and as

a rental property.

In September of 2009, the Town Tax Assessor assessed the value of the property

at $3,105,300. The approximate 4.45 acres of land was assessed at $274,600 and the

Ibuilding was assessed at $2,830,700. The Town Assessor used the same methodology

lIThe record before the court includes all evidence submitted to the Board of Assessment Review, as Iwell as the Board member's written statements regarding the application. The Board attempted to record the April 21, 2010 hearing, but the recording equipment failed. Although this can sometimes result in a Irecord that makes judicial review difficult, see Ram's Head Partners, LLC v. Town of Cape Elizabeth, 2003 IME 131, 'lI'IT 16-17,834 A.2d 916, 92L the record, in this case, when reviewed as a whole, is sufficient to

lallow meaningful appellate review. RECEIVED .'! \'( ') n "1'l1~ ,--.. , .'.:"; L.~;i~

Oxford Su nurt for assessing the plaintiffs' property as used on other proprieties in the area. The

assessor, "[i]n showing other land values in comparison, [noted] they were each in a

different sub-division which would be priced at its own pricing schedule." The

assessor used "a percentage increase to reflect lot development throughout the town

which is a common assessing practice." Believing that the property was overvalued,

the plaintiffs hired an independent appraiser, who assessed the fair market value of the

property at $1,775,000.1

On October 16, 2009, the plaintiffs filed an application for an abatement of

property taxes with the Town, requesting that the assessment to the real estate be

reduced to $1,800,00. On January 28, 2010, the Town sent the plaintiffs a letter

requesting infonnation on the property's construction costs, a copy of the homeowner's

policy, as well as an income and expense report. In response, on February 1, 2010, the

plaintiffs infonned the Town that, pursuant to 36 M.R.S.A. § 844, because the Town

failed to act within sixty days of the abatement application, they were appealing to the

Oxford County Board of Assessment Review. The plaintiffs did not provide the Town

with the information requested. 3 On February 11, 2010, the plaintiffs appealed to the

2 The plaintiffs' appraiser utilized the sales approach and the cost approach in making his assessment. He was unable to generate an income cost analysis.

3 In its reply brief, the Town argues that the appeal should be barred because the plaintiffs refused to provide the Town with the requested information about their property, even though the request was made after the Town, pursuant to 36 M.R.S.A. § 842, effectively denied their application by failing to make a decision within 60 days. The Town contends that the failure to produce the information violates 36 M.R.S.A. § 706, and its mandate that

If the assessor ... fail[s] to give notice by mail, the taxpayer is not barred of his right to make application for abatement provided that upon demand the taxpayer shall answer in writing all proper inquiries as to the nature, situation and value of his property liable to be taxed in the State; and a refusal or neglect to answer the inquiries and subscribe the same bars an appeal ....

Although the information requested may have aided the parties in coming to an agreeable resolution, and although the Town may have had the opportunity to inquire further about the property "pursuant to the last paragraph of section 706" had it requested the information within the sixty-day notice of decision

2 Board.

On April 21, 2010, the Board held a hearing on the plaintiffs' abatement appeal.

At hearing, the evidence presented included:

• plaintiffs' power point presentation; • plaintiffs' independent appraisal of their property; • plaintiffs' testimony regarding the quality of the construction of their home as compared to the quality of construction of six allegedly comparable properties in the area; • plaintiffs' testimony and tax card documentation purporting to demonstrate that the plaintiffs' property had a higher assessment than the six properties in the categories of cost per square foot, heating, plumbing, porch additions, physical depreciation, change in land value, and grade; • a spread sheet relaying property grade4 information; • the testimony of the Town Assessor explaining his valuation; • the testimony of the Town Assessor that the plaintiffs' appraiser did not clarify all of the statements in his appraisal;5 and • the testimony of the Town Assessor that had the plaintiffs' actual construction costs been available, both appraisals would have likely been more accurate.

On May 5, 2010, the Board denied the appeal by a vote of 4-1. The Board issued

written findings of fact and conclusions of law, finding that the plaintiffs had not met

timeline, see Champion Int'l Corp. v. Town of Bucksport, 667 A.2d 1376, 1377 (Me. 1995), the plaintiffs had the right to appeal to the Board after not receiving a decision from the Town within sixty days. See 36 M.R.5.A. §§ 842, 844. Therefore, the plaintiffs should not be barred from appealing to the Oxford County Board of Assessment Review decision. See, e.g., Town of Vienna v. Kokernak, 612 A.2d 870, 874 (Me. 1992) (noting that the purpose of the sixty-day notice of decision statute "is to protect a taxpayer from the commissioners' failure to act [and to give] the taxpayer the right to proceed to another forum if ... a decision [is not made] within the requisite period of time").

4 The grade is a measure of quality used by assessors.

5 The plaintiffs' independent appraiser did not attend the hearing because the Town was unwilling to change the date of the hearing, despite being informed by the plaintiffs that the appraiser was unavailable. At the April 21, 2010 hearing, the accuracy of the appraisal was questioned, and the plaintiffs argue that they were not afforded an adequate opportunity to rebut or rehabilitate the appraiser's credibility because he was not available to testify. The plaintiffs contend that the Board's refusal to change the date of the hearing deprived them of a fair hearing. Both parties, however, were allowed to present their positions. The court is not persuaded that the plaintiffs were deprived of a fair hearing. See Tawn afVienna v. Kakernak, 612 A.2d 870, 874 (Me.

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

Related

Glenridge Development Co. v. City of Augusta
662 A.2d 928 (Supreme Judicial Court of Maine, 1995)
Muirgen Properties, Inc. v. Town of Boothbay
663 A.2d 55 (Supreme Judicial Court of Maine, 1995)
Chase v. Town of MacHiasport
1998 ME 260 (Supreme Judicial Court of Maine, 1998)
City of Waterville v. Waterville Homes, Inc.
655 A.2d 365 (Supreme Judicial Court of Maine, 1995)
Quoddy Realty Corp. v. City of Eastport
1998 ME 14 (Supreme Judicial Court of Maine, 1998)
City of Biddeford v. Adams
1999 ME 49 (Supreme Judicial Court of Maine, 1999)
Adelman v. Town of Baldwin
2000 ME 91 (Supreme Judicial Court of Maine, 2000)
Town of Vienna v. Kokernak
612 A.2d 870 (Supreme Judicial Court of Maine, 1992)
Town of Southwest Harbor v. Harwood
2000 ME 213 (Supreme Judicial Court of Maine, 2000)
Weekley v. Town of Scarborough
676 A.2d 932 (Supreme Judicial Court of Maine, 1996)
Shawmut Inn v. Inhabitants of Kennebunkport
428 A.2d 384 (Supreme Judicial Court of Maine, 1981)
Yusem v. Town of Raymond
2001 ME 61 (Supreme Judicial Court of Maine, 2001)
Champion International Corp. v. Town of Bucksport
667 A.2d 1376 (Supreme Judicial Court of Maine, 1995)
Wesson v. Town of Bremen
667 A.2d 596 (Supreme Judicial Court of Maine, 1995)
Ram's Head Partners, LLC v. Town of Cape Elizabeth
2003 ME 131 (Supreme Judicial Court of Maine, 2003)
Town of Bristol Taxpayers' Ass'n v. Board of Selectmen/Assessors
2008 ME 159 (Supreme Judicial Court of Maine, 2008)

Cite This Page — Counsel Stack

Bluebook (online)
Bilinsky v. Town of Newry, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bilinsky-v-town-of-newry-mesuperct-2011.