Bryant v. Town of Wiscasset

CourtSuperior Court of Maine
DecidedMarch 20, 2017
DocketLINap-15-001
StatusUnpublished

This text of Bryant v. Town of Wiscasset (Bryant v. Town of Wiscasset) 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
Bryant v. Town of Wiscasset, (Me. Super. Ct. 2017).

Opinion

STATE OF MAINE SUPERIOR COURT LINCOLN, ss Docket No.: AP-15-1

) KATHLEEN BRYANT and THOMAS ) BRYANT ) ) Plaintiffs, ) ORDER ON DEFENDANTS' ) MOTION TO DISMISS v. ) ) TOWN OF WISCASSET, ) ALLEN COHEN, ) MELISSA COHEN, and ) BIG AL'S OUTLET, INC.,

Defendants.

Before the Court is Defendants Allen and Melissa Cohen's Motion to Dismiss.

Cohen Defendants seek dismissal of the final remaining count of this case (Count IV).

Defendant claims that the Court does not have jurisdiction over the matter because the

count, seeking declaratory judgment that the Cohens' storage of fireworks is in violation

of Maine law, should have been brought as an administrative appeal pursuant to Maine I

Rule of Civil Procedure 80C. Defendants make this assertion based upon the February

24, 2015 letter from Timothy Fuller, Inspection Supervisor for the Office of the State Fire

Marshal, to Plaintiffs' attorney, Jonathan Pottle confirming the Cohen Defendants'

compliance with Maine Law and NFPA regulation (the "Letter"). According to

Defendants, Plaintiffs' only avenue for relief is administrative appeal of the Letter to the

Superior Court. Because Plaintiffs failed to timely assert any claim pursuant to 80C,

Defendants contend that Plaintiffs are now barred from seeking relief.

Maine Rule of Civil Procedure 12, governing Defenses and Objections, requires

the Court to look solely to the Complaint to determine its sufficiency for motions to

1 j

dismiss brought pursuant to M.R. Civ. P. 12(b)(6). For motions to dismiss for lack of

subject matter jurisdiction, the Court is permitted to consider materials outside of the

pleadings. Gutierrez v. Gutierrez, 2007 ME 59, 110, 921 A.2d 153. Furthermore, in

determining whether the Court has subject matter jurisdiction, the court makes "no

favorable inferences in favor of the plaintiff such as ... when reviewing a motion to

dismiss for failure to state a claim upon which relief can be granted." Tomer v. Me.

Human Rights Comm'n, 2008 ME 190, 19,962 A.2d 335.

The Superior Court does not have jurisdiction over claims for declaratory

judgment claim where the legislature has provided an alternative remedy to the conflict

through appeal of an administrative decision. Fisher v. Dame, 433 A.2d 366,372 (Me.

1981) ("[W]hen a legislative body has made provision, by the terms of a statute or an

ordinance, for a direct means by which the decision of an administrative body can be

reviewed in a manner to afford adequate remedy, such direct avenue is intended to be

exclusive"). In the ClllTent case, Defendants argue that because Plaintiffs had the

opportunity to bring an action for administrative appeal ofthe determination madb by

Fuller, Plaintiffs are barred from seeking declaratory relief. The Court looks not only to

the Complaint, but the Court must also look to the Letter in order to determine whether

the Court has jurisdiction to consider Plaintiff's claim for declaratory judgment. The

Court reviews the Letter in order to determine whether final agency action has occurred.

The Maine Administrative Procedures Act defines final agency action as "a

decision by an agency which affects the legal rights, duties or privileges of specific

persons, which is dispositive of all issues, legal and factual, and for which no further

recourse, appeal or review is provided within the agency." 5 MRS 8002(4).

2 The Letter declares that the property in question and building thereon are not in

violation of any Maine law or regulation concerning the storage of consumer fireworks.

The Letter determines that the property is in compliance with Maine law on firework

safety, which affects the legal rights of the parties. The Letter is dispositive of all issues

presented to the Office of the State Fire Marshal, and there is no further recourse within

the agency. The Court finds that the Letter constitutes final agency action.

Because the Letter constitutes final agency action taken by the Office of the State

Fire Marshal, and because declaratory relief may not be sought where there is a

legislatively created remedy, Plaintiffs' sole remedy to the determination made

concerning the rights and duties of the parties in complying with the state code on

fireworks was to appeal the Letter pursuant to Maine Rule of Civil Procedure 80C within

the 30 days allowed. See 5 M.R.S. § 11002(3). Therefore, the Court dismisses Count IV

for lack of subject matter jurisdiction.

Conclusiod

The Court Grants Defendant Cohen's Motion to Dismiss Count IV.

Date: March 20, 2017

Justice, Superior Court

3 Date Filed: 12/23/14 Lincoln County Docket No. AP-15-01 Action: 808 Appeal

Kathleen Bryant vs. Town of Wiscasset Thomas Bryant Allen Cohen Melissa Cohen Big Al's Outlet, Inc.

Plaintiff's Attorney Def's. Attorney Cohen's & Big Al's Outlet, Inc. Jonathan A. Pottle, Esq. Chris Neagle, Esq. #1074 Eaton Peabody Troubh Heisler, P.A. P.O. Box 1210 PO Box 9711 Bangor, ME 04402-1210 Portland, ME 04104

Def. Attorney Town of Wiscasset Mary E. Costigan, Esq. 100 Middle St., PO Box 9729 Portland, ME 04104 STATE OF i'VIAINE SUPERJOR COURT LINCOLN, SS. CIVIL ACTION DOCKET NO. LINSC-AP-15-001

KATHLEEN BRYANT and ) TH01-'1AS BRYAl'-iT, ) ) Plaintiffs-Appellants, ) ) v. ) ORDER ON RULE 80B APPEAL ) TOWN OF W1SCASSET, ) ALLEN COHEN, 1Y1E1ISSA COHEN, and ) BIG AL'S OUTLET, INC., ) ) Defendants-Appellees. )

Plaintiffs-Appellants Kathleen and Thomas Bryant ("the Bryants") appeal from a

decision by the Town of Wiscasset Planning Board pursuant to Maine Rule of Civil Procedure

80B. The Bryants have also brought independent claims for violation of their rights to due

process of law under the United States and Maine Constitutions.

Based on the following, the Bryants' appeal is denied and the decision of the Town of

Wiscasset Planning Board is affirmed. Regarding the Bryants' claims for violation of their rights

to due process of law, judgment is entered for Defendant the Town of Wiscasset.

I. BACKGROUND

Defendants-Appe!lees Allen and MeHssa Cohen ("the Cohens") are the owners of a lot

and storage building located at 2 JB's Way in Wiscasset, Maine. (R 1.) The Cohens' property

is located in the Town's rural zoning district. (R. L) The building is used to store consumer

fireworks for the Cohens' business. (R. 26.) The Bryants reside at 32 JB's Way in Wiscasset,

Maine. (R. 22 .) The Bryants' property abuts the Cohens' property and they share a common

driveway. (R. 28.) On August 28, 2014, the Cohens submitted an application for site plan review to the

Town's Planning Board seeking approval to constrnct a 35' x 60' addition on the storage

building. (R. 1-2.) A Planning Board meeting to discuss the Cohens application was held on

September 8, 2014. (R. 23 .) Allen Cohen and his surveyor for the construction protect, Karl

Olson, are both members of the Planning Board. (Id.) .ivlr. Cohen and .ivir. Olson recused

themselves from the Planning Board during discussion of the Cohens' application. (Id) Mr.

Cohen spoke before Planning Board in supp011 for his application. (id.)

As abutting property owners, the Bryants were provided notice of the meeting. (R. 22.)

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

Related

Cunningham v. Kittery Planning Board
400 A.2d 1070 (Supreme Judicial Court of Maine, 1979)
Adelman v. Town of Baldwin
2000 ME 91 (Supreme Judicial Court of Maine, 2000)
Tomer v. Maine Human Rights Commission
2008 ME 190 (Supreme Judicial Court of Maine, 2008)
Town of Ogunquit v. Department of Public Safety
2001 ME 47 (Supreme Judicial Court of Maine, 2001)
Wyman v. Town of Phippsburg
2009 ME 77 (Supreme Judicial Court of Maine, 2009)
Sproul v. Town of Boothbay Harbor
2000 ME 30 (Supreme Judicial Court of Maine, 2000)
Fisher v. Dame
433 A.2d 366 (Supreme Judicial Court of Maine, 1981)
York v. Town of Ogunquit
2001 ME 53 (Supreme Judicial Court of Maine, 2001)
Gutierrez v. Gutierrez
2007 ME 59 (Supreme Judicial Court of Maine, 2007)
Town of Jay v. Androscoggin Energy, LLC
2003 ME 64 (Supreme Judicial Court of Maine, 2003)
Jusseaume v. Ducatt
2011 ME 43 (Supreme Judicial Court of Maine, 2011)
Robert Duffy v. Town of Berwick
2013 ME 105 (Supreme Judicial Court of Maine, 2013)
Fred Fitanides v. City of Saco
2015 ME 32 (Supreme Judicial Court of Maine, 2015)
Rockland Plaza Realty Corp. v. LaVerdiere's Enterprises, Inc.
531 A.2d 1272 (Supreme Judicial Court of Maine, 1987)
Mills v. Town of Eliot
2008 ME 134 (Supreme Judicial Court of Maine, 2008)
Bizier v. Town of Turner
2011 ME 116 (Supreme Judicial Court of Maine, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Bryant v. Town of Wiscasset, Counsel Stack Legal Research, https://law.counselstack.com/opinion/bryant-v-town-of-wiscasset-mesuperct-2017.