Constr. Goscobec, Inc. v. Timmons

CourtSuperior Court of Maine
DecidedDecember 2, 2008
DocketKENap-07-72
StatusUnpublished

This text of Constr. Goscobec, Inc. v. Timmons (Constr. Goscobec, Inc. v. Timmons) 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
Constr. Goscobec, Inc. v. Timmons, (Me. Super. Ct. 2008).

Opinion

STATE OF MAINE SUPERIOR COURT CIVIL ACTION KENNEBEC, ss. DOCKET NO. AP-07-72 o rv'l,J - 1< e, iV .. )~ u~) (Jo'J; , f

CONSTRUCTION GOSCOBEC, INC.

Petitioner

v. DECISION AND ORDER

LLOYD P. LAFOUNTAIN, III Acting commissioner, Department of Professional and Financial Regulation;

ROGER TIWIMONS, Chairperson, Maine Manufactured Housing Board;

Respondents fEB 1 5 lnnS and

G. STEVEN ROWE, Attorney General for the State of Maine

Party-In-Inerest

This case comes to the court on motions by the respondents in a M.R. Civ. P. 80C

petition for judicial review. Petitioner has joined pursuant to its M.R. Civ. P. 80C

petition for review of the final agency action of the Maine Manufactured Housing Board

(MMHB), an independent count for enforcement of a consent decree pursuant to 10

M.R.S.A. § 8003(5)(B) Respondents move to: 1) dismiss LaFountain and Rowe as parties

to the action; 2) dismiss Count II of petitioner's complaint; and 3) strike petitioner's

motion to specify future course of proceedings. In September 2003, petitioner, a Canadian corporation, sold a modular home to

a licensed dealer in Maine. The licensed dealer in turn sold the home to Joan

McCullough (McCullough) for installation on a lot in Searsport. Petitioner delivered

and installed the home, while the licensed dealer was responsible for "buttoning-up"

the home (e.g. shingling, siding, connecting ducts to the air exchange system, etc.).

McCullough was dissatisfied with the work done by the licensed dealer and ultimately

fired him and hired others in February 2004 to complete and repair work done by the

licensed dealer.

In June 2004, McCullough filed a complaint with the MHHB. The complaint

catalogued the many problems McCullough found in the "buttoning-up" of her

modular home. Amongst those problems, McCullough noted,

The big part, though, was the roof. He closed it up and shingled it. During the winter, we had shingles blowing allover the place, the roof had bare patches. Water was running from the roof, down through the chase areas of the house, into the basement. It was a mess. (R. 2 State's Ex. 14, p. 61.)

McCullough's complaint was resolved in December 2004 by a Consent

Agreement entered into by petitioner, MMHB and the Attorney General's Office. The

Consent Agreement found that the licensed dealer was responsible for "buttoning-up"

the home, including shingling it, and had done a poor job. The Consent Agreement also

found that according to a July 21,2004 inspection by Board Inspector Patrick Ouillette

(Ouillette), four warranty violations had occurred. According to the Consent

Agreement, Ouillette during a subsequent inspection on September 28, 2004 found that

two of these violations had been corrected, but that the others had not been corrected

because "McCullough did not want to have her home further disrupted by

construction." (R. 2 State's Ex. 20 p. 75.) The Consent Agreement provided for fines to

be paid by respondent and The Board agrees to take no further disciplinary action against the Respondent based on its conduct as described herein, but the Board reserves the right to take action, including disciplinary action, which it deems appropriate and which is allowed by law, if the respondent fails to fully comply with the terms of this Consent Agreement. In taking any action action, including disciplinary action, based on the Respondent's failure to fully comply with this Consent Agreement, the Board may consider the circumstances described in the Statement of facts above, and any acknowledgements that Respondent has made to this agreement. (R. 2 State's Ex. 20 p. 76.)

In November of 2006, McCullough again complained to the Board about the

shingles on her manufactured home. 1 Pursuant to that complainf Board Inspector,

Lowell Smith, inspected McCullough's home on or about November 29,2006. Smith

determined that the shingles were manufactured to withstand 60 MPH winds, however

the home was located on a bluff 25-feet above the ocean in Searsport and subject to

winds in excess of those limits. According to Smith's investigation, two reputable

building code standards listed the area in a 80-100 MPH wind range. Accordingly

Smith sent petitioner an "Order of Correction and Inspection Report." Petitioner

responded asserting that the Consent Agreement had settled the issue of roof repairs.

MNlliB found that petitioner had violated warranties in 10 M.R.S.A. §§ 1404 and 1404-A

ordering fines and damages to be paid to the Treasurer of the State of Maine, NIMHB

and McCullough. Petitioner petitioned for this court's review.

1 No written complaint in November of 2006 is in the record, according to the parties it is quite likely that the complaint was made orally. This court does not deal with the question here as it is yet to be raised by the parties, it does however note that 10 M.R.S.A. § 9051(2) provides that "[c]omplaints are to be made on a form prescribed by the board providing whatever information the board deems necessary." 2 Again this issues is not raised by the parties and therefore is not dealt with here, but the board "shall cause to be investigated any complaint" made "[w]ithin one year and 10 days after installation[.]" 10 M.R.S.A. § 9051. 1. Motion to Dismiss LaFountain and Rowe

"The proper parties on appeal are the same parties who participated in the

hearing..." McElroy v. State Employees Appeals Board, 427 A.2d 958, 959 (Me. 1981). It is

clear from the Board's decision that the State, through its representation by AAG Mills,

participated in the hearing. 3 Additionally, the Attorney General was a party to the

Consent Agreement, which comprises the basis of the independent count as well as the

basis for petitioner's petition for judicial review. The Attorney General is a proper

party to the proceeding. The parties agree that Acting Commissioner of the Department

of Professional and Financial Regulation is not necessary to resolution of this matter

and he is accordingly dismissed.

II. Motion to Dismiss Count II

Respondents argue that the petitioner's independent claim for enforcement of the

Consent Agreement is duplicative of its M.R. Civ. P. 80C petition. Respondent reasons

that as part of this court's 80C review as to whether the Consent Agreement precluded

the initiation of this action by the board, the court will necessarily review the Consent

Agreement. In essence, respondent argues that vacating the decision of the Board per

80C would achieve the same result as enforcement of the Consent Agreement per 10

M.R.S.A. § 8003(5)(B). Respondent relies on Adelman v. Town of Baldwin, 2000 ME 91,

750 A.2d 577. In Adelman, the Law Court held that Superior Court had correctly struck

an independent claim for bias and addressed it in the context of an 80B action. As noted

by the petitioner here, 5 M.R.S.A. § 1l007(4)(C)(4) provides that the court explicitly has

3 The State, itself is not a proper party due to the doctrine of sovereign immunity. See Anderson v. Commissioner ofthe Department ofHuman Services, 489 A.2d 1094, 1095, n. 1 (citing Thiboutot v. State, 405 A.2d 230,232-33 (Me. 1979).

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

Related

Baker's Table, Inc. v. City of Portland
2000 ME 7 (Supreme Judicial Court of Maine, 2000)
Brown v. Osier
628 A.2d 125 (Supreme Judicial Court of Maine, 1993)
Jasch v. Anchorage Inn
2002 ME 106 (Supreme Judicial Court of Maine, 2002)
Department of Human Services Ex Rel. Boulanger v. Comeau
663 A.2d 46 (Supreme Judicial Court of Maine, 1995)
Thiboutot v. State
405 A.2d 230 (Supreme Judicial Court of Maine, 1979)
Town of North Berwick v. Jones
534 A.2d 667 (Supreme Judicial Court of Maine, 1987)
Oliver v. City of Rockland
1998 ME 88 (Supreme Judicial Court of Maine, 1998)
Town of Ogunquit v. Cliff House & Motels, Inc.
2000 ME 169 (Supreme Judicial Court of Maine, 2000)
Goumas v. State Tax Assessor
2000 ME 79 (Supreme Judicial Court of Maine, 2000)
Adelman v. Town of Baldwin
2000 ME 91 (Supreme Judicial Court of Maine, 2000)
McElroy v. State Employees Appeals Board
427 A.2d 958 (Supreme Judicial Court of Maine, 1981)
Saucier v. State Tax Assessor
1998 ME 61 (Supreme Judicial Court of Maine, 1998)
Anderson v. Commissioner of the Department of Human Services
489 A.2d 1094 (Supreme Judicial Court of Maine, 1985)
Kradoska v. Kipp
397 A.2d 562 (Supreme Judicial Court of Maine, 1979)
Draus v. Town of Houlton
1999 ME 51 (Supreme Judicial Court of Maine, 1999)
MacHias Savings Bank v. Ramsdell
1997 ME 20 (Supreme Judicial Court of Maine, 1997)
Beegan v. Schmidt
451 A.2d 642 (Supreme Judicial Court of Maine, 1982)
Blance v. Alley
1997 ME 125 (Supreme Judicial Court of Maine, 1997)
Connecticut National Bank v. Kendall
617 A.2d 544 (Supreme Judicial Court of Maine, 1992)
Harnett v. Billman
800 F.2d 1308 (Fourth Circuit, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
Constr. Goscobec, Inc. v. Timmons, Counsel Stack Legal Research, https://law.counselstack.com/opinion/constr-goscobec-inc-v-timmons-mesuperct-2008.