Cooper v. Maine Dep't of Environmental Protection

CourtSuperior Court of Maine
DecidedFebruary 8, 2022
DocketSOMap-20-06
StatusUnpublished

This text of Cooper v. Maine Dep't of Environmental Protection (Cooper v. Maine Dep't of Environmental Protection) 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
Cooper v. Maine Dep't of Environmental Protection, (Me. Super. Ct. 2022).

Opinion

STATE OF MAINE SUPERIOR COURT SOMERSET, ss. CIVIL ACTION DOCKET NO. AP-20-06

DEBBIE COOPER, Petitioner

V. ORDER ON PETITION FOR REVIEW OF FINAL AGENCY ACTION

MAINE DEPARTMENT OF ENVIRONMENTAL PROTECTION et. al., Respondents

This matter was brought to the attention of the undersigned with resp ct to Petitioner Debbie Cooper's (hereinafter "petitioner") "Petition Fo · Review of Agency Action, M.R. Civ.P. BOC" filed on 11/12 /20. After reviewing the entire fil , including but not limited to the voluminous AdminisLTative Record, th memoranda filed by counsel and Ms. Cooper, who is proceeding pro se, and relevant statutory citations and case law, the Court enter the following Decision and Order for the reasons stated below:

I. Background:

1. Petitioner Debbie Cooper (hereinafter "Petitioner") on or about 1 / 12 / 20 filed a Petition purportedly pursuant to Rule 80B, Maine Rules of Civil Procedure seeking review of ·t he Board of Environmental Protection's (hereinafter "Board") 36-page decision dated 10/15/20 denying various appeals £ the Commission r's January 24, 2020 decision to renew the Town of :Iartland' s secure sludge landfill license. Th Board's Order determined that the Town of Hartland had m t all applicable licensing criteria and that renewal of its solid waste license was therefore warranted. The Respondent's counsel sought in a pleading filed 12/3/20 to "convert" the filing to a Rule 80C petition. The motion was agreed to by Petitioner.'

2. Respondent's counsel filed a Motion to Dismiss all purported petitioners except Ms. Cooper on 2 / 8 / 21. That motion was not opposed, and was granted on 2/ 11 /21 by ·the undersigned.

1 Ms. Cooper's initial petition was fil d purportedly on behalf of a citizen group ("HEAT") as well as seventeen other individuals, including herself. Ms. Cooper is not a licens d attorney, and thus could not legally represent any entiLy or other individuaJ besides herself. 3. The undersigned in an Order dated 8 / 5 / 21 denied Petitioner's Motion to Modify the Contents of the Record as well as Petitioner's Motion for Stay, and then considered the respective briefs filed by the parties.

4. The Court notes that a litigant who elects to represent himself /herself is bound by the same rules as on represented by c unsel; they are not entitled to any preferential treatment. Gurschick v. Clark, 511 A.2d 36 (Me. 1986).

II. Standard of Review:

5. When acting in an appellate capacity pursuant to Rule BOC of the Maine Rules of Civil Procedure, the Court reviews the agency's decision dir ctly for "an abuse of discretion, error of law, or findings not supported by the evidence." Gitar. Trust Life Co. v. Superintendent of Ins., 2013 11E 102, ~[ 16, 82 A.3d 121; see also 5 M.R.S. §§ 11001-11008.

6. A Court may reverse an agency decision upon a finding that the decision is: (1) in violation of constitutional or statutory provisions; (2) in exc ss of the statutory authority of the agency; (3) made upon unlawful procedure; (4) affected by bias or error of law; (5) unsupported by substantial evidence on the whole record; or (6) arbitrary or capricious or characterized by abuse of discretion. 5 M.R.S. § 11007(4)(C)(l)-(6).

7. The Court reviews issu s of statutory interpretation de novo. Cheney v. Unemployment Ins. Comm'n, 2016 :tv1E 105,. <[ 6, 144 A.3d 45. However, Courts are to defer to an agency in those areas within the agency's expertise unless a statute or regulation "compels a different result." Id. at

8. The Court reviews an agency's interpretation of its stalute by looking to the plain language of the statute. Bankers Life & Cas. Co. v. Superintendent of Ins., 2013 ME 7, <[ 15, 60 A.3d 1272. When the statute is ambiguous, ·the Court will review "whether the agency's construction is reasonable." FPL Energy Me. Hydro LLC v. Dep't of Envtl. Prat., 2007 ME 97, <[ 11,926 A.2d 1197 (quotation omitted).

9. An agency's interpretations of its own rules are given "considerable deference." Friends of the Boundary Mts. v. Land Use Reg. Comm'n, 2012 Jv1E 53, <[ 6, 40 A.3d 947. The Court will not set aside an agency's interpretation of its own rul s "unless the rule plainly compels a contrary result, or the rule .interpretation is contrary to the governing statute." Id.

III. Discussion:

10. Petitioner contends that the Town of Hartland "has a history of violations and the Department of Environmental Protection (hereinafter "DEP") has a history of looking the other way." Petitioner's Brief at 2.

11. Petitioner sets forth in detail th history belween the Town of I artford and the DEP beginning in 1970 up to the present, contending that the Town has

2 regularly violated the law and that DEP has "allowed it to happen." Petitioner's Brief at 4. Petitioner' Brief is ext nsive and sets forth in detail for 36 pages a litany of reasons why, in Petitioner's mind, the landfill should be "closed immediately" or in the alternative that the Court "order the Town and/ or the Respondents to buy any of the aggriev d person's properties that want to sell ... at a fair market price ... " Petitioner's Brief at 36.

12. Respondent attempts to summariz Petitioner's arguments as (a) the DEP's order denying various appeals of the Commissioner's 1 /24/20 decision to renew the Town's secure sludg landfill license was not supported by substantial evidence in the record, (b) the order was based upon unlawful procedui-e or affected by bias, or (c) was an abuse of discretion. DEP Brief at 1.

13. The Court finds DEP' s summary of Petitioner's arguments to be fair and will discuss each separately below:

(a) The decision to renew the Town's secure sludge landfill license was not supported by substantial evidence in the record.

14. Petitioner vehemently disagrees with many of Respond nt's findings. Howev r, as Respondent points out in its Brief, a party who se ks to overturn an agency's decision has to show that "no competent evidence" in the rncord supports th agency's findings. Stein v. M'a.ine Criminal Justice Academy, 20141vffi 82, <[ 11.

15. When the under igned reviews an ag ncy's fa tual findings, this Court cannot substitute its judgment for that of tbe Board. Duffy v. Town of Berwick, 2013 ME 105, <[ 22, 82 A.3d 148 "[T]hat the record before the Board is inconsistent or could support a different decision does not render the decision wrong." Id. An administrative decision will be sustained if, on the basis of the entire record before it, the agency could have fairly and reasonably found the facts as it did. Seider v. Bd. of Exam'rs of Psychologists, 2000 ME 206, <[ 9,762 A.2d 551.

16. Put an ther way, factual findings are not reversed in an appea1 of an agency's d cision unless the record compels contrary findings. Friends of Lamoine v. Town of Lamoine, 2020 ME 70, <[ 20 (emphasis added).

17. The Board needed to find that (a) the Town of Hartland provided lawful notice of its renewal application; (b) that the Sectrre Landfill would not pollute any wat rs, would not contaminate the ambient air, or constitute a hazard to health or welfare, or create a nuisance; and finally (c) the Town would operate the Secure Landfill in compliance with current operating requirements. The Board so found. The undersigned finds substantial evid nee in the record to support each of the Board's findings.

18.

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

Related

Gurschick v. Clark
511 A.2d 36 (Supreme Judicial Court of Maine, 1986)
Lakeside at Pleasant Mountain Condominium Ass'n v. Town of Bridgton
2009 ME 64 (Supreme Judicial Court of Maine, 2009)
FPL Energy Maine Hydro LLC v. Department of Environmental Protection
2007 ME 97 (Supreme Judicial Court of Maine, 2007)
Gorham v. Town of Cape Elizabeth
625 A.2d 898 (Supreme Judicial Court of Maine, 1993)
Seider v. Board of Examiners of Psychologists
2000 ME 206 (Supreme Judicial Court of Maine, 2000)
Friends of the Boundary Mountains v. Land Use Regulation Commission
2012 ME 53 (Supreme Judicial Court of Maine, 2012)
Mr. and Mrs. v. Ex. Rel. Hv v. York School Dist.
434 F. Supp. 2d 5 (D. Maine, 2006)
Robert Duffy v. Town of Berwick
2013 ME 105 (Supreme Judicial Court of Maine, 2013)
Guarantee Trust Life Insurance Company v. Superintendent of Insurance
2013 ME 102 (Supreme Judicial Court of Maine, 2013)
Bankers Life and Casualty Company v. Superintendent of Insurance
2013 ME 7 (Supreme Judicial Court of Maine, 2013)
Marjorie J. Getz v. Janis Walsh David M. Torangeau v. Janis Walsh
2014 ME 103 (Supreme Judicial Court of Maine, 2014)
Fred Fitanides v. City of Saco
2015 ME 32 (Supreme Judicial Court of Maine, 2015)
Sarah E. Cheney v. Unemployment Insurance Commission
2016 ME 105 (Supreme Judicial Court of Maine, 2016)
Hollie A. Beal v. Town of Stockton Springs
2017 ME 6 (Supreme Judicial Court of Maine, 2017)
Friends of Lamoine v. Town of Lamoine
2020 ME 70 (Supreme Judicial Court of Maine, 2020)
AFSCME Council 93 v. Maine Labor Relations Board
678 A.2d 591 (Supreme Judicial Court of Maine, 1996)
Fitanides v. City of Saco
2004 ME 32 (Supreme Judicial Court of Maine, 2004)
Sager v. Town of Bowdoinham
2004 ME 40 (Supreme Judicial Court of Maine, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
Cooper v. Maine Dep't of Environmental Protection, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cooper-v-maine-dept-of-environmental-protection-mesuperct-2022.