Copp v. Town of Cumberland

CourtSuperior Court of Maine
DecidedMarch 9, 2017
DocketCUMap-16-012
StatusUnpublished

This text of Copp v. Town of Cumberland (Copp v. Town of Cumberland) 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
Copp v. Town of Cumberland, (Me. Super. Ct. 2017).

Opinion

(

STATE OF MAINE SUPER10R COURT CUMBERLAND, ss. CIVIL ACTION DOCKET NO.AP-16-01/

ELVIN COPP and RANDALL COPP,

Plaintiffs

V. ST/\TE OF rv'1AINE DECISION AND ORDER Curnberls'·~ci :s Clerk's O ~:ce TOWN OF CUMBERLAND BOARD OF ADJUSTMENT MAR 09 2cru AND APPEALS,

Defendant

Before the court is plaintiffs Elvin Copp and Randall Copp' s Rule 80B appeal. M.R. Civ.

P. 80B. Plaintiffs challenge the decision of defendant Town of Cumberland Board of Adjustment

and Appeals to uphold part of a Notice of Violation issued to plaintiff by the Code Enforcement

Officer for plaintiffs' failure to comply with their building permit. For the following reasons, the

court concludes plaintiffs have not named the proper party defendant and the appeal is moot.

FACTS

Plaintiff Elvin Copp is the father of plaintiff Randall Copp. (R. 5 at 2:6, 21 :8.) Elvin

Copp owns a parcel of property located off of Pointer Way in Cumberland . (R. I.) The property

is designated on the Town's Tax Assessor Map #R-07 as Lot #57C. (Id.) Randall Copp is

supervising the construction of a single-family residence on the property. (Id.; R. 8.) The

construction plans are unique. They incorporate the use of a "wood-framed 'double wide'

manufactured home structure" solely for its floor. (R. 2, Ex. 5; R. 5 at 16:8-20.) The rest of the

structure was disassembled and removed. (Id.) The plans plaintiffs submitted to the Town of

Cumberland Code Enforcement Officer (CEO) for their building permits were unclear as to

I which parts of the manufactured home would be kept and which parts would be removed. (R. 5

at 27:4-20, 45:3-46:24, 58: 11-59:25 .) The CEO thought plaintiffs were going to remove only the

structure's roof when he issued the permits. (R. 5 at 27:11-28:6.) He visited the property on

September 24, 2015 and realized the roof and walls were removed and only the floor remained.

(R. 2; R. 5 at 27:24-28:6.) Plaintiffs also added three non-functioning dormers to the roof and

used construction rubble for fill without informing the CEO of those plans. (R. 2; R. 5 at 9:4-13,

31 :2-8 .)

PROCEDURAL HISTORY

In July 2009, plaintiffs obtained their first building permit for the residence and began

construction. (R. 1.) The plaintiffs were issued a series of building permits thereafter. (R. 5 at

3:17-22; R. 8.) On May 8, 2014, the CEO issued plaintiffs the subject permit. (R. 2 at 3, Ex. 1.)

On January 20, 2016, the CEO issued plaintiffs a Corrected Notice of Violation Order for

Corrective Action (NOV). (R. 1.) The NOV included a description of the violations the CEO

observed while at the property on September 24, 2015, a stop work order, and the corrective

action plaintiffs were required to take before the Towll: would reissue a building permit. (Id.) The

CEO found the construction did not conform with the plans plaintiffs submitted for their permit;

the building permit issued on May 8, 2014 expired on November 8, 2014 because plaintiffs made

no progress over the six months; and the manufactured home was demolished without the proper

permits. (lg_J The stop work order prohibited all construction at the property until the Town was

satisfied that the violations were corrected. CMLl The NOV listed the required corrective action as

follows :

#1. Notify the Town of plans for this property and seek the necessary Town of Cumberland approvals as described in the Cumberland Code.

#2. Submit an application for "After the Fact" approval of proposed construction

2 with plans and specifications that comply with the International Residential Building Code 2009 edition, the laws of the State of Maine and the Cumberland Code.

#3. Obtain "After the Fact" demolition permit for the removal of the manufactured office unit and provide written documentation as to how the waste was disposed. Also provide Maine DEP Notice for removal of non-residential structure.

(Id.) On January 27, 2016, plaintiffs appealed the NOV to the Town of Cumberland Board of

Adjustment and Appeals (the Board). (R. 2.) In their application for appeal, plaintiffs argued

their building permit had not expired, the stop work order was not the proper remedy for the

alleged violations, and the NOV should be dismissed because the CEO's entrance onto the

property on September 24, 2015 was illegal. (R. 2, Exs. 3, 4, 7 .)

The Board heard the appeal on February 11, 2016. (R. 5 .) Counsel for plaintiffs, Randall

Copp, the CEO, counsel for the CEO and Town, a concerned neighbor, and the Town Manager

all presented at the hearing. (!Qj After hearing from presenters, the Board voted to uphold the

NOV "except for [the CEO's] finding that the permit expired [on November 8, 2014]." (Id. at

99: 12-21.) On February 22, 2016, plaintiffs filed a request for reconsideration of the decision

pursuant to 30-A M.R.S. § 2691(3)(F) (2016). (R. 13.) The Town's attorney sent a memorandum

to the Board in opposition to the request for reconsideration. (R. 14.) On March 10, 2016, the

Board heard and denied the request for reconsideration and affirmed its earlier decision. (R. 16.)

Plaintiffs filed this Rule 80B appeal on March 25, 2016. 1

1 On April 25, 2016, defendant Board filed a notice of removal to the U.S. District Court for the District of Maine. Defendant sought removal because plaintiffs' complaint included counts alleging defendant violated plaintiffs' rights under the U.S. Constitution. In response, on July 7, 2016, plaintiffs voluntarily dismissed all counts except for the Rule 80B appeal. The U.S. District Court then remanded the case to this court.

3 DISCUSSION

1. Standard of Review

On an 80B appeal, the court reviews the operative "decision for error of law, abuse of

discretion or findings not supported by substantial evidence in the record." Vei!Jeux v. City of

Augusta, 684 A.2d 413,415 (Me. 1996). The operative decision is that of the last decision-maker

with de novo decision-making and fact-finding capacity. Mills v. Town of Eliot, 2008 ME 134,

,, 13-16, 955 A.2d 258.2 Plaintiffs "bear the burden of persuasion because they seek to vacate

the Board's decision." Bizier v. Town of Turner, 2011 ME 116,, 8, 32 A.3d 1048.

A. Proper Party

The Board claims in a footnote that it is not a proper defendant in this appeal .3 (Def.' s Br.

at 4, n.2.) Plaintiffs did not contest or respond to the Board's claim. 4 A zoning board of appeals

"is not a proper party to an appeal in the Superior Court from its own decision." Boothbay

Harbor v. Russell, 410 A.2d 554,559 (Me. 1980); see also Adler v. Cumberland, 623 A.2d 178,

178 n.l (Me. 1993). The municipal officers or the CEO would be the proper defendants. Id.

The failure to bring the proper defendant requires either dismissal of the action or

amendment of the complaint pursuant to M.R. Civ. P. 15. Boothbay Harbor, 410 A.2d at 561.

Plaintiffs have not moved to amend their complaint, nor has the Board moved to dismiss this

appeal. Rather, the board filed a brief arguing the court should affirm its decision and deny the

appeal. Even if the court were to permit joinder of the proper party defendant at this point,

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

Related

Halfway House, Inc. v. City of Portland
670 A.2d 1377 (Supreme Judicial Court of Maine, 1996)
INHABITANTS OF TOWN OF BOOTHBAY, ETC. v. Russell
410 A.2d 554 (Supreme Judicial Court of Maine, 1980)
Smith v. Hannaford Bros. Co.
2008 ME 8 (Supreme Judicial Court of Maine, 2008)
Campaign for Sensible Transportation v. Maine Turnpike Authority
658 A.2d 213 (Supreme Judicial Court of Maine, 1995)
Adler v. Town of Cumberland
623 A.2d 178 (Supreme Judicial Court of Maine, 1993)
International Paper Co. v. United Paperworkers International Union
551 A.2d 1356 (Supreme Judicial Court of Maine, 1988)
Carroll v. Town of Rockport
2003 ME 135 (Supreme Judicial Court of Maine, 2003)
Carroll F. Look Construction Co. v. Town of Beals
2002 ME 128 (Supreme Judicial Court of Maine, 2002)
White v. Town of Hollis
589 A.2d 46 (Supreme Judicial Court of Maine, 1991)
McGettigan v. Town of Freeport
2012 ME 28 (Supreme Judicial Court of Maine, 2012)
Veilleux v. City of Augusta
684 A.2d 413 (Supreme Judicial Court of Maine, 1996)
Good Will Home Association v. Erwin
285 A.2d 374 (Supreme Judicial Court of Maine, 1971)
Lewiston Daily Sun v. School Administrative District No. 43
1999 ME 143 (Supreme Judicial Court of Maine, 1999)
In Re Walter R.
2004 ME 77 (Supreme Judicial Court of Maine, 2004)
Lynch v. Town of Kittery
473 A.2d 1277 (Supreme Judicial Court of Maine, 1984)
Gensheimer v. Town of Phippsburg
2005 ME 22 (Supreme Judicial Court of Maine, 2005)
Anthem Health Plans of Maine, Inc. v. Superintendent of Insurance
2011 ME 48 (Supreme Judicial Court of Maine, 2011)
William Clark v. Hancock County Commissioners
2014 ME 33 (Supreme Judicial Court of Maine, 2014)
Robert Duffy v. Town of Berwick
2013 ME 105 (Supreme Judicial Court of Maine, 2013)
John Doe I v. Robert Williams
2013 ME 24 (Supreme Judicial Court of Maine, 2013)

Cite This Page — Counsel Stack

Bluebook (online)
Copp v. Town of Cumberland, Counsel Stack Legal Research, https://law.counselstack.com/opinion/copp-v-town-of-cumberland-mesuperct-2017.