Dunn v. Bellows

CourtSuperior Court of Maine
DecidedMarch 7, 2023
DocketKENap-23-07
StatusUnpublished

This text of Dunn v. Bellows (Dunn v. Bellows) 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
Dunn v. Bellows, (Me. Super. Ct. 2023).

Opinion

STATE OF MAINE SUPERIOR COURT KENNEBEC, ss. CIVIL ACTION Docket No. AP-23-07

NL9 WILLIAM H. DUNN, JR.,

Ne Le9 Petitioner,

ee Le v.

Ne Ne SHENNA BELLOWS, in her official

Ne capacity as Secretary of State for the DECISION AND ORDER

Ne State of Maine,

Se ee9 Respondent, ee= ee=

and, Se9 ee=

NO BLANK CHECKS BALLOT Nee

QUESTION COMMITTEE, ee Nee Nome

Intervenor. Nee Nem

Introduction

Petitioner William H. Dunn, Jr. (

56 signatures exists.' Among the errors alleged, Petitioner contends that the Secretary failed to comply with the statutory requirements governing circulator affidavits, as set forth in 21-A M.R.S. § 903-A(4). For relief, Petitioner asks the court to remand the matter to the Secretary for invalidation of the challenged signatures or to directly reverse the Secretary9s decision.

By statute, the court is required to decide this appeal

Background

By way of some brief background,= William Ritch-Smith filed an Application for Citizen9s Initiative with the Secretary on September 7, 2021. On December 7, 2021, the

Secretary approved the form of the petition, and supporters of the initiative thereafter began collecting signatures. As part of that process, the individuals who solicited signatures for the petition4i.e., the circulators 4prepared

On December 27, 2022, the campaign submitted to the Secretary 28,238 petitions containing 93,837 signatures. The Secretary then proceeded to review the petitions over a period of 30 days. On January 26, 2023, the Secretary issued her Determination of the Validity of the Petition for Initiated Legislation. In her written Determination, the Secretary

' Petitioner originally challenged 1,184 signatures. This number changed after Petitioner acknowledged various signatures that were erroneously included in the challenged signature tally and identified additional signatures that were subject to challenge. 2 Given the truncated timeframe for issuing a decision, the court dispenses with a lengthy factual and procedural background. invalidated 25,030 signatures, 28 of which were deemed

The court9s discussion must begin with recognizing the various constitutional rights and principles implicated in this case. The Maine Constitution grants Maine people the right to legislate by direct initiative. Me. Const. art IV, pt. 3, § 18. The Law Court has stressed the importance of such a right, declaring

The Law Court has also recognized that <[t]he circulation of direct initiative petitions is 8core political speech,9 and any state regulation of the initiative process must be 8narrowly tailored9 to carry out a compelling state purpose.= Me. Taxpayers Action Network v. Sec'y of State, 2002 ME 64, 4 8, 795 A.2d 75. Laws governing the initiative process should therefore be construed in a way that avoids imposing an impermissible burden on protected speech. See id.; see also State v. Cropley, 544 A.2d 302, 304 (Me. 1988). Moreover, under the Maine Constitution, <[t]he Secretary of State is the constitutional officer entrusted with administering4and having expertise in4the laws pertaining to the direct initiative process.= Reed v. Sec'y of State, 2020 ME 57, ¥ 18, 232 A.3d 202. The Secretary has been granted plenary power to investigate and determine the validity of petitions. Me. Taxpayers Action Network, 2002 ME 64, § 12 n.8, 795 A.2d 75.

When assessing the Secretary9s determination of initiative petitions, the Court's review must be deferential and limited, keeping in mind the Secretary9s

80C, except as modified by this section.= 21-A M.R.S. § 905(2). In Palesky v. Sec9y of State, the Law Court held that <[t]he provisions of section 905 that could be deemed 8modifications9 of Rule 80C relate to the expedited timing of the appeal.= 1998 ME 103, 4 5, 711 A.2d 129. The Palesky court further concluded that 21-A M.R.S. § 905 does not require

Under Rule 80C, the court is not permitted to overturn an agency9s decision

or error of law; or is unsupported by the evidence in the record.= Kroger v. Dep9t of Envtl. Prot., 2005 ME 50, 7, 870 A.2d 566; 5 M.R.S. § 11007(4). The party seeking to vacate a state agency decision has the burden of persuasion on appeal. Anderson v. Me. Pub. Emp. Ret. Sys., 2009 ME 134, 43, 985 A.2d 501.

Maine Taxpayers Action Network v. Secretary of State
2002 ME 64 (Supreme Judicial Court of Maine, 2002)
Allen v. Quinn
459 A.2d 1098 (Supreme Judicial Court of Maine, 1983)
Knutson v. Department of Secretary of State
2008 ME 124 (Supreme Judicial Court of Maine, 2008)
Friends of Lincoln Lakes v. Board of Environmental Protection
2010 ME 18 (Supreme Judicial Court of Maine, 2010)
Anderson v. Maine Public Employees Retirement System
2009 ME 134 (Supreme Judicial Court of Maine, 2009)
Seider v. Board of Examiners of Psychologists
2000 ME 206 (Supreme Judicial Court of Maine, 2000)
Kroeger v. Department of Environmental Protection
2005 ME 50 (Supreme Judicial Court of Maine, 2005)
Palesky v. Secretary of State
1998 ME 103 (Supreme Judicial Court of Maine, 1998)
State v. Cropley
544 A.2d 302 (Supreme Judicial Court of Maine, 1988)
Passadumkeag Mountain Friends v. Board of Environmental Protection
2014 ME 116 (Supreme Judicial Court of Maine, 2014)
McGee v. Secretary of State
2006 ME 50 (Supreme Judicial Court of Maine, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
Dunn v. Bellows, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dunn-v-bellows-mesuperct-2023.