Hanover Insurance Co. v. Workers' Compensation Board

1997 ME 104, 695 A.2d 556, 1997 Me. LEXIS 104
CourtSupreme Judicial Court of Maine
DecidedMay 16, 1997
StatusPublished
Cited by4 cases

This text of 1997 ME 104 (Hanover Insurance Co. v. Workers' Compensation Board) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hanover Insurance Co. v. Workers' Compensation Board, 1997 ME 104, 695 A.2d 556, 1997 Me. LEXIS 104 (Me. 1997).

Opinion

LIPEZ, J.

[¶ 1] The Workers’ Compensation Board appeals from a decision of the Superior Court (Kennebec County, Atwood, J.), vacating a Board assessment against Hanover Insurance Co. for the 1995 fiscal year. P.L.1993, ch. 619 (effective April 7, 1994) (codified as 39-A M.R.S.A. § 154 (Supp.1994)), repealed and replaced by P.L.1995, ch. 59, § 1. The Board contends that the Superior Court lacked subject matter jurisdiction to review the Board’s assessment pursuant to the Maine Administrative Procedure Act, 5 M.R.S.A. § 11001(1) (1989). Since Hanover failed to file a timely petition for appellate *557 review with the Law Court pursuant to 39-A M.R.SA. § 322 (Supp.1996), the Board further contends that its decision is final. Guaranty Fund Management Servs. v. Workers’ Comp. Bd., 678 A.2d 578, 582 (Me. 1996). The Board also contends that, even if the Superior Court had jurisdiction to review the assessment, the assessment was valid and should have been upheld. We disagree with the contentions of the Board and affirm the judgment.

[¶ 2] The Board’s funding is provided through assessments levied against self-insured employers and insurance companies, who pass the assessment through to their insured employers. 39-A M.R.SA § 154 (Supp.1996). The assessment is based on the insurers’ and self-insured employers’ pro rata share of the total premium volume for all workers’ compensation insurers doing business in the state, and the total aggregate benefits paid by all in-state self-insured employers, during the previous year. 39-A M.R.SA § 154(5). Prior to the creation of the Board in 1993, Hanover was a major servicing carrier in the workers’ compensation insurance residual market safety pool. 24-A M.R.SA. § 2366, repealed by P.L.1991, ch. 885, § B-ll. In 1993, operating pursuant to the original version of section 154, the Board calculated a $1.68 million assessment against Hanover based on its premium volume for 1992. Because Hanover lost a large share of its premium volume when the residual market mechanism was eliminated in 1993, Hanover was unable to collect its entire assessment obligation from its insured employers in 1993.

[¶ 3] Hanover and three other large insurance carriers filed petitions for reconsideration with the Board challenging the assessment. The insurers contended that section 154 did not permit the Board to levy a specific dollar assessment against insurers, but required the Board to calculate a percentage rate assessment that insurers could apply against their insureds based on the premium volume for the current year. The Board denied the petitions and the insurers paid the assessment without appealing the decision. The Legislature amended the statute, however, in 1994. P.L.1993, ch. 619. The legislative purpose for the amendment is stated in the emergency preamble:

Whereas, the Legislature intended that the assessment be a direct pass through to state employers such that insurers would suffer no financial loss as a result of the assessment; and
Whereas, the implementation of the assessment by the ... Board has caused workers’ compensation insurers to suffer financial loss ....

Emergency Preamble, P.L.1993, ch. 619.

[¶4] On May 2, 1994, the Board, now operating pursuant to the amended statute, sent notices of assessment to Hanover, stating that Hanover must pay $391,624 for the 1995 fiscal year. The Board arrived at this specific dollar amount by first calculating a percentage applicable to all insurers (1.4%) and then applying that percentage to Hanover’s total premiums less dividends for the prior calendar year. Again, the large insurers disputed the assessment determination, contending that the Board should have assessed a percentage rate that the insurers could then apply to the premiums actually received in the 1995 fiscal year. Representatives of the Board met with four large insurance companies, including Hanover, several times over the course of the year to resolve the dispute. According to the Board, it decided to “agree to disagree” on the interpretation of the amended statute and to wait and see if the insurers’ calculation method would bring in enough funds to meet the Board’s $5.75 million budget. Hanover’s quarterly assessment payments, based on 1.4% of its actual premium volume, fell far short of the Board’s budget goals. Although the Board sought quarterly assessments of $97,906, Hanover paid $17,308 in the first quarter and $52,339 in the second quarter. On February 10, 1995 the Board issued an order stating that Hanover owed $126,165 in arrearages from the shortfall in its first two quarterly payments, and stating that “Hanover is hereby ordered to pay the arrearage in full on or before April 30, 1995 at which time the third quarter installment is also due.”

[¶ 5] Hanover filed a petition for judicial review with the Superior Court pursuant to the Maine Administrative Procedure Act, 5 *558 M.R.S.A. § 11001(1). On June 3, 1996, the Superior Court vacated the Board’s February 10, 1995 order and the May 24, 1994 assessment, concluding that section 154 “unambiguously require[s] that the Board establish a percentage rate that is applied to an insurer’s actual premiums in a particular quarter.” The Board appeals from that decision.

Appeal to the Superior Court

[¶6] The Maine Administrative Procedure Act provides: “Except where a statute provides for direct review or review of a pro forma, judicial decree by the Supreme Judicial Court or where judicial review is specifically precluded or the issues therein limited by statute, any person who is aggrieved by final agency action shall be entitled to judicial review thereof in the Superior Court in the manner provided by this sub-chapter.” 5 M.R.SA § 11001(1). The Board contends that pursuant to our recent decision in Guaranty Fund, 678 A2d at 581, Hanover was limited to discretionary review in the Law Court pursuant to 39-A M.R.SA § 322, and therefore the Superior Court lacked authority to review the Board’s assessment pursuant to the Maine Administrative Procedure Act. We disagree.

[¶ 7] Prior to 1993, a party was entitled to an appeal as of right from the decision of an individual commissioner to the former Workers’ Compensation Commission Appellate Division, 39 M.R.SA § 103-B (1989), repealed by P.L.1991, ch. 885, § A-7, and a discretionary appeal to the Law Court after a decision by the Division. 39 M.R.SA § 103-C (1989), repealed by P.L.1991, ch. 885, § A-7; Mathieu v. Bath Iron Works, 667 A2d 862, 865(Me.l995). When the Appellate Division was eliminated in 1993, the Legislature provided for discretionary review to the full Board when a hearing officer requests such review, based on a determination that the decision “involves an issue that is of significance to the operation of the workers’ compensation system,” 39-A M.R.SA § 320, and discretionary review in the Law Court from any decision of a hearing officer or the Board “if the board has reviewed a [hearing officer’s] decision pursuant to section 320,” 39-A M.R.SA. § 322. Mathieu, 667 A2d at 865.

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

Related

D'Amato v. S.D. Warren Co.
2003 ME 116 (Supreme Judicial Court of Maine, 2003)
Lavoie v. Gervais
1998 ME 158 (Supreme Judicial Court of Maine, 1998)

Cite This Page — Counsel Stack

Bluebook (online)
1997 ME 104, 695 A.2d 556, 1997 Me. LEXIS 104, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hanover-insurance-co-v-workers-compensation-board-me-1997.