Inhabs. of the Town of Northport v. Northport Village Corp.

CourtSuperior Court of Maine
DecidedJuly 16, 2001
DocketWALcv-01-022
StatusUnpublished

This text of Inhabs. of the Town of Northport v. Northport Village Corp. (Inhabs. of the Town of Northport v. Northport Village Corp.) 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
Inhabs. of the Town of Northport v. Northport Village Corp., (Me. Super. Ct. 2001).

Opinion

STATE OF MAINE SUPERIOR COURT WALDO, SS. Docket No. CV hel

j

Inhab. of Town of Northport, ) Plaintiff,

ORDER ON MOTIOMTO°DISMISS

Waldo County Superior Court y P

fu) ana Northport Village Corpor. JUL 16 200i

Defendant.

Nee’ Nee eee Se”

REC'D AND FILED Joyce M. Page, Clerk

This matter is before the Court on the Defendant’s Motion to Dismiss. That motion was filed after the complaint was served in accord with Rule 4(c)(1). No answer has been filed.

Simultaneously, Defendant filed materials outside the record and asserted that this matter is before the Court as one for summary judgment as well. See Rule 12(b) and Rule 56(b) M.R.Civ.P!. The Plaintiff in its responses has dealt with the materials filed which are outside the Rule 12(b)(6) motion and to that end has suggested that there are other matters which it would file if the motion for dismissal is not granted.

The undisputed facts demonstrate that the Plaintiff is a town with all of the municipal authority which towns have under Maine law. The Defendant is a summer community, for the most part, which is a successor to the Northport Wesleyan Grove Campmeeting Association2 which

1. Defendant’s responsive filing demonstrates that matters outside the record were to be filed notwithstanding the description of the motion as “DEFENDANT’S MOTION PURSUANT TO Me.R.CIV.P. 12(b)(6).”

2. See Northport Weslayan Grove Campmeeting Association v. Andrews, 104 Me. 342 (1908).

2.

originated in the 19th century as a prayer colony. It is picturesquely situate on a hill on the west side of Penobscot Bay near a wharf which, years ago, offered Bangor residents the opportunity to travel down the Penobscot River and across the mouth of Belfast Harbor by steamship for their summer meeting.

The attachment of several cases demonstrate that the power and authority of the Defendant has been challenged in various ways from time to time. The unreported case of Lucerne in Maine Village Corporation v. Blackmer, Mem 00-039 includes interesting language suggesting that the authority of village corporations is available through special legislation under the Maine Constitution, Article IV, pt. 3, § 14.

In its argument the Defendant has taken the position, in this Court’s view, that it is easier for the Court to analyze its position by reviewing matters presented by affidavit or otherwise. The Plaintiff says it is being deprived of its procedural rights by not having the benefit of the Defendant’s answer which would require the Defendant to address each point raised by the Plaintiff in its complaint. Moreover, the Plaintiff says it would take relevant depositions which would strengthen its case. It argues convincingly that it is at this point denied that opportunity.

In this Court’s view, the Defendant has a subsumed premise that it will prevail as a result of matter presented which are beyond the scope of the pleadings. It demonstrates what the Law Court said some years ago in analyzing Rule 12(b)(6) and Rule 12(c) motions that “extra-pleading matters presented must be either deposition, admissions or affidavits.” Westman _v. Armitage, 215 A.2d 919,921 (Me. 1966). This Court believes that the Plaintiff is entitled to Defendant’s answer and to do discovery by deposition if it wishes before the issue can be properly before the Court. That is because the Plaintiff is not required to respond in the procedural way devised by the Defendant without full agreement between counsel.

Accordingly, because matters outside the record were presented for the Court’s consideration, the Motion to Dismiss is DENIED and the Motion for Summary Judgment is STAYED pending Defendant’s Answer and such discovery as the parties, meaning Defendant as well, wish to do thereafter. At any appropriate time, either party may move for summary judgment.

The Clerk is directed to incorporate this Order into the docket by reference pursuant to M.R.Civ.P Rule 79 (a).

Dated: July 16, 2001 [

rye

FRANCIS C. MARSANO JUSTICE, SUPERIOR COURT Date Filed May 2, 2001

WALDO Docket No. CV-01-22

County

Action Declaratory Judgment & Perm. Inj. Relief

INHABITANTS OF THE TOWN OF NORTHPORT

vs. NORTHPORT VILLAGE CORPORATION

Plaintiff's Attorney William S. Kelly, Esq. 96 High St.

Belfast, ME 04915 Tel: 338-2702

Defendant's Attorney

Judy A.S Metcalf, Esq.

EATON, PEABODY, BRADFORD & VEAGUE, PA PO Box 9

Brunswick, ME 04011-0009

Tel: 729-1140

Date of Entry 05/02/01 Complaint for Declaratory Judgment and Request for Permanent Injunctive Relief dtd. Apr. 6, 2001, filed. Summary Sheet filed. Acceptance of Service, Waiver and Entry of Appearance dtd. Apr. 27, 2001, filed by Judy A. S. Metcalf, Esq. for Northport Village Corporation with Summons and Acknowledgement attached. 05/03/01 Case File Notice to Atty. Kelly. 05/15/01 | Deft's Motion to Extend Time to Respond to Plff's Complaint dtd. May 14, 2001, filed with proposed order thereon. 05/22/01 Deft's Motion to Dismiss pursuant to M.R.Civ.P. 12(b) (6) dtd. May 18, 2001, filed. Deft's Memo of Law in Support of Motion to Dismiss, filed. Statement of Material Facts as to which there is no Genuine Issue, filed. Affidavit of Peter R. Allen, filed. Request for Hearing on Motion and Proposed Order, filed. 06/01/01 05/31/01: Motion to Extend Time to Respond to PI1ff"s Complaint granted. Time to file responsive pleading extended to May 24, 2001. (Marsano, J. 06/01/01 | Notice of entry and copy Order on Motion to attys. Kelly and Metcalf. 06/05/01 P1ff's Motion to Extend Time to Respond to Deft's Motion to Dismiss and Motion for Summary Judgment dtd. June 5, 2001, filed. 06/07/01 Order signed, filed and entered. (Mead, C.J. Motion granted. P1ff. shall file responsive pleadings to Deft's Motion to Dismiss and Motion for Summary Judgment on or before June 15, 2001. 06/07/01 | Notice of entry and copy Order to attys. Kelly and Metcalf. 06/11/01 Plff's Responsive Pleadings to Deft's Motion to Dismiss and Motion for Summary Judgment dtd. June 7, 2001, filed. 06/11/01 Plff's Response to Deft's Statement of Material Facts dtd. June 7, 2001, filed. 06/11/01 Affidavit of Frank Therio dtd. June 7, 2001, filed by P1ff. 06/11/01

Affidavit of Denise Lindahl dtd. June 7, 2001, filed by P1ff. STATE OF MAINE SUPERIOR COURT CIVIL ACTION WALDO, ss. DOCKET NO. CV-01-022 RA wht VarfarcS

INHABITANTS OF THE yy DLS TOWN OF NORTHPORT, LAW LIBRARY

Plaintiff FEB 5 200

v. DECISION AND ORDER NORTHPORT VILLAGE STATE OF MAINE , NTY

CORPORATION, ~ SUPERIOR COURT

Defendant JAN 31 2003

RECEIVED AND FILED

L. Introduction. Joyce M. Page, Clerk

In this matter, the Inhabitants of the Town of Northport (town) brought an action seeking a declaratory judgment that the Northport Village Corporation (NVC or “village”) has no legal authority to appoint its own code enforcement officer (CEO) and that only the town’s selectpersons may appoint such an official to enforce land use ordinances within the town and the village. The town also seeks an injunction permanently barring NVC from appointing a CEO until the Legislature gives it the authority to do so.

The parties filed cross-motions for summary judgment seeking favorable disposition in this dispute as to the respective authority of each to enforce NVC’s land use ordinances within its boundaries. As the issue has been briefed and argued, it is in order for disposition.

II. Facts.

The facts, which are material to this dispute, are not contested and can be

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

Related

Allstate Insurance Co. v. Lyons
400 A.2d 349 (Supreme Judicial Court of Maine, 1979)
City of South Portland v. State
476 A.2d 690 (Supreme Judicial Court of Maine, 1984)
Wagner v. Secretary of State
663 A.2d 564 (Supreme Judicial Court of Maine, 1995)
Burdzel v. Sobus
2000 ME 84 (Supreme Judicial Court of Maine, 2000)
Perry v. Hartford Accident & Indemnity Co.
481 A.2d 133 (Supreme Judicial Court of Maine, 1984)
Westman v. Armitage
215 A.2d 919 (Supreme Judicial Court of Maine, 1966)
Hodgdon v. Campbell
411 A.2d 667 (Supreme Judicial Court of Maine, 1980)
Rackliffe v. Northport Village Corp.
1998 ME 114 (Supreme Judicial Court of Maine, 1998)
Madore v. Maine Land Use Regulation Commission
1998 ME 178 (Supreme Judicial Court of Maine, 1998)
Waterville Industries, Inc. v. Finance Authority
2000 ME 138 (Supreme Judicial Court of Maine, 2000)
Levine v. R.B.K. Caly Corp.
2001 ME 77 (Supreme Judicial Court of Maine, 2001)
Mayo v. Dover & Foxcroft Village Fire Co.
53 A. 62 (Supreme Judicial Court of Maine, 1902)
Phillips Village Corp. v. Phillips Water Co.
71 A. 474 (Supreme Judicial Court of Maine, 1908)
Northport Wesleyan Grove Campmeeting Ass'n v. Andrews
71 A. 1027 (Supreme Judicial Court of Maine, 1908)
Paul v. Huse
92 A. 520 (Supreme Judicial Court of Maine, 1914)

Cite This Page — Counsel Stack

Bluebook (online)
Inhabs. of the Town of Northport v. Northport Village Corp., Counsel Stack Legal Research, https://law.counselstack.com/opinion/inhabs-of-the-town-of-northport-v-northport-village-corp-mesuperct-2001.