Konover Management Corp. v. Planning Board

588 N.E.2d 1365, 32 Mass. App. Ct. 319
CourtMassachusetts Appeals Court
DecidedMarch 27, 1992
DocketNo. 91-P-601
StatusPublished
Cited by31 cases

This text of 588 N.E.2d 1365 (Konover Management Corp. v. Planning Board) is published on Counsel Stack Legal Research, covering Massachusetts Appeals Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Konover Management Corp. v. Planning Board, 588 N.E.2d 1365, 32 Mass. App. Ct. 319 (Mass. Ct. App. 1992).

Opinion

Laurence, J.

The plaintiffs (“Konover”) brought an action in the Land Court, pursuant to G. L. c. 40A, § 17, seeking review of the denial by the Auburn planning board (board) of Konover’s application for a special permit to develop a shopping mall on land Konover owns in Auburn. The trial judge dismissed the action on the ground that notice of Konover’s appeal was not properly given to the town clerk as [320]*320required by § 17.2 Konover contends that the uncontroverted facts demonstrated that he had adequately satisfied § 17’s notice requirements. We agree and reverse.

Konover has been attempting to obtain permission to build a shopping mall for several years. Among the opponents of his proposal have been board member Ronald E. Prouty and his wife, assistant town clerk Elizabeth Prouty, who actively petitioned and spoke out against Konover’s plan and urged its denial by the board. After some preliminary procedural skirmishing, the board did deny Konover’s special permit application, in October, 1989, filing its decision in the town clerk’s office on December 14, 1989. Under G. L. c. 40A, § 17, Konover had twenty days, until January 3, 1990, to commence an action appealing the board’s decision and to provide notice of the action to the town clerk.

Konover filed his § 17 complaint in the Land Court on December 21, 1989, and also began the process of serving the summons and complaint upon the defendants. A special process server effected service on all the members of the board over the next two days, leaving the papers designated for the defendant Ronald Prouty at the Auburn residence of Ronald and Elizabeth Prouty. On December 22, 1989, the process server brought the papers to Auburn Town Hall, where he properly served the board at 11:00 a.m. by handing the board’s copy of the summons and complaint, in a sealed envelope addressed “Summonses to the Auburn Planning Board in the Town of Auburn,” to the secretary to the town planner, an employee of the board. The process server was unaware, however, that the sealed envelope also contained a set of the papers which Konover’s counsel had originally la[321]*321beled as being a set to be served on the town clerk.3 The process server consequently did not leave a set of the papers at the town clerk’s office or otherwise take any action constituting notice to the town clerk.

Upon receipt of the sealed envelope, the town planner’s secretary placed it, unopened, on the desk of the town planner, who was away until December 26. The process server’s delivery of the envelope to the secretary was observed from across the narrow corridor by assistant town clerk Elizabeth Prouty. At some point during the morning of December 22, the secretary informed Ms. Prouty and another assistant town clerk who was also present that she (the secretary) had received “a summons from Konover,” possibly also referring to the envelope as the Konover “appeal papers.”

On December 26, 1989, the town planner, Stephen Costello, opened the sealed envelope when he arrived at his desk first thing in the morning. He recognized the papers inside as representing Konover’s appeal from the board’s adverse decision.4 *Costello walked across the narrow corridor into the town clerk’s office with the papers in his hand and told both assistant clerk Prouty and town clerk Doris Hill, who was in the office at the time, that he had received Konover’s “complaint for judicial action” against the town. Without letting the papers out of his hand, he showed Prouty the front page of the complaint, “to see if she had received what I had received.”5 Prouty told Costello that “a copy of this was not filed at the town clerk’s office.”

[322]*322Costello “thought it was odd that [the town clerk] had received nothing” when he had. He did not, however, offer the extra set of the documents he presumably had taken from the envelope* *6 to the clerk’s office but put everything he had taken from the envelope into the “Konover” file in the board’s office. No formal notice nor the complaint with respect to Konover’s § 17 action was ever physically filed in the clerk’s office. There is no doubt, however, from the evidence and the judge’s findings as to the interaction between the board employees and the clerk’s office, that, as of December 26, 1989, both town clerk Hill and assistant town clerk Prouty were aware that Konover had commenced an action seeking review of the board’s December 14, 1989, decision denying the special permit for the shopping mall. They both were also aware that the papers reflecting that action lay in a file a few feet from their office.

On December 29, 1989, the defendants filed a motion in the Land Court to enlarge their time to answer the complaint, which the judge granted. Also on December 29, 1989, Konover served a second set of the litigation papers on board member Ronald Prouty by certified mail addressed to him at his home; Ronald Prouty signed the receipt for the delivery. The parties proceeded to engage in extensive discovery and conducted a two-day trial in October, 1990. Six months later, on April 5, 1991, the judge, apparently without motion by the defendants, dismissed the case for Konover’s failure to serve notice on the town clerk as required by § 17.7 This appeal followed.

We recognize that receipt of notice by the town clerk is a jurisdictional requisite for an action under G. L. c. 40A, § [323]*32317, Garfield v. Board of Appeals of Rockport, 356 Mass. 37, 39 (1969), which the courts have “policed in the strongest way,” Pierce v. Board of Appeals of Carver, 369 Mass. 804, 808 (1976), and given “strict enforcement,” O’Blenes v. Zoning Bd. of Appeals of Lynn, 397 Mass. 555, 558 (1986). However, the decisions have not equated strict enforcement and strong policing with inflexible literalness. Not all errors in the procedures under § 17 require dismissal; “timely institution of an appeal [under § 17] should be held a condition sine qua non, while other steps in the carrying out of the appeal should be treated on a less rigid basis.” Pierce v. Board of Appeals of Carver, 369 Mass. at 811, citing Schulte v. Director of the Div. of Employment Sec., 369 Mass. 74, 81 (1975).

Among the steps that have received “less rigid” treatment under the Schulte doctrine8 has been the provision of notice to the town clerk when there have been lapses from the strict statutory requirements. “The purpose of the notice provision is to give interested third persons at least constructive notice [324]*324of the appeal. Strict compliance with all the details of the notice provision is not required, so long as notice adequate to serve the purpose of the provision is given" within the period limited.” Costello v. Board of Appeals of Lexington, 3 Mass. App. Ct. 441, 443 (1975). See also McLaughlin v. Rockland Zoning Bd. of Appeals, 351 Mass. 678, 680, 682 (1967). Moreover, in addressing the notice requirement of § 17 (and its predecessor, former G. L. c. 40A, § 21), the Supreme Judicial Court has “indicated [its] reluctance to construe strictly its provisions when to do so would be tantamount to attributing to the Legislature an intent ‘to create a series of procedural barriers reminiscent of an earlier age of the law.’ ” Carr v. Board of Appeals of Saugus, 361 Mass.

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

Related

Barry v. Consolati
Massachusetts Land Court, 2021
Dammin v. Town of Nantucket
Massachusetts Land Court, 2021
Holdcraft v. Town of Brookfield
D. Massachusetts, 2019
Holdcraft v. Town of Brookfield
365 F. Supp. 3d 190 (District of Columbia, 2019)
In Re Adoption of Chad
120 N.E.3d 329 (Massachusetts Appeals Court, 2019)
Hickey v. Zoning Board of Appeals of Dennis
103 N.E.3d 750 (Massachusetts Appeals Court, 2018)
United States v. Town of Lincoln Zoning Board of Appeals
928 F. Supp. 2d 272 (D. Massachusetts, 2013)
Lecei v. Sallee
23 Mass. L. Rptr. 213 (Massachusetts Superior Court, 2007)
Commonwealth v. Philip Morris Inc.
864 N.E.2d 505 (Massachusetts Supreme Judicial Court, 2007)
Town of Uxbridge v. Griff
860 N.E.2d 972 (Massachusetts Appeals Court, 2007)
Rubin v. Morrone
22 Mass. L. Rptr. 57 (Massachusetts Superior Court, 2007)
Dymek v. Town of Leicester Zoning Board of Appeals
21 Mass. L. Rptr. 499 (Massachusetts Superior Court, 2006)
Howard v. Daniels
20 Mass. L. Rptr. 576 (Massachusetts Superior Court, 2006)
CDB Realty Trust ex rel. Kwan v. City of Worcester Zoning Board of Appeals
20 Mass. L. Rptr. 392 (Massachusetts Superior Court, 2005)
Kramer v. Zoning Board of Appeals
837 N.E.2d 1147 (Massachusetts Appeals Court, 2005)
National Lumber Co. v. Lombardi
834 N.E.2d 267 (Massachusetts Appeals Court, 2005)
Calnan v. Planning Board
826 N.E.2d 258 (Massachusetts Appeals Court, 2005)
Union Products Inc. v. Warner 7 Stackpole, L.L.P.
18 Mass. L. Rptr. 624 (Massachusetts Superior Court, 2004)
Rabin v. Taylor
18 Mass. L. Rptr. 623 (Massachusetts Superior Court, 2004)
Kibbe v. Town of Douglas Zoning Board of Appeals
18 Mass. L. Rptr. 160 (Massachusetts Superior Court, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
588 N.E.2d 1365, 32 Mass. App. Ct. 319, Counsel Stack Legal Research, https://law.counselstack.com/opinion/konover-management-corp-v-planning-board-massappct-1992.