Michael Dahlem v. City of Saco

2024 ME 32
CourtSupreme Judicial Court of Maine
DecidedMay 2, 2024
DocketYor-23-154
StatusPublished

This text of 2024 ME 32 (Michael Dahlem v. City of Saco) 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
Michael Dahlem v. City of Saco, 2024 ME 32 (Me. 2024).

Opinion

MAINE SUPREME JUDICIAL COURT Reporter of Decisions Decision: 2024 ME 32 Docket: Yor-23-154 Argued: February 6, 2024 Decided: May 2, 2024

Panel: STANFILL, C.J., and MEAD, HORTON, CONNORS, LAWRENCE, and DOUGLAS, JJ.

MICHAEL DAHLEM

v.

CITY OF SACO et al.

DOUGLAS, J.

[¶1] The City of Saco, Amarjit Singh Dhillon, and Ajinder Kaur

(collectively Appellants) appeal from the Superior Court’s (York County,

Mulhern, J.) grant of partial summary judgment to Michael Dahlem, who owns

property neighboring Dhillon and Kaur’s property and who challenged a

contract zone agreement that would have allowed development of Dhillon and

Kaur’s property in Saco. Dahlem cross appeals from the court’s dismissal of his

Rule 80B appeal and subsequent denial of his motion to reconsider that

dismissal, and from the court’s denial of summary judgment on two counts in

his complaint. We affirm in all respects and dismiss Dahlem’s cross-appeal as

moot. 2

I. BACKGROUND

[¶2] The following facts are drawn from a joint statement of material

facts and a stipulated record submitted to the court on cross-motions for

summary judgment.1 See Ross v. Acadian Seaplants, Ltd., 2019 ME 45, ¶ 3, 206

A.3d 283.

[¶3] This case involves a decade-long effort to obtain permission to build

a single-family residence on Oceanside Drive in the Saco neighborhood of

Kinney Shores. In 1980, J. George and Nancy Driscoll2 jointly acquired, by a

single deed, two adjacent lots, identified as Lots 201 and 202. There was a

single-family residence on Lot 201; Lot 202 was undeveloped. At the time, both

lots were “grandfathered” nonconforming uses that did not comply with the

City’s zoning ordinances. In 1986, George conveyed his interest in Lot 202 to

Nancy and Nancy conveyed her interest in Lot 201 to George.

[¶4] In 2009, the Driscolls applied for a permit to build a single-family

residence on Lot 202, then owned only by Nancy. The code enforcement officer

1 Although courts review Rule 80B appeals based on the administrative record, see M.R. Civ. P. 80B(f), as we note below, Dahlem challenges a legislative, not adjudicatory, act, see infra ¶¶ 17-20. In this circumstance, a declaratory judgment action is a proper avenue for redress and may proceed through cross-motions for summary judgment based on a stipulated record. See Ross v. Acadian Seaplants, Ltd., 2019 ME 45, ¶¶ 6-7, 206 A.3d 283 (reviewing cross motions for summary judgment on claims seeking, inter alia, declaratory relief, based on a stipulated record). 2 For the sake of clarity, we refer to the Driscolls individually as George and Nancy. 3

denied their application. The Saco Zoning Board of Appeals affirmed the denial,

and the Superior Court (York County, Brennan, J.) affirmed the Board’s decision.

The Driscolls appealed, and we affirmed the court’s holding in a memorandum

of decision, stating that Lot 202 “lost its grandfathered status as a buildable lot”

under the City’s zoning ordinances when it was held in common ownership

with Lot 201 and that the subsequent division of the parcels did not restore its

grandfathered status. Driscoll v. City of Saco, Mem-11-138 at 1 (Sept. 22, 2011).

We explained that “the Board’s denial of the request for a variance is final, and

absent a change in factual circumstances, the Driscolls are precluded from

applying for a variance for” Lot 202. Id. at 2 (citations omitted).

[¶5] The Driscolls continued to explore options that might allow them to

build a residence on Lot 202. In 2015, they applied for a contract zone

agreement that would “legislatively establish” their land “as two separate,

buildable lots.” See 30-A M.R.S. § 4352(8) (2024) (allowing municipal zoning

ordinances to include provisions for contract zoning); see also Saco, Me., Zoning

Ordinance § 1403-2 (2012) (authorizing contract zoning in Saco). The Saco

Planning Board held a public hearing to consider the request and

recommended that the Saco City Council deny the application. After holding its 4

own public hearing, the City Council agreed with the Board’s recommendation

and denied the application.

[¶6] The Driscolls applied again in 2017 to have their property rezoned

by contract. This time, the City Council reversed course and voted to approve

the application. The rezoning was codified in the “Contract Zone Agreement By

and Between J. George and Nancy S. Driscoll and the City of Saco, November 20,

2017,” which exempted Lots 201 and 202 from the zoning restrictions that had

prevented the Driscolls from building a house on Lot 202.

[¶7] The 2017 agreement required the Driscolls to seek the U.S.

Environmental Protection Agency’s (EPA) consent before connecting the new

house to the City’s sewer system.3 The 2017 agreement also contained two

deadlines:

Failure of the Applicants to secure site plan approval from the Planning Board within one year of the approval of this Contract by the Saco City Council shall render this Contract null and void. In the event that permits or approvals are delayed due to circumstances beyond the control of the Applicants, this one year deadline may be extended by one year upon written request to the City Council.

....

3 The Driscolls submitted a site plan following the approval of the 2017 agreement, which indicated that they intended to use a septic system instead of connecting to the City’s sewer system. 5

Failure of the Applicants, or buyers of a second lot that is created by virtue of this Agreement, to seek a single family dwelling building permit as described in application materials for this Contract Zone within two (2) years from the date of approval shall render this approval and Contract null and void. This two year deadline may be extended by one year upon written request to the City Council.

Because the 2017 agreement’s effective date was November 20, 2017, the

Driscolls had to “secure site plan approval from the Planning Board” by

November 20, 2018, and “seek a single family dwelling building permit” by

November 20, 2019.

[¶8] The Driscolls secured site plan approval on October 16, 2018,

thereby meeting the November 20, 2018, deadline. The site plan approval was

valid for two years. However, the Driscolls did not obtain a building permit by

November 20, 2019, nor did they make a written request to extend that

deadline by another year. George passed away at some point following the

execution of the 2017 agreement, and there were significant delays in obtaining

from the Maine Department of Environmental Protection a permit to alter

coastal sand dunes, which was required before the Driscolls could apply for a

building permit for Lot 202. See 38 M.R.S. §§ 480-B(1), (8), 480-C(1)-(2)

(2024). Ultimately, the sand dune permit was issued on June 9, 2021. 6

[¶9] Nancy then requested additional time to seek a building permit. At

meetings on August 30 and September 7, 2021, the City Council took up and

then approved her request. Nancy and the City entered into an agreement

entitled “Amended Contract Zone Agreement by and Between J. George and

Nancy S. Driscoll and the City of Saco, Approved November 20, 2017, Amended

September 13, 2021.”4 The 2021 agreement provided, among other things, the

following:

Due to unforeseen delays in obtaining permits required to construct the proposed residence, the original Agreement between the Applicants and the City expired on November 20, 2019.

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

Related

F.S. Plummer Co. v. Town of Cape Elizabeth
612 A.2d 856 (Supreme Judicial Court of Maine, 1992)
Carroll F. Look Construction Co. v. Town of Beals
2002 ME 128 (Supreme Judicial Court of Maine, 2002)
Smith v. Town of Pittston
2003 ME 46 (Supreme Judicial Court of Maine, 2003)
Burr v. Town of Rangeley
549 A.2d 733 (Supreme Judicial Court of Maine, 1988)
Golder v. City of Saco
2012 ME 76 (Supreme Judicial Court of Maine, 2012)
Crispin v. Town of Scarborough
1999 ME 112 (Supreme Judicial Court of Maine, 1999)
Jipson v. Liberty Mutual Fire Insurance
2007 ME 10 (Supreme Judicial Court of Maine, 2007)
Richardson v. Winthrop School Department
2009 ME 109 (Supreme Judicial Court of Maine, 2009)
Murray v. Inhabitants of the Town of Lincolnville
462 A.2d 40 (Supreme Judicial Court of Maine, 1983)
Charles Remmel v. City of Portland
2014 ME 114 (Supreme Judicial Court of Maine, 2014)
Helen Rivas Rose v. William Parsons Jr.
2015 ME 73 (Supreme Judicial Court of Maine, 2015)
InfoBridge, LLC v. Chimani, Inc.
2020 ME 41 (Supreme Judicial Court of Maine, 2020)
Kenneth W. Ross v. Acadian Seaplants, LTD.
2019 ME 45 (Supreme Judicial Court of Maine, 2019)
Hathaway v. City of Portland
2004 ME 47 (Supreme Judicial Court of Maine, 2004)
Brian J. Fournier v. Flats Industrial, Inc., et al.
2023 ME 40 (Supreme Judicial Court of Maine, 2023)

Cite This Page — Counsel Stack

Bluebook (online)
2024 ME 32, Counsel Stack Legal Research, https://law.counselstack.com/opinion/michael-dahlem-v-city-of-saco-me-2024.