Mills v. Town of Bar Harbor

CourtSuperior Court of Maine
DecidedNovember 27, 2019
DocketPENap-19-18
StatusUnpublished

This text of Mills v. Town of Bar Harbor (Mills v. Town of Bar Harbor) 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
Mills v. Town of Bar Harbor, (Me. Super. Ct. 2019).

Opinion

STATE OF MAINE SUPERIOR COURT Penobscot, ss Docket No. BANSC AP-19-18

Elizabeth Mills Plaintiff,

v. ORDER ON PLAINTIFF'S SOB COMPLAINT and Motion to Stay Town of Bar Harbor and BHAPTS, LLC Defendants.

Before the court is plaintiff Elizabeth Mills' Rule SOB complaint requesting review of

governmental action. Ms. Mills challenges the Town of Bar Harbor Board of Appeals' (Board)

decision dismissing her appeal to the Board, which challenged the Town Planning Board's decision

granting a building permit to defendant BHAPTS, LLC. The Town of Bar Harbor has taken no

position on the legal issues raised in this SOB action and is participating in this matter only to

monitor proceedings. 1 For the following reasons, the Court vacates the Board's decision and

remands the case back to the Board for further proceedings consistent with this opinion.

I. Background

BHAPTS applied to the Bar Harbor Planning Board for permission to make alterations to a

rental property located at 25 West Street Extension, Bar Harbor. BHAPTS seeks to turn the

property into an eighteen-unit housing project for its seasonal workforce. The Town Planning

Board held hearings on this application on December 5, 2018 and Januaty 16, 2019. The Planning

Board approved the application and then issued a written decision on Februaty 6, 2019. Ms. Mills

owns a historic property adjacent to the proposed housing project and opposes the Planning Board's

1 As stated in an October 11, 2019 letter to the court by the Town's attorney, Edmund]. Bearor, the Town of Bar Harbor "takes no position with regard to this pending appeal" and is "not participating in this appeal except to monitor." According to Attorney Bearer, the Town's position should be understood as identical to the positions of its appointed Boards.

1 decision to allow the housing project. Ms. Mills appealed the Planning Board's decision to the Bar

Harbor Board of Appeals (Board) on March 8, 2019 and submitted copies of her written statement

and a portion of the record of the Planning Board proceedings on March 19, 2019. The Board then

held a hearing on her appeal on April 9, 2019.

The Town's land use ordinance sets forth procedural rules for the Town's Board of Appeals,

including a requirement that appellants provide certain materials to the Board. The procedural rules

at issue in this case are found in Bar Harbor, Me. Land Use Ordinance§§ 125-103B2, 125-103C(1)3,

and§ 125-103D(1)(b)(1)-(3)4 Gune 13, 2019).

2 Bar Harbor, Me. Land Use Ordinance§ 125-103B Gune 13, 2019) provides the following: Application. An application for an administrative appeal shall include the following and must be filed with the Planning Department within 30 days of the decision or action being appealed: 1. A completed application for appellate or de nova review on a form prescribed by the Planning Department; 2. An administrative fee and a public notice fee, which fees shall, from time to time, be set by the Bar Harbor Town Council. 3. In the case of an appeal to be heard by appellate review, a notice of the applicable parts of the record to be transcribed at the expense of the appellant;

3 Bar Harbor, Me. Land Use Ordinance§ 125-103C(l) Gune 13, 2019) states: Appellate review hearings. a) At least 20 days prior to the Board of Appeals meeting at which an appellant is to be heard in an appellate review hearing, the appellant shall file with the Planning Department 12 copies of the parts of the record on appeal upon which the appellant plans to rely, along with 12 copies of a written statement setting forth the appellant's position as to the basis for the appeal and the relief requested. b) No later than seven days pdor to the public hearing on the appeal, any other person wishing to present either parts of the record on appeal not submitted by the appellant or a written statement setting forth that person's position on the appeal may file 12 copies of such materials with the Planning Department.

4 Bar Harbor, Me. Land Use Ordinance §125-103D(l) Gune 13, 2019) states: .Hearing. 1. Appellate review hearings. a. b. Appellate review hearings shall be limited to review of the record on appeal. The appellant and other parties may submit wdtten argument and use illustrative aids that highlight or othenvise help the Board understand the record on appeal but may not introduce any evidence that was not presented to the decision-maker below. The Record on appeal shall consist of: 1. Transcripts of the hearings held below; 2. Exhibits and other documentary evidence submitted to or considered by the decision-maker below; and

2 The April 9, 2019 hearing mainly concerned whether Ms. Mills' appeal application met the

procedural requirements set forth in§ 125-103 of the Town's land use ordinance. BHAPTS argued

that Ms. lviills' appeal application failed to meet these procedural requirements because: (1) she failed

to provide a timely filing fee; (2) she did not provide complete transcripts of the Planning Board

proceedings and the transcripts she did provide were incomprehensible; and (3) she did not provide

the Board with all the documents relied on by the Planning Board.

After deliberations, the Board unanimously held that Ms. _!viills did not submit sufficient

documents for the Board to review her appeal and dismissed the appeal application. (Pl.'s Br. Ex. C,

at 32-38.) During the Board's deliberation, Board members voiced concerns that the transcripts Ms.

_!viills submitted had transcription errors and that because Ms. Mills did not submit a complete

transcript of the Planning Board's proceedings, her transcripts were difficult to follow and did not

provide adequate information about what the Planning Board based its decision upon. (Pl.'s Br. Ex.

C, at 32-34.) Board members also indicated that Ms. Mills appeal application was incomplete because

it was missing the final site plan approved by the Planning Board as well as other materials from the

Planning Board proceedings. (PL's Br. Ex. C, at 34-38). Some Board members were further

concerned that Ms. Mills may not have submitted 12 copies of her w1-itten statement and the record

she intended to rely upon in her appeal; however, the Board never determined explicitly or implicitly

whether or not Ms. Mills had submitted the necessary number of copies. 5

3. The decision being appealed, factual findings made by the decision-maker below and any other rulings or decisions made by the decision-maker below that arc relevant to the issues on appeal. 5 The hearing transcript indicates the Board was unsure whether Ivis. Iv.Iills' attorney had submitted 12 copies of her

written statement and the parts of the record she intended to rely upon. When the Board's Chair, 1vis. Dahmen, indicated that the Board may not have received 12 copies, J\tfs. N.Iills' attorney stated that he had provided 12 copies to the Board, Pl.'s Br. Ex. C, at 15-16. Board Chair Dahmen then asked the Town's Planning Director, Ivis. Chamberlain, whether 12 copies were submitted and she stated she was unsure whether there were 10 or 12 copies. (Pl.'s Br. Ex. C, at 16.) ("I'm not sure if there were ten or twelve, but there were, I believe, six bound like copies like this [indicates]. and then there was a whole bunch of copies not in binders.") Ivfs. Iv.Iills' attorney then stated again that he had submitted twelve copies. (Pl.'s Br. Ex.

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

Related

Aydelott v. City of Portland
2010 ME 25 (Supreme Judicial Court of Maine, 2010)
Cobbossee Development Group v. Town of Winthrop
585 A.2d 190 (Supreme Judicial Court of Maine, 1991)
Ingraham v. University of Maine at Orono
441 A.2d 691 (Supreme Judicial Court of Maine, 1982)
Stewart v. Town of Sedgwick
2002 ME 79 (Supreme Judicial Court of Maine, 2002)
Bangor Historic Track, Inc. v. Department of Agriculture
2003 ME 140 (Supreme Judicial Court of Maine, 2003)
Maine Health Alliance v. Medical Mutual Insurance Co. of Maine
2003 ME 144 (Supreme Judicial Court of Maine, 2003)
Rudolph v. Golick
2010 ME 106 (Supreme Judicial Court of Maine, 2010)
Robert Duffy v. Town of Berwick
2013 ME 105 (Supreme Judicial Court of Maine, 2013)
Osprey Family Trust v. Town of Owls Head
2016 ME 89 (Supreme Judicial Court of Maine, 2016)
Hollie A. Beal v. Town of Stockton Springs
2017 ME 6 (Supreme Judicial Court of Maine, 2017)
Leslie Fissmer v. Town of Cape Elizabeth
2017 ME 195 (Supreme Judicial Court of Maine, 2017)
Kathleen Bryant v. Town of Wiscasset
2017 ME 234 (Supreme Judicial Court of Maine, 2017)
Wilson & Son v. Harrisburg
77 A. 787 (Supreme Judicial Court of Maine, 1910)
Throumoulos v. Bernier
61 A.2d 681 (Supreme Judicial Court of Maine, 1948)

Cite This Page — Counsel Stack

Bluebook (online)
Mills v. Town of Bar Harbor, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mills-v-town-of-bar-harbor-mesuperct-2019.