Murphy v. Board of Environmental Protection

615 A.2d 255, 1992 Me. LEXIS 246
CourtSupreme Judicial Court of Maine
DecidedOctober 26, 1992
StatusPublished
Cited by18 cases

This text of 615 A.2d 255 (Murphy v. Board of Environmental Protection) 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
Murphy v. Board of Environmental Protection, 615 A.2d 255, 1992 Me. LEXIS 246 (Me. 1992).

Opinion

RUDMAN, Justice.

The Board of Environmental Protection appeals from a judgment of the Superior Court (Kennebec County, Chandler, J.) re *257 versing the Board’s decision to deny Emmett J. Murphy a permit to rebuild his summer cottage in Wells. On appeal, the Board contends that the court erred in concluding that (1) the Board improperly processed the permit application by applying the incorrect statutory standards and (2) the Board failed to enumerate sufficient findings so as to allow judicial review of its decision. Murphy cross-appeals the court’s denial of his motion to include, as part of the administrative record, the transcript of the Board’s deliberation. Because we find that the Superior Court did err in concluding that the Board misapplied the statutory criteria, we vacate the judgment.

During the summer of 1988, Emmett J. Murphy began to renovate his summer cottage located on a parcel of land which is completely surrounded by the Rachel Carson National Wildlife Refuge and is adjacent to coastal wetlands. Subsequently, the Department of Environmental Protection (the “DEP”), received a complaint that the construction activity was causing erosion and sedimentation in the adjacent coastal wetland. As a result, the DEP, in December of 1988, advised Murphy’s contractor that the project required a permit under the Natural Resources Protection Act (“NRPA”), specifically, 38 M.R.S.A. § 480-C (1989 & Supp.1991). Murphy then applied for the permit in January of 1989.

The DEP denied Murphy’s permit application on the grounds that the construction (1) will unreasonably interfere with existing scenic and aesthetic uses; (2) has caused and will continue to cause unreasonable erosion of sediment or soil; (3) has unreasonably harmed and will continue to harm significant wildlife habitat, travel corridors, estuarine or marine fisheries or other aquatic life; (4) has violated and will continue to violate State water quality laws; and (5) will unreasonably cause or increase the flooding of the adjacent properties. Thereafter, Murphy unsuccessfully appealed the decision of the DEP to the Board of Environmental Protection (the “Board”).

Murphy sought review by the Superior Court contending that the Board erroneously applied certain statutory criteria to his permit application and that the Board failed to enumerate sufficient findings of fact to enable Murphy to adequately determine the reasons for the decision or to allow an appropriate court to properly review the denial. 1 Murphy also filed a Motion to Admit Additional Evidence into the Record pursuant to M.R.Civ.P. 80C(e) & (f). Specifically, Murphy sought the admission of a partial transcript of the Board’s deliberations. His motion was denied.

The Superior Court granted Murphy’s appeal and remanded the case to the Board concluding (1) that the Board had improperly processed Murphy’s permit application by erroneously applying all eight of the statutory standards then contained in 38 M.R.S.A. § 480-D, 2 (2) that the Board should have limited its review to whether the proposed construction activity would adversely impact upon the wetlands by causing an unreasonable amount of soil erosion, and (3) that the Board failed to sufficiently articulate its findings so as to properly permit judicial review of its decision. The Board filed a timely appeal. Murphy cross-appeals seeking reversal of the order denying his motion to include the transcript of the Board’s deliberations as part of the administrative record.

I.

It is undisputed that Murphy was required to obtain a permit pursuant to 38 M.R.S.A. § 480-C(1)(B) (Supp.1991). 3 The *258 crucial issue before us is whether the Board erred in its determination that all the criteria set forth in section 480-D 4 must be considered and applied as part of the application process. Resolution of this issue is a matter of statutory construction of the interplay between sections 480-C and 480-D.

In general, the starting point in interpreting a statute is the statutory language itself. Perry v. Hartford Acc. and Indem. Co., 481 A.2d 133, 138 (Me.1984). Unless the statute itself reveals a contrary legislative intent, the plain meaning of the language will control its interpretation. Keene v. Fairchild Co., 593 A.2d 655, 657 (1991). To that end, the particular words used in the statute must be given their plain, common and ordinary meaning. Phelps v. President and Trustees of Colby College, 595 A.2d 403, 405 (1991). Application of the plain meaning rule in the present case supports the Board’s contention that once a particular activity falls within the purview of § 480-C the applicant must then demonstrate that the activity complies with all of the standards set forth in § 480-D.

Careful scrutiny of both the structure and plain meaning of sections 480-C and 480-D reveals a clear delineation in the two steps involved in the permit application process. The first step requires an initial determination of whether a particular activity is subject to the jurisdiction of the NRPA under § 480-C. See 38 M.R.S.A. § 480-C (1989 & Supp.1991). Once it is determined that the NRPA applies, the focus then shifts to the second step, set forth in a separate and independent section, entitled “Standards,” and the applicant must demonstrate that the proposed activity complies with certain conditions in order to obtain a permit. See § 480-D. It is significant that the statute was drafted to include the plural form and that no limits were placed on the applicability of any of the standards to activities occurring adjacent to coastal wetlands, the very activity at issue in the present case. The Legislature was certainly capable of placing limitations on the licensing standards when it so intended. Such limitations were, in fact, placed on the application of standards 7, 8 and 9. For example, standard number 7 is prefaced with the limiting language, “If the activity is on or adjacent to a sand dune,.... ” Similar limiting language is contained in standards 8 and 9. See 38 M.R.S.A. § 480-D(7)-(9) (1989 & Supp.1991). 5 The absence of any limiting language regarding activi *259 ties adjacent to coastal wetlands may be construed as an indication that the Legislature did not intend to place any limits on the application of the standards to such an activity.

In interpreting a statute, we are not limited to the application of the plain meaning rule. Rather, the Court will ascertain the real purpose of the legislation. Bangor Hydro-Elec. Co. v. Board of Environmental Protection, 595 A.2d 438, 442 (Me.1991).

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

Related

Eastern Maine Conservation Initiative v. Board of Environmental Protection
2025 ME 35 (Supreme Judicial Court of Maine, 2025)
General Marine Construction Corporation v. Public Utilities Commission
2022 ME 20 (Supreme Judicial Court of Maine, 2022)
The Cedars v. Maine DHHS
Maine Superior, 2016
Friends of the Boundary Mountains v. Land Use Regulation Commission
2012 ME 53 (Supreme Judicial Court of Maine, 2012)
Kroeger v. Department of Environmental Protection
2005 ME 50 (Supreme Judicial Court of Maine, 2005)
York Hospital v. Department of Human Services
2005 ME 41 (Supreme Judicial Court of Maine, 2005)
Hannum v. Board of Environmental Protection
2003 ME 123 (Supreme Judicial Court of Maine, 2003)
Town of Jay v. Androscoggin Energy, LLC
2003 ME 64 (Supreme Judicial Court of Maine, 2003)
Hutchinson v. Cary Plantation
2000 ME 129 (Supreme Judicial Court of Maine, 2000)
International Paper Co. v. Board of Environmental Protection
1999 ME 135 (Supreme Judicial Court of Maine, 1999)
Town of Orono v. LaPointe
1997 ME 185 (Supreme Judicial Court of Maine, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
615 A.2d 255, 1992 Me. LEXIS 246, Counsel Stack Legal Research, https://law.counselstack.com/opinion/murphy-v-board-of-environmental-protection-me-1992.