Palesky v. Secretary of State

1998 ME 103, 711 A.2d 129, 1998 Me. 103, 1998 Me. LEXIS 130
CourtSupreme Judicial Court of Maine
DecidedMay 8, 1998
StatusPublished
Cited by28 cases

This text of 1998 ME 103 (Palesky v. Secretary of State) 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
Palesky v. Secretary of State, 1998 ME 103, 711 A.2d 129, 1998 Me. 103, 1998 Me. LEXIS 130 (Me. 1998).

Opinion

WATHEN, Chief Justice.

[¶ 1] Carol A Palesky appeals from the entry of a judgment in the Superior Court (Kennebec County, Mills, J.) affirming a decision of the Secretary of State rejecting a direct initiative petition because it was not signed by the requisite number of electors. The Secretary of State invalidated a total of 20,786 signatures leaving the petition 6,369 signatures short of the 51,131 signatures (10% of votes cast in last gubernatorial election) required to place the initiative on a *130 statewide ballot. On appeal, Palesky argues that the Secretary of State erroneously invalidated 9,409 of those signatures and asks that the initiative be placed on the November 1998 ballot. By statute, we are required to decide this appeal within thirty days of the date of the decision of the Superior Court. 21-A M.R.S.A § 905(3) (1993). Finding no error on the part of the Secretary of State, we affirm the judgment.

[¶2] The relevant facts may be briefly summarized as follows: In September of 1994, Palesky and the Maine Taxpayer Association Network (MTAN) applied for approval of a direct initiative petition entitled “An Act to Impose Limits on Real and Personal Property Taxes.” The Secretary of State approved the form of their petition on October 14, 1994, and the proponents then had three years to circulate and gather the 51,131 signatures required to place the initiative on the ballot. See 21-A M.R.S.A § 903-A(l) (Supp.1997).

[¶3] Proponents first submitted 53,000 signatures in January of 1996, but the Secretary of State rejected more than half of those signatures on the basis of apparent forgeries of the dates on individual signature lines and certifications. Palesky was convicted of aggravated forgery in August of 1997 as a result of her participation in gathering and submitting the signatures. The proponents continued to gather additional signatures, however, and within the three-year period submitted a total of 65,548 signatures beyond those invalidated in 1996. In January 1997, the Secretary of State again reviewed the petitions presented to him and invalidated a total of 15,719 signatures. He invalidated the signatures on the basis of defects apparent on the face of the petitions: altered petitions and certifications; defects in certifications; signatures more than one year old at time of certification; and incomplete circu-lator-verification forms. MTAN, Palesky and four other named individuals filed a complaint in the Superior Court seeking review of the Secretary of State’s decision pursuant to 21-A M.R.S.A § 905 (1993 & Supp.1997) 1 and M.R.Civ.P. 80C. Following the filing of the complaint and the submission of briefs by both sides, the Secretary of State obtained a remand to his agency, pursuant to M.R.Civ.P. 80C(e), to permit him to entertain the presentation of newly discovered evidence of fraud. After receiving additional *131 evidence in the form of affidavits and documents submitted by both the Attorney General and Palesky, the Secretary of State amended his decision and invalidated a total of 20,786 signatures. At this point, plaintiffs’ counsel withdrew.

[¶4] When this complex matter came on for hearing, the Superior Court was confronted with the necessity of trying the matter within fifteen days of the Secretary of State’s decision, with six unrepresented plaintiffs and a question of first impression concerning the nature of the review. Was the court to review the record of the action taken by the Secretary of State or to hold a full evidentia-ry trial? The court, over the objection of the Secretary of State, prudently chose to hold a trial, and received evidence on all issues. The court then considered the agency record, as well as the evidence presented at trial, and affirmed the decision of the Secretary of State. Plaintiff Palesky alone appeals from the court’s ruling.

[¶ 5] We first hold that Palesky was not entitled to the full trial that she received. Section 905 provides that an appeal to the Superior Court “must be commenced within five days of the date of the decision of the Secretary of State and shall be tried without a jury, within fifteen days of the date of that decision.” 21-A M.R.S.A. § 905(2) (1993). It further provides, however, that the appeal “shall be conducted in accordance with the Maine Rules of Civil Procedure, Rule 80C, except as modified by this section.” Id. The provisions of • section 905 that could be deemed “modifications” of Rule 80C relate to the expedited timing of the appeal. Accordingly, the procedural framework of the hearing is set forth in Rule 80C.

[¶ 6] The Legislature has in certain instances explicitly provided for the review of agency action with a full de novo trial in the Superior Court. For example, with respect to the appeal of the decision of the State Tax Assessor, pursuant to Rule 80C, the underlying statute provides in relevant part: The Superior Court shall conduct a de novo hearing and make a de novo determination of the merits of the case. It shall make its own determination as to all questions of fact or law.” 36 M.R.S.A. § 151 (Supp.1997). We explained the legal significance of such explicit language in these terms:

Following the 1991 amendment, the Superior Court no longer functions in an appellate capacity for the purpose of reviewing the decision of the Assessor. Rather, the court functions as the forum of origin for a determination of both facts and law. In that capacity it would be inappropriate for the court to defer to previous decisions of one of the litigants or to give deference to one of the litigant’s interpretations of the law applicable to the facts as determined by the court or agreed to by the parties.

Enerquin Air, Inc. v. State Tax Assessor, 670 A.2d 926, 928-29 (Me.1996). The language of section 905 falls far short of requiring a full de novo trial.

[¶ 7] The history of Rule 80C and its predecessor, Rule 80B, 2 demonstrates that when, as here, a statute calls for an administrative action to be “tried,” the nature of the hearing is controlled by the procedure set forth in the rule. As the reporter’s notes state, “these rules shall govern trial when the review provided by statute calls for a trial.” M.R.Civ.P. 80B reporter’s notes. In later notes, it is explained that Rule 80B(d) was added to include formal requirements to govern a party’s ability to seek a trial on the facts:

This amendment creates a new procedure for Rule 80B actions where a trial of the facts is appropriate.
It requires that the party seeking to introduce new evidence justify his demand for a trial of the facts at a hearing before the court. This amendment requires that a party seeking to add facts to the existing record file a motion to do so. With.the motion, the party shall be required to file an offer of proof.
*132 The court should then decide what evidence, if any, is appropriate to be heard in a trial on the facts. The court’s action would, of course, be subject to any requirements of the statute or law under which the review is sought, e.g., 5

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

Related

Christie v. Bellows
Maine Superior, 2023
Dunn v. Bellows
Maine Superior, 2023
Keeley v. Town of Windham
Maine Superior, 2022
Richard Ouellette v. Saco River Corridor Commission
2022 ME 42 (Supreme Judicial Court of Maine, 2022)
Jones v. Secretary of State
Maine Superior, 2020
Delbert A. Reed v. Secretary of State
2020 ME 57 (Supreme Judicial Court of Maine, 2020)
Reed v. Dunlap
Maine Superior, 2020
Hartwell v. Town of Ogunquit
Maine Superior, 2012
Johnson v. Dunlap
Maine Superior, 2009
Dobson v. Dunlap
576 F. Supp. 2d 181 (D. Maine, 2008)
Knutson v. Department of Secretary of State
2008 ME 124 (Supreme Judicial Court of Maine, 2008)
McGee v. Secretary of State
2006 ME 50 (Supreme Judicial Court of Maine, 2006)
McGee v. Secretary of State
Maine Superior, 2006
Swanson v. Town of Freeport
Maine Superior, 2003
Maine Taxpayers Action Network v. Secretary of State
2002 ME 64 (Supreme Judicial Court of Maine, 2002)

Cite This Page — Counsel Stack

Bluebook (online)
1998 ME 103, 711 A.2d 129, 1998 Me. 103, 1998 Me. LEXIS 130, Counsel Stack Legal Research, https://law.counselstack.com/opinion/palesky-v-secretary-of-state-me-1998.