Preti Flaherty Beliveau & Pachios LLP v. State Tax Assessor

2014 ME 6, 86 A.3d 30, 2014 WL 172634, 2014 Me. LEXIS 6
CourtSupreme Judicial Court of Maine
DecidedJanuary 16, 2014
DocketDocket Cum-13-165
StatusPublished
Cited by17 cases

This text of 2014 ME 6 (Preti Flaherty Beliveau & Pachios LLP v. State Tax Assessor) 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
Preti Flaherty Beliveau & Pachios LLP v. State Tax Assessor, 2014 ME 6, 86 A.3d 30, 2014 WL 172634, 2014 Me. LEXIS 6 (Me. 2014).

Opinion

ALEXANDER, J.

[¶ 1] Preti Flaherty Beliveau & Pach-ios LLP (Preti) appeals from the judgment of the Superior Court (Cumberland County, Warren, J.) affirming Maine Revenue Services’ denial of Preti’s Freedom of Access Act request, pursuant to 1 M.R.S. §§ 402(3) and 408-A (2013), for documents containing methodologies, formulas, or calculations relating to apportionment of Maine income tax liability for nonresident partners of a professional services partnership entity based in or with a significant business presence in Maine. Maine Revenue Services had denied Preti’s request, citing the privacy protections in 36 M.R.S. § 191(1) (2013), which excepts certain tax information and records from the definition of public records pursuant to 1 M.R.S. § 402(3)(A).

[¶ 2] On appeal, Preti argues that the court erred in its interpretation of 36 M.R.S. § 191(1) and that any confidential information can be redacted from the documents it seeks. Because the documents that are covered by Preti’s request for information consist entirely of information deemed confidential pursuant to 36 M.R.S. § 191(1), we affirm.

I. CASE HISTORY

[¶ 3] Preti is a Maine-based law firm, organized as a limited liability partnership. It was originally organized in Maine, and its largest presence is in Maine. However, Preti also has affiliated law offices in other states, including an office with resident partners in Concord, New Hampshire.

[¶ 4] The Maine income tax liability of Preti’s New Hampshire partners was subject to previous litigation leading to our opinion in Luker v. State Tax Assessor, 2011 ME 52, 17 A.3d 1198. In Luker, the Preti partners in the New Hampshire office had each established separate professional corporations to receive partnership distributions from Preti. Id. ¶ 3. We held that “the partnership distributions should be attributed to the individual Attorneys *32 for Maine income tax purposes,” and “that each Attorney individually, and not his respective [professional corporation], earned the income from the partnership distributions in 2004 and 2005.” Id. ¶ 16.

[¶ 5] Continuing its efforts to determine the proper Maine income tax treatment for distributions to its New Hampshire partners, Preti filed a Freedom of Access Act request pursuant to 1 M.R.S. §§ 401-521 (2013) with Maine Revenue Services and the State Tax Assessor. That request sought access to State Tax Assessor records regarding the apportionment applied to other firms with nonresident partner income pursuant to 36 M.R.S. §§ 5192(5) 1 and § 5211(17) 2 (2013). Maine Revenue Services denied Preti’s request to the extent that it sought taxpayer-specific information and also requested clarification. Preti responded by limiting the scope of its request and by filing an appeal of the partial denial with the Superior Court pursuant to 1 M.R.S. § 409(1) (2013). While Preti’s appeal to the Superi- or Court was pending, Preti further limited its document access request.

[¶ 6] Ultimately, Preti’s request, as modified, sought all allocation and apportionment formulas, methodologies, or calculations applicable to the determination of Maine income tax for nonresident partners in a partnership pursuant to 36 M.R.S. §§ 5192(5) and 5211(17). Preti expressly did not seek (1) records over ten years old; (2) records involving entities other than partnerships; (3) any emails, correspondence, or other records unless they expressly set forth actual apportionment formulas, methodologies, and/or calculations used to apportion or otherwise determine Maine income taxes owed by nonresident partners in a Maine partnership; or (4) the identity of any taxpayer or the details of taxpayer-specific financial information.

[¶ 7] In October 2012, Maine Revenue Services completed its search in response to Preti’s request and produced two documents that contained no taxpayer-specific information of any kind. Maine Revenue Services also filed with the court for in camera review seven documents, which are the subject of this appeal.

[¶ 8] After conducting a de novo trial pursuant to 1 M.R.S. § 409 and after reviewing the documents in camera, the Superior Court determined that the documents it had reviewed were confidential pursuant to 1 M.R.S. § 402(3)(A) and 36 M.R.S. § 191(1), and thus not subject to redaction or disclosure. Preti timely appealed from that judgment.

II. LEGAL ANALYSIS

[¶ 9] Preti argues that the privacy protection of section 191(1) is limited to information provided to Maine Revenue Services by the taxpayers and does not extend to Maine Revenue Services’ own methodologies, formulas or decisions. It further contends that any information exempted *33 from disclosure by section 191(1) can be redacted to allow access to Maine Revenue Services’ formulas and methodologies.

A. Standard of Review and Rules of Statutory Construction

[¶ 10] We review the statutory construction of the Freedom of Access Act (FOAA) de novo as a question of law. See Anastos v. Town of Brunswick, 2011 ME 41, ¶5, 15 A.3d 1279. Statutory exceptions to the FOAA are to be strictly construed to carry out the legislative mandate that the FOAA be “liberally construed and applied to promote its underlying purposes and policies.” 1 M.R.S. § 401 (2013); Cyr v. Madawaska Sch. Dep’t, 2007 ME 28, ¶ 8, 916 A.2d 967. When an agency denies a FOAA request, the agency bears the burden of establishing that there is just and proper cause for the denial. Anastos, 2011 ME 41, ¶ 5, 15 A.3d 1279; Dow v. Caribou Chamber of Commerce & Indus., 2005 ME 113, ¶ 9, 884 A.2d 667.

[¶ 11] When interpreting a statute, we accord its words their plain meaning and will look beyond those words only if the result of a plain meaning reading is illogical or absurd. Cyr, 2007 ME 28, ¶ 9, 916 A.2d 967. We will consider the whole statutory scheme for the section at issue in seeking to obtain a harmonious result. Stromberg-Carlson Corp. v. State Tax Assessor, 2001 ME 11, ¶ 9, 765 A.2d 566. If the words of the statute are ambiguous, we will then look to the legislative history to determine the intent of the legislature. Cyr, 2007 ME 28, ¶ 9, 916 A.2d 967.

B. Plain Meaning of Section 191(1)

[¶ 12] The FOAA provides the public the right to inspect and copy any “public record.” 1 M.R.S. § 408-A (2013). A “public record” is defined as “any written, printed or graphic matter or any mechanical or electronic data compilation from which information can be obtained ... that is in the possession or custody of an agency or public official of this State ... except: (A) [r]ecords that have been designated confidential by statute.... ” 1 M.R.S. § 402(3)(A). Thus, all records in the possession of a state agency are public records subject to disclosure unless explicitly designated confidential by statute.

[¶ 13] Title 36 M.R.S.

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

Related

Keegan J. Fairfield v. Maine State Police
2023 ME 12 (Supreme Judicial Court of Maine, 2023)
Blue Sky West, LLC v. Maine Revenue Services
2019 ME 137 (Supreme Judicial Court of Maine, 2019)
Marcel Dubois v. Office of the Attorney General
2018 ME 67 (Supreme Judicial Court of Maine, 2018)
Marcel Dubois v. Department of Agriculture, Conservation and Forestry
2018 ME 68 (Supreme Judicial Court of Maine, 2018)
Dubois v. Office of the Attorney Gen.
185 A.3d 734 (Supreme Judicial Court of Maine, 2018)
Dubois v. Dep't of Agric., Conservation & Forestry
185 A.3d 743 (Supreme Judicial Court of Maine, 2018)
Steve Anctil v. Department of Corrections
2017 ME 233 (Supreme Judicial Court of Maine, 2017)
Anctil v. Department of Corrections
2017 ME 233 (Supreme Judicial Court of Maine, 2017)
Marcel Dubois v. Department of Environmental Protection
2017 ME 224 (Supreme Judicial Court of Maine, 2017)
Jonathan Day v. Board of Environmental Protection
2016 ME 7 (Supreme Judicial Court of Maine, 2016)
Philip M. Bowler Sr. v. State of Maine
2014 ME 157 (Supreme Judicial Court of Maine, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
2014 ME 6, 86 A.3d 30, 2014 WL 172634, 2014 Me. LEXIS 6, Counsel Stack Legal Research, https://law.counselstack.com/opinion/preti-flaherty-beliveau-pachios-llp-v-state-tax-assessor-me-2014.