Reed v. Dunlap

CourtSuperior Court of Maine
DecidedApril 13, 2020
DocketCUMbcd-ap-20-02
StatusUnpublished

This text of Reed v. Dunlap (Reed v. Dunlap) 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
Reed v. Dunlap, (Me. Super. Ct. 2020).

Opinion

STATE OF MAINE BUSINESS & CONSUMER DOCKET CUMBERLAND, ss. DOCKET NO. BCD-AP-20-02

DELBERT A. REED, ) ) Petitioner ) ) v. ) ORDER ON APPEAL OF AMENDED ) DETERMINATION BY SECRETARY MATTHEW DUNLAP, in his capacity of ) OF STATE re CITIZEN INITIATIVE Secretary of State for the State of Maine, ) (Rule 80C M.R.C.P.) ) Respondent ) ) and ) MAINERS FOR LOCAL POWER PAC, ) NextEra ENERGY RESOURCES, LLC, ) INDUSTRIAL ENERGY CONSUMER ) GROUP, and MAINE STATE CHAMBER ) OF COMMERCE ) ) Intervenors )

Before the Court is Delbert Reed’s (“Mr. Reed’s”) Petition for review of final agency

action pursuant to Rule 80C of the Maine Rules of Civil Procedure. Mr. Reed petitions the Court

to reverse Respondent Secretary of State’s Amended Determination of the validity of petitions

supporting the Citizen Initiative entitled “Resolve, To Reject the New England Clean Energy

Connect Transmission Project” (“the Petition”). Mr. Reed asserts the Secretary: 1) erred as a matter

of law or otherwise abused his discretion when he validated petition signatures on petition forms

notarized by specific notaries; 2) abused his discretion when he declined to conduct further

investigations into Mr. Reed’s allegations of fraud; 3) erred as a matter of law or otherwise abused

his discretion when he determined he lacked authority to conduct evidentiary hearings after

1 remand; and 4) abused his discretion when he failed to invalidate additional signatures after

remand for other reasons.

At the outset, the Court would note what issues are not before the Court. First, the parties

strenuously disagree as to whether the people of Maine pursuant to the Maine Constitution have

the right through this Citizen’s Initiative to reject this project, but they do agree that issue would

not be ripe unless the measure is placed on the ballot and approved by Maine voters. Second, the

Court is not asked here, nor could it be, to decide if the Initiative is good policy. And finally, the

Court would note that federal law has very little to do with the task before the Court, which is to

decide whether the Maine Constitution, Maine statutes and Supreme Judicial Court precedent

requires that this measure go to the voters of Maine in November of 2020.

Petitioner is represented by Attorneys Nolan Reichl, Jared DesRosiers, Newell Augur,

Joshua Tardy, and Joshua Randlett. Respondent Secretary of State is represented by Attorney

Aaron Frey and Assistant Attorney General Phyllis Gardiner. Intervenor Mainers for Local Power

(MLP) is represented by Attorneys David Kallin, Adam Cote and Amy Olfene. Intervenor NextEra

Energy Resources, LLC (NER) is represented by Attorney Christopher Roach. Intervenor

Industrial Energy Consumer Group (IECG) is represented by Attorneys Anthony Buxton,

Sigmund Schutz, and Robert Borowski. Intervenor Maine State Chamber of Commerce (MSCC)

is represented by Attorney Gerald Petruccelli.

Intervenors MLP and NER support the Secretary of State’s Amended Determination issued

on April 1, 2020. Intervenors IECG and MSCC support Mr. Reed’s appeal.

BACKGROUND

2 On February 3, 2020, a total of 15,875 petition forms containing 82,449 signatures in

support of the Citizen Initiative were filed with the Secretary. Upon receiving the written petition,

the Secretary was required by statute to issue a Determination of the Petition’s validity within

thirty (30) days thereafter, by March 4, 2020. 21-A M.R.S. § 905(1). In response to the Petition

submission, Clean Energy Matters (“CEM”), an organization opposed to the citizen initiative,

submitted letters with a number of attached documents to the Secretary on February 24 and 27,

2020. Among CEM’s submissions were allegations that eight specific notaries had provided

services other than administering oaths to circulators in support of the petition drive and in

violation of Maine law.1

Given the Secretary’s statutory deadline to determine the Petition’s validity, he asserted in

the initial Determination that he lacked the opportunity to investigate all of the allegations

contained in CEM’s submissions, and specifically, was unable to investigate the specified notaries’

activities, or to make findings concerning the validity of their notarial acts. No party in this case

has directly questioned whether the Secretary had time to conduct such an investigation prior to

remand, perhaps because of the date when Petitioner provided the information to the Secretary. 2

The Secretary found that a total of 69,714 signatures on the petitions were valid, 6,647 more than

required for the Petition to qualify for the ballot.

1 21-A M.R.S. § 903-E provides that a notary public “is not authorized to administer an oath or affirmation to the circulator of a petition under section 902 if the notary public … is … providing any other services, regardless of compensation, to initiate the direct initiative … for which the petition is being circulated … or … providing services other than notarial acts, regardless of compensation, to promote the direct initiative … for which the petition is being circulated.” 2 The deadline for the Secretary to issue his Determination was March 4, 2020. The documents from Mr. Reed’s counsel were received by the Secretary on February 24 and 27, 2020, although it appears that Petitioner’s counsel received the information from his Private Investigator no later than January 28, 2020. Pet. For Judicial Review, Exh. B.

3 Thereafter, Mr. Reed filed a Rule 80C petition for judicial review of that Determination on

March 13, 2020, in accordance with 21-A M.R.S. § 905(2). Shortly thereafter, on March 20, 2020

Mr. Reed filed a motion to take additional evidence with this Court. In response to Mr. Reed’s

motion, the Court issued an order on March 23, 2020, remanding this matter to the Secretary for

the purpose of taking additional evidence pursuant to 5 M.R.S. § 11006(1)(B). Accordingly, the

Secretary issued an Amended Determination on April 1, 2020.3

The Amended Determination detailed the process used by the Secretary to take additional

evidence along with the Secretary’s findings. According to the Amended Determination, the

Secretary sent letters to each of the notaries in question, asking them to submit a signed (and sworn,

if possible) statement explaining the details of their engagement and involvement with the petition

drive. The notaries were also asked to produce documents, including copies of their notary logs,

any agreement to provide services for the petition drive, paystubs or cancelled checks reflecting

compensation for their services, and any instructions provided by the entity that hired them. All

notaries complied with the Secretary’s investigation. As a result, the Secretary validated petitions

certified by four of the notaries. However, according to the Amended Determination, five other

notaries either engaged (at some point) in other services relating to the initiative, or otherwise erred

3 Respondent MLP has argued throughout these proceedings that Webster v. Dunlap, AP-09-55 (Me. Sup. Ct., Dec. 21, 2009) makes any post-remand investigation by the Secretary an “ad hoc” investigation not authorized under Maine law. The Court disagrees. In Webster, the Secretary failed to issue any Determination within the 30 days required by law, and the Superior Court concluded that the Secretary therefore lost authority to take any action after that failure. In this case, the Secretary made an initial Determination which the Court found was subject to judicial review.

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

Related

United States v. Curtis
107 U.S. 671 (Supreme Court, 1883)
Maine Taxpayers Action Network v. Secretary of State
2002 ME 64 (Supreme Judicial Court of Maine, 2002)
Allen v. Quinn
459 A.2d 1098 (Supreme Judicial Court of Maine, 1983)
Knutson v. Department of Secretary of State
2008 ME 124 (Supreme Judicial Court of Maine, 2008)
Competitive Energy Services LLC v. Public Utilities Commission
2003 ME 12 (Supreme Judicial Court of Maine, 2003)
York Hospital v. Department of Health & Human Services
2008 ME 165 (Supreme Judicial Court of Maine, 2008)
Friends of Lincoln Lakes v. Board of Environmental Protection
2010 ME 18 (Supreme Judicial Court of Maine, 2010)
Seider v. Board of Examiners of Psychologists
2000 ME 206 (Supreme Judicial Court of Maine, 2000)
Kroeger v. Department of Environmental Protection
2005 ME 50 (Supreme Judicial Court of Maine, 2005)
Palesky v. Secretary of State
1998 ME 103 (Supreme Judicial Court of Maine, 1998)
Ferency v. Secretary of State
297 N.W.2d 544 (Michigan Supreme Court, 1980)
Von Schack v. Von Schack
2006 ME 30 (Supreme Judicial Court of Maine, 2006)
Forest Ecology Network v. Land Use Regulation Commission
2012 ME 36 (Supreme Judicial Court of Maine, 2012)
Lingley v. Maine Workers' Compensation Board
2003 ME 32 (Supreme Judicial Court of Maine, 2003)
Carl L. Cutler Co. v. State Purchasing Agent
472 A.2d 913 (Supreme Judicial Court of Maine, 1984)
Paul A. Dyer v. Superintendent of Insurance
2013 ME 61 (Supreme Judicial Court of Maine, 2013)
John Doe v. Department of Health and Human Services
2018 ME 164 (Supreme Judicial Court of Maine, 2018)
Farris ex rel. Dorsky v. Goss
60 A.2d 908 (Supreme Judicial Court of Maine, 1948)
Street v. Board of Licensing of Auctioneers
2006 ME 6 (Supreme Judicial Court of Maine, 2006)
McGee v. Secretary of State
2006 ME 50 (Supreme Judicial Court of Maine, 2006)

Cite This Page — Counsel Stack

Bluebook (online)
Reed v. Dunlap, Counsel Stack Legal Research, https://law.counselstack.com/opinion/reed-v-dunlap-mesuperct-2020.