The Robert M. MacNamara Found. v. Town of Westport Island

CourtSuperior Court of Maine
DecidedDecember 10, 2004
DocketLINap-04-004
StatusUnpublished

This text of The Robert M. MacNamara Found. v. Town of Westport Island (The Robert M. MacNamara Found. v. Town of Westport Island) 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
The Robert M. MacNamara Found. v. Town of Westport Island, (Me. Super. Ct. 2004).

Opinion

STATE OF MAINE SUPERIOR COURT

CIVIL ACTION LINCOLN, ss. DOCKET NO. AP;04-004 pb Hf Vie £4 eer iy f Oe Oe THE ROBERT M. MacNAMARA sei FOUNDATION, Le i. RECEIVED AND FILED Plaintitt LINCOLN COUNTY SUPERIOR COURT DEC 27 20M v. DEC 10 20QPECISION AND ORDER TOWN OF WESTPORT ISLAND, SHARON SIMPSON et al., CLERK Defendants

This M.R. Civ. P. 80B matter is before the court on five motions: plaintiff's motion for trial, defendants’ motion to dismiss, plaintiff's motion for extension of time to file record, plaintiff’s motion to amend request for trial, and plaintiff's amended motion for trial.

This case concerns a dispute concerning denial, by defendant Town of Westport, of an Application for Exemption from Local Property Taxation, sought pursuant to 36 M.R.S.A. § 652(1)(A) by plaintiff MacNamara Foundation (“Foundation”) of a 2.5 acre property and three story residence on Westport Island that fronts on the Sheepscot River and is backed by a tidal, saltwater marsh.

Plaintiff asserts that the property will be used for hosting mid-career artists in four to six week residency programs on the island that provides them with “time and resources for self-exploration, problem solving and focused professional growth,” for no fee to the artists. The Foundation, established in Nevada as a 501(c)(3) organization, provided free accommodations to sixteen national and international artists in 2002 and

twenty-six such artists in 2003.

Plaintiff submitted an “Application for Exemption From Local Property Taxation” with the Assessors of the Town of Westport dated October 10, 2003.

Assessors discussed aspects of the application in numerous meetings from October 2003 until they voted to deny plaintiff's application on March 10, 2004. The assessors found that the foundation was not a Maine corporation, that the residence was a “private home which will only be open to their invited guests,” that there is no significant public benefit offered by the foundation and it is not operating the site exclusively for benevolent or charitable purposes and that the foundation does not operate the site to provide a service that would otherwise have to be funded by taxpayers.’

Pursuant to M.R. Civ. P. 80B plaintiff filed a timely complaint with this court on April 2, 2004, and filed a motion to amend that complaint on April 9, 20042 No opposition to this motion was filed.

Whether to allow a pleading amendment rests with the court’s sound discretion. Kelly v. Michaud’s Ins. Agency, Inc., 651 A.2d 345, 347 (Me. 1994) (citing Diversified Foods, Inc. v. First Nat’l Bank of Boston, 605 A.2d 609, 616 (Me. 1992)).

Rule 15(a) provides that leave to amend “shall be freely given when justice so requires.” M. R. Civ. P. 15(a). This mandate means that if the moving party is not acting in bad faith or for delay, the motion will be granted in the absence of undue prejudice. John W. Goodwin, Inc. v. Fox, 642 A.2d 1339, 1340 (Me. 1994), citing Diversified Foods, Inc. v. First Nat'l Bank of Boston, 605 A.2d 609, 616 (Me. 1992) (citation omitted). To overturn

a denial of leave to amend, the appealing party "must demonstrate a clear and manifest

"A copy of this decision was filed by defendant along with its April 22, 2004 motions. The record in this matter does not appear to contain a copy of this decision. The record is in three volumes with consecutively numbered pages but no index or table of contents.

* This motion was accompanied by a draft order but did not contain the “twenty one day notice” required by M.R. Civ. P. 7(b)(1)(B). abuse of . . . discretion and must demonstrate granting such motion is necessary to prevent injustice." Miller v. Szelenyi, 546 A.2d 1013, 1022 (Me. 1988) (citation omitted); see FIELD, MCKusICK & WROTH, 1 Maine Civil Practice § 15.4 (2d ed. 1970 & Supp. 1981).

If the party filing the motion to amend is not acting in bad faith or for delay, the motion should be granted in the absence of undue prejudice. Chrysler Corp. v. L/A Auto Sales, 1998 ME 53, ¢ 15, 707 A.2d 1311, 1315.

This motion, filed one week after the original complaint, has not been opposed by defendants. The amended complaint, according to plaintiff addresses changes made by assessors in the written findings of fact that came to plaintiff counsel’s attention after his vacation. The motion wiil be granted.

The first motion, filed on April 2, 2004 requests a trial of facts on the sole issue of bias of the Selectmen ~ specifically the question of whether the Selectmen made their decision prior to the public hearing.

The purpose of Rule 80B(d) is to allow the parties to an appeal of a

governmental action to augment the record presented to the reviewing

court with those facts relevant to the court's appellate review of agency

action. Rule 80B(d) is not intended to allow the reviewing court to retry

the facts that were presented to the governmental decision-maker, nor

does it apply to any independent civil claims contained in the complaint.

Rather, it is intended to allow the reviewing court to obtain facts not in the

record that are necessary to the appeal before the court. Baker's Table, Inc. v. City of Portland, 2000 ME 7, J 9, 743 A.2d 237, 240.

Plaintiff alleges that the First Selectman phoned an attorney and asked him to write up a decision against plaintiff before the meeting was held.‘

On April 22, 2004, defendants filed timely opposition to this motion arguing that

this motion should be denied for two reasons. First, plaintiff had failed to timely file a

° This motion did was accompanied by a draft order but did not contain the “twenty one day notice” required by M.R. Civ. P. 7(b)(1)(B).

* Defendant does not deny this took place. 4

record pursuant to M.R. Civ. P. 80B(e) and second that a “prima facie showing of misconduct is required before plaintiff is permitted to inquire into the mental processes of an administrative decisionmaker.” Quoting, Ryan v. Town of Camden, 582 A.2d 973, 975 (Me. 1990).

On May 7, 2004, plaintiff filed an Amended Motion for Trial° wherein more detail of the phone call to the wrong attorney (attorney Vianiotis, the attorney for the Barrretts, and the foundation) seeking a written decision for the board before the public hearing and stating that an adequate record does not exist for trial.

As to defendants’ second objection, the plaintiff's failure to timely file a record, this matter is addressed in plaintiff's opposition to defendants’ motion to dismiss. Basically, plaintiff avers that it did not receive the record from defendants, despite discussions prior to briefing deadlines and, in fact, received the record itself from defendants four days after it was required to file it. Plaintiff avers the record is still incomplete.

Regarding defendants’ first objection, inquiry into the mental processes of the decisionmakers, plaintiff has pointed to evidence of preparation to vote a certain way by members of the board but that alone is insufficient to show misconduct.

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

Related

Baker's Table, Inc. v. City of Portland
2000 ME 7 (Supreme Judicial Court of Maine, 2000)
Turbat Creek Preservation, LLC v. Town of Kennebunkport
2000 ME 109 (Supreme Judicial Court of Maine, 2000)
Kelly v. Michaud's Insurance Agency, Inc.
651 A.2d 345 (Supreme Judicial Court of Maine, 1994)
John W. Goodwin, Inc. v. Fox
642 A.2d 1339 (Supreme Judicial Court of Maine, 1994)
Chrysler Credit Corp. v. Bert Cote's L/A Auto Sales, Inc.
1998 ME 53 (Supreme Judicial Court of Maine, 1998)
Diversified Foods, Inc. v. First National Bank of Boston
605 A.2d 609 (Supreme Judicial Court of Maine, 1992)
Ryan v. Town of Camden
582 A.2d 973 (Supreme Judicial Court of Maine, 1990)
Shawmut Inn v. Inhabitants of Kennebunkport
428 A.2d 384 (Supreme Judicial Court of Maine, 1981)
Miller v. Szelenyi
546 A.2d 1013 (Supreme Judicial Court of Maine, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
The Robert M. MacNamara Found. v. Town of Westport Island, Counsel Stack Legal Research, https://law.counselstack.com/opinion/the-robert-m-macnamara-found-v-town-of-westport-island-mesuperct-2004.