Town of Madawaska v. Twin Rivers Paper Co., LLC

CourtSuperior Court of Maine
DecidedFebruary 7, 2022
DocketAROcv-20-075
StatusUnpublished

This text of Town of Madawaska v. Twin Rivers Paper Co., LLC (Town of Madawaska v. Twin Rivers Paper Co., LLC) 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
Town of Madawaska v. Twin Rivers Paper Co., LLC, (Me. Super. Ct. 2022).

Opinion

STATE OF MAINE SUPERIOR COURT AROOSTOOK, SS. Caribou Docket No. CARSC-CV-2020-075

TOWN OF MADAWASKA ) ) Plain tiff, ) ) ) v. ) DECISION AND ORDER ) TWIN RIVERS PAPER ) COMPANY, LLC, ) ) Defendant )

This matter involves the Plaintiff's Complaint for Declaratory Judgment regarding

the status of the parties' "Term Sheet" real estate tax agreement. Rather than filing cross­

motions for summary judgment, the matter has been submitted to the court for decision

upon a stipulated record, with memorandum of law filed by both parties. After due

consideration to the record as presented and the arguments of the parties, the Court finds

and orders as follows:

BACKGROUND

Defendant owns a paper mill property located at 82 Bridge Avenue in Madawaska,

Maine (hereinafter the "Property"). Defendant requested property tax abatements with

respect to the Property for both the 2011 and the 2012 tax years. In December of 2013,

the Plaintiff and Defendant entered into an agreement, styled as a "Term Sheet," to

resolve the property tax dispute (hereinafter referred to as "the Agreement"). The

Agreement was drafted by Defendant on its stationary. The Agreement included a

"Summary of Key Terms" and further provided that the "Parties agree to the terms defined above and accordingly shall develop a Property Tax Agreement to be executed

by both Parties within 45 days of the Effective Date of this Term Sheet." The parties did

not subsequently execute a further "Property Tax Agreement."

As required by the Agreement, Defendant withdrew its property tax appeal for

the 2011 tax year and the withdrew its property tax abatement application for the 2012

tax year. The term of the Agreement was "six (6) successive taxation years commencing

July 1, 2011 and ending July 30, 2017." The Agreement set an" Assessed Valuation Basis

(excluding BETE)" for the tax years of 2011, 2012, 2013, 2014, 2015, and 2016. Plaintiff

valued the Property as set forth in the Agreement for the 2011 through 2016 tax years,

and levied taxes based on these valuations. The Agreement included the provision that

Defendant would not file any additional abatement requests during the term of the

Agreement. Defendant paid its property taxes for the 2011 through 2016 tax years and

did not file any additional abatement requests for the 2011 through 2016 tax years.

The parties were unable to reach an agreement on a "property tax assessment base

for future tax years" by September 30, 2016. No appraisal of the Property as of April 1,

2017, was provided to the Plaintiff, and Plaintiff's 2017 taxes were committed on

November 1, 2017. Plaintiff assessed the Property for the 2017 tax year at $93 million.

Defendant paid its property taxes for the 2017 tax year and did not file any abatement

request for the 2017 tax year.

Plaintiff did not request that Peirce Atwood LLP select an independent third party

appraiser to perform a valuation of the property. Instead, Plaintiff retained MR Valuation

Consulting, LLC (hereinafter "MRV"). MRV valued the Property at $225,319,000, including $30,093,868 for exempt assets, for the 2018 tax year. Plaintiff assessed taxes for

the 2018 taxation year based on MRV' s valuation. Plaintiff valued the Property at

$178,069,925 for the 2018 tax year. Plaintiff's 2018 taxes were committed on October 23,

2018.

Defendant filed a Complaint in CARSC-CV-2019-0127, challenging the actions of

the Plaintiff relative to the 2018 tax year. By Agreement of the parties, that matter was

submitted to arbitration. The arbitrator issued two decisions in the proceeding. See,

Exhibit E and Exhibit F. The Court issued a judgment confirming the arbitrator's award in

favor of Defendant establishing the just value of the Property for the 2018 tax year at

$92,500,000.

Plaintiff assessed real and personal property taxes for the 2019 tax year totaling

$101,750,000, which was based on the just value found by the arbitrator of $92,500,000,

multiplied by Plaintiff's developed parcel ratio of 1.1.

Plaintiff assessed real and personal property taxes for the 2020 tax year totaling

$101,750,000, which was based on the just value found by the arbitrator of $92,500,000,

multiplied by Plaintiff's developed parcel ratio of 1.1.

Plaintiff contends that the Agreement has now expired. Defendant contends that

the Agreement remains in effect and binding on the parties into the future.

DISCUSSION

"[A] record of stipulated facts does not, by itself, mean that there are no genuine

issues of material fact," Blue Sky West, LLC v. Me. Revenue Servs., 2019 ME 137, ,r 16 n.10,

215 A.3d 812, and unlike in the summary judgment context, a trial court undertaking a merits analysis on a stipulated record may "draw factual inferences from that evidence

and decide disputed inferences of material fact to reach a final result." Belanger v. Yorke,

2020 ME 24, ifl9, 226 A.3d 215 (quoting Rose v. Parsons, 2015 ME 73, ,rs, 118 A.3d 220).

In a declaratory judgment action pursuant to 14 M.R.S. §§5951-5963, 11 the allocation

of the burden of proof ... must be determined by reference to the substantive gravamen

of the complaint. The party who asserts the affirmative of the controlling issues in the

case, whether or not he is the nominal plaintiff in the action, bears the risk of non­

persuasion." Hodgdon v. Campbell, 411 A.2d 667, 670-71 (Me. 1980). The controlling issues

in this matter are whether the Agreement remains in effect and is binding on the parties.

Defendant asserts the affirmative of those controlling issues. Therefore, the burden of

proof rests with the Defendant.

The court must construe contracts "'in accordance with the intention of the parties,

which is to be ascertained from an examination of the whole instrument. All parts and

clauses must be considered together that it may be seen if and how one clause is

explained, modified, limited or controlled by the others' Am. Prat. Ins. Co. v. Acadia Ins.

Co., 2003 ME 6, ,r 11,814 A.2d 989. Ultimately, [the court seeks] to give effect to the plain

meaning of the words used in the contract and avoid rendering any part

meaningless. See Scott, 2019 ME 50, ,r 7,206 A.3d 307. However, if [the court finds] that a

contract contains an ambiguity that cannot be resolved from the four corners of the

document, the interpretation of the ambiguous language becomes a question for the fact­

finder to resolve by taking extrinsic evidence." Dow v. Billing, 2020 ME 10, Pl4, 224 A.3d

244,250 (citing Estate of Barrows, 2006 ME 143, ,r 18,913 A.2d 608). At the outset, the court notes that the Agreement was clearly not intended to

address all components of a property tax agreement between the parties. Although both

parties agreed to "develop a Property Tax Agreement to be executed by both Parties

within 45 days of the Effective date of [the] Term Sheet," they never did so. Agreement at

3. Nonetheless, the Agreement did address some components of a property tax

agreement between the parties and the Agreement brought about the end to the disputes

related to the 2011 and 2012 tax years that were pending at the time of the execution of

the Agreement.

Turning to what the Agreement did address, the Agreement had provisions that

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

Related

In Re Estate of Barrows
2006 ME 143 (Supreme Judicial Court of Maine, 2006)
TM Oil Co., Inc. v. Pasquale
388 A.2d 82 (Supreme Judicial Court of Maine, 1978)
Hodgdon v. Campbell
411 A.2d 667 (Supreme Judicial Court of Maine, 1980)
American Protection Insurance v. Acadia Insurance Co.
2003 ME 6 (Supreme Judicial Court of Maine, 2003)
Helen Rivas Rose v. William Parsons Jr.
2015 ME 73 (Supreme Judicial Court of Maine, 2015)
Kimberly B. Scott v. Fall Line Condominium Association
2019 ME 50 (Supreme Judicial Court of Maine, 2019)
Curtis S. Dow v. Robyn (Dow) Billing
2020 ME 10 (Supreme Judicial Court of Maine, 2020)
Rebecca W. Belanger v. Lisa M. Yorke
2020 ME 24 (Supreme Judicial Court of Maine, 2020)
Monk v. Morton
30 A.2d 17 (Supreme Judicial Court of Maine, 1943)
Scott v. Fall Line Condo. Ass'n
206 A.3d 307 (Supreme Judicial Court of Maine, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Town of Madawaska v. Twin Rivers Paper Co., LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/town-of-madawaska-v-twin-rivers-paper-co-llc-mesuperct-2022.