History
  • No items yet
midpage
Town of Madawaska v. Richard Cayer
103 A.3d 547
| Me. | 2014
Read the full case

Background

  • Town of Madawaska filed land-use enforcement against Richard and Ann Cayer for shoreland violations; initial violation involved adding two travel trailers without permit.
  • Town Board of Selectmen found violations and required removal of trailer, civil penalty, and consent agreement in June 2010; Cayers did not appeal to Superior Court under Rule 80B.
  • August 2010: Town filed land use citation and complaint; Cayers timely requested removal to Superior Court for jury trial under Rule 38.
  • November 2012: Town amended complaint adding a new violation; January 2013: court granted amendment under Rule 15(a).
  • March 2013: Cayers filed a special motion to dismiss under 14 M.R.S. § 556 (anti-SLAPP); filed 131 days after amendment but no leave sought beyond 60-day limit.
  • January 7, 2014: trial court denied motion as untimely; Cayers appealed.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether anti-SLAPP applies to a government enforcement action Cayers argue the Town's enforcement action is retaliatory against petitioning activity Town contends anti-SLAPP not appropriate in this enforcement context Anti-SLAPP does not apply to this enforcement action
timeliness of filing anti-SLAPP motion Cayers relied on 60-day limit but did not obtain leave Town amended pleadings and related back; motion outside period Court did not reach timeliness on the merits; affirmed on other grounds
Whether moving party can show that claim is based solely on petitioning activity Cayers cite prior disputes to show retaliatory motive Claims were based on enforcement of shoreland ordinance, not solely petitioning activity Not reached; analysis limited to applicability of anti-SLAPP in this context

Key Cases Cited

  • Nader v. Maine Democratic Party, 2013 ME 51 (Me. 2013) (two-step anti-SLAPP analysis; first step requires showing claim based on petitioning)
  • Nader v. Me. Democratic Party (Nader I), 2012 ME 57 (Me. 2012) (establishes step-one burden and limitations on application)
  • Bradbury v. City of Eastport, 2013 ME 72 (Me. 2013) (limits on timely filing and relation back for anti-SLAPP motions)
  • Morse Bros., Inc. v. Webster, 2001 ME 70 (Me. 2001) (anti-SLAPP context in zoning-related disputes)
  • Schelling v. Lindell, 2008 ME 59 (Me. 2008) (definition of right to petition under anti-SLAPP)
  • Driscoll v. Mains, 2005 ME 52 (Me. 2005) (plain meaning construction; relevance to anti-SLAPP scope)
  • Cutting v. City of Portland, No. 2:13-CV-359-025, 2014 WL 580155 (D. Me. 2014) (recourse if petition rights allegedly suppressed)
  • Bradbury v. City of Eastport, 2013 ME 72 (Me. 2013) (noting limitations on applicability of anti-SLAPP to enforcement actions)
Read the full case

Case Details

Case Name: Town of Madawaska v. Richard Cayer
Court Name: Supreme Judicial Court of Maine
Date Published: Nov 4, 2014
Citation: 103 A.3d 547
Docket Number: Docket Aro-14-51
Court Abbreviation: Me.