Nancy Lewis Revocable Trust Variance ( 2011 )


Menu:
  •                                              State of Vermont
    Superior Court—Environmental Division
    ======================================================================
    ENTRY REGARDING MOTION
    ======================================================================
    In re Nancy Lewis Revocable Trust Variance                                           Docket No. 110-6-08 Vtec
    (Appeal of Pinan)
    Title: Post Judgment Motion for Sanctions and Attorney’s Fees (Filing No. 1)
    Filed: October 4, 2011
    Filed By: Applicant/Appellee Nancy Lewis
    Response in Opposition filed on 10/24/2011 by Appellants Paul and Helen Pinan
    Granted                                  X Denied                           Other
    Paul and Helen Pinan (“Appellants”) originally appealed a May 14, 2008 decision of the
    Town of Colchester (“the Town”) Development Review Board granting a variance for the
    construction of a residence to Nancy Lewis for the Nancy Lewis Revocable Trust (“Applicant”).
    On January 12, 2009, Appellants, Applicant, and the Town1 signed a stipulation to dismiss the
    appeal. One of the terms of the parties’ stipulation allowed Appellants to “reinstate this appeal
    any time within 45 days of the date of issuance of a permit by the Town of Colchester approving
    a septic system which is subject to this appeal.” This term was included because necessary
    septic tests were still pending when the stipulation was signed.
    Based upon the parties’ stipulation, this Court dismissed the appeal on January 12, 2009.
    Appellants filed their motion to reinstate the appeal on February 18, 2011. This Court denied
    Appellants’ motion to reinstate by a Decision issued April 29, 2011.
    Applicant now asks for sanctions and attorney’s fees, arguing that Appellants violated
    Rule 11 of the Vermont Rules of Civil Procedure by filing their motion to reinstate too late.
    Applicant argues that there was “no legitimate basis” for the motion to reinstate because the
    stipulation’s allotted time period for reinstatement had clearly passed when Appellants filed
    their reinstatement motion. We ultimately conclude, as described in more detail below, that
    Applicant misunderstands the type of standards Rule 11 imposes on parties.
    Examining our Decision denying the motion to reinstate, our resolution of that motion
    turned on our interpretation of the stipulation’s phrase “issuance of a permit by the Town of
    Colchester approving a septic system.” Applicant argued that the 45-day reinstatement period
    was triggered by the issuance of a septic permit by the Town on behalf of Vermont Agency of
    Natural Resources (“ANR”). Appellants argued that the 45-day period was triggered by the
    later issuance of a building and zoning permit by the Town, since the Town issued the septic
    permit under authority delegated from ANR. By our April 29, 2011 Decision, we agreed with
    Applicant and denied Appellants’ reinstatement motion.
    Turning to the pending motion for sanctions and attorney’s fees, we look to the
    language of Rule 11 for guidance. Rule 11 requires that the representations made to the Court
    1
    The Town of Colchester was an interested person in the appeal but made no filings related to the pending motion.
    In re Lewis Revocable Trust Variance, No. 110-6-08 Vtec (EO on Mot. for Sanctions & Fees) (12-14-11) Pg. 2 of 2
    by an attorney or unrepresented party meet basic standards for integrity. If a party violates one
    of the standards detailed in Rule 11(b), this Court has the authority, and discretion, to impose
    sanctions under Rule 11(c). See V.R.E.C.P. 5(a)(2). After a review of these standards, we
    understand Applicant to allege that Appellants violated the standards described in either
    Rule 11(b)(2) or (b)(3).
    Examining Rule 11(b)(3) first, that standard prohibits allegations that lack evidentiary
    support or are not “likely to have evidentiary support after a reasonable opportunity for further
    investigation or discovery.” In support of their motion to reinstate, Appellants provided the
    original stipulation, which included the pertinent language addressing reinstitution of the
    appeal. This stipulation provides sufficient evidentiary support to meet the standard imposed
    by Rule 11(b)(3). While Appellants’ reinstatement request was ultimately unsuccessful, the
    parties’ stipulation provided sufficient support for Appellants’ contention that they were
    entitled to reinstate the appeal. Therefore, we conclude that Appellants have not violated Rule
    11(b)(3).
    Rule 11(b)(2) requires a party’s representations to either be “warranted by existing law”
    or to present non-frivolous arguments for changing the law. Here, the key issue presented by
    Appellants’ motion to reinstate was whether Appellants could legitimately claim that the
    issuance of a building and zoning permit triggered the beginning of the 45-day reinstatement
    period. This Court has already ruled that Appellants were required to request reinstatement
    within 45 days of the Town’s issuance of the ANR septic permit, and that delaying their filing
    for well over a year was unsupportable. However, we did not then conclude, nor do we now
    conclude, that Appellants’ legal assertions were baseless or frivolous.
    As we explained in our April 29, 2011 Decision, 10 V.S.A., Chapter 64 establishes
    authority in ANR to issue most residential septic permits, but it also allows ANR to delegate its
    authority to municipalities meeting certain qualifications. See 10 V.S.A. §§ 1971, 1973, 1976.
    The Town is such a municipality, and it issued an ANR septic permit under its delegated
    authority. Appellants mistakenly believed that a subsequent municipal permit would be
    forthcoming.      Likewise, Appellants mistakenly interpreted the stipulation’s 45-day
    reinstatement period to be triggered exclusively by that later municipal permit. Although we
    ultimately disagreed with Appellants’ interpretation, their arguments were not so fanciful as to
    violate the standard described in Rule 11(b)(2).
    For the reasons stated above, we DENY Applicant’s motion for sanctions and attorney’s
    fees. Appellants’ actions in filing their motion to reinstate do not violate the standards
    established in Rule 11(b). Further, we find no other reason presented in Applicant’s motion
    upon which to award her attorney’s fees.
    _________________________________________                                      December 14, 2011            _
    Thomas S. Durkin, Judge                                                     Date
    ======================================================================
    Date copies sent to: ____________                                           Clerk's Initials _______
    Copies sent to:
    Attorney Matthew Daly for Appellants Paul and Helen Pinan
    Attorney Edward Fitzpatrick for Applicant/Appellee Nancy Lewis
    Attorney Annie Dwight for the Interested Person Town of Colchester
    

Document Info

Docket Number: 110-6-08 Vtec

Filed Date: 12/14/2011

Precedential Status: Precedential

Modified Date: 4/24/2018