City of New York v. Chemical Waste Disposal Corp.

836 F. Supp. 968, 24 Envtl. L. Rep. (Envtl. Law Inst.) 20626, 38 ERC (BNA) 1402, 1993 U.S. Dist. LEXIS 14324, 1993 WL 463174
CourtDistrict Court, E.D. New York
DecidedSeptember 28, 1993
DocketCV-90-2061 (CPS)
StatusPublished
Cited by16 cases

This text of 836 F. Supp. 968 (City of New York v. Chemical Waste Disposal Corp.) is published on Counsel Stack Legal Research, covering District Court, E.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
City of New York v. Chemical Waste Disposal Corp., 836 F. Supp. 968, 24 Envtl. L. Rep. (Envtl. Law Inst.) 20626, 38 ERC (BNA) 1402, 1993 U.S. Dist. LEXIS 14324, 1993 WL 463174 (E.D.N.Y. 1993).

Opinion

*970 MEMORANDUM AND ORDER

SIFTON, District Judge.

Plaintiff, the City of New York (the “City”), seeks an order granting summary judgment, pursuant to Rule 56 of the Federal Rules of Civil Procedure, against defendants Chemical Waste Disposal Corporation (“Chemical Waste”), Chemical Solvents and Distillers Company (“Chemical Solvents”), Diane Levy and Harvey Licht, as co-executors of the estate of Morris Levy (“Levy”), and Ben LaBarbera (“LaBarbera”), holding them jointly and severally liable under the Comprehensive Environmental Response, Compensation and Liability Act (“CERCLA”), 42 U.S.C. §§ 9601 et seg., for response costs incurred by the City to date in the amount of $1,088,368.90, and declaring defendants jointly and severally liable under CERCLA for all future response costs incurred by the City. 1

The City contends that the defendants are responsible for the release of toxic and dan *971 gerous chemicals into the environment between 1963 and 1983 at a facility in Astoria, Queens, jointly operated by Chemical Waste and Chemical Solvents located at 42-14 19th Avenue in Astoria, New York (the “facility”). 2 The City’s motion for summary judgment is granted in part and denied in part.

Procedural History

The City commenced this action on or about June 18, 1990, naming as defendants Chemical Waste, Chemical Solvents, and Morris Levy seeking a permanent injunction under New York State common law of nuisance and recovery of its response costs under CERCLA. Based upon a Suggestion of Death Upon The Record filed by counsel for defendant Levy on or about January 15, 1991, and information obtained during the first stage of discovery, including a .June 1991 deposition of Ben LaBarbera, the City filed an amended complaint on August 27, 1991. The amended complaint added Ben LaBarbera as a defendant and substituted Diane Levy and Harvey Licht, as Co-Executors of the Estate of Morris Levy, for defendant Morris Levy. In addition, the amended complaint alleged that neither Chemical Waste nor Chemical Solvents had maintained separate corporate identities and that they had been operated as a single entity.

Fourteen months after the City filed its original complaint, the United States Environmental Protection Agency (“EPA”) commenced an administrative enforcement proceeding pursuant to section 3008(h) of the Resource Conservation and Recovery Act (“RCRA”), 42 U.S.C. § 6928(h), against the two corporate defendants. The EPA proceeding was initiated in large part on the basis of scientific data developed during an investigation conducted by the City’s Department of Environmental Protection (“DEP”) which the City made available to the EPA. Administrative proceeding was commenced by EPA’s issuance of an “Initial Administrative Order” requiring defendants to undertake a remedial action at the facility. Negotiations then began on the terms of an Administrative Order on Consent (“consent order”).

After an extended period of negotiation, Diane Levy executed a consent order with the EPA, pursuant to section 3008(h) of RCRA, which directs defendant Chemical Waste to undertake a number of actions under the direction of the EPA to investigate, monitor and take corrective measures to contain and remove the hazardous substances released at the facility.

CERCLA Statutory Scheme

Congress enacted CERCLA in 1980 to provide a comprehensive response to the release of hazardous substances 3 into the environment. The act provides two mechanisms, one public and one private, which together provide for cleanup, compensation, and liability where there is a threat from hazardous substances. The statute distinguishes between two types of responses: remedial actions (generally long-term or permanent containment or disposal programs, 42 U.S.C. § 9601(24)) and removal efforts (typically short-term cleanup arrangements, 42 U.S.C. § 9601(23)).

Congress pursued two purposes in enacting this legislation: first, to give the federal government the tools necessary to respond promptly and effectively to releases of hazardous substances and, second, to ensure that those responsible for the release of toxic substances into the environment are liable for the cost of cleaning them up. See generally Pennsylvania v. Union Gas Co., 491 U.S. 1, 109 S.Ct. 2273, 105 L.Ed.2d 1 (1989).

Section 107(a) of CERCLA authorizes federal, state, or local governments or private parties to sue for the recovery of the *972 costs of response actions taken by them from the persons responsible for the release or threatened release of hazardous substances. 42 U.S.C. § 9607(a); see also State of New York v. Shore Realty Corp., 759 F.2d 1032, 1041-1042 (2d Cir.1985). The federal and state governments can recover remedial and removal costs from responsible parties if such efforts are “not inconsistent with the National Contingency Plan (“NCP”).” 42 U.S.C. § 9607(a)(4)(A). Any other person who is acting consistent with the NCP may recover any necessary response costs from responsible parties. 42 U.S.C. § 9607(a)(4)(B), Shore Realty, 759 F.2d at 1041-1042. A responsible party is also liable for “damages for injury to, destruction of, or loss of natural resources,” and “the cost of any health assessment or health effects study....” 42 U.S.C. § 9607(a)(4)(C) & (D). In addition to providing for recovery of response costs already incurred, CERCLA provides for declaratory relief imposing liability for future response costs where some response costs have already been incurred by the party seeking such declaratory relief.

Section 107(a) of CERCLA establishes four classes of responsible persons liable for the costs of responding to releases of hazardous substances form a facility. See 42 U.S.C. § 9607(a), B.F. Goodrich Company v. Murtha,

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

Related

Orange Co. Water Dist. v. Alcoa
California Court of Appeal, 2017
Orange Cnty. Water Dist. v. Alcoa Global Fasteners, Inc.
219 Cal. Rptr. 3d 474 (California Court of Appeals, 5th District, 2017)
New York v. Adamowicz
932 F. Supp. 2d 340 (E.D. New York, 2013)
Yankee Gas Services Co. v. UGI Utilities, Inc.
852 F. Supp. 2d 229 (D. Connecticut, 2012)
Vine Street, LLC v. Keeling Ex Rel. Estate of Keeling
460 F. Supp. 2d 728 (E.D. Texas, 2006)
Buffalo Color Corp. v. AlliedSignal, Inc.
139 F. Supp. 2d 409 (W.D. New York, 2001)
Delaney v. Town of Carmel
55 F. Supp. 2d 237 (S.D. New York, 1999)
Seneca Meadows, Inc. v. ECI Liquidating, Inc.
16 F. Supp. 2d 255 (W.D. New York, 1998)
Mathews v. Dow Chemical Co.
947 F. Supp. 1517 (D. Colorado, 1996)
VME Americas, Inc. v. Hein-Werner Corp.
946 F. Supp. 683 (E.D. Wisconsin, 1996)
Town of New Windsor v. Tesa Tuck, Inc.
919 F. Supp. 662 (S.D. New York, 1996)
Union Carbide Corp. v. Thiokol Corp.
890 F. Supp. 1035 (S.D. Georgia, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
836 F. Supp. 968, 24 Envtl. L. Rep. (Envtl. Law Inst.) 20626, 38 ERC (BNA) 1402, 1993 U.S. Dist. LEXIS 14324, 1993 WL 463174, Counsel Stack Legal Research, https://law.counselstack.com/opinion/city-of-new-york-v-chemical-waste-disposal-corp-nyed-1993.