Essex Chemical Corporation v. William D. Ruckelshaus, Administrator, Environmental Protection Agency, Appalachian Power Company v. Environmental Protection Agency

486 F.2d 427
CourtCourt of Appeals for the D.C. Circuit
DecidedOctober 3, 1973
Docket72-1072
StatusPublished
Cited by2 cases

This text of 486 F.2d 427 (Essex Chemical Corporation v. William D. Ruckelshaus, Administrator, Environmental Protection Agency, Appalachian Power Company v. Environmental Protection Agency) is published on Counsel Stack Legal Research, covering Court of Appeals for the D.C. Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Essex Chemical Corporation v. William D. Ruckelshaus, Administrator, Environmental Protection Agency, Appalachian Power Company v. Environmental Protection Agency, 486 F.2d 427 (D.C. Cir. 1973).

Opinion

486 F.2d 427

5 ERC 1820, 158 U.S.App.D.C. 360, 3
Envtl. L. Rep. 20,732

ESSEX CHEMICAL CORPORATION et al., Petitioners,
v.
William D. RUCKELSHAUS, Administrator, Environmental
Protection Agency, Respondent.
APPALACHIAN POWER COMPANY et al., Petitioners,
v.
ENVIRONMENTAL PROTECTION AGENCY, Respondent.

Nos. 72-1072, 72-1079.

United States Court of Appeals,
District of Columbia Circuit.

Argued April 27, 1973.
Decided Sept. 10, 1973.
Rehearing Denied Oct. 3, 1973.

Robert C. Barnard, Washington, D.C., with whom Donald L. Morgan and Edward Maguire, Washington, D. C., were on the brief, for petitioners in No. 72-1072. Kenneth L. Rachman, Jr., and Douglas E. Kliever, Washington, D. C., also entered an appearance for petitioners in No. 72-1072.

H. Edward Dunkelberger, Jr., Washington, D. C., with whom Theodore L. Garrett, Washington, D. C., was on the brief, for petitioners in No. 72-1079.

James R. Walpole, Atty., Dept. of Justice, with whom Kent Frizzell, Asst. Atty. Gen., Edmund B. Clark and Martin Green, Attys., Dept. of Justice, were on the brief for respondent in No. 72-1072.

Thomas C. Lee, Atty., Dept. of Justice, of the bar of the Supreme Court of Michigan, pro hac vice, by special leave of court, with whom Kent Frizzell, Asst. Atty. Gen., Edmund B. Clark and Martin Green, Attys., Dept. of Justice, were on the brief, for respondent in No. 72-1079.

Turner T. Smith, Jr., filed a brief on behalf of Long Island Lighting Co. and National Asphalt Pavement Assn., as amici curiae urging reversal.

Before WRIGHT and TAMM, Circuit Judges, and DAVIES,* Senior District Judge for the District of North Dakota.

TAMM, Circuit Judge:

These two appeals, consolidated for purposes of argument and decision, are taken from the action of the Administrator of the Environmental Protection Agency [EPA] in setting "standards of performance" for new or modified stationary sources of pollution pursuant to the mandate of Sec. 111 of the Clean Air Act, as amended [Act], 42 U.S.C. Sec. 1857c-6 (1970). Among the stationary sources for which standards were set are sulfuric acid plants, subject to challenge in No. 72-1072, and coal-fired steam generators, subject to challenge in No. 72-1079. See 40 C.F.R. Secs. 60.1, et seq. Even when limited to the scope of review prescribed by the Supreme Court in Citizens to Preserve Overton Park v. Volpe, 401 U.S. 402, 91 S.Ct. 814, 28 L.Ed.2d 136 (1971), we find that the Administrator's action as to certain aspects of the standards must be remanded for further proceedings; as to the bulk of the standards, however, we find that the Administrator has acted properly within the scope of his authority and not in abuse of his discretion.

I.

On March 31, 1971, pursuant to the requirement of Sec. 111 of the Act, 42 U.S.C. Sec. 1857c-6 (1970),1 the EPA published a list of categories of stationary air pollution sources which significantly contribute to the endangerment of public health and welfare. The list included steam generators, incinerators, sulfuric acid plants, nitric acid plants, and portland cement plants. 36 Fed.Reg. 5931 (March 31, 1971). Thereafter, on August 17, 1971, proposed regulations were published establishing federal standards of performance for each new source category on the list. 36 Fed.Reg. 15704 (August 17, 1971). Issued concurrent with the proposed regulations were documents entitled "Background Information for Proposed New-Source Performance Standards" and "Summaries of Test Data," which set forth the justification for the new proposed standards. In December of 1971, after receiving and evaluating more than 200 comments from interested parties,2 the EPA published final regulations, 40 C.F.R. part 60, incorporating only minor changes from the proposed regulations. 36 Fed. Reg. 24876 (December 23, 1971).

On January 21 and 24, 1972, Essex Chemical Corp., et al. (No. 72-1072), Portland Cement Association (No. 72-1073), and Appalachian Power Co., et al. (No. 72-1079), petitioned for review in this court pursuant to Sec. 307(b)(1) of the Act, 42 U.S.C. Sec. 1857h-5(b)(1) (1970),3 challenging the standards set by the EPA for sulfuric acid plants, portland cement plants, and coal-fired steam generators, respectively. Shortly thereafter this court issued its decision in Kennecott Copper Corp. v. EPA, 149 U.S.App.D.C. 231, 462 F.2d 846 (1972), concerning a national secondary ambient air quality standard promulgated by the EPA pursuant to Sec. 109(b) of the Act, 42 U.S.C. Sec. 1857c-4(b) (1970), wherein a remand was ordered so that the EPA might "supply an implementing statement that will enlighten the court as to the basis on which [the Administrator] reached the . . . standard . . . ." Id. at 850. In light of the Kennecott Copper decision the EPA subsequently published a "Supplemental Statement in Connection with Final Promulgation," 37 Fed.Reg. 5767 (March 21, 1972), in order to avoid the problems presented in Kennecott Copper and thus "ensur[e] the rapid conclusion of judicial review of the validity of the [stationary source] standards." Id.4

II.

On June 29, 1973, another panel of this court issued an opinion remanding the record to the EPA for further proceedings regarding the standards of performance for portland cement plants, Portland Cement Association v. Ruckelshaus, 158 U.S.App.D.C. -, 486 F.2d 375 (1973). While the records in the two cases sub judice are substantially different from that in Portland Cement and consequently engender differing conclusions as to the legality of the standards, several issues are so similar and so conclusively dealt with by the Portland Cement decision that they can be treated summarily by this court in its determinations today.

1. NEPA Impact Statement

One issue raised and extensively briefed in both No. 72-1072 and No. 72-1079 is the consequence of the Administrator's failure to file an "impact statement" pursuant to Sec. 102(2)(c) of the National Environmental Policy Act of 1969 [NEPA], 42 U.S.C. Sec. 4332(2)(c) (1970).5 Petitioners here allege (as was alleged in Portland Cement) that the EPA, merely because it is an environmentally oriented agency, is not exempt from the NEPA provision that in "major Federal actions significantly affecting the quality of the human environment," all Federal agencies are subject to the requirement that the responsible official file "a detailed statement . . . on . . .

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
486 F.2d 427, Counsel Stack Legal Research, https://law.counselstack.com/opinion/essex-chemical-corporation-v-william-d-ruckelshaus-administrator-cadc-1973.