Natural Resources Defense Council, Inc. v. New York State Department of Environmental Conservation

700 F. Supp. 173, 1988 WL 123754
CourtDistrict Court, S.D. New York
DecidedDecember 2, 1988
Docket87 Civ. 0505 (MEL), 87 Civ. 4242 (MEL)
StatusPublished
Cited by12 cases

This text of 700 F. Supp. 173 (Natural Resources Defense Council, Inc. v. New York State Department of Environmental Conservation) is published on Counsel Stack Legal Research, covering District Court, S.D. New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Natural Resources Defense Council, Inc. v. New York State Department of Environmental Conservation, 700 F. Supp. 173, 1988 WL 123754 (S.D.N.Y. 1988).

Opinion

LASKER, District Judge.

These actions concern the quality of the air in the New York metropolitan area, particularly the presence of the pollutants carbon monoxide and ozone, and the nature of the responsibilities established by the Clean Air Act (“the Act”) in an attempt to control and abate their emission. The Act, originally enacted by Congress in 1970, established a partnership between the federal government and the states to ensure that the two would work together to achieve compliance with its provisions. Pursuant to the 1977 amendments to the Act, New York’s State Implementation Plan (“SIP”), a plan adopted by the state and approved by the Environmental Protection Agency, was to provide for attainment of the national ambient air quality standards (“NAAQS”) for carbon monoxide and ozone “as expeditiously as practicable but not later than December 31, 1987.” 42 U.S.C. § 7502(a)(2). The issue raised by these motions is whether the Administrator of the Environmental Protection Agency, confronted with data indicating that the NAAQS for carbon monoxide and ozone were not to be attained in New York by the statutory deadline, must notify New York State that its SIP is substantially inadequate and require its revision by a date certain.

The claims of plaintiffs Natural Resources Defense Council and several New York area lung associations (collectively “NRDC”) and those of plaintiffs Atlantic Terminal Urban Renewal Area Coalition, an association whose purposes include protecting and enhancing the environmental quality in downtown Brooklyn, and several named individuals (collectively “ATURA”) at issue in this decision are virtually identical. Both complaints charge the EPA with failure to perform a nondiscretionary duty, in that it has “failed to notify the State formally [that its SIP is substantially inadequate to achieve the national primary standard for carbon monoxide by the statutory deadline] and ... failed to set a deadline for revision by the State of its carbon monoxide Plan;” 1 the NRDC makes an *175 identical claim with respect to ozone. 2 Plaintiffs in both cases contend that this failure of EPA to act constitutes an “agency action unlawfully withheld and unreasonably delayed” in violation of the Administrative Procedure Act (“APA”), 5 U.S.C. § 706. 3

The United States Environmental Protection Agency and its Administrator Lee Thomas (collectively “EPA”) move to dismiss, or for summary judgment dismissing, these claims. The EPA contends that the court lacks subject matter jurisdiction because the Administrator’s duties to notify a state that its SIP is substantially inadequate and to set a date by which it is to be revised are discretionary and thus not a basis for either an APA claim or a citizen suit under § 304 of the Clean Air Act, 42 U.S.C. § 7604. 4 NRDC also moves for summary judgment on the three claims at issue in its action.

In addition, without conceding jurisdiction, the EPA maintains that its letter of May 26, 1988, described below and sent after these motions were fully briefed, moots these claims by notifying New York State of its SIP’s inadequacy and initiating the revision process. Plaintiffs concede that the letter of May 26, 1988 moots the question of the Administrator’s duty to find the SIP substantially inadequate, but contend that the issue of the Administrator’s duty to set a date certain by which the plan is to be revised remains before this court and within its subject matter jurisdiction. I conclude that the court has subject matter jurisdiction and that the Administrator, despite diligent efforts to develop a coordinated, national policy to address widespread nonattainment, has failed to set a date certain for the SIP’s revision as required by the Act.

BACKGROUND

As required by the Clean Air Act, the Administrator of the EPA established air quality standards for the pollutants ozone and carbon monoxide, among others, and New York State submitted and received approval for a SIP that provided for attainment of those standards by the statutory deadlines. Initially, states were to provide for attainment of the air quality standard by 1977. In 1977, when it became clear that many states were not going to meet this deadline, Congress amended the Act, to extend the statutory deadline to 1982. 42 U.S.C. § 7502(a)(1). In certain circumstances, for states failing to attain the standards for carbon monoxide and ozone, the deadline was extended to 1987, 42 U.S. C. § 7502(a)(2), providing the state complied with new, more stringent statutory requirements set forth in 42 U.S.C. §§ 7501-7508.

Both Congress and the EPA began to respond in 1987 to the evidence that many states would fail to attain the air quality standards for ozone and carbon monoxide by the end of that year. On July 14, 1987, the EPA published a “General Preamble and Notice of Future Actions” addressing “the likely persistence in many urban areas of violations of the national ambient air quality standards [NAAQS] for ozone and carbon monoxide beyond December 31, 1987....” 52 Fed.Reg. 26404, 26404 (to be codified at 40 C.F.R. Parts 51, 52 and 81). Therein, the EPA announced its intent to propose a national policy to address the SIP requirement for attainment of carbon monoxide and ozone standards in the following months and to promulgate a final policy and issue SIP calls by early 1988. Id. On November 24, 1987, the EPA published its proposed “Post-1987 Ozone and Carbon Monoxide Plan Revisions for Areas Not Attaining the National Ambient Air Quality Standards” (“Proposed Post-1987 Policy”). 5 52 Fed.Reg. 45,044.

*176 Congress, at the close of 1987, passed and the President signed the Mitchell-Conte Amendment of December 22, 1987 (“the Amendment”), as part of the Budget Reconciliation Act of 1987, Pub.L. No. 100-202. The Amendment prohibits the EPA from imposing certain of the sanctions provided for in the Act for non-attainment areas in the Clean Air Act until August 31, 1988 6 and specifies that, by August 31, 1988, the EPA is to identify and designate areas failing to attain the carbon monoxide and ozone standards as required by 42 U.S. C. §§ 7501-7508. 7

On May 26,1988, after these motions for summary judgment were fully briefed, Christopher Daggett, Regional Administrator of Region II of the EPA, sent to New York Governor Mario M. Cuomo a letter that states:

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

Related

Maryland v. Pruitt
320 F. Supp. 3d 722 (D. Maryland, 2018)
In re Ozone Designation Litig.
286 F. Supp. 3d 1082 (N.D. California, 2018)
Murray Energy Corp. v. McCarthy
232 F. Supp. 3d 895 (N.D. West Virginia, 2017)
Sierra Club v. Johnson
444 F. Supp. 2d 46 (District of Columbia, 2006)
Save Our Cumberland Mountains, Inc. v. Lujan
963 F.2d 1541 (D.C. Circuit, 1993)
Alaska Center for the Environment v. Reilly
796 F. Supp. 1374 (W.D. Washington, 1992)
Environmental Defense Fund v. Thomas
870 F.2d 892 (Second Circuit, 1989)
Environmental Defense Fund v. Lee M. Thomas
870 F.2d 892 (Second Circuit, 1989)

Cite This Page — Counsel Stack

Bluebook (online)
700 F. Supp. 173, 1988 WL 123754, Counsel Stack Legal Research, https://law.counselstack.com/opinion/natural-resources-defense-council-inc-v-new-york-state-department-of-nysd-1988.