State of New York v. U.S. Environmental Protection Agency and William Ruckelshaus, Administrator, Monongahela Power Company, the North American Coal Corporation, Nacco Mining Company, Cincinnati Gas & Electric Company, Peabody Holding Company, Intervenors. Commonwealth of Pennsylvania, State of New York and State of Maine v. U.S. Environmental Protection Agency and Lee Thomas, Acting Administrator, Peabody Holding Company, Cincinnati Gas & Electric Company, North American Coal Corporation, Monongahela Power Company, Tennessee Valley Authority, Intervenors

852 F.2d 574, 271 U.S. App. D.C. 276, 18 Envtl. L. Rep. (Envtl. Law Inst.) 21194, 27 ERC (BNA) 2225, 1988 U.S. App. LEXIS 9881
CourtCourt of Appeals for the D.C. Circuit
DecidedJuly 22, 1988
Docket85-1082
StatusPublished
Cited by4 cases

This text of 852 F.2d 574 (State of New York v. U.S. Environmental Protection Agency and William Ruckelshaus, Administrator, Monongahela Power Company, the North American Coal Corporation, Nacco Mining Company, Cincinnati Gas & Electric Company, Peabody Holding Company, Intervenors. Commonwealth of Pennsylvania, State of New York and State of Maine v. U.S. Environmental Protection Agency and Lee Thomas, Acting Administrator, Peabody Holding Company, Cincinnati Gas & Electric Company, North American Coal Corporation, Monongahela Power Company, Tennessee Valley Authority, Intervenors) 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
State of New York v. U.S. Environmental Protection Agency and William Ruckelshaus, Administrator, Monongahela Power Company, the North American Coal Corporation, Nacco Mining Company, Cincinnati Gas & Electric Company, Peabody Holding Company, Intervenors. Commonwealth of Pennsylvania, State of New York and State of Maine v. U.S. Environmental Protection Agency and Lee Thomas, Acting Administrator, Peabody Holding Company, Cincinnati Gas & Electric Company, North American Coal Corporation, Monongahela Power Company, Tennessee Valley Authority, Intervenors, 852 F.2d 574, 271 U.S. App. D.C. 276, 18 Envtl. L. Rep. (Envtl. Law Inst.) 21194, 27 ERC (BNA) 2225, 1988 U.S. App. LEXIS 9881 (D.C. Cir. 1988).

Opinion

852 F.2d 574

27 ERC 2225, 271 U.S.App.D.C. 276, 57
USLW 2075,
18 Envtl. L. Rep. 21,194

STATE OF NEW YORK, et al., Petitioners,
v.
U.S. ENVIRONMENTAL PROTECTION AGENCY and William
Ruckelshaus, Administrator, Respondents,
Monongahela Power Company, the North American Coal
Corporation, NACCO Mining Company, Cincinnati Gas
& Electric Company, et al., Peabody
Holding Company, et al., Intervenors.
COMMONWEALTH OF PENNSYLVANIA, State of New York and State of
Maine, Petitioners,
v.
U.S. ENVIRONMENTAL PROTECTION AGENCY and Lee Thomas, Acting
Administrator, Respondents,
Peabody Holding Company, et al., Cincinnati Gas & Electric
Company, et al., North American Coal Corporation,
et al., Monongahela Power Company,
Tennessee Valley Authority, Intervenors.

Nos. 84-1592, 85-1082.

United States Court of Appeals,
District of Columbia Circuit.

Argued April 26, 1988.
Decided July 22, 1988.

Gregory W. Sample, Augusta, Me., and Thomas Y. Au, Harrisburg, Pa., with whom Robert Abrams, Atty. Gen. of N.Y., David R. Wooley, Asst. Atty. Gen. of N.Y., Albany, N.Y., James M. Shannon, Atty. Gen. of Mass., Lee Breckenridge, Asst. Atty. Gen. of Mass., Boston, Mass., J. Wallace Malley, Jr., Asst. Atty. Gen. of Vt., Manchester, Vt., Paul H. Schneider, Deputy Atty. Gen. of N.J., Trenton, N.J., Richard Ottinger, and James E. Tierney, Atty. Gen. of Me., Augusta, Me., were on the joint brief, for petitioners. Robert Whitehead, Jr., Kenneth N. Tedford, Hartford, Conn., and Francis X. Bellotti, also entered appearances for petitioners.

Michael A. McCord, Atty., Dept. of Justice, with whom Roger J. Marzulla, Acting Asst. Atty. Gen., Alan W. Eckert, Associate Gen. Counsel, E.P.A., and Charles S. Carter, Atty., E.P.A., Washington, D.C., were on the brief, for respondents. Peter Everett, Margaret N. Strand and Michael W. Steinberg, Attys., Dept. of Justice, Washington, D.C., also entered appearances for respondents.

Edward Berlin, with whom was Vern R. Walker, for Cincinnati Gas & Elec. Co., et al.; James R. Bieke, Frederick C. Schafrick, Washington, D.C., for Peabody Holding Co., Inc., et al.; Ronald R. Janke, Cleveland, Ohio, for North American Coal Corp. and NACCO Min. Co.; Michael H. Holland and Earl R. Pfeffer, Washington, D.C., for amicus curiae Intern. Union, United Mine Workers of America were on the joint brief for intervenors Cincinnati Gas & Elec. Co., et al. Thomas M. Lemberg, Washington, D.C., also entered an appearance for Cincinnati Gas & Elec. Co., et al.

Lawrence A. Demase, Pittsburgh, Pa., and J. Daniel Hull, were on the brief for intervenor, Monongahela Power Co.

Edward S. Christenbury, Gen. Counsel, James E. Fox, Deputy Gen. Counsel, Thomas C. Doolan and Gregory R. Signer, Knoxville, Tenn., were on the brief for intervenor Tennessee Valley Authority. Herbert S. Sanger, Knoxville, Tenn., also entered an appearance for intervenor Tennessee Valley Authority.

Before RUTH BADER GINSBURG and SENTELLE, Circuit Judges, and PALMIERI,* Senior District Judge.

Opinion for the Court filed by Circuit Judge SENTELLE.

Separate concurring opinion filed by Circuit Judge RUTH BADER GINSBURG.

SENTELLE, Circuit Judge:

Petitioners challenge the Environmental Protection Agency's (EPA) denial of petitions filed by three eastern states under section 126(b) of the Clean Air Act ("the Act"). 42 U.S.C. Sec. 7426(b). We find that the EPA denial of these petitions is based on a reasonable interpretation of the relevant statutes and is not arbitrary or capricious. We therefore deny the petitions, with the exception of the petition of the state of New York which we remand to the Agency for the submission of new data.

I. BACKGROUND

The Clean Air Act establishes joint state and federal responsibility for control of the nation's air pollution. 42 U.S.C. Secs. 7401-7642 (1982). Sections 108 and 109 of the Act, 42 U.S.C. Secs. 7408 and 7409, grant authority to EPA to set national ambient air quality standards (NAAQS) limiting permissible concentrations of air pollutants. Pursuant to this statutory authority the EPA has established NAAQS for a number of pollutants, including the NAAQS for sulfur oxides, measured as sulfur dioxide (SO2 ), 40 C.F.R. Sec. 50.4, and for particulate matter, measured as total suspended particulate matter ("TSP"), 40 C.F.R. Sec. 50.7 (1984). On July 1, 1987, EPA promulgated a new particulate matter standard--the PM10 standard--which replaced the TSP standard. 52 Fed.Reg. 24,634.

Section 110 of the Act, 42 U.S.C. Sec. 7410, requires that within nine months after the promulgation or revision of an NAAQS each state must adopt and submit to the Administrator a plan providing for the implementation, maintenance, and enforcement of the standard in each air quality control region within the state. Within four months after the required submission of each state implementation plan ("SIP"), the EPA approves or disapproves the plan based on, among other things, the eleven criteria set forth in Secs. 110(a)(2)(A)-(K) of the Act. 42 U.S.C. Secs. 7410(a)(2)(A)-(K). Subsequent revision to an SIP is subject to approval by the same criteria. 42 U.S.C. Sec. 7410(a)(3).

The requirements of Sec. 110 include provisions dealing with certain types of interstate air pollution. Obviously, air movement across state borders is inevitable and the Act does not purport to bar interstate pollution but rather requires each SIP to contain measures

(i) prohibiting any stationary source within the State from emitting any air pollutant in amounts which will (I) prevent attainment or maintenance by any other State of any such national primary or secondary ambient air quality standard, or (II) interfere with measures required to be included in the applicable implementation plan for any other State under part C of this subchapter to prevent significant deterioration of air quality or to protect visibility, and (ii) insuring compliance with the requirements of section 7426 of this title, relating to interstate pollution abatement[.]

42 U.S.C. Sec. 7410(a)(2)(E).

Section 126(b) of the Act provides that any state "may petition the Administrator for a finding that any major source emits or would emit any air pollutant in violation of the prohibition of Sec. 7410(a)(2)(E)(i)[.]" 42 U.S.C. Sec. 7426(b). EPA then has sixty days from the receipt of the Sec. 7426(b) petition to hold a public hearing and either make the requested finding or deny the petition, notwithstanding any permit granted by the state in which the source is located or intends to locate. 42 U.S.C. Secs. 7426(b), 7426(c). Upon a finding of such violation of Sec. 110(a)(2)(E), no new or modified source can be built or operated in violation of the Act's interstate requirements and existing sources must either cease operations within three months or submit to a schedule designed to ensure compliance with controlled requirements eliminating the impermissible interstate pollution as expeditiously as practicable. 42 U.S.C. Sec. 7426.

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
852 F.2d 574, 271 U.S. App. D.C. 276, 18 Envtl. L. Rep. (Envtl. Law Inst.) 21194, 27 ERC (BNA) 2225, 1988 U.S. App. LEXIS 9881, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-of-new-york-v-us-environmental-protection-agency-and-william-cadc-1988.