Matter of FMC Corporation v. New York State Department of Environmental Conservation , 40 N.Y.S.3d 220 ( 2016 )


Menu:
  •                           State of New York
    Supreme Court, Appellate Division
    Third Judicial Department
    Decided and Entered: October 20, 2016                   522187
    ________________________________
    In the Matter of FMC
    CORPORATION,
    Appellant,
    v
    MEMORANDUM AND ORDER
    NEW YORK STATE DEPARTMENT OF
    ENVIRONMENTAL CONSERVATION,
    Respondent.
    ________________________________
    Calendar Date:   September 12, 2016
    Before:   Egan Jr., J.P., Lynch, Devine, Clark and Mulvey, JJ.
    __________
    Hodgson Russ, LLP, Buffalo (David G. Mandelbaum of
    Greenberg Traurig, LLP, Philadelphia, Pennsylvania, admitted
    pro hac vice), for appellant.
    Eric T. Schneiderman, Attorney General, Albany (Maureen F.
    Leary of counsel), for respondent.
    __________
    Lynch, J.
    Appeal from a judgment of the Supreme Court (Elliot III,
    J.), entered August 24, 2015 in Albany County, which, in a
    proceeding pursuant to CPLR article 78, granted respondent's
    motion to dismiss the petition.
    Petitioner is the owner and operator of a 103-acre facility
    that produced organic and inorganic pesticides, fungicides,
    herbicides and insecticides for more than 60 years in the Village
    of Middleport, Niagara County. Due to the manufacturing process
    and because petitioner dumped and stored chemical waste on its
    property, the soil, groundwater and surface water on and near the
    -2-                 522187
    facility became contaminated with myriad chemicals, including
    arsenic and lead. In 1980, petitioner submitted a hazardous
    waste permit application to the Environmental Protection Agency
    (hereinafter EPA) pursuant to the federal Resource Conservation
    and Recovery Act (see 
    42 USC § 6901
     et seq. [hereinafter RCRA]).
    That same year, petitioner's facility was added to New York's
    registry of hazardous waste disposal sites (see ECL 27-1305 [1]).
    In 1985, the facility shifted from manufacturing to only
    formulating pesticides (i.e., mixing and packaging) and continues
    to operate in that capacity. After a revised permit application
    was submitted to the EPA and respondent, respondent classified a
    portion of the facility as having a "[s]ignificant threat to the
    public health or environment" (ECL 27-1305 [2] [b] [2]; see 6
    NYCRR former 375-1.4 [c]; 6 NYCRR 375-2.7 [a] [4]). In 1987 and
    1990, petitioner and respondent executed separate administrative
    orders on consent requiring certain remedial and investigative
    action under the State Superfund program (see ECL art 27, tit
    13).
    In 1991, petitioner, respondent and the EPA executed an
    administrative order on consent (hereinafter the consent order)
    that required petitioner to complete an RCRA facility
    investigation to determine the nature and extent of the
    contamination. During the investigative process, respondent and
    the EPA divided the affected on and off-site property into 11
    separate operable units (hereinafter OUs) and directed petitioner
    to complete certain interim corrective and remedial measures to
    address contamination in areas requiring more immediate
    attention. This proceeding involves OUs 2, 4 and 5 comprising
    some 500 acres of off-site residential, commercial and school
    properties. In 2009, respondent and the EPA approved
    petitioner’s draft investigation report in accordance with the
    consent order, and directed petitioner to perform a corrective
    measure study (hereinafter CMS) to develop and recommend ways to
    remediate the contamination. In June 2010, petitioner submitted
    its draft CMS report, which proposed eight remedial plans, known
    as corrective measure alternatives (hereinafter CMAs).
    In June 2012, respondent issued a draft statement of basis
    designed "to inform the public and seek its participation in the
    selection of a remedy" to address the contamination in OUs 2, 4
    -3-                 522187
    and 5. Therein, respondent proposed CMA 9, a remedy that
    incorporated elements of two of petitioner's CMAs, but exceeded
    same by mandating that the arsenic level in the soil in each
    affected property not exceed 20 parts per million. In August
    2012, petitioner submitted its written response challenging the
    selection of CMA 9. By letter dated October 19, 2012, respondent
    and the EPA advised petitioner that its CMS report with regard to
    OUs 2, 4 and 5 was accepted as final and that the consent order
    was "deemed by the [a]gencies to be closed." By correspondence
    dated October 25, 2012, petitioner responded that the consent
    order could not be "closed" because a final CMA had not been
    selected by the EPA. After a public comment period, respondent
    issued the final statement of basis wherein it formally selected
    CMA 9 on May 28, 2013. The parties entered into a series of
    tolling agreements extending the time in which to challenge this
    selection through April 30, 2014. On May 1, 2014, petitioner
    submitted a "Notice of Dispute and Request for Resolution"
    pursuant to the consent order.1 By correspondence dated May 7,
    2014, respondent, through counsel, advised that, in light of
    petitioner's "refusal" to implement CMA 9, respondent planned to
    complete the work at petitioner's expense.
    Petitioner commenced this CPLR article 78 proceeding on May
    30, 2014, asserting four causes of action. In the first three
    causes of action, petitioner alleges that respondent issued the
    statement of basis and proceeded with remedial work in excess of
    its authority under the Environmental Conservation Law,
    respondent's regulations and the consent order, in contravention
    of the EPA's authority under the RCRA and the consent order. By
    the fourth cause of action, petitioner alleges that respondent's
    selection of CMA 9 was affected by an error of law, was arbitrary
    and capricious and an abuse of discretion because it was made in
    violation of the consent order and the Environmental Conservation
    Law. Respondent moved to dismiss the petition as time-barred and
    1
    By correspondence dated May 22, 2014, the EPA rejected
    petitioner's attempt to challenge the statement of basis pursuant
    to the dispute resolution procedures set forth in the consent
    order, contending, at least in part, that the consent order had
    been "closed" in October 2012.
    -4-                 522187
    then answered. Supreme Court dismissed the petition as time-
    barred after finding that petitioner's claims accrued in October
    2012. Petitioner now appeals.
    A proceeding pursuant to CPLR article 78 must be commenced
    "within four months after the determination to be reviewed
    becomes final and binding upon the petitioner" (CPLR 217 [1]; see
    Matter of Best Payphones, Inc. v Department of Info. Tech. &
    Telecom. of City of N.Y., 5 NY3d 30, 34 [2005]). A determination
    is "final and binding" where, after a "pragmatic evaluation" of
    the context (Matter of Essex County v Zagata, 91 NY2d 447, 453
    [1998] [internal quotation marks and citation omitted]), it can
    be said that the agency "reached a definitive position on the
    issue that inflicts actual, concrete injury and . . . the injury
    inflicted may not be prevented or significantly ameliorated by
    further administrative action or by steps available to the
    complaining party" (Matter of Best Payphones, Inc. v Department
    of Info. Tech. & Telecom. of City of N.Y., 5 NY3d at 34; Stop-
    The-Barge v Cahill, 1 NY3d 218, 223 [2003]; see Matter of Essex
    County v Zagata, 91 NY2d at 453). "That a particular agency
    action is merely a step in the agency's decision-making process
    does not render that action nonfinal for purposes of review under
    CPLR article 78" (Matter of Riverkeeper, Inc. v Crotty, 28 AD3d
    957, 960 [2006]; see Matter of Demers v New York State Dept. of
    Envtl. Conservation, 3 AD3d 744, 746 [2004]).
    This dispute centers on respondent's selection of CMA 9 as
    the appropriate remedy to remediate the site and its
    determination to implement that remedy at petitioner's expense.
    As a threshold matter, we conclude that Supreme Court erred in
    dismissing the proceeding as untimely. In doing so, the court
    erroneously focused on the October 19, 2012 correspondence from
    the EPA and respondent advising petitioner that the consent order
    was closed. The court treated this letter as a final
    determination for purposes of triggering the statute of
    limitations. The flaw in that analysis is that both the EPA and
    respondent maintained that remedy selection and implementation
    -5-                 522187
    were not included in the consent order.2 In other words,
    respondent contends that the consent order delineated only
    petitioner's obligation to complete both the facility
    investigation and CMS – which the October 19 letter confirmed
    that petitioner had completed to the satisfaction of both
    agencies. That being the case, respondent maintains that the
    dispute resolution procedures set forth in the consent order no
    longer applied and, thus, petitioner was required to actually
    commence a CPLR article 78 proceeding within four months, i.e.,
    by February 19, 2013.
    Respondent's argument overlooks the fact that an actual
    remedy had yet to be selected by October 19, 2012. By its terms,
    the October 19 letter makes no reference to the selection of a
    remedy, notwithstanding the fact that the draft statement of
    basis selecting CMA 9 had been issued in June 2012. The actual
    selection of a remedy did not occur until respondent issued its
    final statement of basis in May 2013. At that point, there is no
    2
    We are mindful that the consent order provides for the
    performance of the CMS in accord with attachment II, incorporated
    by reference into the consent order. By its terms, task X in
    attachment II specifies that, after petitioner recommends a CMA,
    the "EPA will select the [CMA] or [CMAs] to be implemented" and
    defines the criteria to be utlized in making the selection.
    Petitioner relies upon this language to sustain its position that
    remedy selection was embraced in the consent order and that it
    was entitled to follow the dispute resolution procedures in the
    consent order to challenge respondent's selection of CMA 9. In
    contrast, the EPA and respondent maintain that the quoted phrase
    was "merely descriptive of the remedial process" beyond the
    consent order, such that the consent order's dispute resolution
    procedures do not apply to the remedy selection. If that were
    the case, then it is incongruent for respondent to maintain that
    the October 19, 2012 letter closing the consent order triggered
    the statute of limitations to challenge the selection of CMA 9.
    We need not resolve this impasse between the parties, for even
    accepting respondent's premise that remedy selection was not part
    of the consent order, the selection did not occur until the final
    statement of basis was issued in May 2013.
    -6-                 522187
    dispute that the parties entered into the tolling agreements in
    an effort to negotiate a resolution. As petitioner initiated
    this proceeding on May 30, 2014, the proceeding is timely.
    Because issue has been joined and the record is fully developed,
    we exercise our discretion to consider the substantive claims in
    the petition in the interest of judicial economy (see Matter of
    Williams v Travis, 20 AD3d 622, 623 [2005]).
    This proceeding involves federal and state statutes and
    regulations governing hazardous waste treatment, storage and
    disposal. The RCRA, administered by the EPA, primarily governs
    the treatment, storage and disposal of hazardous waste "so as to
    minimize the present and future threat to human health and the
    environment" (
    42 USC § 6902
     [b]; see Meghrig v KFC Western, Inc.,
    
    516 US 479
    , 483 [1996]); Matter of Thompson Corners, LLC v New
    York State Dept. of Envtl. Conservation, 119 AD3d 81, 84 [2014],
    lv denied 24 NY3d 910 [2014]). In 1986, the EPA authorized New
    York to implement its own hazardous waste program pursuant to the
    RCRA (see 
    42 USC § 6926
     [b]; ECL 27-0900 et seq.), thus allowing
    the state to "operate in lieu of the Federal [hazardous waste]
    program" (51 Fed Reg 17739 [1986]; see Matter of Thompson
    Corners, LLC v New York State Dept. of Envtl. Conservation, 119
    AD3d at 85). New York's waste management program is set forth in
    ECL article 27, title 9 and is "consistent with [RCRA] standards"
    (ECL 27-0911 [1]; see Matter of Thompson Corners, LLC v New York
    State Dept. of Envtl. Conservation, 119 AD3d at 85). ECL article
    27, title 13, which governs cleanup of inactive hazardous waste
    disposal sites (see ECL 27-1301 et seq.), obligates respondent to
    "implement[ ] a remedial program in the event the responsible
    party was unknown, unable or unwilling to ameliorate the
    situation" (Matter of New York State Superfund Coalition, Inc. v
    New York State Dept. of Envtl. Conservation, 18 NY3d 289, 292-293
    [2011]). The consent order was negotiated and issued after the
    EPA issued a unilateral "Initial Administrative Order" pursuant
    to the RCRA and the New York statute authorizing respondent to
    enforce ECL article 27 (see ECL 71-2727 [3]; Matter of New York
    Pub. Interest Research Group v Town of Islip, 71 NY2d 292, 306
    [1988]).
    Petitioner now alleges that respondent was without
    authority to issue the final statement of basis in May 2013 and
    -7-                 522187
    further challenges respondent's May 7, 2014 determination to
    implement CMA 9 at petitioner's expense, while rescinding its
    "interim decisions" with regard to corrective work performed on
    school district property. The gravamen of petitioner's claims is
    that respondent's unilateral selection of CMA 9 as the remedial
    plan and decision to use the hazardous waste remedial fund to pay
    for the remediation was arbitrary and capricious.
    Initially, we find that petitioner was properly subjected
    to the provisions of ECL article 27, titles 9 and 13. Title 13
    became applicable when petitioner's property was added to the
    registry of inactive hazardous waste disposal sites in 1980 due
    to its storage of certain hazardous byproducts from the
    manufacturing process on the premises (see ECL 27-1303). In
    1986, the property was reclassified as a "[s]ignificant threat to
    the public health or environment – action required" (ECL 27-1305
    [2] [b] [2]). At the same time, due to its status as an operator
    and generator of hazardous waste (see 6 NYCRR 370.2; 40 CFR
    260.10), petitioner submitted a hazardous waste permit in
    accordance with the state's equivalent of the RCRA statute (see
    ECL 27-0913). Consequently, we find that respondent was
    authorized to assert its authority pursuant to titles 9 and 13
    and to issue the statement of basis as part of the permitting
    process (see Matter of Occidental Chem. Corp. v New York State
    Dept. of Envtl. Conservation, 114 AD2d 233, 238 [1986]). By its
    terms, the statement of basis document (see 6 NYCRR 373-1.4 [e])
    was the "the final corrective measure for [OUs 2, 4 and 5]"
    pursuant to the state's equivalent of the RCRA permitting
    statutes and regulations and also the "Record of Decision" for
    purposes of selecting a remedial plan for these OUs under title
    13 (see ECL 27-0913 [1] [a]; 6 NYCRR 373-1.4 [e]; 375-2.8 [e]).
    The document described CMA 9 to include the excavation and
    removal of soil within the affected area to achieve the "arsenic
    remedial goal of 20 parts per million with some flexibility to be
    employed by [respondent] on a case-specific basis," in part, "to
    accommodate property owner concerns."
    Petitioner also contends that respondent did not have any
    authority to choose CMA 9 under either the state's equivalent to
    the RCRA provisions or the provisions applicable to inactive
    hazardous waste sites. As explained within the document, the
    -8-                 522187
    statement of basis was "a hybrid administrative decision under
    two complementary [s]tate statutory programs." Under both of the
    statutory programs, respondent has the authority to undertake
    remedial work. For example, respondent may "clean up or return
    to its original state any area where hazardous wastes were
    disposed, possessed or dealt in unlawfully" (ECL 27-0916) and
    such remedial work is paid from the hazardous waste remedial fund
    (see ECL 27-0916 [5]; State Finance Law § 97-b). Respondent may
    also direct certain corrective action as a condition of a permit
    (see ECL 27-0911; Matter of Thompson Corners, LLC v New York
    State Dept. of Envtl. Conservation, 119 AD3d at 87-88). Further,
    respondent may require remediation of an inactive hazardous waste
    site, where, as here, the site is deemed to be a "significant
    threat to the environment" (ECL 27-1313 [3] [a]).
    While conceding that petitioner's facility is regulated
    under both title 9 and title 13 of ECL article 27, respondent
    maintains that it was authorized to select CMA 9 and proceed with
    the remedial work pursuant to ECL 27-0916 (1) on the premise that
    petitioner "unlawfully" dealt with hazardous waste. Under that
    provision, respondent's authority to act exists where the
    hazardous waste is managed "unlawfully in violation of [ECL] 27-
    0914," i.e., without authorization (ECL 27-0916 [1]; see ECL
    27-0914). But here, respondent explained in the statement of
    basis that petitioner "does not presently have an operating
    permit but is subject to what are called 'iterim status'
    requirements." Thus, it appears that, at all relevant times,
    petitioner was operating lawfully pursuant to its "interim
    status" (6 NYCRR 373-1.3).
    Given the hybrid nature of the statement of basis, and the
    fact that petitioner was operating on an "interim status" basis,
    we conclude that the procedural framework set forth in ECL 27-
    1313 applies (see Matter of New York State Superfund Coalition,
    Inc. v New York State Dept. of Envtl. Conservation, 18 NY3d at
    296-297). Where, as here, respondent has determined that a site
    poses a "significant threat to the environment," the agency may
    order an owner "(i) to develop an inactive hazardous waste
    disposal site remedial program, subject to the approval of
    [respondent], at such site, and (ii) to implement such program
    within reasonable time limits specified in the order" (ECL 27-
    -9-                  522187
    1313 [3] [a]). Prior to issuing such an order, the owner is
    entitled to "notice and the opportunity for a hearing" (ECL 27-
    1313 [4]). Where a responsible party "has failed" to comply with
    a remedial order, either because it is unable or unwilling to do
    so, respondent may implement the remedial program itself (ECL 27-
    1313 [5] [a], [b], [c]).
    Here, under the consent order, petitioner developed the CMA
    report. The focus in this proceeding turns to remedy selection
    and implementation. Under this statutory framework, petitioner
    was entitled to both notice (which was provided through the
    statement of basis process) and an opportunity for a hearing
    prior to the issuance of an order directing petitioner to
    implement CMA 9. As it turns out, petitioner was not accorded an
    opportunity for a hearing to assert its challenge to CMA 9 and no
    implementation order was issued. Absent such an order, we must
    agree with petitioner that respondent's determination that it was
    authorized to proceed with the remedial work based on
    petitioner's "refusal" to perform the work was arbitrary and
    capricious. In light of our determination, it is not necessary
    to consider petitioner's remaining contentions.
    Egan Jr., J.P., Devine, Clark and Mulvey, JJ., concur.
    ORDERED that the judgment is reversed, on the law, without
    costs, motion denied, petition granted and matter remitted to
    respondent for further proceedings not inconsistent with this
    Court's decision.
    ENTER:
    Robert D. Mayberger
    Clerk of the Court
    

Document Info

Docket Number: 522187

Citation Numbers: 143 A.D.3d 1128, 40 N.Y.S.3d 220

Filed Date: 10/20/2016

Precedential Status: Precedential

Modified Date: 1/12/2023