D.C. Circuit Orders West Virginia Case to Remain in Abeyance

Today, the D.C. Circuit issued, on its own initiative, an order extending the abeyance period of the consolidated cases challenging the Clean Power Plan for another 60 days.  The court also directed EPA to continue to file status reports at 30-day intervals.  In a concurring opinion, Judges Tatel and Millett observed that the Supreme Court’s stay, when combined with the D.C. Circuit’s abeyance, effectively relieves EPA of its affirmative statutory obligation to regulate greenhouse gases under Massachusetts v. EPA, 549 U.S. 497, 533 (2007) for the indefinite future.  The concurring opinion concludes that “[q]uestions regarding the continuing scope and effect of the Supreme Court’s stay, however, must be addressed to that Court.”

Posted in Blog Posts | Tagged , | Comments Off on D.C. Circuit Orders West Virginia Case to Remain in Abeyance

California Releases Clean Power Plan Compliance Plan

While the federal government has slated the Clean Power Plan (CPP) for withdrawal, California continues to work toward compliance with the rule.  At the end of July, the California Air Resources Board released its CPP compliance plan, and expressed its belief that compliance with the CPP targets—namely the reduction of greenhouse gas emissions from affected electrical generating units by one third from 2005 levels—is readily achievable.  According to the report, the compliance plan is designed to meet the CPP’s requirements and to integrate the federal targets with California’s existing climate programs, including its Cap-and-Trade Program and Mandatory Greenhouse Gas Reporting Regulation.  To ensure seamless integration, the Board notes that it has coordinated its CPP compliance efforts with the regulatory process to develop the next phases of California’s Cap-and-Trade Program and Mandatory Greenhouse Gas Reporting Regulation. In the plan, the Board expresses the hope that California’s existing suite of climate and energy sector programs will complement the federal rule and assist the state in meeting and exceeding the CPP targets.  To that end, the plan proposes to comply with the CPP through the “state measures” approach, under which the CPP would act as a federal overlay to California’s existing Cap-and-Trade Program and Mandatory Greenhouse Gas Reporting Regulation, with the goal of making the requirements of those state programs federally enforceable for the participating affected electrical generating units (other participants in the Cap-and-Trade Program will continue to have only state-enforceable obligations).

Noting the pending litigation and the EPA’s indication that it may propose revisions to the CPP, the Board indicated that it will track and respond to any proposed changes to the CPP.

Posted in Blog Posts, Uncategorized | Tagged , , , | Comments Off on California Releases Clean Power Plan Compliance Plan

Executive Order Creates Presidential Advisory Council on Infrastructure; Lawsuit Follows

Earlier this month, President Trump issued Executive Order 13,805, which establishes a Presidential Advisory Council on Infrastructure (Council).  The President will appoint up to fifteen members to the Council to represent the interests of various infrastructure sectors.  The Council will be led by two Co-Chairs designated by the President, and the Department of Commerce will provide the Council with staff, facilities, equipment, and administrative support.  The executive order specifically tasks the Council with studying renewable energy generation, electricity transmission, and pipelines, among other infrastructure sectors.

As outlined in the executive order, the Council is required to submit a report to the President. The Secretary of Commerce will submit questions to the Council for consideration in that report within 60 days of the date of the order.  In addition to these questions from the Secretary of Commerce, the Council must make findings and recommendations concerning the following:

(a) prioritizing the Nation’s infrastructure needs;

(b) accelerating pre-construction approval processes;

(c) developing funding and financing options capable of generating new infrastructure investment over the next 10 years;

(d) identifying methods to increase public-private partnerships for infrastructure projects, including appropriate statutory or regulatory changes;

(e) identifying best practices in and opportunities to improve procurement methods, grant procedures, and infrastructure delivery systems; and

(f) promoting advanced manufacturing and infrastructure-related technological innovation.

The Council will terminate on December 31, 2018, unless the President extends the date, or within 60 days after it issues the report, whichever occurs first.

Within a week of the issuance of the executive order, the nonprofit group Food & Water Watch filed a lawsuit in the U.S. District Court for the District of Columbia claiming that Executive Order 13,805 violates the Federal Advisory Committee Act, a law that sets certain reporting and public notice requirements for federal advisory committees.

Posted in Blog Posts | Tagged , , | Comments Off on Executive Order Creates Presidential Advisory Council on Infrastructure; Lawsuit Follows

State Programs Claim Third Victory in Federal Court: New York Nuclear Subsidies Survive Legal Challenge

In a July 25, 2017 ruling, the U.S. District Court for the Southern District of New York dismissed a challenge to the component of New York’s “Clean Energy Standard” offering subsidy payments, known as “zero-emissions credits” or ZECs, to certain at-risk, zero-emission nuclear resources.  The ZECs are intended to assist in keeping nuclear power plants on-line, thereby preserving their zero-emissions attributes, until additional renewable resources can be built to meet New York’s aggressive clean energy goals.

The plaintiffs in the New York case, a group of fossil-fuel generating companies and trade associations, alleged in their complaint that the ZEC program was preempted by the Federal Power Act (FPA) because receipt of the subsidies was impermissibly “tethered” to the FERC-jurisdictional wholesale market auctions in a manner similar to the Maryland program declared unconstitutional in Hughes v. Talen Energy Marketing, LLC. The plaintiffs also argued that the program would interfere with FERC reliance on competitive markets to set wholesale energy prices.  The district court found that the plaintiffs’ lacked a preemption cause of action because “the FPA precludes private enforcement except as provided for by PURPA, and private parties such as Plaintiffs ‘cannot, by invoking [the Court’s] equitable powers, circumvent Congress’s exclusion of private enforcement.’” The court went on to find that even if the plaintiffs’ preemption claims were properly before the court, they still would not prevail: “[b]y establishing a program that does not condition or tether ZEC payments to wholesale auction participation, New York has successfully threaded the needle left by Hughes that allows States to adopt innovative programs to encourage the production of clean energy.” The district court also emphasized the lack of any meaningful distinction between New York’s use of ZECs to support its zero-carbon nuclear facilities and its use of Renewable Energy Certificates (RECs) to support wind, solar, and other renewable resources, noting that “[t]he death knell for Plaintiffs’ field-preemption argument is their failure to distinguish ZECs from RECs,” which the plaintiffs conceded are valid.  The district court also rejected the contention that the program conflicts with FERC’s reliance on markets, finding that:

The ZEC program does not run afoul of the goal of having an efficient energy market. Instead, by incentivizing clean energy production, it seeks to minimize the environmental damage that is done by generating electricity through the use of gas and fossil fuels. CES Order at 19. Far from objecting to state programs that encourage energy production with certain desirable environmental attributes, FERC has approved state programs with “renewable portfolio mandates and greenhouse reduction goals.” See, e.g., Pac. Gas & Elec. Co., 123 FERC P 61067, 2008 WL 1780603, ¶ 34 (FERC Apr. 21, 2008). The ZEC program does not thwart the goal of an efficient energy market; rather, it encourages through financial incentives the production of clean energy.

The district court likewise rejected the plaintiffs’ dormant Commerce Clause claims.  The plaintiffs alleged that the ZEC program violates the dormant Commerce Clause by facially discriminating against out-of-state energy producers and by unduly burdening interstate commerce by distorting market pricing and incentives.  After declaring the plaintiffs’ alleged injuries outside of the zone of interests protected by the dormant Commerce Clause, the district court went on to hold that even if the plaintiffs had a cause of action under the dormant Commerce Clause, their claims would still fail because New York was acting as a market participant, not as a regulator, when it created ZECs:

[B]y distributing subsidies through the ZEC program to otherwise financially struggling nuclear power plants, New York is participating in the energy market and exercising its right to favor its own citizens. . . . New York [is not] required to provide financial assistance in the form of ZECs to out-of-state power plants when the ZECs are ultimately paid for by New York ratepayers.

The decision makes the U.S. District Court for the Southern District of New York the third federal court this year to affirm state authority to implement programs to incentivize generation development and retention.

*Spiegel & McDiarmid LLP attorneys Scott H. Strauss, Peter J. Hopkins, Jeffrey A. Schwarz, and Amber L. Martin represented the defendants in the litigation—the Chairman and members of the New York Public Service Commission.

Posted in Blog Posts | Tagged , , , , , , | Comments Off on State Programs Claim Third Victory in Federal Court: New York Nuclear Subsidies Survive Legal Challenge

Federal Regulatory Action Update Includes More Information About Review of the Clean Power Plan

Last week the Trump Administration posted its Spring 2017 Update to the Unified Agenda of Federal Regulatory and Deregulatory Actions (Update) on the Office of Management and Budget (OMB), Office of Information and Regulatory Affairs (OIRA) website. The Update outlines the actions that administrative agencies plan to issue in the near and long term.  The introduction to the Update states that “the Agenda includes the withdrawal and reconsideration of numerous regulatory actions.” In addition to planned actions, the Update also includes an “inactive” list of “regulations still being reviewed or considered.”

Pre- and proposed rules listed in EPA’s section of the Update include:

  • Second Action: Definition of “Waters of the U.S.” (RIN: 2040-AF75): The EPA and the Department of the Army are “conducting a substantive re-evaluation and revision of the definition of ‘waters of the United States’” pursuant to the President’s Executive Order.  (The first action proposing to recodify preexisting rules was published today in the Federal Register.  Comments on the first action are due by August 28, 2017.)
  • Response to December 9, 2013, CAA Section 176A Petition From Connecticut, Delaware, Maryland, Massachusetts, New Hampshire, New York, Pennsylvania, Rhode Island, and Vermont  (RIN: 2060-AT22): EPA is considering its response to the petition filed by certain northeastern states requesting that EPA add Illinois, Indiana, Kentucky, Michigan, North Carolina, Ohio, Tennessee, West Virginia, and Virginia to the current Ozone Transport Region.  The Update states that pursuant to a consent decree the EPA must finalize its response by October 27, 2017.
  • Review of the Primary National Ambient Air Quality Standards for Nitrogen Dioxide (RIN: 2060-AR57): The Clean Air Act requires EPA to review and (as applicable) revise the criteria for primary (health-based) and secondary (welfare-based) national ambient air quality standards (NAAQS) every five years. In yesterday’s Federal Register, EPA published a proposed rule to retain the current primary nitrogen dioxide (NO2) NAAQS.

Long-term actions listed in EPA’s section of the Update include:

  • Review of the Clean Power Plan (RIN: 20160-AT55): The abstract to the proposed rule was first sent for OMB review in mid-June 2017 and has been since updated. The abstract now states that “[t]his action proposes to withdraw the Clean Power Plan on grounds that it exceeds the statutory authority provided under section 111 of the Clean Air Act.”
  • Review of the Standards of Performance for Greenhouse Gas Emissions From New, Modified, and Reconstructed Stationary Sources: Electric Generating Units (RIN: 2060-AT56): Similar to the CPP Review, the abstract for this proposed action states that EPA “proposes to withdraw these standards on grounds that they exceed the statutory authority provided under section 111 of the Clean Air Act.”
  • Reconsideration of the Effluent Limitations Guidelines and Standards for the Steam Electric Power Generating Point Source Category (RIN: 2040-AF777):  EPA is reconsidering the Clean Water Act effluent limitation guidelines and standards that were adopted in 2015.
  • Review of the 2016 Oil and Gas New Source Performance Standards for New, Reconstructed, and Modified Sources (RIN: 2060-AT54): EPA will review the 2016 Oil and Gas New Source Performance Standards and “address issues that [it] decides to reconsider.”

While the specific justifications for the withdrawal of the CPP and the carbon new source performance standards remain to be seen, the rules could echo the statutory authority claims that litigants presented to the D.C. Circuit in West Virginia v. EPA and in North Dakota v. EPA.

Posted in Blog Posts | Tagged , , , , , , , , , , | Comments Off on Federal Regulatory Action Update Includes More Information About Review of the Clean Power Plan