Information related to notices for intent to sue received by the U.S. Environmental Protection Agency (EPA):
You may need a PDF reader to view some of the files on this page. See EPA’s About PDF page to learn more.-
12/12/2017 CWA, ESA, Center for Biological Diversity (PDF)(12 pp, 112 K)
Notice of intent to sue the EPA for violations of the Endangered Species Act (ESA) in connection with EPA’s issuance of the NPDES general permit for offshore oil and gas extraction in the western Gulf of Mexico.
-
04/27/17 CWA, Connecticut Fund for the Environment; Natural Resources Defense Council; Riverkeeper; Waterkeepter Alliance; Raritan Baykeeper; Bronx Council for Environmental Quality; Newtown Creek Alliance; Jamaica Bay Ecowatchers; New York City Water (PDF)(7 pp, 4 MB)
60-day NOI regarding EPA's failure to approve or disapprove NYS's primary contact recreation criteria
-
12/07/2017 CAA, State of Connecticut (PDF)(5 pp, 1 MB)
For failure to perform non-discretionary duty to promulgate Federal Implementation Plans for Good Neighbor provision requirements for the 2008 ozone NAAQS.
-
12/06/2017 CAA, ESA, Gulf Restoration Network and Sierra Club (PDF)(25 pp, 206 K)
For failure to initiate and complete consultation with the U.S. Fish and Wildlife Service or the National Marine Fisheries Service in connection with EPA's approval of increasing volumes of Renewable Fuels and other actions under the Energy Independence and Security Act’s Renewable Fuels Standard Program.
-
9/15/2017 RCRA, Kris Yates (PDF)(2 pp, 488 K)
NOI dated September 10, 2017 filed on behalf of Kris Yates regarding the building of a solar array on exclusive farm use (EFU) farmland.
-
11/06/2017 CWA, Menominee Indian Tribe of Wisconsin (PDF)(6 pp, 73 K)
Alleges that U.S. Army Corps of Engineers and U.S. EPA violated mandatory duties by failing to exercise jurisdiction and regulatory atuhority over the Menominee River and adjacent wetlands.
-
11/13/2017 EPCRA, Ironbound Community Corporation (PDF)(98 pp, 20 MB)
NOI pursuant to section 326(d) of the Emergency Planning and Community Right-to-Know Act against EPA, New Jersey and the New Jersey State Emergency Response Commission for failure to provide public access to the comprehensive emergency response plan that covers Newark, New Jersey.
-
11/01/2017 CWA, ESA, Protect Our Water (PDF)(9 pp, 2 MB)
NOI from Protect Our Water alleging EPA failed to reinitiate ESA consultation on approval of Texas' NPDES permitting program authorization.
-
11/01/2017 CAA, Center for Biological Diversity, Center for Environmental Health and Sierra Club (PDF)(3 pp, 137 K)
Regarding FIP for Illinois conflict of interest.
-
10/26/2017 CWA, The South Carolina Coastal Conservation League (PDF)(16 pp, 5 MB)
The South Carolina Coastal Conservation League sent an NOI to EPA and the U.S. Army Corps of Engineers alleging that both agencies failed to perform mandatory duties relating to the Corps’ issuance of a section 404 permit for I-73 in South Carolina.
-
10/30/2017 CAA, State of New York (PDF)(5 pp, 322 K)
Regarding EPA’s obligation to promulgate FIPs for Illinois, Michigan, Pennsylvania, Virginia, and West Virginia addressing the interstate transport requirements of CAA section 110(a)(2)(D)(i)(I) for the 2008 ozone NAAQS.
-
10/25/2017 ESA, Center for Biological Diversity (PDF)(7 pp, 194 K)
NOI from Center for Biological Diversity alleging EPA's violation of the Endangered Species Act in connection with the September 2017 Steam Electric ELG Delay Rule.
-
10/25/2017 CAA, Center for Biological Diversity (PDF)(3 pp, 664 K)
For failure to designate areas under the 2015 Ozone NAAQS. Supplements Oct, 3, 2017 notice of intent to sue.
-
05/01/2017 CWA, Buzzard's Bay Coalition; Westport Fisherman's Association (PDF)(4 pp, 845 K)
NOI for failure to act on TMDL for Westport River Estuary submitted to EPA R1 by Massachusetts DEP on 2/10/17.
-
10/5/2017 CAA, States of New York, California, Connecticut, Illinois, Iowa, Maine, Minnesota, Oregon, Rhode Island, Vermont and Washington, the Commonwealths of Massachusetts and Pennsylvania, and the District of Columbia (PDF)(5 pp, 63 K)
For Failure to Issue Designations for 2015 Ozone National Ambient Air Quality Standards.
-
10/12/2017 CAA, State of Nevada, Division of Environmental Protection (PDF)(2 pp, 228 K)
For its Failure to Promulgate Designations of Attainment, Non-Attainment or Unclassifiable for the 2015 Ozone NAAQS.
-
10/12/2017 CAA, Southeast Environmental Task Force (PDF)(2 pp, 298 K)
For failure to grant or deny the Title V permit for the Indiana Harbor Coke Company.
-
10/13/2017 CAA, State of Maryland (PDF)(2 pp, 312 K)
For failure to designate areas under the 2015 Ozone NAAQS.
-
10/13/2017 CAA, American Lung Association, American Public Health Association, American Thoracic Society, Appalachian Mountain Club, National Parks Conservation Association, Natural Resources Defense Council, Sierra Club, West Harlem Environmental Action (PDF)(3 pp, 603 K)
For failure to designate areas under the 2015 Ozone NAAQS
-
09/06/2017 CWA, Wild Fish Conservancy (PDF)(11 pp, 2 MB)
Notice of Intent to Sue EPA and NMFS for Violations of the ESA Associated with Consultation on Washington State's Revised Sediment Management Standars for Marine Finfish Facilities
-
08/25/2017 CWA, Northwest Environmental Advocates (PDF)(3 pp, 78 K)
NOI to sue EPA for failure to approve/disapprove w/in 30 days Washington State's 2015 Deschutes River TMDL.
-
08/29/2017 CAA, Environmental Defense Fund, Clean Air Task Force, Clean Air Council, Center for Biological Diversity, Earthworks, Environmental Integrity Project, Natural Resources Defense Council, and Sierra Club (PDF)(9 pp, 89 K)
For Failure to Promulgate Emission Guidelines for Methane and VOC Emissions from the Oil and Gas Sector
-
08/29/2017 CAA, Sierra Club (PDF)(2 pp, 157 K)
For failure to act on Delaware’s 126 petition concerning Brunner Island
-
08/23/2017 CAA, Environmental Defense Fund; Environmental Integrity Project; Adirondack Council; Maryland Environmental Health Network;Chesapeake Climate Action Network;Sierra Club Environmental Law Program; Chesapeake Physicians for Social Responsibility (PDF)(3 pp, 399 K)
NOI dated August 4, 2017, filed on behalf of public health, environmental, and conservation organizations for Failure to Perform a Nondiscretionary Duty to Act on Maryland's "Good Neighbor" Petition Under Section 126 of the Clean Air Act
-
08/22/2017 CAA, Douglas Lindamood (PDF)(25 pp, 4 MB)
Alleged violation of emissions limits and SIPs related to VW, Audi, and Porsche vehicles
-
08/16/2017 CAA, Ho-Chunk Nation and Sierra Club, and its John Muir Chapter (PDF)(19 pp, 4 MB)
For failure to respond to their petition to object to the Title V Operating Permit issued by the Wisconsin Department of Natural Resource for the Superior Silica Sands-Arland Plant.
-
08/16/2017 CAA, Ho-Chunk Nation and Sierra Club, and its John Muir Chapter (PDF)(16 pp, 3 MB)
For failure to respond to their petition to object to the Title V Operating Permit issued by the Wisconsin Department of Natural Resource to Wisconsin Proppants, LLC.
-
08/03/2017 CAA, Center for Biological Diversity, the Center for Environmental Health, and the Clean Air Council (PDF)(6 pp, 43 K)
For EPA’s failure to make a failure of finding to submit for the 2012 PM2.5 NAAQS nonattainment areas for SIPs
-
07/17/2017 CAA, ESA, The Gulf Restoration Network and Sierra Club (PDF)(23 pp, 680 K)
For alleged failure to comply with the ESA for the actions under the RFS
-
07/20/2017 CAA, State of Maryland, by and through the Maryland Department of the Environment (PDF)(3 pp, 132 K)
For EPA’s failure to hold a public hearing and take final action on the State’s section 126 petition. The State’s petition asks EPA to find that 36 power plant units located in Indiana, Kentucky, Ohio, Pennsylvania, and West Virginia are significantly contributing to nonattainment or interfering with maintenance of the 2008 ozone NAAQS in Maryland.
-
07/26/2017 CAA, Chesapeake Bay Foundation, Inc. (PDF)(2 pp, 301 K)
For EPA’s failure to hold a public hearing and either grant or deny the Section 126 Petition filed by the Maryland Department of the Environment ("MOE") on November 16, 2016 regarding emissions from 36 coal-fired electric generating units ("EGUs").
-
07/27/2017 CAA, Center for Biological Diversity; Center for Environmental Health (PDF)(6 pp, 46 K)
Failure to make findings of failure to submit for 2008 ozone NAAQS nonattainment areas state implementation plans
-
06/29/2017 CAA, the States of New York, California, Connecticut, Illinois, Iowa, Maine, Maryland, New Mexico, Oregon, Rhode Island, Vermont, and Washington, the Commonwealths of Massachusetts and Pennsylvania, the District of Columbia, Chicago (PDF)(25 pp, 2 MB)
For failure to establish guidelines for standards of performance for methane emissions from existing oil and gas operations.
-
07/07/2017 CAA, Pennsylvania Department of Environmental Protection (PDF)(8 pp, 2 MB)
For failure to establish guidelines for standards of performance for methane emissions from existing oil and gas operations.
-
06/21/2017 CAA, Center for Biological Diversity, the Center for Environmental Health and the Sierra Club (PDF)(3 pp, 38 K)
For failure to perform mandatory duty to ensure adequate protection against conflicts of interest in air pollution permitting and enforcement
-
05/08/2017 CWA, Natural Resources Defense Council (PDF)(6 pp, 1 MB)
NoI attached with district court complaint
-
06/07/2017 CAA, Center for Biological Diversity, Center for Environmental Health (PDF)(2 pp, 28 K)
For failure to take final action re ozone nonattainment areas state implementation plans to address Photochemical Assessment Monitoring Stations (PAMS)
-
01/19/2017 CWA, Environmental Law & Policy Center (PDF)(3 pp, 334 K)
Mandatory duty NOI regarding Ohio's 2016 303(d) List
-
01/13/2017 ESA, Gulf Restoration Network, Little Tchefuncte River Association, Sierra Club Delta Chapter, Louisiana Audubon Council, Louisiana Environmental Action Network (PDF)(30 pp, 1 MB)
Re: June 3, 2016 EPA Approval of Louisiana's Dissolved Oxygen Criteria Revisions for the Eastern Lower Mississippi Alluvial Plain Ecoregion. Sixty-Day Notice of Intent to Sue: Violations of the Endangered Species Act Related to the U.S. Environmental Protection Agency's Failure to Consult.
-
01/13/2017 CAA, Bill Green (PDF)(2 pp, 100 K)
For failure to respond to petition requesting that the Administrator object to the Title V operating permit for the U.S. Department of Energy Hanford Site
-
02/09/2017 CAA, Environmental Integrity Project and Sierra Club (PDF)(3 pp, 337 K)
For Failure to Timely Grant or Deny a Petition to Object to Part 70 Operating Permit for the Welsh Power Plant in Titus County, Texas
-
02/14/2017 CAA, Center for Biological Diversity and the Center for Environmental Health (PDF)(3 pp, 32 K)
For failure to make “bump up” determinations for Philadelphia and Washington D.C. marginal nonattainment areas for the 2008 ozone NAAQS
-
02/23/2017 CAA, Environmental Integrity Project, Sierra Club, and Air Alliance Houston (PDF)(3 pp, 162 K)
For failure to timely grant or deny a petition to object to Part 70 Operating Permit issued to the ExxonMobil Corporation for the Baytown Refinery in Hanis County, Texas
-
03/08/2017 CAA, Sierra Club (PDF)(5 pp, 264 K)
For failure to conduct triennial reports to congress on Environmental and Conservation Impacts of the Renewable Fuel Standard and failure to conduct Anti-Backsliding Analysis or determine if mitigation measures are necessary.
-
03/10/2017 CAA, Environmental Integrity Project, Sierra Club, and Air Alliance Houston (PDF)(54 pp, 8 MB)
For failure to grant or deny a petition to object to Part 70 operating permit for the Port Arthur Refinery in Jefferson County, Texas
-
03/13/2017 CAA, Sierra Club (PDF)(2 pp, 205 K)
For failure to grant or deny section 126 petition filed by Connecticut regarding Brunner Island Steam Electric Station in York County, Pennsylvania
-
03/20/2017 CAA, State of Connecticut (PDF)(2 pp, 98 K)
Failure to grant or deny section 126 petition filed by Connecticut regarding Brunner Island Steam Electric Station in York County, Pennsylvania
-
03/14/2017 CAA, Center for Biological Diversity and the Center for Environmental Health (PDF)(4 pp, 35 K)
For failure to make findings of failure to submit for 2008 ozone NAAQS nonattainment areas state implementation plans
-
03/09/2017 CWA, NRDC (PDF)(5 pp, 455 K)
Failure to promulgate pretreatment standards for dental amalgam under section 307(b) of CWA
-
04/26/2017 CAA, Chesapeake Climate Action Network, Sierra Club, Environmental Integrity Project and Physicians for Social Responsibility, Chesapeake, Inc. (PDF)(17 pp, 3 MB)
For failure to timely respond to our petition to object to the proposed Title V Operating Permit for the Fort Smallwood complex
-
05/08/2017 CWA, NRDC (PDF)(8 pp, 1 MB)
NoI in relation to EPA's alleged refusal to designate for NPDES permitting cerain discharges in LA watershed
-
05/18/2017 CAA, Small Retailers Coalition (PDF)(10 pp, 2 MB)
For EPA's noncompliance with sections 603 and 604 of the RFA
-
02/28/2017 CWA NRDC (PDF)(7 pp, 149 K)
Notice of Intent to File a Citizen Suit under the Clean Water Act
-
09/10/2017 ESA Yates (PDF)(2 pp, 481 K)
Intent to sue for failure to enforce its mandatory duties